Connecticut Business Registrations
Zip 11803


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.

11803 · Search Result

Business Name Office Address Registered Agent Registration
Organic Krush 9, LLC 45 South Service Road, Unit 325, Plainview, NY 11803 Secretary of The State of Connecticut 2020-07-08
Eagle Rock Er Fund Team LLC 1670 Old Country Rd Ste 227, Plainview, NY 11803 Corporation Service Company 2020-06-30
Garagetek Inc. 37 North Mall, Plainview, NY 11803 United Corporate Services, Inc. 2020-04-29
Culinart Group, Inc. 175 Sunnyside Blvd, Plainview, NY 11803 Corporation Service Company 2020-04-03
Abbot Long Island Inc. 15 Wilshire Lane, Plainview, NY 11803 Xl Corporate Services, Inc. 2019-04-30
General Alarm, LLC 100 Fairchild Avenue, Miller Place, NY 11803 Secretary of The State of Connecticut 2018-12-07
Paladium Builders, Inc. 214-4 18th Avenue, Bay Terrace, NY 11803 Secretary of The State of Connecticut 2018-09-24
Imobile of Southington Ct, LLC 206 Terminal Drive, Plainview, NY 11803 Incorporating Services, Ltd. 2018-09-12
Genserve LLC 100 Newtown Road, Plainview, NY 11803 Secretary of The State of Connecticut 2018-07-19
Jumptv Usa Holdco, LLC 1600 Old Country Road, Plainview, NY 11803 Corporation Service Company 2018-07-03
Bus Equity LLC 75 Commercial Street, Plainview, NY 11803 Data Reporting Corp. 2018-04-23
Enerlogic LLC 43 Werman Ct., Plainview, NY 11803 Secretary of The State of Connecticut 2017-11-30
Starpoint Solutions LLC 185 Express St, Plainview, NY 11803 C T Corporation System 2017-10-25
Global Sales & Materials LLC 140 Dupont St., Plainview, NY 11803 United States Corporation Agents, Inc.. 2017-05-15
Vasotechnology, Inc. 137 Commercial St., Suite 200, Plainview, NY 11803 Secretary of The State of Connecticut 2016-07-27
Mlc Unlimited Inc. 2 Dorothea Street, Plainview, NY 11803 Secretary of The State of Connecticut 2016-06-23
150 Mohican Apartments, Inc. 20 Bayview Drive, Plainview, NY 11803 Rod W. Farrell 2016-04-07
Green River Capital Corp. 1670 Old Country Road, Suite 220, Plainview, NY 11803 Incorp Services, Inc. 2015-09-10
Depot Square Phase I LLC 9 Gerhard Rd, Plainview, NY 11803 United Corporate Services, Inc. 2015-06-03
Air-serv Group, LLC 303 Sunnyside Blvd Ste 70, Plainview, NY 11803 Secretary of The State of Connecticut 2015-02-13
Mac-gray Services LLC 303 Sunnyside Blvd., Suite 70, Plainview, NY 11803 Corporation Service Company 2014-05-16
Red Rock Industries Inc. 182 Fairchild Avenue, Plainview, NY 11803 Secretary of The State 2014-04-17
Stamford Power Ventures LLC 11 Commercial St, Plainview, NY 11803 Diversified Corporate Services Int'l, Inc. 2014-04-09
H&t Ferreras, L.L.C. 98 Victor Street, Plainview, NY 11803 United States Corporation Agents, Inc. 2012-08-07
Vanguard Coverage Corp. 131 Sunnyside Blvd., Ste. 112, Plainview, NY 11803 Corporation Service Company 2012-07-16
Vanson Investigations, Inc. 54 Sunnyside Blvd, Plainview, NY 11803 Secretary of The State 2011-12-22
Global Investigative Services, Inc. 998c Old Country Road - #317, Plainview, NY 11803 Secretary of The State 2011-09-26
Mid Island Therapy Associates, L.L.C. 255 Executive Drive, Ll-105, Plainview, NY 11803 Secretary of The State 2011-09-14
Renaissance Property Owners Alliance At Bristol LLC Renaissance Downtowns LLC, 9 Gerhard Road, Plainview, NY 11803 United Corporate Services, Inc. 2011-08-04
Alure Designs, Inc. 1 Commercial Court, Plainview, NY 11803 Corporation Service Company 2011-07-26
The Halland Companies, LLC 88 Sunnyside Boulevard #100, Suite 100, Plainview, NY 11803 Registered Agent Solutions, Inc. 2010-05-18
Service Directions, Inc. 303 Sunnyside Blvd., Ste. 70, Plainview, NY 11803 Ct Corporation System 2010-04-22
Celestial Occupational Therapy of Great Neck P.C. 54 Sunnyside Blvd, Suite G-3, Plainview, NY 11803 Secretary of The State 2010-02-01
Renaissance Downtowns At Waterbury LLC 9 Gerhard Rd., Plainview, NY 11803 United Corporate Services, Inc. 2010-01-08
Renaissance Downtowns At Bristol LLC 9 Gerhard Road, Plainview, NY 11803 United Corporate Services, Inc. 2009-12-30
E.w. Howell Co., LLC 245 Newtown Road, Plainview, NY 11803 Secretary of The State 2009-06-08
United Mortgage Group, Inc. 54-c Sunnyside Blvd., Plainview, NY 11803 Secretary of The State 2008-10-31
Mayflower Roofing LLC 7 Relda Street, Plainview, NY 11803 Franklin G. Pilicy 2008-02-05
International Recruitment, Inc. 998c Old Country Road #144, Plainview, NY 11803 Secretary of The State 2007-09-20
Family Choice Funding, Corp. 47 Stephen Dr., Plainview, NY 11803 Secretary of The State 2007-08-31
Prudential Mortgage Corporation 1600 Old Country Rd, Plainview, NY 11803 Secretary of The State 2007-08-09
Final Forum Inc. 5 Milben Court, Plainview, NY 11803 Secretary of The State 2007-06-22
S & M Equities, Inc. 777 Old Country Rd., Suite 204, Plainview, NY 11803 Secretary of The State 2007-03-16
All Island Credit Corp. 80 Skyline Drive, Suite 100, Plainview, NY 11803 C T Corporation System 2004-02-03
American Laundry Franchising Corp. 303 Sunnyside Blvd Suite 70, Plainview, NY 11803 Secretary of The State 2003-03-31
Queens Horizon Foods, Inc. 79 Express Street, Suite C, Plainview, NY 11803 Corporation Service Company 2001-05-09
Toymax Inc. 125 East Bethpage Road, Plainview, NY 11803 Secretary of The State 1999-10-20
Real Time Strategies, Inc. 51 E. Bethpage Road, Plainview, NY 11803 Secretary of The State 1998-07-24
Culinart, Inc. Vincent Stracquadanio, 175 Sunnyside Boulevard, Plainview, NY 11803 Secretary of The State 1996-09-13
Coinmach Corporation Coinmach Corp, 303 Sunnyside Blvd, Ste 70, Plainview, NY 11803 C T Corporation System 1995-11-21
Shoe Box, Inc. The 419 South Oyster Bay Rd, Plainview, NY 11803 Secretary of The State 1994-09-09
Cambridge Group Affiliated Inc. 125 E Bethpage Road, Plainview, NY 11803 C T Corporation System 1993-06-11
Aeroflex Systems Corp. 35 South Service Rd, Plainview, NY 11803 Secretaryof State 1993-05-03
Northern Development, Inc. (new York) 99 East Ames-court, Plainview, NY 11803 Prentice Hall Corporation System 1993-04-05
Manhattan Supply Co., Inc. 151 Sunnyside Boulevard, Plainview, NY 11803 Prentice-hall Corporation System 1987-11-25
Universal Custom Car Care Centers, Inc. Harold Sigmund, 2 Ives Lane, Plainview, NY 11803 Secretary of State 1987-03-06
Professional Care, Inc. 125 East Bethpage Rd, Plainview, NY 11803 1986-06-18
U.S. General Supply Corp. 100 Commercial St, Plainview, NY 11803 Secretary of State 1983-05-02
General Aerospace Materials Corp. 95 East Bethpage Rd, Plainview, NY 11803 United States Corporation Company 1981-08-18
Computer Program Masters, Inc. 8 Fairfield Court, Plainview, NY 11803 Anatoly Kandiew 1977-11-18
Tower Industrial Supply, Inc. 100 Terminal Dr, Plnview, NY 11803 United States Corp Co 1977-01-11
Delphi Home Improvement, Inc. 5 Floral Dr, Plainview, NY 11803 Christina Rigakos 1974-12-13
Astrex, Inc. 205 Express St, Plainview, NY 11803 Secretary of The State 1973-07-26
International Art Corporation 150 Dupont St, Plainview, NY 11803 Paul Levin 1972-06-05
J.z. East Haven, Inc. 235 Express St, Plainview, NY 11803 Prentice-hall Corporation System 1972-03-16
55 East Ames Court, Plainview, NY 11803
Imobile of New Britain Ct, LLC 206 Terminal Drive, Plainview, NY 11803 Incorporating Services, Ltd. 2018-09-12
Islanders Holdings LLC 1600 Old Country Road, Plainview, NY 11803 Corporation Service Company 2015-02-18
Renaissance Downtowns LLC Renaissance Downtowns LLC, 9 Gerhard Road, Plainview, NY 11803 United Corporate Services, Inc. 2011-08-04
Crowdsourced Placemakers, LLC Renaissance Downtowns LLC, 9 Gerhard Road, Plainview, NY 11803 United Corporate Services, Inc. 2011-08-04
Rdt II LLC Renaissance Downtowns LLC, 9 Gerhard Road, Plainview, NY 11803 United Corporate Services, Inc. 2011-08-04
We Transport LLC 75 Commercial Street, Plainview, NY 11803 Data Reporting Corp. 2010-03-30
Alure Home Improvements, Inc. 1 Commercial Court, Plainview, NY 11803 Corporation Service Company 2009-09-23
Mayflower Enterprises LLC 7 Relda Street, Plainview, NY 11803 Franklin G. Pilicy 2007-11-09
Jumptv Usa Holdco, Inc. 1600 Old Country Road, Plainview, NY 11803 Corporation Service Company 2007-09-07
General Security, Inc. 100 Fairchild Avenue, Plainview, NY 11803 Secretary of The State 2004-12-13
Crescent Computer Group Inc. 125 East Bethpage Road, Plainview, NY 11803 Secretary of The State 1996-07-05
Grand Wash & Dry Launderette, Inc. 303 Sunnyside Blvd., Suite 70, Plainview, NY 11803 Secretary of The State 1995-12-21
Retex Cooperative, Inc. 11 Skyline Drive, Plainview, NY 11803 Secretary of The State 1993-08-12
Fdr Services Corporation 31 Skyline Drive, Plainview, NY 11803 Secretary of The State 1993-05-21
Erm-northeast, Inc. 375 Bridgeport Avenue, Plainview, NJ 11803 Russell Brenneman, Esq. 1984-07-17
Preferred Seating, Inc. 303 Sunnyside Blvd., Plainview, NY 11803 Prentice-hall Corporation System 1983-05-06
Strahs Aluminum & Steel, Inc. 95 East Bethpage Rd, Plainview, NY 11803 Melvyn Meyer 1980-09-30
Electronic Capital Resources Group, Inc. 8 Fairfield Court, Plainview, NY 11803 Anatoly Kandiew 1977-11-18
J.z. Wallingford, Inc. 235 Express St, Plainview, NY 11803 Prentice-hall Corporation System 1972-03-16
J.z. Torrington, Inc. 235 Express St, Plainview, NY 11803 Prentice-hall Corporation System 1972-03-16
J&y Sisters LLC 4 Prospect Place, Plainview, NY 11803 Daniel Logan 2020-09-21
Bernard M. Packtor Company The Po Box 9121, Plainview, NY 11803-9021 Douglas R. Grabowski, Sr. 1969-09-18