Connecticut Business Registrations
New York


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.

NEW YORK · Search Result

Business Name Office Address Registered Agent Registration
New Albany Island LLC 534 Laguardia Place, Apt. 2n, New York, NY 10012 John T. Dillon 2020-08-21
Electra Cleaning Contractors Corp. 275 7th Avenue, Rm 737, New York, NY 10011 Ct Corporation System 2020-08-20
Capitol Funding Group, Inc. 475 Park Avenue South, 23rd Floor, New York, NY 10016 Secretary of The State of Connecticut 2020-08-17
Willard Community Association, LLC 230 Park Avenue 3rd Fl West, New York, NY 10169 Ct Corporation System 2020-08-17
Happy Hour 4 Kids Inc. 34 East 29th Street, 2nd Floor, New York, NY 10016 Secretary of The State of Connecticut 2020-08-14
Baby Doctor (ny) Pllc 180 W. 80th Street, Ste. 214, New York, NY 10024 Secretary of The State of Connecticut 2020-08-13
South 2nd, LLC 358 W. 44th St, 2nd Floor, New York, NY 10036 Richard Simonson 2020-08-12
Vault Health, Inc. 85 5th Ave. 8th Floor, New York, NY 10003 Corporation Service Company 2020-08-11
Big Mark's Exotics LLC 2214 Fredrick Douglas Blvd., Suite 143, New York, NY 10026 United States Corporation Agents, Inc. 2020-08-07
Hestia Properties, LLC 39 East 51st St, New York, NY 10022 C T Corporation System 2020-08-05
Calibrate Health Medical, P.C. 85 Fifth Avenue, 8th Floor, New York, NY 10003 Ct Corporation System 2020-08-05
Bodmer Architectural Millwork and Cabinetry, LLC 208 E 28th St., Apt. 2a, New York, NY 10016 United States Corporation Agents, Inc. 2020-08-04
511rock LLC 830 Park Avenue 9c, New York, NY 10021 Cogency Global Inc. 2020-08-04
J&v Brand Management Co LLC/usa 50 W 34th St Apt 9a10, New York, NY 10001 Secretary of The State of Connecticut 2020-08-04
Alexander Wang Incorporated 386 Broadway, New York, NY 10013 Corporation Service Company 2020-07-31
Tregunter 1 Ssr LLC 1040 First Ave, #327, New York, NY 10022 Ackerly Brown LLP 2020-07-31
Karsten, LLC 4 Peter Cooper Rd 5f, New York, NY 10010 Robert Thorson 2020-07-31
K.l.g. LLC 800 Third Avenue 25th Fl, New York, NY 10022 Larry Wasserman 2020-07-31
Nydig Execution LLC 510 Madison Avenue, 21st Floor, New York, NY 10022 Corporation Service Company 2020-07-28
Eleventy Usa LLC 80 West 40th Street 9th Flr, New York, NY 19801 Secretary of The State of Connecticut 2020-07-24
Overpond LLC 302a West 12th Street #196, New York, NY 10014 Rucci Law Group, LLC 2020-07-23
The Old Yew Landscape & Garden, LLC 170 W 23rd Street, #2d, New York, NY 10011 August Laska 2020-07-22
Ggc Lp Corporation 287 Park Ave South Ste 325, New York, NY 10010 Corporation Service Company 2020-07-21
Rare Public Relations LLC 200 Water Street, Apt 1218, New York, NY 10038 Edward F. Nemchek 2020-07-17
Sw Wethersfield Ct, LLC C/o Sw Retail Group LLC, 9 E 40th Street, Mezzanine, New York, NY 10016 United Corporate Services, Inc. 2020-07-14
42 Old Farm Road LLC 838 Greenwich Street, Apt. 4d, New York, NY 10014 Corporation Service Company 2020-07-13
Jgms Rose LLC 625 W 57th St, #856, New York, NY 10019 Robert Rosenfeld 2020-07-11
873wb.com LLC 203 West 90th Street, Unit 2h, New York, NY 10024 Gaboriault & Pearsall, P.C. 2020-07-10
Heed Medical, P.C. 52 Wooster St Ste 2, New York, NY 10013 Secretary of The State of Connecticut 2020-07-09
Significant Journeys LLC 1040 Avenue of The Americas, Fl 23, New York, NY 10018 C T Corporation System 2020-07-09
Capital Rx, Inc. 228 Park Avenue S., Suite 87234, New York, NY 10003 C T Corporation System 2020-07-08
Crazy Goodies LLC C/o Gruss & Co., Llc, 40 West 57th Street, Suite 1440, New York, NY 10019 Cogency Global Inc 2020-07-08
Louisa Lafayette Inc. 270 Lafayette Street, Suite 1510, New York, NY 10012 Registered Agent Solutions, Inc. 2020-07-08
Diverse Capital, LLC 244 Fifth Ave Ste P297, New York, NY 10001 Registered Agent Solutions, Inc. 2020-07-08
Ddb Health New York LLC 200 Varick Street, New York, NY 10014 Corporation Service Company 2020-07-07
Lhi Group Inc. 123 William Street, 14th Floor, New York, NY 10038 Registered Agents Inc. 2020-07-07
Prominent Cleaning Corp. 145 West 28th Street, 6th Floor, New York, NY 10001 Ct Corporation System 2020-07-07
Roller Rabbit LLC 336 West 37th Street, Suite 700, New York, NY 10018 Capitol Corporate Services, Inc. 2020-07-07
Riverside Builders, Inc. 900 Boardway, Suite 802, New York, NY 10003 Secretary of The State of Connecticut 2020-07-06
45 Hurlingham, LLC 18 E. 50th St., 10th Fl., New York, NY 10022 Capitol Corporate Services, Inc 2020-07-01
Marc Jacobs International, L.L.C. 72 Spring St., New York, NY 10012 Corporation Service Company 2020-06-29
Impact Qa LLC 567 5th Ave 12th Fl, New York, NY 10017 Corporation Service Company 2020-06-29
The Wilton House Project, Inc. 159 West 53rd Street, #32g, New York, NY 10019 Al P. Trebing 2020-06-29
900 Long Ridge Road Property Owner, LLC 65 E 55th Street, Floor 27, New York, NY 10022 Corporation Service Company 2020-06-24
King's Gate Advisors, LLC 222 West 14th Street #6a, New York, NY 10011 Lawrence A. Levinson 2020-06-24
Hammertown Properties LLC 710 W. End Ave., 10b, New York, NY 10025 Business Filings Incorporated 2020-06-23
Xandr Inc. 28 W. 23rd Street, 4th Floor, New York, NY 10010 C T Corporation System 2020-06-23
Handy Contracting, LLC 53 West 23rd Street, 3rd Floor, New York, NY 10010 Ct Corporation System 2020-06-23
Terrestrial Energy Usa, Inc. 150 East 58th Street, Suite 2413, New York, NY 10155 Incorp Services, Inc. 2020-06-23
Bera Brand Management, Inc. 135 E 57th St 15th Fl, New York, NY 10022 Corporation Service Company 2020-06-23
Applejack Ball LLC 345 E 56th St Apt 11c, C/o Eah Consulting Corp., New York, NY 10022 Corporation Service Company 2020-06-23
Informa Usa, Inc. 605 3rd Avenue, 22nd Fl, New York, NY 10158 Corporation Service Company 2020-06-19
Freshly Inc. 115 E. 23rd St., 8th Floor, New York, NY 10010 Corporation Service Company 2020-06-18
Flatiron Wines, Inc. 929 Broadway, New York, NY 10010 Secretary of The State of Connecticut 2020-06-17
Tzero Markets, LLC 285 Fulton St., 58th Fl, New York, NY 10007 Xl Corporate Services, Inc. 2020-06-17
Michigan Telemedicine Associates, P.C. 533 Lexington Avenue, New York, NY 10017 National Registered Agents, Inc. 2020-06-16
Guardian Advisory Services, LLC 10 Hudson Yards, New York, NY 10001 Corporation Service Company 2020-06-12
Toys Ecof II Blocker LLC 757 Third Ave 15th Fl, New York, NY 10017 Corporation Service Company 2020-06-12
Whist II, LLC 1221 Avenue of Americas, C/o Dentons Us LLP, Attention: Brit Geiger, New York, NY 10020 United Corporate Services, Inc. 2020-06-12
River North Transit LLC 160 Varick St., 4th Fl., New York, NY 10013 Corporation Service Company 2020-06-11
24 Warwick Drive, LLC 435 West 23, # 17ef, New York, NY 10011 Donaldson & Norris, LLC 2020-06-10
Claire Weisz Architects LLP 224 Centre Street, 5th Fl., New York, NY 10013 Incorporating Services, Ltd. 2020-06-10
Sms Engineering, P.C. 108 West 39th Street, Suite 500, New York, NY 10018 Secretary of The State of Connecticut 2020-06-09
Tier1crm Corp. 12 E. 49th St., 11th Fl., New York, NY 10017 Corporate Creations Network Inc. 2020-06-08
Compass Concierge, LLC 90 5th Avenue 3rd Fl, New York, NY 10011 Corporation Service Company 2020-06-05
Mariner Consulting LLC 160 East 88th Street, 11d, New York, NY 10128 Secretary of The State of Connecticut 2020-06-02
60 Yowago LLC 12 E 88th St, Ste 8b, New York, NY 10128 Daniel A. Etra 2020-06-01
Mzc Films LLC 255 Cabrini Blvd. Apt. 2c, C/o Linda Rosenthal, New York, NY 10040 Secretary of The State of Connecticut 2020-06-01
Infront X LLC 1261 Broadway, Suite 200, New York, NY 10001 Secretary of The State of Connecticut 2020-05-29
Haddam Dg LLC C/o Sabrina Strickland, 433 East 74th Street, 1b, New York, NY 10021 Sabrina Strickland 2020-05-29
Lumi Investments Ct LLC 464 W 44th Street Apt. 7f, New York, NY 10036 United States Corporation Agents, Inc. 2020-05-28
Dayforward Insurance Agency Inc. 9 Great Jones St Unit 4, New York, NY 10012 Corporation Service Company 2020-05-20
Salty Lyme LLC 166 Bank St, 2d, New York, NY 10014 Secretary of The State of Connecticut 2020-05-15
Rare Concept, LLC 355 East 72nd St. Ste. 21e, New York, NY 10021 United States Corporation Agents, Inc. 2020-05-15
Washinee LLC 131 Avenue B, Apt 2c, New York, NY 10009 Legalinc Corporate Services Inc. 2020-05-14
Hhpf LLC 302 Fifth Avenue, 5th Floor, New York, NY 10001 Secretary of The State of Connecticut 2020-05-12
Katapult Group, Inc. 27 W. 24th St, Suite 1101, New York, NY 10010 Capitol Corporate Services, Inc. 2020-05-11
Live Life Now Health Group, P.a., P.C. 350 7th Avenue, New York, NY 10001 Ct Corporation System 2020-05-04
Atrium Medical Staffing LLC 387 Park Ave S, 3rd Floor, New York, NY 10016 Registered Agent Solutions, Inc. 2020-05-04
Axa Group Operations Americas Inc. 3 West 35th Street, New York, NY 10001 Corporation Service Company 2020-04-29
Semperis Inc. 250 Greenwich Streeet, 10th Floor, New York, NY 10007 Cogency Global Inc. 2020-04-28
Vineyard Wind Services, LLC C/o Copenhagen Infrastructure Partners, 412 W 15th St 15th Fl, New York, NY 10014 Secretary of The State of Connecticut 2020-04-23
Jewish Education In Media, Inc. 165 West 46th St., Ste. 402, New York, NY 10036 Mark S. Golub 2020-04-14
Dsws Operations, LLC 105 Madison Ave, 3rd Floor, New York, NY 10016 Urs Agents, LLC 2020-04-13
Webpals, Inc. 205 E 42nd St Fl 20, New York, NY 10017 Incorporating Services, Ltd. 2020-04-08
Atrh Hartford, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-04-07
Alvarez & Marsal Consumer and Retail Group, LLC 600 Madison Avenue, 8th Floor, New York, NY 10022 Corporation Service Company 2020-04-07
Obsidian Insurance Holdings, Inc. 57 West 57th St, New York, NY 10019 Secretary of The State of Connecticut 2020-04-03
Capstone Investment Advisors, LLC 250 Greenwich St, New York, NY 10007 Corporation Service Company 2020-04-03
Wright 23, LLC 225 West 86th St Apt 904, New York, NY 10024 Corporation Service Company 2020-04-02
Hm New Haven LLC C/o Hudson Meridian, 61 Broadway, Suite 710, New York, NY 10006 National Registered Agents, Inc. 2020-03-31
Sesame Internet Technology LLC 135 W 41st Street, New York, NY 10036 Registered Agent Solutions, Inc. 2020-03-30
Lot 83 West Hyerdale LLC 300 East 75th Street, New York, NY 10021 Charles R. Ebersol, Jr. 2020-03-27
Acne Corp. 401 Broadway, Suite 1600, 16th Floor, New York, NY 10013 Secretary of The State of Connecticut 2020-03-25
Foodprep Services, LLC 747 Third Avenue, 22nd Floor, New York, NY 10017 National Registered Agents, Inc. 2020-03-24
1110 Gfg Express LLC 247 W 46th Street Ste 2703, New York, NY 10036 Anastasia Gianopoulos 2020-03-20
Edaid Limited 175 Varick Street 8th Floor, New York, NY 10014 Corporation Service Company 2020-03-20
Devol Kitchens Usa, Inc. 28 Bond Street, New York, NY 10012 Registered Agents Inc. 2020-03-18
Amy 2020, LLC 100 West 18th Street, Apt 8a, New York, NY 10011 Donald S. Hendel 2020-03-13
Fresh Cosmetics, Inc. 130 Fifth Avenue, 11th Floor, New York, NY 10022 Corporation Service Company 2020-03-12