-
Editor wrote a new post 8 years, 2 months ago
Gus Advisors, LLC. Filed with SSNY on 1/10/18. Office: Monroe County. SSNY designated as agent for process & shall mail to: 90 Linden Oaks Ste 220 Rochester NY 14625. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
Roc Home Solutions, LLC. Filed with SSNY on 12/13/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 343 State St Ste 1002 Rochester NY 14650. Purpose: any lawful
S2/1, 2/8, 2/15, -
Editor wrote a new post 8 years, 2 months ago
JD Prime Insurance Agency LLC. Filed with SSNY on 12/22/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 700 Ridge Rd Ste 1 Webster NY 14450. Purpose: any lawful
S2/1, 2/8, 2/15, -
Editor wrote a new post 8 years, 2 months ago
Katelyn K. Taylor, PHD, Psychologist, PLLC. Filed with SSNY on 11/14/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 499 Jefferson Ave Fairport NY 14450. Purpose: Psychology
S2/1, -
Editor wrote a new post 8 years, 2 months ago
Oakbrook Properties LLC. Filed with SSNY on 12/14/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 8 Oakbrook Ln Spencerport NY 14559. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
Seabreeze Domum, LLC. Filed with SSNY on 11/30/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 31 Pepper Ridge Pl Stamford CT 06905. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
S. Hayes Properties, LLC. Filed with SSNY on 11/9/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 108 Franklin Rd Rochester NY 14610. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
Stephen Evangelisti, MD, PLLC. Filed with SSNY on 1/12/18. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1901 Lac De Ville Blvd Rochester NY 14618. Purpose: Medicine
S2/1, 2/8, -
Editor wrote a new post 8 years, 2 months ago
SuperMr, LLC. Filed with SSNY on 12/6/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 137 Bayward St 3A Bklyn NY 11222. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
BG Holdings Group LLC. Filed with SSNY on 12/19/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 23 Hollow Rock Trail Rochester NY 14612. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, -
Editor wrote a new post 8 years, 2 months ago
MLM Rental Properties, LLC. Filed with SSNY on 12/19/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 455 Stottle Rd Scottsville NY 14546. Purpose: any lawful
S2/1, 2/8, 2/15, -
Editor wrote a new post 8 years, 2 months ago
Schreiber Management LLC. Filed with SSNY on 1/3/18. Office: Monroe County. SSNY designated as agent for process & shall mail to: 200 Waltzford Rd Rochester NY 14622. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
Winder Properties LLC. Filed with SSNY on 1/22/18. Office: Monroe County. SSNY designated as agent for process & shall mail to: 5 Country View Ter Brockport NY 14420. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
SOB Revitalize, LLC. Filed with SSNY on 1/10/18. Office: Monroe County. SSNY designated as agent for process & shall mail to: 92 Colebourne Rd Rochester NY 14609. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
Topnotch Bespoke LLC. Filed with SSNY on 1/24/18. Office: Monroe County. SSNY designated as agent for process & shall mail to: 48 Slayton Ave Spencerport NY 14559. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
Rochester 1-8 LLC. Filed with SSNY on 12/1/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 90 State St Ste 700 Off 40 Albany NY 12207. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
Tag Disposal, LLC. Filed with SSNY on 12/29/17. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1253 Fairport Rd Fairport NY 14450. Purpose: any lawful
S2/1, 2/8, 2/15, 2/22, 3/1, 3/8 -
Editor wrote a new post 8 years, 2 months ago
Moduv Management Enterprises, LLC, Art. of Org. filed with SSNY on 11/24/17. Off. loc.: Monroe Co. SSNY designated as agent upon whom process may be served & shall mail proc.: 510 Clinton Sq., Rochester, NY 14604.
-
Editor wrote a new post 8 years, 2 months ago
Notice of Formation of GRM Assets LLC, Art. of Org. filed with SSNY on 1/2/18. Off. loc.: Monroe Co. SSNY designated as agent upon whom process may be served and shall mail proc.: 787 Bramhall Dr., Rochester, NY
-
Editor wrote a new post 8 years, 2 months ago
Notice of Formation of 5F Property Holdings LLC, Art. of Org. filed with Sec’y of State (SSNY) on 1/3/18. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be s
- Load More