Business directory in New York Bronx - Page 4899

by County Bronx ZIP Codes

10550 10463 10467 10462 10459 10469 10470 10461 10458 10454 10475 10473 10466 10460 10471 10474 10499 10455 10457 10705 10452 10704 10465 10803 10456 10451 10453 10468 10464 10472
Found 245208 companies

Entity number: 205575

Address: 842 EAST 180TH ST., BRONX, NY, United States, 10460

Registration date: 28 Nov 1924 - 24 May 1983

Entity number: 20127

Address: 2260 AQUEDUCT AVE., NEW YORK, NY, United States

Registration date: 21 Nov 1924 - 01 Jul 1986

Entity number: 20084

Address: 1542 38TH ST., BROOKLYN, NY, United States, 11218

Registration date: 08 Nov 1924

Entity number: 19974

Address: 1789 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Sep 1924

Entity number: 19418

Registration date: 22 Sep 1924

Entity number: 19969

Address: 2382 GRAND CONCOURSE, NEW YORK, NY, United States

Registration date: 18 Sep 1924

Entity number: 19354

Registration date: 10 Sep 1924

Entity number: 19316

Registration date: 22 Jul 1924

Entity number: 19308

Address: 1867 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Registration date: 17 Jul 1924 - 04 Sep 2020

Entity number: 19172

Registration date: 20 Jun 1924

Entity number: 50191

Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Registration date: 16 Jun 1924 - 01 Feb 1983

Entity number: 19644

Address: 2685 UNIVERSITY AVENUE, BRONX, NY, United States, 10468

Registration date: 13 May 1924 - 26 May 1982

Entity number: 19118

Registration date: 12 May 1924

Entity number: 19060

Registration date: 05 May 1924

Entity number: 19596

Address: 2451 SECOND AVE., NEW YORK, NY, United States, 10035

Registration date: 28 Apr 1924

Entity number: 19002

Address: 4422 THIRD AVENUE, BRONX, NY, United States, 10457

Registration date: 04 Apr 1924

Entity number: 19530

Registration date: 28 Mar 1924 - 31 Mar 1982

Entity number: 19013

Registration date: 24 Mar 1924

Entity number: 19451

Address: 79 CHESTNUT AVENUE, PELHAM, NY, United States, 10803

Registration date: 28 Feb 1924 - 28 Oct 2009

Entity number: 18978

Registration date: 27 Feb 1924

Entity number: 18977

Registration date: 25 Feb 1924

Entity number: 19394

Address: 270 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 13 Feb 1924

Entity number: 19385

Address: 840 MANIDA ST, BRONX, NY, United States, 10474

Registration date: 08 Feb 1924

Entity number: 19339

Address: 582 EAST 140TH ST, BRONX, NY, United States, 10454

Registration date: 31 Jan 1924

Entity number: 18913

Registration date: 29 Jan 1924

Entity number: 19322

Address: 2255 WESTCHESTER AVE, BRONX, NY, United States, 10462

Registration date: 21 Jan 1924

Entity number: 18833

Registration date: 15 Jan 1924

Entity number: 18832

Registration date: 14 Jan 1924

Entity number: 18993

Address: 559 WEST 189 STREET, NEW YORK, NY, United States, 10040

Registration date: 05 Nov 1923

Entity number: 5001

Address: 503 WALES AVE., BRONX, NY, United States, 10455

Registration date: 28 Sep 1923

Entity number: 4999

Address: 23 FLATBUSH AVE., BROOKLYN, NY, United States, 11217

Registration date: 28 Sep 1923

Entity number: 18692

Registration date: 17 Sep 1923

Entity number: 18688

Registration date: 13 Sep 1923

Entity number: 18807

Address: KALTER KAPLAN ZEIGER & FORMAN, 6166 STATE ROUTE 42 PO BOX 30, WOODBOURNE, NY, United States, 12788

Registration date: 20 Aug 1923 - 12 Apr 2023

Entity number: 18804

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 14 Aug 1923 - 29 Sep 1982

Entity number: 18774

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Aug 1923 - 24 Jun 1981

Entity number: 18762

Address: 2190 BROADWAY, NEW YORK, NY, United States, 10024

Registration date: 20 Jul 1923

Entity number: 18548

Registration date: 03 Jul 1923

Entity number: 18434

Address: 45 HENRY ST., SCARSDALE, NY, United States, 10583

Registration date: 14 May 1923

Entity number: 18458

Registration date: 09 May 1923

Entity number: 18421

Address: 274 AUDOBON AVE., NEW YORK, NY, United States, 10033

Registration date: 13 Apr 1923

Entity number: 18412

Address: 2534 BATHGATE AVE., BRONX, NY, United States, 10458

Registration date: 06 Apr 1923

Entity number: 18335

Registration date: 23 Mar 1923

Entity number: 18360

Address: 158 EAST 181ST ST., BRONX, NY, United States, 10453

Registration date: 22 Mar 1923 - 23 Jun 1993

Entity number: 18390

Registration date: 20 Mar 1923

Entity number: 18314

Address: 501 W. 143RD ST., NEW YORK, NY, United States, 10031

Registration date: 16 Mar 1923 - 25 Mar 1992

Entity number: 18353

Registration date: 14 Mar 1923

Entity number: 18303

Address: 18 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 05 Mar 1923

Entity number: 18255

Address: 954 EDISON AVE., BRONX, NY, United States, 10465

Registration date: 19 Feb 1923 - 23 Jun 1993