Connecticut Business Registrations
Zip 10006


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.

10006 · Search Result

Business Name Office Address Registered Agent Registration
Hm New Haven LLC C/o Hudson Meridian, 61 Broadway, Suite 710, New York, NY 10006 National Registered Agents, Inc. 2020-03-31
Parsley Medical Group Fl, P.C. 126 5th Ave, 2nd Floor, New York, NY 10006 United States Corporation Agents, Inc. 2020-02-19
Seymour - Vz LLC 39 Broadway, Suite 3010, New York, NY 10006 Vcorp Services, LLC 2019-10-25
New Avon Company One Liberty Plaza, 165 Broadway, New York, NY 10006 C T Corporation System 2019-08-30
Fintech Village LLC 55 Broadway, 19th Floor, New York, NY 10006 Corporation Service Company 2018-09-27
Tower Legal Staffing, Inc. 65 Broadway, Suite 1703, New York, NY 10006 Corporation Service Company 2018-04-17
Hunting Lodge Housing LLC 11 Broadway, 20th Floor, New York, NY 10006 Rogin Nassau LLC 2017-11-15
Willington Housing LLC 111 Broadway, 20th Floor, New York, NY 10006 Rogin Nassau LLC 2017-11-15
Wing Tel Inc. 55 Broadway Bond Collective 4th Floor, Suite 402, New York, NY 10006 Cogency Global Inc. 2017-11-15
Birch Wh LLC 111 Broadway, 20th Fl., New York, NY 10006 Rogin Nassau LLC 2017-08-23
Letter 5, Inc. 111 Broadway 19th Floor, New York, NY 10006 Eresidentagent, Inc. 2017-07-19
Abm Industries Incorporated One Liberty Plaza, 7th Floor, New York, NY 10006 C T Corporation System 2017-04-28
Mryna Music Group, LLC C/o Wealth Mgmt. Suite 2230, New York, NY 10006 Secretary of The State of Connecticut 2017-04-19
Hot Snakes Holdings, LLC 1013 Centre 111 Broadway, 19th Floor, New York, NY 10006 Eresidentagent, Inc. 2017-04-08
Ah 3 LLC C/o Fbe Limited LLC, 111 Broadway 20th Fl, New York, NY 10006 Rogin Nassau LLC 2017-03-17
Hi-gold Insulation Company, Inc. 21 West St - 11n, New York, NY 10006 Secretary of The State of Connecticut 2017-03-07
Cfx Incorporated 55 Broadway #2608, New York, NY 10006 Corporation Service Company 2016-12-06
Ebf Storrs LLC 111 Broadway, New York, NY 10006 National Registered Agents, Inc. 2016-09-21
Neptunian Panthera LLC 21 West Street, Apt. 26f, New York, NY 10006 Joshua Kammerman, Esq. 2016-04-12
New Avon LLC One Liberty Plaza, 165 Broadway, New York, NY 10006 C T Corporation System 2016-02-24
Mp Engineers, P.C. 40 Rector Street, Suite 1020b, Suite 1020b, New York, NY 10006 Secretary of The State 2015-04-27
Mary's Medicinals LLC 61 Broadway, Suite 2125, New York, NY 10006 Corporate Creations Network Inc. 2014-10-27
G-int LLC 45 Broadway, 4th Floor, New York, NY 10006 Corporation Service Company 2014-10-22
Swm Holdings LLC 111 Broadway, Suite 1104, New York, NY 10006 Samuel Williams Meek Iv 2014-03-20
Rowayton Capital Holdings, LLC 111 Broadway, Sutie 1104, New York, NY 10006 Samuel W. Meek Iv 2014-03-20
Fog Creek Software, Inc. 55 Broadway Floor 25, New York, NY 10006 Corporation Service Company 2014-02-07
Technology Desking Inc. 39 Broadway, Suite 1640, New York, NY 10006 National Registered Agents, Inc. 2013-10-09
Primary Care Development Corporation 45 Broadway, Suite 530, New York, NY 10006 Michael J. Andreana, Esq. 2013-08-21
New York Health Purchasing Alliance, Inc. 61 Broadway, Ste. 2705, New York, NY 10006 C T Corporation System 2013-07-01
Insys Micro, Inc. 2 Rector Street, Suite 1202, New York, NY 10006 Yury Kartoshkin 2013-05-24
Moneymate (usa) Inc C/o Pkf O'connor Daives, 29 Broadway 4 Fl, New York, NY 10006 Secretary of The State 2013-02-19
Palm Mason Americas Limited C/o Pkf, 29 Broadway - 4th Floor, New York, NY 10006 Secretary of The State 2013-02-14
Saratoga Capital, LLC 111 Broadway, Suite 1001, New York, NY 10006 Corporation Service Company 2012-02-09
Hudson Meridian Construction Group LLC 40 Rector Street, 18th Fl., New York, NY 10006 Richard Santosky 2012-01-03
Southport Wines LLC 65 Broadway, Suite 703, New York, NY 10006 Andrew J. Heck 2011-10-19
Master Call Corporation 39 Broadway, Rm 1850, New York, NY 10006 Secretary of The State 2011-03-31
Ct River Plaza LLC C/o Fbe Limited, 111 Broadway, New York, NY 10006 Mayo Crowe LLC 2010-05-25
Gran Kriegel Associates, Architects and Planners, LLC 29 Broadway, 28th Floor, New York, NY 10006 Secretary of The State 2010-03-03
Beach Re Limited 55 Broadway Ste 2101, New York, NY 10006 National Registered Agents, Inc. 2010-02-03
Gama Polymers LLC C/o Haker & Ozisik LLP, 29 Broadway, Suite 1500, New York, NY 10006 Secretary of The State 2010-01-13
Skrill Usa, Inc. 61 Broadway, Suite 1603, New York, NY 10006 Corporation Service Company 2009-03-23
Crown Towers LLC 45 Broadway, Suite 520, New York, NY 10006 Vcorp Services, LLC 2009-02-24
Crown Court Apartments LLC 45 Broadway, 25th Floor, New York, NY 10006 Vcorp Services, LLC 2009-02-24
Madison Towers LLC Cammebys International Ltd., 45 Broadway, Suite 520, New York, NY 10006 Vcorp Services, LLC 2009-02-24
Bliss Pest Protection Services, LLC 45 Broadway 10th Floor, New York, NY 10006 Secretary of The State 2008-11-12
Syscom (usa) Inc. 55 Broadway, 17th Floor, New York, NY 10006 Secretary of The State 2008-05-15
Masscomm Inc. 40 Wall Street, 36th Floor, Suite 1803, New York, NY 10006 Corporation Service Company 2008-04-24
Lymphoma Research Foundation Inc. 115 Broadway, 13th Fl., New York, NY 10006 Corporate Creations Network Inc. 2008-01-29
Capital Properties Associates Limited Partnership 115 Broadway, Suite 301, New York, NY 10006 Corporation Service Company 2007-11-21
Interfysio, LLC 61 Broadway, Suite 2824, New York, NY 10006 Secretary of The State 2007-10-17
Charles W. Cammack Associates Inc. 2 Rector St., 23rd Floor, New York, NY 10006 Ct Corporation System 2007-07-16
Mac-state Square LLC 45 Broadway 25th Floor, New York, NY 10006 Vcorp Services, LLC 2007-02-16
Fbe- State Square LLC C/o Abraham Fruchthandler, Fbe Limited, 111 Broadway 20th Flr, New York, NY 10006 C T Corporation System 2007-01-31
Law Offices of Victoria M. Ingber LLC 21 West Street, #18a, New York, NY 10006 Victoria M. Ingber 2006-08-10
Vdm Trading, LLC 45 Broadway, 29th Floor, New York, NY 10006 Secretary of The State 2006-07-12
Proverian Capital, LLC 111 Broadway Ste 603, New York, NY 10006 National Registered Agents, Inc. 2006-06-07
Evare, LLC C/o Loeb Holding Corp, 61 Broadway 24th Floor, New York, NY 10006 Secretary of The State 2005-10-25
Cancer Research Fund of The Damon Run Yon - Walter Winchell Foundation, Inc. One Exchange Plaza, 55 Broadway, Suite 302, New York, NY 10006 Secretary of The State 2005-06-22
Lotus House, LLC 65 Broadway, Suite 747, New York, NY 10006 Mark J. Capecelatro 2005-03-22
Eureka Telecom, LLC 39 Broadway, 19th Floor, New York, NY 10006 C T Corporation System 2003-01-07
Etg, LLC 111 Broadway, Suite 1402, New York, NY 10006 Kevin Ertel 2002-10-07
Rbc Capital Markets Corporation C/o General Counsel, Rbc Capital Markets, One Liberty Plaza, 165 Broadway, New York, NY 10006 Secretary of The State 2002-01-04
Cp Adriaen's Landing LLC 115 Broadway Street, Suite 301, New York, NY 10006 Corporation Service Company 2001-07-24
Nex-i.com Inc. C/o Eureka Broadband Corporation, 39 Broadway, 19th Floor, New York, NY 10006 Secretary of The State 2000-07-20
Eureka Broadband Corporation 39 Broadway, 19th Fl, New York, NY 10006 Secretary of The State 2000-04-28
New China Management Corp. Sexter & Warmflash, P.C., 115 Broadway, 15th Floor, New York, NY 10006 Secretary of The State 1999-11-26
Dawn General Partner Corp. C/o Sexter & Warmfish PC, 115 Broadway 15th Fl, New York, NY 10006 Secretary of The State 1999-11-16
Wca Holdings, Inc. 1 Liberty Plaza - 51st Floor, New York, NY 10006 Mcr&p Service Corporation 1999-02-09
Morganroth Forbes LLC 46 Trinity Pl, New York, NY 10006 Secretary of The State 1998-11-27
Econophone, Inc. 45 Broadway 30th Fl, New York, NY 10006 John H. Cassidy, Jr. 1998-04-20
Ramac Corporation (us) 45 Broadway, New York City, NY 10006 Corporation Service Company 1998-01-14
Imagine Advisors, Inc. 1 Liberty Plaza, 23rd Floor, New York, NY 10006 C T Corporation System 1996-12-20
Gillette Global Network, Inc. C/o Eureka Broadband Corporation, 19th Floor, New York, NY 10006 Secretary of The State 1996-01-24
Martin Currie Investor Services, Inc. 39 Broadway Ste 2010, New York, NY 10006 Secretary of The State 1995-08-31
Century Hills Corporation Capital Properties, 115 Broaway, New York, NY 10006 Secretary of The State 1995-06-13
Lamborn Securities Incorporated 61 Broadway Ste 1650, New York, NY 10006 C T Corporation System 1995-01-10
O&y Ocp Corp. C/0 Brookfield, 165 Broadway, New York, NY 10006 Secretary of The State 1994-08-31
Fgic Holdings, Inc. 115 Broadway, 8th Floor, New York, NY 10006 Prentice Hall Corporation System 1993-07-09
Framework Capital Corporation 45 Broadway Ste 1105, New York, NY 10006 Secretary of The State 1993-04-02
Corporation for Supportive Housing 61 Broadway, Suite 2300, New York, NY 10006 Prentice Hall Corporation System 1993-02-26
Tudor Systems Corporation 51st Floor, One Liberty Plaza, New York, NY 10006 Secretary of State 1991-07-26
Vision Limited Partnership 90 West Street, Suite 2115, New York, NY 10006 Howard M. Rotham 1990-12-04
New Castle International Commodities Inc. 61 Broadway, New York, NY 10006 1990-10-09
Information Management Technologies Corporation 130 Cedar St., 4th Floor, New York, NY 10006 C T Corporation System 1989-07-26
Fundamental Service Corporation 111 Broadway, Suite 1107, New York, NY 10006 Prentice-hall Corporation System 1988-02-01
General-lord Realty Corporation Lord Securities Corp, 45 Broadway, New York, NY 10006 Prentice-hall Corporation System 1987-03-02
Sherwood Capital, Inc. 1 Exchange Plaza, New York, NY 10006 United States Corporation Company 1987-01-23
International Capital Finance Corp. 46 Trinity Place, 5th Fl, New York, NY 10006 Secretary of State 1986-01-21
Panache Management & Consulting Corp. 140 Cedar St, New York, NY 10006 Secretary of State 1984-05-31
Singstad, Hurka & Associates, P.C. 47 West Street, 11th Floor, New York, NY 10006 C T Corporation System 1984-05-04
Liberty Street Associates Cityplace Limited Partnership C/o Dean Witter Realty, Inc., 130 Liberty St., New York, NY 10006 J. Roger Hanlon 1983-10-20
Sunday Comics Promotions, Inc. Flemming Zulack Willia, 71 Broadway, New York, NY 10006 Secretary of State 1983-01-24
Curran Security Alarms, Inc. Room 2007, 90 West St, New York, NY 10006 C T Corporation System 1982-07-12
W M G Direct Marketing, Inc. Flemming Zulack, 71 Broadway, New York, NY 10006 Richard H. Rovsek 1982-02-16
Rector Street Associates Ltd. Suite 1502, 40 Rector Street, New York, NY 10006 1982-02-10
Atlantic Datavision, Inc. 90 West St, Room 2007, New York, NY 10006 C T Corporation System 1981-07-27
Ami Air Freight, Inc. Belgian Line Inc, 19 Rector St, New York, NY 10006 Secretary of State 1981-05-29
Westport Marketing Companies, Inc. The Flemming, Zulack, 71 Broadway, New York, NY 10006 Secretary of State 1979-12-03
American Financial Marketing Corp. Fleming, Zulack, 71 Broadway, New York, NY 10006 United Corporate Services, Inc 1976-06-10
Baywood Communications, Inc. R H Mitchell Rm1400, 111 Broadway, New York, NY 10006 Robert H Mitchell 1975-01-24