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.
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Nutmeg Electrical Services, LLC | 100 Brook St, Elmwood, CT 06110 | Clifton D. O'donal | 2002-07-10 |
Car Craft, LLC | 8 South Street, Elmwood, CT 06110 | John A. Barbieri | 2002-01-28 |
Zullo Landscaping, LLC | 109 Woodlawn St., Elmwood, CT 06110 | Michael Zullo | 2000-03-28 |
Robert T. Francis, LLC | 1107 New Britain Ave., Elmwood, CT 06110 | Robert T. Francis | 1997-11-06 |
Chow Pizza, LLC | 12 Craig Place, Elmwood, CT 06110 | Richard H. Pentore | 1995-08-07 |
Mjs Trucking, Inc. | 15 Federal Street, Elmwood, CT 06110 | John A Barbieri | 1991-10-31 |
Rti Corporation | Francis & Francis PC, 1107 New Britain Avenue, Elmwood, CT 06110 | James R. Trotter | 1991-08-08 |
S.m.m., Inc. | 1131b New Britain Avenue, Elmwood, CT 06110 | Shlomo Harel | 1986-04-18 |
Connecticut Martial Art Federation, Inc. | Robert T. Francis Esq, 1107 New Britain Ave, Elmwood, CT 06110 | Robert T. Francis, Esq | 1984-10-16 |
Systems Plus, Inc. | 934 South Quaker Lane, Elmwood, CT 06110 | Richard E. Rieder | 1984-09-21 |
Wolf Printing Co., Inc. | 310 Newington Rd., Elmwood, CT 06110 | Bradford G. Wolf | 1984-08-03 |
Moped Center, Inc. The | 103 Somerset St, Elmwood, CT 06110 | Thomas D. Mchugh | 1983-11-22 |
Hala, Inc. | 1593 New Britain Ave, Elmwood, CT 06110 | Linda J Aldrich | 1983-04-11 |
Hair Wizards, Ltd. | 1052 New Britain Ave, Elmwood, CT 06110 | Rosemary Sponzo | 1982-05-17 |
G. M. H., Inc. | 1131 B New Britain Ave, Elmwood, CT 06110 | M. Jackson Webber Esq | 1982-03-01 |
Monica King, Inc. | P O Box 10616, Elmwood, CT 06110 | I. David Marder | 1982-01-12 |
Lintex, Inc. | Lawrence A. Wood, 10 Brightwood Lane, Elmwood, CT 06110 | Lawrence A. Wood | 1982-01-04 |
Laf Products Inc. | P O Box 10164, Elmwood, CT 06110 | Frederick J Cieri | 1981-03-13 |
Skillcraft Corporation | P O Box 10131, Elmwood, CT 06110 | Barrett L Krass Esq | 1980-09-10 |
Motor Car Classics, Inc. | Robert H Larsen, 38 Jansen Court, Elmwood, CT 06110 | Martin Chorches, Esq. | 1980-06-05 |
Francis and Francis, P.C. | 1107 New Britain Ave, Elmwood, CT 06110 | Bernard E Francis | 1980-01-07 |
Elmwood Hairstyling, Inc. | 1156 New Britain Ave, Elmwood, CT 06110 | Richard D Tulisano Esq | 1979-12-31 |
Lincoln Drug of Elmwood, Inc. | Larry M. Rosow, 1138 New Britain Ave, Elmwood, CT 06110 | Larry M. Rosow | 1978-07-07 |
81 Custer Street, Inc. | 81 Custer St, Elmwood, CT 06110 | Roger Mantovani | 1978-05-05 |
Caramma Productions, Inc. | P O Box 10341, Elmwood, CT 06110 | Claudio Caramma | 1977-07-06 |
Cheshire-elmwood Restaurant, Inc. | 1046 N Britain Ave, Elmwood, CT 06110 | John R Eselunas | 1976-10-25 |
Fernwood Restaurant, Inc. | 1113 New Britain Avenue, Elmwood, CT 06110 | Anthony B Cacase | 1976-07-01 |
Roberge Dairy Bar, Inc. | Ralph Welensky, 9 Elmwood Crt, Elmwood, CT 06111 | Edgar J Guerrette | 1975-09-12 |
Cam Jammers Auto Club, Inc. | Bernard E Francis, 1107 New Britain Ave, Elmwood, CT 06110 | Bernard E Francis | 1975-04-23 |
Elmwood Delicatessen, Inc. | Jean D Swenson, 1123 New Britain Av, Elmwood, CT 06110 | F Owen Eagan | 1974-10-17 |
A & B Electronics, Inc. | Alfredo G Balda, 1160 New Britain Av, Elmwood, CT 06110 | Alfredo G Balda | 1974-04-01 |
Rhees Appraisal Service Incorporated | P O Box 10141, Elmwood, CT 06110 | Daniel W Rhees | 1974-03-28 |
Country Joker, Inc. The | P O Box 10254, Elmwood, CT 06110 | John P Maloney | 1974-02-01 |
Pine Construction, Incorporated | P O Box 10038, Elmwood, CT 06110 | Edward W Hebb | 1972-12-19 |
Jeb Sales, Incorporated | H John Clymer, 43 Manchester Cir, Elmwood, CT 06110 | H John Clymer | 1971-09-01 |
Windsor Probe Test Systems, Inc. | Robert F Belovich, 30 Sherman St, Elmwood, CT 06110 | Roy Kopf | 1970-12-18 |
Multi Phase, Inc. | Elihu F Bradley, P O Box 10275, Elmwood, CT 06110 | Prentice-hall Corporation System | 1970-02-04 |
Trident Pipe and Fitting Supply Co., Inc. The | P.o. Box 10509, Elmwood, CT 06110 | William S Boyko | 1969-01-31 |
Bess Eaton Donuts of Springfield, Inc. | John Kearns Esq, 1121 New Britain Ave, Elmwood, CT 06110 | Francis J Pellegrino | 1967-10-02 |
Muir Printing, Inc. | 38 Cody St, Elmwood, CT 06110 | John M Muir | 1963-04-01 |
Williams Construction Equipment, Inc. | P O Box 10322, Elmwood, CT 06110 | Edward A Mccarthy | 1963-01-29 |
Spanish American Civic League of Connecticut, Inc. | Mrs Natividad Passmore, 88 Stanwood Street, Elmwood, CT 06110 | Natividad C Passmore | 1961-02-21 |
Cobra Pipe Supply and Coil Co., Inc. | Brook St, Elmwood, CT 06110 | Robert A Krasnow | 1958-08-28 |
Biondi Realty Company, The | 1600 New Britain Ave, Elmwood, CT 06110 | James A Biondi | 1950-02-20 |
West Hartford Stairs and Cabinets, Inc. | Box 10118, Elmwood, CT 06110 | Louis H Leger | 1946-07-03 |
Capitol City Burial Vault, Incorporated | P O Box 10099, Elmwood, CT 06110 | Pio J. Abbate | 1946-02-27 |
A & D Flying Service Incorporated The | 19 Valley Crest Dr, Elmwood, CT 06110 | Roger Descomb | 1944-12-22 |
Hartford Sanitary Products Company, The | P O Box 10273, Elmwood, CT 06110 | John B Wright | 1935-11-23 |
Battey Shoe Store Incorporated, The | Battey S Shoe Stores, 936 S Quaker La, Elmwood, CT 06110 | William B Berry | 1925-04-30 |
Hart Industries, International Inc. | 7 Cody St, Elmwood, CT 06110 | Secretary of State | 1985-09-03 |
Alan W. James, D.m.d., P.C. | 1132 New Britain Ave., Elmwood, CT 06110 | Alan Warren James | 1982-06-04 |
Spencer Paint & Wallpaper Co., Inc. | 1131 New Britain Ave, Elmwood, CT 06110 | William J Bumster Esq | 1980-06-11 |
Metal Products, Inc. | 1155 New Britain Ave, Elmwood, CT 06110 | Robert C Farley | 1976-09-30 |
Marantha, Inc. | 20 Hurlbut St, Elmwood, CT 06110 | George F Sherwood | 1973-11-29 |
Swanson Tool Manufacturing, Inc. | 71 Custer Street, Elmwood, CT 06110 | Kenneth W Swanson Jr | 1967-03-15 |
Independent Screw Co | 84 Custer St, Elmwood, CT 06110 | Hector E Mathieu | 1963-10-11 |
Swanson Sales, Inc. | 71 Custer St, Elmwood, CT 06110 | B Walter Swanson | 1963-08-06 |
Rondeau Tool, Incorporated | 64 Cody St, Elmwood, CT 06110 | Ernest A Rondeau | 1956-11-13 |
Production Services, Corporation, The | 1052 New Britain Ave, Elmwood, CT 06110 | Robert H Whitney | 1951-10-25 |
Henry J. Burnett, Incorporated | 8 Cody St, Elmwood, CT 06110 | Henry J Burnett | 1951-05-23 |