Connecticut Business Registrations
Zip 10589


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.

10589 · Search Result

Business Name Office Address Registered Agent Registration
Rpj Properties LLC 15 Lincoln Ave, Somers, NY 10589 Xl Corporate Services, Inc. 2020-08-11
266 Main LLC 14 Deans Bridge Road, Somers, NY 10589 Hirsch Law Firm, LLC 2019-03-04
Lyons Capital Funding, LLC 108 Village Sq, Suite 194, Somers, NY 10589 Peter Sciallo 2016-05-23
Aries Capital Partners, Inc. 243 Rt. 100, Somers, NY 10589 Secretary of The State 2014-01-10
Tandberg Educational, Inc. 108 Village Square, Ste 317, Somers, NY 10589 Secretary of The State 2014-01-06
Cbc Construction Corp. 10 Stone House Rd, Somers, NY 10589 Secretary of The State 2013-05-31
Physicians Practice Management Solutions, Inc. 247 Route 100 Suite 1002, Somers, NY 10589 United Corporate Services, Inc. 2013-04-25
On Site Oil Corp. #5 Brick Hill Rd., Somers, NY 10589 Edward F. Clark 2013-04-04
11 Nickelmine LLC 211 Briarwood Drive, Somers, NY 10589 Secretary of The State of Connecticut 2012-12-13
C & I Leasing, Inc. Pepsi Beverages Company, One Pepsi Way, Somers, NY 10589 C T Corporation System 2012-12-04
On The Mark Masonry, LLC 164 Arbor Crest, Somers, NY 10589 Mark Nicholson 2012-05-29
Sorab & Roshi Design, Inc. 219 Route 202, Somers, NY 10589 Secretary of The State 2012-04-04
Cray Painting, Inc. 22 Warren Street, Somers, NY 10589 Secretary of The State 2011-08-01
11 Dinglebrook, LLC 201 Briarwood Road, Somers, NY 10589 Neil R. Marcus 2011-01-21
Pediatric Urology Associates, P.C. 247 Route 100, Suite 1002, Somers, NY 10589 United Corporate Services, Inc. 2010-03-17
Jp Innovations LLC 108 Village Square #401, Somers, NY 10589 Secretary of The State 2009-06-12
Dec Merritt, LLC 65 Wilner Road, Somers, NY 10589 Corporation Service Company 2008-09-25
Realty Executives Westchester Putnam Realty LLC 378 Route 202, Somers, NY 10589 Secretary of The State 2008-07-21
1989 Bro-jaw LLC C/o Best Plumbing Supply Inc., 49 Route 138, Somers, NY 10589 Best Plumbing Supply Inc. 2007-10-30
Takumi Design LLC 10 Butler Hill Rd North, Somers, NY 10589 Secretary of The State 2007-04-20
Gardens By Jason, Inc. 237 Rout 100, Somers, NY 10589 Secretary of The State 2007-04-12
The Mortgage Team Corp. 247 Route 100 - Suite 1010, Somers, NY 10589 Secretary of The State 2006-04-21
Zenithe International Ltd. 108 Village Square, Ste. 100, Somers, NY 10589 Irma Slavin 2005-04-28
Tri-sales Marketing, LLC 247 Route 100, Somers, NY 10589 Austin Iodice 2004-07-08
Your Personal Best Trainer, Inc. 336 Route 202, Somers, NY 10589 Robert J. Denicola 2003-10-23
Best Plumbing Supply Inc. 49 Route 138, Somers, NY 10589 Secretary of The State 2001-09-28
Grayhawk Leasing, LLC C/o Pepsi Beverages Company, One Pepsi Way, Somers, NY 10589 C T Corporation System 2001-02-23
The Pepsi Bottling Group, Inc. 1 Pepsi Way, Somers, NY 10589 Secretary of The State 2000-08-17
168-172 Linwood Avenue Associates, LLC 207 Briarwood Drive, Somers, NY 10589 Andros, Floyd & Miller, P.C. 2000-01-27
Christopher B. Miller, Dvm, LLC 108 Village Square #322, Somers, NY 10589 Susan R. Miller 1999-07-02
Gns LLC 32 Krystal Drive, Somers, NY 10589 Amy J. Greenberg, Esq. 1998-07-20
United Processing Corporation Ltd. 293 Route 100, Ste 106, Somers, NY 10589 James Chisholm 1997-03-05
Sheeting Specialties Inc. 103 Warren Street, P.o. Box 716, Somers, NY 10589 Secretary of The State 1996-11-26
Transarc Corporation Ibm Corporation, Attn: Counsel, Software Group, Route 100, Somers, NY 10589 Secretary of The State 1996-06-04
Tarrytown Holdings Inc. Rt. 100, Somers, NY 10589 Secretary of The State 1993-01-19
Applebrook Farm Enterprises, Incorporated Po Box 634, Somers, NY 10589 Secretary of The State 1991-11-13
Integrated Systems Solutions Corporation Rte 100, Po Box 100, Somers, NY 10589 Secretary of The State 1991-06-10
Saatitech, Inc. 247 Route 100, Po Box 543, Somers, NY 10589 Eugene H Franks 1990-07-30
Bria Carting Corp. 361 Rte 202, Po Box 297, Po Box 297, Somers, CT 10589 Secretary of State 1989-03-20
Stanley Herz & Company, Inc. 620b Heritage Hills, Somers, NY 10589 Davis & Associates, P.C. 1985-06-28
First Westage-pleasant Valley Associates Limited Partnership C/o Westage-pleasant Valley Corp., Heritage Hills Drive, Somers, NY 10589 Secretary of The State 1981-01-21
Pepsi-cola National Marketing, LLC Pepsi Beverages Company, One Pepsi Way, Somers, NY 10589 C T Corporation System 2010-11-18
Westfair Plumbing LLC 22 Warren Street, Somers, NY 10589 Secretary of The State 2010-08-27
Westfair Water Systems Inc 22 Warren Street, Somers, NY 10589 Secretary of The State 2003-04-28
Bottling Group Holdings, Inc. Pepsi Beverages Company, One Pepsi Way, Somers, NY 10589 C T Corporation System 2001-02-16
680 Dewey Street Associates, LLC 207 Briarwood Drive, Somers, NY 10589 Andros, Floyd & Miller, P.C. 2000-01-27
Bottling Group, LLC Pepsi Beverages Company, One Pepsi Way, Somers, NY 10589 C T Corporation System 1999-02-16
New Bern Transport Corporation Pepsi Beverages Company, One Pepsi Way, Somers, NY 10589 C T Corporation System 1998-10-08
Alistar Beverages Corporation One Pepsi Way, Somers, NY 10589 Secretary of The State 1987-08-06
Bnf Consulting, Inc. 15 Linclon Avenue, Somers, NY 10589 Xl Corporate Services, Inc. 2020-09-23
Mitchel Conn. Corporation, The C/o R.m. Hadad, 7 Londonderry Ln, Somers, NY 10589-0704 Juerg A. Heim 1951-04-11
Armonk Maintenance Corp. 445 Heritage Hills, Unit B, Somers, NY 10589-1941 Secretary of The State 2005-04-13