Connecticut Business Registrations
Hicksville


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.

Hicksville · Search Result

Business Name Office Address Registered Agent Registration
Homecare Therapies L.L.C. 20 Jerusalem Ave, Hicksville, NY 11801 Secretary of The State of Connecticut 2020-07-28
Exteriors Usa LLC 6 Saurer Ct, Hicksville, NY 11801 Registered Agents Inc. 2020-03-19
Lbs Properties LLC 162 Rim Lane, Hicksville, NY 11801 Christopher H. Mccormick 2019-10-17
Acutis Diagnostics, Inc. 400 Karin Lane, Hicksville, NY 11801 Business Filings Incorporated 2019-08-28
Direct Machinery Acquisition, LLC 50 Commerce Place, Hicksville, NY 11801 Vcorp Services, LLC 2019-08-14
Hercules of Ct Inc. 550 West John Street, Hicksville, NY 11801 Secretary of The State of Connecticut 2019-06-10
Rahin & Rohan, LLC 24 Center Street, Hicksville, NY 11801 Vasel Dedvukaj 2019-04-09
Simply Residential LLC 100 Frank Rd, Hicksville, NY 11801 Secretary of The State of Connecticut 2019-02-22
Tello's Bridgeport, LLC 11 Atlas Lane, Hicksville, NY 11801 Daniel M. Mccabe, LLC 2019-02-08
Hameed LLC 25 Prospect St., Hicksville, NY 11801 Secretary of The State of Connecticut 2017-03-29
Spettmann Enterprises LLC 22 Dakota Street, Hicksville, NY 11801 William Spettmann, IIi 2017-02-02
Sunrise Medical Laboratories, Inc. 250 Miller Place, Hicksville, NY 11801 Corporation Service Company 2016-09-08
Pvk Ventures LLC 2 Oak Street, Hicksville, NY 11801 Saeed Naqvi 2016-07-12
Vent Away, LLC 550 W John St, Hicksville, NY 11801 Business Filings Incorporated 2015-11-13
Dynamic Cellular Inc 21 Holman Blvd, Hicksville, NY 11801 Incorp Services, Inc. 2015-06-29
Pro Plus of New York Inc. 270 North Broadway, Hicksville, NY 11801 Secretary of The State of Connecticut 2015-02-18
Siddiqui Engineering P.C. 183 Broadway, Suite 309, Hicksville, NY 11801 Secretary of The State 2014-11-14
Medlife Benefits, Inc. 25 Newbridge Rd, Ste. 202, Hicksville, NY 11801 Secretary of The State 2014-04-10
Guaranteed of New England Inc. 256 B W Old Country Road, Hicksville, NY 11801 Business Filings Incorporated 2014-01-09
Telofone, Inc. 25 Newbridge Rd Suite 202, Hicksville, NY 11801 Secretary of The State 2013-08-12
Sri Sri Sai Enterprises Inc. 36 Dante Avenue, Hicksville, NY 11801 Incorporating Services, Ltd. 2013-05-21
Mattress Discounters Operations LLC 1000 South Oyster Bay Road, Hicksville, NY 11801 C T Corporation System 2012-12-07
Phok Productions, LLC 57 Combes Avenue, Hicksville, NY 11801 Secretary of The State 2012-04-10
Emerald City Projects LLC 39 Mc Alester Avenue, Hicksville, NY 11801 Nne Marie Gonzalez 2012-03-29
Xtraire Inc. 105 Bloomingdale Rd, Hicksville, NY 11801 Secretary of The State 2012-02-16
Clark St. Apartments LLC 550 W. Old Country Rd, Suite 311, Hicksville, NY 11801 Deborah S. Gershon 2012-02-15
Silverite Construction Company Inc. 520 Old Country Road West, Hicksville, NY 11801 Secretary of The State 2011-10-27
Glen Whiting LLC 550 West Old Country Road, Suite 311, Hicksville, NY 11801 Deborah S. Gershon 2010-12-28
Retail Corporate Enterprises, Inc. 270 M Duffy Ave., Hicksville, NY 11801 Corporation Service Company 2010-09-23
Phok Productions LLC 57 Combes Ave, Hicksville, NY 11801 Secretary of The State 2010-04-27
Usn Mortgage Inc 245 S Broadway, Hicksville, NY 11801 Secretary of The State 2010-03-11
Cityscape Pizza Group 2, LLC 80 N. Broadway, Ste 2001, Hicksville, NY 11801 Secretary of The State 2009-11-13
Gabrielli Truck Leasing, LLC 880 S. Oyster Bay Road, Hicksville, NY 11801 Peter Parente 2009-04-29
Guaranteed Home Improvement LLC 256b W. Old Country Rd., Hicksville, NY 11801 Secretary of The State 2008-01-23
Guranateed Home Improvement LLC 256 B Old Country Road, Hicksville, NY 11801 Secretary of The State 2007-05-16
Crystal Home Improvement LLC 131 8th Street, Hicksville, NY 11801 Jagmel Singh 2006-06-15
Hanse Avenue Diversified Services, Inc. 270 Duffy Ave, Hicksville, NY 11801 Secretary of The State 2006-06-02
Lifetime Maintenance Corp. 2568 W. Old Country Rd, Hicksville, NY 11801 Secretary of The State 2006-04-25
Jt Express Funding, LLC 25 Newbridge Rd., Suite 202, Hicksville, NY 11801 Secretary of The State 2006-04-19
Rivers Edge National Land Services, Inc. 77 Newbridge Rd, Hicksville, NY 11801 Secretary of The State 2006-03-20
Mobitalk Inc. 55 Tec St, Hicksville, NY 11801 Secretary of The State 2005-11-22
Spottraderfx LLC 190 Lauman Lane, Hicksville, NY 11801 C T Corporation System 2004-06-15
Kma Associates, LLC 39 Mcalester Avenue, Hicksville, NY 11801 Anne Marie Gonzalez 2003-10-06
Alarm Response Network, Inc. 25 Newbridge Rd, Hicksville, NY 11801 Secretary of The State 2002-02-08
Sentry Detection Inc. 25 Newbridge Road, Hicksville, NY 11801 Secretary of The State 2001-05-31
Quesos La Ricura, Ltd. 225 Park Ave., Hicksville, NY 11801 Secretary of The State 2001-05-16
C-c-c Network Systems, Inc. 64 Bethpage Road, Hicksville, NY 11801 Corporation Service Company 2000-05-26
Bunzl Northeast Limited Partnership 300 Duffy Avenue, Hicksville, NY 11801 C T Corporation System 1999-07-06
Joseph Eletto Transfer, Inc. 600 Westjohn St, Suite 200, Hicksville, NY 11801 Keith White 1999-05-25
S & F House Inc. 177 Second St, Hicksville, NY 11801 Secretary of The State 1998-09-14
Squire Properties, LLC C/o Jacob Stein, 20 Jerusalem Ave, Hicksville, NY 11801 Victor M. Muschell 1998-03-16
D.a.s. Contracting Corp 520 Old Country Rd West, Hicksville, NY 11801 Secretary of The State 1998-03-02
Search Support Services LLC 45 Primrose Ave, Hicksville, NY 11801 Brody Wilkinson PC 1997-06-06
Good Cause Marketing Inc. 75 Bloomingdale Road, Hicksville, NY 11801 Secretary of The State 1997-01-29
Winstead Associates LLC C/o Jaco B. Stein, 20 Jerusalem Avenue, Hicksville, NY 11801 Victor M. Muschell, Esq. 1996-11-19
Stepic Corporation 485-31 South Broadway, Hicksville, NY 11801 Secretary of The State 1995-12-18
Sam Ash Ct, LLC 278 Duffy Avenue, Hicksville, NY 11801 C T Corporation System 1995-04-26
Simatelex Usa, Inc. C/o Shima Usa Inc, 550 Old Country Road Suite 410, Hicksville, NY 11801-4116 Gordon H. Blackburn 1994-09-22
Infinity Chimney Corp. 2 Heitz Place, Hicksville, NY 11801 Secretary of State 1994-06-07
L.i.s. Custom Designs, Inc. 100 Andrews Rd, Hicksville, NY 11801 Secretary of The State 1993-11-26
Dynamic Painting Corp. 7 Willis Ct., Hicksville, NY 11801 Secretary of The State 1993-11-24
Bmoc Corp. 45 Primrose Avenue, Hicksville, NY 11801 Brody Wilkinson PC 1993-07-02
Sirina Fire Protection Corp. 128 Charlotte Ave, Hicksville, NY 11801 Leslie H Carlson 1992-07-28
Slomin's, Inc. 125 Lauman Ln, Hicksville, NY 11801 Thomas G. Parisot 1991-03-18
L & L Painting Co., Inc. 900 South Oyster Bay Rd, Hicksville, NY 11801 Secretary of State 1991-02-20
Fabric Bonanza, Inc. 350 Karin Lane, Hicksville, NY 11801 Secretary of The State 1990-07-18
Barretta Research Service Corp. 12 Richard Street, Hicksville, NY 11891 Peter C. Harvey, Esquire 1988-10-18
Barco Auto Leasing Corp. 800 South Oyster Bay Road, Hicksville, NY 11801-3519 Ignal and Vogel, P.C. 1987-06-30
U.S. Coffee Inc. 51 Alpha Plaza, Hicksville, NY 11801 1986-06-23
Newmark & Lewis of Connecticut, Inc. 595 South Broadway, Hicksville, NY 11802 Prentice-hall Corporation 1985-09-10
Radio Relay New York Corp. 60 Bethpage Dr, Hicksville, NY 11801 Secretary of State 1981-09-08
National Financial Systems, Inc. P. O. Box 9046, Hicksville, NY 11801-9013 Irving Groob 1980-09-12
Mail Marketing & Fulfillment Corp. 810 So Broadway, Hicksville, NY 11802 William G Gassman 1978-05-18
Biny Clothing, Inc. Mid Island Plaza, Hicksville, NY 11801 1977-11-22
Dial Operations, LLC 1000 South Oyster Bay Road, Hicksville, NY 11801 C T Corporation System 2010-06-25
Sleepy's, LLC 1000 South Oyster Bay Road, Hicksville, NY 11801 C T Corporation System 2007-07-26
Sleepy's Holdings, LLC 1000 South Oyster Bay Road, Hicksville, NY 11801 C T Corporation System 2007-07-06
Craftsman Realty, LLC 1000 South Oyster Bay Road, Hicksville, NY 11801 C T Corporation System 2003-11-24
B & D Advertising Corp. 25 Newbridge Road, Hicksville, NY 11801 Secretary of The State 2001-05-25
Sentry Detection, LLC 25 Newbridge Road, Hicksville, NY 11801 Corporation Service Company 2000-10-13
1-800-sleepy's, Inc. 1000 South Oyster Bay Road, Hicksville, NY 11801 Secretary of The State 1996-08-07
Sleepy's Reorganization, Inc. 1000 South Oyster Bay Road, Hicksville, NY 11801 C T Corporation System 1996-08-06
K.s. Acquisition Corp. 1000 South Oyster Bay Road, Hicksville, NY 11801 Secretary of The State 1995-03-23
Planwise, Inc. 960 Broadway, Hicksville, NY 11801 Melville M Bowen 1973-11-13
Raid Construction LLC 21 Cambridge Dr, Hicksville, NY 11801 Secretary of The State of Connecticut 2020-10-07