CT

213 PLEASANT VALLEY LLC

DOS id 6616568 Company Name 213 PLEASANT VALLEY LLC County Tompkins Dos Process Address 20 morgan terrace EAST HAVEN State […]

212 FIFTH AVENUE 17A LLC

DOS id 5131488 Company Name 212 FIFTH AVENUE 17A LLC County New York Dos Process Address 1 ELMCROFT ROAD, SUITE

21-29 42D ST LLC

DOS id 5369987 Company Name 21-29 42D ST LLC County Queens Dos Process Address 32 PEARL STREET NEWTON State &

211 PURCHASE STREET, LLC

DOS id 5923471 Company Name 211 PURCHASE STREET, LLC County Westchester Dos Process Address 17 ONEIDA DRIVE GREENWICH State &

211 QUASSAICK LLC

DOS id 6539876 Company Name 211 QUASSAICK LLC County Orange Dos Process Address 26 Mill Plain Road Danbury State &

2112/4C, LLC

DOS id 7425627 Company Name 2112/4C, LLC County New York Dos Process Address 42 SYLVAN RD NORTH WESTPORT State &

210 OSER, LLC

DOS id 7299329 Company Name 210 OSER, LLC County New York Dos Process Address 301 merritt 7 NORWALK State &

2103-2121 LLC D

DOS id 5654119 Company Name 2103-2121 LLC D County Westchester Dos Process Address C/O THE MORGAN GROUP LLC ONE SOUND

2101 W GENESEE SYRACUSE LLC

DOS id 7210163 Company Name 2101 W GENESEE SYRACUSE LLC County Onondaga Dos Process Address 26 mill plain road mailbox

20 MOUNTAINVIEW DRIVE LLC

DOS id 5093914 Company Name 20 MOUNTAINVIEW DRIVE LLC County Rockland Dos Process Address 12 PIERCE ROAD RIVERSIDE State &

208 DURKIN ROAD, LLC

DOS id 7221194 Company Name 208 DURKIN ROAD, LLC County Warren Dos Process Address 64 Randall Drive Trumbull State &

2089 SPRING LLC

DOS id 5862670 Company Name 2089 SPRING LLC County Madison Dos Process Address 296 Frogtown Rd NEW CANAAN State &

207 SHELDRAKE LLC

DOS id 6562529 Company Name 207 SHELDRAKE LLC County Suffolk Dos Process Address 48 park place NEW BRITAIN State &

205 HOLLYWOOD LLC

DOS id 7442082 Company Name 205 HOLLYWOOD LLC County Westchester Dos Process Address 241 Fairview Avenue Stamford State & ZIP

2055 LARCHMONT INC

DOS id 5611246 Company Name 2055 LARCHMONT INC County Dutchess Dos Process Address 26 Mill Plain Road Danbury State &

204 PURCHASE ST. LLC

DOS id 5633550 Company Name 204 PURCHASE ST. LLC County Westchester Dos Process Address 23 Chandlers Lane N Fairfield State

202 PARK AVENUE LLC

DOS id 5385100 Company Name 202 PARK AVENUE LLC County Westchester Dos Process Address 60 LONG RIDGE ROAD SUITE 202

201 W. 72 ST. 15N, LLC

DOS id 7264439 Company Name 201 W. 72 ST. 15N, LLC County New York Dos Process Address 16 Harrison Court

200 SOUTH MAIN SYRACUSE LLC

DOS id 5616696 Company Name 200 SOUTH MAIN SYRACUSE LLC County Dutchess Dos Process Address 26 Mill Plain Road Danbury

200 RIVERSIDE HOLDINGS LLC

DOS id 6469860 Company Name 200 RIVERSIDE HOLDINGS LLC County New York Dos Process Address 46 Blackman Rd Ridgefield State

200 OSER, LLC

DOS id 7299322 Company Name 200 OSER, LLC County New York Dos Process Address 301 merritt 7 NORWALK State &

200-210 MAIN STREET LLC

DOS id 6659008 Company Name 200-210 MAIN STREET LLC County Broome Dos Process Address 4 star point ste 204 STAMFORD

1HLNYC LLC

DOS id 7313310 Company Name 1HLNYC LLC County Nassau Dos Process Address 34 Khakum Wood Road Greenwich State & ZIP

1 CROTONA AVE LLC

DOS id 7189231 Company Name 1 CROTONA AVE LLC County New York Dos Process Address 65 POINT BEACH DRIVE MILFORD

19 CARRIAGE HOUSE LANE, LLC

DOS id 6228853 Company Name 19 CARRIAGE HOUSE LANE, LLC County Westchester Dos Process Address 650 Danbury Road Ridgefield State

1984 DALY AVE MANAGEMENT, INC.

DOS id 5747952 Company Name 1984 DALY AVE MANAGEMENT, INC. County Bronx Dos Process Address 15 Sheila Court Norwalk State

190 W 170 REALTY LLC D

DOS id 5633002 Company Name 190 W 170 REALTY LLC D County Westchester Dos Process Address C/O THE MORGAN GROUP