Connecticut Business Registrations
Elmwood


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.

Elmwood · Search Result

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