Connecticut Business Registrations
Zip 10036


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.

10036 · Search Result

Business Name Office Address Registered Agent Registration
The Stratford Stage Group LLC 630 9th Avenue, Suite 610, New York, NY 10036 James M. Kearns 2014-05-27
Standard Chartered Trade Services Corporation 1095 Avenue of The Americas, 38th Floor - Tax Department, New York, NY 10036 Secretary of The State of Connecticut 2014-05-27
Bidonthecity.com LLC 1500 Broadway, Suite 1900, New York, NY 10036 Secretary of The State of Connecticut 2014-04-28
Distinguished Insurance Services LLC 1180 Ave of The Americas Fl. 16, New York, NY 10036 3h Agent Services, Inc. 2014-04-17
Vanbridge LLC 1185 Avenue of The Americas, 32nd Floor, New York, NY 10036 C T Corporation System 2014-01-16
Leiserv, LLC C/o Bowlmor Amf Centers, 222 West 44th Street, New York, NY 10036 C T Corporation System 2014-01-03
Hess Retail Corporation Hess Corporation, 1185 Ave of The Americas, New York, NY 10036 Secretary of The State 2013-10-30
Hms Contracting LLC 330 West 45th Street, New York, NY 10036 Secretary of The State 2013-10-16
Five Point Partners, LLC 5 Times Square, New York, NY 10036 Incorp Services, Inc. 2013-10-11
Signature Metal and Marble Maintenance, LLC 1120 Avenue of The Americas, 17th Floor, New York, NY 10036 Secretary of The State 2013-09-03
Forrest Solutions, Inc. 19 W. 44th Street, 9th Floor, New York, NY 10036 Corporation Service Company 2013-07-30
82 Oak Street, LLC 592 Fifth Avenue, 9th Fl., New York, NY 10036 New Century Gardens, LLC 2013-06-10
Agenta Investment Management Inc. Agenta Investment Management Inc., C/o Westmusa Inc., 235 West 48th Street - #42b, New York, NY 10036 Secretary of The State 2013-06-04
Faulkner & Flynn, Inc. Marsh & Mclennan Agency LLC, 1166 Avenue of The Americas, New York, NY 10036 Secretary of The State 2012-12-20
Charter Oak Commons of New York, LLC 546 Fifth Avenue, 15th Floor, New York, NY 10036 Secretary of The State 2012-12-18
Deluxe Paper Direct, Inc 64 W 48th Street 4th Fl, New York, NY 10036 Secretary of The State 2012-10-17
Schrodinger Ct LLC 120 West 45th Street, 17th Floor, Tower 45, New York, NY 10036 C T Corporation System 2012-09-18
Kashmir Moon LLC 1150 Ave. of The Americas, 8 Fl, New York, NY 10036 Secretary of The State 2012-09-13
Index Companies, LLC 28 West 44th Street, 16th Floor, New York, NY 10036 Secretary of The State 2012-09-04
Wingspan Arts, Inc. 630 9th Ave Ste 602, New York, NY 10036 Secretary of The State 2012-08-29
Ubiquity Global Services, Inc. 19 West 44th Street, Suite 1104, New York, NY 10036 Secretary of The State 2012-07-31
Platformfaf LLC 1500 Broadway Ste 2801, New York, NY 10036 Business Filings Incorporated 2012-04-23
Adrea Rubin Marketing, Inc. 19 West 44th St Ste 1415, New York, NY 10036 Secretary of The State 2012-03-29
Hardesty & Hanover, LLC 1501 Broadway, 3rd Floor, New York, NY 10036 Michael D. Hawkins 2011-12-29
Hardesty & Hanover Construction Services, LLC 1501 Broadway 3rd Flr, New York, NY 10036 Michael D. Hawkins 2011-12-01
Doctors of The World-usa, Inc. C/o Pryor Cashman LLP, 7 Times Square, New York, NY 10036 2011-11-29
Butlers of The Big Apple LLC 420 W 42nd St. Apt 38b, New York, NY 10036 Secretary of The State 2011-11-23
Principal Facility Management, LLC 1501 Broadway, Ste. 2400, New York, NY 10036 Secretary of The State 2011-10-31
American Friends of The Umm El-fahem Museum of Contemporary Art, Inc. C/o Pryor Cashman LLP, 7 Times Square, 40th Fl., New York, NY 10036 National Registered Agents, Inc. 2011-09-23
Octagon Worldwide Inc. C/o Ipg, 1114 Ave of The Americas, New York, NY 10036 Secretary of The State 2011-08-16
Dawn Animal Agency, Inc. 413 West 47th St Ste B, New York, NY 10036 Barbara Austin 2011-07-25
National Eating Disorders Association, Inc. 165 West 46 St., Suite 402., New York, NY 10036 Secretary of The State 2011-04-25
Bofa Merrill Lynch Asset Holdings, Inc. One Bryant Park, New York, NY 10036 C T Corporation System 2011-03-15
Aquidneck Holding Corporation Attn: Mary Ellen Leyden, Vice President, 1133 Avenue of The Americas, Suite 2200, New York, NY 10036 Corporation Service Company 2011-02-23
Core Facility Services LLC 1120 Avenue of The Americas, New York, NY 10036 Corporation Service Company 2011-01-24
Sunlight General Ansonia Ppa, LLC 28 W 44th St Ste 1011, New York, NY 10036 2011-01-10
Ctpartners Executive Search Inc. 1166 Avenue of The Americas, 3rd Fl, New York, NY 10036 C T Corporation System 2010-12-06
Wellcheck LLC 1120 Avenue of The Americas, 7th Floor, New York, NY 10036 United Corporate Services, Inc. 2010-09-17
Constitution State Capital, LLC 420 W. 42nd Street #31f, New York, NY 10036 Samuel T. Rost 2010-09-02
Oscar De La Renta LLC 11 West 42nd Street, New York, NY 10036 C T Corporation System 2010-07-28
Principal Service Group, LLC 1501 Broadway, 24th Floor, New York, NY 10036 Secretary of The State 2010-06-29
Knowledgent Group Inc. 1177 Avenue of The Americas, 10 Floor, New York, NY 10036 Corporation Service Company 2010-03-08
Sharpest Vision Refractive Surgery, P.C. 15 West 44th Street, 9th Floor, New York, NY 10036 United Corporate Services, Inc. 2010-01-11
Ashford Bromley, Inc. 25 West 45th Street, 11th Floor, New York, NY 10036 Ashford Bromley, Inc. 2009-11-20
New York Society of Security Analysts, Inc. 1540 Broadway, Suite 1010, New York, NY 10036 Secretary of The State 2009-11-03
Rc Waterbury I, LLC 1515 Broadway, 11th Fl., New York, NY 10036 Rogin Nassau LLC 2009-09-29
Royal Oak Films, Inc. C/o Hbo Tax Dept, 1100 Avenue of The Americas, New York, NY 10036 Secretary of The State 2009-09-21
Aristeia Advisors, L.L.C. 1140 Avenue of The Americas, 11th Floor, New York, NY 10036 C T Corporation System 2009-09-16
Cityplace Mezz LLC 1585 Broadway, 185 Asylum Street, New York, NY 10036 C T Corporation System 2009-07-23
48 West Norwalk Road, LLC 45 West 45th St, Suite 1402, New York, NY 10036 Raymond Rizio 2009-06-15
64 Turkey Hill Road South, LLC 45 West 45th Street, Suite 1402, New York, NY 10036 Raymond Rizio 2009-06-11
Lukoil Pan Americas, LLC 1095 Avenue of The Americas, Floor 33, New York, NY 10036 C T Corporation System 2009-06-08
Fifth Avenue Financial, LLC 530 5th Avenue, 14th Floor, New York, NY 10036 Michael Book 2009-05-26
New Remote Productions Inc. 1515 Broadway, 51st Floor, New York, NY 10036 Corporation Service Company 2009-04-23
Arethusa Farm Dairy LLC 1120 6th Avenue, Suite 4106, New York, NY 10036 Michael D. Rybak 2009-04-21
Bushell, Sovak, Ozer & Gulmi LLP 28 West 44th Street, Suite 1014, New York, NY 10036 C T Corporation System 2009-03-13
Butchermark Financial Advisors LLC 1120 Avenue of The Americas, 4th Floor, New York, NY 10036 Secretary of The State 2009-03-02
Mcglynn, Hays & Co., Inc. 605 West 47th St, New York, NY 10036 Secretary of The State 2009-02-25
Boulder Heights Owner, LLC 1515 Broadway, 11th Fl, New York, NY 10036 Rogin Nassau LLC 2009-02-20
Ec Associates, LLC 529 West 42nd Street, Apartment 3v, New York, NY 10036 Corporation Service Company 2009-02-17
Gx Aviation, A Limited Partnership, A Division of The Moore Group 11 Times Square, C/o Moore Capital Management Lp, New York, NY 10036 C T Corporation System 2009-02-03
Jh Parsonage, LLC 630 9th Ave., Ste. 610, New York, NY 10036 Suzanne E. Baldasare 2009-01-28
White Oak New Haven, LLC 2 West 45 St, Ste 1704, New York, NY 10036 Levitin Management LLC 2008-12-19
Akf Engineers LLP 1501 Broadway, Suite 700, New York, NY 10036 Corporation Service Company 2008-11-25
Fisher & Company, Inc. 230 West 41st Street, Ste. 1800, New York, NY 10036 Secretary of The State 2008-08-01
Lughnasa Investments LLC 630 9th Avenue Room 610, New York, NY 10036 Corporation Service Company 2008-05-13
Eg Eurogestion (us), Inc. C/o Structured Investment Group, LLC, 7 Times Square Tower, Suite 1906, New York, NY 10036 Secretary of The State 2008-04-22
Emarketer, Inc. 11 Times Square, 14th Floor, New York, NY 10036 Corporation Service Company 2007-12-28
Structured Investments Group, LLC 7 Times Square, Suite 1906, New York, NY 10036 Secretary of The State 2007-12-10
River 2 River Realty, Inc. 635 W. 42nd St., Apt #33a, New York, NY 10036 Secretary of The State 2007-12-05
Renovation By My Home, Inc 353 West 48th Street, Rd Flr., New York, NY 10036 Secretary of The State 2007-10-09
Prg Management LLC 630 Ninth Avenue Room 610, Room 610, New York, NY 10036 Corporation Service Company 2007-08-16
Private Sale Partners, Inc. 1185 Avenue of The Americas, Ste 1750, New York, NY 10036 Secretary of The State 2007-08-02
1103 Lake Avenue, LLC 630 Ninth Avenue, Room 610, New York, NY 10036 Corporation Service Company 2007-04-13
Counsel Temps, Inc. 1501 Broadway, Suite 1503, New York, NY 10036 Secretary of The State 2007-01-18
Apple Mortgage Corp. 25 West 45th Street, Suite 1300, New York, NY 10036 Secretary of The State 2007-01-04
Stephen J. Savva, P.C. 546 Fifth Ave, 6th Floor, New York, NY 10036 Secretary of The State 2006-12-04
Skadden, Arps, Slate, Meagher & Flom LLC 4 Times Square, New York, NY 10036 Secretary of The State 2006-10-17
Brown Ave. Redbrick LLC 28 W. 44th Street, Ste. 1200, New York, NY 10036 Secretary of The State 2006-10-12
Sentinel Critical Operations, LLC 120 West 45th Street, Suite 2610, New York, NY 10036 Secretary of The State 2006-10-05
Workstage-connecticut, L.L.C. 11 West 42nd Street, 18th Floor, New York, NY 10036 Secretary of The State 2006-10-04
Ipg Gis Us, Inc. 1114 Avenue of The Americas, 19th Fl, New York, NY 10036 Capitol Corporate Services Inc. 2006-08-23
American Comedy Network, Inc. 220 W. 42nd Street, 4th Flr., New York, NY 10036 Secretary of The State 2006-04-27
United States Trust Company, National Association Attn: Bank of America, N.a., Legal Department, 114 West 47th Street, New York, NY 10036 Secretary of The State 2006-04-17
851 Chapel Street Associates, LLC 55 West 47th Street, Suite 610, New York, NY 10036 Stephen R Ketaineck 2006-02-14
New World Lease Funding, LLC C/o Nwra, Suite 4301, 7 Times Square, New York, NY 10036 Secretary of The State 2006-01-05
Locke & Herbert LLP 1114 Avenue of The Americas-40th Floor, New York, NY 10036 Charles T. Locke 2006-01-03
Redbrick IIi, Limited Partnership 28 W. 44th St., Ste. 1200, New York, NY 10036 Robert M. Josovitz 2005-12-29
The Roth Collection, Inc. 151 West 46th Street, 10th Floor, New York, NY 10036 United Corporate Services, Inc. 2005-12-16
Sharebridge Private Equity Consolidated, Inc. 1185 Avenue of The Americas, 36th Floor, New York, NY 10036 Secretary of The State 2005-12-12
Icon Doll Touring, LLC 220 West 42nd Street, New York, NY 10036 Secretary of The State 2005-12-09
Tierney & Partners, Inc. C/o Ipg, 1114 Ave of The Americas, 19th, Flr, New York, NY 10036 Secretary of The State 2005-12-06
Orchards II Ventures, LLC C/o Reis, Inc., 530 Fifth Avenue, 5th Floor, New York, NY 10036 National Registered Agents, Inc. 2005-11-07
Delirium General Partner, LLC 220 West 42nd St, New York, NY 10036 Secretary of The State 2005-10-07
Ijc Partners LLC 1120 Ave. of The Americas, Ste. 4120, New York, NY 10036 Secretary of The State 2005-07-22
Amplify Education, Inc. 1211 Avenue of The Americas, New York, NY 10036 C T Corporation System 2005-06-17
Rms Computer Corp. 1185 Ave. of Americas, 36th Floor, New York, NY 10036 Secretary of The State 2005-05-25
48 State Investment LLC C/o Michael M. Connery, At Skadden Arps, Four Times Square, New York, NY 10036 Karl-erik Sternlof 2005-03-17
A & M Group, LLC Ste. 304, 37 W. 47 St., New York, NY 10036 Corporation Service Company 2005-03-03
1530 Investments, LLC C/o Bow Tie Partners, 1530 Broadway, New York, NY 10036 Capitol Corporate Services Inc. 2005-03-02