Connecticut Business Registrations
Zip 06904


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.

06904 · Search Result

Business Name Office Address Registered Agent Registration
Matzig Corporation Po Box 10128, 250 Harbor Dr., Stamford, CT 06904 C T Corporation System 1981-07-01
Oak Ridge Development Corp. 29 Woodbine Road, Stamford, CT 06904 Prentice-hall Corporation System 1981-04-21
Marty Abrams Associates, Inc. 79 Hope St, Stamford, CT 06904 Marty Abrams 1981-02-04
Animal Welfare Associates Inc. Madeline Giordano, Po Box 10752, Stamford, CT 06904 Dorothy Mclean 1981-01-29
Smc Enterprises, Inc. P O Box 10737, Stamford, CT 06904 Kenneth R Davis Esq 1980-12-02
Conotrade International, Inc. Continental Can Co Inc, 51 Harbor Plaza, Stamford, CT 06904 Secretary of State 1980-11-21
Continental Power Systems, Inc. Continental Group Inc, P O Box 10129, Stamford, CT 06904 Secretary of State 1980-11-13
Polana, Inc. T. P. Skidd Jr, Ten Stamford Forum, Stamford, CT 06904 C T Corporation System 1980-11-10
International Business Management Service Corp. Service Corp., 750 Summer St, Stamford, CT 06904 Harold Rothberg 1980-07-24
Applications Research Laboratories, Inc. Box 1375, 51 Manor St, Stamford, CT 06904 John G Heagney Esq 1980-07-21
Gerald Commodities, Inc. High Ridge Park, P.o. Box 10134, Stamford, CT 06904 Secretary of State 1980-06-30
Amalgamaize Export Corp. P O Box 10128, Stamford, CT 06904 C T Corporation System 1980-06-26
Atlantic Palace Cinema, Inc. 61 Atlantic St, Stamford, CT 06904 Michael A Merati Esq 1980-06-23
Resort Management Associates, Inc. P O Box 709, Stamford, CT 06904 Mary S Yeaton 1980-06-12
General Signal Controls, Inc. Po Box 10138, High Ridge Park, Stamford, CT 06904 Secretary of The State 1980-04-16
A N R Amusements, Inc. Albert Saladin, 72 Rockledge Dr, Stamford, CT 06904 Albert Saladin 1980-03-10
Arden International, Inc. Roberts & Stewart, P C, P O Box 1275, Stamford, CT 06904 John W Roberts Esq 1980-03-10
Wenanca Investment Corporation Cummings & Lockwood, Kay P.jex, P O Box 120, Stamford, CT 06904 Kay Parker Jex Esq 1980-02-26
Lloyd Lumber Company P O Box 19128, Stamford, CT 06904 C T Corporation System 1980-02-11
Sark Lithographers, Inc. 41 Bank St, Stamford, CT 06904 R. E. Aslett 1979-12-17
Shaw Mudge Fragrances Company P.o. Box 1375, Stamford, CT 06904 Francis X Lennon Jr Esq 1979-12-13
Providence Paper Company of Connecticut, Inc. Great Northern Nekoosa, P O Box 9309, Stamford, CT 06904 Secretary of State 1979-12-12
Sheet Rock Realty Associates Limited Partnership C/o Tishman Speyer Properties, 777 Long Ridge Rd, Stamford, CT 06904 Corporation Service Company 1979-12-12
Sariena Corporation Umc Industries, Inc., High Ridge Park, Stamford, CT 06904 H Ridgely Bullock 1979-10-25
Carpenters Brook Property Owners' Association, Inc. M Dean Montgomery Esq, One Atlantic St, Stamford, CT 06904 M Dean Montgomery Esq 1979-10-09
Corona Communications, Inc. 800 Canal St, Stamford, CT 06904 Salvatore Ficara 1979-05-22
Country '11-78' Inc. 826 E. Main St, Stamford, CT 06904 Harry Gluz 1979-05-07
E. F. S. Solomon Associates, Inc. 459-465 Atlantic St, Stamford, CT 06904 Delilah Jakob 1979-05-04
U. S. Prolam International, Inc. P.o. Box 671, Canal & Ludlow Streets, Stamford, CT 06904 Arthur S. Sachs Esq 1979-02-13
Stamford Condominium Owners Association, Incorporated Clifford L. Hayden, 237-42 Strawberry Hill, Stamford, CT 06904 Clifford L. Hayden 1979-01-25
Testa Excavating Co., Inc. P.o. Box 6707, Stamford, CT 06904 1979-01-16
Vtt, Inc. Donald Conway, 65 Commerce Rd, Stamford, CT 06904 United States Corporation Company 1978-12-05
Tri-chem International, Inc. Thomas J. Tamburri, P.o. Box 360, Stamford, CT 06904 Thomas J Tamburri 1978-11-01
Leeds & Northrup Company P.o. Box 10224, Stamford, CT 06904 C T Corporation System 1978-09-25
Newton Chambers, Inc. 15 Ralsey Road So., Stamford, CT 06904 Herman Bernstein 1978-07-28
Hi - Line Club Inc. 626 Glenbrook Rd, Stamford, CT 06904 Carl W. Bjork 1978-04-17
Cg Lens, Inc. P.o. Box 1433, Stamford, CT 06904 Elliot Cooper 1978-04-10
American Lawn Service, Inc. Box 320, Stamford, CT 06904 Randall C Pape 1978-03-30
Lane-forster Advertising, Inc. 51 Broad St, Stamford, CT 06904 Richard Filiberti 1978-03-20
Pezco, Inc. 749 Atlantic St, P.o. Box 267, Stamford, CT 06904 John R. Salley 1978-03-13
Krc Associates C/o Konsult Realty Corp, 760 Summer St, Stamford, CT 06904 1978-03-08
Dietrich Engineering and Manufacturing Co., Inc. 737 Canal St, Bldg 23, Stamford, CT 06904 Richard Dietrich 1978-02-17
Advance Bearing & Supply Co., Inc. Donald Conway, 30 Commerce Rd, Stamford, CT 06904 Secretary of State 1978-02-02
Miller Medical Systems, Inc. Durey & Pierson Esq, 460 Summer St, Stamford, CT 06904 James W. Kambas Esq 1978-01-17
Southern Connecticut Newspapers, Inc. 75 Tresser Blvd., Stamford, CT 06904 Corporation Service Company 1977-10-27
Cathay Corporation Paul Rogell, P.o. Box 1321, Stamford, CT 06904 Secretary of State 1977-10-24
International Playtex, Inc. Attn:general Counsel, 700 Fairfield Ave, Stamford, CT 06904 Secretary of State 1977-09-02
Jolly Pizza Pub, Inc. M Dean Montgomery, P.o. Box 1356, Stamford, CT 06904 M. Dean Montgomery 1977-08-23
Metro Battery Corp. 24 Harbor View Ave, Stamford, CT 06904 Prentice-hall Corporation System 1977-07-26
Pinewood Estates Association, Inc. Po Box 1148, Stamford, CT 06904 Daniel L. Bekman 1977-06-08
Hawthorne International, Inc. Roberts & Stewart P.C., P O Box 1275, Stamford, CT 06904 Roberts & Stewart, P.C. 1977-05-18
Marsim Manufacturing Co., Inc. 45 Jefferson St, Stamford, CT 06904 Arthur Jacobs 1977-03-25
Continental Group Foundation, Inc., The 1 Harbor Plaza,box 10129, Stamford, CT 06904 1977-03-14
Enterprise & Development, Inc. Aaron P Hollander, One Arbor Road, Stamford, CT 06904 Bruce L Lev Esq 1977-03-14
Torwest of Connecticut, Inc. Lawrence K Sandness, 1 Atlantic St, Stamford, CT 06904 Ward F Cleary Esq 1977-02-14
General Signal International Corporation Legal Dpt,jan Sullivan, P.o. Box 10010, Stamford, CT 06904 Secretary of State 1976-10-04
Jill R. Montgomery Memorial Land Trust, Inc. M Dean Montgomery, One Atlantic St, Stamford, CT 06904 M Dean Montgomery 1976-09-13
Harvard Club of Fairfield County, Inc., The C/o W. C. Weitzel, Jr., Four Stamford Plaza, Stamford, CT 06904 Bruce D. Dixon 1976-08-06
Eagle Mechanical Corporation Maguire Cole Bentley, P O Box 1356, Stamford, CT 06904 M Dean Montgomery 1976-05-21
J. M. Wright Regional Vocational Technical School Parent-faculty Organization, Inc. Ann Humphrey, Scalzi Park, Stamford, CT 06904 Ann Humphrey 1976-02-13
Macdonald Yacht Rigging, Inc. Ft of Washingtn Blvd, Yacht Haven West, Stamford, CT 06904 Allan D Macdonald 1975-11-20
Rubagon, Inc. Arthur T Fattibene, 100 Sea Beach Dr, Stamford, CT 06904 Ilse Engel 1975-10-20
Continental-shellmar Incorporated Tax Dept, 41 Harbor Plaza, Stamford, CT 06904 C T Corporation System 1975-06-24
Coats & Clark Inc. P O Box 1966, Stamford, CT 06904 1975-06-19
Real Decisions Corporation 56 Top Gallabt Rd, Po Box 10212, Stamford, CT 06904 John M Lewis 1975-06-16
Nickle-dime Theater, Incorporated Robert A Hall Jr Esq, 460 Summer St, Stamford, CT 06904 Robert A Hall Jr Esq 1975-02-06
Hawthorne Cove Const., Inc. R Genovese, P O Box 481, Stamford, CT 06904 Albin Paul 1974-05-24
Rocliff Corporation Box 359, Stamford, CT 06904 Clifford I Yale 1974-02-25
Perolin Gas Turbine Additives, Inc. General Signal Corp, P O Box 10010, Stamford, CT 06904 Secretary of State 1974-01-16
Instructor Book Club, Inc. 40 Guernsey St, Stamford, CT 06904 C T Corporation System 1973-10-15
Maple View Condominium, Inc. Joseph Caruso, 81 B Maple Tree Ave, Stamford, CT 06904 Joseph Caruso 1973-09-17
H. Rosenhirsch Company Max Zisson, P O Box 418, Stamford, CT 06904 Max Zisson 1973-06-25
Macke Company The P.o. Box 10203, 88 Gatehouse Rd, Stamford, CT 06904 C T Corporation System 1972-12-15
Connecticut Antique Brick, Inc. Murray A Goldblum, P.o. Box 161, Stamford, CT 06904 Samuel J Bernstein 1972-09-21
Xerox International Sales Corporation Corp Tax, P.o. Box 1600, Stamford, CT 06904 Prentice-hall Corporation System 1972-09-14
Lerlabs International, Inc. Irwin S Lerner, P O Box 910, Stamford, CT 06904 Robert E Cohn 1972-05-03
Fairfield County Opportunities Industrialization Center, Inc. Carson C Puriefoy, 137 Henry St, Stamford, CT 06904 Carson C Puriefoy 1971-11-30
Gecc Credit Services, Inc. P.o. Box 8109, Stamford, CT 06904 C T Corporation System 1971-08-16
Connecticut Association of Housing Code Enforcement Officials, Inc. 888 Washington Blvd., 8th Floor, Stamford, CT 06904 Ronald A. Miller 1971-07-14
M.a.i. Contractors, Inc. Alexander L Goldblum, 1 Barry Place, Stamford, CT 06904 Samuel J Bernstein 1971-07-06
Hartford Provision Company The Louis Lotstein, 159 Main St, Stamford, CT 06904 Ralph Lotstein 1971-04-29
Fairfield Home Oil Corporation Davenport Street, P.o. Box 1457, Stamford, CT 06904 Petroleum Heat and Power Co. Inc. 1971-04-23
United Flight Services, Inc. American Maize Co, P.o. Box 10128, Stamford, CT 06904 William J Buckley 1971-02-22
Sealex Hosiery, Inc. 52 Harbor View, Stamford, CT 06904 United States Corporation Company 1971-01-04
Eugene F. O'connell Co., Inc. 433 High Ridge Rd, Stamford, CT 06904 Peter M Ryan 1970-12-31
Stamford Radiological Associates P.C. C/o Stamford Hospital, Shelburne Rd., Pobox 1092, Stamford, CT 06904 Al P. Trebing 1970-11-30
South End Community Center, Inc. Frank Thompson, 69 Walnut St, Stamford, CT 06904 Frank Thompson 1970-11-02
Permark Management Consultants, Inc. Cross Broderick, P O Box 199, Stamford, CT 06904 Samuel S Cross 1970-08-21
I & L Sales Co., Inc. Bernice Lang, 41 Mayflower Ave, Stamford, CT 06904 Ira Lang 1970-07-02
T & M Electrical Contracting Company, Inc. 472 Hope St, Stamford, CT 06904 John C Murphy Jr 1970-04-16
Northeastern Audio-video Inc. Joseph Giancola Jr, 750 Summer St, Stamford, CT 06904 William Selsberg 1970-04-06
High Ridge Manufacturing Corp. 398 So Pacific St, Stamford, CT 06904 John F Clancy 1970-03-30
Vt Technologies, Inc. Donald Conway, 44 Commerce Rd Box 53, Stamford, CT 06904 United States Corporation Company 1969-08-04
Stamford Hygienic Corporation 733 Canal Street, P O Box 932, Stamford, CT 06904 Jet Industries Inc 1969-06-25
Haywood Foundation, Inc. George G Vest, 1 Atlantic St, Stamford, CT 06904 George G Vest 1969-05-26
Restaura, Inc. Restaura, Inc., C/o General Reinsurance, 695 Main St., Stamford, CT 06904 C T Corporation System 1969-04-14
John W. Herbert Foundation, Inc., The Richard P Mcgrath, 10 Stamford Forum, Stamford, CT 06904 Richard P Mcgrath Esq 1968-09-30
Fairfield County Medical Center, Inc. 190 West Broad Street, P O Box 9317, Stamford, CT 06904 Philip D. Cusano 1968-09-23
Southwestern Connecticut Medical Center, Inc. Brian G. Grissler, 190 W. Broad St Po 9317, Stamford, CT 06904 Philip D. Cusano 1968-09-23
Stamford Spray Panting, Inc. Box 1169, Stamford, CT 06904 Dante E Rosato 1968-08-30