Connecticut Business Registrations
Zip 06504


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.

06504 · Search Result

Business Name Office Address Registered Agent Registration
Take A Vet Fishing, Inc. 30 Mona Avenue, Branford, CT 06504 Cynthia Cartier 2019-04-17
Fire Dragon Productions, Inc. 754 Chapel Street, #955, New Haven, CT 06504 Halima Flynn 2013-12-11
Valentine's Asphalt LLC 69-2b Florence Rd, Branford, CT 06504 Valentine Stanley Miller Jr. 2008-08-13
Purchasing Group Administrative Services, Inc. Siegel, O'connor, Schiff & Zangari, P.C., 171 Orange St., New Haven, CT 06504 Mario J. Zangari, Esq. 2001-04-19
Riverside Imports, Inc. Siegel,o'connor,schiff & Zangari PC, 171 Orange Street, New Haven, CT 06504 Katie L. Sevigny 2000-09-28
Guilford Internal Medicine, P.C. C/o Yale-new Haven Health Services Corp., 789 Howard Avenue, New Haven, CT 06504 Merton G. Gollaher, Esq. 1999-08-17
Clinical Laboratory Management Association, Connecticut Chapter, Inc. Yale New Haven Hospital, C/o Cheryl Mill Cb438., 20 York St, New Haven, CT 06504 Denise J. Fiore 1997-04-16
New Haven County Association of Paralegals, Inc. Po Box 862, New Haven, CT 06504 Donald G. Walsh Professional Corporation 1994-10-27
Temple-nuclear Medicine, P.C. 20 York Street, New Haven, CT 06504 Merton G. Gollaher 1994-09-19
Gambro Healthcare of Connecticut, Inc. Yale-new Haven Hospital, 25 Park Street, New Haven, CT 06504 Corporation Service Company 1993-04-26
Golden Dragon, Inc. The 174 Atwater St, West Haven, CT 06504 Eric I. Emanuelson 1990-11-16
Mongillo Insurance Agency, Inc. P.o. Box 815, New Haven, CT 06504 Brody and Brody, P.C. 1988-09-29
Crooked Hill Associates Limited Partnership 168 Montowese Road, Branford, CT 06504 Michael P. Berkun 1987-03-18
Atlantic Floor Covering, Inc. P O Box 865, New Haven, CT 06504 William C.g. Swift, Jr. Esq. 1985-08-29
Annabelle, Inc. P.o. Drawer 906, New Haven, CT 06504 Alan L. Schiff Esq. 1983-02-07
Sun Finance & Lease, Inc. Po Box 877, New Haven, CT 06504 Robert F. Mongillo 1981-12-17
Xbti, Inc. Siegel O'connor Schiff, Po Drawer 906, New Haven, CT 06504 Mario J Zangari 1980-09-19
Dixwell Painting & Decorating, Inc. P O Box 999, New Haven, CT 06504 Thayer Baldwin Jr Esq 1977-12-02
Organizational Communication Associates, Inc. Stephen G Devore, P O Box 922, New Haven, CT 06504 Paurl G Ross 1977-01-10
Narotsky Roofers, Inc. Danny R Young, P O Box 832, New Haven, CT 06504 Danny R Young 1976-02-26
Yale-new Haven Medical Center, Inc. 20 York St., Ste.t-102, New Haven, CT 06504 Yale-new Haven Health Services Corporation 1975-04-09
Friends of Wfcr In Southern Connecticut, Inc. S. Anagnostakis, 141 Linden St, New Haven, CT 06504 S. Anagnostakis 1973-09-05
Today Inc. P O Box 977, New Haven, CT 06504 Norman Andrews 1972-10-20
Seal & Lohse, Inc. Copelon & Schiff, 171 Orange St, New Haven, CT 06504 Alan L Schiff 1970-12-23
Business Ventures, Inc. Gerald S Clark, 226 Dixwell Ave, New Haven, CT 06504 Walter G Gans 1970-08-07
Edward W. Mongillo Co. The P.o.box 815, New Haven, CT 06504 Mary Slater 1964-12-16
Sherman Terrace Incorporated P O Box 1047, New Haven, CT 06504 Irving J Calechman 1962-08-29
Contact Realty, Inc. New England Iron Works, P O Box 955, New Haven, CT 06504 Helen K Rosien 1957-12-23
Feldman Realty Incorporated P O Box 1097, New Haven, CT 06504 Irwin Feldman 1956-07-11
Connecticut Highway Equipment Company The Box 1103, 110 Whitney Ave, New Haven, CT 06504 Francis R Guyott 1952-07-22
Ksm Date LLC 2 Prospect Hill Road, Stony Creek, CT 06504 William H. Cashman, Esq. 2003-07-22
Nelson Construction Corporation 7 Pheasant Lane, Norwalk, CT 06504 Charles G. Parks, Jr. 2000-12-07
Grandma Rosie's, LLC 66 North Main Street, Branford, CT 06504 Louis A. Crisci, Jr., Esq. 2000-06-12
Dry Ice Corp. 10 Sycamore Way, Branford, CT 06504 Todd Hixon 1994-07-07
American Compressed Gases Inc. 10 Sycamore Way, Branford, CT 06504 Todd Hixon 1994-07-07
On Main Street, Inc. 318 East Main St, Branford, CT 06504 John Foster 1989-02-22
Co-bra Sign Co. Pty. Limited 171 Orange St, New Haven, CT 06504 Copelon, Schiff & Zangari, P.C. 1982-08-30
Acd Fundraising, Inc. 425 George Street, New Haven, CT 06504 William J. Gaffey 1982-02-18
Intertech, Inc. 171 Orange St, New Haven, CT 06504 Mario J Zangari Esq. 1981-12-18
S & L Fabricators, Inc. 747 Boston Post Rd, Branford, CT 06504 Charles P. Costanzo, Esq 1978-04-03
Embroidery Computer Corporation 433 Chapel St, New Haven, CT 06504 Dominic Golia 1977-10-26
Temple Chemists, Inc. 60 Temple St, New Haven, CT 06504 Richard J. Smith 1977-10-24
Fire-lite Alarms International, Inc. P O Box 823, New Haven, CT 06504 Mark Levy 1975-03-06
Leisure Marketing Services, Inc. 275 Winchester Ave, N Haven, CT 06504 C T Corporation System 1969-09-22
Mancel Incorporated P O Box 1047, New Haven, CT 06504 Irving J Calechman 1959-02-27
Premier Fabrics, Inc. 30 Lenox St, N Haven, CT 06504 Herman Abbott 1954-04-22
Mylan Bertek Pharmaceuticals Inc. C/o Corporate Tax Dept., P.o. Box 4310, Morgantown, WV 06504-4310 Secretary of The State 1984-03-09