Connecticut Business Registrations
Zip 11735


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.

11735 · Search Result

Business Name Office Address Registered Agent Registration
Alufab Ny, Inc. 25 Banfi Plaza West, Farmingdale, NY 11735 Xl Corporate Services, Inc. 2020-04-08
All County Maintenance Corp 80 Midwood Avenue, Farmingdale, NY 11735 Secretary of The State of Connecticut 2020-03-27
Anvil Capital Partners LLC 814 Fulton Street, C/o John Y. Trent, Farmingdale, NY 11735 James Avery 2020-03-03
Mbift Colchester LLC 885 Conklin Street, Farmingdale, NY 11735 Ejs 697 Oak LLC 2019-08-30
Lexington Technologies, Inc. 99 Rome Street, Farmingdale, NY 11735 Xl Corporate Services, Inc. 2019-05-14
Home Improvement Pros Inc. 208 Route 109, Farmingdale, NY 11735 Secretary of The State of Connecticut 2018-10-02
Enzo Clinical Labs, Inc. 60 Executive Boulevard, Farmingdale, NY 11735 C T Corporation System 2017-07-21
Wrap-n-pack, Inc. 21 Executive Blvd, Farmingdale, NY 11735 Corporation Service Company 2016-12-22
Alcott Hr Group I LLC 71 Executive Blvd, Farmingdale, NY 11735 Xl Corporate Services, Inc. 2016-11-15
United Millwork of Ny Inc. 8a Picone Blvd, Farmingdale, NY 11735 United Corporate Services, Inc. 2016-10-24
America's Choice Maintenance Inc. 162 Intervale Ave, Farmingdale Ave, NY 11735 Incorp Services, Inc. 2016-10-07
Cloud9 Exotics, Inc. 10 Dubon Court, Farmingdale, NY 11735 Ct Corporation System 2016-01-20
Access Information Technologies, Inc. 422 Conklin Street, Farmingdale, NY 11735 Corporation Service Company 2016-01-19
Strategic Delivery Solutions, LLC 11b Picone Blvd, Farmingdale, NY 11735 C T Corporation System 2016-01-12
Smith Graphics, Inc. 40 Florida St, Farmingdale, NY 11735 Secretary of The State of Connecticut 2016-01-11
Cls 123, LLC 10 Dubon Ct., Farmingdale, NY 11735 C T Corporation System 2015-12-03
Sko. Brenner . American, Inc. 40 Daniel Street Ste 4, Farmingtdale, NY 11735 Corporation Service Company 2015-11-12
Procare Ltc Holding, LLC 110 Bi-country Boulevard, Farmingdale, NY 11735 Secretary of The State of Connecticut 2015-10-16
Procare Ltc New England, LLC 110 Bi-county Boulevard, Suite 121, Farmingdale, NY 11735 Secretary of The State of Connecticut 2015-10-16
Sunrise Credit Services Inc. 260 Airport Plaza, Farmingdale, NY 11735 C T Corporation System 2015-08-12
Home Service Experts Inc. 51 Heisser Ct, Farmingdale, NY 11735 Secretary of The State of Connecticut 2015-06-23
Nac Marketing Company LLC 260 Smith Street, Farmingdale, NY 11735 Corporation Service Company 2015-06-19
Luminous Designs, Inc. 141 Central Ave, Unit F, Farmingdale, NY 11735 Secretary of The State of Connecticut 2015-05-01
Dg Silver Properties Inc. 116 Conklin St, Farmingdale, NY 11735 Mariblanca Majeed 2015-02-25
M & S Mechanical Services Inc. 255-f Conklin Street, Farmingdale, NY 11735 None 2015-01-28
Global Aviation of Ny Inc. C/o Atlantic Aviation Ste 106, 9100 Republic Airport Rte 109, Farmingdale, NY 11735 Secretary of The State 2014-11-07
Harold Levinson Associates, LLC 21 Banfi Plaza, Farmingdale, NY 11735 Corporation Service Company 2014-09-17
Jc Home Care Center Inc. 200 Route 110, Farmingdale, NY 11735 Secretary of The State 2013-09-30
Cookies & More Inc. 145 Price Pkwy., Farmingdale, NY 11735 Corporation Service Company 2013-05-02
Sam Tell and Son, Inc. 300 Smith St, Farmingdale, NY 11735 Secretary of The State 2013-01-24
R&b Design Concepts Inc. 135 Allen Blvd., Farmingdale, NY 11735 Secretary of The State 2012-06-27
P.c. Richard & Son Connecticut, LLC 150 Price Parkway, Farmingdale, NY 11735 Secretary of The State 2012-05-15
Enecon Northeast Applied Polymer Systems, Inc. 58 Florida Street, Farmingdale, NY 11735 Secretary of The State 2012-02-17
Williston Park Tv & Radio, Inc. 98 Gazza Blvd., Farmingdale, NY 11735 Secretary of The State 2011-07-14
Procare Ltc Pharmacy of Connecticut, LLC 111 Executive Boulevard, Farmingdale, NY 11735 Rogin Nassau LLC 2011-04-27
Platinum Credit Services, Inc. 100 Broad Hollow Road, Farmingdale, NY 11735 Secretary of The State 2011-03-01
Environmental Quality Services, Inc. 208 Route 109, Suite 101, Farmingdale, NY 11735 Corporation Service Company 2011-01-19
Home Care Concepts, Inc. 1095a Rt 110, Farmingdale, NY 11735 2010-01-21
Hemlock Associates @ 68 Verdi Street, Inc. 68 Verdi St., Farmingdale, NY 11735 Secretary of The State 2009-09-22
Crystal Fusion Technologies, Inc. 25 Dubon Court, Farmingdale, NY 11735 Lawrence W. Andrea 2009-07-13
Posillico Environmental,inc. 1750 New Highway, Farmingdale, NY 11735 C T Corporation System 2009-07-13
Mt Group, LLC 145 Sherwood Avenue, Farmingdale, NY 11735 C T Corporation System 2009-03-11
Nationwide Home Improvements LLC 22 Florida Street, Farmingdale, NY 11735 Secretary of The State 2008-07-21
Alcott Hr Group LLC 71 Executive Boulevard, Farmingdale, NY 11735 Secretary of The State 2008-03-12
Tri State Chimney Inc. 106 Florida Street, Farmingdale, NY 11735 2007-10-02
United Borrowing Solutions Inc. 100 Broadhollow Road, Suite 100, Farmingdale, NY 11735 Secretary of The State 2007-09-10
Arrow Steel Window Corp. 133 East Carmans Rd, East Farmingdale, NY 11735 United Corporate Services, Inc. 2007-04-24
Mtg Holdings, LLC 145 Sherwood Ave., Farmingdale, NY 11735 Secretary of The State 2007-02-13
The Walk In Bathtub Company, Inc. 20 Picone Blvd., Farmingdale, NY 11735 Secretary of The State 2006-07-10
A1 Reliable Industries Corp. 141c Central Ave., Farmingdale, NY 11735 Secretary of The State 2006-07-05
Xemarc, LLC 90 Carolyn Blvd., Farmingdale, NY 11735 Steven M. Delalio 2006-04-06
Paul M. Maintenance, Inc. 80 Verdi Street, Farmingdale, NY 11735 Corporation Service Company 2005-08-30
New York Value Club, Ltd. 100 Adams Blvd., Farmingdale, NY 11735 Secretary of The State 2005-05-13
Gunnip Realty Investment Company, LLC 122 Melville Rd, Farmingdale, NY 11735 Francis M Donnarumma 2005-01-20
Fratello Construction Corp. 134 Milbar Boulevard, Farmingdale, NY 11735 Secretary of The State 2004-12-20
Integrated Beverage Group, Ltd. 4 Dubon Court, Farmingdale, NY 11735 C T Corporation System 2004-07-30
Accurate Recovery Solutions, Inc. 40 Daniel Street, Farmingdale, NY 11735 Paul E. Chreiman Jr. 2004-06-18
Keyspan Energy Solutions LLC 500 Bi-county Blvd Ste 121, Farmingdale, NY 11735 C T Corporation System 2002-04-22
Levitz Furniture Connecticut, LLC 90 Price Parkway, Suite 1, Farmingdale, NY 11735 C T Corporation System 2002-03-21
First Merchant's Store, LLC 63 Clifton St, Farmingdale, NY 11735 Secretary of The State 2002-01-23
Network Adjusters Incorporated 850 Fulton Street, Farmingdale, NY 11735 National Corporate Research, Ltd. 2000-04-14
Delta Computer Services, Inc. 4 Dubon Ct, Farmingdale, NY 11735 John Kamen 2000-01-13
Delta Computer Maintenance, Inc. 4 Dubon Ct., Farmingdale, NY 11735 John Kamen 2000-01-13
Ferrandino & Son, Inc. 71 Carolyn Blvd, Farmingdale, NY 11735 Secretary of The State 1999-09-29
Haider Engineering, P.C. 91 Toledo Street, Farmingdale, NY 11735 Secretary of The State 1999-02-19
Summit Jet Corporation Republic Airport, Hangar 2, Box 5, East Farmingdale, NY 11735 Secretary of The State 1997-07-15
Davidson Metals Corp. 7110 Republic Airport, Farmingdale, NY 11735 Corporation Service Company 1997-05-23
Levitz Furniture Realty Corporation 90 Prince Parkway, Farmingdale, NY 11735 Secretary of The State 1997-03-24
T.m. Excavating Corp. 208 Rt 109, Farmingdale, NY 11735 Secretary of The State 1995-04-28
The Party Experience Inc. 350 Great Neck Rd, Farmingdale, NY 11735 United Corporate Services, Inc. 1995-03-14
Jim's Auto Stores, Inc. 93 Beechwood Street, Farmingdale, NY 11735 Secretary of The State 1994-11-30
T.d. Aviation, Inc. Republic Airport, Route 109, Farmingdale, NY 11735 Secretary of The State 1994-10-07
Just Kiddie Rides Inc. 12-2 Dubon Ct., Farmingdale, NY 11735 United Corporate Services Inc 1994-07-18
Air East Airways, Inc. 8100 Republic Airport, Framindale, NY 11735 Secretary of The State 1994-05-10
Communications Planning & Services of Connecticut, Inc. 97 Sherwood Ave, Farmingdale, NY 11735 Secretary of The State 1994-04-19
Episode Usa, Inc. 215 Daniel St., Farmingdale, NY 11735 Secretary of The State 1993-04-20
Bed Bath & Beyond Inc. 110 Bi-county Blvd, Farmingdale, NY 11735 Prentice Hall Corporation System 1992-06-08
Msr Leasing Group, Inc. 1636 New Highway, Farmingdale, NY 11735 Secretary of The State 1992-01-21
Modern Medical Supply of New England, Ltd. 170 Finn Court, Farmingdale, NY 11735 Secretary of The State 1992-01-03
Best Security Corporation 99 East Carmans Road, Farmingdale, NY 11735 Secretary of State 1991-09-24
Free Catholic Church International, Inc. 457 Main St., #243, Farmingdale, NY 11735 Michael Daigneault 1990-10-05
Premium Technical Services Corp. 195l Central Ave., Farmingdale, NY 11735 Secretary of State 1989-12-21
Colorado Prime Corporation 500 Bi County Blvd., Ste. 400, Farmingdale, NY 11735 Secretary of The State 1989-10-04
Suburban Foods Corporation One Michael Ave, Farmingdale, NY 11735 United States Corporation 1986-12-11
Suburban Foods Sales Corp. 1 Michael Ave, Farmingdale, NY 11735 Prentice-hall Corporation System 1986-12-09
Dawn Recording Studios Inc. 756 Main St, Farmingdale, NY 11735 Secretary of State 1986-09-22
C.w.p.w., Inc. 105 Price Parkway, Farmingdale, NY 11735 United States Corporation Company 1986-07-23
Allstate Power Vac, Inc. 1919 Route 110, Farmingdale, NY 11735 Secretary of State 1986-03-17
Esro Television Corp. 855 Conklin St, Farmingdle, NY 11735 Secretary of State 1985-10-07
Benbow Machine Company Inc. 77 Florida St, Farmingdale, NY 11735 Secretary of State 1984-11-08
Vertex Technologies, Inc. 61 Exective Blvd, Farmingdale, NY 11735 1983-04-18
H.t. Schneider, Inc. 96 Rome St, Farmingdale, NY 11735 United States Corporation Company 1982-10-04
Macpeg,ross O'connell & Goldaber, Inc. North Vlg Green, Building D, Levittown, NY 11735 United Corporate Services, Inc. 1981-10-23
Limelites Distributing Corp. 909 Conklin St, East Farmingdale, NY 11735 C T Corporation System 1979-10-22
Esro Television Corp. 55 Cemtra; Ave, Farmingdale, NY 11735 Secretary of State 1978-05-12
Thomason Industries Corporation 150 Marine Street, Farmingdle, NY 11735 C T Corporation System 1977-04-29
Gamco Construction Products, Inc. 42 Toledo St, Frmngdle, NY 11735 Secretary of State 1976-09-20
American Historical Print Collectors Society, Inc. 94 Marine St, Farmingdale, NY 11735 Ewell L. Newman 1975-12-26
Consumer Charge Service, Inc. 75 Verdi St, S Frmngdl, NY 11735 Secretary of State 1975-11-28
Minuteman Press International, Inc. 61 Executive Blvd, Farmingdale, NY 11735 Secretary of State 1975-11-14