Connecticut Business Registrations
Scarsdale


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.

Scarsdale · Search Result

Business Name Office Address Registered Agent Registration
Suzman Plastic Surgery LLC 16 Horseguard Lane, Scarsdale, NY 10583 Vcorp Services, LLC 2020-07-27
Waypointe I Holding Ut LLC 122 Penn Road, C/o Invictus Real Estate Partners LLC, Attention: Eric Scheffler, Scarsdale, NY 10583 National Registered Agents, Inc. 2020-07-21
New York Floorman LLC 80 Garden Road, Scarsdale, NY 10583 Registered Agents Inc. 2020-05-07
Ack Advisors LLC 143 Garth Road, Apt 3j, Scarsdale, NY 10583 Ryan Jackson LLC 2020-04-03
257-259 Caroline Street, LLC 26 Nantucket Place, Scarsdale, NY 10583 Steven Gray 2020-02-06
Smart Foods of Brookfield, Inc. 455 Central Park Avenue Suite 312, Scarsdale, NY 10583 Gesmonde, Pietrosimone & Sgrignari, LLC 2020-01-03
Dana Maison De Poupee, LLC 145 Old Army Road, Scarsdale, NY 10583 Weisman Law Firm, LLC 2020-01-01
Veena Ramesh Dmd LLC 14 Harwood Ct, Suite 312, Scarsdale, NY 10583 Veena Ramesh 2019-12-31
Birch Hill Wellness LLC 805 Wilmot Road, Scarsdale, NY 10583 Corporation Service Company 2019-12-12
Danbury Gas Realty, LLC 455 Central Park Ave., Suite 312, Scarsdale, NY 10583 Gesmonde, Pietrosimone & Sgrignari, LLC 2019-12-05
Michael Laub Co., L.L.C. 109 Montgomery Avenue, Suite 102, Scarsdale, NY 10583 Secretary of The State of Connecticut 2019-10-17
Christie's International Real Estate Westchester & Hudson Valley New York, Inc. 72 Garth Street, Scarsdale, NY 10583 Secretary of The State of Connecticut 2019-10-09
58 Saugatuck Ave LLC 800 Central Park Avenue, Suite 200, Scarsdale, NY 10583 Law Offices of Bruce D. Katz Pllc 2019-06-12
Boleria Ny LLC 15 Kent Road, Scarsdale, NY 10583 United States Corporation Agents, Inc. 2019-03-05
Olivers House Painting LLC 78 Lyons Road, Scarsdale, NY 10583 Secretary of The State of Connecticut 2019-02-05
Goodlife Real Estate of Connecticut LLC 2 Overhill Road, Suite 400, Scarsdale, NY 10583 Secretary of The State of Connecticut 2019-01-07
Babo Botanicals, LLC 14 Harwood Court, Suite 326, Scarsdale, NY 10583 Secretary of The State of Connecticut 2018-10-04
Szelag Office Assistant, LLC 60 Marrow Avenue, Scarsdale, NY 10583 Shernette G. Noyes, Jd. 2018-09-11
Meister Concrete LLC 135 Montgomery Avenue, Scarsdale, NY 10583 United Corporate Services, Inc 2018-07-17
Audio Help Associates, Inc. 688a White Plains Rd, Scarsdale, NY 10583 Glenn Schienvar 2018-07-12
Rocky Hill Realty, LLC 455 Central Park Ave., Ste. 312, Scarsdale, NY 10583 Louis A. Crisci, Jr. 2018-03-19
Sealand Fairfield LLC 22 Olmsted Road, Scarsdale, NY 10583 National Registered Agents, Inc. 2018-01-30
The Drake Group Ny LLC 81 Sprain Valley Rd., Scarsdale, NY 10583 Secretary of The State of Connecticut 2017-11-03
11 Sherwood Hill Rd LLC 200 Summerfield Street, Scarsdale, NY 10583 Pellegrino Monteforte 2017-05-11
New England Realty Venture, Inc. 670 White Plains Road Suite 120, Scarsdale, NY 10583 Robert N. Talarico 2017-05-01
Rred Preston Park LLC 15 Normandy Lane, Scarsdale, NY 10583 Ct Corporation System 2017-04-04
Insurance Strategies Consulting, LLC 12 Continental Rd, Scarsdale, NY 10583 Corporation Service Company 2017-02-06
Argent Home Care of Connecticut Inc. 58 Lyons Rd., Scarsdale, NY 10583 Incorporating Services, Ltd. 2016-10-18
Flora Landscapes LLC 670 White Plains Rd, Scarsdale, NY 10583 United Corporate Services Inc 2016-10-11
Withington Trust, LLC 16 Withington Road, Scarsdale, NY 10583 The Law Office of Sean C. Donohue, LLC 2016-09-23
Clemen Suels, LLC 30 Lincoln Road, Scarsdale, NY 10583 Secretary of The State of Connecticut 2016-08-05
Lg Whitney, LLC 121 Brite Avenue, Scarsdale, NY 10583 Nancy Greenberg 2016-04-21
Doyleco Enterprises, Inc. 27 Warwick Ave, Scarsdale, NY 10583 National Registered Agents, Inc. 2016-03-24
Smart Foods of Southington, LLC 455 Central Park Ave., Suite 312, Scarsdale, NY 10583 Louis A. Crisci, Jr., Esq. 2016-03-22
American Solar Partners LLC 9 Inverness Road, Scarsdale, NY 10583 Secretary of The State of Connecticut 2016-03-11
Dragonfly Renovations Inc. 647 Wilmot Road, Scarsdale, NY 10583 Darin Palumbo 2016-03-09
Style Solutions Co LLC 40a Mamaroneck Road, Scarsdale, NY 10583 Secretary of The State of Connecticut 2016-02-18
Neergreve, LLC 670 White Plains Rd Ph, Scarsdale, NY 10583 Stephen J Jones 2016-01-22
Dynamic Delivery Services Inc. 800 Central Park Ave., Scarsdale, NY 10583 Secretary of The State of Connecticut 2015-12-14
Core Alliance Real Estate Corp. 209 Garth Road, Scarsdale, NY 10583 Secretary of The State of Connecticut 2015-12-03
Waramaug LLC 727 Central Ave, Scarsdale, NY 10583 National Registered Agents, Inc. 2015-10-22
America Petroleum Realty, LLC 455 Central Park Ave, Suite 312, Scarsdale, NY 10583 Louis A. Crisci, Jr., Esq. 2015-10-22
Nutritionist for Health, LLC 45 Popham Rd, Suite 1d, Scarsdale, NY 10583 United States Corporation Agents, Inc. 2015-09-21
Oxbow Realty, LLC 727 Central Avenue, Scarsdale, NY 10583 National Registered Agents, Inc. 2015-08-07
Dimar Restoration Corp 145 Summerfield Street, Scarsdale, NY 10583 Secretary of The State of Connecticut 2015-07-13
Old Gate Properties LLC 26 South Morris Lane, Scarsdale, NY 10583 United Corporate Services, Inc. 2015-06-23
Valcon Contracting Corp 185 Summerfield St, Scarsdale, NY 10583 Secretary of The State of Connecticut 2015-06-08
19 North Walnut St LLC C/o Cityscape Mortgage Corp., 700 White Plains Road, Suite 334, Scarsdale, NY 10583 Incorporating Services, Ltd. 2015-01-15
Underhill Holdings LLC 670 White Plains Rd., Suite 322, Scarsdale, AZ 10583 Secretary of The State of Connecticut 2014-11-17
Hamden Real Estate, LLC 135 Clarence Rd., Scarsdale, NY 10583 Mona Omran 2014-09-29
The Michael Jasper Company, Inc. 19 Black Birch Lane, Scarsdale, NY 10583 Donna L. Dietz 2014-09-15
Sage General Contracting Corp. 165 Summerfield Str, Scarsdale, NY 10583 Jeffery Casale 2014-09-12
Smart Foods, LLC 455 Central Park Ave Ste 312, Scarsdale, NY 10583 Louis A. Crisci, Jr., Esq. 2014-08-22
Diar Gashi, Inc. 127 Garth Road, Apt. 1b, Scarsdale, NY 10583 United States Corporation Agents, Inc. 2014-08-21
Paris Interiors, Inc. 30 East Pkwy, Scarsdale, NY 10583 Secretary of The State of Connecticut 2014-07-15
Infinity Stone, Inc. 27 Hidden Glen Road, Scarsdale, NY 10582 Joseph Tramuta 2014-07-07
Scaping Land Development Corp. 279 Jackson Ave, Scarsdale, NY 10583 Secretary of The State 2014-04-21
Eight Days, LLC 22 Ferncliff St, Scarsdale, NY 10583 Mary Ann P. Haran 2014-02-11
Jablko Construction, LLC 529 Central Park Ave, Scarsdale, NY 10583 Secretary of The State 2013-08-14
Dry Ice Blasting of Westchester L.L.C. 25 Windsor Rd, Scarsdale, NY 10583 Secretary of The State 2013-03-04
Paul F. Waters, Md LLC 55 Mamaroneck Road, Scarsdale, NY 10583 Secretary of The State 2013-02-05
R.g. Roxbury, LLC 19 Tompkins Rd., Scarsdale, NY 10583 Robert L. Fisher, Jr., Esq. 2012-04-20
Bridgeport Rehab Fund Iv, LLC 67 Greenacres Ave., Scarsdale, NY 10583 Bill L. Gouveia 2012-04-13
Classic Remodeling Contractors, Inc. 124 Locust Ave., Scarsdale, NY 10583 Secretary of The State 2012-03-28
Blue Magnolia, LLC 1 Christie Place; #205e, Scarsdale, NY 10583 Vincent J. Freccia, IIi 2011-10-21
New York Orthopedic Speicalists, PC 700 Post Road Suite 10, Scarsdale, NY 10583 Secretary of The State 2011-09-06
Intext, Inc. 372 Central Park Ave Apt 4t, Scarsdale, NY 10583 Secretary of The State 2011-08-04
Better Life Builders Corp. 455 Central Park Ave., Ste. 202, Scarsdale, NY 10583 Secretary of The State 2011-08-04
Pct Distribution Inc. James T. Scalise, Esq., 670 White Plains Road, Suite 325, Scarsdale, NY 10583 Secretary of The State 2011-05-27
Surroundings LLC 23 Glenwood Road, Scarsdale, NY 10583 United States Corporation Agents, Inc. 2011-04-20
Bindela Construction LLC 80 Longview Dr, Scarsdale, NY 10583 Secretary of The State 2011-03-07
Fun Craft of Darien, Inc. 97 Underhill Rd., Scarsdale, NY 10583 Sima Paknejad 2010-12-21
107 Glenbrook Road, LLC 68 Sprain Valley Road, Scarsdale, NY 10583 Marshall Goldberg 2010-11-22
59 Elm Street Partners LLC 10 Hillview Drive, Scarsdale, NY 10583 Rogin Nassau LLC 2010-07-09
Nexfirm LLC 22 Walbrooke Rd, Scarsdale, NY 10583 Secretary of The State 2010-02-04
60 Arch, LLC 18 Meadow Rd., Scarsdale, NY 10583 Secretary of The State 2009-11-04
Tunnel Hill Reclamation LLC 111 Brook Street, Third Floor, Scarsdale, NY 10708 Secretary of The State 2009-02-17
Causology, LLC 340 Wyndcliff Rd, Scarsdale, NY 10583 Edward F. Nemchek 2009-01-20
Corner Stone Home Improvements LLC 88 Lyons Road, Scarsdale, NY 10583 Secretary of The State 2009-01-12
Keller Williams Realty Group LLC 760 White Plains Rd, Scarsdale, NY 10583 Secretary of The State 2009-01-08
Wilmot Plain Properties, LLC 202 Old Wilmot Rd., Scarsdale, NY 10583 Ward J. Mazzucco 2009-01-02
Scipmore Realty, LLC 21 Sulgrave Road, Scarsdale, NY 10583 James P. White, Jr., Esq. 2008-11-05
J.g. Cerasuolo Construction, Inc. 810 Scarsdale Avenue, Scarsdale, NY 10583 Secretary of The State 2008-08-18
Lukena Enterprises, LLC 41 Dorchester Road, Scarsdale, NY 10583 Vincent Pueraro 2008-06-25
Cum Laude Group, Inc. 14 Gorham Rd., Scarsdale, NY 10583 Secretary of The State 2008-06-18
Jkp Technologies, Inc. 157 Montgomery Avenue - 2w, Scarsdale, NY 10583 Secretary of The State 2008-05-21
Rock Investment Partners, LLC 2 Corell Rd., Scarsdale, NY 10583 Donald S. Gershman 2008-04-30
Forme Rehabilitation of Connecticut, Inc. 1075 Central Park Avenue, Suite 301, Scarsdale, NY 10583 Mcr&p Service Corporation 2008-03-07
The Reno Group LLC 240 Nelson Road, Scarsdale, NY 10583 Secretary of The State 2008-01-25
Emerald Tree Care Inc. 26 Fox Meadow Rd., Scarsdale, NY 10583 Secretary of The State 2008-01-25
186 Westport Ave LLC 774 White Plains Road, Suite 220, 774 White Plains Rd., Scarsdale, NY 10583 Lance Falow 2008-01-18
Treuhold Essex LLC 670 White Plains Rd Ste 305, Scarsdale, NY 10583 Lawrence A. Dvorin, Esq. 2007-11-08
International Nail & Spa Corp. V 555 Central Park Ave, Scarsdale, NY 10583 Victor M. Ferrante 2007-08-10
Finast Management, LLC 22 Ferncliff Road, Scarsdale, NY 10583 C T Corporation System 2007-07-31
Jones, LLP 670 White Plains Road, Scarsdale, NY 10583 Michael K. Stanton, Jr. 2007-07-16
Trolio Landscaping, Inc. 244 Falmouth Rd, Scarsdale, NY 10583 Secretary of The State 2007-07-02
Bp Summer Trust II LLC C/o Barbara Pollard Stein, 83 Brite Ave, Scarsdale, NY 10583 Berkowitz, Trager & Trager, LLC 2007-06-15
Bp Summer Street II LLC C/o Barbara Pollard Stein, 83 Brite Avenue, Scarsdale, NY 10583 Berkowitz, Trager & Trager, LLC 2007-06-15
R-men Contracting Corp. 179 Summerfield St., Scarsdale, NY 10583 Secretary of The State 2007-06-05
J & L Home Improvements, Inc. 39 Bradley Rd, Scarsdale, NY 10583 Secretary of The State 2007-04-09