Connecticut Business Registrations
Ny


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.

Ny · Search Result

Business Name Office Address Registered Agent Registration
Fiber Control Inc. 3010 Burns Ave, Wantagh, Ny, Secretary of The State of Connecticut 2020-07-02
Brownie Companies of Long Island LLC 19 Oak Ln, Blue Point, Ny, Secretary of The State of Connecticut 2020-06-30
164 West Cromwell LLC 1983 Route 52 Suite 1a, Hopewell Junction, Ny, Syed Kirmani 2020-06-19
Plp Plumbing & Heating LLC 160 Lakeview Ave, West Harrison, Ny, Secretary of The State of Connecticut 2020-06-01
21 Beech Tree Road, LLC 10 Millholland Drive, Unit H, Fishkill, Ny, NY 12524 Atty Dana D'angelo 2020-05-27
78 Lawrence Street LLC 231 Hawthorne Ave, Yonkers, Ny, Mark Sank 2020-04-15
Reftab LLC 3811 Ditmars Blvd, #1004, Astoria, Ny, Robert Hoyt 2020-03-18
38 Hope Street #120 LLC 546 Fifth Avenue, 22nd Floor, New York, Ny, Lafferty & Martin LLC 2020-02-20
Scher Builds LLC 261 Willett Ave, Port Chester, Ny, Secretary of The State of Connecticut 2020-02-17
D R G House Lift LLC 245 South Main Streeet, Freeport, Ny, Secretary of The State of Connecticut 2019-12-10
Frank Castelli Inc. 3095 Gomer St, Yorktown Heights, Ny, Secretary of The State of Connecticut 2019-08-26
205 W Parmenter LLC 560 Fenimore Road 2, Mamaroneck, Ny, Goetz Law LLC 2019-08-07
Simple Simon Realty Corp. 305 North Avenue, New Rochelle, Ny, Secretary of The State of Connecticut 2019-07-25
Kcb Management Group LLC 120 Breckenridge Rd, Mahopac, Ny, Secretary of The State of Connecticut 2019-07-22
6 Clarmore 2b LLC 213 North Barry Ave, Mamaroneck, Ny, Yixian Chen Long 2019-05-02
Homes and Estates Cc Corp 1 Hawkins Drive, Montgomery, Ny, Secretary of The State of Connecticut 2019-04-17
Calvisius Usa Inc. 444 Madison Ave Ste 1206, C/o Gc Consultants, Inc., New York, Ny, Corporation Service Company 2019-03-19
Schindler Enterprises Inc 62 Old Country Rd, Quogue, Ny, Secretary of The State of Connecticut 2019-03-07
Operr Service Bureau, Inc. 130-30 31st Ave., Ste. 801, Flushing, Ny, Secretary of The State of Connecticut 2019-02-12
Katsura, LLC 405 East 54th Street, #14k, New York, Ny, Ivey, Barnum & O'mara, LLC 2019-01-18
Hart Real Estate Investments LLC 350 W 37th Street, Apt 11h, New York, Ny, Thomas Hart 2019-01-16
Uniqlo Usa LLC 38 Gansevoort St, Ny, NY 10014 Cogency Global Inc. 2016-11-09
Neuberger Berman Investment Advisers LLC 1290 Avenue of The Americas, Ny, NY 10104 Corporation Service Company 2016-08-11
Ows Iv Reo Corp. 1290 6th Ave, 34th Floor, Ny, NY 10104 Cogency Global Inc. 2016-05-04
Radiant Medical LLC 124 W. 60th St, Suite 35d, Ny, NY 10023 Secretary of The State of Connecticut 2015-08-17
Grosvenor Group LLC 145 E. 15th St., Apt. 7l, Apt. 7l, Ny, NY 10003 Jamie C. Davis 2014-12-12
72 Dora Circle LLC 386 Canal St #5, Ny, NY 10013 Noam Svilem 2014-10-03
Kadohill, LLC 550 9th St, Ny, NY 11215 Chris Barrato, Esq. 2014-05-07
Ben-abraham Associates, Inc. 60 E. 42 St Ste 927, Ny, NY 10165 Diane R. Green 2013-09-25
Qs Batterymarch Financial Management, Inc. 880 Third Avenue, Ny, NY 10022 National Registered Agents, Inc. 2012-02-09
1220 Broadway, LLC 200 West 57th Street, Suite 801, Ny, NY 10019 Secretary of The State 2011-05-13
New Britain Renewable Energy, LLC C/o Libra Capital Us Inc, 134 East 40th Street, Ny, NY 10016 Corporation Service Company 2011-05-03
Eisnerlubin LLP 1411 Broadway, 9th Fl., Ny, NY 10018 United Corporate Services, Inc. 2011-01-26
Jesta Hospitality Ct, LLC 600 Madison Avenue, C/o Jesta Group, 18th Floor, Ny, NY 10022 C T Corporation System 2010-10-26
Locomotive Distribution, Inc. 79 Fifth Ave. 14th Floor, Ny, NY 10003 Secretary of The State 2010-09-16
Karnov Acquisitions + Holdings LLC 40 Wall Street, 28th Fl, Ny, NY 10005 Smallbiz Agents, LLC 2010-07-07
Clearpath LLC 420 Lexington Ave #300, Ny, NY 10170 John Holzwarth 2010-03-23
Bedford Pool Service, Inc. 102 Ridgeland Rd, Ny, NY 10506 Secretary of The State 2009-12-14
Bridgeport Gardens, LLC C/o Wilder Realty, LLC, 570 Lexington Ave., 40th Fl., Ny, NY 10022 Scott A. Hurwitz, Esq. 2009-11-10
Barnum Landing, LLC Suite 1200, 17 Battery Place, Ny, NY 10004 Corporation Service Company 2009-02-26
Meadow Ridge Apartments, LLC C/o Midway Associates, 200 Park Ave. S., Ny, NY 10003 United Corporate Services, Inc. 2008-11-24
Cfo Retail, Inc. 520 8th Avenue, Suite 900, Ny, NY 10018 Corporation Service Company 2008-04-24
68-70 Bank Street, LLC 28 W 36th Street, Floor 4, Ny, NY 10018 Albert J. Barr 2007-10-30
Ment Bros. Iron Works Co., Inc. 150 West 22nd St., 10th Floor, Ny, NY 10011 Secretary of The State 2007-02-26
Lang Staffing Partners LLC 535 Fifth Ave, Suite 425, Ny, NY 10017 Glenn J. Walsh 2006-06-22
Plyoboxing Athletic Fitness, LLC 10 Walden Circle, Saratoga Springs, Ny, CT 12866 Michael A. Cicciu 2005-09-23
Joseph Scott Properties, Inc. 350 5th Ave #4010, Ny, NY 10119 Secretary of The State 2004-10-27
Winslow & Company Commercial Real Estate LLC 853 Broadway, Suite 1602, Ny, NY 10003 Secretary of The State 2003-06-02
Quality Foods of Ct, Inc. 601 W 57th St Apt 6n, Ny, NY 10019 Elizabeth J. Robbin 2003-05-05
Financial Solutions Partners LLC 515 Madison Ave, Suite 1720, Ny, NY 10022 2003-01-28
Bank Annuity Partners LLC 600 Madison Ave, 25th Floor, Ny, NY 10022 Xl Corporate Services, Inc. 2003-01-28
Triad Underwriting Management Agency, Inc. C/o Guy Carpenter/timothy Potero, One Madison Avenue, 4th Floor, Ny, NY 10010 Secretary of The State 2002-10-31
Award Group International, Inc. 111 W. 40th St., 40th Floor, Ny, NY 10018 2002-10-02
Hml Old County Development LLC C/o P. C. Henney, 175 Riverside Dr, Ny, NY 10024-1616 Steve Kapiloff, Esq. 2001-10-18
Pond Brook Farm, LLC 135 West 26th Street, Suite#11b, Ny, NY 10001 Gary Tannenbaum 2000-11-01
Mod Squad Incorporated 220 Thompson St, Ny, NY 10012 Secretary of The State 2000-08-15
The Pml Furniture Group of New Jersey, Ltd. 257 Park Avenue South, Ny, NY 10010 Secretary of The State 2000-06-08
Fairfield Residential IIi, LLC C/o Abp Investments, U.S., 450 Lexington Avenue, Suite 1670, Ny, NY 10017 C T Corporation System 1999-08-18
Scenes, LLC 130 West 25th Street Suite 9c, Ny, NY 10001 Gary Eaton 1999-01-29
Gelfenbien Family LLC 127 Riverside, Ny, NY 10024 Levy & Droney, P.C. 1998-10-16
Ross-lee Renovations, Inc. 139 Mulberry St., Ny, NY 10013 Secretary of The State 1998-05-07
Rose Court Asian Antiques & Fine Arts, LLC 1065 Park Avenue, Ny, NY 10128 Corporation Service Company 1998-01-09
Steven B. and Josephine B. Potter Charitable Foundation, Inc. C/o Tmp Worldwide, 622 Third Ave., 37th Fl., Ny, NY 10017 Steven B. Potter 1996-12-26
Apa Management, LLC 137 East 36 Street, Ny, NY 10016 Re/rr Four, LLC 1996-01-10
Marketing Drive Usa, Inc. C/o Ipg, 1114 Ave. of The Americas, 18th Fl., Ny, NY 10036 Secretary of The State 1995-11-06
Tokone Hills Association, Inc. 525 E 86 St, Apt Pha, Ny, NY 10028 Jeffrey P. Walker 1994-08-23
Cantor Concern Staffing Options, Inc 250 W 57th St Ste 1632, Ny, NY 10107 Secretary of The State 1993-06-25
Alusit International Corporation C/o Richenthal Abrams & Moss, 122 East 42st, Ny, NY 10168 Secretary of The State 1992-12-22
Kevin Cross Ltd. 53 Greene St., Ny, NY 10013 Secretary of State 1991-12-16
Societe Generale Energie, S.p.a. 610 Fifth Avenue, Suite 504, Ny, NY 10020 Secretary of The State 1991-07-17
Eight Stamford Realty Corporation The Bank of New York Mellon, Legal Dept., One Wall Street, 11th Flr., Ny, NY 10286 Secretary of The State 1991-06-05
Siemens Information Systems, Inc. C/o Siemens Corporation, Attn: D. Stryker, Litigation Counsel, Legal, 42nd Fl, 1301 Ave of Americas, Ny, NY 10019 C T Corporation System 1989-03-13
Cibero Three Usa, Inc. C/o Banque Indosuez, 1211 Avenue of Americas, Ny, NY 10036 United Corporate Services 1986-12-18
Grove Foundation, Inc. Davis & Davis Co, 1440 Broadway, Ny, NY 10018 Secretary of State 1976-11-14
Playland Arcade, Inc. Mass & Chaykin, 1585 Broadway, Ny, NY 10036 Max G Panitz 1964-12-24
Heidell, Pittoni, Murphy & Bach, LLP 99 Park Avenue, New York, Ny, Berchem Moses PC 2020-06-23
Positive Place LLC 619 Eastern Parkway, Brooklyn, Ny, Dal Holdings LLC 2020-06-18
Shallow Creek, Inc. 680 Central Avenue, Suite 111, Cedarhurst, Ny, Attorney Bruce G. Temkin, LLC 2020-02-11
40 Richards LLC 1400 Old Country Road, Westbury, Ny, Vcorp Services, LLC 2019-08-21
Targeting Centre One LLC 5314-16th Avenue, Unit 218, New York, Ny, Greene Law, P.C. 2019-07-30
Benerofe Branford LLC 10 New King Street, C/o Benerofe Properties Corp., Suite 209, White Plains, Ny, Pullman & Comley, LLC 2019-02-07
Mslg Advisors LLC 3 Hanover Square, 4h, Ny, NY 10004 Chris Gillon 2016-08-02
Hanover Square Holdings, LLC 3 Hanover Square, 4h, Ny, NY 10004 David C. Gillon 2013-09-18
Siguler Guff & Company Limited Partnership 825 Third Avenue, 10th Floor, Ny, NY 10022 Secretary of The State of Connecticut 2010-03-26
Bnh Bridgeport, LLC C/o Wilder Realty, LLC, 570 Lexington Ave., 40th Fl., Ny, NY 10022 Scott A. Hurwitz, Esq. 2009-11-10
Cambridge Estates Apartments, LLC C/o Midway Associates, 200 Park Ave. S., Ny, NY 10003 United Corporate Services, Inc. 2008-11-24
Fragomen, Del Rey, Bernsen & Loewy, LLP 7 Hanover Square, Ny, NY 10004 Corporation Service Company 2007-08-14
Executive Benefit Partners LLC 600 Madison Ave, 25th Floor, Ny, NY 10022 Xl Corporate Services, Inc. 2003-01-24
Fulcrum Global Partners LLC 535 Madison Avenue, Ny, NY 10022 C T Corporation System 2001-03-23
Pml Furniture Group LLC 257 Park Avenue South, Ny, NY 10010 Corporation Service Company 2000-06-06
Almarc Manager LLC One Penn Plaza, Suite 4015, Ny, NY 10119 Corporation Service Company 1997-09-05
Saliskirk, LLC One Penn Plaza, Suite 4015, Ny, NY 10119 Corporation Service Company 1997-03-06
Proamerica Managed Care, Inc. C/o Multiplan, 115 5th Avenue, Ny, NY 10003 Secretary of The State 1992-04-01
Walt Frazier Sports Camps, Inc. 370 Lexington Ave, Ny, NY 10017 Secretary of State 1976-08-26
Foot Locker Retail, Inc. 112 W 34th St, Ny, NY 10120 C T Corporation System 1973-02-16
Alleghany Corporation 350 Park Avenue, Ny, NY 10022 C T Corporation System 1969-01-09
Hugas Corporation Smith Barney & Co Inc, 20 Broad St, Ny, NY 10005 C T Corporation System 1968-05-09
Foot Locker Specialty, Inc. 112 W 34th St, Ny, NY 10120 C T Corporation System 1912-02-05
1060 Main LLC 34 Connecticut Blvd, Brooklyn, Ny, Dal Holdings LLC 2020-09-29
Evercore 55 East 52nd Street, New York, Ny, Mike Riordan / George Haraden 2020-10-02