Dutchess

Dutchess

2024-1950 LLC

Document Number 7220396 Company Name 2024-1950 LLC County Dutchess Dos Process Address 77 Old Glenham Rd Unit 601 Glenham, NY […]

Dutchess

2022 NAME CHANGE INC.

Document Number 5524415 Company Name 2022 NAME CHANGE INC. County Dutchess Dos Process Address 110 BANGALL ROAD MILLBROOK, NY 12545

Dutchess

2020 LUDDITE LLC

Document Number 6459688 Company Name 2020 LUDDITE LLC County Dutchess Dos Process Address 183 Martin Road Lagrangeville, NY 12540 Status

Dutchess

201 SUNSET HILL LLC

Document Number 5100869 Company Name 201 SUNSET HILL LLC County Dutchess Dos Process Address C/O KIRSHON & COMPANY, PC, PO

Dutchess

201-211 MAIN STREET LLC

Document Number 6508897 Company Name 201-211 MAIN STREET LLC County Dutchess Dos Process Address 59 glen river road walkill, NY

Dutchess

200 PELLS LLC

Document Number 7315778 Company Name 200 PELLS LLC County Dutchess Dos Process Address 200 PELLS ROAD RHINEBECK, NY 12572 Status

Dutchess

200 MAIN LLC

Document Number 5433863 Company Name 200 MAIN LLC County Dutchess Dos Process Address 1076 MAIN STREET FISHKILL, NY 12524 Status

Dutchess

200-206 HOLLOW RD., LLC

Document Number 5045175 Company Name 200-206 HOLLOW RD., LLC County Dutchess Dos Process Address 130 OLD ROUTE 55 PAWLING, NY

Dutchess

1 WATER LLC

Document Number 6933325 Company Name 1 WATER LLC County Dutchess Dos Process Address 1 North Water Street Poughkeepsie, NY 12601

Dutchess

1 WALNUT COURT LLC

Document Number 6847497 Company Name 1 WALNUT COURT LLC County Dutchess Dos Process Address 35 WISCONSIN ST LONG BEACH, NY

Dutchess

1 SUTTON’S PLACE LLC

Document Number 7007064 Company Name 1 SUTTON’S PLACE LLC County Dutchess Dos Process Address 873 Macy Place The Bronx, NY