Connecticut Business Registrations
Zip 06881


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.

06881 · Search Result

Business Name Office Address Registered Agent Registration
King Enterprises LLC 275 Post Rd E #5023, Westport, CT 06881 Maria Calise 2020-07-15
Tauche Capital LLC 275 Post Road E Ste 10 Unit 5189, Westport, CT 06881 Daniel S Dibartolomeo 2020-04-15
My Dumpsters LLC 7 Woodland Hill Road, Danbury, CT 06881 Yusef Chater 2020-03-03
Picnix II, LLC 275 Post Road East, #451, Westport, CT 06881 Peter V. Lathouris, Esq. 2019-08-23
Scna LLC 275 Boston Post Rd East Ste 10 Unit 5189, Westport, CT 06881 Yehuda Amar 2019-05-06
Niantic Properties, LLC 275 Post Road East, #451, Westport, CT 06881 Peter V. Lathouris 2018-12-12
Ladan Hamd, Md, LLC 225 Main St, Lower Level, Westport, CT 06881 Registered Agents Inc. 2018-09-28
H.m. Clarence LLC 275 Post Road East - Unit 203, Westport, CT 06881 Nicholas Devine 2017-01-09
21 Hidden Hill Road, Weston, Ct LLC 23 Bermuda Rd, Westport, CT 06881 Marian Sawyer 2016-12-05
Dermedica Advanced Dermatology LLC 32 Imperial Ave, Westport, CT 06881 Craig W Brownell 2016-01-22
Dg Stc Manager, Inc. C/o David Adam Realty, Inc., Po Box 5040, Westport, CT 06881 David A. Waldman 2014-11-13
Nest Egg Foundation, Inc. Po Box 5178, Westport, CT 06881 Corporation Service Company 2014-05-22
Mocking Bird Arts LLC 275 Post Road East #541, Westport, CT 06881 Jennifer H. Devine 2014-05-05
Tmids L.L.C. 404 Round Hill Rd, Greenwich, CT 06881 Joshua Teplitsky 2014-04-21
The Akoma Foundation, Inc. 42 Lake Ave. Ext. - No. 280, Danbury, CT 06881 Foundation Company, LLC 2013-08-15
33 North Avenue LLC 33 North Avenue, Norwalk, CT 06881 Michael P. Byrne 2013-01-07
Stylish Staging By Susan, LLC P. O. Box 364, Westport, CT 06881 Susan Schaefer 2011-08-08
North Road Technologies LLC Nyle Systems LLC, 606 Post Rd East 559, Westport, CT 06881 Antonius Mathissen 2008-09-17
Ufcw Local 371 Community Charity, Inc. 290 Post Road West, Westport, CT 06881 Thomas A. Wilkinson 2008-03-17
Margaret A. Kirby, Esq., LLC 152 Kings Highway North, P.o. Box 5182, Westport, CT 06881 Margaret A. Kirby 2008-03-03
Sugar & Olives, LLC 21 1/2 Lois Street, Norwalk, CT 06881 Jennifer Balin 2008-02-06
A Taste of Europe, L.L.C. Unit C 239 Westport Ave, Norwalk, CT 06881 Edward W Zawacki 2007-05-15
United Ultra Associates, LLC Box 911, Westport, CT 06881 Nancy Linder 2007-03-13
32 Burnham Hill Associates, LLC C/o Sherwood & Garlick, P.C., 65 Jesup Rd., P.o. Box 390, Westport, CT 06881 Data Reporting Corp. 2006-09-21
Global Ion Systems, LLC 181-post Road W, Westport, CT 06881 National Registered Agents, Inc. 2006-08-10
Vandergrift Communications Inc. 1 Louis Allen Dr., Danbury, CT 06881 Mary Beth Vandergrift 2005-07-18
Queechy Lake Properties, LLC 30 Glenwood Rd, Weston, CT 06881 Mark A. Rubenstein 2005-06-20
Vandergrift Communications Inc. 1 Louis Allen Drive, Danbury, CT 06881 Mary Beth Vandergrift 2005-05-06
Newtown Property Management, LLC 20 Saugatuck Ave.,, P.o. Box 707, Westport, CT 06881 William M. Petroccio, Esq. 2004-07-06
Jon Knight Zmistowski Landscape Design and Installation, LLC Po Box 97, Westport, CT 06881 Thomas J. Vetter 2004-03-15
Classic Painting Contracting, LLC 250 Hunyadi Ave., Fairfield, CT 06881 Glenn T. Terk 2004-02-23
Connecticut Guild of Puppetry, Inc. C/o Karen Bruce, 11 Bauer Place, P. O. Box 324, Westport, CT 06881 Donna M. Hurwit 2003-08-12
Mayhelp, LLC P.o. Box 272, 96 Myrtle Ave., Westport, CT 06881 Paul F. Jacobson 2002-03-14
Central Park Plaza Realty, LLC P.o. Box 186, Westport, CT 06881 2001-11-08
Dmg Holding Company, LLC 42 Riverside Avenue, Westport, CT 06881 Frederic S. Ury 2001-06-26
Akar Company, LLC 315 Post Road West, P.o. Box 5143, Westport, CT 06881 Alexander H. Schwartz 2000-11-21
Twin Walls, LLC C/o Berkowitz, Trager & Trager, LLC, 253 Post Road West, P.o. Box 808, Westport, CT 06881 Berkowitz, Trager & Trager, LLC 1999-08-09
131 Danbury Group, L.L.C. 1 Morningside Drive North, Po Box 5143, Westport, CT 06881 Daniel Green 1997-11-10
Eprofit Worldwide, LLC ., Po Box 385, Westport, CT 06881 Mark Stern 1997-10-10
Ar & Er, LLC 19 Ludlow Rd., Westport, CT 06881 David Eric Ross 1997-04-08
Ghent Limited Liability Company 10 Glenville Street, C/o Mill Management Inc., Greenwich, CT 06881 Mill Management, Inc. 1996-04-23
Grassroots Tennis of Norwalk, Inc. 10 Bay St., P.o. Box 5037, Westport, CT 06881 John W. Boyd 1996-04-03
Old Derby Realty Associates, LLC Box 7002, 333 Post Road West, Westport, CT 06881 Samuel M Hurwitz 1996-01-12
Allianz Cash Pool LLC 55 Green Farms Road, Westport, CT 06881 Secretary of The State 1996-01-02
Ridgefield Realty Investors, LLC Box 7002, 333 Post Rd West, Westport, CT 06881 Old Colony Company, The 1995-03-31
Newtown Group Properties Limited Partnership 735 Post East, Po Box 707, Westport, CT 06881 William M. Petroccio 1994-12-28
Rosenfeld Realty & Development, Inc. 877 Post Road East, P.o. Box 409, Westport, CT 06881 Robert J. Miller 1994-09-09
Rvw Limited Partnership 877 Post Rd East, P.o. Box 409, Westport, CT 06881 Robert J. Miller Esq. 1994-09-02
877 Limited Partnership 877 Post Road East, Po Box 409, Westport, CT 06881 Robert J Miller Esq 1994-09-02
Citizens for Treatment and Training, Inc. Susan L Westring, 96 Myrtle Avenue, Westport, CT 06881 Paul F Jacobson 1994-08-22
Drew Associates P.C., Attorneys At Law 830 Post Rd East #104, Westport, CT 06881 Thomas J Drew 1994-02-15
Marima Property Associates L.L.C. C/o Berkowitz, Trager & Trager, LLC, 253 Post Rd. West, P.o. Box 808, Westport, CT 06881 Richard Berkowitz C/o Berkowitz & Balbirer, P.C. 1994-02-03
Pianotec, Inc. 10 Wild Rose Rd., Westport, CT 06881 Brad Esty 1993-11-09
Reunions By Design, Inc. 4 Brookside Pl., Westport, CT 06881 Michael Jon Barbarula 1993-07-15
Building Company At South Norwalk, Inc. The P.o. Box 5201, 495 Post Road East, Westport, CT 06881 Alan R Spirer 1993-07-07
Women's Foundation, Inc. The Po Box 603, 21 Bridge Square, Westport, CT 06881 Claudia Smith 1993-03-23
Mohegan Enterprises, Ltd. 830 Post Road East, Po Box 5073, Westport, CT 06881 Thomas M Keenan 1993-03-02
Saugatuck Group Property Management, Inc. 20 Saugatuck Avenue, P.o. Box 707, Westport, CT 06881 William M. Petroccio 1993-01-27
Erca Usa Inc. John Lackland Esq, 3 Sylvan Rd S Pob 5179, Westport, CT 06881 Secretary of The State 1991-12-17
Sunrise Rotary Club of Westport Foundation, Inc. P.o. Box 43, Westport, CT 06881 Sonya Morrison Clark 1991-07-29
Lbs, Inc. 25 Manitou Rd, Westport, CT 06881 Shari Sirkin 1991-05-31
Heron Lake Homeowners Association, Inc. Philip A. Morris, 5 Heron Lake, Westport, CT 06881 Philip A. Morris 1991-01-17
V.g.f. International, Inc. Edgar L Van Gelder, 72 Hillspoint Road, Westport, CT 06881 Edgar L. Van Gelder 1990-11-09
Smr Ltd. 2 St. John Place, Westport, CT 06881 Paul F. Jacobson 1990-04-05
Westport Rotary Club Foundation, Inc. Po Box 743, Westport, CT 06881 Jacob P. Byrniczka 1990-03-26
Water Rats Parent's Club, Inc. 59 Post Road East, Po Box 625, Westport, CT 06881 Walter A Flynn Jr 1990-02-23
Teleprobe, Inc. 21 Seaspray Road, P.o. Box 648, Westport, CT 06881 Sharon Giese Hungerford 1990-01-30
Boyd & Martin, P.C. 10 Bay St., P.o. Box 5127, Westport, CT 06881 Heike S. Martin 1989-11-24
Northern Partners, Inc. Spirer, Nasser & Marcu, 253 Post Rd West, Westport, CT 06881 Sandra Reilly 1989-11-01
Summer Street Limited Partnership 877 Post Road Easst, Westport, CT 06881 Newton D. Brenner 1989-08-24
Marina Marketing, Inc. P O Box 309, 90 Post Rd East, Westport, CT 06881 Felix T. Charney 1989-05-26
Totally Organized Incorporated Michael Gross, 7 Turtleback La.,box 567, Westport, CT 06881 Julia H. Hoffman 1989-04-03
Pequot Sound Fisheries Ltd. P.o. Box 5073, 991 Post Road East, Westport, CT 06881 Kimberly A. Planeta 1989-02-15
Southeastern Productions, Inc. Po Box 916, Westport, CT 06881 James R. Clark 1989-02-02
Meta Group, Inc. 19 Ludlow Road Box 902, Westport, CT 06881 Dale Kutnick 1989-01-23
Jac Opticians, Inc. 8 Sconset Sq., P.o. Box 5036, Westport, CT 06881 Gerald Couture 1988-12-19
Giegerich Bedrock Associates Limited Partnership C/o The Giegerich Co., 33 Riverside Avenue, P.o. Box 391, Westport, CT 06881 Anthony F. Izzo 1988-07-21
Chiengmai Nam Company 991 Post Road East, P.o. Box 5073, Westport, CT 06881 Thomas M. Keenan, Esquire 1988-07-15
Westport Publishing, Inc. Richard H. Orenstein, Po Box 512, Westport, CT 06881 Richard H. Orenstein 1988-05-05
Drew and Altman, P.C. Attorneys At Law 500 Post Raod East, Westport, CT 06881 Steven Diamond 1988-04-12
South Shore Music, Inc. Box 403, Westport, CT 06881 Jean Boyd 1988-04-06
Cedar Creek Group, Inc. P.o. Box 5043, Wesport, CT 06881 Joel M. Kaye Esq. 1988-03-28
Philip M. Perlah, P.C. Po Box 224, Westport, CT 06881 Philip M. Perlah 1988-02-23
East West Theatrical Productions, Inc. P O Box 916, Westport, CT 06881 James R. Clark 1988-01-04
Mcnerney & Greene Co., Inc. Box 742, 61 Wilton Road, Westport, CT 06881 Matthew Mcnerney 1987-12-21
Riverside Management Trust Account Limited Partnership C/o The Giegerich Co., 33 Riverside Ave., P.o. Box 391, Westport, CT 06881 Giegerich Riverside Management, Inc. 1987-08-18
River Knoll Development, Inc. #2 River Knoll, P.o. Box 5154, Westport, CT 06881 Paul Kakaletris 1987-05-07
Cell Technologies, Inc. Po Box 652, Westport, CT 06881 Marvin E. Gray 1987-03-31
Holyoke Associates Limited Partnership C/o The Giegerich Co., P.o. Box 391, 33 Riverside Ave., Westport, CT 06881 Anthony F. Izzo 1987-03-23
International Embryos, Inc. P.o. Box 5117, Westport, CT 06881 C T Corporation System 1987-02-02
Minuteman Broadcasting, Inc. 5 River Lane, Westport, CT 06881 Mark S. Graham 1987-01-16
Grahame Insurance Agency, Inc. The P.o. Box 5062, Westport, CT 06881 Gordon W. Grahame 1987-01-02
Health and Medical Techniques, Inc. P O Box 829, Westport, CT 06881 Tyler E. Schueler 1986-11-19
New England Fiberglass Company Po Box 422, Westport, CT 06881 David A. Greenberg Esq. 1986-08-12
Law Management Corporation of America, Inc. P.o. Box 295, 323 Riverside Avenue, Westport, CT 06881 Arnold H. Rutkin 1986-06-09
Giegerich Shore Points Associates Limited Partnership C/o The Giegerich Co., P.o. Box 391, 33 Riverside Avenue, Westport, CT 06881 Anthony F. Izzo 1986-06-06
Castle Leasing Corp. P O Box 5111, Westport, CT 06881 1986-02-06
K & R Enterprises, Inc. P.o.box 5073, 991 Post Road East, Westport, CT 06881 Thomas M. Keenan, Esq. 1986-02-05
Management Consulting Services, Inc. Suite 101, 10 Bay St, Westport, CT 06881 Warren P. Joblin 1986-01-17
Shopit, Inc. Ann C. Robinson, Esq., 65 Jesup Road, Westport, CT 06881 Ann C. Robinson, Esq. 1985-12-24