Connecticut Business Registrations
Zip 10006


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.

10006 · Search Result

Business Name Office Address Registered Agent Registration
White, Weld & Co. Incorporated 1 Liberty Plaza, New York, NY 10006 C T Corporation System 1971-11-24
Alfred E. Broadley & Company, Incorporated Robert G Phelps, 61 Broadway, New York, NY 10006 Alfred E Broadley 1967-10-19
Crystal International Corporation 114 Liberty St, Suite 807, New York, NY 10006 Prentice Hall Corporation System 1963-02-11
Pioneer Systems, Inc. Nathan Berkman & Co, 29 Broadway, New York, NY 10006 1961-08-28
Geo. W. Rogers Construction Corporation 33 Rector St, New York, NY 10006 Secretary of State 1961-02-16
Champalimaud Design LLC 115 Broadway, 2nd Floor, New York, NY 10006 Ct Corporation System 2020-05-28
Champalimaud Sourcing LLC 115 Broadway, 2nd Floor, New York, NY 10006 Ct Corporation System 2020-05-21
Gevity Consulting Us Ltd 61 Broadway, Suite 2302, New York, NY 10006 Secretary of The State of Connecticut 2020-04-07
Drum Enterprises LLC 115 Broadway, Floor 5, New York, NY 10006 Secretary of The State of Connecticut 2020-03-30
Collibra Inc. 61 Broadway, Suite 3100, New York, NY 10006 Ct Corporation System 2020-02-03
Hm New Haven LLC 61 Broadway, Ste. 710, New York, NY 10006 National Registered Agents, Inc. 2020-01-17
Hm New Haven Mezz LLC 61 Broadway, 7th Fl., New York, NY 10006 Secretary of The State of Connecticut 2020-01-16
Seymour - Mz LLC 39 Broadway, Suite 3010, New York, NY 10006 Vcorp Services, LLC 2019-10-25
Seven Stars Cloud Group, Inc. 55 Broadway, 19th Floor, New York, NY 10006 United Corporate Services, Inc. 2018-06-26
Perry Wh LLC 111 Broadway, 20th Fl., New York, NY 10006 Rogin Nassau LLC 2017-08-23
Ridgeview Wh LLC 111 Broadway, 20th Fl., New York, NY 10006 Rogin Nassau LLC 2017-08-23
Ah 2 LLC C/o Fbe Limited LLC, 111 Broadway 20th Fl, New York, NY 10006 Rogin Nassau LLC 2017-03-17
Ah 1 LLC C/o Fbe Limited LLC, 111 Broadway 20th Fl, New York, NY 10006 Rogin Nassau LLC 2017-03-17
Storrs Housing LLC 111 Broadway, New York, NY 10006 National Registered Agents, Inc. 2016-09-21
Ct Lineage LLC 111 Broadway, New York, NY 10006 National Registered Agents, Inc. 2016-09-21
Execution Access LLC One Liberty Plaza, New York, NY 10006 C T Corporation System 2013-09-10
Nasdaq Omx Corporate Solutions, LLC One Liberty Plaza, New York, NY 10006 C T Corporation System 2013-07-02
Nasdaq Omx Information, LLC One Liberty Plaza, New York, NY 10006 C T Corporation System 2009-01-15
The Nasdaq Stock Exchange LLC One Liberty Plaza, New York, NY 10006 C T Corporation System 2007-06-12
Gallery-towers Apartments LLC 115 Broadway, Suite 301, New York, NY 10006 Corporation Service Company 2006-11-20
Glenbrook Apartments LLC 115 Broadway, Suite 301, New York, NY 10006 Corporation Service Company 2006-11-20
Smv Niantic LLC 45 Broadway, Suite 520, New York, NY 10006 Vcorp Services, LLC 2004-08-05
Smv Mystic LLC 45 Broadway, Suite 520, New York, NY 10006 Vcorp Services, LLC 2004-08-05
Nasdaq Technology Services, LLC One Liberty Plaza, New York, NY 10006 C T Corporation System 2004-03-10
Etg Proprietary Trading, LLC 111 Broadway, Suite 1402, New York, NY 10006 Kevin Ertel 2002-09-25
Connecticut Constitution Associates, LLC 115 Broadway, Suite 301, New York, NY 10006 Corporation Service Company 1999-09-03
Capital Constitution Management LLC 115 Broadway, Suite 301, New York, NY 10006 Corporation Service Company 1999-09-01
Alcan Rubber & Chemical Inc. 29 Broadway, New York, NY 10006 Secretary of The State 1998-03-23
Econophone, Inc. 45 Broadway 30th Fl, New York, NY 10006 Secretary of The State 1996-07-05
Fgic Government Services, Inc. 115 Broadway, New York, NY 10006 Prentice-hall Corporation System, Inc. The 1995-11-07
Sundown Corp. Sexter & Warmflash, P.C., 115 Broadway, 15th Floor, New York, NY 10006 Secretary of The State 1995-10-04
Capital Management, LLC 115 Broadway, Suite 301, New York, NY 10006 Corporation Service Company 1995-09-14
Century Hills Associates Limited Partnership of Delaware 115 Broadway, Suite 301, New York, NY 10006 Prentice-hall Corporation System, Inc. The 1995-06-02
Fgic Advisors, Inc. 115 Broadway, New York, NY 10006 Secretary of The State 1995-05-24
Rdc Development Corporation 115 Broadway Street, Suite 301, New York, NY 10006 Corporation Service Company 1994-07-07
Pkf, Certified Public Accountants, A Professional Corporation 29 Broadway, New York, NY 10006 Secretary of The State 1993-02-10
Imi Advisors Usa Corp. One Liberty Plaza, New York, NY 10006 C T Corporation System 1992-12-07
The Nasdaq Omx Group, Inc. One Liberty Plaza, New York, NY 10006 C T Corporation System 1992-11-12
O&y Venture Corp. One Liberty Plaza, 165 Broadway, New York, NY 10006 Secretary of The State 1992-10-28
Finagra Usa Inc. 111 Broadway, New York, NY 10006 Thomas Edwards 1992-09-10
Ptm Realty, Inc. One Liberty Plaza, New York, NY 10006 Secretary of The State 1991-10-11
Admanthos Shipping Agency, Inc. 29 Broadway, New York, NY 10006 Secretary of State 1991-02-13
Jjc Securities Co., Inc. 61 Broadway, New York, NY 10006 C T Corporation System 1990-07-24
Toy Funding Corporation 45 Broadway, New York, NY 10006 Prentice-hall Corporation System 1988-01-26
Travelex Currency Services Inc. 29 Broadway, New York, NY 10006 C T Corporation System 1987-07-01
Mortgage Investment Corporation 111 Broadway, New York, NY 10006 Infosearch, Inc. 1987-01-06
1248 Westgate Associates Limited Partnership 115 Broadway, Suite 301, New York, NY 10006 Corporation Service Company 1986-07-19
Deak Perera Washington, Inc. 29 Broadway, New York, NY 10006 Secretary of State 1985-10-21
Rdc - Westgate Associates Limited Partnership 115 Broadway Street, Suite 301, New York, NY 10006 Corporation Service Company 1985-07-19
Spear, Leeds & Kellogg Corporation 115 Broadway, New York, NY 10006 C T Corporation System 1983-12-30
Robb, Peck, Mccooey Clearing Corporation 20 Broad St, New York, NY 10006 Secretary of State 1981-04-16
Magnum Corporation The Flemming Zulack Willia, 71 Broadway, New York, NY 10006 Richard H Rovsek 1980-08-22
American Independent Reinsurance Co. One Liberty Plaza, New York, NY 10006 Secretary of State 1980-06-13
Westport Marketing Group, Inc. The Flemming Zulack, 71 Broadway, New York, NY 10006 1979-11-20
Direct Trading Service Inc. One Liberty Plaza, 165 Broadway, New York, NY 10006 C T Corporation System 1977-05-23
Merrill Lynch Economics, Inc. One Liberty Plaza, 165 Broadway, New York, NY 10006 Prentice-hall Corp Sys, Inc. 1977-03-03
Personal Capital Planning Group, Inc. One Liberty Plaza, 165 Broadway, New York, NY 10006 C T Corporation System 1976-11-18
Century Hills Associates 115 Broadway, Suite 301, New York, NY 10006 1976-10-28
Century Associates 115 Broadway, Suite 301, New York, NY 10006 Corporation Service Company 1976-06-29
Nasdaq, Inc. One Liberty Plaza, New York, NY 10006 Secretary of The State 1976-02-03
Chas. Martin Inspectors of Petroleum, Inc. 61 Broadway, New York, NY 10006 The Prentice-hall Corp System Inc 1975-05-06
Pioneer Parachute Company, Inc. Nathan Berkman & Co, 29 Broadway, New York, NY 10006 C T Corporation System 1956-08-02
Care In Action, Inc. 45 Broadway, Suite 320, New York, NY 10006 Incorp Services, Inc. 2020-10-19
Paperless Inc. 115 Broadway, 11th Floor, New York, NY 10006 C T Corporation System 2020-10-29
Gruntal & Co., L.L.C. One Liberty Plaza, New York, NY 10006-1487 1998-02-24