Connecticut Business Registrations
Amherst


Jurisdiction: State of Connecticut
Source: Connecticut Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Amherst · Search Result

Business Name Office Address Registered Agent Registration
Saxslab Us Inc 7 Pomeroy Ln Ste 3, Amherst, MA 01002 Incorp Services, Inc 2019-12-27
Capital Link Management, LLC 100 Corporate Parkway Suite 106, Amherst, NY 14226 Incorp Services, Inc. 2019-06-14
Watson Bowman Acme Corp. 95 Pineview Drive, Amherst, NY 14228 C T Corporation System 2018-11-02
Ideal Construction of Ct LLC 332 State Route 101, Amherst, NH 03031 Secretary of The State of Connecticut 2018-06-18
Huntington Debt Holding LLC 210 John Glenn Drive, Amherst, NY 14228 Corporation Service Company 2018-03-19
The 428 Group, Inc. 20 Pineview Dr., Amherst, NY 14228 Secretary of The State of Connecticut 2018-02-08
Employer Services Corporation 20 Pineview Drive, Amherst, NY 14228 Secretary of The State of Connecticut 2017-09-14
Elliott Controls, Inc. 10 Northern Blvd Unit 4, Amherst, NH 03031 C T Corporation System 2017-06-07
Edmond Becquerel, Inc. 11 Amity St., Amherst, MA 01002 Secretary of The State of Connecticut 2017-05-08
Bma, P.C. 12 Middle St., Amherst, NH 03031 Secretary of The State of Connecticut 2017-02-23
Itb Photography LLC 817 Bay Road, Amherst, MA 01002 Secretary of The State of Connecticut 2017-01-26
Integrated Strategies, LLC 63 Cottage Street, Amherst, MA 01002 Anna Goldblatt 2017-01-25
Cameron Painting Inc. 22 Wippletree Lane, Amherst, MA 01002 Secretary of The State of Connecticut 2015-08-31
Skillings & Sons, Inc. 9 Columbia Drive, Amherst, NH 03031 Secretary of The State of Connecticut 2015-08-27
Sullivan Asset Management, LLC 25 Northpointe Pkwy, Suite 25, Amherst, NY 14228 Secretary of The State of Connecticut 2015-06-22
Proteus Fund, Inc 15 Research Dr Ste B, Amherst, MA 01002 Ct Corporation System 2015-04-02
Audubon Holdings Group Inc 90 Sylvan Parkway, Amherst, NY 14228 C T Corporation System 2015-02-23
Acdm, LLC 23 Tracy Circle, Amherst, MA 01002 Gail Gesualdi 2014-07-21
Alliant Capital Management LLC 210 John Glenn Drive, Suite 10, Amherst, NY 14228 Corporation Service Company 2013-12-10
Electromedical Associates Inc. 5 Northern Boulevard, Suite 11, Amherst, NH 03031 Secretary of The State 2013-07-10
Muslims of United States Inc. Ste 116, 409 Main St., Amherst, MA 01002 Registered Agents Inc. 2013-06-04
New England Environmental, Inc. 15 Research Dr., Amherst, MA 01002 Secretary of The State 2013-02-27
Wendel Engineering, P.C. 140 John James Audubon Parkway, Suite 201, Amherst, NY 14228 Corporation Service Company 2012-11-29
Venakey L.L.C. 40 Elf Hill Rd, Amherst, MA 01002 Registered Agents Inc. 2012-10-17
Account Discovery Systems, LLC 495 Commerce Drive, Suite 2, Amherst, NY 14228 National Registered Agents, Inc. 2012-05-31
Boscardin Consulting Engineers, Inc. 53 Rolling Ridge Rd, Amherst, MA 01002-1420 Secretary of The State 2011-04-13
Irem Solutions, Inc. 586 N. French Road, Suite 1, Amherst, NY 14226 Secretary of The State 2011-03-31
Northeastern Appraisal Associates Residential Inc. 616 North French Road, Suite 100, Amherst, NY 14228 Secretary of The State 2011-01-07
Summit Recovery Solutions, LLC 2420 Sweet Home Rd, Ste 130, Amherst, NY 14228 Secretary of The State 2010-11-18
Turning Point Capital, Inc. 170 Northpointe Parkway, Suite 700, Amherst, NY 14228 National Registered Agents, Inc. 2010-09-03
Cti Energy Services, LLC 37 S Pleasant Street, Amherst, MA 01002 Secretary of The State 2010-03-12
Watering Lane Ventures, Inc. 29 Austin Road, Amherst, NH 03031 Robert M. Christopher 2009-11-18
Viking Recovery Services, LLC 375 N. French Road, Suite 107, Amherst, NY 14228 Secretary of The State 2009-09-16
North Star Capital Acquisition LLC 170 Northpointe Parkway, Suite 300, Amherst, NY 14228 Secretary of The State 2009-08-07
Solid Earth Technologies, Inc. 3 Howe Dr Unit 3, Amherst, NH 03031 Secretary of The State 2009-04-08
Ip.com, Inc. 500 Corporate Pkwy., Ste 130, Amherst, NY 14226 Secretary of The State 2008-12-15
Linfield Corp. P.o. Box 383, Amherst, MA 01004 Secretary of The State 2008-10-15
C.u.e.s.o.p., Inc. 14 Caldwell Drive, Amherst, NH 03031 Secretary of The State 2008-10-06
Coldham & Hartman Architects, LLC 49 South Pleasant Street, Ste 301, Amherst, MA 01002 Secretary of The State 2008-06-04
Firstsource Advantage, LLC 205 Bryant Woods South, Amherst, NY 14228 C T Corporation System 2008-03-24
Uni-select Usa, Inc. 20 Hazelwood Drive Ste 100, Amherst, NY 14228 C T Corporation System 2007-12-05
Burdale Capital Finance, Inc. Banclrerland (us) Holdings Inc, 282 Rt 101 Liberty Park #15, Amherst, NH 03031 Secretary of The State 2007-07-20
Biodrawversity, LLC 433 West Street, Amherst, MA 01002 Secretary of The State 2007-03-21
Gordon Cellar Doors, LLC 8 Norwottuck Circle, Amherst, MA 01002 George W. Marion 2006-11-15
Weyco, Inc. 300 Corporate Parkway, Amherst, NY 14226 Secretary of The State 2006-11-13
Jbr Associates, LLC 10 Northern Blvd., Unit 16, Amherst, NH 03031 Anne Prindle 2006-07-31
Isles Holdings, LLC 1 Jasper Lane, Amherst, NH 03031 Rene Hart 2006-07-17
Powercon Electric Co. Inc. Po Box 568, Amherst, NH 03031 Secretary of The State 2006-07-05
Vh Real Estate LLC 55 Ponemah Road, Amherst, NH 03031 William W. Bouton IIi 2006-04-21
Middle Atlantic Warehouse Distributor, Inc. 20 Hazelwood Drive, Suite 100, Amherst, NY 14228 Secretary of The State 2005-10-26
Southern Capital Associates, Inc. 375 North French Road Suite 107, Amherst, NY 14228 Secretary of The State 2005-09-09
Auriga, Inc. 1 Overlook Drive, Unit # 2, Amherst, NH 03031 Secretary of The State 2005-07-18
American Coradius International LLC 2420 Sweet Home Road, Suite 150, Amherst, NY 14228 Corporation Service Company 2005-06-21
Western Mass. Critical Care, P.C. 71 Middle St., Amherst, MA 01002 Leo Stemp, Md 2005-03-24
Eci Northeast, LLC 3 Howe Drive - Unit 1, Amherst, NH 03031 Secretary of The State 2004-04-20
Northeast Basketmakers Guild, Inc. 1050 Bay Road, Amherst, MA 01002 Susi Nuss 2004-02-27
Sharon Rohlfs Properties, LLC 6 Parkhurst Dr., Amherst, NH 03031 Sharon Rohlfs 2002-11-12
Pioneer Valley Software Consulting LLC 63 Tracy Circle, Amherst, MA 01002 Cohn Birnbaum & Shea P.C. 2001-02-15
Glacier Computer, L.L.C. 10 Northern Boulevard, Unit #2, Amherst, NH 03031 Ronald D'ambrosio 2000-10-23
F-p Displays, Inc. Attn: Tax Dept., P.o. Box 810, Amherst, NY 14226 Secretary of The State 2000-07-25
Birdair, Inc. 65 Lawrence Bell Drive, Suite 100, Amherst, NY 14221 C T Corporation System 2000-02-17
First Amherst Financial Group, LLC 89 Route 101a, Amherst, NH 03031 Bruce A. Fontanella 1999-05-04
Home Therapy Equipment, Inc. 85 Woodridge Dr, Amherst, NY 14228 Secretary of The State 1999-01-04
Union for Radical Political Economics, Inc. Gordon Hall/umass, Amherst, 418 N. Pleasant St, Amherst, MA 01002-1735 Secretary of The State 1998-12-30
Atlas Painting and Sheeting Corp. 465 Creekside Dr, Amherst, NY 14228 Secretary of The State 1998-11-02
American Source International L.L.C. 257 Long Plain Road, Amherst, MA 01002 Michael J. Whalen 1997-11-18
Benchmark Management of Connecticut, Inc. 4053 Maple Road, Amherst, NY 14226 Secretary of The State 1997-02-13
Saini and Sraw, Inc. 17 Kellogg Ave., Amherst, MA 01002 Secretary of The State 1996-08-02
Toc for Education, Inc. C/o Gaines, Kriner & Elliott, LLP, 100 Corporate Parkway, Suite 200, Amherst, NY 14226 Charles A. Fried 1995-06-19
Kolodny Family Limited Partnership 57 The Flume, Amherst, NH 03031 National Corporate Research, Ltd. 1995-01-05
G.s.n.e., Inc. 466 South Pleasant Street, Amherst, MA 01002 Secretary of The State 1993-06-24
Open Systems Services, Inc. Open Systems Services, Inc., 365 Henry Street, Amherst, MA 01002 Robert Kirkman 1992-02-21
Security Associates International, Inc. 17 Columbia Dr, Amherst, MA 01002 John H. Cassidy, Jr. 1990-03-02
Data Networks, Inc. P.o. Box 746, 8 Holt Road, Amherst, NH 03031 1989-01-24
Fluid Controls Corp. 501 John James, Audubon Parkway, Amherst, NY 14228 1988-09-19
Sound Ideas, Inc. 20 Autumn Lane, Amherst, MA 01002 Secretary of State 1988-08-23
Ardent Premium Plan, Inc. 2890 Niagra Falls Blvd., Amherst, NY 14226 Secretary of The State 1988-02-09
Lfe Industrial Systems Corporation Tax Dept, P.o. Box 810, Amherst, NY 14226 Richard A. Wright 1985-12-31
Bst Building Systems Technology N.v. 80 Route 101a, Amherst, NH 03051 1985-11-04
Dunlop Tire Corporation 200 John James Audubon Parkway, Attn: General Counsel, Amherst, NY 14228 Secretary of The State 1984-12-17
National Evaluation Systems, Inc. 30 Gatehouse Road, P.o. Box 226, Amherst, MA 01004 Secretary of The State 1981-11-05
Intelligent Software Systems, Inc. 25 Presidential Apts, Amherst, MA 01002 Secretary of The State 1979-08-01
Paparazzo Management, Inc. (massachusetts) P O Box 840, Belchertown Road, Amherst, MA 01002 Harold F. Keith Esq. 1978-07-12
Trevi Cosmetics, Inc. 358 N Pleasant St, Amherst, MA 01002 C T Corporation System 1978-02-21
Gas Systems, Inc. Columbia Dr, Amherst, NH 03031 1978-02-09
Merkos L'inyonei Chinuch Inc. 30 N Hadley Rd, Amherst, MA 01002 Secretary of State 1976-06-16
Consolidated Utility Equipment Service, Incorporated Caldwell Drive, Amherst, NH 03031 Donald R Williams Jr 1974-06-28
Greif Bros. Corporation of Virginia Po Box 339, Amherst, VA 24521 Secretary of The State 1973-09-21
Unique Solution and Equipment LLC 65 West St, Amherst, MA 01002 Registered Agents Inc. 2014-11-26
Psl Supply, LLC One Commerce Drive, Amherst, NY 14228 C T Corporation System 2014-04-25
Audubon Architecture, Engineering, Surveying & Landscape Architecture, P.C. 140 John James Audubon Parkway, Suite 201, Amherst, NY 14228 Secretary of The State 2012-04-16
International Asset Group, LLC 495 Commerce Drive, Suite 2, Amherst, NY 14228 Secretary of The State 2011-05-18
Davis-ulmer Sprinkler Company, Inc. One Commerce Drive, Amherst, NY 14228 C T Corporation System 2010-09-14
Meritain Health, Inc. 300 Corporate Parkway, Amherst, NY 14226 C T Corporation System 2006-03-24
Buxton-doleac Realtors, Inc. 55 Ponemah Road, Amherst, NH 03031 Secretary of The State 2005-06-17
Arc Energy Consulting, LLC 29 Austin Road, Amherst, NH 03031 Robert M. Christopher 2005-06-13
Focus Business Systems, Inc. 3 Bayberry Lane, Amherst, MA 01002 Secretary of The State 2001-07-09
Wendel Duchscherer Architects & Engineers, P.C. 140 John James Audubon Parkway, Suite 201, Amherst, NY 14228 Secretary of The State 2000-06-20
Middle Atlantic Warehouse Distributor, Inc. 20 Hazelwood Drive, Suite 100, Amherst, NY 14228 Secretary of The State 1999-11-30
First Amherst Investment I, LLC 89 Route 101a, Amherst, MA 03031 Bruce A. Fontanella 1999-05-04