Connecticut Business Registrations
Zip 10003


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.

10003 · Search Result

Business Name Office Address Registered Agent Registration
Grove Street Holdings, LLC 70 East 10th Street, New York, NY 10003 Mark A. Kirsch, Esq. 2011-10-07
Todd M. Thaler Productions, Inc. 200 Park Avenue South, 8th Floor, New York, NY 10003 Secretary of The State 2011-08-24
28 Southfield 2011, LLC C/o Hudson Realty Capital LLC, 5-9 Union Square West, 6th Floor, New York, NY 10003 C T Corporation System 2011-08-05
Shake Shack Westport LLC 24 Union Square East, New York, NY 10003 United Corporate Services, Inc. 2011-04-01
Tl Pizza LLC 45 East 20th Street, 3rd Floor, New York, NY 10003 Robert B. Potash 2011-02-28
30 Charles, LLC 45 E. 20th Street, 3rd Fl, New York, NY 10003 Robert B. Potash 2011-01-14
Kf Brock, LLC 228 Park Ave. South, #37712, New York, NY 10003 C T Corporation System 2010-12-01
Edi International, PC 51 East 12th Street, 8th Floor, New York, NY 10003 Secretary of The State 2010-11-05
Constance Chung, Inc. 200 Park Avenue South, Suite 1320, New York, NY 10003 Eresidentagent, Inc. 2010-10-28
Morgan Construction Enterprises, Inc. 30 Cooper Square 10th Fl, New York, NY 10003 Secretary of The State 2010-10-07
Locomotive Distribution, Inc. 79 Fifth Ave. 14th Floor, Ny, NY 10003 Secretary of The State 2010-09-16
Qoof, Inc. 69 Fifth Ave., Ste. 9d, New York, NY 10003 Secretary of The State 2010-08-11
Jb Crushed LLC 45 E 20th Street, New York, NY 10003 Joseph Bastianich 2010-04-01
Ilevel Inc. 37 East 7th Street, New York, NY 10003 Data Reporting Corp. 2010-01-19
Sixtus Iv, LLC 445 Lafayette Street, New York, NY 10003 D. Robert Morris, Esq. 2009-05-28
Dryland Steamboat Road, LLC C/o Heritage Realty Services, 67 Irving Place, 4th Floor, New York, NY 10003 Secretary of The State 2009-05-06
Eia Datacom, Inc. 19 Union Square West, New York, NY 10003 Secretary of The State 2009-03-18
Craft Worldwide Holdings, LLC 47 E. 19th St 4th Fl., New York, NY 10003 Secretary of The State 2009-03-11
Building Bravery LLC C/o Nbtv Inc., 419 Lafayette Street, 7th Floor, New York, NY 10003 National Registered Agents, Inc. 2009-02-27
Madewell Inc. 770 Broadway, Attn: J.crew General Counsel, New York, NY 10003 Corporation Service Company 2009-02-05
John Madere Photography LLC 32 Gramercy Park South, Apt 9h, New York, NY 10003 Mahoney Sabol & Company, LLP 2008-12-15
Meadow Ridge Apartments, LLC C/o Midway Associates, 200 Park Ave. S., Ny, NY 10003 United Corporate Services, Inc. 2008-11-24
Centric Real Estate Advisors, LLC 41 East 11th St, 11th Floor, New York, NY 10003 Patrick Robinson 2008-11-13
Stonemar Mm Milford, LLC 32 Union Square East, Suite 1100, New York, NY 10003 C T Corporation System 2008-10-31
Cr Partners, LLC Cr Partners, LLC, 61 Irving Pl., Apt. 5a, New York, NY 10003 Kay Parker Jex 2008-09-16
Stadco Maintenance, LLC 419 Lafayette St, Space 53d 2nd Flr, New York, NY 10003 Thomas J. Ryan, Esq. 2008-08-08
Harvest Film LLC 145 East 15th St, Ste 12-s, New York, NY 10003 Secretary of The State 2008-07-28
Ark Connecticut Food Court, LLC 85 Fifth Ave., New York, NY 10003 Corporation Service Company 2008-05-15
Abs Partners Real Estate, LLC 200 Park Avenue South, 10th Fl., New York, NY 10003 Secretary of The State 2008-04-22
Blue Smoke Greenwich LLC C/o Union Square Hospitality Group LLC, 24 Union Square East, New York, NY 10003 Corporation Service Company 2008-04-17
Rockwell Architecture Planning and Design, P.C. 5 Union Square West, 8th Floor, New York, NY 10003 Corporation Service Company 2008-01-22
Cabot Property Services LLC 55 Fifth Avenue, New York, NY 10003 2007-08-16
Putumayo World Music Inc. 411 Lafayette Street, 4th Flr., New York, NY 10003 Lisa Lee Gonzalez 2006-11-22
Little Stone Realty, L.L.C. 201 East 15th Street, Apt. 2c, New York, NY 10003 Toro & Pinciaro, PC 2006-09-07
Ark Connecticut Corp. 85 Fifth Ave, 14th Floor, New York, NY 10003 Corporation Service Company 2006-08-21
Ark Connecticut Branches Corp. 85 Fifth Avenue, 14th Floor, New York, NY 10003 Corporation Service Company 2006-08-11
Billboards Divinity LLC 1 Union Square 12-j, New York, NY 10003 Lobo & Associates, LLC 2006-08-07
North Walnut, LLC 32 Gramercy Park South, New York, NY 10003 Fred Lanzetta 2006-04-12
Ten Rod Road, LLC 34 Gramercy Park East - #2a, New York, NY 10003 Donald S. Hendel, Esq. 2005-10-27
Glp Realty, LLC 77 East 12th Street, Apt 8j, New York, NY 10003 C T Corporation System 2005-08-12
Tsf Engineering, PC 200 Park Avenue South, Suite 1020, New York, NY 10003 Secretary of The State 2005-07-01
Iplayharder Ice Hocky, LLC 418 1/2 9 St., New York, NY 10003 Michael J. Thibodeau 2005-06-23
Abc Solar, LLC 888 Broadway, 9th Floor, New York, NY 10003 2005-06-07
Nutmeg Enterprises LLC 240 East 10th Street, Apt. 4b, New York, NY 10003 Aron B. Schreier 2005-03-02
New York Physical Therapy Associates, LLC 95 University Place, 8th Floor, New York, NY 10003 Secretary of The State 2004-12-10
Wank Adams Slavin Associates LLP 740 Broadway, Floor 4, New York, NY 10003 Harry Spring 2004-10-20
Cgr/seven LLC 36 East 12th Street, New York, NY 10003 Secretary of The State 2004-08-16
137 Mattatuck Heights, LLC 20 E. 9th St., Apt. 26e, New York, NY 10003 Richard A. Danen 2004-07-21
Bpi Repro, LLC 853 Broadway, 5th Floor, New York, NY 10003 Corporation Service Company 2004-02-20
Preston Hill P & H Associates, LLC 18 East 12th Street - Apt. 8b, New York, NY 10003 2004-02-18
Stabenfeldt Inc. 225 Park Avenue South, 16th Floor, New York, NY 10003 Secretary of The State 2003-12-08
Pantheon International, LLC 250 Park Ave. South, 11th Flr., New York, NY 10003 Secretary of The State 2003-12-04
Economic Analysis Group LLP 93 4th Ave, Suite 1578, New York, NY 10003 The Training Department LLC 2003-11-26
Hubert Des Forges, Inc. One University Place, # 12k, New York, NY 10003 Secretary of The State 2003-11-24
Fulcrum Advisors LLC 34 Gramercy Park East, Apartment 2-c, New York, NY 10003 Charles E. Lloyd 2003-09-09
Formost, Inc. 115 5th Avenue, Multiplan, New York, NY 10003 Secretary of The State 2003-08-15
Curtis F. Altmann, LLC 416 Lafayette St. 4a, New York, NY 10003 Curtis F. Altmann 2003-06-25
Winslow & Company Commercial Real Estate LLC 853 Broadway, Suite 1602, Ny, NY 10003 Secretary of The State 2003-06-02
Twenty One LLC #6f 32 Gramercy Path South, New York, NY 10003 Fred Lanzetta 2002-07-31
Tls Enterprises, LLC C/o Howard W. Muchnick, Muchnick, Golieb, & Golieb, P.C., 200 Park Ave. S. Suite 1700, New York, NY 10003 C T Corporation System 2002-05-07
Trade Dimensions International, Inc. The Nielsen Company, Tax Department, 770 Broadway, New York, NY 10003 Secretary of The State 2001-12-11
It Clinton LLC 85 Fifth Avenue, 6th Floor, New York, NY 10003 Corporation Service Company 2001-12-10
Beyer Blinder Belle Architects & Planners LLP 41 East 11th Street, New York City, NY 10003 Corporation Service Company 2001-10-01
Pe Program Development, Inc. 115 Fifth Ave., New York, NY 10003 Lee A Wright 2001-08-24
Black Labs, LLC 91 E. 4th Street, 3rd Floor, New York, NY 10003 Nicholas Black 2001-08-16
Hadron Capital Management, LLC C/o Muchnick, Golieb & Golieb, P.C., 200 Park Avenue South, Suite 1700, New York, NY 10003 Barry Garner 2001-06-28
Mogouche & Company Ltd 200 Park Ave South Ste 1401, C/o Wickenburg Architects, New York, NY 10003 Secretary of The State 2001-06-12
Thanhauser and Esterson, Architects, P.C. 95 Fifth Avenue, New York, NY 10003 Secretary of The State 2001-05-18
R.m.c. Properties Two, LLC 60 East 9th Street, Apt. #627, New York, NY 10003 Thomas J. Londregan 2001-04-03
Kevin Hom & Andrew Goldman, Architects P.C. 45 East 20th Street, 7th Floor, New York, NY 10003 Secretary of The State 2000-11-20
Stv Architects, P.C. 225 Park Avenue South, New York, NY 10003 Corporation Service Company 2000-08-15
Santa Fe Construction, Inc. 250 Park Avenue South, New York, NY 10003 Secretary of The State 2000-07-18
Riskclick.com, Inc. 215 Park Ave. South, Suite 715, New York, NY 10003 Secretary of The State 2000-04-04
Fanfare Theatre Ensemble, Inc. 100 E 4st, New York, NY 10003 Secretary of The State 2000-03-27
Bce Emergis Corporation C/o Multiplan, 115 5th Avenue, New York, NY 10003 Secretary of The State 1999-07-28
Edi Architecture, P.C. 51 E. 12th St. 8th Floor, New York, NY 10003 Secretary of The State 1999-07-14
Hometown Media, LLC 243 East 18th Street #7, New York, NY 10003 Scott Wich 1998-10-19
Big Balls Music, L.L.C. 316 East 11th St, #4b, New York, NY 10003 John R. Forchette 1998-09-29
Admar Corporation C/o Multiplan, 115 5th Ave, New York, NY 10003 Secretary of The State 1998-03-19
Health Plans of America, Inc. C/o Multiplan, 115 5th Ave., New York, NY 10003 Secretary of The State 1998-01-13
The A Consulting Team, Inc. 200 Park Avenue South, Suite 901, New York, NY 10003 Secretary of The State 1998-01-05
Pavarini Realty Co., Inc. 770 Broadway, 9th Floor, New York, NY 10003 Secretary of The State 1997-12-24
Rc Dolner, Inc. 15-17 East 16th Street, New York, NY 10003 Secretary of The State 1997-06-17
Dpmct Inc. 225 Park Avenue South, 5th Floor, New York, NY 10003 Corporation Service Company 1996-07-22
Claritas (de) Inc. The Nielsen Company, Attn: Tax Dept, 770 Broadway, New York, NY 10003 Secretary of The State 1996-07-09
The Global Hunger Project, A Charitable Corporation 5 Union Square West, New York, NY 10003 Gofor Services, Inc. 1996-02-20
H. F. D. No. 55, Inc. 700 Broadway, New York, NY 10003 Prentice-hall Corporation System, Inc. The 1995-09-12
C & W Outlet, Inc. 770 Broadway 11th Fl., New York, NY 10003 Secretary of The State 1995-09-12
Institutional Property Owners, Inc. Vii 388 Greenwich Street, 20th Floor, New York, NY 10003 Secretary of The State 1995-06-12
The Nations Health Plan, Inc. Multiplan, 115 5th Ave., 7th Fl., Attn: M. Feller, New York, NY 10003 Secretary of The State 1995-04-20
The Mark Spector Company 826 Broadway, Fl. 4, New York, NY 10003 Mark Spector 1995-01-30
Eremest Corporation 10 Union Square East, New York, NY 10003 Prentice Hall Corporation System 1994-09-01
Savco Importers Usa, Inc. 114 East 16th Street, New York City, NY 10003 Secretary of The State 1994-08-25
Cmbx, L.L.C. 31 Union Square West, Apt. 3c, New York, NY 10003 Roy W. Moss, Esq. 1994-08-23
Helpern Architects, P.C. David Helpern, 21 E 4th Street, New York, NY 10003 Secretary of The State 1994-07-26
Strategic Mapping, Inc. Vnu, Inc., 770 Broadway, New York, NY 10003 Secretary of The State 1994-03-11
Somnat Corp. Intergrated Resources, 10 Union Sq East, New York, NY 10003 Prentice Hall Corporation System 1993-11-18
Interactive Market Systems, Inc. Attn: Tax Dept., 770 Broadway, New York, NY 10003 Secretary of The State 1993-08-06
Resources Pension Shares 5, Limited Partnership 10 Union Square East, Attention: Sidney Ingber, New York, NY 10003 The Prentice-hall Corporation System, Inc. 1993-07-30
Grace Holmes, Inc. 770 Broadway, Attn: J. Crew General Counsel, New York, NY 10003 Prentice Hall Corporation System 1992-10-02