132 MACON STREET LLC
Document Number 5624701 Company Name 132 MACON STREET LLC County New York Dos Process Address 18 EAST 41ST STREET 10TH […]
Document Number 5624701 Company Name 132 MACON STREET LLC County New York Dos Process Address 18 EAST 41ST STREET 10TH […]
Document Number 7076842 Company Name 132 HARLEM DELI & GROCERY CORP. County New York Dos Process Address 132 E 125TH
Document Number 5202715 Company Name 132 GROCERY AND DELI CORP County New York Dos Process Address 132 EAST 125TH STREET
Document Number 5620273 Company Name 132 E 70 LLC County New York Dos Process Address 56 SAINT JAMES PLACE NEW
Document Number 5051266 Company Name 132 EAST 71ST LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY
Document Number 5107994 Company Name 132 EAST DELI & GROCERY INC. County New York Dos Process Address 27-10 HOYT AVENUE
Document Number 5009021 Company Name 132 DUANE CONDOMINIUM CORPORATION County New York Dos Process Address 60 EAST 42ND STREET SUITE
Document Number 6484302 Company Name 132 E. 29 ST. LLC County New York Dos Process Address 230 park avenue NEW
Document Number 5089449 Company Name 132 CLOUD NINE LLC County New York Dos Process Address 2288 Adam Clayton Powell Jr.
Document Number 7404728 Company Name 132 BH PARTNERS LLC County New York Dos Process Address 220 Madison Avenue Unit 11M
Document Number 4924707 Company Name 132 CAPULET HOLDINGS, LLC County New York Dos Process Address ATTENTION: LOIS KIRSH 49 WEST
Document Number 5411343 Company Name 1329 MCBRIDE ST LLC County New York Dos Process Address 393 JERICHO TURNPIKE, STE 208
Document Number 5371175 Company Name 1329 MORRIS AVENUE LLC County New York Dos Process Address 240 EAST 82ND STREET APT
Document Number 5372074 Company Name 1327EAST87STREET LLC County New York Dos Process Address 614 FLATBUSH AVENUE BROOKLYN, NY 11225 Status
Document Number 5155097 Company Name 132-70 SANFORD AVENUE, LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY