Kings

2015 BS LLC

Document Number 5143882 Company Name 2015 BS LLC County Kings Dos Process Address 177 N 11 STREET BROOKLYN, NY 11211 […]

Erie

2015 BATTIN LLC

Document Number 6489522 Company Name 2015 BATTIN LLC County Erie Dos Process Address 226 Bryant Street Buffalo, NY 14222 Status

Albany

2015 ARTISANAL HOLDING, LLC

Document Number 5102314 Company Name 2015 ARTISANAL HOLDING, LLC County Albany Dos Process Address 111 JOHN STREET, SUITE 2510 NEW

Kings

2015 86TH REALTY LLC

Document Number 5090050 Company Name 2015 86TH REALTY LLC County Kings Dos Process Address 2015 86TH STREET BROOKLYN, NY 11214

Queens

20-15 46TH ST LLC

Document Number 6344626 Company Name 20-15 46TH ST LLC County Queens Dos Process Address 151-54 17th Avenue Whitestone, NY 11357

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

2014 W F0STER LLC

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

Kings

2014 WEST 9TH, LLC

Document Number 7272187 Company Name 2014 WEST 9TH, LLC County Kings Dos Process Address 86 Kinney Road Manalapan, NJ 7726

Kings

2014 REALTY INC

Document Number 5355919 Company Name 2014 REALTY INC County Kings Dos Process Address 249 QUENTIN RD BROOKLYN, NY 11223 Status

Nassau

2014 MRUK PUMP TRUCK INC.

Document Number 6290579 Company Name 2014 MRUK PUMP TRUCK INC. County Nassau Dos Process Address 14 TAFT AVENUE INWOOD, 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

Kings

2014 CROPSEY LLC

Document Number 6280061 Company Name 2014 CROPSEY LLC County Kings Dos Process Address 7551 Shore Road Brooklyn, NY 11209 Status

Rockland

2014 AVENUE X LLC

Document Number 6563829 Company Name 2014 AVENUE X LLC County Rockland Dos Process Address 2753 Coney Island Avenue Ste 207