Ulster

2017 ULSTER LLC

Document Number 5232443 Company Name 2017 ULSTER LLC County Ulster Dos Process Address 104 NATIVA CIRCLE NORTH PALM BEACH, FL […]

Rockland

2017 S550 LLC

Document Number 5875845 Company Name 2017 S550 LLC County Rockland Dos Process Address P.O.B 104 MONSEY, NY 10952 Status Active

Rockland

2017 PROPERTIES CORP

Document Number 5131416 Company Name 2017 PROPERTIES CORP County Rockland Dos Process Address 6 MELNICK DRIVE SUITE 105 MONSEY, NY

New York

2017 PALMETTO OWNER LLC

Document Number 7408458 Company Name 2017 PALMETTO OWNER LLC County New York Dos Process Address 443 PARK AVENUE SOUTH SUITE

Onondaga

2017 L.J.J. LLC

Document Number 5183601 Company Name 2017 L.J.J. LLC County Onondaga Dos Process Address 2528-38 ERIE BLVD EAST SYRACUSE, NY 13224

New York

2017 LAUNDRY BOY, INC.

Document Number 5081475 Company Name 2017 LAUNDRY BOY, INC. County New York Dos Process Address 616 78 STREET 2 FLOOR

Onondaga

2017 JAMES STREET LLC

Document Number 5689903 Company Name 2017 JAMES STREET LLC County Onondaga Dos Process Address 115 WENDELL TERRACE SYRACUSE, NY 13203

Warren

2017 INVESTORS C, LLC

Document Number 5121863 Company Name 2017 INVESTORS C, LLC County Warren Dos Process Address C/.O MARTIN FILLER 1157 PILOT KNOB

Nassau

2017 HOLDINGS GROUP LLC

Document Number 5137269 Company Name 2017 HOLDINGS GROUP LLC County Nassau Dos Process Address 24 GREAT NECK ROAD, 2ND FLOOR

Queens

2017 HNR CORP.

Document Number 5063441 Company Name 2017 HNR CORP. County Queens Dos Process Address 3520 BELL BLVD. BAYSIDE, NY 11361 Status

Queens

2017 GROVE LLC

Document Number 5244384 Company Name 2017 GROVE LLC County Queens Dos Process Address 63-23 METROPOLITAN AVENUE MIDDLE VILLAGE, NY 11379