Connecticut Business Registrations
Farmingdale


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.

Farmingdale · Search Result

Business Name Office Address Registered Agent Registration
Tri-state Heating & Air Conditioning Corp. 79 Gazza Blvd, Farmingdale, NY 11735 Secretary of State 1968-07-22
W. G. Fry Corporation The 77 Gozza Blvd, Farmingdale, NY 11735 Secretary of State 1964-08-24
Wrap-n-pack, Inc. 21 Executive Blvd, Farmingdale, NY 11735 Secretary of The State of Connecticut 2016-05-26
Bull Jbmb Re Holdings LLC 885 Conklin Street, Farmingdale, NY 11735 Marjam Supply Co., Inc. 2015-02-02
Bulltrust 50/50 Re Holdings Inc. 885 Conklin Street, Farmingdale, NY 11735 Marjam Supply Co. Inc. 2015-02-02
Bull Mb37 Op Holdings Inc 885 Conklin Street, Farmingdale, NY 11735 Secretary of The State of Connecticut 2015-02-02
Bull Jb25 Op Holdings Inc. 885 Conklin Street, Farmingdale, NY 11735 Secretary of The State of Connecticut 2015-02-02
Green Depot LLC 885 Conklin Street, Farmingdale, NY 11735 Marjam Supply Co., Inc. 2015-01-02
Kelly Window Systems, Inc. 460 Smith Street, Farmingdale, NY 11735 Secretary of The State 2010-12-20
Posillico Civil, Inc. 1750 New Highway, Farmingdale, NY 11735 C T Corporation System 2009-07-13
P.c. Richard + Son Long Island Corporation 150 Price Parkway, Farmingdale, NY 11735 Secretary of The State 2009-04-22
M.o.s. Group, Inc. 337 Main Street, Farmingdale, NY 11735 Secretary of The State 2006-06-13
Airball Products, LLC 90 Carolyn Blvd., Farmingdale, NY 11735 Steven Delalio 2003-03-11
Alcott Group Inc. 71 Executive Blvd, Farmingdale, NY 11735 1998-09-15
Harold Levinson Associates, Inc. 21 Banfi Plaza, Farmingdale, NY 11735 Secretary of The State 1998-05-07
Independent Armored, Inc. 99 East Carmans Road, Farmingdale, NY 11735 Secretary of State 1991-09-23
Alcott Staff Leasing, Inc. 71 Executive Blvd, Farmingdale, NY 11735 Xl Corporate Services, Inc. 1987-08-24
Colorado Prime, Inc. (consent) One Michael Ave, Farmingdale, NY 11735 United States Corporation Company 1986-12-11
Colorado Prime Sales Corp. 1 Michael Ave, Farmingdale, NY 11735 Prentice-hall Corporation System 1986-12-09
Specmark, Inc. 110 Bi-county Blvd, Farmingdale, NY 11735 Secretary of State 1983-05-27
George Harms Construction Co., Inc. P.o. Box 817, Farmingdale, NJ 07727 Secretary of The State 1979-02-27
Polymer Materials, Inc. P O Box 250, Farmingdale, NY 11735 C T Corporation System 1976-05-20
Colorado Prime (ct.), Inc. 1 Michael Ave, Farmingdale, NY 11735 United States Corporation Company 1976-04-09
Levitz Furniture Corporation 90 Price Parkway, Suite 1, Farmingdale, NY 11735 1973-05-11
400 Chapel Road Unit 1f, LLC 22 Ivy Street, Apt 1b, Farmingdale, NY 11735 Mancini Provenzano & Futtner, LLC 2020-11-02