Connecticut Business Registrations
Zip 14624


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.

14624 · Search Result

Business Name Office Address Registered Agent Registration
Amchar Wholesale, Inc. 100 Airpark Drive, Rochester, NY 14624 Secretary of The State of Connecticut 2019-10-18
Corrosion Products, Inc. 110 Elmgrove Park, Rochester, NY 14624 Ct Corporation System 2019-01-25
Sessler Environmental Services, LLC 30 Vantage Point Drive, Ste 4, Rochester, NY 14624 Incorp Services, Inc. 2017-04-06
Allstate Tool and Die, Inc. 15 Coldwater Crescent, Rochester, NY 14624 Secretary of The State of Connecticut 2016-08-19
Acm Global Laboratories, LLC 160 Elmgrove Park, Rochester, NY 14624 Registered Agent Solutions, Inc. 2016-06-30
Pharma-smart International, Inc. 773 Elmgrove Road, Building 2, Mailbox 5, Rochester, NY 14624 C T Corporation System 2015-05-22
Dolomite Products Company, Inc. 1150 Penfield Road, Rochester, NY 14624 Corporation Service Company 2012-12-20
Closing Usa Ld LLC 903 Elmgrove Road, Rochester, NY 14624 Secretary of The State 2010-12-08
Pharma-smart Usa, LLC 773 Elmgrove Road, 773 Elmgrove Road Bldg 2 Mailbox 5, Bldg 2 Mail Box 5, Rochester, NY 14624 Corporation Service Company 2009-12-03
Corrosion Products & Equipment, Inc. 110 Elmgrove Pk, Rochester, NY 14624 Secretary of The State 2009-08-14
Jetsmart, Inc. 1205 Scottsville Road, Rochester, NY 14624 Secretary of The State 2008-07-14
Rochester Credit Center, Inc. P.o. Boc 24800, Rochester, NY 14624 Secretary of The State 2004-02-02
Blue Heron Consulting Corporation 90 Air Park Drive, Suite 200, Rochester, NY 14624 Secretary of The State 2002-04-26
Us Airports Air Cargo, LLC 1 Airport Way, Suite 300, Rochester, NY 14624 Corporation Service Company 2002-04-16
Eber Bros. Wine and Liquor Corporation 155 Paragon Drive, Rochester, NY 14624 Secretary of The State 2002-03-26
Freehold Raceway Mall, Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 2001-08-24
Vizia, Inc. 72 Hinchey Road, Rochester, NY 14624 Secretary of The State 2001-04-30
Fair I, LLC 1265 Scottsville Rd, Rochester, NY 14624 C T Corporation System 2000-04-11
Usairports Services, Inc. One Airport Way, Rochester, NY 14624 Secretary of The State 1999-07-28
Metermaster Inc. C/o Transmation, 10 Vantage Point Drive, Rochester, NY 14624 Secretary of The State 1997-06-20
Transmation, Inc. 10 Vantage Point Drive, Rochester, NY 14624 Secretary of The State 1997-04-08
Alliance Precision Plastics Corporation 595 Trabold Rd., Rochester, NY 14624 Secretary of The State 1996-03-12
International Lube Inc. 904 Howard Road, Rochester, NY 14624 Secretary of The State 1992-06-23
Airport Systems Connecticut Limited Partnership One Airport Systems Way, Rochester, NY 14624 Secretary of The State 1990-08-23
American Industrial Sales Corp. 10 Deep Rock Road, Rochester, NY 14624 C T Corporation System 1989-09-26
Red Oak Associates (new York), Limited Partnership 1265 Scottsville Rd., Rochester, NY 14624 C T Corporation System 1989-09-25
Marketing Methods, Inc. 2125 Buffalo Rd, Rochester, NY 14624 Secretary of State 1984-08-10
Rochester Midland Corporation 155 Paragon Dr., Rochester, NY 14624 Corporation Service Company 1967-08-07
Composite Technology & Infrastructure, LLC 110 Elmgrove Park, Rochester, NY 14624 Secretary of The State of Connecticut 2017-07-07
Acm Medical Laboratory, Inc. 160 Elmgrove Park, Rochester, NY 14624 Registered Agent Solutions, Inc. 2015-05-22
Closing Usa LLC 903 Elmgrove Road, Rochester, NY 14624 Corporation Service Company 2004-05-07
Freecorp Property, Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 2001-08-24
Wildey Property, Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 2001-08-24
Wilmorite Marketing Group, Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 2001-01-30
Danbury Mall Spc, Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 2001-01-18
Fair I Spc, Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 2001-01-17
The Ashley Group LLC 1265 Scottsville Road, Rochester, NY 14624 C T Corporation System 1995-04-26
Danmall Property, Inc. 1265 Scottsville Road, Rochester, NY 14624 C T Corporation System 1994-10-24
Usairports Services Hartford, Ct, Inc. One Airport Way, Rochester, NY 14624 Secretary of The State 1993-01-29
Usairports Hartford, Ct, Limited Partnership One Airport Way, Rochester, NY 14624 Secretary of The State 1991-11-04
Genesee Management, Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 1987-01-30
Red Oak Plaza, Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 1986-01-23
Wilmorite Inc. 1265 Scottsville Road, Rochester, NY 14624 Secretary of The State 1984-06-04
Monroe Auto Lease Inc. 2125 Buffalo Rd, Rochester, NY 14624 John W. Stillwell 1983-12-22