Connecticut Business Registrations
Larchmont


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.

Larchmont · Search Result

Business Name Office Address Registered Agent Registration
Small World Initiative Inc 40 Mayhew Ave, Larchmont, NY 10538 Erika Kurt 2019-09-30
120 Rockwell Ave LLC 2406 Boston Post Road, Larchmont, NY 10538 Keen & Matney, LLC 2019-09-10
Winchester Residential Property LLC 1865 Palmer Ave 2nd Fl, Larchmont, NY 10538 Cogency Global Inc. 2019-08-23
Winchester Holdco LLC 1865 Palmer Ave., Ste. 203, Larchmont, NY 10538 Cogency Global Inc. 2019-08-06
Rf Precious Metals, LLC 2005 Palmer Ave, #229, Larchmont, NY 10538 Secretary of The State of Connecticut 2019-03-25
Action Computer Systems LLC 2001 Palmer Avenue, Suite 104, Larchmont, NY 10538 Secretary of The State of Connecticut 2018-11-01
Elli Travel Group LLC 1967 Palmer Avenue, Larchmont, NY 10538 Secretary of The State of Connecticut 2018-10-29
Collins Brothers Moving Corp. 620 Fifth Avenue, Larchmont, NY 10538 Secretary of The State of Connecticut 2018-08-29
Proficient Restoration LLC 2005 Palmer Ave - Suite 1085, Larchmont, NY 10538 Secretary of The State of Connecticut 2018-08-23
Diane Neff, Architect, Pllc 43 Concord Avenue, Larchmont, NY 10538 Secretary of The State of Connecticut 2018-05-11
Red Door Flooring, Inc. 64 Woodbine Avenue, Larchmont, NY 10538 Secretary of The State of Connecticut 2018-02-15
Bloodlinecity Boxing and Fitness, LLC 1440 Boston Post Road, Larchmont, NY 10538 Danny Joey Valle 2018-01-12
Collins Brothers Worldwide, LLC 620 Fifth Ave, Larchmont, NY 10538 Corporation Service Company 2017-03-20
Larchmont Renovations LLC 37 Vine Road, Larchmont, NY 10538 Secretary of The State of Connecticut 2017-01-17
Birch Hill Recovery Center, LLC 2005 Palmer Avenue, #613, Larchmont, NY 10538 Hillel Goldman 2017-01-06
Arlopa Camp, LLC 2 Boulder Road, Larchmont, NY 10538 George V. Flagg 2016-10-18
1770 Bpr Associates, LLC C/o Leonard Linsker, 12 Iselin Terrace, Larchmont, NY 10538 Andrew I. Bronfman, Esquire 2016-06-08
Pillar & Pen LLC 6 Acorn Ln, Larchmont, NY 10538 Secretary of The State of Connecticut 2016-05-16
Athenity, LLC 8 Pheasant Run, Larchmont, NY 10538 Secretary of The State of Connecticut 2015-10-21
Fc Corner Stone Contracting Group, Inc. 2001 Palmer Avenue, Suite 201, Larchmont, NY 10538 Secretary of The State of Connecticut 2015-05-11
Nelson S. Construction LLC 3 Dillon Rd Apt 1b, Larchmont, NY 10538 Secretary of The State of Connecticut 2015-03-23
Washington Restoration, Ltd. 21 Briarcliff Rd, Larchmont, NY 10538 Secretary of The State of Connecticut 2014-12-22
Mytheraplace LLC 1452 Boston Post Rd, Apt. 4d, Larchmont, NY 10538 Legalinc Corporate Services Inc. 2014-09-17
Nexus Staffing Specialists Inc. 41 Chatsworth Avenue, Larchmont, NY 10538 United Corporate Services, Inc. 2014-04-07
Roar 15 Doughnuts Inc. 140 Valley Stream Road East, Larchmont, NY 10538 Registered Agent Solutions, Inc. 2014-03-17
Thompson Partners LLC 10 Thompson Place, Larchmont, NY 10538 Secretary of The State 2013-06-21
Cld Construction LLC 146 Larchmont Ave, Larchmont, NY 10538 Kim Amann-ransom 2013-01-17
Dustbunny Associates LLC 14 Hall Avenue, Larchmont, NY 10538 Samuel L. Braunstein 2012-07-17
Sundahl Restoration, LLC 1 Madison Avenue, Larchmont, NY 10538 Secretary of The State 2011-12-23
Sugar Bee Catering, LLC 50 Iselin Terrace, Larchmont, NY 10538 Emory J. Barnes 2011-09-27
Atlantic Hops, LLC 9 France Place, Larchmont, NY 10538 Secretary of The State 2011-08-24
Soundshore Logistics Ltd. Soundshore Logistics Ltd, 6 Baldwin Ave, Larchmont, NY 10538 Secretary of The State 2011-04-06
Hudson River Supermarkets, LLC 1385 Boston Post Rd., Larchmont, NY 10538 Secretary of The State 2010-01-29
Bcl Enterprises, Inc. 1991 Palmer Avenue, Larchmont, NY 10538 Dorothy Lipski 2009-10-26
L&m Development Partners Inc. 1865 Palmer Avenue, Suite 203, Larchmont, NY 10538 National Corporate Research, Ltd. 2009-05-14
Fidelcap Corp. 1385 Boston Post Road, Larchmont, NY 10538 Thomas Pellicone 2008-11-19
Westchester Food Service Inc. 519 Revere Road, Larchmont, NY 10538 Secretary of The State 2008-06-23
Prad1 Therapeutics Inc. 3 York Road, Larchmont, NY 10538 Secretary of The State 2008-04-02
Elite Designs, LLC 26 Revere Road, Larchmont, NY 10538 Secretary of The State 2008-03-06
Hyland Consulting, LLC 22 N. Chatsworth Avenue, Larchmont, NY 10538 Wiliam P. Osterndorf 2007-11-05
Gp Summer Trust II LLC C/o Gary Pollard, Po Box 197, Larchmont, NY 10538 Berkowitz, Trager & Trager, LLC 2007-06-15
Beaumere Energy LLC 220 Hommocks Rd, Larchmont, NY 10538 United Corporate Services, Inc. 2006-12-27
Howe Ave. Realty, LLC 3 Bonnett Ave, Larchmont, NY 10538 Vincent J. Freccia, IIi 2006-07-10
Darin Transformations, LLC 11 Alden Road, Larchmont, NY 10538 Linda Darin 2006-03-13
Landi & Son Services LLC 112 Laural Ave, Larchmont, NY 10583 Secretary of The State 2005-09-26
11 Nimitz Place, LLC 150 Larchmont Avenue, Larchmont, NY 10538 Thomas J. Heagney 2005-09-19
West Haven Plaza 1088 LLC C/o Harborview Properties, 2406 Boston Post Rd., Larchmont, NY 10538 2005-07-14
Marketcom Public Relations LLC One Washington Square, Apartment 5, Larchmont, NY 10538 Glenn S. Frost 2005-06-24
Wendy Hilburg Realty Guild LLC 68 Lansdowne Drive, Larchmont, NY 10538 Secretary of The State 2004-12-15
Fishman's Reef & Fin, LLC 64 Edgewood Avenue, Larchmont, NY 10538 Corporation Service Company 2004-11-03
Wendy Gee], Inc. 1949 Palmer Avenue, Larchmont, NY 10538 Secretary of The State 2003-09-24
Mare Nostrum LLC 24 Glen Eagles Drive, Larchmont, NY 10538-1205 David L. Dufort 2003-09-16
The Great Circle Fund Limited Partnership 2039 Palmer Ave., Suite 102, Larchmont, NY 10538 Brett W. Dixon, Esq. 2003-06-11
Great Circle Management LLC 2039 Palmer Avenue, Suite 102, Larchmont, NY 10538 Brett W. Dixon, Esq. 2003-06-10
150 Mh, LLC C/o Linsker, 12 Iselin Terrace, Larchmont, NY 10538 Andrew I. Bronfman, Attorney At Law 2003-05-02
Larchmont Employment Agency, Inc. 4 Gilder Street, Suite 1, Larchmont, NY 10538 Secretary of The State 2003-03-03
Irg I D, Inc. 1 West Ave., Larchmont, NY 10538 Corporation Service Company 2001-05-01
Irg I C, Inc. 1 West Avenue, Larchmont, NY 10538 Corporation Service Company 2001-05-01
Clickableoil.com, Inc. 2 Madison Avenue, Suite 209, Larchmont, NY 10538 Nicholas Cirillo 2000-11-15
Persica.net, LLC 3 Richbell Road, #313a, Larchmont, NY 10538 Corporation Service Company 2000-05-26
Pen & Tailor, LLC 1951 Palmer Avenue, Larchmont, NY 06358 Andrew M. Amendola 2000-03-27
Southington Business Park, LLC One West Avenue, Larchmont, NY 10538 Corporation Service Company 2000-03-16
Mallory-kotzen Tire Co., Inc. 2021 Boston Post Rd., Larchmont, NY 10538 Secretary of The State 2000-02-22
Parseval, LLC 8 Elkan Rd., Larchmont, NY 10538 Alice Landais 1999-05-24
Njb Security Services of Connecticut, Inc. Donald B. Schwarz, 2001 Palmer Ave., Suite 201, Larchmont, NY 10538 1996-06-27
Selleck St. LLC 178 Myette Blvd, Larchmont, NY 10538 C T Corporation System 1996-03-19
Cge/niantic, L.L.C. C/o Crc Group, Inc., 1890 Palmer Avenue, Suite 303, Larchmont, NY 10538 Lee Johnson, Esq. 1995-09-05
Discoveread, Inc. 2 East Avenue, Larchmont, NY 10538 Secretary of The State 1995-08-30
Beverage Marketing Usa, Inc. 1890 Palmer Ave., Suite 203a, Larchmont, NY 10538 Secretary of The State 1995-02-14
Magnolia Gardens LLC 1865 Palmer Avenue, Larchmont, NY 10538 Robin A. Kahn 1994-08-26
Wki Improvements, Inc. 1865 Palmer Avenue, Suite 110, Larchmont, NY 10538 Secretary of The State 1994-07-13
Gemini Technical Design, Inc. 43 Willow Ave., Larchmont, NY 10538 Secretary of The State 1994-06-21
Spectrum Displays, Inc. 2106 Boston Post Rd., Larchmont, NY 10538 Secretary of State 1991-01-03
Cottontails Incorporated 1943 Palmer Ave., Larchmont, NY 10538 Richard Jacobson 1990-11-16
Lardner Clark Co. Inc. The 1456 Boston Post Rd., Larchmont, NY 10538 Secretary of State 1990-10-18
Hewitt Consulting Services, Inc. 1-3 Washington Square, Larchmont, NY 10538 Prentice-hall Corporation System 1990-08-24
Black Rock Sports, Inc. 9 Villa Lane, Larchmont, NY 10538 The Prentice-hall Corp System, Inc 1989-06-15
Brw Properties, Inc. 2 Madison Avenue, Larchmont, NY 10538 Secretary of State 1987-02-11
Middlebury Park Road Associates Limited Partnership Quadrelle Realty Services, Inc, Two East Ave, Larchmont, NY 10538 Secretary of The State 1985-12-23
Dan-war Associates Limited Partnership C/o Quadrelle Realty Services, Inc., Two East Avenue, Larchmont, NY 10538 Secretary of The State 1985-09-23
Manopp Realty Corporation 1889 Palmer Avenue, Larchmont, NY 10538 Howard C. Kaplan, Esq. 1984-06-01
Andes Trading Corporation 99 Colonial Ave, Larchmont, NY 10538 S. Guy Sutton Esq 1981-12-17
Greenmont Construction, Inc. Joseph P. Catera, 1081 Palmer Ave, Larchmont, NY 10538 Murray A Mortimer 1980-10-28
Vertronix, Inc. 1415 Boston Post Rd, Larchmont, NY 10538 Martin K Schultz 1980-07-09
Collins Brothers Moving Corp. 65 Wendt Ave, Larchmont, NY 10538 Secretary of State 1980-06-24
R S Folding Wall Corp. 2137 Boston Post Rd, Larchmont, NY 10538 Secretary of State 1980-03-28
Csi Consumer Services, Inc. 1890 Palmer Avenue, Larchmont, NY 10538 Secretary of State 1979-12-05
Pequot Avenue Group, Inc. 2 East Avenue Suite 15, Larchmont, NY 10538 Secretary of State 1979-01-09
Frost Sand & Gravel Corp. Robert Garlock, 6 East Dr, Larchmont, NY 10538 Secretary of State 1977-11-21
Aliry Corporation Robert Garlock, 6 East Drive, Larchmont, NY 10538 Secretary of State 1977-11-21
Landmark Jewelers, Inc. 7 Hidden Green La, Larchmont, NY 10538 Scott E Ivey 1976-07-16
Rheam of Stratford, Inc. Rheam Whlsale Hardwre, 1310 Boston Post Rd, Larchmont, NY 10538 C T Corporation System 1973-03-29
Ronconi Equipment Company, Inc. 615 Fifth Ave, Larchmont, NY 10538 1970-02-09
Winchester Office LLC 1865 Palmer Ave., Ste. 203, Larchmont, NY 10538 Cogency Global.inc. 2019-08-05
Arlopa Glenbrook, LLC 2 Boulder Road, Larchmont, NY 10538 Elizabeth Lelo De Larrea 2014-07-22
Tile Design of Westchester, Inc. 7 Addison Street, Larchmont, NY 10538 Secretary of The State 2012-01-25
Alphanet Hospitality Systems Inc. 2001 Palmer Avenue, Suite 104, Larchmont, NY 10538 C T Corporation System 2011-12-27
Newburyport Capital, LLC 4 Ocean Avenue, Larchmont, NY 10538 William T. Crawford IIi 2006-10-13
Gp Summer Trust LLC C/o Gary Pollard, Po Box 197, Larchmont, NY 10538 Berkowitz, Trager & Trager, LLC 2006-10-13
Great Circle Capital LLC 2039 Palmer Avenue, Suite 102, Larchmont, NY 10538 Brett W. Dixon, Esq. 2003-06-10