Dutchess

Dutchess

206 HOOK, LLC

Document Number 5737286 Company Name 206 HOOK, LLC County Dutchess Dos Process Address 57 PATRICIA LANE HYDE PARK, NY 12538 […]

Dutchess

205 UNION ST LLC

Document Number 5828964 Company Name 205 UNION ST LLC County Dutchess Dos Process Address 134 E 235TH STREET BRONX, NY

Dutchess

2055 SOUTH ROAD LLC

Document Number 5309847 Company Name 2055 SOUTH ROAD LLC County Dutchess Dos Process Address 18 KINGWOOD LANE, POUGHKEEPSIE, NY 12601

Dutchess

2055 LARCHMONT INC

Document Number 5611246 Company Name 2055 LARCHMONT INC County Dutchess Dos Process Address 26 Mill Plain Road Danbury, CT 6811

Dutchess

2051 CORTLAND HOLDINGS LLC

Document Number 6796243 Company Name 2051 CORTLAND HOLDINGS LLC County Dutchess Dos Process Address IBRAHIM JAMAL 2241 ROUTE 6 BREWSTER,

Dutchess

204 CHURCH LLC

Document Number 6018956 Company Name 204 CHURCH LLC County Dutchess Dos Process Address 11 Garden Street Suite 101 POUGHKEEPSIE, NY

Dutchess

202 CLINTON LLC

Document Number 5684296 Company Name 202 CLINTON LLC County Dutchess Dos Process Address 259 BENNETT AVE APT 5E NEW YORK,

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