Connecticut Business Registrations
Ridgewood


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.

Ridgewood · Search Result

Business Name Office Address Registered Agent Registration
Team & Total Insurance Solutions LLC 45 N. Broad Street, #503, Ridgewood, NJ 07632 Secretary of The State of Connecticut 2020-06-19
130 Miller Street, LLC 18-31 Decatur Street, Ridgewood, NY 11385 Harry B. Heller 2020-06-15
404 Waterville Street LLC 1653 Summerfield Street, Apt 1b, Ridgewood, NY 11385 David J. Kurzawa, Esq. 2020-06-15
Avoca Properties LLC 427 Arden Court, Ridgewood, NJ 07450 Secretary of The State of Connecticut 2020-03-09
709 Fbr LLC 115 Fairmount Road, Ridgewood, NJ 07450 Haslaw, Inc. 2020-03-04
Race Faster Retail LLC 41 E. Ridgewood Avenue, Ridgewood, NJ 07450 Secretary of The State of Connecticut 2019-10-18
Emna Management Inc 6015a Catalpa Avenue, Ridgewood, NY 11385 Trac - The Registered Agent Company 2019-06-06
Carnegie Real Estate LLC 74 Godwin Avenue, Ridgewood, NJ 07450 Secretary of The State of Connecticut 2018-05-07
Marti Mateo Properties, LLC 63-24 Forest Avenue, Ridgewood, NY 11385 Goldman Gruder & Woods, LLC 2018-03-06
Smmt, LLC 63-24 Forest Avenue, C2, Ridgewood, NY 11385 Carl Ferraro 2018-01-24
Cfsc Maintenance, LLC 63-15 Traffic Avenue, Ridgewood, NY 11385 Secretary of The State of Connecticut 2017-06-14
Campisi Management LLC 1831 Decatur St, Ridgewood, NY 11385 Joseph Campisi 2017-03-13
453 Onderdonk Realty LLC 18-31 Decatur St, Ridgewood, NY 11385 Harry B. Heller 2016-04-12
5596 Main Street, LLC 860 Morningside Rd, Ridgewood, NJ 07450 Christian W. Bujdud, Esq. 2016-03-14
Advisors Capital Management, LLC 10 Wilsey Square, Suite 200, Ridgewood, NJ 07450 Vcorp Services LLC 2015-01-13
Cosi Nuovo Inc. 65-17 Fresh Pond Road, Ridgewood, NY 11385 Secretary of The State 2014-11-06
Jm Parquet & Hardwood Flooring Corp 465 Seneca Ave., Ridgewood, NY 11385 Secretary of The State 2014-10-08
New World Celtic Builders Group Inc. 1863 Linden St, Ridgewood, NY 11385 Secretary of The State 2014-06-04
Mcaplan Consulting LLC 243 Gateway Road, Ridgewood, NJ 07450 Secretary of The State 2013-08-05
Klor Marketing LLC 376 Glenwood Rd., Ridgewood, NJ 07450 Brianna W. Grabow 2013-02-21
Us Sport Tech, LLC 179 South Maple Avenue, Ridgewood, NJ 07450 National Registered Agents, Inc. 2012-09-04
Black Hawk Land Co. LLC 65 Woodward Avenue, Suite 2402, Ridgewood, NY 11385 United Corporate Services, Inc. 2012-05-02
Kaylinda Investments, LLC 286 Manor Road, Ridgewood, NJ 07450 John Laxmi 2012-04-10
Sdk Descendants' Share LLC C/o Executive Planning Associates, 171 E. Ridgewood Avenue, Suite 204, Ridgewood, NJ 07450 Howard S. Tuthill IIi, Esq. 2011-03-29
Pizza Cutters LLC 27 N. Broad St., Ridgewood, NJ 07450 Frank Modica 2010-12-21
Summer Heatt Sports LLC 181 Prospect Street, Ridgewood, NJ 07450 Secretary of The State 2010-10-25
Two-forty Associates LLC 79 Chestnut St, Ridgewood, NJ 07450 C T Corporation System 2010-05-25
Janed, LLC 7 Lenox Avenue, Ridgewood, NJ 07450 David A. Golas II 2009-05-11
Mind, Hand and Company, Inc. 16-63 Cody Avenue, Ridgewood, NY 11385 Secretary of The State 2008-04-29
Ash Realty Associates LLC 1659 Cody Avenue, Attn: Mr. Abraham Hercman, Ridgewood, NY 11385 United Corporate Services, Inc. 2008-01-17
Upgrades Learning, Inc. 555 Goffle Road, Ste 202, Ridgewood, NJ 07450 Secretary of The State 2006-08-16
Ridgewood Energy Corporation 947 Linwood Ave., Ridgewood, NJ 07450 Secretary of The State 2006-04-12
Van Kool Real Estate LLC 38 E Ridgewood Ave., #175, Ridgewood, NJ 07450 Secretary of The State 2005-12-19
Tri-state Discount Roofing, Inc. 64-06 Madison St Ste 3r, Ridgewood, NY 11385 Secretary of The State 2003-04-21
Enertec, LLC C/o James Pfeiffer, 55a East Ridgewood Aveo, Ridgewood, NJ 07450-3809 Ronald Case Sharp 2000-08-24
Ridgewood Power Management LLC 947 Linwood Avenue, Ridgewood, NJ 07450 C T Corporation System 1999-06-24
Moretrench Environmental Services, Inc. 100 Stickle Ave, Ridgewood, NJ 07450 National Registered Agents, Inc. 1997-02-13
Ridgewood/connecticut Power Partners, Limited Partnership C/o Ridgewood Power Management LLC, 947 Linwood Avenue, Ridgewood, NJ 07450 C T Corporation System 1996-08-19
Sheet Metal Manufacturing Co., Inc. (delaware) 1080 Wycoff Avenue, Ridgewood, NY 11385 H. William Shure 1996-04-30
Saron Contracting Co., Inc. Po Box 860412, Ridgewood, NY 11386 Leonard O'andrea 1993-04-13
A. C. & H. V. Corp. 1663 Cody Ave, Ridgewood, NY 11385 C T Corporation System 1984-07-17
G.s. Harvale & Co., Inc. 2 Garber Sq, Ridgewood, NJ 07450 Don Billmeyer 1982-07-22
880 Hancock, LLC 6015a Catalpa Avenue, Ridgewood, NY 11385 Karen Lee Miller, Esq 2018-01-18
Hancocks Home, LLC 6015a Catalpa Avenue, Ridgewood, NY 11385 Attorney Benjamin B. Hume 2016-09-01
Onderdonk No. 2, LLC 18-31 Decatur St, Ridgewood, NY 11385 Harry B. Heller 2016-04-12
1098-1100 State Street, LLC 860 Morningside Rd, Ridgewood, NJ 07450 Christian W. Bujdud, Esq. 2016-03-14
Velvet Weavers LLC 68 John Street, Ridgewood, NJ 07450 Joel D. Mrosek 2013-01-15
Ridgewood Capital Management LLC 947 Linwood Avenue, Ridgewood, NJ 07450 C T Corporation System 1999-05-14
Ridgewood Capital Corporation 947 Linwood Ave., Ridgewood, NJ 07450 Secretary of The State 1999-02-04
Ridgewood/connecticut Corporation 947 Linwood Avenue, Ridgewood, NJ 07450 Secretary of The State 1996-04-18
Ridgewood/ymca Power Corporation 947 Linwood Ave., Ridgewood, NJ 07450 Secretary of The State 1996-04-17
Neimar Group Inc. 18-66 Himrod Street, Ridgewood, NY 11385 Secretary of The State of Connecticut 2020-09-08
Eli Craft Management, LLC 6015a Catalpa Avenue, Ridgewood, NY 11385 Kellie A. Vazzano LLC 2020-10-08
Dock Health Inc. 50 E Ridgewood Ave, #220, Ridgewood, NJ 07450 Registered Agent Solutions, Inc. 2020-10-09