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
Zhen Refuge LLC C/o General Atlantic, 55 East 52nd St., New York, NY 10055 Secretary of The State of Connecticut 2020-03-10
Richard L. Hoffman & Associates, Inc. 15 West 36th Street, New York, NY 10018 C T Corporation System 2020-03-09
Ernest Construction Inc 358 West 44 Street 2nd Florr, New York, NY 10036 Ernest Tollja 2020-03-09
Fair Health, Inc. 530 Fifth Avenue, 18th Floor, New York, NY 10036 Incorp Services Inc 2020-03-04
King of Clocks, Inc. 685 Third Avenue, C/o Marks Paneth LLP, New York, NY 10017 Paracorp Incorporated 2020-03-02
Warnermedia Direct, LLC 30 Hudson Yards, New York, NY 10001 Ct Corporation System 2020-02-28
Tire Agent Corp 415 Madison Avenue 4 Fl, New York, NY 10017 Northwest Registered Agent, LLC 2020-02-27
D G A Security Systems, Inc. 429 West 53rd St 4th Fl, New York, NY 10019 Corporation Service Company 2020-02-26
Ac 26 Oz, LLC 420 Lexington Ave Ste 2805, New York, NY 10170 National Registered Agents, Inc. 2020-02-25
Que Onda Beverage, Inc. 853 Broadway Ste 905, C/o Que Onda Beverage, Inc., New York, NY 10003 Secretary of The State of Connecticut 2020-02-24
Sesamm Usa Inc. 340 Madison Ave, 19th Floor, New York, NY 10173 C T Corporation System 2020-02-21
Abc News Intercontinental, Inc. 47 West 66th St., New York, NY 10023 Corporation Service Company 2020-02-21
Moda Operandi, Inc. 315 Hudson St., Fl. 5, New York, NY 10013 Corporation Service Company 2020-02-20
Noon Properties LLC 60 Lyon Terrace, New York, NY 06604 Alexandra Domond 2020-02-20
Parsley Medical Group Fl, P.C. 126 5th Ave, 2nd Floor, New York, NY 10006 United States Corporation Agents, Inc. 2020-02-19
Politees LLC 954 Lexington Ave, Num 1051, New York, NY 10021 Registered Agents Inc 2020-02-18
1352 Riverbank, LLC 121 Madison Ave Apt 7d, New York, NY 10016 Legalinc Corporate Services Inc. 2020-02-18
Ithuba Investment Bank & Statutory Trust Level 85, One World Trade Center, Suite 8500, New York, NY 10007 C T Corporation System 2020-02-13
Sensara Us LLC 228 E. 45th St. Ste 9e, New York, NY 10017 Northwest Registered Agent, LLC 2020-02-11
Careswitch I E, LLC 33 W. 19th St., Fl. 4, New York, NY 10011 Cogency Global Inc. 2020-02-07
Miworld Accessories LLC 1 East 33rd Street, 11th Floor, New York, NY 10016 Vcorp Services, LLC 2020-02-07
Sanko Global, Inc. 425 East 58th St, Apt 10e, New York, NY 10022 Secretary of The State of Connecticut 2020-02-05
Njoy, LLC 155 6th Avenue, 2nd Floor, New York, NY 10013 Corporation Service Company 2020-01-31
Wilton Road Property, LLC 54 W 21st Street, Suite 507, New York, NY 10010 C T Corporation System 2020-01-31
W Mayne, LLC 300 W 14th St Apt. 502, New York, NY 10014 Updike, Kelly & Spellacy, P.C. 2020-01-31
Huddle Up Connecticut LLC 1823 Second Avenue, 3n, New York, NY 10128 Registered Agents Inc. 2020-01-29
Bslm, Inc. 450 Lexington Avenue 4th/fl, New York, NY 10017 Secretary of The State of Connecticut 2020-01-29
Navvis Us, Inc. 433 Broadway, Suite 410, New York, NY 10013 Corporation Service Company 2020-01-28
Nnd Ct Homes LLC 25 E. 10th Street, Apt. 8a, New York, NY 10003 Macdermid, Reynolds & Glissman, P.C. 2020-01-28
Incycle Software Corp. 1120, Avenue of The Americas, 4th Floor, New York, NY 10036 Corporation Service Company 2020-01-27
Cyrus Franklin LLC 333 E 55th St., Apt. 7h, New York, CT 10022 United States Corporation Agents, Inc. 2020-01-27
Cosmo Orange Ct LLC 150 East 58th St., 15th Fl., New York, NY 10155 Corporation Service Company 2020-01-23
Sblr, LLC 305 East 72nd Street, Apt 16d, New York, NY 10021 Diversified Corporate Services Int'l, Inc. 2020-01-22
Madison Energy Holdings LLC 379 W Broadway, 2nd Floor, New York, NY 10013 Secretary of The State of Connecticut 2020-01-21
Bclc, LLC 1148 Fifth Ave., #4c, New York, NY 10128 Diserio Martin O'connor & Castiglioni, LLP 2020-01-17
523 Canal Investors LLC 192 Lexington Ave., Ste. 901, New York, NY 10016 C T Corporation System 2020-01-17
831 Whalley Avenue Partners LLC 16 West 16th Street, 5ps, New York, NY 10011 Corporate Creations Network Inc. 2020-01-17
Guy Moszkowski LLC 924 West End Ave., #105, New York, NY 10025 C T Corporation System 2020-01-16
Whitecap Staffing LLC 485 Lexington Ave., Ste. 304, New York, NY 10017 United Corporate Services, Inc. 2020-01-16
Valentina Kozlova Dcny,inc. 1732 First Avenue, Suite 312, New York, NY 10128 Valentina Kozlova 2020-01-09
Goodkind Hospitality LLC 275 Madison Avenue, Suite 501, New York, NY 10036 National Registered Agents, Inc. 2020-01-09
Premier Construction LLC 25 Broadway, 9th Floor, New York, NY 10004 Herbert Moore 2020-01-08
Wilton - 64 Danbury Road Owner LLC 280 Park Ave 5th Fl, New York, NY 10017 Ct Corporation System 2020-01-06
Wilton - 50 Danbury Road Owner LLC 280 Park Ave 5th Ave, New York, NY 10017 Ct Corporation System 2020-01-06
Zenfi Networks, LLC 90 White St, New York, NY 10013 Secretary of The State of Connecticut 2020-01-03
Level Benefits, Inc. 28 West 25th St., Floor 11, New York, NY 10010 Corporation Service Company 2020-01-03
La Verite LLC 1806 First Avenue, Apt. 24h, New York, NY 10128 Corporation Service Company 2019-12-31
Wingspan Collective, LLC 228 Park Ave S #65877, New York, NY 10003 Corporate Creations Network Inc. 2019-12-31
Knickpoint Investments LLC 555 Madison Ave., New York, NY 10022 C T Corporation System 2019-12-30
Haymaker Media Inc. 150 West 22nd St, New York, NY 10011 Secretary of The State of Connecticut 2019-12-26
530 Hayden Holdco LLC 211 East 86th Street, 14f, New York, NY 10028 The Windsor Management Company 2019-12-26
Omni Secure, LLC 3 Park Ave, Flr 22, New York, NY 10016 Secretary of The State of Connecticut 2019-12-23
Big P Properties, LLC 420 East 64th Street Apt. E8k, New York, NY 10065 Paula Versteeg 2019-12-23
Yipit, LLC 22 W 19th Street, 7th Floor, New York, NY 10011 United Corporate Services, Inc. 2019-12-20
Joe Fresh Style Inc. 515 W. 26th Street, New York, NY 10001 Ct Corporation System 2019-12-19
523 Canal Owner LLC 192 Lexington Ave Ste 901, New York, NE 10016 Ct Corporation System 2019-12-19
The Appointment Group LLC 135 W 26th Street, Suite 11 A&b, New York, NY 10001 Registered Agents Inc. 2019-12-18
Radin Ccphp, LLC 27 West 24th Street, Suite 10a, New York, NY 10010 Registered Agent Solutions, Inc. 2019-12-18
Metro Green Apartments Limited Partner, LLC 551 Fifth Avenue 23rd Floor, New York, NY 10176 Cogency Global Inc. 2019-12-17
Feigen Advisors LLC 7 East 94th St, 5th Floor, New York, NY 10128 Corporation Service Company 2019-12-16
Pccm Management Corp. 55 West 39th St., Rm. 205, New York, NY 10018 Secretary of The State of Connecticut 2019-12-16
Mike Bloomberg 2020, Inc. 909 Third Ave., C/o Geller & Company, New York, NY 10022 Secretary of The State of Connecticut 2019-12-12
Mlex Us, Inc. 230 Park Ave 7th Flr, New York, NY 10169 C T Corporation System 2019-12-10
Tensile Leasing LLC 99 John Street, #201, New York, NY 10038 Irene Moser 2019-12-06
Illy Blue Jam LLC 175 Broadway, 2nd Floor, New York, NY 10007 Corporate Creations Network Inc 2019-12-05
Customertimes, Corp. 3 Columbus Circle, Suite 1513, New York, NY 10019 Legalinc Corporate Services Inc. 2019-12-05
Good Software Group LLC 99 Wall Street #957, New York, NY 10005 Legalinc Corporate Services Inc. 2019-12-04
Bianca's Furry Friends Foundation, Inc 1065 Ave of Americas 11 Fl, C/o Cbiz Mhm LLC, New York, NY 10018 Registered Agents Inc. 2019-12-04
Velocity Platform, LLC 30 West 26th Street 4th Floor, New York, NY 10010 Northwest Registered Agent, LLC 2019-12-04
Lla Holdings LLC 225 E 74th St, 1e, New York, NY 10021 Sandman Law Group LLC 2019-12-03
Calle 111 LLC 1695 Lexington Ave, # 2, New York, NY 10029 Vcorp Services, LLC 2019-12-03
Striveiv Inc. 251 E. 30th Street, 6th Floor, New York, NY 10001 Cogency Global Inc. 2019-12-03
Btc Majestic, LLC 1530 Broadway, New York, NY 10036 Capitol Corporate Services, Inc. 2019-12-02
52 Lds Realty, LLC 139 W. 82nd St., Apt. 2b, New York, NY 10024 Corporate Creations Network Inc. 2019-12-02
51 Applegate Partners 26 LLC 420 Madison Avenue, Suite 1001, New York, NY 10017 Greene Law, P.C. 2019-12-02
Markit North America, Inc. 450 West 33rd Street, 5th Floor, New York, NY 10001 Corporation Service Company 2019-11-26
Sarna Azc LLC 601 West 57th St, 30n, New York, NY 10019 C T Corporation System 2019-11-25
Lb Westport, LLC 56 West 22nd Street, 2nd Floor, New York, NY 10010 Andrew Stern 2019-11-25
Helen Keller International, Inc. One Dag Hammarskjold Plaza, Floor 2, New York, NY 10017 Secretary of The State of Connecticut 2019-11-25
Kh 800 Connecticut Avenue LLC C/o The Hakim Organization -adam Brodsky, 3 West 57th Street, 7th Floor, New York, NY 10019 United Corporate Services, Inc. 2019-11-25
Head Strong Project Inc. 655 Madison Avenue, 18th Floor, New York, NY 10065 Registered Agents Inc. 2019-11-22
Create Group Nyc, LLC 180 Varick St Ste 212, New York, NY 10014 Capitol Corporate Services, Inc. 2019-11-22
Springtide Child Development, Inc. 85 5th Avenue, 8th Floor, New York, NY 10003 Vcorp Services, LLC 2019-11-21
Veronica Beard Connecticut LLC 26 West 17th St Fl 7, New York, NY 10011 United Corporate Services, Inc. 2019-11-21
Dixwell Housing Associates LLC C/o H.e.l.p. Development Corp., 115 East 13th St, New York, NY 10003 Ct Corporation System 2019-11-21
Hartford-50 Morgan, LLC 590 Madison Ave, 13th Floor, New York, NY 10022 Corporation Service Company 2019-11-20
Deep Instinct (usa) Inc. 501 Madison Avenue, Suite 1202, New York, NY 10022 Incorp Services, Inc. 2019-11-19
Groton Gardens, LLC 314 East 41st St Ste 901-b, New York, NY 10017 Corporation Service Company 2019-11-19
Steepconsult, Inc. 1177 Avenue of The Americas, Floor 7, New York, NY 10036 Paracorp Incorporated 2019-11-19
Gravel Pit Solar II, LLC 1166 Avenue of The Americas, 9th Fl, New York, NY 10036 Secretary of The State of Connecticut 2019-11-15
Whitecap Search Holdings LLC 485 Lexington Avenue, 3rd Fl, New York, NY 10017 United Corporate Services, Inc. 2019-11-14
Sohojohnny LLC 51 Wooter Street, 51 Wooster Street, New York, NY 10013 John J Pasquale 2019-11-13
Eagl V LLC 300 East 42nd Street, 14th Floor, New York, NY 10017 Secretary of The State of Connecticut 2019-11-13
Splitty Travel Inc Wework 880 3rd Avenue, New York, NY 10022 Secretary of The State of Connecticut 2019-11-13
1448 Whalley Ave LLC 1 Little W 12th Street, #606, New York, NY 10014 Corporation Service Company 2019-11-13
Meet Recruitment, Inc. 408 Broadway, Fl 4, New York, NY 10013 Registered Agents Inc. 2019-11-12
106-108 Bayard Street Corp. 60 East 8th Street, Apt. 31a, New York, NY 10003 Corporation Service Company 2019-11-12
Kool Energy Technology LLC 2585 Broadway, Number 119, New York, NY 10025 Secretary of The State of Connecticut 2019-11-08
Verifi Media, Inc. 76 Madison Avenue, Ph1, New York, NY 10016 Registered Agents Inc. 2019-11-07
Blockfi Trading LLC 251 East 51st Street, Suite 8a, New York, NY 10022 National Registered Agents, Inc. 2019-11-06