Connecticut Business Registrations
Fairport


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.

Fairport · Search Result

Business Name Office Address Registered Agent Registration
Floodbroker Insurance Services LLC 6843 Pittsford Palmyra Road, Fairport, NY 14450 Secretary of The State of Connecticut 2019-03-07
Qualitrol Company LLC 1385 Fairport Rd, Fairport, NY 14450 Ct Corporation System 2018-01-17
Videk, Inc. 1387 Fairport Road, Building 1000c, Fairport, NY 14450 Secretary of The State of Connecticut 2014-12-08
M&n Group Holdings, LLC 290 Woodcliff Drive, Fairport, NY 14450 C T Corporation System 2012-12-11
Jrm Contracting, Inc. 534 Thayer Rd, Fairport, NY 14450 Secretary of The State 2012-06-07
R Phillips & Associates, LLC 500 Crosskeys Office Park, Fairport, NY 14450 Scott Aronson 2012-04-10
Villager Construction, Inc. 425 Old Macedon Center Road, Fairport, NY 14450 Business Filings Incorporated 2010-12-15
Axzo Press LLC 562 Willowbrook Office Park, Fairport, NY 14450 Secretary of The State 2010-09-20
First American Commercial Bancorp, Inc. 255 Woodcliff Dr, Fairport, NY 14450 Corporation Service Company 2010-09-13
Paetec Energy Inc. 600 Willowbrook Office Park, Fairport, NY 14450 C T Corporation System 2009-12-28
Ip.com I, LLC 100 Willowbrook Office Park, Suite 100, Fairport, NY 14450 C T Corporation System 2009-12-28
Maya Bay Inc. 48 Alpine Drive, Fairport, NY 14450 Secretary of The State 2009-12-14
Continental Service Group, Inc. 200 Crosskeys Office Park, Fairport, NY 14450 Corporation Service Company 2008-08-07
Gatehouse Media Connecticut Holdings, Inc. 350 Willowbrook Office Park, Fairport, NY 14450 Corporation Service Company 2007-04-19
Providium Consulting Group LLC 345 Woodcliff Drive, Fairport, NY 14450 Secretary of The State 2006-03-27
Integra Tech Solutions LLC 3 Monarch Drive, Fairport, NY 14450 Desiree Smejkal 2006-02-27
Cutting Edge Products, LLC 350 Turk Hill Park, Fairport, NY 14450 National Corporate Research, Ltd. 2004-04-01
Westward Bound, Corp. 25 Colonial Circle, Fairport, NY 14450 Thomas D. Mchugh 2002-10-01
Unitedauto Fifth Funding Inc. 800 Perinton Hills Office Park, Fairport, NY 14450 Secretary of The State 1998-05-22
Unitedauto Fourth Funding Inc. Attn: Gregory Brett, 800 Perinton Hills Office Park, Fairport, NY 14450 Secretary of The State 1998-02-11
Atlantic Auto Second Funding Corporation Attn: Suzanne O'connor, 800 Perinton Hills Office Park, Fairport, NY 14450 Secretary of The State 1996-06-05
Downing Corporation The 6780 Pittsford-palmyra, Fairport, NY 14450 Secretary of State 1990-12-11
Radionics, Inc. C/o Detection Systems, Inc., 130 Perinton Parkway, Fairport, NY 14450 Secretary of The State 1990-01-23
Manning & Napier Advisors, LLC 290 Woodcliff Drive, Fairport, NY 14450 C T Corporation System 2012-12-11
Manning & Napier Group, LLC 290 Woodcliff Drive, Fairport, NY 14450 C T Corporation System 2012-12-10
Manning & Napier Capital Company, L.L.C. 290 Woodcliff Drive, Fairport, NY 14450 C T Corporation System 2012-12-10
Manning & Napier Information Services LLC 290 Woodcliff Drive, Fairport, NY 14450 C T Corporation System 2007-01-09
Manning & Napier Benefits, LLC 290 Woodcliff Drive, Fairport, NY 14450 C T Corporation System 2007-01-08
Consumer Services Group Inc. 200 Crosskeys Office Park, Fairport, NY 14450 Corporation Service Company 2003-02-07
American Long Lines, Inc. 600 Willowbrook Office Park, Fairport, NY 14450 Secretary of The State 2001-10-25
Xelus, Inc. 290 Woodcliff Drive, Fairport, NY 14450 C T Corporation System 2000-09-12
Paetec Online, Inc. 600 Willowbrook Office Park, Fairport, NY 14450 Secretary of The State 1999-05-26
Atlantic Auto Funding Corporation Attn: Suzanne O'connor, 800 Perinton Hills Office Park, Fairport, NY 14450 Secretary of The State 1995-05-17
Campuslink Communications Systems, Inc. 600 Willowbrook Office Park, Fairport, NY 14450 Secretary of The State 1994-08-11