Connecticut Business Registrations
Zip 10706


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.

10706 · Search Result

Business Name Office Address Registered Agent Registration
Karsten1 LLC 500 Warburton Ave Unit 3, Hastings-on-hudson, NY 10706 Robert Thorson 2020-08-05
Tener Contracting LLC 603 Warburton Ave, Hastings On Hudson, NY 10706 Secretary of The State of Connecticut 2019-09-20
Lindsay Moskowitz M.d. LLC 10 Old Jackson Avenue, Apt. 76, Hastings On Hudson, NY 10706 Wofsey, Rosen, Kweskin & Kuriansky, LLP 2018-10-05
The Kampler Reading Company LLC 411 Warburton Ave Apt #1n, Hastings-on-hudson, NY 10706 Michael J Franco 2017-06-19
Rknbm, LLC 2 Goodwin St., Hastings On Hudson, NY 10706 Secretary of The State of Connecticut 2014-08-20
Goldbloom Keating, LLC 324 Warburton Avenue, Hastings On Hudson, NY 10706 Steven M. Frederick 2014-06-11
Rio Contracting, Inc. 48 Whitman St., Hastings On Hudson, NY 10706 Secretary of The State 2013-05-20
1087 Broad Street, LLC 72 Saw Mill River Rd., Hastings-on-hudson, NY 10706 Northwest Registered Agent, LLC 2012-06-28
Peter Gisolfi Associates 566 Warburton Avenue, Hastings On Hudson, NY 10706 2012-02-09
Nue Agency, LLC 13 Jordan Road, Hastings-on-hudson, NY 10706 Secretary of The State 2011-10-14
Pacific Transglobal Construction Corp. 61 Southside Ave, Bldg B, Hastings-on-hudson, NY 10706 Secretary of The State 2010-01-11
Huntley Film Investments LLC 47 Jefferson Avenue, Hastings-on-hudson, NY 10706 Cooper Law LLC 2009-06-30
Level 1 Resources, Inc. 93 Heath Place, Hastings On Hudson, NY 10706 Incorp Services, Inc. 2008-01-15
Nico P.a., P.C. 100 Clarewood Drive, Unit 4e, Hastings-on-hudson, NY 10706 Secretary of The State 2007-11-15
Crescent Street Apartments, LLC 90 Fairmont Avenue, Hastings On Hudson, NY 10706 Timothy J. Lee 2006-08-17
V & A Development Corp. P. O. Box 181, Hastings On Hudson, NY 10706 Secretary of The State 2005-05-20
Sestito Property Management, LLC 50 Saw Mill River Rd., Hastings-on-hudson, NY 10706 Secretary of The State 2004-03-31
Wah Hui LLC 535 Warburton Avenue, Hastings-on-hudson, NY 10706 Chuen Koon Chan 2003-07-08
Frank J. Oswald, LLC 45 Main Street #3q, Hastings-on-hudson, NY 10706 Victor G. Catalano 2000-02-14
Litsky Family Associates, LLC 33 Windsor Road, Hastings On Hudson, NY 10706 Stephen L. Saltzman 1999-10-18
Chromatics Color Sciences International, Inc. 10 Old Jackson Ave., Hastings, NY 10706 Secretary of The State 1998-12-17
The Grubiak Family Limited Partnership 10 Old Jackson Ave, Unit #19, Hastings On Hudson, NY 10706 James Grubiak 1996-01-16
Resoft International, L.L.C. 51 Summit Drive, Hastings On Hudson, NY 10706 Clive S. Horton 1995-03-15
Parkvan Properties, Inc. Kalman Kera & Co, 87 Main Street, Hastings On Hudson, NY 10706 C T Corporation System 1976-01-05
Bill Berner Television & Film, Inc. 191 Broadway, Hastings On Hudson, NY 10706 Secretary of The State 2010-01-13