Bronx

Bronx

201 STREET LLC

Document Number 7418154 Company Name 201 STREET LLC County Bronx Dos Process Address 2833 Maitland Avenue Bronx, NY 10461 Status […]

Bronx

201 EAST 202 STREET LLC

Document Number 5497083 Company Name 201 EAST 202 STREET LLC County Bronx Dos Process Address 1925 WILLIAMSBRIDGE RD BRONX, NY

Bronx

2018 ST PAUL AVE LLC

Document Number 6299538 Company Name 2018 ST PAUL AVE LLC County Bronx Dos Process Address 2915 GERBER PLACE BRONX, NY

Bronx

2019 HAIGHT AVE, LLC

Document Number 7304880 Company Name 2019 HAIGHT AVE, LLC County Bronx Dos Process Address 2019 Haight Avenue Bronx, NY 10461

Bronx

2016 EAST 226 CORP

Document Number 5155394 Company Name 2016 EAST 226 CORP County Bronx Dos Process Address 1420 GRAND CONCOURSE APT 2W BRONX,

Bronx

2013 BRISTOL CORP.

Document Number 5246288 Company Name 2013 BRISTOL CORP. County Bronx Dos Process Address C/O PAGNOZZI 2237 KINGSLAND AVE. BRONX, NY

Bronx

2014 HONE LLC

Document Number 5871510 Company Name 2014 HONE LLC County Bronx Dos Process Address 2018 colden ave. BRONX, NY 10462 Status

Bronx

2014 W F0STER LLC

Document Number 6434115 Company Name 2014 W F0STER LLC County Bronx Dos Process Address 11 BROADWAY SUITE 615 NEW YORK

Bronx

2014 W FOSTER LLC

Document Number 6386891 Company Name 2014 W FOSTER LLC County Bronx Dos Process Address 90 STATE STREET STE 700, OFFICE

Bronx

2015 GILERSLEEVE AVE CORP

Document Number 5418425 Company Name 2015 GILERSLEEVE AVE CORP County Bronx Dos Process Address 132 WESTCHESTER SQUARE BRONX, NY 10461

Bronx

2011 VYSE REALTY, LLC

Document Number 5802771 Company Name 2011 VYSE REALTY, LLC County Bronx Dos Process Address 2011 vyse ave BRONX, NY 10460

Bronx

2012 CONTINENTAL, LLC

Document Number 7422516 Company Name 2012 CONTINENTAL, LLC County Bronx Dos Process Address 3287 Westchester Avenue 2nd Floor Bronx, NY