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
Nationwide Long Distance Service, Inc. 901 Stewart Avenue, Garden City, NY 11530 Prentice-hall Corporation System 1994-07-20
Preferred Choice Management Systems, Inc. 825 East Gate Boulevard, Garden City, NY 11530 Secretary of The State 1994-02-16
Ehomecredit Corp. 100 Garden City Plaza, Suite 500, Garden City, NY 11530 Secretary of State 1993-09-09
Boehringer Inc. Eugene Boehringer, 126 Cherry Valley Ave, Garden City, NY 11530 Eugene Boehringer 1993-05-28
Cohen Fashion Optical of Compo, Inc. 100 Quentin Roosevelt Blvd, Suite 400, Garden City, NY 11530 1993-01-14
Landmark Pants Corp. 71 Clinton Road - Lower Level, Garden City, NY 11530 Secretary of The State 1992-11-24
International Associates U.S.A., Inc. Siegel & Gott, 666 Old Country Road, Garden City, NY 11530 Secretary of State 1992-03-25
Cohen Fashion Optical, Inc. 100 Quentin Roosevelt Blvd, Garden City, NY 11530 Secretary of The State 1991-12-13
Sid Harvey Industries, Inc. 605 Locust St, Garden City, NY 11530 C T Corporation System 1991-09-10
Sterling Financial Services, Ltd. of New York 1100 B Stewart Avenue, Garden City, NY 11530 Secretary of The State 1991-07-30
Employment Pages, Inc. Ste 500, 300 Garden City Plz, Garden City, NY 11530 Prentice Hall Corporation System 1990-04-04
Yusen Air & Sea Service (u.s.a.) Incorporated Yusen Air & Sea Service (u.s.a.) Inc., 377 Oak Street, 3rd Fl., Garden City, NY 11530 Secretary of The State 1990-01-19
Sterling Resources, Ltd. 1100 Stewart Ave, Garden City, NY 11530 1989-08-01
Tiger Leasing Corp. 1301 Franklin Avenue, Garden City, NY 11530 Richard K. Lublin, Esquire 1989-01-24
Vista Fleet Management, Inc. 900 Old Counntry Road, Garden City, NY 11530 Secretary of The State 1988-09-28
Breslin Realty Development Corp. 500 Old Country Road, Garden City, NY 11530 Secretary of State 1987-10-15
Amken Orthopedics, Inc. 99 Quentin Roosevelt Boulevard, Garden City, NY 11530 Prentice-hall Corporation System 1987-05-13
Lang Yachts of Southern Florida, Inc. Harold Breecker, 900 Old Country Road, Garden City, NY 11530 Secretary of State 1987-04-13
Hrh Partnership I, Limited Partnership 1225 Franklin Avenue, Garden City, NY 11530 C T Corporation System 1987-01-23
Tdp Credit Corp. 1301 Franklin Ave, Garden City, NY 11530 Richard K. Lublin, Esq. 1987-01-13
East Coast Securities Group, Inc. 1001 Franklin Avenue, Garden City, NY 11530 Secretary of State 1986-05-30
Ibl Computers, Ltd. 1461 Franklin Ave, Garden City, NY 11530 Secretary of State 1986-02-13
Allmetal Screw Products Corp. 821 Stewart Ave, Garden City, NY 11530 United Corporate Services, Inc. 1985-05-29
International Wine Company, Inc. 1001 Franklin Ave, Garden City, NY 11530 Secretary of State 1984-11-14
Barsky Sales Inc. C/o Berman, Goldstein,, 975 Stewart Ave, Garden City, NY 11530 Secretary of State 1984-03-13
First Northern Mortgagee Corp. 801 Axinn Ave, Garden City, NY 11530 Secretary of State 1983-10-12
Deejay Beverage Corp. 9 Endo Blvd, Garden City, NY 11530 Secretary of State 1983-10-06
Charan Industries, Inc. 370 Old Country Road, Garden City, NY 11530 Secretary of The State 1983-06-16
W. P. Supply Co., Inc. Geoffrey A Kohart, 190 Whitehall Blvd, Garden City, NY 11530 Douglas M. Cott Esq. 1982-12-08
Coe & Mittler, P.C. 500 Old Country Rd, Garden City, NY 11530 Secretary of State 1982-06-16
Clare-veson Inc. 81 Somerset Ave, Garden City, NY 11530 Henri Adato 1981-05-22
Preload Company, Inc. The 839 Stewart Ave, Garden City, NY 11530 Secretary of The State 1980-03-04
Agmar, Inc. Box 75, Garden City, SC 29576 Jonathan J. Kaplan Esq 1978-12-18
Sid Harvey Metro N.y., Inc. 605 Locust Street, Garden City, NY 11530 Secretary of State 1978-04-05
American Journal of Chinese Medicine, Inc., The 144 Rockaway Ave, Garden City, NY 11530 Gerald T Weiner 1974-12-19
Dale Funding Corporation 990 Stewart Ave, Garden City, NY 11530 Secretary of State 1970-10-23
F-dyne Electronics Company, Inc. (new York) 585 Stewart Ave, Garden City, NY 11530 Secretary of The State 1968-05-17
Circle Lanes of East Haven, Inc. C/o Bca, P O Box 74, Garden City, NY 11530 John J Greenan 1960-02-15
Lansdale International, LLC 586 Commercial Avenue, Garden City, NY 11530 Secretary of The State 2007-11-13
L.i. Pipe Supply of Connecticut, Inc. 586 Commercial Avenue, Garden City, NY 11530 National Registered Agents, Inc. 2005-02-15
Insight Laser Centers, Inc. 100 Quentin Roosevelt Blvd., Garden City, NY 11530 Secretary of The State 1999-08-02
New York Capital Exchange Corp. 300 Garden City Plaza, Suite 170, Garden City, NY 11530 Secretary of The State 1999-06-21
Berkman, Henoch, Peterson & Peddy, P.C. 777 Zeckendorf Blvd, Garden City, NY 11530 Secretary of The State 1994-07-18
Goldis Financial Group, Inc. 100 Quentin Roosevelt Blvd, Garden City, NY 11530 Secretary of The State 1988-02-26
Jurewicz & Duca, Certified Public Accountants, P.C. 666 Old Country Road, Garden City, NY 11530 Joseph P. Jurewicz, Sr. 1987-05-21
Resource One, Inc. of New York 1301 Franklin Avenue, Garden City, NY 11530 Richard Lublin, Esq. 1986-03-10
Tiger Auto Leasing, Inc. 1301 Franklin Avenue, Garden City, NY 11530 Richard Lublin Esq 1985-11-20
South Stewart Properties, Inc. 821 Stewart Ave, Garden City, NY 11530 United Corporate Services, Inc. 1985-05-28
Allmetal Holdings, Ltd. 821 Stewart Ave, Garden City, NY 11530 United Corporate Services, Inc. 1985-05-28
Avis, Inc. 900 Old Country Rd, Garden City, NY 11530 Secretary of State 1983-11-10
Tnt Usa Inc. 990 Stewart Avenue, Garden City, NY 11530 Prentice-hall Corporation System 1983-06-15
Dartmouth Plan Financial Corp. The 1301 Franklin Avenue, Garden City, NY 11530 Secretary of State 1982-08-16
Dartmouth Plan Funding Corp. The 1301 Franklin Ave, Garden City, NY 11514 Richard K. Lublin Esq. 1976-04-15
Dartmouth Plan, Inc. The 1301 Franklin Ave, Garden City, NY 11530 Richard K. Lublin Esq. 1972-10-17
Granreal Corp. 500 Old Country Rd, Garden City, NY 11530 1972-03-24
Preload Concrete Structures, Inc. 839 Stewart Ave, Garden City, NY 11530 Secretary of State 1956-07-19
Catalyst Power Holdings LLC 600 Franklin Avenue #268, Garden City, NY 11530 Winship Service Corporation 2020-10-12
Restoration Property Investors LLC 9169 W State St Suite 539, Garden City, ID 83714 Avina Wilson 2020-11-09
Milberg Phillips Grossman LLP 100 Garden City Plaza, Ste 500, Garden City, NY 11530 Xl Corporate Services, Inc. 2020-11-17