Kings

Kings

1949 FOOD CORP.

Document Number 5135161 Company Name 1949 FOOD CORP. County Kings Dos Process Address 9610 3RD AVENUE BROOKLYN, NY 11209 Status […]

Kings

1949 PARK, LLC

Document Number 7155326 Company Name 1949 PARK, LLC County Kings Dos Process Address 539 Kingston Avenue Brooklyn, NY 11225 Status

Kings

1948 REAL ESTATE LLC

Document Number 6932994 Company Name 1948 REAL ESTATE LLC County Kings Dos Process Address 1948 85TH ST BROOKLYN, NY 11214

Kings

1949 50TH STREET LLC

Document Number 6879718 Company Name 1949 50TH STREET LLC County Kings Dos Process Address 5314 16TH AVENUE SUITE 238 BROOKLYN,

Kings

1949 66TH STREET LLC

Document Number 5843724 Company Name 1949 66TH STREET LLC County Kings Dos Process Address 1949 66TH STREET BROOKLYN, NY 11204

Kings

1947 51ST LLC

Document Number 6712790 Company Name 1947 51ST LLC County Kings Dos Process Address 1947 51st Street Brooklyn, NY 11204 Status

Kings

1947 W 6TH STREET LLC

Document Number 7461996 Company Name 1947 W 6TH STREET LLC County Kings Dos Process Address 1865 W 8TH ST FL1

Kings

1946 E 34 LLC

Document Number 7209179 Company Name 1946 E 34 LLC County Kings Dos Process Address 1451 East 15th Street Brooklyn, NY

Kings

1946 NAI BROTHER INC.

Document Number 6955345 Company Name 1946 NAI BROTHER INC. County Kings Dos Process Address 1946 86TH ST BROOKLYN, NY 11214

Kings

1945 E 23RD ST LLC

Document Number 6017879 Company Name 1945 E 23RD ST LLC County Kings Dos Process Address 2063 E 12TH ST BROOKLYN,

Kings

1945 WP LLC

Document Number 6519673 Company Name 1945 WP LLC County Kings Dos Process Address 418 BROADWAY, STE N ALBANY, NY 12207

Kings

1946 71ST STREET LLC

Document Number 6669154 Company Name 1946 71ST STREET LLC County Kings Dos Process Address 1946 71ST STREET BROOKLYN, NY 11204

Kings

1946 E 21 LLC

Document Number 5669785 Company Name 1946 E 21 LLC County Kings Dos Process Address 1821 EAST 22ND STREET BROOKLYN, NY