Connecticut Business Registrations
Zip 11042


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.

11042 · Search Result

Business Name Office Address Registered Agent Registration
Pm Pediatrics Parent Holdings, LLC One Hollow Lane, Suite 301, Lake Success, NY 11042 Corporation Service Company 2019-12-24
Premier Care Dental Management, LLC 3333 New Hyde Park Road, Suite 414, New Hyde Park, NY 11042 Secretary of The State of Connecticut 2019-04-04
North Shore-lij Anesthesiology, P.C. 2000 Marcus Avenue, New Hyde Park, NY 11042 Secretary of The State of Connecticut 2019-02-07
Small Business Lending, LLC 1981 Marcus Ave Ste 130, Lake Success, NY 11042 Corporation Service Company 2019-01-24
Carebuilders At Home LLC 1983 Marcus Avenue - E122, Lake Success, NY 11042 Secretary of The State of Connecticut 2018-11-30
Canyon Mortgage Corp. 2001 Marcus Ave, Suite N121, Lake Success, NY 11042 Registered Agents Inc. 2018-11-14
Wellqor Peo LLC 1981 Marcus Ave, Suite C114, New Hyde Park, NY 11042 Business Filings Incorporated 2018-09-28
Wellqor Psychological Services, PC 1981 Marcus Avenue, Suite C114, New Hyde Park, NY 11042 Business Filings Incorporated 2018-01-25
Biomedical Research Alliance of New York LLC 1981 Marcus Avenue, Suite 210, Lake Success, NY 11042 Secretary of The State of Connecticut 2017-12-27
Child Resilience Alliance Inc. 1 Hollow Lane, Suite 307, Lake Success, NY 11042 Kathleen Kostelny 2017-11-20
Pm Pediatrics of Connecticut, LLC One Hollow Lane, Suite 301, Lake Success, NY 11042 Corporation Service Company 2017-10-27
Pm Pediatrics Management Group, LLC One Hollow Lane Ste 301, Lake Success, NY 11042 Corporation Service Company 2017-07-07
Westchester Health Medical, P.C. 2000 Marcus Ave, New Hyde, NY 11042 Secretary of The State of Connecticut 2017-01-27
Bullen Private Client Partners Greenwich, LLC 3333 New Hyde Park Rd., Suite 300, New Hyde Park, NY 11042 Matthew C. Fox 2017-01-11
The Hain Celestial Group, Inc. 1111 Marcus Avenue, #1, Lake Success, NY 11042 C T Corporation System 2016-05-02
Waterbury 1111 Holdings, LLC 1111 Marcus Avenue, Suite 107, Lake Success, NY 11042 Secretary of The State of Connecticut 2016-04-07
Schuckman Realty Inc. 1983 Marcus Ave., Ste. 102, Lake Success, NY 11042 Secretary of The State of Connecticut 2016-03-02
Hartford Road Nb, LLC 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042 Ct Corporation System 2015-03-13
Newtek Small Business Finance, LLC 1981 Marcus Avenue, Suite 130, Lake Success, NY 11042 Corporation Service Company 2015-03-02
Michael C. Allen & Co., Cpa's LLC 1983 Marcus Avenue, Suite 137, Lake Success, NY 11042 Michael C. Allen 2014-08-27
Harvest International Holding Co., Ltd. 1979 Marcus Avenue Ste. 201, Lake Success, NY 11042 Secretary of The State 2013-07-18
Cornerstone Maintenance Group Inc. 1979 Marcus Ave., Suite 210, Lake Success, NY 11042 Registered Agent Solutions, Inc. 2013-06-27
Copstat Security & Investigations, LLC 3000 Marcus Ave., Suite 3e07, Lake Success, NY 11042 Secretary of The State 2013-06-04
Island Peer Review Organization, Inc. 1979 Marcus Avenue, Lake Success, NY 11042 Secretary of The State 2013-04-11
Sea Conn Re LLC 3333 New Hyde Park Rd, Suite 409, New Hyde Park, NY 11042 C T Corporation System 2013-03-12
Wilton Campus 1691, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2013-01-14
Polar Electro Inc. 1111 Marcus Avenue, Lake Success, NY 11042 Corporation Service Company 2011-09-26
Administrators for The Professions of Delaware, Inc. One Hollow Ln., #204, Lake Success, NY 11042 Charles P. Abate, Esquire 2010-10-05
Ars-latiff, LLC 1983 Marcus Avenue, Suite 116, Lake Success, NY 11042 Charles P. Abate, Esq. 2010-08-10
Ameritrust Mortgage Bankers, Inc. 1981 Marcus Avenue - #c129, Lake Success, NY 11042 2009-12-08
Capacity Group of Ny LLC 1983 Marcus Avenue, Suite 140, Lake Success, NY 11042 Charles P. Abate, Esq. . 2009-09-03
New World Commercial Capital LLC 1979 Marcus Avenue, Suite 232, Lake Success, NY 11042 Secretary of The State 2008-02-21
Mortgage Direct Inc. 1979 Marcus Avenue, Sutie E125, Lake Success, NY 11042 National Registered Agents, Inc. 2007-08-28
Kinloch Partners, Inc. C/o Susan P. Shapiro, 3333 New Hyde Park Road, Suite 400, New Hyde Park, NY 11042 Secretary of The State 2007-08-13
Topline Models LLC C/o 3000 Marcus Avenue, Suite 3w4, Lake Success, NY 11042 Troy Oliver 2007-07-20
State Street Studios LLC C/o 3000 Marcus Avenue, Suite 3w7, Lake Success, NY 11042 Troy Oliver 2007-07-18
Transervice Logistics Inc. 5 Dakota Drive, Suite 209, Lake Success, NY 11042 Corporation Service Company 2007-04-02
Wall Street Mortgage Bankers, Ltd. 1111 Marcus Ave, Suite Ll08, Lake Success, NY 11042 National Registered Agents, Inc. 2006-12-27
Brooks & Cantor, LLP 3000 Marcus Avenue, 2e4, Lake Success, NY 11042 Shaun B. Higgins 2006-01-17
Singas Famous Pizza & Restaurant Corp. 1979 Marcus Ave, Lake Success, NY 11042 Secretary of The State 2005-05-04
172nd, LLC 1981 Marcus Avenue, Suite C 131, Lake Success, NY 11042 Jacobs, Walker, Rice & Basche, LLC 2004-12-03
Martin Scott Wines Ltd. 1981 Marcus Ave, Suite E-117, Lake Success, NY 11042 C T Corporation System 2003-08-06
Old Merchants Mortgage, Inc. 1983 Marcus Avenue, Suite 118, Lake Success, NY 11042 Corporation Service Company 2003-04-11
United Business Media Holdings, Inc. 1983 Marcus Avenue, Suite 250, Lake Success, NY 11042 Corporation Service Company 2003-03-18
Colliers International Li Inc. 1981 Marcus Avenue, Lake Success, NY 11042 Secretary of The State 2001-11-13
Associated Global Systems, Inc. 3333 New Hyde Park Rd, New Hyde Park, NY 11042 C T Corporation System 2001-10-04
Oce Imagistics Inc C/o Canon Usa, Inc., Attn: Legal Dept., 1 Canon Plaza, Lake Success, NY 11042 Secretary of The State 2001-08-03
S&a Services of Watertown, Ltd. 3000 Marcus Ave., Suite 1w5, Lake Success, NY 11042 Secretary of The State 2001-06-27
Dealertrack.com, Inc. Attn: Eric Jacobs, 1111 Marcus Avenue, Suite M04, Lake Success, NY 11042 Secretary of The State 2000-12-12
Crescent Telephone Company, Inc. 6 Nevada Drive, Building C, Lake Success, NY 11042 United Corporate Services, Inc. 1999-09-23
Excalibur I, LLC 3000 Marcus Avenue, Suite 1w5, Lake Success, NY 11042 Secretary of The State 1999-08-09
Advantage Funding of New York Corp. 1111 Marcus Ave, Suite M27, Lake Success, NY 11042 Secretary of The State 1998-11-12
Rf International, Ltd. 1981 Marcus Avenue #100, Lake Success, NY 11042 Secretary of The State 1998-11-10
Road Management Services of New York City, Inc. 1981 Marcus Avenue, Suite C131, Lake Success, NY 11042 Secretary of The State 1998-02-10
Morton's of Chicago/stamford, Inc. 3333 New Hyde Park Road, Suite 210, New Hyde Park, NY 11042 Secretary of The State 1997-02-21
Kimco Realty Services, Inc. 3333 New Hyde Park Rd Ste 100, New Hyde Park, NY 11042 Secretary of The State 1996-07-22
Redel Construction Corp. 3333 New Hyde Park Rd., New Hyde Park, NY 11042 Secretary of The State 1996-03-13
Amertranz Worldwide, Inc. 2001 Marcus Ave, Lake Success, NY 11042 United Corporate Services, Inc. 1996-02-06
Ctb LLC The Radnor Group, 2200 Marcus Avenue, New Hyde Park, NY 11042 Prentice-hall Corporation System, Inc. The 1995-07-21
Hartcon Associates LLC C/o Mel Schreiber, 3000 Marcus Ave., Lake Success, NY 11042 1995-05-31
Kch Acquisition, Inc. 3333 New Hyude Park Rd., Suite 100, New Hyde Park, NY 11042 Secretary of The State 1994-12-14
Cpf Funding, Inc. 1983 Marcus Avenue, Lake Success, NY 11042 Prentice Hall Corporation System 1993-01-15
Price Reit, Inc. The 3333 New Hyde Park Rd., Ste. 100, New Hyde Park, NY 11042 Secretary of The State 1991-11-18
Pollard Underground Utility Products Inc. Po Box 5438, New Hyde Park, NY 11042 C T Corporation System 1991-05-24
Weight Watchers North America, Inc. Suite 105, 1983 Marcus Ave., Lake Success, NY 11042 1990-09-07
Madison Funding Ltd. Suite South 170, 2001 Marcus Ave, Lake Success, NY 11042 C T Corporation System 1990-03-01
General Systems Solutions, Inc. 1111 Marcus Avenue, Suite M04, Lake Success, NY 11042 Secretary of The State 1989-11-29
Neltech, Inc. 5 Dakota Dr, Lake Success, NY 11042 Secretary of State 1987-03-13
Cpf Premium Funding, Inc. 1983 Marcus Ave, Lake Success, NY 11042 C T Corporation System 1987-02-11
Topkapi Stores Connecticut Limited 5 Dakota Drive, Lake Success, NY 11042 1986-05-23
Peter A. Frasse & Co., Inc. 3 Dakota Drive, New Hyde Park, NY 11042 Prentice-hall Corporation System 1985-08-26
Total Funding Officenters, Inc. 1 Hollow Lane, Lake Success, NY 11042 United Corporate Services, Inc. 1984-12-19
Restaurant Review, Inc. The Suite 208, 5 Dakota Dr, Lake Success, NY 11042 Xl Corporate Services, Inc. 1982-10-12
Transervice Lease Corp. 5 Dakota Dr., Ste. 209, Lake Success, NY 11042 Corporation Service Company 1982-03-22
American Distilled Spirits Company Incorporated 3000 Marcus Ave, New Hyde Park, NY 11042 United States Corporation Company 1980-04-30
Staff Builders Services, Inc. 1983 Marcus Avenue, Cb 7011, Lake Success, NY 11042 Secretary of The State 1974-03-08
Tender Loving Care Health Care Services, Inc. C/o Staff Builders Legal Dept., 1983 Marcus Avenue, Lake Success, NY 11042 Prentice-hall Corporation System 1973-10-15
Associated Air Freight, Inc. 3333 New Hyde Pk Rd, N Hyde Pk, NY 11042 C T Corporation System 1961-06-14
Pm Pediatrics Realty- Manchester, LLC One Hollow Lane, Suite 301, Lake Success, NY 11042 Corporation Service Company 2019-11-14
Asnis Dental of Connecticut Pllc 3333 New Hyde Park Road, Suite 414, New Hyde Park, NY 11042 Jennifer Kirschenbaum 2019-03-21
Newtek Business Services Corp. 1981 Marcus Ave Ste 130, Lake Success, NY 11042 Corporation Service Company 2019-01-03
North Shore - Lij Medical, P.C. 2000 Marcus Avenue, New Hyde Park, NY 11042 Secretary of The State of Connecticut 2018-05-17
Pm Pediatrics Realty-west Hartford, LLC One Hollow Lane Ste 301, Lake Success, NY 11042 Corporation Service Company 2017-07-07
Westchester Health Medical Management Services Organization, LLC 2000 Marcus Avenue, New Hyde Park, NY 11042 Secretary of The State of Connecticut 2017-01-27
Krc Wilton River Park, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2012-07-25
Wilton River Park North, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2012-07-20
Wilton River Park 1688, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2012-07-20
New Creek LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NJ 11042 Secretary of The State 2011-11-23
New Creek II LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2011-11-23
New World Commercial Capital Corp. 1979 Marcus Avenue, Suite 232, Lake Success, NY 11042 Secretary of The State 2007-10-22
New World Funding, LLC 1979 Marcus Avenue, Suite 232, Lake Success, NY 11042 C T Corporation System 2006-01-05
Derby Shopping Center, LLC 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042 Secretary of The State 2005-11-02
Krc Property Management I, Inc. 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2005-04-14
Prn Holdings (usa), Inc. 1983 Marcus Avenue, Suite 250, Lake Success, NY 11042 Corporation Service Company 2003-02-25
Prn Delaware, Inc. 1983 Marcus Avenue, Suite 250, Lake Success, NY 11042 Corporation Service Company 2003-01-21
Fnc Realty Corporation 3333 New Hyde Park Road, New Hyde Park, NY 11042 Secretary of The State 2002-05-10
Kiop Branford LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2000-12-01
Kiop Enfield Limited Partnership 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2000-12-01
Kir Enfield 029, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2000-11-29
The Price Reit, Inc. 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 1998-06-19