Connecticut Business Registrations
Garden City


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.

Garden City · Search Result

Business Name Office Address Registered Agent Registration
Invencion Inc. 25 Osborne Rd, C/o Wegener, Garden City, NY 11530 Paul Worthington 2020-08-07
Silverstone Equities LLC 55 Hilton Ave, Suite 205, Garden City, NY 11530 Cn Search L.L.C. 2020-05-21
Norgate Technology, Inc. 200 Garden City Plaza Ste 208, Garden City, NY 11530 Corporation Service Company 2020-02-04
National Financial Network Inc. 990 Stewart Ave., Ste. 200, Garden City, NY 11530 United Corporate Services, Inc. 2020-01-03
Plaza Equities, LLC 595 Stewart Avenue #550, Garden City, NY 11530 Secretary of The State of Connecticut 2019-11-01
Franklin Investors Group, LLC 595 Stewart Avenue, Suite 550, Garden City, NJ 11530 Secretary of The State of Connecticut 2019-10-24
Smith & King LLC 666 Old Country Road, Suite 305, Garden City, NY 11530 Secretary of The State of Connecticut 2019-07-10
The Longshore LLC 377 Oak Street, Suite 407, Garden City, NY 11530 Xl Corporate Services, Inc. 2019-06-06
25-07 Astoria Blvd Realty LLC 96 Amherst Street, Garden City, NY 11530 Xl Corporate Services, Inc. 2019-05-03
Horderly LLC 161 Brixton Road S, Garden City, NY 11530 Secretary of The State of Connecticut 2019-03-08
Db Optical, LLC 100 Quentin Roosevelt Blvd., Ste. 400, Garden City, NY 11530 Xl Corporate Services, Inc. 2019-01-16
Middletown Conn Realty LLC 161 Hampton Rd, Garden City, NY 11530 Demarco Realty Associates LLC 2018-11-13
Menger Education LLC 91 10th Street, Garden City, NY 11530 Lindh Foster, LLC 2018-07-02
Blue Bison Construction, LLC 425 Oak Street, Suite C, Garden City, NY 11530 Secretary of The State of Connecticut 2018-03-24
Clinical Systems, Inc. 377 Oak Street, Suite 303, Garden City, NY 11530 Lianne Kloppenburg 2018-02-22
Morici & Morici, LLP 1399 Franklin Avenue, Garden City, NY 10530 Michael D Morici Jr. 2018-01-26
On-line Abstract, Ltd. 1001 Franklin Ave., Garden City, NY 11530 Michael D. Morici Jr. 2017-08-23
Cohen Fashion Optical Store No. 309, LLC The Sono Colection, Garden City, NY 11530 Corporation Service Company 2017-08-04
Equities Marketing & Consulting Mattatuck LLC C/o Finkle Ross LLP, 600 Old Country Rd., Garden City, NY 11530 Secretary of The State of Connecticut 2017-01-12
Ambrosino Consultant Corp. 666 Old Country Road, Suite 207, Garden City, NY 11530 Secretary of The State of Connecticut 2017-01-03
Fortis Risk Solutions, LLC 100 Ring Road West, Suite 202, Garden City, NY 11530 Corporation Service Company 2016-09-28
Sabre Real Estate Group North, LLC 500 Old Country Rd, Suite 209, Garden City, NY 11530 Secretary of The State of Connecticut 2016-07-25
Little Apple Westport, LLC C/o Pliskin Realty and Development, Inc., 591 Stewart Ave., Suite 100, Garden City, NY 11530 Ivey, Barnum & O'mara, LLC 2016-06-30
Worldwide Security Group, LLC One Commercial Avenue, Garden City, NY 11530 Secretary of The State of Connecticut 2016-04-29
Take Me To The Water Aquatics Inc 821 Franklin Avenue, Suite 203, Garden City, NY 11530 Secretary of The State of Connecticut 2016-04-18
Quik Fund, Inc. 900 Stewart Avenue, Suite 240, Garden City, NY 11530 Incorporating Services, Ltd. 2016-01-04
Rafferty Capital Markets, LLC 1010 Franklin Ave Ste 300a, Garden City, NY 11530 Secretary of The State of Connecticut 2015-10-06
National Congress of Employers, Inc. 100 Garden City Plaza, Suite 230, Garden City, NY 11530 Secretary of The State of Connecticut 2015-08-24
Mountain States Roofing, Incorporated 413 E. 41st Street, Garden City, ID 83714 Secretary of The State of Connecticut 2015-07-09
Gpb Automotive Portfolio Limited Partnership 1581 Franklin Avenue, P.o. Box 149, Garden City, NY 11530 Secretary of The State of Connecticut 2015-06-22
Engel Burman At Wilton, LLC 67 Clinton Rd., Garden City, NY 11530 Robert L. Berchem, Esq. 2014-04-29
Rbmm Realty, LLC 586 Commercial Avenue, Garden City, NY 11530 L.i. Pipe Supply of Connecticut, Inc. 2014-01-16
Learner Centered Initiatives, Ltd. 990 Stewart Avenue, Suite 450, Garden City, NY 11530 Secretary of The State 2013-12-09
B-rite Financial Services, Inc. 27771 Ford Rd, Garden City, MI 48135 Secretary of The State 2013-07-22
Janover LLC 100 Quentin Roosevelt Boulevard, #516, Garden City, NY 11530 Barry Sunshine 2013-05-31
Concept Life Agency, LLC 1010 Franklin Avenue, Suite 303, Garden City, NY 11530 Secretary of The State 2013-05-15
International Benefits Administrators, LLC 100 Garden City Plaza, Suite 102, Garden City, NY 11530 National Corporate Research, Ltd. 2013-05-03
Furniture Concepts LLC 1225 Franklin Avenue, Suite 200, Garden City, NY 11530 Corporation Service Company 2012-11-14
Statewide Credit Services Corp. 734 Franklin Ave, #471, Garden City, NY 11530 Secretary of The State 2012-10-26
Connecticut Management and Marketing Group, LLC 100 W. Highway 7, Suite 3, Garden City, MO 64747 National Registered Agents, Inc. 2012-08-01
Hilton Capital Management LLC 1010 Franklin Averm 300a, Garden City, NY 11530 Secretary of The State 2012-02-14
Reliable Power Alternatives Corp. 400 Garden City Plaza, Ste. 450, Garden City, NY 11530 Incorporating Services, Ltd. 2012-02-09
Meadowbrook Financial Mortgage Bankers Corp. 825 East Gate Blvd., Suite 200, Garden City, NY 11530 National Registered Agents, Inc. 2011-04-25
Global Security Consulting Group Inc. 825 Eastgate Blvd., Ste. 301, Garden City, NY 11530 Secretary of The State 2010-05-20
Grid Investigations LLC 600 Old Country Road, Suite 300, Garden City, NY 11530 Secretary of The State 2010-05-07
Banyan Tree Property Management, LLC 120 7th St, Ste 203b, Garden City, NY 11530 Secretary of The State 2010-02-09
Concept Capital Fund Services, LLC 1010 Franklin Ave., Ste. 303, Garden City, NY 11530 Secretary of The State 2009-08-04
Northeast Coverages Inc. 1325 Franklin Ave.,#375, Garden City, NY 11530 Registered Agent Solutions, Inc. 2009-05-13
Global Security Associates, LLC 825 East Gate Blvd., Suite 301, Garden City, NY 11530 Secretary of The State 2009-04-14
Ecae 64, LLC, A New York Limited Liability Company 100 Quentin Roosevelt Boulevard, Suite 101, Garden City, NY 11530 Corporation Service Company 2008-10-30
Liberty Crossing LLC 500 Old Country Road, Ste. 200, Garden City, NY 11530 Winship Service Corporation 2008-10-29
Chikeray Realty LLC C/o John Aicher, Jr. Esq., 377 Oak Street Cs 601, Garden City, NY 11530 Barry W. Botticello, Esq. 2008-09-18
Hungry To Greedy, LLC 400 Garden City Plz Ste 202, Garden City, NY 11530 United Corporate Services, Inc. 2008-04-04
Hga Quest Inc. 439 Oak Street, Garden City, NY 11530 Secretary of The State 2008-03-10
181 Dwight Street LLC 1101 Stewart Avenue #104, Garden City, NY 11530 Steven Weiss 2008-02-13
Cooper Communications Group, Inc. 1101 Stewart Avenue, Suite 2e, Suite 2e, Garden City, NY 11530 National Registered Agents, Inc. 2008-01-23
Poly-jaz Realty LLC 500 Old Country Road, Suite 200, Garden City, NY 11530 Secretary of The State 2007-11-07
Rover Foods LLC 79 Hampton Road, Garden City, NY 11530 Corporation Service Company 2007-08-01
Brown & Brown of Garden City, Inc. 595 Stewart Avenue, Suite 600, Garden City, NY 11530 C T Corporation System 2007-06-19
Htfc Corporation 400 Garden City Plz, Garden City, NY 11530 2007-05-15
The Thaureau Group, Corp. 990 Stewart Avenue, Suite 660, Garden City, NY 11530 Secretary of The State 2007-02-20
J.m. Capital Group LLC 229 7th Street, Suite 205, Garden City, NY 11530 Secretary of The State 2007-02-13
Atlantic Equity Solutions, Inc. 1044 Franklin Ave., Garden City, NY 11530 Secretary of The State 2007-01-02
Tmbc Corp The Mortgage Bankers Corp., 100 Garden City Plaza, Suite 450, Garden City, NY 11530 Secretary of The State 2006-12-13
East Hartford Founders LLC C/o Phoenix Asset Management, 1205 Franklin Avenue, Suite 110, Garden City, NY 11530 Corporation Service Company 2006-09-11
Vanguard Funding LLC 300 Garden City Plaza, Suite 170, Garden City, NY 11530 Data Reporting Corp. 2005-08-18
Island Settlement Services, LLC 1044 Franklin Avenue, Garden City, NY 11530 Secretary of The State 2005-08-15
Pfaltzgraff Factory Stores, Inc. 1000 Stewart Ave, Garden City, NY 11530 Secretary of The State 2005-07-20
Trailblazer Financial Planning LLC 90 Mulberry Avenue, Garden City, NY 11530 Edward O. Krum 2005-05-24
Tolland Rc, LLC C/o Cohen Fashion Optical, 100 Quentin Roosevelt Boulevard, Suite 408, Garden City, NY 11530 Corporation Service Company 2005-05-04
Old Commonwealth Mortgage, LLC 377 Oak St Ste 410, Garden City, NY 11530 Secretary of The State 2005-04-13
Ct Properties LLC C/o Banyan Tree Property Management LLC, 55 Hiltonn Ave, Ste 200, Garden City, NY 11530 National Registered Agents, Inc. 2005-02-15
One Park Properties, LLC 584 Ardsley Blvd., Garden City, NY 11530 John Rather 2005-01-24
Efi Capital Corp. 400 Garden City Plaza, Suite 450, Garden City, NY 11530 National Registered Agents, Inc. 2004-11-24
Residential Equity Corp. 591 Stewart Ave, Ste 510 A, Garden City, NY 11530-4779 2004-10-22
Quest Service Group, LLC 439 Oak Street, Suite 1, Garden City, NY 11530 C T Corporation System 2004-03-23
31 Georgetown Circle L.L.C. 585 Stewart Ave., Suite L136, Garden City, NY 11530 Chris Scott 2004-01-22
Comu Norwalk LLC C/o Max Cohen, 520 Franklin Avenue, Garden City, NY 11530 National Registered Agents, Inc. 2003-08-19
Fidelity Borrowing LLC 600 Old Country Road, Garden City, NY 11530 Corporation Service Company 2003-08-04
Lend-mor Mortgage Bankers Corp. 300 Garden City Plaza, Ste. 252, Garden City, NY 11530 Secretary of The State 2003-06-30
Dcd Mortgage Bankers, LLC 100 Garden City Plaza, Ste 450, Garden City, NY 11530 Corporation Service Company 2003-05-12
Mortgage Source LLC 600 Old Country Road, Suite 210, Garden City, NY 11530 2002-07-12
Bashert, Inc. 100 Ring Road West, Garden City, NY 11530 2002-01-28
Tristate Aviation, Inc. 401 Franklin Ave, Suite 318, Garden City, NY 11530 Secretary of The State 2001-11-02
880 Post Road East LLC C/o Jeffrey Levine, 400 Garden City Plaza, Garden City, NY 11530 Secretary of The State 1999-11-04
Fabbri Publishing Us Inc. C/o Boris Benic Cpas, 500 Old Country Rd, Garden City, NY 11530 Secretary of The State 1999-04-16
Candiotti Realty, LLC 27 Westbury Road, Garden City, NY 11530 Lawrence M. Storm, Esq. 1999-02-03
Zachary's Retail Group, Inc. 71 Clinton Rd., Lower Level, Garden City, NY 11530 Secretary of The State 1998-12-29
Southern Star Mortgage Corp. 172 Willow St., Garden City, NY 11530 Secretary of The State 1998-10-28
Anti-corrosion Technologies Act Ltd. 585 Stewart Avenue, Ste 730, Garden City, NY 11530 United Corporate Services, Inc. 1998-01-22
Belcor Builders Inc. 585 Stewart Ave., Suite 550, Garden City, NY 11530 Secretary of The State 1997-11-24
Clinical Systems, Inc. 377 Oak St, Garden City, NY 11530 Secretary of The State 1997-10-16
Pretzel Management Corp. 585 Stewart Avenue, Suite 408, Garden City, NY 11530 Secretary of The State 1997-10-16
Lincoln Equities Credit Corp. 990 Stewart Avenue, Garden City, NY 11530 Secretary of The State 1997-08-19
Blue Hills Estates, LLC 777 Zeckendorf Blvd, Garden City, NY 11530 Corporation Service Company 1996-10-15
Budget Installment Corp. 1050 Franklin Avenue, Garden City, NY 11530 Corporation Service Company 1996-07-22
First United Equities Corporation 200 Garden City Plaza, Ste 518, Garden City, NY 11530 Prentice-hall Corporation System, Inc. The 1995-10-18
Agency Rent A Car System, Inc. 900 Old Country Rd, Garden City, NY 11530 Secretary of The State 1995-09-07
First Equities Corp. 100 Garden City Plaza, Garden City, NY 11530 Carol Befanis 1994-10-31
Minor League Sports Enterprises, Limited Partnership C/o American Fund Advisors, Inc., 1415 Kellum Place, Garden City, NY 11530 The Prentice-hall Corporation System, Inc. 1994-08-03