Connecticut Business Registrations
Zip 11378


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.

11378 · Search Result

Business Name Office Address Registered Agent Registration
Mahant Krupa 56 LLC 56-01 Maspeth Ave, Maspeth, NY 11378 Corporate Creations Network Inc. 2020-08-12
Craftsmen Woodworkers,ltd. 58-65 Maspeth Ave, Maspeth, NY 11378 Xl Corporate Services, Inc. 2020-08-07
12 Candlewood Harbor, LLC 60-41 62nd Avenue, Maspeth, NY 11378 Daniel S. Rosemark, Esq. 2017-10-30
620 Stanley St, LLC 60-51 59th Drive, Maspeth, NY 11378 Monika Gradzki 2017-07-22
Lmr Realty Ct, LLC 55-15 43rd Street, Maspeth, NY 11378 Michael H. Cicchetti 2017-05-01
Mountain Reserves LLC 54-08 46th Street, Maspeth, NY 11378 Legalinc Corporate Services Inc 2017-04-13
142 Fairview St, LLC 6051 59th Dr, Maspeth, NY 11378 Wanda L. Wisniowski 2016-12-01
406 Park St, LLC 6051 59th Drive, Maspeth, NY 11378 Wanda L. Wisniowski 2016-12-01
Always First, Inc. 59-75 Fresh Pond Road, Maspeth, NY 11378 Secretary of The State of Connecticut 2015-05-12
21 Candlewood Lake LLC 59-05 59th Drive, Maspeth, NY 11378 Barbara Mcmahon Dratch 2014-01-09
Academy Fire Life Safety, LLC 58-29 Maspeth Avenue, Maspeth, NY 11378 Corporation Service Company 2013-02-13
My Dry Cleaning Supplies Enterprise, Corp. 52-23 Nurge Avenue, 5323 Nurge Ave, 5323 Nurge Ave, Maspeth, NY 11378 Secretary of The State 2013-01-17
Elli N.y. Design Corp. 5105 Flushing Ave, Maspeth, NY 11378 Secretary of The State 2011-12-16
Fanuka Inc. 59-49 56th Avenue, Maspeth, NY 11378 Secretary of The State 2011-09-27
Valente Yeast Company, Inc. 61-26 Maurice Avenue, Maspeth, NY 11378 Secretary of The State 2011-09-22
Euro-paul Construction Corp 66-39 53 Drive, Maspeth, NY 11378 Secretary of The State 2010-06-21
Northeast Service Interiors, LLC 56-01 Nurge Avenue, Maspeth, NY 11378 Secretary of The State 2009-06-25
New Harvest Food, Ltd. 57-10 49th St., Maspeth, NY 11378 Secretary of The State 2008-10-24
My Drycleaning Supplies, Inc. 53-23 Nurge Ave, Maspeth, NY 11378 Secretary of The State 2008-10-24
Techno Acoustics Holdings, LLC 42-20 55th Ave., Maspeth, NY 11378 Secretary of The State 2007-07-10
Precision Glass & Metal Works Co., Inc. 55-05 Flushing Avenue, Maspeth, NY 11378 Secretary of The State 2007-05-22
Channel Mortgage LLC 55-25 69th St, 1st Floor, Maspeth, NY 11378 Secretary of The State 2006-09-11
Northside Capital Corp. 56-08 61st Street, Maspeth, NY 11378 National Registered Agents, Inc. 2006-05-24
Exit Design Inc. 69-33 Caldwell Avenue, Maspeth, NY 11378 Secretary of The State 2005-10-24
Rosenthal Wine Merchant (ny), Ltd. 56-43 58th Street, Maspeth, NY 11378 Secretary of The State 2005-03-07
Paint Applicator Corporation of America 58-51 Maspeth Avenue, Maspeth, NY 11378 Secretary of The State 2004-09-24
Dr. Barry Sears Zone Cuisine, Inc. 55-70 60th Street, Maspeth, NY 11378 Secretary of The State 2004-08-13
54-35 46th Street, LLC 54-35 46th Street, Maspeth, NY 11378 United Corporate Services, Inc. 2003-10-14
R.r. Lalena Corp. 59-26 55th Dr, Maspeth, NY 11378 Secretary of The State 2002-12-12
Lucky Star-hamden, LLC 56-72 49th Place, Maspeth, NY 11378 Jeffrey Wu 2000-02-01
Nelson Air Device Corporation 46-28 54th Avenue, Maspeth, NY 11378 Secretary of The State 1998-10-22
Techno Acoustics, Inc. 42-20 55 Avenue, Maspeth, NY 11378 Secretary of The State 1998-01-29
Commercial Brick Corp. 58-17 59th Drive, Maspeth, NY 11378 Secretary of The State 1996-10-22
J.k.d. Industries Inc. 4019 164th Street, Queens, NY 11378 Secretary of The State 1995-11-06
Adamba Imports International, Inc. 59-22 Flushing Ave, Maspeth, NY 11378 Franklin Distributors, Inc. 1991-03-11
Superior Acoustics, Inc. 47-06 Grand Avenue, Maspeth, NY 11378 Joseph Richichi, Esq. 1986-12-01
Underpinning & Foundation Skanska, Inc. 46-36 54th Road, Maspeth, NY 11378 Corporation Service Company 1986-02-26
Tower Imports, Ltd. 66-00 Long Island Expswy, Maspeth, NY 11378 Secretary of State 1985-10-23
Midway Beverage Corp. 50-35 56th Rd, Maspeth, NY 11378 Secretary of State 1984-06-25
Monning Steel Partitions Inc. 54-60 46th St, Maspeth, NY 11378 Secretary of State 1984-04-27
Capitol Distributors Corp., (new York) 55-60 58th St, Maspeth, NY 11378 Secretary of State 1984-04-26
Eastern Pretzel Co., Inc. 64-70 Maurice Ave, Maspeth, NY 11378 United Corporate Services, Inc. 1983-05-27
Howard Oil Company, Inc. 48-02 54th Ave, Maspeth, NY 11378 Secretary of The State 1974-12-06
Sam Goody - Connecticut, Inc. 46-35 54th Rd, Maspeth, NY 11378 1973-03-23
Abbott Glass Co., Inc. 59-30 54th St, Maspeth, NY 11378 Prentice-hall Corporation System 1973-03-06
Strauss Stores Corporation 53-06 Grand Ave, Maspeth, NY 11378 1933-01-19
229 Kelsey St, LLC 6051 59th Drive, Maspeth, NY 11378 Wanda L. Wisniowski 2016-12-01