Connecticut Business Registrations
Zip 11101


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.

11101 · Search Result

Business Name Office Address Registered Agent Registration
Eastern Comms LLC 46-14 36th Street, Long Island City, NY 11101 Corporation Service Company 2020-08-20
The Sci Construction Group, Inc. 26-16 Skillman Avenue, Long Island City, NY 11101 Secretary of The State of Connecticut 2020-07-27
Mkcg LLC 41-25 36th Street, Long Island City, NY 11101 Registered Agents Inc. 2020-07-24
Luckey Platt Equities, LLC 31-10 37th Ave Ste 500, Long Island City, NY 11101 Secretary of The State of Connecticut 2020-06-23
Standard Motor Products, Inc. 37-18 Northern Blvd, Long Island City, NY 11101 Cogency Global Inc. 2019-12-11
Mr. Advance LLC 3110 37th Ave #202, Long Island City, NY 11101 Hassett & George, P.C. 2019-10-26
North Main Kent, LLC 5-25 46th Ave., #1, Long Island City, NY 11101 Ackerly Brown LLP 2019-08-23
Precision Solar Renewables LLC 37-16 23rd Street, Long Island City, NY 11101 Incorp Services, Inc. 2019-03-22
American Security Operating Company, LLC 5-44 50th Avenue, Long Island City, NY 11101 C T Corporation System 2018-10-05
Limberis Law Firm, Pllc 31-10 37th Ave Ste 301, Long Island City, NY 11101 Secretary of The State of Connecticut 2018-08-29
Frank M Debono Construction Corp. 4701 35th Street, Long Island City, NY 11101 Secretary of The State of Connecticut 2018-08-14
Mhm Engineering PC 39-08 24th Street, Suite 4, Long Island City, NY 11101 Secretary of The State of Connecticut 2018-07-16
83 East Avenue, LLC 36-40 37th Street, Long Island City, NY 11101 Robert G France 2018-07-05
Allied Importers Usa Ltd 11-43 47th Avenue, Long Island City, NY 11101 Secretary of The State of Connecticut 2018-06-11
Altice Media Solutions LLC One Court Square, Long Island City, NY 11101 Corporation Service Company 2018-04-27
Mmi of Connecticut, Inc. 51-06 Vernon Boulevard, Suite 203, Long Island City, NY 11101 Gofor Services, Inc. 2018-04-26
B&f Technologies Inc 34-18 Northern Blvd, Long Island City, NY 11101 Secretary of The State of Connecticut 2018-04-16
Atlantic Home and Business, LLC 4709 30th St Ste 400, Long Island City, NY 11101 United Corporate Services, Inc. 2018-03-16
United State Solutions LLC 32-02 Greenpoint Ave, Long Island City, NY 11101 Secretary of The State of Connecticut 2018-03-01
Bay Crane Service Inc. 11-02 3rd Avenue, Long Island City, NY 11101 Secretary of The State of Connecticut 2017-11-06
National Acoustics LLC 13-06 43rd Avenue, Long Island City, NY 11101 Registered Agent Solutions, Inc. 2017-10-21
New Liberty Casket Company LLC 50-15 35th Street, Long Island City, NY 11101 Northwest Registered Agent, LLC 2017-09-21
Four S Construction LLC. 45-10 Vernon Blvd, Long Island City, NY 11101 Secretary of The State of Connecticut 2017-07-19
Jsl Transport, LLC 38-17 Crescent Street, Long Island City, NY 11101 Corporation Service Company 2017-03-16
Clover Air LLC 34-18 Northen Blvd Suite 211, Long Island City, NY 11101 Gary Byrne 2017-03-16
Polyphase Electric, Inc. 41-20 38th St, Long Island City, NY 11101 Secretary of The State of Connecticut 2017-03-13
Sensitek Inc 39-40 30th Street, Long Island City, NY 11101 Secretary of The State of Connecticut 2017-03-02
El Pino Es Nuestro Mundo Inc. 48-50 37th St #2k, Long Island City, NY 11101 Mildre Jaquez Perez 2017-02-22
Jonathan Faulhaber Media LLC 4427 Purves St. #6a, Long Island City, NY 11101 Ricky Paul Goldin 2017-01-24
New World Beverages, Inc. 47-32 32nd Place, Suite 2014, Long Island City, NY 11101 Secretary of The State of Connecticut 2016-12-23
Ibs-building Service Contractors, Inc. 3606 43rd Ave, Long Island City, NY 11101 Secretary of The State of Connecticut 2016-12-19
Iconyc Brewing Company LLC 37-18 Northern Blvd, Ste 020, Long Island City, NY 11101 Secretary of The State of Connecticut 2016-11-17
New York Mart Ct, Inc. 239 54th Ave, 239 54th Ave, Long Island City, NY 11101 Long Deng 2016-09-30
160 River Rd Lisbon 06351 Inc 39-40 30th Sreet, Long Island City, NY 11101 Incorp Services, Inc. 2016-09-12
Atlantic Energy Ma LLC 4602 21st St., Suite 1884, Long Island City, NY 11101 United Corporate Services, Inc. 2016-07-22
Conserve Lighting & Electrical Supplies LLC 39-05 Crescent Street, Long Island City, NY 11101 Secretary of The State of Connecticut 2016-05-27
Filicori Zecchini Usa Corp. 43-49 10th Street, Suite 103, Long Island City, NY 11101 Corporation Service Company 2016-05-06
Best Yet Limo Service Corporation 23-57 51st Ave, Long Island City, NY 11101 Secretary of The State of Connecticut 2016-02-16
Sato Construction Co., Inc. 10-40 Borden Ave., Lic, NY 11101 Secretary of The State of Connecticut 2015-10-06
Collins Building Services, Inc. 24-01 44th Road, Long Island City, NY 11101 United Corporate Services, Inc. 2015-06-23
The Time Store Milford, LLC 3324 Northern Blvd, Suite 600, Long Island City, NY 11101 Susan Abramov 2015-05-18
Quality Mattress Corp. 3820 Review Ave, Long Island, NY 11101 Secretary of The State of Connecticut 2014-12-22
Ultra Advisors LLC 4310 Crescent St, Unit 3501, Long Island City, NY 11101 Thomas James Fast 2014-12-10
Bay Crane Northeast LLC 11-02 43rd Ave, Long Island City, NY 11101 Secretary of The State 2014-06-23
Triplecare, Inc. 2701 Queens Plaza N. Suite 502a, Long Island City, NY 11101 National Corporate Research, Ltd. 2014-03-20
U.t.f. Trucking, Inc. 23-30 Borden Ave, Long Island City, NY 11101 Corporation Service Company 2013-12-17
Mavi New York Inc. Mavi New York Inc, 5102 21st Street 6th Floor, Long Island City, NY 11101 Secretary of The State 2013-10-01
Ellis Street Holdings LLC 5-44 47th Avenue, 3rd Fl, Long Island City, NY 11101 Secretary of The State 2013-09-12
Marlborough Fairfield LLC 11-02 49th Ave., Apt. Ph1c, Long Island City, NY 11101 Alessandro Marini 2013-09-11
P.a.l. Environmental Safety Corp. 11 02 Queens Blvd. South, Long Island City, NY 11101 Corporation Service Company 2013-08-29
Wwi Contracting, Corp. 32-08 38th Avenue, Long Island City, NY 11101 Robert Ghent 2013-06-19
Nighthq LLC Attn: Thomas Fast, 4310 Crescent Street, Unit 3501, Long Island City, NY 11101 Secretary of The State of Connecticut 2013-02-04
East Main Mews Smn LLC 5-44 47th Avenue, Long Island City, NY 11101 2012-12-28
Koenig Iron Works, Inc. 8-14 37th Ave, Long Island City, NY 11101 Secretary of The State 2012-11-06
M.a. Angeliades, Inc. 5-44 47 Ave, Long Island City, NY 11101 Scott C Delaura 2012-10-22
Mss Service, Inc. 42-03 35th Street, Long Island City, NY 11101 United Corporate Services, Inc. 2012-09-10
Melcon General Contractors, LLC 21-21 41st Av Suite 1a, Long Island City, NY 11101 Secretary of The State 2012-07-11
Smi Construction Management Inc. 43-15 Dutch Kills St, Long Island City, NY 11101 Secretary of The State 2012-05-01
Antipodean Wines, LLC 51-02 Vernon Boulevard, Long Island City, NY 11101 Secretary of The State 2011-12-06
Simi Ent. LLC 5-44 47th Ave, 4th Floor, Long Island City, NY 11101 Incorporating Services, Ltd. 2011-11-10
All County Management, LLC 31-10 37 Ave., Ste. 500, Long Island City, NY 11101 Secretary of The State 2011-11-07
Averbuch Rail Art, LLC 10-15 48th Avenue, Long Island City, NY 11101 Secretary of The State 2011-10-27
Esnf, LLC 11-11 44th Drive, Suite B, Long Island City, NY 11101 Secretary of The State of Connecticut 2011-05-23
Mccormack Contracting, Inc. 37-37 9th Street, Long Island City, NY 11101 Secretary of The State 2011-04-20
Cityproof Corp. 10-11 43rd Ave, Long Island City, NY 11101 C T Corporation System 2011-04-08
107 Stillson Road LLC 1055 47th Avenue, Apt. 6e, Long Island City, NY 11101 Gary Michael & Associates, LLC 2011-03-14
Le Noble Lumber Co., Inc. 38-20 Review Avenue, Long Island City, NY 11101 Secretary of The State 2011-01-24
Premiere Construction Inc. 37-15 12 Street, Lic, NY 11101 Secretary of The State 2011-01-07
Aplite Engineering, P.C. 38-78 12th Street, Long Island City, NY 11101 Wilson, Elser, Moskowitz, Edelman & Dicker LLP 2011-01-03
Bar Construction Corp. 25-36 Jackson Avenue, Long Island City, NY 11101 Secretary of The State 2010-09-27
Calypso St. Barth, Inc. C/o Laura Thomas, 33-02 Skillman Ave 5th Fl, Long Island City, NY 11101 Secretary of The State 2010-09-01
Mana Products, Inc. 32-02 Queens Blvd., Long Island, NY 11101 Secretary of The State 2010-06-04
31 Wordin Avenue, LLC 11-05 44th Drive, Long Island City, NY 11101 David L. Quatrella 2010-05-14
Dfb Sales, Inc. 21-07 Borden Avenue, Long Island City, NY 11101 Secretary of The State 2010-03-25
Rudell and Associates, Inc. 11-11 40th Avenue, Long Island City, NY 11101 Secretary of The State 2009-12-21
Georgetown Green, LLC 27-28 Thomson Avenue Suite 707, New York, NY 11101 Callen Cooper 2009-12-01
Picasso Remodeling Corp. 30-10 41st Avenue, Long Island City, NY 11101 Secretary of The State 2009-03-05
Tower Building Services, Inc. 38-60 Review Avenue, Long Island City, NY 11101 Secretary of The State 2008-10-03
Mutual Sales Corp. 5-45 49th Ave, Lic, NY 11101 Michele Gary 2007-09-07
Remco Maintenance, LLC 47-30 35th Street, Long Island City, NY 11101 Secretary of The State 2007-08-14
Urban Nosh, LLC 2-01 50th Avenue, Pat. 6f, Long Island City, NY 11101 Abigail Hendel Levy 2007-08-01
Paramount Realty Advisors, Inc. Silks Building, 37-24 24th Street, Suite 209, Long Island City, NY 11101 Secretary of The State 2007-05-21
Outdoor Installations, LLC 2820 Borden Avenue, Long Island City, NY 11101 2006-08-18
Blue & White Foods, LLC 3030 Review Avenue, Long Island City, NY 11101 Secretary of The State 2006-07-11
Accounting Services Group, LLC 1050 Jackson Ave #6b, Long Island City, NY 11101 Todd Couchman 2005-09-08
Triumph Funding Corp. 42-26 28th Street, Ste. 501, Long Island City, NY 11101 National Registered Agents, Inc. 2005-02-03
Gilman Construction Co. Inc. 46-37 Vernon Boulevard, Long Island City, NY 11101 Secretary of The State 2004-07-02
Pest Control Solutions Inc. 10-87 Jackson Avenue, Long Island City, NY 11101 Secretary of The State 2004-05-03
Qj Realty, LLC 38-34 11th St, Long Island City, NY 11101 Quentin Carbone 2004-02-06
Acc Communications Corp. 42-61 Hunter St, Long Island City, NY 11101 Bill Mui 2003-12-15
Satellite Services Corp. 42-61 Hunter Street, Long Island City, NY 11101 Bill Mui 2003-11-25
M.a. Angeliades, Inc. 544 47th Avenue, Long Island City, NY 11101 Secretary of The State 2003-10-09
Di Domenico & Partners, LLP 3743 Crescent Street, Third Floor, Long Island City, NY 11101 Susan Fehr 2002-04-22
Precise Automation Inc. 21-21 41 Ave., Ste. 3d, Long Island City, NY 11101 Secretary of The State 2002-02-25
Collins Building Services, Inc. 24-01 44th Rd, Long Island City, NY 11101 Secretary of The State 2001-08-29
Atlantic Moving Inc. 38-65 12th Street, Queens, NY 11101 Secretary of The State 2001-05-21
Fort Knox Contracting Inc. 38-23 24th St., Long Island City, NY 11101 Secretary of The State 2001-05-10
Jetblue Airways Corporation 27-01 Queens Plaza North, Long Island City, NY 11101 National Registered Agents, Inc. 2000-07-07
Mesta Realty, LLC C/o Nikolaos Fillas, 37-23 27th Street, Long Island City, NY 11101 Anthony Antonakis 2000-06-09
Nac/indoor Air Professionals, Inc. 22-09 Queens Plaza North, Long Island City, NY 11101 C T Corporation System 2000-02-16