Connecticut Business Registrations
Massapequa


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.

Massapequa · Search Result

Business Name Office Address Registered Agent Registration
Unified Facility Services Inc. 200 Boundary Avenue, Suite 200, Massapequa, NY 11758 Secretary of The State of Connecticut 2020-05-21
Ct Summer Street Equities LLC 4 Brewster Gate, Massapequa, NY 11758 Rembish & Lasaracina, LLC 2019-05-24
Nova Star Realty, LLC 14 N. Wisconsin Ave., Massapequa, NY 11758 Secretary of The State of Connecticut 2017-11-07
Lakeview Mortgage Bankers Corp. 5302 Merrick Rd., Massapequa, NY 11758 Secretary of The State of Connecticut 2017-05-08
Quality 1st Maintenance Inc 231 North Atlanta Avenue, Massapequa, NY 11758 Secretary of The State of Connecticut 2017-02-07
Communication and Security Systems Inc. 42 Brooklyn Avenue, Massapequa, NY 11758 Secretary of The State of Connecticut 2016-07-01
Elite Chimney Solutions Inc. 67b Grand Ave, Massapequa, NY 11758 Incorp Services, Inc. 2016-03-24
A.g. Morgan Financial Advisors, LLC 5260 Merrick Road, Massapequa, NY 11758 Secretary of The State of Connecticut 2016-03-21
Thinkinternational LLC 20 Hicksville Rd Ste 7, Massapequa, NY 11758 Secretary of The State of Connecticut 2015-09-17
265 Kensington Ave LLC 50 Margaret Road, Massapequa, NY 11758 Kingman & Mancini, LLC 2015-04-16
Chim Chimney of Conn. Inc. 225 Oakley Ave, Apt 164, Massapequa, NY 11758 Incorp Services, Inc. 2012-11-14
Svk/laurel Street, LLC 5254 Merrick Rd, Massapequa, NY 11758 James F. Ripper 2009-08-28
Hartford Property Management, LLC 5254 Merrick Road, Massapequa, NY 11758 James F. Ripper 2009-07-10
Lipari Trucking Inc. 127 Lagoon Blvd, Massapequa, NY 11758 Secretary of The State 2009-06-17
Priority Home Improvements Inc. 2 Clocks Blvd, Massapequa, NY 11758 Secretary of The State 2009-01-21
Fairview Mortgage Corp. 12-14 Unqua Rd, Massapequa, NY 11758 Secretary of The State 2008-12-24
The Mortgage Centre, Inc. P.o. Box 495, Massapequa, NY 11758 Secretary of The State 2006-08-11
Lakeview Funding Corp. 5302 Merrick Rd, Massapequa, NJ 11758 Secretary of The State 2006-08-04
Oh'kay Cleaning & Maintenance, Inc. 25 Jefferson Pl., Massapequa, NY 11758 Secretary of The State 2004-12-30
302 Allen Street, LLC 4 Harrison Place, Massapequa, NY 11758 Leslie Link 2004-01-29
Lnt Enterprises LLC 6 Milford Place, Massapequa, NY 11758 Secretary of The State 2003-04-24
Custom Capital Corp. 10 Pirates Cove, Massapequa, NY 11758-7727 Secretary of The State 2002-10-16
September 11th Widows and Victims' Families Association, Inc. C/o Michael Stackpole, 240 Grand Blvd., Massapequa, NY 11762 Richard R. Rendeiro 2001-11-09
Auto Country, U.S.A., LLC 708 Broadway, Massapequa, NY 11758 C T Corporation System 2000-02-07
M & M Security Inc. 100 Veterans Blvd., Massapequa, NY 11758 Secretary of The State 1999-10-01
Cisco Technologies, Inc. 95 Grand Avenue, Massapequa, NY 11758 Secretary of The State 1990-02-08
Macro Enterprises, Ltd. 25 East Chestnut St, Massapequa, NY 17758 Secretary of State 1980-04-21
Summer Street Equities LLC 4 Brewster Gate, Massapequa, NY 11758 Rembish & Lasaracina, LLC 2019-04-12
Kjs Equities, LLC 4 Brewster Gate, Massapequa, NY 11758 Rembish & Lasaracina, LLC 2018-05-14
Cash 4 Keys Ny, LLC 4 Brewster Gate, Massapequa, NY 11758 Rembish & Lasaracina, LLC 2017-10-10
11 Summer/71 - 79 Meadow, LLC 4 Brewster Gate, Massapequa, NY 11758 Mark D. Malley 2016-02-18
368 Laurel Street, LLC 5254 Merrick Rd, Massapequa, NY 11758 James F. Ripper 2009-08-28
1-11 Putnam, LLC 5254 Merrick Road, Massapequa, NY 11758 James F. Ripper 2009-07-07
Dam Realty of L.i. Inc. 4 Harrison Place, Massapequa, NY 11758 Corporation Service Company 2003-12-18
U.S.A. Auto Leasing, LLC 708 Broadway, Massapequa, NY 11758 C T Corporation System 2000-02-07
Laboratory Computer Services Corp. 165 Euclid Ave, Massapequa, NY 11758 Secretary of State 1983-11-21