Connecticut Business Registrations
Westfield


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.

Westfield · Search Result

Business Name Office Address Registered Agent Registration
Truck Crane Service, Inc. 20 Fairfield Avenue, Westfield, MA 01085 Secretary of The State 1999-10-06
Albert & Amelia Ferst Operating Foundation, LLC 21 South Broad St., Westfield, MA 01085 C T Corporation System 1999-06-02
Medical Research Support, Inc. 15 Smith Street, First Floor, Westfield, CT 06457 James M. Miele 1999-03-26
N.r. Bergeron Dry Wall Contractor, Inc. 1106 East Mountain Road, Westfield, MA 01089 Secretary of The State 1998-10-19
Jones & Shipman, Inc. Renold Inc., 100 Bourne St, Ste #2, Westfield, NY 14787 Secretary of The State 1998-03-20
Green Meadow Lumber, Inc. 994 Western Ave, Westfield, MA 01085 Secretary of The State 1997-05-08
Westek Architectural Woodworking, Inc. 97 Servistar Industrial Way, Westfield, MA 01085 Secretary of The State 1995-12-28
Alkor Service Inc. 591 Loomis St., Westfield, MA 01085 Secretary of The State 1995-12-21
Commonwealth Guardrail, Inc. 132 Apremont Way, Westfield, MA 01085 Secretary of The State 1995-05-26
Connleaf, Inc. 48 Hundred Acres Rd, Po Box 88, Westfield, MA 01086 Secretary of The State 1992-08-13
Integrated Graphic Services Corp. 47 Colony Circle, Westfield, MA 01085 Secretary of State 1992-03-26
R.l. Saunders Construction Company Inc. 121 Buck Pond Rd, Westfield, MA 01085 Secretary of State 1991-02-13
Jit Manufacturing, Inc. 565 North Rd, Westfield, MA 01085 Paul F. Croteau 1990-02-23
Roberts Courier Service, Inc. 80 Pine Ridge Dr, Westfield, MA 01085 Secretary of State 1989-06-30
Preferred Electronics, Inc. Main Line Drive, Westfield, MA 01086 1988-09-12
Heritage Homes of Massachusetts, Inc. 456 Southampton Road, Westfield, MA 01085 Secretary of State 1988-08-03
Woodland Home Products, Inc. 549 Southampton Rd, Westfield, MA 01085 C T Corporation System 1987-11-02
Regent Automotive Services, Incorporated 40 Ridge Trail Road, Westfield, MA 01085 Secretary of The State 1987-09-30
Equity Concepts, Inc. 14 Mill St, Westfield, MA 01085 1986-05-27
G & M Industries, Inc. (massachusetts) 8 Yale St, Westfield, MA 01085 Secretary of State 1985-11-05
Railroad Inc. P.o. Box 1728, Westfield, MA 01086 Railroad Inc. 1985-10-07
Tighe & Bond, Inc. Tighe @ Bond, Inc., 53 Southampton Road, Westfield, MA 01085 Secretary of The State 1984-05-15
Vulcan Radiator Corporation 260 N Elm St, Westfield, MA 01085 Prentice Hall Corp. System, Inc. 1983-12-08
Disc-path Inc. 831 Knollwood Terr, Westfield, NJ 07090 Michael Hunter 1983-09-23
Nusimco, Inc. Connell Rice & Sugar, 45 Cardinal Dr, Westfield, NJ 07092 Secretary of State 1983-08-23
Northeastern Avionics, Inc. Barmes Municipal Airport, Westfield, MA 01085 Secretary of State 1981-03-10
Alternative Staffing Systems, Inc. 56 Airport Rd, Westfield, MA 01085 Martin A Clayman Esq 1980-05-14
R.c.s. Management Co., Inc. 16535 Southpark Drive, Westfield, IN 46074 Jacob N Stiassny 1980-02-05
David Oliver, Incorporated 56 Crescent Circle, Westfield, MA 01085 Secretary of State 1979-03-16
B & B Trucking, Inc. (consent) 83 Egleston St, Westfield, CT 01085 Gerald A. Joseloff Esq 1978-11-08
Forish Construction Company, Inc. 21 Mainline Dr,, Po Box 358, Westfield, MA 01086 Secretary of The State 1976-04-20
Cycle Sport Center, Inc. Hebb & Gitlin, 68 Main St, Westfield, MA 01085 Richard A Gitlin 1972-02-09
O'connor Lumber Company, Inc. 507 Southampton, Westfield, MA 01085 Robert M Sharaf 1971-03-30
Chemaway Corporation Arthur Sibley, East St, Westfield, CT 06457 Arthur E Sibley 1961-06-16
Adams-brainard Company Inc. The P O Box 606, Westfield, MA 01085 Donald Phillips 1959-09-11
Hill 'n Shore Homes Corp. 507 Southamptn Rd, Westfield, MA 01085 Secretary of The State 1959-05-20
Stevens Paper Mills, Incorporated,the P O Box 546, Westfield, MA 01085 R R Lockhead 1936-10-09
Western Mass Demolition Corporation 48 Sunset Drive, Westfield, MA 01085 Secretary of The State of Connecticut 2020-02-24
Pioneer Valley Home Inspections, LLC 261 Ponders Hollow Rd, Westfield, MA 01085 Secretary of The State of Connecticut 2017-07-31
New England Chimney Sweeps and Masonry, Inc. 19 Spring St., Westfield, MA 01085 Secretary of The State of Connecticut 2017-06-05
Profound Home Improvement LLC 183 Main Street, Westfield, MA 01085 Secretary of The State of Connecticut 2016-04-28
Memorial Square, LLC 15 Knox Circle, Westfield, MA 01085 Secretary of The State of Connecticut 2016-01-26
Conte Door Service, Incorporated 174 Main St., Westfield, MA 01085 Secretary of The State 2009-11-30
Grapek Company 318 Elm Street, Westfield, NJ 07090 Corporation Service Company 2008-02-13
Sage Engineering LLC 199 Servistar Industrial Way, Suite 2, Westfield, MA 01085 Secretary of The State 2007-04-20
H.f.p. Fire Sprinkler, Inc. 32 Char Drive, Westfield, MA 01085 Richard M. Conley 2006-01-11
H.f.p. Fire Protection Services, Inc. 32 Char Drive, Westfield, MA 01085 Richard M. Conley 2006-01-11
Nbsg IIi, Inc. 60 Harvard Mill Square, Westfield, MA 01880 Secretary of The State 2002-07-08
Medical Management, Inc. 8 Lincoln St, Westfield, MA 01085 Secretary of The State 2001-11-14
H F P Sprinkler of Hazardville Inc. 32 Char Drive, Westfield, MA 01085 Secretary of The State 1987-03-09
Charles H. Bentz Associates, Inc. 423 South Avenue, Westfield, NJ 07090 C T Corporation System 1983-09-07
Maurice Casey, Inc. 19 Dubois St, Westfield, MA 01085 Secretary of State 1980-12-23
Professional Anesthesia Associates, Inc. 48 Court St, Westfield, MA 01085 Secretary of The State 1978-12-21
Parsons Sewing Centers, Inc. 77 Broadway, Westfield, MA 01085 Wallace N. Parsons 1978-04-24
O'connor Lumber Co. of Westfield, Inc. 507 Southampton Road, Westfield, MA 01085 Mitchell A. Cohen 1977-09-12
Heritage Homes of New England, Inc. 456 Southampton Road, Westfield, MA 01085 Secretary of State 1977-05-02
Northeastern Homes Corporation 90 Elm St, Westfield, MA 01085 Secretary of The State 1976-08-02
Mackey Refractory Sales & Service Co., Inc. P O Box 724, Westfield, NJ 07090 C T Corporation System 1974-03-22
Maurice Casey, Inc. 19 Dubois St, Westfield, MA 01085 Secretary of The State 1974-01-17
Enviromental Building Systems, Inc. P O Box 426, Westfield, MA 01085 Robert M Sharaf 1970-07-06
Stevens Paper Mills, Incorporated, The 77 Mill St, Westfield, MA 01085 Secretary of The State 1949-10-10
Setroc LLC 1029 North Road Pmb 150, Westfield, MA 01085 Secretary of The State of Connecticut 2020-11-27