Connecticut Business Registrations
Zip 10012


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.

10012 · Search Result

Business Name Office Address Registered Agent Registration
New Albany Island LLC 534 Laguardia Place, Apt. 2n, New York, NY 10012 John T. Dillon 2020-08-21
Louisa Lafayette Inc. 270 Lafayette Street, Suite 1510, New York, NY 10012 Registered Agent Solutions, Inc. 2020-07-08
Marc Jacobs International, L.L.C. 72 Spring St., New York, NY 10012 Corporation Service Company 2020-06-29
Dayforward Insurance Agency Inc. 9 Great Jones St Unit 4, New York, NY 10012 Corporation Service Company 2020-05-20
Devol Kitchens Usa, Inc. 28 Bond Street, New York, NY 10012 Registered Agents Inc. 2020-03-18
Squishable.com, Inc. 580 Broadway, Suite 607/608, NY 10012 Business Filings Incorporated 2019-10-16
Beeper Medical Group, P.C. 625 Broadway, 5th Floor, New York, NY 10012 National Registered Agents, Inc. 2019-05-06
Done and Done Nyc LLC 184 Thompson Street, #1c, New York, NY 10012 Business Filings Incorporated 2019-03-12
Untuckit LLC 110 Greene Street, Suite 400, New York, NY 10012 Corporate Creations Network Inc. 2019-02-14
Jrsk, Inc. 82 Mercer St., 3rd Fl., New York, NY 10012 Corporation Service Company 2018-12-17
Fulton Properties LLC 229 Elizabeth St, 3, New York, NY 10012 Jose Reyes 2018-10-02
Medical Service Provider, Pllc 250 Mercer Street, Apt C403, New York, NY 10012 Corporation Service Company 2018-08-27
45 Savings Street Jv LLC 524 Broadway, Ste 405, New York, NY 10012 National Registered Agents, Inc. 2018-08-22
Untuckit Connecticut, LLC 110 Greene Street, Room 711, New York, NY 10012 Secretary of The State of Connecticut 2018-03-02
Chantecaille Beaute Inc. 584 Broadway, #1111, New York, NY 10012 Xl Corporate Services, Inc. 2017-08-23
Ioc Project 6 LLC 110 Greene Street, Suite 1206, New York, NY 10012 Registered Agent Solutions, Inc. 2017-05-04
Zinc Insurance Services, LLC 118 Spring Street, 7th Floor, New York, NY 10012 3h Agent Services, Inc. 2017-03-07
Katie Lydon Inc. 611 Broadway, Suite 407, New York, NY 10012 Incorp Services, Inc. 2017-01-13
Blue Man Productions, LLC 599 Broadway, Fl 6, New York, NY 10012 Corporation Service Company 2016-12-23
Next Caller Inc. 523 Broadway #5, New York, NY 10012 Secretary of The State of Connecticut 2016-11-09
Morty, Inc. 270 Lafayette Street, Suite 1205, New York, NY 10012 Corporation Service Company 2016-09-12
769 & 777 Park Street, LLC 110 Greene Street Suite 10d, New York, NY 10012 Norwalk Law Associates, LLC 2016-06-10
874 Park Street, LLC 110 Greene Street Suite 10-d, New York, NY 10012 Norwalk Law Associates, LLC 2016-06-10
Bam Architecture Studio, D.p.c., PC 415 West Broadway, 2nd Floor, New York, NY 10012 Corporation Service Company 2016-05-06
General Pencil Corporation 111 Wooster Street, New York, NY 10012 Corporation Service Company 2016-04-08
Muse Paintbar, LLC 379 W. Broadway, Suite 301, New York, NY 10012 Northwest Registered Agent, LLC 2016-03-29
Assia, LLC 110 Bleeker St #21a, New York, NY 10012 Ocean Management, LLC 2016-02-25
Viyet, Inc. 584 Broadway, Suite 408, New York, NY 10012 Vcorp Services LLC 2016-02-10
Mark Giglio Decorative Painting, LLC Ny 233 Elizabeth St., No. 21, New York, NY 10012 Secretary of The State of Connecticut 2016-01-26
Sweet Hill Vineyard, LLC 64 Wooster Street, 2nd Floor, C/o Todaytix, New York, NY 10012 Samuel M. Hurwitz, Esq. 2015-10-09
Architectural Preservation Studio P. C. 594 Broadway, Suite 919, New York, NY 10012 Secretary of The State of Connecticut 2015-09-02
Oribe Hair Care, LLC 665 Broadway Suite 502, New York, NY 10012 C T Corporation System 2015-06-11
Gci Financial, LLC 135 Greene Street, 3n, New York, NY 10012 Registered Agent Solutions, Inc. 2015-02-25
Ayc., Ltd. 62 Greene St, 4th Floor, New York, NY 10012 Secretary of The State 2014-11-14
Unusual Musial Transport LLC 40 Macdougal Unit 9, New York, NY 10012 Secretary of The State of Connecticut 2014-10-14
Commonbond Lending, LLC 524 Broadway, 6th Floor, New York, NY 10012 Corporation Service Company 2014-07-17
Zocdoc, Inc. 568 Broadway, Floor 9, New York, NY 10012 Corporation Service Company 2014-05-28
Toshiko Mori Architect, LLC 199 Lafayette Street, Ste 5a, New York, NY 10012 C T Corporation System 2013-07-03
Sweaty Betty Usa Inc. 77 Mercer Street, New York, NY 10012 Secretary of The State 2013-06-07
Jk Films L.L.C. 301 Elizabeth St., Apt. 3s, New York, NY 10012 John Freund 2012-01-24
Dory New York Inc. 150 Wooster Street, New York, NY 10012 Secretary of The State 2012-01-06
Global Foundation for Eating Disorders Inc. 611 Broadway, Suite 838, New York, NY 10012 Secretary of The State 2011-06-10
Deerjen LLC 49 Bleecker Street, New York, NY 10012 Secretary of The State 2011-04-26
Core 77, Inc. 561 Broadway, 6th Fl, New York, NY 10012 Stuart Constantine 2011-04-15
Snk New Canaan, LLC 99 Greene Street, New York, NY 10012 Incorporating Services, Ltd. 2011-01-31
Rockridge Media, LLC 222 Mulberry St. Ste. E, New York, NY 10012 Secretary of The State 2010-12-17
World Transaction Services, LLC 135 Green Street 3n, New York, NY 10012 Registered Agent Solutions, Inc. 2010-12-06
Charles River Management LLC 594 Broadway Suite 1106, New York, NY 10012 2010-10-07
Four Film, LLC 543 Broadway, 7th Floor, New York, NY 10012 Secretary of The State 2010-08-20
Symbo Inc. 248 Bowery Street, C/o Symbo Inc., New York, NY 10012 Registered Agent Solutions, Inc. 2010-07-08
Duane Holding 124, LLC 132 Duane #3, New York, NY 10012 Kreider Associates, LLC 2010-06-08
On Demand Books, LLC 584 Broadway, Suite 1100, New York, NY 10012 C T Corporation System 2010-02-11
Lucy's Legacy, LLC 300 Elizabeth St., New York, NY 10012 William J. Manasse 2009-05-14
8 X 8 Construction Inc. 69 Mercer St., #2, New York, NY 10012 Secretary of The State 2008-10-20
Atelier Minyon LLC 155 Spring Street, New York, NY 10012 Mark Nyman 2008-09-02
Oota, Inc. 41 Great Jones St. (5th Floor), New York, NY 10012 Secretary of The State 2008-08-29
Axiom Global Inc. 295 Lafayette Street, 7th Fl, New York, NY 10012 C T Corporation System 2008-05-09
Adversary, LLC 296 Elizabeth St Ste Bf, New York, NY 10012 Secretary of The State 2008-03-25
Auction Advisors LLC 628 Broadway, Suite 403, New York, NY 10012 Secretary of The State 2007-11-01
Tranzon, Integrated Property Group, LLC 628 Broadway, Ste 403, New York, NY 10012 Secretary of The State 2007-10-24
Fwd:, Inc. 120 Wooster Street, 4th Floor, New York, NY 10012 National Registered Agents, Inc. 2007-10-09
Lauren Hutton's Good Stuff, LLC 584 Broadway, Suite 1102, New York, NY 10012 C T Corporation System 2007-09-20
400 York Street, LLC 262 Mott St, New York, NY 10012 Benson A. Snaider, P.C. 2007-03-26
Cornell Asset Management, LLC 95 Greene St Apt 2e, New York, NY 10012 Daniel S Nagel 2007-01-18
Cityfinance.com, LLC 568-578 Broadway, Suite 802, New York, NY 10012 Secretary of The State 2006-08-11
356 Greenwich Partners LLC 120 Wooster Street, New York, NY 10012 Secretary of The State 2006-03-07
Columbine, LLC 120 W. 3rd Street, New York, NY 10012 Secretary of The State 2005-09-07
Sakhnin Documentary LLC 330 Lafayette St, New York, NY 10012 Corporation Service Company 2005-05-05
Torrington Triplets, LLC C/o Richard E. Talmadge, 120 Wooster St., New York, NY 10012 Philip Digennaro, Jr. Esquire 2005-03-16
Sam Schwartz Engineering Pllc 611 Broadway, Suite 415, New York, NY 10012 Secretary of The State 2005-03-09
Mhra Consulting Inc. 584 Broadway, Suite 312, New York, NY 10012 Data Reporting Corp. 2005-02-28
Georg Jensen, Inc. 125 Wooster Street, New York, NY 10012 2004-10-12
Klutz Inc. Corp. Sec, 557 Broadway, New York, NY 10012 Secretary of The State 2003-12-02
Heng Sang Realty Corp. 503-511 Broadway, Penthouse, New York, NY 10012 Steven G. Berg 2003-11-21
The Book People Inc. Legal Dept., Scholastic Inc., 557 Broadway, New York, NY 10012 Secretary of The State 2003-05-05
Ferguson & Shamamian Architects, LLP 270 Lafayette Street, Suite #300, New York, NY 10012 C T Corporation System 2002-04-04
Wormser & Associates, LLC 652 Broadway, New York, NY 10012 Corporation Service Company 2001-03-28
Ollies LLC 250 Mercer St., C511, New York, NY 10012 Candace C. Maher 2001-03-15
Ayc., Ltd. 62 Greene Street, 4th Floor, New York, NY 10012 Secretary of The State 2000-09-19
Aec Ridgegate Corp. C/o Affirmative Equities, 120 Wooster St, New York, NY 10012 Corporation Service Company 2000-08-25
Mod Squad Incorporated 220 Thompson St, Ny, NY 10012 Secretary of The State 2000-08-15
Scholastic Inc. 557 Broadway, New York, NY 10012 C T Corporation System 1999-08-20
Tri Star Associates, Inc. 205 Mulberry Street, New York, NY 10012 Corporation Service Company 1998-09-22
Tng Group, Inc. 594 Broadway, Suite 401 A, New York, NY 10012 Corporation Service Company 1998-07-30
Bug Editorial Inc. 64 Wooster Street, 6th Floor, New York, NY 10012 Andre Betz 1997-03-26
Country Road Clothing (delaware), L.L.C. 155 Spring St., New York, NY 10012 1997-03-14
North Stonington Development Associates, L.L.C. C/o Mr. John Zaccaro, 218 Lafayette Street, New York, NY 10012 Prentice-hall Corporation System, Inc. The 1995-07-27
Portico Kids, Ltd. 379 Broadway, New York, NY 10012 Prentice-hall Corporation System, Inc. The 1995-04-19
Honicorp, Inc. 379 West Broadway, 2f, New York, NY 10012 Secretary of The State 1992-06-03
Aqua-x Conservation Inc. 580 Broadway Ste 1104, New York, NY 10012 Secretary of State 1992-03-03
Dibco Environmental Safety Corp. 580 Broadway #1104, New York, NY 10012 Secretary of State 1992-02-11
Quant Trading Inc. 73 Spring Street, 303, New York, NY 10012 Emery J Stephans 1991-08-20
Balmori Associates, Inc. 584 Broadway, Suite 1201, New York, NY 10012 Diana Balmori 1990-03-06
Esrac Publishing, Inc. 134 Spring St., 3rd Flr., New York, NY 10012 Prentice-hall Corp System, Inc.the 1989-06-26
Angelina Fund, Inc. Samuel Wiener Jr., 451 W. Broadway 4s, New York, NY 10012 Samuel Wiener, Jr. 1988-07-22
Northstar Property Corp. 465 West Broadway, New York, NY 10012 Prentice-hall Corporation System 1988-03-28
Tagher Acquisition Corporation Suite 807, 14 East 4th St, New York, NY 10012 Secretary of State 1987-10-16
I Have A Dream Foundation--hartford, Inc. Alan Ritter, 644 Broadway, Apartment 7e, New York, NY 10012 Corporation Service Company 1987-04-16
Chemco Finance Corporation 14 East 4th Street, New York, NY 10012 Gary D. Rafsky, Esq. 1986-07-14
Scholastic Book Fairs, Inc. C/o Legal Dept., Scholarstic Inc., 555 Broadway, New York, NY 10012 Secretary of The State 1984-11-29