Connecticut Business Registrations
New York 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.

New York City · Search Result

Business Name Office Address Registered Agent Registration
1862 E Main LLC 275 West 96th, Apt 25a, New York City, NY 10025 Incorp Services, Inc. 2020-01-06
Macarthur Properties Ventures, LLC 140 East 56th Street, New York City, NY 10022 Waller, Smith & Palmer, P.C. 2019-11-22
Precision Terminal Logistics, LLC 140 Broadway, New York City, NY 10005 C T Corporation System 2019-09-13
Zora162 LLC 300 East 74th Street, 21g, New York City, NY 10021 Lawrence Lubitz 2019-08-30
Wonder Workshop Films, LLC 270 West 17th Street, Apt 6g, New York City, NY 10011 Adriana Podesta 2019-01-30
Coinlist Markets LLC 335 Madison Ave., 16th Floor, New York City, NY 10017 Urs Agents, LLC 2019-01-11
Lbt Greenwich, LLC 56 W 22nd Street 2nd Floor, New York City, NY 10010 Secretary of The State of Connecticut 2018-12-10
Oml Inc. 55 Broad Street, 9th Floor, New York City, NY 10004 C T Corporation System 2018-12-05
Craft Engineering Studio Pllc 39 W. 38th Street, Ste. 6e, New York City, NY 10018 Secretary of The State of Connecticut 2018-08-31
Brazilin Travel Services, Ltd 16 West 46 St. 2nd Floor, New York City, NY 10036 Secretary of The State of Connecticut 2018-03-23
Nexcha L.L.C. 650 West 42 Street, New York City, NE 10036 Legalinc Corporate Services Inc. 2018-02-19
Oxford Property Group Usa LLC 286 Fifth Ave, Floor 8, New York City, NY 10001 Secretary of The State of Connecticut 2018-02-08
Greenmantle LLC 110 East 25th St, New York City, NY 10010 Ct Corporation System 2018-01-17
Bkb11b, LLC 60 East 8th Street #11b, New York City, NY 10003 Barrie Brown 2018-01-15
150 Silver Lake Shore Road, LLC 200 E. 15th St, #2f, #2f, New York City, NY 10003 Michael D. Lynch 2017-07-13
Mjl Re Holdings LLC 10 East 53rd Street, 18th Floor, New York City, NY 10022 Mikael J. Levey 2017-06-07
Gresham Technologies (us) Inc 11 Park Place, 3rd Floor, New York City, NY 10007 Business Filings Incorporated 2016-09-19
Coverwallet, Inc. 30 Cooper Square, Floor 6, New York City, NY 10003 Ct Corporation System 2016-02-26
Jbhs Building, LLC Jbhs Building, LLC, C/o Vandewater Capital Holdings, 600 Madison Ave., 18th Floor, New York City, NY 10022 C T Corporation System 2015-04-17
Ljg Trolley Square LLC 505 Park Avenue, Suite 303, New York City, NY 10022 National Registered Agents, Inc. 2014-12-30
M. U. Realty Investments, LLC C/o Marc A. Utay, Clarion Capital Partne, 110 East 59th Street, Suite 2400, New York City, NY 10022 Attorney Sanford D. Kaufman 2014-11-10
The Woodridge Lake Conservancy, Inc. 400 East 84th St, Apt 27 B, New York City, NY 10028 William V. Grickis 2013-09-17
Ibanco Corp. 40 Wall St, 28th Floor, New York City, NY 10005 Incorp Services, Inc. 2013-08-09
The Institute of Electrical and Electronics Engineers, Incorporated 3 Park Avenue, New York City, NY 10016 Corporation Service Company 2013-05-28
340 Russo Drive, LLC 200 Water Street, Apt 224, New York City, NY 10038 Palumbo & Delaura, LLC 2012-07-10
Kley LLC 424 West End Ave., New York City, NY 10024 Ms. Patrice Schneider 2012-02-17
Alias Costume Rental L.L.C. 231 W. 29th Street, #608, New York City, NY 10001 Secretary of The State 2011-08-10
J. Roy Helland, Inc. 1133 Broadway, #911, New York City, NY 10010 Secretary of The State 2011-07-21
Halcrow, Inc. 22 Cortlandt St., 33rd Fl., New York City, NY 10007 C T Corporation System 2009-09-28
Moneda Usa, Inc. 444 Madison Avenue, 8th Flr, New York City, NY 10022 Secretary of The State 2008-03-26
Catapult Operations LLC 666 Fifth Ave., 8th Flr., New York City, NY 10103 Secretary of The State 2007-01-02
Bart 1 Statutory Trust 353 Lexington Ave., Suite 800, New York City, NY 10016 Thomas A. Reed 2006-02-03
Access Staffing LLC 360 Lexington Avenue, 8th Floor, New York City, NY 10017 Secretary of The State 2005-09-08
Miramar Real Estate Group, LLC 666 Fifth Ave., 27th Floor, New York City, NY 10103 Corporation Service Company 2004-03-12
Girls Nite Productions, LLC 263 Ninth Ave, Apt 5b, New York City, NY 10001 Suzanne Smith 2003-12-19
Wealth Preservation Associates, LLC 521 5th Avenue, 12th Floor, New York City, NY 10175 Secretary of The State 2002-04-19
Sl Temps, Inc. 300 East 74th St 9-a, New York City, NY 10021 Secretary of The State 2002-01-17
Beyer Blinder Belle Architects & Planners LLP 41 East 11th Street, New York City, NY 10003 Corporation Service Company 2001-10-01
Karlitz Financial Group, Inc. 888 Seventh Ave. Sute 301, New York City, NY 10106 Paul Karlitz 1998-02-26
Ramac Corporation (us) 45 Broadway, New York City, NY 10006 Corporation Service Company 1998-01-14
Robin Wagner, Inc. 1133 Broadway, Suite 911, New York City, NY 10010 Prentice-hall Corporation System, Inc. The 1996-08-09
Savco Importers Usa, Inc. 114 East 16th Street, New York City, NY 10003 Secretary of The State 1994-08-25
Norman Jaspan Associates, Inc. 60 East 42 St, `uite 1825, New York City, NY 10165 Secretary of State 1994-01-20
Plaza Construction Corp. 299 Park Ave, New York City, NY 10171 Prentice-hall Corporation System 1991-06-21
Healey & Baker Inc. 51 West 52nd Street, New York City, NY 10019 Secretary of The State 1984-07-02
Steuber Company, Incorporated Hale Grant Meyerson, 100 E. 42nd St, New York City, NY 10017 United States Corporation Company 1984-01-12
B. R. Fries & Associates Inc. 34 West 32nd St, New York City, NY 10001 C T Corporation System 1980-12-29
Milton Paper Co. Inc. 100 West 22nd St, New York City, NY 10011 United States Corporation Company 1977-11-08
Kalmedic Instruments, Inc. Richard N Stadin, 969 Park Avenue, 8f, New York City, NY 10028 Paula B Lewis 1972-06-08
N.s.g.c.p. Inc. C/o Almay, Inc., 850 Third Avenue, New York City, NY 10022 C T Corporation System 1946-05-06
Round Star, Inc. 606 Columbus Avenue, New York City, NY 10024 Corporation Service Company 2018-07-27
Sheddingpug Designs, Inc. 1133 Broadway, #911, New York City, NY 10010 Secretary of The State 2011-07-21
Ice Markets, Inc. 55 East 52nd Street, New York City, NY 10022 C T Corporation System 2010-09-01
Cat's Meow of New York, Inc 1333 Broadway, New York City, NY 10018 Modern Fashions 1993-02-16
Hmi Chartering Corporation 30 Rockefeller Plz, New York City, NY 10112 Secretary of State 1983-02-16
Teldata Systems Corporation 90 Broad St, New York City, NY 10004 Secretary of State 1981-09-28
Thiel Realty Corp. 233 Broadway, New York City, NY 10007 Klaus R Thiel 1981-09-23