Entity number: 2838400
Address: C/O HOULIHAN PARNES REALTORS, LLC, ONE W RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Registration date: 25 Nov 2002 - 27 Jan 2010
Entity number: 2838400
Address: C/O HOULIHAN PARNES REALTORS, LLC, ONE W RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Registration date: 25 Nov 2002 - 27 Jan 2010
Entity number: 2838422
Address: 199 West Shore Road, HUNTINGTON, NY, United States, 11743
Registration date: 25 Nov 2002 - 23 Apr 2024
Entity number: 2838449
Address: SUITE 206, 151 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956
Registration date: 25 Nov 2002 - 27 Jan 2010
Entity number: 2838477
Address: 4519 SEVENTH AVENUE, BROOKLYN, NY, United States, 11220
Registration date: 25 Nov 2002 - 27 Oct 2010
Entity number: 2838555
Address: 707 WESTCHESTER AVE, SUITE L4, WHITE PLAINS, NY, United States, 10604
Registration date: 25 Nov 2002 - 28 Oct 2009
Entity number: 2838578
Address: P.O. BOX 1722, POUGHKEEPSIE, NY, United States, 12601
Registration date: 25 Nov 2002 - 27 Oct 2010
Entity number: 2838609
Address: 1750 AVENUE U, BROOKLYN, NY, United States, 11210
Registration date: 25 Nov 2002 - 27 Oct 2010
Entity number: 2838632
Address: 53-26 208TH STREET, BAYSIDE, NY, United States, 11364
Registration date: 25 Nov 2002 - 05 Feb 2009
Entity number: 2838689
Address: 190 SUNFLOWER LANE, ISLANDIA, NY, United States, 11749
Registration date: 25 Nov 2002 - 27 Jan 2010
Entity number: 2838697
Address: 1782 BAY RIDGE PARK WAY, #2E, BROOKLYN, NY, United States, 11204
Registration date: 25 Nov 2002 - 29 Aug 2006
Entity number: 2838704
Address: 15 W NICHOLAI ST, HICKSVILLE, NY, United States, 11801
Registration date: 25 Nov 2002 - 27 Oct 2010
Entity number: 2838719
Address: 32 HARVARD LANE, COMMACK, NY, United States, 11725
Registration date: 25 Nov 2002 - 27 Oct 2010
Entity number: 2838747
Address: 337 NORTH MAIN STREET, NEW CITY, NY, United States, 10956
Registration date: 25 Nov 2002 - 17 Jul 2006
Entity number: 2838763
Address: 304 EAST 78TH STREET, NEW YORK, NY, United States, 10021
Registration date: 25 Nov 2002 - 25 Apr 2012
Entity number: 2838776
Address: 77 VILLAGE HILL DRIVE, DIX HILLS, NY, United States, 11746
Registration date: 25 Nov 2002 - 27 Oct 2010
Entity number: 2838797
Address: 939 BURNETT AVE., SYRACUSE, NY, United States, 13203
Registration date: 25 Nov 2002 - 27 Oct 2010
Entity number: 2838843
Address: 142 LAUREL HILL TERRAGE 6G, NEW YORK, NY, United States, 10040
Registration date: 25 Nov 2002 - 27 Jan 2010
Entity number: 2838392
Address: DAVID STONE, 33 1ST AVENUE, NEW YORK, NY, United States, 10003
Registration date: 25 Nov 2002 - 27 Jan 2010
Entity number: 2838792
Address: 43-21 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11692
Registration date: 25 Nov 2002
Entity number: 2838818
Address: 36 W 47TH ST, NEW YORK, NY, United States, 10036
Registration date: 25 Nov 2002