Connecticut Business Registrations
Zip 10021


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.

10021 · Search Result

Business Name Office Address Registered Agent Registration
30 East 76th Street Salon, LLC 30 East 76th St. Salon, LLC, Dba John Frieda Salon 76th St., New York, NY 10021 Secretary of The State 2003-12-22
Z. Lexi Corp. 460 E. 79th Street, Ste. 15c, New York, NY 10021 Secretary of The State 2003-11-10
Emerald Fields LLC 176 East 71st Street, New York, NY 10021 C T Corporation System 2003-10-27
Still Life Motion Pictures, LLC 175 East 73rd Street, New York, NY 10021 Mcr&p Service Corporation 2003-10-14
Executive Bookkeeping Services, LLC 363 East 76th Street 4n, Nyc, NY 10021 Marlene Cantor 2003-09-18
Unitek, LLC 692 Madison Avenue, 3rd Fl., New York, NY 10021 C T Corporation System 2003-07-25
M & Z Management LLC 170 East 77th Street Apt A3, New York, NY 10021 Murat Seljimanjin 2003-06-23
E4 Fund, LLC 22 East 67th St, New York, NY 10021 C T Corporation System 2003-02-18
15 Pilot Rock, LLC 316 East 63rd Street, Unit #1a, New York, NY 10021 Brian D. Rosenfeld 2003-02-05
256 South Marshall Street LLC C/o Mr. Ira Nagel, 60 East 42nd Street, Suite 2327, New York, NY 10021 Andrew I. Bronfman, Esquire 2003-02-03
Wplainville Realty LLC 40 E. 69th Street, 4th Floor, New York, NY 10021 Xl Corporate Services, Inc. 2003-01-31
Psec LLC 410 E. 71st Street, Suite 24d, New York, NY 10021 Christina Ogando 2002-10-30
Urban (61), Inc. 119 East 71st Street, New York, NY 10021 Mcr&p Service Corporation 2002-10-04
Skinklinic, Inc. 800b Fifth Ave., Atten: David Bell, New York, NY 10021 Secretary of The State 2002-07-15
Z & M Management LLC Murat Seljimonjin, 170 East 77th St. Apt. 2-b, New York, NY 10021 Murati Seljimanjin 2002-05-14
Studio Blue House Inc. 25 1/2 East 61st Street, Fourth Floor, New York, NY 10021 Secretary of The State 2002-04-24
Waterbury Heights Associates, LLC 369 E. 62nd St, New York, NY 10021 Xl Corporate Services, Inc. 2002-04-15
Processmind Services, Inc. 26b Trump Plaza, 167 East 16th Street, New York, NY 10021 2002-02-27
Sl Temps, Inc. 300 East 74th St 9-a, New York City, NY 10021 Secretary of The State 2002-01-17
Matb, LLC 200 East 66th Street, Apt. 2102, New York, NY 10021 Kenneth Lissak 2001-12-07
Laub, Kenneth D. & Company, Inc. 163 East 64th Street, New York, NY 10021 Secretary of The State 2001-10-10
Xylas & Ziccardi, LLP C/o Mark Xylas, 190 E 72nd Street, New York, NY 10021 George M. Xylas 2001-05-14
The Merlin Group, Ltd. P.o. Box 1515, New York, NY 10021 Secretary of The State 2001-05-01
Arco International, Ltd. C/o Seth Larrabure, 422 East 72nd St, New York, NY 10021 Secretary of The State 2001-02-26
Museum Planning, LLC 315 East 69th Street - 4d, New York, NY 10021 David L. Godfrey 2000-12-18
Dark Horse LLC 1275 First Ave., Ste. 274, New York, NY 10021 Corporation Service Company 2000-12-15
Curvin O'rielly LLC 425 E. 78 St. #5c, New York, NY 10021 Secretary of The State 2000-08-28
Barrett Capital Corporation 422 E 72nd St 18th Floor, New York, NY 10021 Secretary of The State 2000-02-29
Red Rose Music, Inc. 17 E. 71st St., New York, NY 10021 Secretary of The State 1999-12-01
Global Logic Corporation 343 East 74th Street, Apt. 8k, New York, NY 10021 Secretary of The State 1999-09-15
Egm Technologies, Inc. 181 East 65th Street, Suite 15d, New York, NY 10021 Secretary of The State 1999-03-12
Northside Lane, LLC 107 East 73 Street, New York, NY 10021 Henry A. Perles 1999-01-06
Layer 3 Technologies Inc. C/o Sunil Banerjee, 300 East 74th Street Apt 36a, New York, NY 10021 Secretary of The State 1998-09-03
The Bruedan Corporation 660 Madison Avenue, New York, NY 10021 C T Corporation System 1998-01-26
Hou Technology Group, Inc. 301 East 79th Street #15d, New York, NY 10021 Secretary of The State 1997-09-22
Eyecare Connecticut, LLC 138 East 80th Street, New York, NY 10021 Marc Needelman, Esq. 1997-08-15
Genoa, Inc. 220 East 72nd Street, Suite 27g, New York, NY 10021 Richard A. Siegal, Esq. 1997-07-28
Columbia Cornell Care, L.L.C. 1300 York Avenue, Room A-123, New Yrok, NY 10021 C T Corporation System 1997-05-15
All American Attorney's Services, Inc. 767 Lexington Ave., Suite 505, New York, NY 10021 1997-05-14
Manhattan Healing Hands, Inc. 849 Lexington Ave, New York, NY 10021 C T Corporation System 1996-11-19
Henry M. Spinelli, M.d., P.C. 875 Fifth Ave, New York, NY 10021 Secretary of The State 1996-10-10
Dormeuil Personal Tailoring, Inc. 21 East 67th Street, New York, NY 10021 Secretary of The State 1996-10-03
Profiles & Contours Cosmetic Surgery, P.C. 800a Fifth Avenue, Suite 202, New York, NY 10021 Corporation Service Company 1996-09-27
Designer Interiors, Inc. 525 East 72nd St. Suite 19f, New York, NY 10021 Athena A Economou 1995-11-21
Leggiadro, Ltd. 700 Madison Ave., New York, NY 10021 Secretary of The State 1995-11-20
S & S Shelton Development, L.L.C. 654 Madison Ave, Suite 707, New York, NY 10021 J. J. Husic Corporation 1995-09-01
Security Capital Trading, Inc. 520 Madison Ave. 10th Fl., New York, NY 10021 Secretary of The State 1995-08-14
Autotech Leasing America, LLC 357 East 64th Street, New York, NY 10021 National Registered Agents, Inc. 1995-08-09
Kloss Imports Inc. 166 E. 61st Street, Suite 14-e, New York, NY 10021 Secretary of The State 1995-07-11
Autotech Leasing Systems, Inc. 337 E 64th St, New York, NY 10021 Prentice-hall Corporation System, Inc. The 1995-06-12
The Lifwynn Foundation, Inc. 173 E. 74th St., New York, NY 10021 Secretary of The State 1995-05-18
Matrix Capital Corp. 201 East 69th St. 8a, New York, NY 10021 Secretary of The State 1995-03-20
Robard Restorations LLC Two East End Avenue, Suite 1a, New York, NY 10021 James L. Bickford 1994-12-29
Canadian's Corp. 315 East 62nd St, New York, NY 10021 Prentice Hall Corporation System 1994-09-13
Diversified Benefit Services, Inc. 319 East 78th Street Ste 2b, New York, NY 10021 David F. Feeney 1994-02-15
Manderley Antiques, Ltd. 168 East 74th St - Apt 7a, New York, NY 10021 Michael J Allen 1993-07-16
Mirob Realty Holding Corp. %tanton and Company, 655 Madison Ave 23rd Fl, New York, NY 10021 Michael G Milazzo Esq 1992-09-10
Statecourt Enterprises, Inc. Po Box 334, Lenox Hill Station, New York, NY 10021 Jules Lang 1991-12-20
Hoenig & Co., Inc. 770 Lexington Avenue, New York, NY 10021 Secretary of State 1991-11-08
Victor and Phyllis Grann Family Foundation, Inc. The 812 Fifth Avenue, Apt. 4a, New York, NY 10021 Victor Grann 1991-04-09
Hackaway Corporation 3rd Flr, 770 Lexington Ave, New York, NY 10021 John M O'mara 1991-03-12
Mr Decorating & Construction Connecticut, Inc. 156-east 64th Street, New York, NY 10021 Prentice-hall Corporation System 1990-08-06
Mayflower Inn, Inc. The C/o 45 East 78th Street, New York, NY 10021 Paul L. Cornell, Jr. 1990-07-18
Electronic Retailing Systems International, Inc. C/o 133 East 62nd Street, New York, NY 10021 Ernest N. Abate 1990-04-18
American Suicide Foundation Eastern Division, Inc. Regent Hospital, 425 E. 61st St, New York, NY 10021 S. Michael Schatz, Esq. 1990-03-26
Clinical Packaging Services, Inc. 240 E. 76th St. #3m, New York, NY 10021 Gary L. Broder 1990-01-22
Service Express, Inc. 1317 Third Ave., Ste.100, New York, NY 10021 The Prentice-hall Corp System, Inc 1989-07-27
Stony Batter Farm, Limited Partnership 333 East 69th St, New York, NY 10021 C T Corporation System 1989-06-16
In-store Advertising, Inc. 20 East 69th Street, New York, NY 10021 1989-05-05
A.l. Realty and Development Corp. Alice Lawrence, 144 East 62nd Street, New York, NY 10021 Secretary of State 1989-02-23
Jack Naiditch & Co., Limited Partnership 15 East 64th Street, Apartment 3-a, New York, NY 10021 Jack Naiditch 1989-01-19
J. Gerald Young, M.d. and Associates, P.C. 16 1/2 East 74th St, New York, NY 10021 J. Gerald Young 1988-09-14
Sotheby's Financial Services, Inc. 411 East 76th St, New York, NY 10021 Secretary of The State 1988-07-07
B.s.b Sales, Inc. 363 E. 76th Street #10g, New York, NY 10021 Bruce I. Nierenberg 1988-03-29
Sotheby's Service Corporation 1334 York Ave., New York, NY 10021 Secretary of The State 1988-03-16
Universal Realty Corp. 224 5th Ave, New York, NY 10021 Harry B. Heller 1988-02-29
Fisher Hotels Stamford Management Corporation 4 East 79th St, New York, NY 10021 Secretary of State 1988-02-09
Carnegie-evans Corporation of Delaware 184 East 75th Street, New York, NY 10021 Secretary of State 1987-09-01
Evans & Hughes Inc. 184 East 75th St, New York, NY 10021 Secretary of State 1987-08-12
H.c. Klausen, Inc. Apt. 5e, 242 East 80th St, New York, NY 10021 Secretary of State 1987-07-23
Playtex Beauty Care, Inc. C/o Alleghany Phrmacal Corp., 277 Northern Boulevard, Great Neck, NY 10021 1987-04-13
J. M. Blewer, Inc. 105 East 80th St, New York, NY 10021 John M. Blewer 1987-03-24
Stralfors International, Inc. Mannheimer & Zetterlof, 45 Rockefeller Plaza, New York, NY 10021 C T Corporation System 1985-10-01
Habitat International Ltd. 341 East 62nd St, New York, NY 10021 Secretary of State 1985-06-12
Adele Prayias Fine Art, Inc. 800-5 Avenue, Apt. 31f, New York, NY 10021 Adele Prayias 1985-02-22
Ancient Art of The New World, Inc. 42 E. 76th St, New York, NY 10021 John Menser 1985-02-04
Lee Krost Associates, Inc. 845 3rd Ave, New York, NY 10021 Joseph Richichi Esq 1984-12-13
Information Development Corporation Suite 3f, 229 E 79th St, New York, NY 10021 C T Corporation System 1984-06-19
Taylor Microtechnology, Inc. 196 E. 75th Street, Ste. 18a, New York, NY 10021 United Corporate Services, Inc. 1984-03-12
Sarah Real Estate Corporation 401 East 74th Street, New York, NY 10021 Data Reporting Corp. 1983-11-23
De Villiers Incorporated 20 East 64th St, New York, NY 10021 United States Corporation Company 1983-07-29
Business Books International, Inc. 200 East 64th St, New York, NY 10021 United States Corporation Company 1983-07-29
Opticol Corporation 525 East 68th St, New York, NY 10021 Cheron Carruthers 1983-07-05
Metro Kane Imports, Ltd. 799 Park Ave, New York, NY 10021 C T Corporation System 1983-02-28
George D. Clahr M.d., P.C. 799 Park Avenue, New York, NY 10021 William J. Manasse 1983-01-13
Building Section, Inc. 200 East 72nd St, New York, NY 10021 Secretary of State 1982-05-10
Eastsider Salon for Hair, Ltd. 780 Lexington Ave, New York, NY 10021 Robert G. Krause Esq. 1982-01-18
Temporary Fillin's, Inc. 425 East 64th St, New York, NY 10021 C T Corporation System 1981-12-24
Acquposture Corp. Eugene Isenberg, 11 Eaast 68th St, New York, NY 10021 C T Corporation System 1981-09-15
Whitney Museum of American Art 945 Madison Ave., New York, NY 10021 Secretary of The State 1981-06-16