Connecticut Business Registrations
Zip 10801


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.

10801 · Search Result

Business Name Office Address Registered Agent Registration
Withers & Company, Inc. 145 Huguenot Street, Suite 401, New Rochelle, NY 10801 Business Filings Incorporated 2007-02-07
Korbicz Home Improvement Inc. 563 North Ave, New Rochelle, NY 10801 Secretary of The State 2007-01-19
Broadbridge Sa Manager Inc. C/o Rugby Realty Co., Inc., 145 Huguenot St., Suite 300a, New Rochelle, NY 10801 R&c Service Company 2007-01-03
First Resource Mortgage Corp. 56 Harrison Street,, Ste 504, New Rochelle, NY 10801 Secretary of The State 2006-12-15
Eva Realty, LLC 271 Nroth Avenue, Suite 711, New Rochelle, NY 10801 Secretary of The State 2006-12-13
Russell Speeder's Car Wash of Manchester, LLC C/o Eva Realty LLC, 271 North Ave, Suite 711, New Rochelle, NY 10801 Secretary of The State 2006-11-14
Russell Speeder's Car Wash of Avon, LLC C/o Eva Realty, LLC, 271 North Avenue, Suite 711, New Rochelle, NY 10801 Secretary of The State 2006-11-14
David B. Samadi, M.d., P.C. 255 Huguenot Street, Apt 2004, New Rochelle, NY 10801 Secretary of The State 2006-09-27
Pro-capital Consulting Services, Inc. 71 North Avenue, New Rochelle, NY 10801 Secretary of The State 2006-08-07
Powercom Electrical Services, Inc. 37 Plain Ave., New Rochelle, NY 10801 Secretary of The State 2006-07-31
Sergio Ferreira Contracting Inc. 79 Fifth Ave., New Rochelle, NY 10801 Secretary of The State 2006-06-30
Jjv Landscape, Inc. 67 Remington Place, New Rochelle, NY 10801 Secretary of The State 2006-06-21
Reliance Car Service Inc. 13 Treno Street, New Rochelle, NY 10801 Steven Weiss C/o Allstate Corporate Services Corp. 2006-06-15
O'neill In-home Care LLC 244 Lockwood Ave., New Rochelle, NY 10801 John R. Hall 2006-04-26
Living Solutions Design Group, Inc. 20 Jones Street, New Rochelle, NY 10801 Secretary of The State 2006-01-24
Jjs Films, Inc. C/o John Sturner, 1530 North Avenue, New Rochelle, NY 10801 Secretary of The State 2006-01-12
The Ridgegate Apartments 62, LLC 252 North Ave, 2nd Floor, New Rochelle, NY 10801 Patrick Scarpa 2006-01-10
E.l.q. Industries, Inc. 567 Fifth Avenue, New Rochelle, NY 10801 National Corporate Research, Ltd. 2005-11-30
Gold Bull Vend, LLC 70 Locust Ave., #b503, New Rochelle, NY 10801 Frederic S. Ury 2005-11-22
20 Stanley Street Associates, LLC 18 Lincoln Avenue, New Rochelle, NY 10801 Lawrence A. Levinson 2005-10-31
Cny Electric, Inc. 1 Coligni Avenue, New Rochelle, NY 10801 Secretary of The State 2005-10-28
Woodland Remodeling & Cabinetry Inc. 41 Relyea Pl., New Rochelle, NY 10801 Secretary of The State 2005-10-19
Marcelino Contracting, Inc. 15 Hunter Ave., New Rochelle, NY 10801 Secretary of The State 2005-09-07
Duke Capital Corp. C/o Robert Mcgoey, Esq., 271 North Avenue, #1012, New Rochelle, NY 10801 Secretary of The State 2005-07-20
Los Compas, LLC 123 Clinton Ave, 1st Floor, New Rochelle, NY 10801 Attorney Jacqueline A. Seigel 2005-06-17
Three Under, LLC 20 Cedar St, New Rochelle, NY 10801 Christopher M. Cerrito, Esq. 2005-01-28
Morris Park Contracting Corporation 81 Rockdale Ave., New Rochelle, NY 10801 Secretary of The State 2005-01-03
Resource Anesthesiology Associates of Ct, P.C. 10 Commerce Dr., New Rochelle, NY 10801 National Registered Agents, Inc. 2004-10-12
Wireless Edge Communications LLC 270 North Avenue, Ste. 809, New Rochelle, NY 10801 Secretary of The State 2004-09-24
Jean Carrau Decoration, Inc. 60 Seaview Avenue, New Rochelle, NY 10801 Secretary of The State 2004-07-14
Broadbridge Stratford Associates, LLC C/o Rugby Realty Co., Inc., 145 Huguenot Street Suite 300a, New Rochelle, NJ 10801 R&c Service Company 2004-05-13
Judge & Associates, Inc. 40 Parcot Avenue, New Rochelle, NY 10801 Secretary of The State 2004-04-21
Van Goh Real Estate Services Inc. 56 Harrison Street, Ste. 503, New Rochelle, NY 10801 Secretary of The State 2004-04-14
5 Treadwell Realty, LLC C/o G.b. Vogt, 16 Premium Point, New Rochelle, NY 10801 John B. Devine 2004-02-09
1071 Pre Realty, LLC C/o G.b. Vogt, Premium Point 16, New Rochelle, NY 10801 John B. Devine 2004-02-09
Valencia Properties, LLC 104 Sickles Avenue, New Rochelle, NY 10801 Lawrence A. Levinson 2004-01-29
First Alternative Mortgage Corp. 145 Huguenot Street, Suite 109, New Rochelle, NY 10801 National Registered Agents, Inc. 2003-12-15
Villarina's Development Corp. 49 Lawton Street, New Rochelle, NY 10801 Peter K. Shea 2003-12-10
James Joseph General Contractors Corp. 2299 Palmer Avenue, New Rochelle, NY 10801 Corporation Service Company 2003-10-02
Ws Old Saybrook Realty, LLC 145 Huguenot Street, Suite 300a, New Rochelle, NY 10801 Corpdirect Agents, Inc. 2003-06-17
Ferretti Kitchen Installation Group, Ltd. 35 River St., New Rochelle, NY 10801 Secretary of The State 2003-04-11
A & T Iron Works, Inc. 25 Cliff Street, New Rochelle, NY 10801 Secretary of The State 2003-03-27
Fradel Cfi Corp. 7 Brookside Pl., New Rochelle, NY 10801 Secretary of The State 2003-03-20
Self-storage, Etc., LLC 231 Blvd East, New Rochelle, NY 10801 Carl Kemp 2003-01-27
Importing Air LLC 20 Cedar Street, Suite 203, New Rochelle, NY 10801 National Registered Agents, Inc. 2003-01-22
Pond Ridge Development Holding Company, LLC 20 Cedar St., Suite 203, New Rochelle, NY 10801 Corporation Service Company 2002-09-10
Pond Ridge Development, LLC 20 Cedar Street, New Rochelle, NY 10801 Corporation Service Company 2002-07-23
Aquatech High Pressure Washing, Inc. 10 Edgewater Park, New Rochelle, NY 10801 Secretary of The State 2001-10-02
Melwood Contracting Corp. 44 Columbus Ave., New Rochelle, NY 10801 Secretary of The State 2001-05-22
28 West Walk, LLC 28 West Walk, LLC, C/o B. S. Livingston, 2 Hamilton Ave, New Rochelle, NY 10801 Bernard Livingston 2000-11-14
M & M Recovery Services, LLC 145 Huguenot St, Suite 325, New Rochelle, NY 10801 Secretary of The State 2000-06-21
Vha Metro, LLC 20 Cedar Street, Suite 301, New Rochelle, NY 10801 Secretary of The State 2000-04-27
Answer Xact New York LLC Answer Xact New York LLC, 56 Harrison Street, Suite 403, New Rochelle, NY 10801 Sandy Carey 2000-01-21
Dpc Tech Computer Services, Inc. 255 Huguenot Street, Suite 2513, New Rochelle, NY 10801 Secretary of The State 1999-11-19
Luciano Corner LLC C/o Klaus D. Vogt, Premium Point 16, New Rochelle, NY 10801 John B. Devine, Esq. 1999-11-04
Essex Communications, Inc. 543 Main St., New Rochelle, NY 10801 Secretary of The State 1998-02-13
J.n.g. Builders Inc. 23 Sunhaven Drive, New Rochelle, NY 10801 Secretary of The State 1998-01-26
Shaffie & Shaffie, LLC 581 North Ave., New Rochelle, NY 10801 Corporation Service Company 1997-11-21
Welco Realty, Inc. 2525 Palmer Ave, New Rochelle, NY 10801 Secretary of The State 1997-09-18
Masonry Works Construction, Inc. P.o. Box 1115, 101 Hill St., New Rochelle, NY 10801 Secretary of The State 1997-07-10
Lustbader Construction & Management Corp. 271 North Avenue, Ste. 915, New Rochelle, NY 10801 Tom S. Ward, Jr. 1997-03-18
M.a.s. General Contracting & Woodwork, Inc. 102 Lawrence Place, New Rochelle, NY 10801 Secretary of The State 1997-02-10
Sharon Holdings Inc. 2316 Palmer Avenue, New Rochelle, NY 10801 Stephen Crabtree 1997-02-04
Pjc Group of New England Co., A Delaware Corporation One Ramada Plaza, Suite 801, New Rochelle, NY 10801 Secretary of The State 1996-10-11
Icd America LLC 1 Radisson Plz, Suite 803, New Rochelle, NY 10801 C T Corporation System 1996-06-17
Gateway Granby, LLC 145 Huguenot Street, Suite 204, New Rochelle, NY 10801 Windsor Management, Inc. 1996-02-26
Hagedorn Communications/ct LLC 662 Main St., New Rochelle, NY 10801 C. Tobton Perelli-mineti, Esq. 1995-12-07
All-ways Natural Industries, Inc. 145 Huguenot Street, New Rochelle, NY 10801 Secretary of The State 1995-11-29
Public Investigation Service, Inc. 56 Harrison St, Suite 303, New Rochelle, NY 10801 Secretary of The State 1995-06-09
Brenner Builders, Inc. 261 Washington Avenue, New Rochelle, NY 10801 Secretary of The State 1995-02-16
Ernst Stair Fabrication, LLC Beechwood Ave & Second Street, New Rochelle, NY 10801 Charles D. Gersten, Esq. 1994-08-09
Shelter Cove Imports, Ltd. 29 Ronalds Ave, New Rochelle, NY 10801 Secretary of State 1994-07-12
Stagecoach Realty Corp. Stagecoach Realty Corp., C/o Grasso Bros., 270 North Avenue, Suite 200, New Rochelle, NY 10801 Andros, Floyd & Miller, P.C. 1993-11-02
Rochelle Acquisitions, Corp. 56 Harrison Street, New Rochelle, NY 10801 C T Corporation System 1993-01-28
Blimpie International, Inc. 145 Huguenot St., Suite 410, New Rochelle, NY 10801 Secretary of The State 1992-09-23
South Wilton Veterinary Corporation C/o New Rochelle Animal Hospital, PC, 98 North Ave., New Rochelle, NY 10801 C T Corporation System 1992-03-04
Programming & Systems, Inc. 271 North Ave #520, New Rochelle, NY 10801 Irwin Mautner 1992-02-20
P.j. Carlin Construction Company The 140 Huguenot Street, New Rochelle, NY 10801 Prentice Hall Corporation System 1992-02-19
Mars Associates Inc. 25 Coligni Ave., New Rochelle, NY 10801 Secretary of The State 1990-05-08
Normel Construction Corporation 25 Coligni Avenue, New Rochelle, NY 10801 Secretary of The State 1990-04-24
Carlin Construction and Development Corp. 140 Huquenot Street, New Rochelle, NY 10801 Prentice-hall Corp. System 1989-11-13
Grasso Brothers General Contracting, Inc. 270 North Ave 2nd Fl, New Rochelle, NY 10801 The Prentice-hall Corp System, Inc 1989-09-06
Sodasystems, Inc. 35 Winthrop Avenue, New Rochelle, NY 10801 Secretary of State 1989-05-18
Pwac Holdings, Inc. 115 Cedar St, New Rochelle, NY 10801 Prentice-hall Corporation System 1989-04-19
Psi Capital Corp. 271 North Ave., Rm 520, New Rochelle, NY 10801 David L. Grogins 1989-04-06
Marco Martelli Associates, Inc. 73 Third Street, New Rochelle, NY 10801 Secretary of The State 1989-03-09
Anton Sattler Management Co., Ltd. 466 Main Street, 466 Main Street, 466 Main Street, New Rochelle, NY 10801 Lisa Biesak 1988-06-24
Miller & Raved, Inc. 110 Lockwood Avenue, New Rochelle, NY 10801 Secretary of State 1988-04-08
Not Just Comics, Inc. 487 Main St, New Rochelle, NY 10801 Secretary of State 1987-10-22
Aries Realty Ltd. New Rochelle Mall, Main Street, New Rochelle, NY 10801 Secretary of State 1987-09-18
Gerber Builders Inc. 428 Columbus Avenue, New York, NY 10801 Harvey F. Gerber, Jr. 1987-08-20
Ciprietti-tolisano Associates, Inc. 2221 Palmer Ave, New Rochelle, NY 10801 C T Corporation System 1986-06-18
Champion Energy Corporation One Radisson Plaza, Suite 801, New Rochelle, NY 10801 Secretary of The State 1986-02-04
Group Five Automotive Leasing, Inc. 226 North Avenue, New Rochelle, NY 10801 Group Five Financial Services, Ltd 1985-07-09
Hotels Unlimited Inc. 27 Wilson Dr, New Rochelle, NY 10801 Margaret Rose Marsh 1984-05-07
Argo Communications Corp. 145 Huguenot St, New Rochelle, NY 10801 1983-09-27
Gotham Rent A Car, Inc. 719 Main St, New Rochelle, NY 10801 Norman Coltin 1982-11-03
Carlin-atlas Holding Co., Inc. 140 Huguenot St, New Rochelle, NY 10801 Prentice-hall Corporation System 1982-10-07
W F S Investors Corporation 250 North Ave, New Rochelle, NY 10801 Fraulo Forstadt & Grushkin P C 1981-02-19
John N. Williamson Company, Inc. 505 5th Ave, New Rochelle, NY 10801 Secretary of State 1977-09-01