Connecticut Business Registrations
Zip 11030


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.

11030 · Search Result

Business Name Office Address Registered Agent Registration
94 Valeview Road, LLC 16 Dorchester Dr., Manhasset, NY 11030 Data Reporting Corp. 2020-03-19
Plaza Distributors,"llc" 42 Yale Drive, Manhasset, NY 11030 Frank Cathcart 2019-10-28
Karp Greenwich LLC 34 Shelter Rock Road, Manhasset, NY 11030 Joseph A. Vitale, Esq. 2019-08-20
Nif Group, Inc. 30 Park Ave., Manhasset, NY 11030 C T Corporation System 2017-10-10
48 Green Meadow Lane LLC 67 Orchard Street, Manhasset, NY 11030 William Pymm 2013-12-06
Animal Cancer Foundation Inc 1129 Northern Blvd, Ste 404, Manhasset, NY 11030 Registered Agents Inc. 2013-11-15
Asian American General Agency, Inc. 600 Community Dr, P.o. Box 4500, Manhasset, NY 11030 Corporation Service Company 2011-05-10
41 Greenwich Avenue Associates, LLC 36 Maple Place, Manhasset, NY 11030 Steven B. Steinmetz 2011-03-03
First Capital General Agency, Inc. 600 Community Drive, Manhasset, NY 11030 Corporation Service Company 2010-12-30
Shetty Cromwell LLC 9 Gracewood Drive, Manhasset, NY 11030 C T Corporation System 2009-01-02
Americana Mortgage Group, Inc. Americana Mortgage Group, 1615 Northern Blvd., Suite 404, Manhasset, NY 11030 Secretary of The State 2008-10-30
Long Island Sound Realty Company 2 Park Avenue, Manhasset, NY 11030 Corporation Service Company 2005-08-11
F.e.s. Realty Co., Limited Partnership 1520 Northern Blvd., Manhasset, NY 11030 Corporation Service Company 2005-07-18
Matcher Real Estate Company Connecticut, LLC 390 Plandome Road, Suite 205, Manhasset, NY 11030 Corey Koslenski 2003-08-11
The Thomas M. Brennan Memorial Foundation, Inc. C/o Robert J. Saville, 60 Longridge Road, Manhasset, NY 11030 R&c Service Company 2003-07-18
New York Dinner Theater Inc. 390 Plandome Rd, Suite 200, Manhasset, NY 11030 Xl Corporate Services, Inc. 2003-02-27
28-30 Associates, LLC C/o Bernic Enterprises, Inc., 36 Maple Place, 2nd Floor, Manhasset, NY 11030 Steven B. Steinmetz 2003-02-13
Cil Us, Inc. 280 Plandome Road, Manhasset, NY 11030 2002-12-16
Richard Villante Consulting, Inc. 152 Colonial Parkway, Manhasset, NY 11030 Corporation Service Company 1997-02-19
Steven Scott of Connecticut, Inc. 1129 Northern Blvd., #400, Manhasset, NY 11030 Corporation Service Company 1996-08-12
Mhw, Ltd. (new York) 1129 Northern Blvd, Ste 312, Manhasset, NY 11030 Secretary of The State 1995-09-20
New Awareness Network, Inc. 390 Plandome Road, Suite 200, Manhasset, NY 11030 Secretary of The State 1995-08-18
Thru-way Shopping Center, LLC C/o Cooperman Lester Miller Carus LLP, 1129 Northern Boulevard, Suite 402, Manhasset, NY 11030 United Corporate Services, Inc. 1995-05-10
Jim Bo Gymnastics Inc. 20 Rockwood Road West, Plandome, NY 11030 Secretary of State 1994-06-02
Emerald Brands, Ltd. 1615 Northern Blvd, Manhasset, NY 11030 C T Corporation System 1991-03-18
Sterling Historic Investors, Limited Partnership Sterling Historic Properties, Inc, 21615 Northern Blvd, Suite 106, Manhasset, NY 11030 Paul J. Aparo 1990-06-15
Better Mousetraps, Inc. 12 South Drive, Plandome, NY 11030 Secretary of State 1989-02-07
Ronny Gerard Inc. 21 E. Shore Rd, Manhasset, NY 11030 John Q. Gale 1984-12-12
One To One Weight Management, Inc. 800 Community Drive, Manhasset, NY 11030 Secretary of State 1981-08-28
Transtate Airways, Inc. Harry P Schmidt, 34 Vanderbilt Rd, Manhasset, NY 11030 Secretary of State 1979-06-21
Harold A. Brandt, Inc. 1447 Northern Blvd, Manhasset, NY 11030 Secretary of State 1978-05-02
Gwp Inc. Thomson Industries, 1029 Plandome Rd, Mannasset, NY 11030 Secretary of State 1976-04-05
Weight Watchers of Wescon, Inc. 800 Community Dr, Manhasset, NY 11030 Prentice-hall Corp System, Inc. 1973-08-31
Dormar Properties, Inc. Gehlmeyer, 21 Borglum Rd, Manhasset, NY 11030 C T Corporation System 1972-02-22
Renamba Greenwich LLC 34 Shelter Rock Road, Manhasset, NY 11030 Joseph A. Vitale, Esq. 2019-08-20
Ubm LLC 600 Community Drive, Manhasset, NY 11030 Corporation Service Company 2007-12-07
Slavko Enterprises, LLC 36 Maple Place, Manhasset, NY 11030 Eric D. Grayson, Esq. 1998-07-10
165 West Putnam Avenue LLC 36 Maple Place, Manhasset, NY 11030 Lexis Document Services Inc. 1998-04-28
Bernic Enterprises Inc. 36 Maple Place, Manhasset, NY 11030 John P. Tesei 1988-09-26
Equity Performance Group, Inc. 1615 Northern Blvd, Manhasset, NY 11030 Secretary of State 1986-02-27
Botensten Associates, Inc. 2 Park Ave, Manhasset, NY 11030 1977-11-14
Higgins Fire Protection, Inc. P.o. Box 797, Manhasset, NY 11030 Secretary of State 1970-02-09
My Epidermis Is Showing LLC 108 Manhasset Woods Road, Manhasset, NY 11030 Incorporating Services, Ltd. 2020-10-19
Joe N Dee LLC 512 Park Avenue, Manhasset, NY 11030 Secretary of The State of Connecticut 2020-11-12
La Kane Realty Corp. 512 Park Avenue, Manhasset, NY 11030 Secretary of The State of Connecticut 2020-11-13
Hageman Hill, LLC 54 The Waterway, Mahasset, NY 11030 Ivey, Barnum & O'mara, LLC 2020-11-20