Connecticut Business Registrations
Zip 06530


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.

06530 · Search Result

Business Name Office Address Registered Agent Registration
Xpt Partners LLC 50 Brewery Street, Unit 8476, New Haven, CT 06530 Gavin B Forrester IIi 2019-11-18
Thr Hit Room Productions / Studio LLC 140 State Street, Unit A, New Haven, CT 06530 Louis Morrison Jr 2018-08-07
Ct Forward Corporation Po Box 8418, Po Box 8418, New Haven, CT 06530 C T Corporation System 2016-05-31
Mamash 3d, Inc. 50 Brewery St, Ex Unit 8331, New Haven, CT 06530 Karin Levi 2014-09-05
Reach The Nations Kingdom College School of Ministry, Inc. 62 Fairfield St., New Haven, CT 06530 Reach The Nations Global Ministries Network, Inc. 2011-11-07
Befree Green Energy LLC 8295, New Haven, CT 06530 Harsh Luthra 2009-01-16
River of Dreams, LLC 380 East Street, New Haven, CT 06530 Mark T. Kelly 2008-12-22
John Smolen & Associates, LLC 424 Chapel Street, New Haven, CT 06530 Alexander W. Samor 1999-08-30
C. G. C. Enterprises, Inc. Charles Cheslock, Po Box 8176, New Haven, CT 06530 Charles Cheslock Sr. 1992-07-09
Gateway Center Corp. 54 Meadow St, New Haven, CT 06530 Raymond A. Garcia 1990-01-23
Nicotra Properties, Inc. P O Box 8447, New Haven, CT 06530 Mark T. Kelly 1988-03-29
Profitflow Management, Inc. P.o. Box 8451, New Haven, CT 06530 Donald J. Mayer 1987-05-05
Executive Transport Inc. Salvatore J. Nicotra, P O Box 8447, New Haven, CT 06530 Gerald P. Ryan Esq 1984-09-06
Oyster Harbor Limited Partnership 554 Chapel Street, P.o. Box 8112, New Haven, CT 06530 Richard C. Maconi 1980-06-13
Amrich, Inc. 960 Chapel St, New Haven, CT 06530 A. Richard Tremalio 1978-11-30
Maconi - Genovese Group, Inc. P.o. Box 8112, New Haven, CT 06530 Richard C. Maconi 1978-10-10
Omp Laboratories, Inc. Walter A Gezari, P.o. Box 8204, New Haven, CT 06530 David Fishman 1976-04-12
Diagnostic X-ray Group, P. C. P.o. Box 8164, New Haven, CT 06530 William J Kotchen 1969-07-24
Perry Optical Centers, Inc. All American Eyeglass, 24 Belden Avenue, Norwalk, CT 06530 Jack A Perry 1968-04-03
Edgemere Realty Company The P O Box 8176, 35 Edgemere Rd, New Haven, CT 06530 Salvatore Esposito 1955-08-23
Lions Club of New Haven, Incorporated P. O. Box 8012, New Haven, CT 06530 James B. Bennett 1942-01-02
Peck Bindery Incorporated, The P O Box 8477, New Haven, CT 06530 Norman Andrew 1932-10-31
Crsc Dissolution Corp. P.o. Box 8026, New Haven, CT 06530 Robert J. Raleigh 1931-02-27
Platinum Specialty Underwriters, LLC 50 Brewery Street, Suite 8478, New Haven, CT 06530 Gavin B. Forrester IIi 2020-07-29
Xpt Partners, LLC 50 Brewery Street, Suite 8476, New Haven, CT 06530 Gavin B. Forrester IIi 2020-07-21
Cricket Hill Farm Inc. P O Box 8447, New Haven, CT 06530 Gerald P. Ryan Esq 1984-09-06