Schenectady

2018 EASTERN LLC

Document Number 7340706 Company Name 2018 EASTERN LLC County Schenectady Dos Process Address 2174 APPLETREE LN NISKAYUNA, NY 12309 Status […]

Nassau

2018 DEVELOPMENT LLC

Document Number 5280897 Company Name 2018 DEVELOPMENT LLC County Nassau Dos Process Address 825 EAST GATE BOULEVARD SUITE 210 GARDEN

Nassau

2018 BELMONT AVE LLC

Document Number 5028719 Company Name 2018 BELMONT AVE LLC County Nassau Dos Process Address 31 SADDLE LANE OLD BROOKVILLE, NY

Nassau

2018AW-ESTATE, LLC

Document Number 5362645 Company Name 2018AW-ESTATE, LLC County Nassau Dos Process Address PO BOX 310 JERICHO, NY 11753 Status Active

Monroe

2018 ALANTIC HOTEL LLC

Document Number 5183857 Company Name 2018 ALANTIC HOTEL LLC County Monroe Dos Process Address 28 E MAIN STREET SUITE 1400

Nassau

2018-79 LLC

Document Number 5371250 Company Name 2018-79 LLC County Nassau Dos Process Address 82 MAIN STREET SUITE #200 HUNTINGTON, NY 11743

Orange

20185WY-40, LLC

Document Number 5379771 Company Name 20185WY-40, LLC County Orange Dos Process Address 1718 CAPITAL AVENUE CHEYENNE, WY 82001 Status Active

Putnam

20183WY-71, LLC

Document Number 5456597 Company Name 20183WY-71, LLC County Putnam Dos Process Address 1718 CAPITOL AVENUE CHEYENNE, WY 82001 Status Active

Putnam

201810WY-28, LLC

Document Number 5588742 Company Name 201810WY-28, LLC County Putnam Dos Process Address 1718 CAPITOL AVE CHEYENNE, WY 82001 Status Active

Kings

2017 W6TH ST LLC

Document Number 6336009 Company Name 2017 W6TH ST LLC County Kings Dos Process Address 77-25 164th St 1st Floor Fresh

Kings

2017W10 LLC

Document Number 5649229 Company Name 2017W10 LLC County Kings Dos Process Address 2017 WEST 10TH STREET BROOKLYN, NY 11223 Status