26 BOULEVARD PROPERTIES, LLC
Document Number 6600281 Company Name 26 BOULEVARD PROPERTIES, LLC County Onondaga Dos Process Address 126 North Salina Street Suite 400 […]
Document Number 6600281 Company Name 26 BOULEVARD PROPERTIES, LLC County Onondaga Dos Process Address 126 North Salina Street Suite 400 […]
Document Number 5583435 Company Name 2673 WIDEWATER LLC County Onondaga Dos Process Address 5005 SUNGATE RANCH ROAD SANTA BARBARA, CA
Document Number 5419256 Company Name 2650 PLEASANT VALLEY ROAD LLC County Onondaga Dos Process Address 247 WEST FAYETTE STREET SUITE
Document Number 5508494 Company Name 261 W. 28TH ST, 7E, LLC County Onondaga Dos Process Address PO BOX 245 SYRACUSE,
Document Number 7443814 Company Name 2619 GRANT BLVD LLC County Onondaga Dos Process Address 116 CALYPSO CIRCLE LIVERPOOL, NY 13088
Document Number 4975838 Company Name 2619 JAMES LLC County Onondaga Dos Process Address 2501 JAMES ST. SYRACUSE, NY 13206 Status
Document Number 5228134 Company Name 2617 GENESEE LLC County Onondaga Dos Process Address HARTNETT LAW OFFICE, P.C. 3216 West Lake
Document Number 6574929 Company Name 2607 MCKINLEY STREET, LLC County Onondaga Dos Process Address 7573 W. Sorrell Hill Road Baldwinsville,
Document Number 7474000 Company Name 2600 SOUTHSIDE ROAD LLC County Onondaga Dos Process Address 6223 Thompson Road Suite 100 Syracuse,
Document Number 6874578 Company Name 25 WHITNEY FERGUSON, LLC County Onondaga Dos Process Address 466 East Brighton Ave. Suite 100
Document Number 6793795 Company Name 25 SYRACUSE STREET LLC County Onondaga Dos Process Address 25 Syracuse Street Baldwinsville, NY 13027
Document Number 4882322 Company Name 25 KINKEL STREET, LLC County Onondaga Dos Process Address PO BOX 278 DEWITT, NY 13214
Document Number 7074280 Company Name 25 CUSE STREET LLC County Onondaga Dos Process Address 25 Syracuse Street Baldwinsville, NY 13027
Document Number 6671973 Company Name 25 CHAUCER CIRCLE LLC County Onondaga Dos Process Address 139 Huntley Road Phoenix, NY 13135