Connecticut Business Registrations
Port Chester


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.

Port Chester · Search Result

Business Name Office Address Registered Agent Registration
Iwsr Managers LLC 225 Westchester Avenue, Port Chester, NY 10573 R&c Service Company 2005-08-30
Intercoastal Water Transportation Inc. 87 Fox Island Road, Port Chester, NY 10573 Secretary of The State 2005-08-17
Crystal of New York, Inc. 109 South Regent Street, Port Chester, NY 10573 C T Corporation System 2005-06-15
Facelifts, LLC 436 Willett Avenue, Port Chester, NY 10573 Secretary of The State 2005-05-16
Poko Management Corp. 225 Westchester Avenue, Port Chester, NY 10573 Mark A. Rubenstein 2004-11-30
Threadmill Managers LLC 225 Westchester Avenue, Port Chester, NY 10573 Meghan K. Gallagher, Esq. 2004-03-18
Threadmill Partners LLC 225 Westchester Avenue, Port Chester, NY 10573 Meghan K. Gallagher, Esquire 2004-03-18
New Rock Marble & Tile Inc 51 Oak Street, Port Chester, NY 10573 Sasha Mrdelja 2003-06-17
Nutravel Technology Solutions, Inc. 181 Westchester Avenue, Suite 302, Port Chester, NY 10573 Carmine Carpanzano 2002-06-25
Graphic Management Partners, LLC 47 Purdy Ave, Port Chester, NY 10573 James R. Coyman 2002-04-17
Shoes 'n' More Inc. 168 Irving Avenue, Suite 100, Port Chester, NY 10573 Elizabeth Elliott 2002-04-08
Poko Compliance Group, LLC C/o Poko Management, 225 Westchester Ave., Port Chester, NY 10573 Donald W. Anderson 2001-12-17
Olson Boys, LLC 225 Westchester Avenue, Port Chester, NY 10573 Mark A. Rubenstein 2001-01-31
Rhb Construction Services, Inc. 220 Grace Church Street, Port Chester, NY 10573 Richard S. Bobrow 2000-08-02
Poko Partners, LLC 225 Westchester Ave., Port Chester, NY 10573 Mark A. Rubenstein 1999-12-02
Calcedo Construction Corp. 10 Midland Avenue, Port Chester, NY 10573 Secretary of The State 1995-11-13
Rotanelli Associates, LLC 48 Milton Court, Port Chester, NY 10573 Levy & Droney, P.C. 1995-02-03
D. R. Stamford Corp. 125 N. Main St., Suite 408, Port Chester, NY 10573 Secretary of The State 1994-10-27
Interstate Fire & Safety Steam Cleaning, Inc. 464 North Main St, Port Chester, NY 10573 Frederick J. Whelan, Jr. 1994-06-02
Martinelli's Ultimate Cleaning Service, Inc. 111 Wilkins Avenue, Port Chester, NY 10573 David Martinelli 1994-05-05
Elite Funding Corp. 220 Grace Church St, Port Chester, NY 10573 Secretary of The State 1994-01-07
Nieto Contractors, Inc. 140 Highland Street, Port Chester, NY 10573 Secretary of The State 1993-06-22
Hi-tech Contracting, Corp. 114 Pearl Street, Port Chester, NY 10573 Secretary of The State 1992-04-27
Commercial Fire Products, Inc. 47 Purdy Ave, Port Chester, NY 10573 Secretary of State 1991-03-27
Tri Quest of Westchester, Inc. 320 Boston Post Rd., Port Chester, NY 10573 Secretary of State 1989-10-05
Steilmann Stores, Inc. 345 North Main St., Port Chester, NY 10573 Bruni Beckmann 1988-05-31
Mangini & Brown, Certified Public Accountants, P.C. 225 Westchester Ave, Port Chester, NY 10573 Secretary of State 1987-11-30
Interstate Fire & Safety Equipment Company, Inc. 464 North Main St, Port Chester, NY 10573 Frederick J. Whelan, Jr. Esq 1985-09-25
Marcello Mezzullo, Inc. 132 Pearl St, Port Chester, NY 10573 Secretary of State 1978-05-01
Signorelli Marble & Granite LLC 11 Castle Landing, Port Chester, NY 10573 Secretary of The State of Connecticut 2020-08-28
Larios Services, LLC 258 Madison Ave, Port Chester, NY 10573 Elite Consulting Group, LLC 2020-09-25
Lopez Landscaping & Home Improvement LLC 36 Poningo St Apt 1, Port Chester, NY 10573 Secretary of The State of Connecticut 2020-10-19
1mill LLC 245 Westchester Avenue, #247, Port Chester, NY 10573 David P. Lasnick 2020-10-23