Connecticut Business Registrations
Zip 10461


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.

10461 · Search Result

Business Name Office Address Registered Agent Registration
Comres Realty Group LLC 2002 Yates Ave, Bronx, NY 10461 Endrit Haxhiu 2020-08-06
Hawkins Realty, LLC 1290 Edison Ave., Bronx, NY 10461 United States Corporation Agents, Inc. 2020-05-08
Barnum Wireless Tech Inc 2413 Dorsey St, Bronx, NY 10461 Bayzeed Chowdhury 2019-09-06
330 Brewster Street LLC 2838 Maitland Avenue, Bronx, NY 10461 Tamara Peterson, Esq. 2019-08-15
Rooted In Plant Health Care LLC 1730 Mulford Avenue 11m, Bronx, NY 10461 Jay Hamburger 2019-07-30
326 Brewster Street Corp 2838 Maitland Ave Apt B, Bronx, NY 10461 Cn Search L.L.C. 2019-02-11
D&r Central Baking Corp. 2526 Butler Place, Bronx, NY 10461 United Corporate Services, Inc. 2019-01-11
Jarme Home and Healthcare Services Corporation 2038 East Chester Road, Bronx, NY 10461 Secretary of The State of Connecticut 2018-12-26
Gls Homes LLC 3030 Middletown Road, Bronx, NY 10461 Secretary of The State of Connecticut 2018-11-21
F.a. Enterprise Inc 1715 Saint Peters 1r, Bronx, NY 10461 Farhana Akhter 2018-09-21
644 West Putnam Realty Management LLC 1250 Waters Place, Ph-1, Bronx, NY 10461 Corporation Service Company 2018-08-29
Redline Building Services Inc 1629 Williamsbridge Rd, Bronx, NY 10461 Secretary of The State of Connecticut 2018-08-03
Empire Realty and Property Management Inc. 2453 Westchester Avenue, Bronx, NY 10461 Secretary of The State of Connecticut 2018-05-21
W&m Sprinkler-nyc, LLC 1433 Bassett Ave., Suite 2b, Bronx, NY 10461 C T Corporation System 2018-04-25
Champion Home Remodeling LLC 1186 Neill Avenue, Bronx, NY 10461 Secretary of The State of Connecticut 2017-09-20
Magnify Autism Inc. 1578 Williamsbridge Rd, 3e, Bronx, NY 10461 Legalinc Corporate Services Inc. 2017-06-26
Best European Construction Corp. 1115 Rhinelander Ave, Bronx, NY 10461 Secretary of The State of Connecticut 2017-01-13
Cutler Rd LLC 1578 Williamsbridge Road, Suite 3e, Bronx, NY 10461 Ali Mamudoski 2016-10-07
Lasous LLC 1645 Overing Street, Bronx, NY 10461 Andrew A Charles 2015-08-31
124 Hanover LLC 1739 Saint Peters Ave, Bronx, NY 10461 Ceneviva Law Firm, LLC 2015-01-13
Window King LLC 1075 Morris Park Ave, Bronx, NY 10461 Secretary of The State 2014-11-14
Woodland Equities LLC 2123 Williamsbridge Road, 2nd Floor, Bronx, NY 10461 Gaboriault & Pearsall, P.C. 2014-06-16
William Vassell Services, Inc. 3361 East Tremont Ave, Bronx, NY 10461 William C Vassell 2012-11-05
Skin Docs, LLC 1258 Neill Avenue, Bronx, NY 10461 Earl M. Temchin, Esq. 2012-07-19
Et Properties, LLC 3223 Bruckner Boulevard, Bronx, NY 10461 David J. Kurzawa 2011-06-27
41 Oak Ridge Drive, LLC 3223 Bruckner Blvd., Bronx, NY 10461 David J. Kurzawa 2011-05-16
Ronald Cancellieri Sales, Ltd. 1078 Neill Avenue, Bronx, NY 10461 Secretary of The State 2011-02-04
Avolonia Real Estate Holdings, LLC 1780 Seminole Avenue, Bronx, CT 10461 Michael Dell' Aera 2010-11-01
Pan-american Enterprises Inc. 1954 Edison Avenue, Pelham Bay, NY 10461 Secretary of The State 2010-01-25
Fsa, LLC 1510 Mayflower Ave, Bronx, NY 10461 James F. Simon 2009-07-30
Empire Demolition Corp. 1379 Commerce Avenue, Bronx, NY 10461 Registered Agent Solutions, Inc. 2009-04-21
Logistics Funding Group, Inc. 2841 Well Man Ave, Bronx, NY 10461 Secretary of The State 2009-02-17
P.i.a. Services, Inc. 1314 Blondell Ave., Bronx, NY 10461 Secretary of The State 2008-07-15
Matell Contracting Company Inc. 2635 Roberts Avenue, Bronx, NY 10461 Katerine M. Macol 2008-04-24
Window Warehouses, Inc. 3182 E. Tremont Ave., Bronx, NY 10461 Secretary of The State 2007-08-08
Sdc of Orange Management LLC 1250 Waters Place, Ph1, Bronx, NY 10461 Secretary of The State 2007-04-23
Msdb, LLC 2141 Haight Avenue, Bronx, NY 10461 William A. Hamzy 2007-04-03
Martell Associates, LLC 2635 Robert Ave, Bronx, NY 10461 David L. Quatrella 2007-01-31
353 Capital Realty, LLC 1055 Esplanade Avenue, Apt. 1b, Bronx, NY 10461 Michael H. Clinton 2004-07-20
Special Services Bureau, Inc. 1443 Ferris Place, Bronx, NY 10461 Secretary of The State 2004-01-27
911 Asylum Realty, LLC 1055 Esplanade Ave, Suite 1b, Bronx, NY 10461 Michael H. Clinton, Esq. 2002-05-09
Prudent Security Protection, Inc. 2417 Buck Street, Bronx, NY 10461 Secretary of The State 2000-06-26
James Paul Moore Associates, Limited Partnership 1632 Mayflower Avenue, Bronx, NY 10461 United Corporate Services, Inc. 2000-05-04
Bronx-brooklyn Cable Incorporated 1369 Blondell Ave., Bronx, NY 10461 2000-01-18
Fpc Construction Corp. 2546 East Tremont Ave., Bronx, NY 10461 Secretary of The State 1998-07-30
Tristar Patrol Service Inc. 1320 Hobart Ave, Bronx, NY 10461 Secretary of The State 1998-04-02
Global Network Communications, Inc. 1559 Bassett Ave., Bronx, NY 10461 Secretary of The State 1997-12-08
Wholesale Home Improvement and Construction Corp. 2048 Williamsbridge Road, Bronx, NY 10461 Secretary of The State 1996-06-10
Xylo Corp 78 Westchester Sq, Bronx, NY 10461 Secretary of The State 1996-02-05
Marathon Orbit Co., Inc. 78 Westchester Square, Bronx, NY 10461 Secretary of The State 1996-01-02
Ala Cable Installations, Inc. 1415 Blondell Avenue, Bronx, NY 10461 Secretary of The State 1995-09-14
Property Appraisal Services, Inc. 1200 Waters Place, Suite 104, Bronx, NY 10461 Prentice-hall Corporation System 1994-11-02
Conlon Contractors, Inc. 2827 La Salle Avenue, Bronx, NY 10461 Stanford Guy Sutton 1991-12-12
Zvika Construction Corp. 3144 Willow Lane, Bronx, NY 10461 Secretary of State 1990-01-25
Mortgage Services Corporation (new York) 3167 East Tremont Avenue, Bronx, NY 10461 Secretary of State 1984-10-03
Cassetta-izzi Contracting Corp. 2161 Hone Avenue, Bronx, NY 10461 Michael Izzi 1984-03-15
Loehmann's, Inc. 2500 Halsey Street, Bronx, NY 10461 National Corporate Research, Ltd. 1981-05-27
Nicholas Dimenna & Sons, Inc. 1515 Blondell Ave, Bronx, NY 10461 C T Corporation System 1976-03-19
Community Research Applications, Inc. 1500 Pelham Parkway So., Bronx, NY 10461 Lawrence P Weisman Esq 1973-10-04
Theodor Wagner & Sons, Inc. 1609 Williamsbridge, Bronx, NY 10461 Secretary of The Stae 1972-06-02
Sharon Metal Stamping Corp. 1457 Bassett Ave., Bronx, NY 10461 Hy Kramer 1969-12-08
West Putnam Realty Management LLC 1250 Waters Place, Ph-1, Bronx, NY 10461 Corporation Service Company 2018-08-29
Simone Development of Orange Management LLC 1250 Waters Place, Ph-1, Bronx, NY 10461 Corporation Service Company 2018-08-29
Hutch Management Connecticut LLC 1250 Waters Place, Ph-1, Bronx, NY 10461 Corporation Service Company 2018-03-21
316 Courtland Realty LLC 1250 Waters Place, Ph-1, Bronx, NY 10461 Corporation Service Company 2018-03-14
Simone Development of Orange, L.L.C. 1250 Waters Place, Ph-1, Bronx, NY 10461 Corporation Service Company 2017-11-13
Landmark Opportunity, LLC 1578 Williamsbridge Road, Suite 3e, Bronx, NY 10461 Secretary of The State 2011-12-20
49 Oak Ridge Drive, LLC 3223 Bruckner Blvd., Bronx, NY 10461 David J.kurzawa 2011-05-16
Steed General Contractors, Inc. 1445 Commerce Avenue, Bronx, NY 10461 Secretary of The State 2007-08-23
Alyssa Holdings, LLC 2635 Roberts Avenue, Bronx, NY 10461 David L. Quatrella 2007-07-16
Delphi Painting & Decorating Co., Inc. 1445 Commerce Avenue, Bronx, NY 10461 Secretary of The State 2003-11-03
644 West Putnam Associates LLC 1250 Waters Place, Ph1, Bronx, NY 10461 Data Reporting Corp. 2003-05-23
Sound Shore Realty LLC 1250 Waters Place, Ph-1, Bronx, NY 10461 Jeanine Marietta Lynch, Esq 2000-04-13
R.a.s. Equity Partners LLC 1930 Williamsbridge Rd 2nd Fl, 1527 Roselle Street, Bronx, NY 10461 Secretary of The State of Connecticut 2020-09-17
House Call Medical Services of New York, Pllc 2614 Halperin Avenue, Bronx, NY 10461 Secretary of The State of Connecticut 2020-11-05
J.r. Dutch Home Improvements, Inc. 1712 Edison Avenue, Bronx, NY 10461-4851 Secretary of The State 2010-08-20