Monroe

Monroe

201-205 MONROE LLC

Document Number 6759037 Company Name 201-205 MONROE LLC County Monroe Dos Process Address PO Box 25575 Rochester, NY 14625 Status […]

Monroe

2011 MT. READ, LLC

Document Number 6635741 Company Name 2011 MT. READ, LLC County Monroe Dos Process Address 1999 mt. read boulevard ROCHESTER, NY

Monroe

2011 RTH SPE LLC

Document Number 6209208 Company Name 2011 RTH SPE LLC County Monroe Dos Process Address 110 MARINA DRIVE ROCHESTER, NY 14626

Monroe

200 SANFORD STREET LLC

Document Number 5452152 Company Name 200 SANFORD STREET LLC County Monroe Dos Process Address 16 SMALLWOOD DRIVE PITTSFORD, NY 14534

Monroe

200 LG DRIVE NY LLC

Document Number 5058112 Company Name 200 LG DRIVE NY LLC County Monroe Dos Process Address 600 EAST AVENUE, SUITE 200

Monroe

200 LSR, LLC

Document Number 5081165 Company Name 200 LSR, LLC County Monroe Dos Process Address 1001 LEXINGTON AVENUE ROCHESTER, NY 14606 Status

Monroe

200 COOPER ROAD LLC

Document Number 7258949 Company Name 200 COOPER ROAD LLC County Monroe Dos Process Address 4 camellia rise FAIRPORT, NY 14450

Monroe

200 CAMP ROAD INC.

Document Number 6584769 Company Name 200 CAMP ROAD INC. County Monroe Dos Process Address 1200 edgewood ave ROCHESTER, NY 14618

Monroe

200 AVIATION AVE LLC

Document Number 5473608 Company Name 200 AVIATION AVE LLC County Monroe Dos Process Address PO BOX 230 HENRIETTA, NY 14467

Monroe

2008 HUDSON LLC

Document Number 5327214 Company Name 2008 HUDSON LLC County Monroe Dos Process Address 515 LONG POND ROAD ROCHESTER, NY 14612

Monroe

2005 JETTISON LLC

Document Number 5146585 Company Name 2005 JETTISON LLC County Monroe Dos Process Address 97 PARK AVENUE ROCHESTER, NY 14607 Status

Monroe

2000 PARK CREEK, LLC

Document Number 7082069 Company Name 2000 PARK CREEK, LLC County Monroe Dos Process Address 80 STATE STREET ALBANY, NY 122072543

Monroe

1 WRIGHT AVENUE, LLC

Document Number 5569411 Company Name 1 WRIGHT AVENUE, LLC County Monroe Dos Process Address 3165 BRIGHTON HENRIETTA TOWN LINE ROAD