Connecticut Business Registrations
New Hyde Park


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 Hyde Park · Search Result

Business Name Office Address Registered Agent Registration
Leah Real Estate Investments LLC 5 Camden Place, New Hyde Park, NY 11040 Shibu P. Thomas 2020-01-15
Rz Smoke Inc. 412 Hillside Ave, New Hyde Park, NY 11040 Registered Agents Inc. 2019-11-29
Gfc Ornamental Metals & Glass, LLC 2200 Jericho Turnpike, New Hyde Park, NY 11040 Carlo Valente 2019-09-03
Liberty Restaurants Enterprise Inc. 11 Allen Street, New Hyde Park, NY 11040 Secretary of The State of Connecticut 2019-06-05
Premier Care Dental Management, LLC 3333 New Hyde Park Road, Suite 414, New Hyde Park, NY 11042 Secretary of The State of Connecticut 2019-04-04
North Shore-lij Anesthesiology, P.C. 2000 Marcus Avenue, New Hyde Park, NY 11042 Secretary of The State of Connecticut 2019-02-07
Wellqor Peo LLC 1981 Marcus Ave, Suite C114, New Hyde Park, NY 11042 Business Filings Incorporated 2018-09-28
Wellqor Psychological Services, PC 1981 Marcus Avenue, Suite C114, New Hyde Park, NY 11042 Business Filings Incorporated 2018-01-25
Bullen Private Client Partners Greenwich, LLC 3333 New Hyde Park Rd., Suite 300, New Hyde Park, NY 11042 Matthew C. Fox 2017-01-11
A & D Babula, LLC 22 Hickory Road, New Hyde Park, NY 11040 Wanda L. Wisniowski 2016-12-01
Zietco Incorporated 126 Elm Lane, New Hyde Park, NY 11040 Secretary of The State of Connecticut 2016-04-21
Sienna Five Investment LLC 93 Patton Blvd, New Hyde Park, NY 11040 Legalinc Corporate Services Inc. 2016-02-17
Guru Holdings LLC 66 Knolls Drive, New Hyde Park, NY 11040 Ct Corporation System 2015-08-25
Hartford Road Nb, LLC 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042 Ct Corporation System 2015-03-13
Thursday's Eatery, Inc. 1414 Hillside Ave, New Hyde Park, NY 11040 Registered Agents Inc. 2015-03-02
Stone LLC 1019 Maple Lane, New Hyde Park, NY 11040 Jeff Liu 2014-12-17
Gam 2 Realty LLC 17 Patton Blvd, New Hyde Park, NY 11040 Josef Elmai 2014-08-20
William F. Rogel, LLC 47 Edgewood Dr, New Hyde Park, NY 11040 Secretary of The State 2013-06-19
Tzu Investment Group, LLC 101 Patton Blvd., New Hyde Park, NY 11040 Corporation Service Company 2013-05-07
Sea Conn Re LLC 3333 New Hyde Park Rd, Suite 409, New Hyde Park, NY 11042 C T Corporation System 2013-03-12
East Coast Environmental Restoration Inc. 130 S. 2nd St, New Hyde Park, NY 11040 Secretary of The State 2013-02-25
Wilton Campus 1691, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2013-01-14
Pp Produce, Inc. 1659 Stewart Ave, New Hyde Park, NY 11040 Secretary of The State 2012-06-26
Forward Thinking Systems LLC 250 Fulton Ave., New Hyde Park, NY 11040 Corporation Service Company 2012-05-16
Snippet, LLC 824 Bryant Avenue, New Hyde Park, NY 11040 Erica Siciliano 2012-03-13
3 Family Connecticut Gardner Limited Liability Company 263 North St, New Hyde Park, NY 11040 Thomas W. Maselek, Esq. 2009-11-30
Kpaturi, LLC 8 North Drive, New Hyde Park, NY 11040 Corporation Service Company 2009-08-19
Silver Energy LLC 123 Primrose Drive, New Hyde Park, NY 11040 Joseph F. Montwell 2009-06-23
West View LLC 83 East Street, New Hyde Park, NY 11040 Constitution State Documents LLC 2007-11-29
Kinloch Partners, Inc. C/o Susan P. Shapiro, 3333 New Hyde Park Road, Suite 400, New Hyde Park, NY 11042 Secretary of The State 2007-08-13
Distinctive Window Treatments, Inc. 50 Nassau Terminal, New Hyde Park, NY 11040 Secretary of The State 2006-08-02
V.p. Industries, Inc. P.o. Box 248, New Hyde Park, NY 11040 Secretary of The State 2005-08-11
Continental Concession Supplies, Inc. 250 Fulton Ave, New Hyde Park, NY 11040 Corporation Service Company 2004-12-10
Savarie Mono Associates, LLC 56 Moore Street, New Hyde Park, NY 11040-1306 Granville R. Morris 2003-07-28
Mono Associates, LLC 56 Moore St, New Hyde Park, NY 11040-1306 Granville R Morris 2003-06-30
Associated Global Systems, Inc. 3333 New Hyde Park Rd, New Hyde Park, NY 11042 C T Corporation System 2001-10-04
Piece Management, Inc. 117 South 2nd Street, New Hyde Park, NY 11040 National Registered Agents, Inc. 2001-08-29
Radnor Realty Services, Inc. C/o The Radnor Group, 2200 Marcus Avenue, New Hyde Park, NY 11040 Secretary of The State 1999-07-26
World Courier, Inc. 1313 Fourth Ave, New Hyde Park, NY 11040 C T Corporation System 1998-07-10
Morton's of Chicago/stamford, Inc. 3333 New Hyde Park Road, Suite 210, New Hyde Park, NY 11042 Secretary of The State 1997-02-21
Kimco Realty Services, Inc. 3333 New Hyde Park Rd Ste 100, New Hyde Park, NY 11042 Secretary of The State 1996-07-22
Redel Construction Corp. 3333 New Hyde Park Rd., New Hyde Park, NY 11042 Secretary of The State 1996-03-13
Ctb LLC The Radnor Group, 2200 Marcus Avenue, New Hyde Park, NY 11042 Prentice-hall Corporation System, Inc. The 1995-07-21
Kch Acquisition, Inc. 3333 New Hyude Park Rd., Suite 100, New Hyde Park, NY 11042 Secretary of The State 1994-12-14
Price Reit, Inc. The 3333 New Hyde Park Rd., Ste. 100, New Hyde Park, NY 11042 Secretary of The State 1991-11-18
Pollard Underground Utility Products Inc. Po Box 5438, New Hyde Park, NY 11042 C T Corporation System 1991-05-24
A. Kingsbury Co. Inc. 1655 Jericho Tpke, New Hyde Park, NY 11040 Robert D. Howell 1991-02-05
Propane Wholesale, Inc. 69 Denton Ave South, New Hyde Park, NY 11040 Prentice-hall Corporation System 1987-09-21
Peter A. Frasse & Co., Inc. 3 Dakota Drive, New Hyde Park, NY 11042 Prentice-hall Corporation System 1985-08-26
Hall Flooring Company, Inc. 127 South 4th St, New Hyde Park, NY 11040 Secretary of The State 1985-02-06
American Distilled Spirits Company Incorporated 3000 Marcus Ave, New Hyde Park, NY 11042 United States Corporation Company 1980-04-30
Royal Zenith Corporation 2101 Jericho Tpk, New Hyde Park, NY 11040 C T Corporation System 1978-07-17
Shoppers' Carrier Services Inc. 100 Denton Ave, New Hyde Park, NY 11040 1972-05-08
Asnis Dental of Connecticut Pllc 3333 New Hyde Park Road, Suite 414, New Hyde Park, NY 11042 Jennifer Kirschenbaum 2019-03-21
North Shore - Lij Medical, P.C. 2000 Marcus Avenue, New Hyde Park, NY 11042 Secretary of The State of Connecticut 2018-05-17
Westchester Health Medical Management Services Organization, LLC 2000 Marcus Avenue, New Hyde Park, NY 11042 Secretary of The State of Connecticut 2017-01-27
Gam 1 Realty LLC 17 Patton Blvd, New Hyde Park, NY 11040 Josef Elmai 2014-08-20
Yosh Realty LLC 17 Patton Blvd, New Hyde Park, NY 11040 Josef Elmani 2014-06-17
Gam Realty LLC 17 Patton Blvd, New Hyde Park, NY 11040 Joseph Elmani 2014-04-15
Ct Five Investment Enterprises LLC 93 Patton Blvd, New Hyde Park, NY 11040 Shan Guan 2013-05-31
Krc Wilton River Park, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2012-07-25
Wilton River Park North, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2012-07-20
Wilton River Park 1688, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2012-07-20
New Creek LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NJ 11042 Secretary of The State 2011-11-23
New Creek II LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2011-11-23
Derby Shopping Center, LLC 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042 Secretary of The State 2005-11-02
Krc Property Management I, Inc. 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2005-04-14
Fnc Realty Corporation 3333 New Hyde Park Road, New Hyde Park, NY 11042 Secretary of The State 2002-05-10
Kiop Branford LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2000-12-01
Kiop Enfield Limited Partnership 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2000-12-01
Kir Enfield 029, LLC 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 2000-11-29
The Price Reit, Inc. 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 1998-06-19
World Courier Logistics, Inc. 1313 Fourth Ave, New Hyde Park, NY 11040 Secretary of The State 1996-03-27
Kimco Waterbury 608, Inc. 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 1993-10-01
World Courier Management Inc. 1313 Fourth Ave, New Hyde Park, NY 11040 Secretary of The State 1992-02-20
Kch Properties, Inc. 3333 New Hyde Park Rd., New Hyde Park, NY 11042 Secretary of The State 1991-11-19
Mccormick Realty Limited Partnership 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 1989-12-26
Rko Theatres, Inc. 3333 New Hyde Park Rd, New Hyde Park, CT 11042 United Corporate Services, Inc. 1982-01-26
Frasse-bassett, Inc. 3 Dakota Drive, New Hyde Park, NY 11042 Prentice-hall Corporation System 1979-09-20
Purolator Sky Courier, Inc. 3333 New Hyde Park Rd, New Hyde Park, NY 11040 C T Corporation System 1978-11-06
Okc Development Corporation 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042 United States Corporation Company 1975-10-17
M C Corp. 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 C T Corporation System 1972-07-24
Michael Anthony Construction Corp. 161 Railroad Avenue, New Hyde Park, NY 11040 Secretary of The State of Connecticut 2020-09-30
403 Willow LLC 2038 Hillside Ave, New Hyde Park, NY 11040 Attorney Daniel H. Miller 2020-10-20