Bronx

Bronx

1969 CHATTERTON REALTY CORP.

Document Number 5199757 Company Name 1969 CHATTERTON REALTY CORP. County Bronx Dos Process Address 1225 WHITE PLAINS ROAD APT 621 […]

Bronx

1967 WASHINGTON AVE LLC

Document Number 7211482 Company Name 1967 WASHINGTON AVE LLC County Bronx Dos Process Address 1967 WASHINGTON AVE BRONX, NY 10457

Bronx

1968 CROTONA LLC

Document Number 6520410 Company Name 1968 CROTONA LLC County Bronx Dos Process Address 3064 buhre ave. suite 1 BRONX, NY

Bronx

1967 JEROME HOLDINGS LLC

Document Number 7164605 Company Name 1967 JEROME HOLDINGS LLC County Bronx Dos Process Address 18 W Burnside Ave Bronx, NY

Bronx

1966 CROMPOND REALTY LLC

Document Number 6614740 Company Name 1966 CROMPOND REALTY LLC County Bronx Dos Process Address 1250 Waters Place, PH-1 Bronx, NY

Bronx

1966 LACOMBE LLC

Document Number 7199034 Company Name 1966 LACOMBE LLC County Bronx Dos Process Address 145 east 48 street apt 26d NEW

Bronx

1965 M & M PRODUCE CORP.

Document Number 7250441 Company Name 1965 M & M PRODUCE CORP. County Bronx Dos Process Address 215 BUSH STREET APT.

Bronx

1965 SPA BY ANGIE LLC

Document Number 6536506 Company Name 1965 SPA BY ANGIE LLC County Bronx Dos Process Address 3801 Hudson Manor Ter, 5I

Bronx

1965 WILLIAMSBRIDGE LLC

Document Number 5553062 Company Name 1965 WILLIAMSBRIDGE LLC County Bronx Dos Process Address 1965 WILLIAMSBRIDGE ROAD BRONX, NY 10461 Status

Bronx

1964 GC LLC

Document Number 7362327 Company Name 1964 GC LLC County Bronx Dos Process Address 5676 riverdale avenue suite 307 BRONX, NY

Bronx

1960 ANTHONY AVE, LLC

Document Number 5051513 Company Name 1960 ANTHONY AVE, LLC County Bronx Dos Process Address 2153 GRAND CONCOURSE BRONX, NY 10453