Erie

Erie

107 VALLEY STREET LLC

Document Number 6646747 Company Name 107 VALLEY STREET LLC County Erie Dos Process Address 361 DeWitt Street Buffalo, NY 14213 […]

Erie

107 THURSTON AVE LLC

Document Number 7280713 Company Name 107 THURSTON AVE LLC County Erie Dos Process Address P.O. BOX 24 BUFFALO, NY 14207

Erie

107 PINE RIDGE, LLC

Document Number 6806179 Company Name 107 PINE RIDGE, LLC County Erie Dos Process Address c/o 343 Havenwood Lane Grand Island,

Erie

107 CONGRESS PROPERTIES, LLC

Document Number 5614774 Company Name 107 CONGRESS PROPERTIES, LLC County Erie Dos Process Address 10430 Shady Trail Suite 102 Dallas,

Erie

1076 ELMWOOD DEVELOPER LLC

Document Number 6344148 Company Name 1076 ELMWOOD DEVELOPER LLC County Erie Dos Process Address 265 Hudson Street Buffalo, NY 14201

Erie

1076 HTC INVESTOR LLC

Document Number 6346131 Company Name 1076 HTC INVESTOR LLC County Erie Dos Process Address 265 Hudson Street Buffalo, NY 14201

Erie

1075 S. CLINTON, LLC

Document Number 5191247 Company Name 1075 S. CLINTON, LLC County Erie Dos Process Address 219 HAWLEY STREET LOCKPORT, NY 14094

Erie

1075 DAVIS LLC

Document Number 5590721 Company Name 1075 DAVIS LLC County Erie Dos Process Address 1075 DAVIS ROAD PO Box 465 WEST

Erie

1074 ELMWOOD LLC

Document Number 5758277 Company Name 1074 ELMWOOD LLC County Erie Dos Process Address 3710 MILESTRIP ROAD BLASDELL, NY 14219 Status

Erie

10750 MAIN STREET, LLC

Document Number 4967186 Company Name 10750 MAIN STREET, LLC County Erie Dos Process Address 7265 HIGHWAY 25 E CROSS PLAINS,

Erie

106 STADIUM PARKING LLC

Document Number 6341095 Company Name 106 STADIUM PARKING LLC County Erie Dos Process Address 5554 MAIN STREET WILLIAMSVILLE, NY 14221

Erie

106 PALM ST. LLC

Document Number 6871565 Company Name 106 PALM ST. LLC County Erie Dos Process Address 106 Palm St Lackawanna, NY 14218

Erie

106 MICHIGAN STREET, LLC

Document Number 5413998 Company Name 106 MICHIGAN STREET, LLC County Erie Dos Process Address 2730 TRANSIT ROAD WEST SENECA, NY