Connecticut Business Registrations
Deer Park


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.

Deer Park · Search Result

Business Name Office Address Registered Agent Registration
Jpsf Properties LLC 1014 Grand Blvd, #6, Deer Park, NY 11729 Michael Hancock 2020-03-10
Premier Contracting of Li, Inc. 289 A Suburban Ave, Deer Park, NY 11729 Secretary of The State of Connecticut 2019-12-12
Allstate Sign and Plaque Corporation 70 Burt Drive, Deer Park, NY 11729 David Fick 2019-10-10
Malta Enterprises, Inc 480 Brook Ave, Deer Park, NY 11729 Secretary of The State of Connecticut 2019-04-15
Stamcon Holdings LLC 1920 Deer Park Ave, C/o Pjc Realty LLC, Deer Park, NY 11729 Secretary of The State of Connecticut 2019-01-24
Artisan Stoneworks Corp. 211 Brook Avenue, Deer Park, NY 11729 United Corporate Services, Inc. 2018-10-22
Naz, LLC 44 Tell Ave, Deer Park, NY 11729 Registered Agents, Inc. 2018-08-29
Dooley Tackaberry, Inc. 1515 W 13th St, Deer Park, TX 77536 Ct Corporation System 2018-06-05
Jmd Sales Associates Inc 25 West Jefryn Blvd, Suite C, Deer Park, NY 11729 Registered Agents Inc. 2018-04-19
East Coast Orthotic & Prosthetic Corp. 75 Burt Drive, Deer Park, NY 11729 Northwest Registered Agent LLC 2018-01-02
Universal Signs and Service, Inc. 435 Brook Ave. #2, Deer Park, NY 11729 Secretary of The State of Connecticut 2017-12-06
Psc Ldar Services, LLC 900 Georgia Avenue, Deer Park, TX 77536 Corporation Service Company 2017-01-06
H&r Sweeps LLC 435 Brook Ave Unit 20, Deer Park, NY 11729 Secretary of The State of Connecticut 2016-12-07
Duketech247solutions LLC 304 Nicollas Road, Deer Park, NY 11729 Harjot Kaur 2015-09-14
Alternative Closet Co. Inc. 174 E. Industry Court, Deer Park, NY 11729 Secretary of The State 2015-01-15
Nationwide Air Solutions Inc. 289 Skidmore Rd, Unit F, Deer Park, NY 11729 Secretary of The State of Connecticut 2014-09-08
Mason Technologies Inc. 517 Commack Rd, Deer Park, NY 11729 C T Corporation System 2014-05-30
Cabinetry By Design, Inc. 95 Brook Ave, Deer Park, NY 11729 Secretary of The State 2013-11-19
Babe Roof Corp. 94 E. Industry Ct, Deer Park, NY 11729 Secretary of The State 2013-04-23
Hydrochem LLC 900 Georgia Ave, Deer Park, TX 77536 C T Corporation System 2012-03-27
Hw Flooring LLC 303 Marcus Boulevard, Deer Park, NY 11729 Secretary of The State 2011-12-14
Lysco Contracting Inc. 70g E. Jefryn Blvd, Deer Park, NY 11729 Secretary of The State 2011-05-25
Integrated Communication Solutions Inc. 44 W. Jefryn Blvd, Suite P, Deer Park, NY 11729 Secretary of The State 2011-03-28
Eastco Building Services, Inc. 130 Brook Avenue, Deer Park, NY 11729 United Corporate Services, Inc. 2010-05-13
Top Sweep Inc. 565 A Acorn St, Deer Park, NY 11729 Secretary of The State 2010-02-10
Dashiell Corporation 1300 Underwood Road, Deer Park, TX 77536 Corporation Service Company 2010-02-08
Curcio Webb, LLC 21805 Field Parkway, Suite 340, Deer Park, IL 60010 Secretary of The State 2009-10-28
Playsites + Surfaces, Inc. 908-b Long Island Ave, Deer Park, NY 11729 Secretary of The State 2009-06-08
J.a. Lee Electric, Inc. 513 Acorn St., Ste. J, Deer Park, NY 11729 Secretary of The State 2009-05-12
Compliance Documents LLC 300 Marcus Blvd, Deer Park, NY 11729 Secretary of The State 2009-01-02
Difazio Power & Electric, LLC 711 Grand Boulevard, Deer Park, NY 11729 Secretary of The State of Connecticut 2008-03-12
Mailtech Mailing Systems, Inc. 625a Acorn Street, Deer Park, NY 11729 Secretary of The State 2007-11-30
Let's Play Recreation Inc. 9 Brandywine Drive, Deer Park, NY 11729 Secretary of The State 2007-09-10
Pengat Technical Inspections, Inc. 457 Brook Ave, Deer Park, NY 11729 Secretary of The State 2007-08-30
Dfc Consultants Inc. 375 Commack Road, Suite 200, Deer Park, NY 11729 Secretary of The State 2005-11-25
Tri-state Window Factory Corp. 360 Marcus Blvd., Deer Park, NY 11729 Incorporating Services, Ltd. 2005-11-09
Best Choice Home Maintenance Inc. 104 Oak St., Deer Park, NY 11729 Secretary of The State 2005-08-29
Avanell Financial Services Inc. 2141 Deer Park Ave., Suite 2, Deer Park, NY 11729 Secretary of The State 2005-03-17
A-1 Chimney & Fireplace Inc. 74-2 Brook Avenue, Deer Park, NY 11729 Secretary of The State 2004-09-23
Intelecom Solutions, Inc. 25 West Jefryn Blvd., Deer Park, NY 11729 2004-02-26
Salesmaster Associates, Inc. 303 Marcus Blvd, Deer Park, NY 11729 Secretary of The State 2003-12-30
Central New Haven Properties LLC 1901 Deer Park Ave, Deer Park, NY 11729 2003-09-24
Genesis Money, Inc. 2016 Deer Park Ave, Deer Park, NY 11729 National Registered Agents, Inc. 2003-06-04
A-1 Chimney & Fireplace Restoration, Inc. 21 Ithaca St., Deer Park, NY 11729 Secretary of The State 2003-03-28
Sturtevant Millwork Corp. 75 North Industry Court, Deer Park, NY 11729 Secretary of The State 2003-02-11
J.p. Express Service, Inc. 377 Carll's Path, Deer Park, NY 11729 Secretary of The State 2001-12-31
Sound Painting, Inc. 337 Skidmore Rd., Deer Park, NY 11729 Secretary of The State 2000-10-16
D.a.c. Industries, LLC 65-02 Brook Avenue, Deer Park, NY 11729 Corporation Service Company 2000-06-01
The Long House Group, Inc. 8 Thelma Place, Deer Park, NY 11729 John Schnakenberg 2000-05-09
Rumble In Trumbull, Inc. 108 Albany Street, Deer Park, NY 11729 Secretary of The State 1999-09-13
Liberty Wireless, Inc. 10 Grand Blvd., Deer Park, NY 11729-5717 Secretary of The State 1999-05-03
Advanced Alloys, Inc. 1014 Grand Blvd., Deer Park, NY 11729-5782 Secretary of The State 1997-01-10
Northwood Express, Inc. 1913 Deer Park Ave, Deer Park, NY 17729-3300 Mitchell A. Cohen, Esq. 1996-10-28
Remodeling By Arthur W. Lee, Ltd. 565 F. Acorn St., Deer Park, NY 11729 Secretary of The State 1995-09-13
Davidson/meyer Metal Corporation 100 West Industry Court, Deer Park, NY 11729 Secretary of The State 1993-12-14
Plantagenet Management Associates Corporation 80 East Industry Court, Deer Park, NY 11729 Noel M. Gibilaro 1991-03-08
Atlantic Irrigation Specialties, Inc. 870 Long Island Ave, Deer Park, NY 11729 Secretary of State 1990-07-26
Deccaid Services Inc. 94 J Jefryn Blvd E, Deer Park, NY 11729 United Corporate Services, Inc. 1987-07-02
Retsam Contracting Corp. 1550 Deer Park Ave, Deer Park, NY 11729 C T Corporation System 1984-12-21
Ase Carpentry Contractors, Inc. 291 Bay Shore Rd, Deer Park, NY 11729 Secretary of State 1981-01-06
Windowrama of Connecticut, Inc. 91 N. Industry Ct, Deer Park, NY 11590 Joseph M Tobin Jr Esq 1980-09-12
Medxwaste-ny LLC 1014 Grand Blvd, Deer Park, NY 11729 Michael Hancock 2020-08-03
Difazio Electric, Inc. 711 Grand Boulevard, Deer Park, NY 11729 Secretary of The State of Connecticut 2008-03-12
Lill & Difazio Constructors, LLC 711 Grand Boulevard, Deer Park, NY 11729 Corporation Service Company 2007-06-21
Aquilex Hydrochem, Inc. 900 Georgia Ave, Deer Park, TX 77536 Secretary of The State 1998-05-01
Davidson Aluminum & Metal Corp. 100 West Industry Court, Deer Park, NY 11722 Secretary of State 1993-12-08