Connecticut Business Registrations
Syracuse


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.

Syracuse · Search Result

Business Name Office Address Registered Agent Registration
Usherwood Business Equipment, Inc. 1005 W. Fayette St., Syracuse, NY 13204 Secretary of The State of Connecticut 2020-01-09
Barclay Damon LLP 125 East Jefferson Street, Barclay Damon Tower, Syracuse, NY 13202 United Corporate Services, Inc. 2019-08-29
John P. Stopen Engineering, LLP 450 South Salina Street, Suite 400, Syracuse, NY 13202 Incorp Services, Inc. 2019-08-08
Mike's Place Barbeque LLC 362 Valley Drive, Syracuse, NY 13207 Secretary of The State of Connecticut 2019-07-30
Mcgraw Architects Associates, Pllc 125 E Jefferson Street, 15th Floor, Syracuse, NY 13202 Secretary of The State of Connecticut 2019-02-08
Tcgplayer, Inc. 318 S. Clinton Street, Syracuse, NY 13202 Universal Registered Agents, Inc. 2018-06-22
Autotech Repossessions Inc. 319 6th North Street, Syracuse, NY 13208 Secretary of The State of Connecticut 2017-12-04
Onegroup Ny, Inc. 706 North Clinton Street, Syracuse, NY 13204 Cogency Global Inc. 2017-07-25
Capital Collection Management LLC 115 Solar Street, Suite 100, Syracuse, NY 13204 C T Corporation System 2017-06-05
Murphy and Nolan Inc. 340 Peat Street, Syracuse, NY 13217 Secretary of The State of Connecticut 2017-03-30
New York Energy, Inc. 125 E. Jefferson Street, Suite 800, Syracuse, NY 13202 Corporation Service Company 2017-02-22
M & H Construction and Design, Inc. 103 Oliva Drive, Syracuse, NY 13211 Secretary of The State of Connecticut 2017-01-17
R. L. Stone Company, Inc. 115 Ainsley Drive, Syracuse, NY 13210 Secretary of The State of Connecticut 2016-10-11
Planconnect, LLC 100 Madison Street, Syracuse, NY 13202 Corporation Service Company 2016-09-12
Aquamar-one, LLP 404 Sedgwick Drive, Syracuse, NY 13203 Michael F. Romano, Esq 2016-06-02
Solvents and Petroleum Service, Inc. 1405 Brewerton Road, Syracuse, NY 13208 United Corporate Services, Inc. 2016-04-05
D288 It Solutions, LLC 4720 Manor Hill Drive, Syracuse, NY 13215 United States Corporation Agents, Inc. 2016-01-28
Pinnacle Employee Services, LLC 507 Plum Street, Suite 120, Syracuse, NY 13204 Secretary of The State of Connecticut 2015-06-29
J. R. Clancy, Inc. 7041 Interstate Island Rd, Syracuse, NY 13209 National Registered Agents, Inc. 2015-06-01
Ne Egg Acquisition Co., LLC C/o Zachary R. Benjamin, 507 Plum St Ste 300, Syracuse, NY 13204 National Corporate Research, Ltd. 2015-03-26
Parsons Engineering of New York, Inc. 301 Plainfield Road, Suite 350, Syracuse, NY 13212 C T Corporation System 2014-09-03
Commonfund Mortgage Corp. 717 Erie Blvd West, Syracuse, NY 13204 William E. Wendt 2014-07-15
Bluerock Energy, Inc. 432 N Franklin St., Suite 20, Syracuse, NY 13204 National Registered Agents, Inc. 2013-06-17
Peregrine Way of Ct LLC 217 Montgomery St, 6th Floor, Syracuse, NY 13202 Secretary of The State 2013-05-21
Lease Plan Wind, LLC Wind Holdings 2013, LLC, C/o Purenergy LLC, 4488 Onondaga Boulevard, Syracuse, NY 13219 C T Corporation System 2013-04-25
Fust Charles Chambers LLP 5784 Widewaters Parkway, Syracuse, NY 13214 Cn Search L.L.C. 2013-04-16
Cytology Outreach, LLC 600 East Genesee St., Suite 305, Syracuse, NY 13202 C T Corporation System 2012-12-19
Terpening Trucking Co., Inc. 115 Farrell Rd, Syracuse, NY 13209 Secretary of The State 2012-11-27
The Hayner Hoyt Corporation 625 Erie Blvd. West, Syracuse, NY 13204 Secretary of The State 2012-02-16
Alliance Communications Cables Inc. 1 General Motors Drive, Syracuse, NY 13206 Secretary of The State 2012-01-31
Dinosaur Restaurants, LLC 234 West Genesse Street, Syracuse, NY 13202 Corporation Service Company 2011-09-15
Bradley Partners LLC 3187 Bellevue Ave A3, Syracuse, NY 13219 Mayo Crowe LLC 2011-06-28
Glantec Inspection Services, LLC 315 S. Franklin Street, Syracuse, NY 13202 Secretary of The State 2011-04-19
Konami B, Inc. 2900 Court Street, Syracuse, NY 13208 Secretary of The State 2010-10-06
Tag Mechanical Systems, Inc. 4019 New Court Avenue, Syracuse, NY 13206 Secretary of The State 2010-09-27
Jpw Riggers, Inc. 6376 Thompson Rd, Syracuse, NY 13206 Secretary of The State 2010-06-21
Intellitec Security Services, LLC 400 W. Division St., Syracuse, NY 13204 Secretary of The State 2010-04-19
Frazer & Jones Company, Inc. 3000 Milton Avenue, Syracuse, NY 13202 Secretary of The State 2009-03-09
Duke's Plumbing & Sewer Service Inc. 5987 Belle Isle Rd, Syracuse, NY 13209 C T Corporation System 2009-02-09
Phmc of Ct LLC 217 Montgomery St, Syracuse, NY 13202 Secretary of The State 2008-07-07
Come Together Studios, LLC 111 Cody Ave., Apt. 1, Syracuse, NY 13204 Corporation Service Company 2008-06-20
Alarm Funding, LLC 400 W. Division, Syracuse, NY 13204 Secretary of The State 2007-05-11
Synergy Ireo LLC 704 Arthur Street, Syracuse, NY 13207 Clinton Pollock 2007-03-30
Dynamic Tint Systems, LLC Couri Hatchery, 721 University Avenue, Syracuse, NY 13244-2450 John J. Palmeri 2007-03-14
Always Home Mortgage, LLC 115 E. Jefferson Street, Suite 301, Syracuse, NY 13202 Secretary of The State 2007-03-12
Erie Materials/albany, Inc. P.o. Box 476, Syracuse, NY 13211 Secretary of The State 2006-10-27
Purengergy Operating Services, LLC 1732 W. Genesee St, Syracuse, NY 13204 Secretary of The State 2006-10-16
Gray Ledge Enterprises, Inc. 109 Harbor St., Syracuse, NY 13204 Secretary of The State 2006-10-12
Purenergy Operating Services LLC 1732 W. Genesee St., Syracuse, NY 13204 Secretary of The State 2006-10-10
Bianchi Industrial Services, LLC 208 Longbranch Rd, Ste 300, Syracuse, NY 13209 National Registered Agents, Inc. 2006-07-17
Usd Clec, Inc. 318 South Clinton Street, Suite 502, Syracuse, NY 13202 Tcs Corporate Services, Inc. 2006-04-27
Haylor, Freyer & Coon, Inc Haylor, Freyer & Coon, Inc., 231 Salina Meadows Pkwy, Suite 200, Syracuse, NY 13212 Charles P. Abate, Esq. 2006-04-17
The Blackthorne Group, Inc. 115 East Jefferson St, Ste 405, Syracuse, NY 13202 Secretary of The State 2005-12-21
Synapse Services of Connecticut LLC 360 Erie Boulevard East, Syracuse, NY 13202 Corporation Service Company 2005-06-15
Central New York Univision Video Systems, Inc. 107 Twin Oaks Drive, Syracuse, NY 13206 2004-12-27
Cooper Crouse-hinds, LLC Wolf & 7th Streets, Syracuse, NY 13221 C T Corporation System 2004-08-31
Cavallaro Foods, LLC 102 Farrell Road, Syracuse, NY 13209 Secretary of The State 2004-07-09
Charles A. Walker Corporation P.o. Box 8049, One Lepage Pl., Syracuse, NY 13217 Secretary of The State 2004-05-11
Butler Fence Co., Inc. 536 State Fair Blvd., Syracuse, NY 13204 Secretary of The State 2004-01-06
Unique Design & Development, Inc. 2014 Grant Blvd, Syracuse, NY 13208 Corporation Service Company 2003-05-08
E.r. Publishing, LLC 115 Solar Street, Apt. 215, Syracuse, NY 13204 Emma Rodriguez 2003-04-30
Pass & Seymour, Inc. 50 Boyd Avenue, Syracuse, NY 13221 C T Corporation System 2003-04-29
Pwr, LLC 6402 Deere Road, Syracuse, NY 13206 Corporation Service Company 2003-01-06
Worldnet Communications, Inc. 5792 Widewaters Parkway, Syracuse, NY 13214 Secretary of The State 2002-12-23
C&s Technical Resources, Inc. 499 Col. Eileen Collins Blvd., Syracuse, NY 13212 Corporation Service Company 2002-08-26
Duke's Root Control, Inc. 1020 Hiawatha Blvd. West, 1020 Hiawatha Blvd West, Syracuse, NY 13204 Corporate Creations Network Inc. 2002-08-07
Nexcycle Resources, Inc. 101 Kuhn Road, Syracuse, NY 13208 Secretary of The State 2002-02-04
Carrier Aeroseal, LLC Carrier Parkway, Syracuse, NY 13221 2001-11-13
Rapid Response Monitoring Services Incorporated 400 West Division Street, Syracuse, NY 13204 Registered Agent Solutions, Inc. 2001-07-12
Syracuse Equipment Co., Inc. 6131 Taft Rd., Syracuse, NY 13212 Secretary of The State 2001-02-09
O'brien & Gere Limited 333 W. Washington Street, Syracuse, NY 13202 Secretary of The State 2001-02-01
Butler Fence Co., Inc. 536 State Fair Boulevard, Syracuse, NY 13204 Secretary of The State 2000-11-08
National Structures, Inc. 145 Dwight Park Circle, Syracuse, NY 13209 Secretary of The State 2000-11-07
Dal Pos Architects, LLC 101 N. Clinton St., Suite 300, Syracuse, NY 13202 Secretary of The State 2000-11-01
O'brien & Gere, Inc. of North America 333 W Washington St, Syracuse, NY 13202 National Registered Agents, Inc. 2000-08-03
Cavallaro Specialty Foods, Inc. 4861 Breckenridge Run, Syracuse, NY 13215 Secretary of The State 2000-05-22
Foodsystems Equipment Leasing, Inc. 250 S Clinton St Ste 201, Syracuse, NY 13202 Secretary of The State 2000-05-09
Continuum Professional Services, Inc. 2401 Burnet Ave, Syracuse, NY 13206 Secretary of The State 2000-03-22
Versico Incorporated 250 S. Clinton Street, Suite 201, Syracuse, NY 13202 Secretary of The State 1999-10-19
Agway Holdings Inc. C/o Agway Inc., P. O. Box 4933, Syracuse, NY 13221-4933 Secretary of The State 1999-07-16
O'brien & Gere Operations, Inc. O'brien & Gere, Po Box 4873, Syracuse, NY 13221-4873 Secretary of The State 1999-04-28
Northland Associates, Incorporated Po Box 2549, Syracuse, NY 13220 Secretary of The State 1998-10-27
Als - Northeast, L.L.C. 250 South Clinton St., Syracuse, NY 13202 Peter Jay Alter 1998-10-26
Pioneer Realty Company, Inc. 250 South Clinton St., Suite 200, Syracuse, NY 13202 Secretary of The State 1998-10-16
Independence Broadcasting Corporation C/o Jeanne Hopkins, Suite 164, 5858 E. Molloy Road, Syracuse, NY 13211 C T Corporation System 1998-09-24
Waste Leasing & Haulers, Inc. 3496 Court Street Road, Syracuse, NY 13206-1094 Corporation Service Company 1998-08-31
Rich & Gardner Construction Company, Inc. 206 Plum Street, Syracuse, NY 13204 Secretary of The State 1998-02-03
Subair, Inc. 100 East Washington St, Ste 206, Syracuse, NY 13202 Secretary of The State 1997-10-21
Vernon Liberty Associates, LLC 250 South Clinton St - Suite 200, Syracuse, NY 13202-1258 Mark A. Asmar 1997-10-21
Tensolite Company 250 South Clinton Street, Suite 201, Syracuse, NY 03202 Secretary of The State 1997-10-02
Strategic Computer Solutions, Inc. 5788 Widewaters Pkwy., Syracuse, NY 13214 Secretary of The State 1997-08-29
Carlisle Syntec Incorporated 250 South Clinton St., Suite 201, Syracuse, NY 13202 Secretary of The State 1997-03-24
Holt Painting Co., Inc. 611 South Avenue, Syracuse, NY 13207 Secretary of The State 1997-03-18
Aloha Capital Corporation Two Clinton Square, Syracuse, NY 13202 1996-03-12
Newington Commons Shopping Center, LLC 250 South Clinton Street, Suite 200, Syracuse, NY 13202-1258 Secretary of The State 1995-10-31
Pioneer Newington Company, LLC 250 South Clinton Street, Suite 200, Syracuse, NY 13202-1258 Mark A. Asmar, Esq. 1995-10-31
David J. Hardy Construction Co., Inc. 6948 Herman Road, Syracuse, NY 13209 Prentice Hall Corporation System 1994-09-01
J. R. Clancy, Inc. 7041 Interstate Island Road, Syracuse, NY 13209 Secretary of The State 1994-06-30
Allwash of Syracuse, Inc. P. O. Box 605, Syracuse, NY 13211 Secretary of The State 1994-06-07
Remick Enterprises, Inc. 147 Midler Park Drive, Syracuse, NY 13206 Secretary of The State 1994-05-17