Entity number: 4311307
Address: 100 SARATOGA BLVD., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Oct 2012
Entity number: 4311307
Address: 100 SARATOGA BLVD., SARATOGA SPRINGS, NY, United States, 12866
Registration date: 22 Oct 2012
Entity number: 4294803
Address: BLACKBURNE HOMES, LLC, 97 STATE ROUTE 416, CAMPBELL HALL, NY, United States, 10916
Registration date: 12 Sep 2012
Entity number: 4268233
Address: KATONAH MANAGEMENT GROUP, INC., TWO CENTER STREET, CROTON FALLS, NY, United States, 10519
Registration date: 09 Jul 2012
Entity number: 4262241
Address: PO BOX 44, 2275 COUNTY RD 24, SWAIN, NY, United States, 14884
Registration date: 22 Jun 2012
Entity number: 4262665
Address: 118 NORTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549
Registration date: 22 Jun 2012
Entity number: 4240452
Address: MICHAEL A. MORIELLO, ESQ., 111 GREEN STREET, KINGSTON, NY, United States, 12401
Registration date: 03 May 2012
Entity number: 4230217
Address: 991 WILLOUGHBY AVE / #200, 991 Willoughby Ave. STE 200, OFFICER, NY, United States, 11211
Registration date: 12 Apr 2012
Entity number: 4230380
Address: 991 Willoughby Ave., 991 Willoughby Ave. STE 200, Brooklyn, NY, United States, 11221
Registration date: 12 Apr 2012
Entity number: 4228300
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 09 Apr 2012 - 31 Aug 2016
Entity number: 4213651
Address: 710 LATTA ROAD, ROCHESTER, NY, United States, 14612
Registration date: 08 Mar 2012 - 31 Aug 2016
Entity number: 4213324
Address: 377 OAK STREET SUITE 110, GARDEN CITY, NY, United States, 11530
Registration date: 07 Mar 2012 - 03 Jul 2017
Entity number: 4213319
Address: 377 OAK STREET SUITE 110, GARDEN CITY, NY, United States, 11530
Registration date: 07 Mar 2012 - 19 Jun 2017