Erie

Erie

201 ELMWOOD AVE HOLDINGS LLC

Document Number 7308945 Company Name 201 ELMWOOD AVE HOLDINGS LLC County Erie Dos Process Address 1961 Wehrle Drive Suite 9 […]

Erie

201 HARRISON STREET, LLC

Document Number 5112148 Company Name 201 HARRISON STREET, LLC County Erie Dos Process Address 716 BRISBANE BUILDING BUFFALO, NY 14203

Erie

201 HELEN LLC

Document Number 5390464 Company Name 201 HELEN LLC County Erie Dos Process Address 3843 UNION RD. ST 15-143 CHEEKTOWAGA, NY

Erie

201 ELLICOTT COMMERCIAL, LLC

Document Number 5638334 Company Name 201 ELLICOTT COMMERCIAL, LLC County Erie Dos Process Address 50 FOUNTAIN PLAZA SUITE 500 BUFFALO,

Erie

201 ELLICOTT DEVELOPER, LLC

Document Number 5656129 Company Name 201 ELLICOTT DEVELOPER, LLC County Erie Dos Process Address 50 FOUNTAIN PLAZA SUITE 500 BUFFALO,

Erie

201 ELLICOTT, LLC

Document Number 5261268 Company Name 201 ELLICOTT, LLC County Erie Dos Process Address 50 FOUNTAIN PLAZA SUITE 500 BUFFALO, NY

Erie

201 ELLICOTT RESIDENTIAL, LLC

Document Number 5638341 Company Name 201 ELLICOTT RESIDENTIAL, LLC County Erie Dos Process Address 50 FOUNTAIN PLAZA SUITE 500 BUFFALO,

Erie

201 ALLEN LLC

Document Number 6502249 Company Name 201 ALLEN LLC County Erie Dos Process Address 82 NICOLE COURT EAST AMHERST, NY 14051

Erie

201 ALLEN VENTURES, INC.

Document Number 6568587 Company Name 201 ALLEN VENTURES, INC. County Erie Dos Process Address 201 allen street BUFFALO, NY 14201

Erie

2017 BATTIN LLC

Document Number 6489528 Company Name 2017 BATTIN LLC County Erie Dos Process Address 226 Bryant Street Buffalo, NY 14222 Status

Erie

2016 PROPERTIES, LLC

Document Number 4949789 Company Name 2016 PROPERTIES, LLC County Erie Dos Process Address 28 WEST CAMPUS AMHERST, NY 14226 Status

Erie

2015 BATTIN LLC

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