Monroe

Monroe

1956 W. HENRIETTA ROAD, LLC

Document Number 5322800 Company Name 1956 W. HENRIETTA ROAD, LLC County Monroe Dos Process Address 1241 UNIVERSITY AVE. ROCHESTER, NY […]

Monroe

1956 RIDGE WEST SENECA LLC

Document Number 5450704 Company Name 1956 RIDGE WEST SENECA LLC County Monroe Dos Process Address 1657 EAST AVENUE ROCHESTER, NY

Monroe

1955 E MAIN LLC

Document Number 7152491 Company Name 1955 E MAIN LLC County Monroe Dos Process Address PO Box 225 N CHILI, NY

Monroe

1953 PROPERTIES LLC

Document Number 7468762 Company Name 1953 PROPERTIES LLC County Monroe Dos Process Address 1953 Harris Road Penfield, NY 14526 Status

Monroe

195/197 WESTMINSTER LLC

Document Number 5180208 Company Name 195/197 WESTMINSTER LLC County Monroe Dos Process Address 49 FRENCH ROAD ROCHESTER, NY 14618 Status

Monroe

194 SMITH STREET LLC

Document Number 6694865 Company Name 194 SMITH STREET LLC County Monroe Dos Process Address 28 Woodrow Ave Rochester, NY 14609

Monroe

194 SOUTH UNION LLC

Document Number 4995057 Company Name 194 SOUTH UNION LLC County Monroe Dos Process Address 194 SOUTH UNION STREET SPENCERPORT, NY

Monroe

1940 LYELL GROUP LLC

Document Number 5438643 Company Name 1940 LYELL GROUP LLC County Monroe Dos Process Address 1916 LYELL AVENUE ROCHESTER, NY 14606

Monroe

1940E-1980E LLC

Document Number 5530742 Company Name 1940E-1980E LLC County Monroe Dos Process Address 117 WILDFLOWER DRIVE ROCHESTER, NY 14623 Status Active

Monroe

193 EAST RIDGE RD LLC

Document Number 6423482 Company Name 193 EAST RIDGE RD LLC County Monroe Dos Process Address 28 East Main Street Suite

Monroe

1928 HUDSON AVENUE, LLC

Document Number 7383284 Company Name 1928 HUDSON AVENUE, LLC County Monroe Dos Process Address 10 parr circle ROCHESTER, NY 14617

Monroe

1925 SOUTH CLINTON LLC

Document Number 7412771 Company Name 1925 SOUTH CLINTON LLC County Monroe Dos Process Address 1950 brighton henrietta townline rd. ROCHESTER,