Connecticut Business Registrations
Zip 10022


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.

10022 · Search Result

Business Name Office Address Registered Agent Registration
Orien LLC 34 E 51 St St, New York, NY 10022 United Corporate Services, Inc. 2017-11-06
50 Tower Hill Road, LLC 14 Sutton Place South, 8f, New York, NY 10022 Pierre Saadeh 2017-10-31
Kcl Capital Limited Partnership 600 Lexington Ave 28th Flr, New York, NY 10022 Corporation Service Company 2017-10-31
Fox Eck LLC 608 5th Avenue Suite 1002, New York, NY 10022 Gilbride, Tusa, Last & Spellane LLC 2017-10-26
Ny-ct Lender LLC 825 3rd Avenue, 37th Floor, New York, NY 10022 Secretary of The State of Connecticut 2017-09-28
Dw Onyx, LLC 590 Madison Ave 13th Fl, New York, NY 10022 Secretary of The State of Connecticut 2017-09-22
Cowen Prime Services LLC 599 Lexington Avenue, 20th Floor, New York, NY 10022 Cogency Global Inc. 2017-08-30
Pps Hme LLC 320 Park Ave, 18th Floor, New York, NY 10022 United Corporate Services, Inc. 2017-08-15
Tloa of Ct, LLC 399 Park Avenue, Sixth Floor, New York, NY 10022 Michael D. Reiner 2017-08-02
Mjl Re Holdings LLC 10 East 53rd Street, 18th Floor, New York City, NY 10022 Mikael J. Levey 2017-06-07
Aslihan Sabanci LLC 34 E 51st St, New York, NY 10022 Ct Corporation System 2017-05-04
Holdings of Onyx LLC 880 3rd Avenue, Fl 11, New York, NY 10022 C T Corporation System 2017-04-19
Keprea, LLC 555 Madison Ave, 5th Floor, New York, NY 10022 Secretary of The State of Connecticut 2017-04-19
Overex LLC C/o Brett Rowland, 415 East 54th St, 5f, New York, NY 10022 Brett Rowland 2017-04-11
Alvarez & Marsal Pepi Holdings, LLC 600 Madison Ave, 8th Fl., New York, NY 10022 Secretary of The State of Connecticut 2017-04-10
Starr Insurance Holdings, Inc. 399 Park Avenue, 8th Floor, New York, NY 10022 C T Corporation System 2017-03-30
Melody Telecom Land Fund Gp, Limited Liability Company 717 Fifth Avenue, 12th Floor, New York, NY 10022 Secretary of The State of Connecticut 2017-03-20
Onyx Ctgb Holdings, LLC 880 Third Avenue, 11th Fl, New York, NY 10022 C T Corporation System 2017-03-15
Winding Lane Circle Group, LLC 825 Third Avenue, 33rd Floor, New York, NY 10022 C T Corporation System 2017-03-07
Brenton Point Wealth Advisors LLC 900 Third Ave, 31st Fl, New York, NY 10022 Corporation Service Company 2017-02-06
Ansonia Ln LLC 135 E 57th St Fl 6, New York, NY 10022 Incorp Services, Inc. 2017-02-03
Wenzel Sauce LLC 245 E. 58th Street, Apartment 6d, New York, NY 10022 Registered Agents Inc 2017-01-19
Interior Management, LLC 405 East 50th Street, New York, NY 10022 Sydney Wolfe 2017-01-12
Alvarez & Marsal, Inc. 600 Madison Avenue - 8th Floor, New York, NY 10022 Corporation Service Company 2017-01-10
Colony Capital Ex, LLC 590 Madison Avenue, 34th Floor, New York, NY 10022 Corporation Service Company 2017-01-06
Fully Committed LLC 405 Park Avenue, Suite 802, New York, NY 10022 Corporation Service Company 2016-12-19
Alpha Sg, LLC 300 East 55th Street, Apt. 21b, New York, NY 10022 Neil A. Lippman 2016-12-05
Upper Whittemore Road, LLC 300 East 56th St, Apt. 3a, New York, NY 10022 Gail E. Mctaggart 2016-11-10
Schonfeld Strategic Advisors LLC 460 Park Avenue, 19th Fl., New York, NY 10022 Corporation Service Company 2016-11-08
Olympia Newco, LLC C/o East River Partners, LLC, 3rd Floor, 600 Madison Avenue, New York, NY 10022 Susman, Duffy & Segaloff, P.C. 2016-10-31
7 Cobb Island LLC 34 E 51st Street, New York, NY 10022 C T Corporation System 2016-10-17
Downtown East LLC 600 Madison Ave, 3rd Fl., New York, NY 10022 Susman, Duffy & Segaloff, P.C. 2016-10-11
The Laboratory Institute of Merchandising, Inc. 12 East 53rd Street, 12 East 53rd Street, New York, NY 10022 National Corporate Research, Ltd 2016-08-31
3fabco-sigourney, LLC C/o Joseph Fabrizi, 410 E. 57th Street, Apt. 4c, New York, NY 10022 Cbre Capital Markets, Inc. 2016-08-22
Jacob Bailey Inc. Morrison Cohen LLP, 909 3rd Ave - Fl 27, New York, NY 10022 Corporation Service Company 2016-08-02
Gyl Financial Synergies, LLC 825 3rd Ave, 27th Fl, New York, NY 10022 Ct Corporation System 2016-07-26
Max Mara, U.S.A., Inc. 555 Madison Ave 10th Fl, New York, NY 10022 Corporation Service Company 2016-07-26
Nao, LLC 693 5th Avenue, 14th Floor, New York, NY 10022 Joseph A Vitale 2016-07-26
Nomadic Entertainment Group, LLC 805 Third Avenue, 31st Floor, New York, NY 10022 Corporation Service Company 2016-07-08
Sdf77 Greenwich Owner LLC 825 Third Avenue, 37th Floor, New York, NY 10022 C T Corporation System 2016-07-01
Labfinder, LLC 845 3rd Avenue, Floor 6, New York, NY 10022 Registered Agent Solutions, Inc 2016-06-15
Ags Ansonia, LLC 501 Madison Avenue, 6th Floor, New York, NY 10022 Raymond C. Bershtein 2016-06-03
Cbxmarket Inc. 300 Park Avenue, 12th Floor, New York, NY 10022 Secretary of The State of Connecticut 2016-05-25
Irp Real Estate Partners LLC 750 Lexington Avenue, 26th Floor, New York, NY 10022 Platinum Filings LLC 2016-05-19
Cowen and Company, LLC 599 Lexington Avenue, New York, NY 10022 Secretary of The State of Connecticut 2016-05-16
New Connecticut Real Estate Ventures LLC C/o Michael Shabsels, 444 East 58th Street, 3c, New York, NY 10022 David Schreiber 2016-05-13
Fairway Loan, LLC C/o W. Goldstein, The Endicott Group, 570 Lexington Ave. 37th Fl, New York, NY 10022 Green & Levine LLP 2016-05-11
Dt Endeavor I LLC 725 Fifth Avenue, 26th Floor, New York, NY 10022 National Registered Agents, Inc. 2016-04-20
Lacoste Usa, Inc. 551 Madison Ave, 15fl, 15fl, New York, NY 10022 C T Corporation System 2016-03-21
Albergo Eunonimo, LLC 25 Sutton Place South, New York, NY 10022 Trachten Law Firm, LLC 2016-03-14
Kasco, LLC 590 Madison Ave., 32nd Floor, C/o Steel Partners, New York, NY 10022 C T Corporation System 2016-03-14
Alstom Transportation Inc. 641 Lexington Ave, 28th Floor, New York, NY 10022 C T Corporation System 2016-03-01
Cc Tickets, L.L.C. 950 3rd Ave 25th Fl, New York, NY 10022 Corporate Creations Network Inc 2016-02-26
Jt Funnybunny LLC 245 E. 58th St., Apt. 6d, New York, NY 10022 Registered Agents Inc. 2016-02-23
Dw Commercial Finance, LLC 590 Madison Ave., 13th Fl., New York, NY 10022 Secretary of The State of Connecticut 2016-02-23
70 Forest Street LLC 18 East 50th Street, 10th Floor, 10th Floor, New York, NY 10022 Winship Service Corporation 2016-02-03
Cambridge Oxford LLC 600 Madison Ave., 3rd Floor, New York, NY 10022 Harlow,adams & Friedman, P.C. 2016-01-05
748 Nb LLC 110 East 59th St, New York, NY 10022 Corporation Service Company 2015-12-01
873 Wb LLC 110 East 59th Street, New York, NY 10022 Corporation Service Company 2015-12-01
Forest Ford LLC 227 East 56th Street, Suite 402, New York, NY 10022 Willinger, Willinger & Bucci, P.C. 2015-10-19
234 Sherman Ave LLC 600 Madison Avenue, 3rd Floor, New York, NY 10022 Harlow, Adams & Friedman, P.C. 2015-09-30
Newtown Unit LLC 300 East 56th Street, New York, NY 10022 Xl Corporate Services, Inc. 2015-09-29
American Friends of Uppsala University Inc. 570 Lexington Avenue 20th Floo, New York, NY 10022 Business Filings Incorporated 2015-09-23
Esct-24, LLC 805 3rd Ave, 20th Fl, New York, NY 10022 Corporation Service Company 2015-09-03
Victor Capital Group, LLC 444 Madison Ave, 35th Floor, New York, NY 10022 Douglas R. Korn 2015-08-19
Woodmark Pharmacy of Ct, LLC 641 Lexington Avenue, 31st Floor, New York, NY 10022 Corporation Service Company 2015-08-07
School Street Capital Partners, LLC 444 Madison Ave, 35th Floor, 35th Floor, New York, NY 10022 Douglas R. Korn 2015-08-05
Cf Retail Properties Dst Vi Statutory Trust 499 Park Ave 4th Flr, New York, NY 10022 Corporation Service Company 2015-07-01
45 Honor Road, LLC 575 Madison Avenue, New York, NY 10022 Michael G. Milazzo 2015-06-25
North Lake, LLC 410 Park Avenue, 22nd Floor, New York, NY 10022 Litwin Asman, PC 2015-06-25
Ljg 87 Post Road Westport LLC 505 Park Avenue, New York, NY 10022 United Corporate Services, Inc. 2015-06-16
Mixing Glass Productions, LLC 239 E 58th Street, Apt # 3h, New York, NY 10022 United States Corporation Agents, Inc. 2015-06-16
Crimson Residential Assets Corp. 350 Park Avenue, 20th Floor, 20th Floor, New York, NY 10022 Corporation Service Company 2015-05-11
Jbhs Building, LLC Jbhs Building, LLC, C/o Vandewater Capital Holdings, 600 Madison Ave., 18th Floor, New York City, NY 10022 C T Corporation System 2015-04-17
Tavola Productions LLC 243 East 58th Street, New York, NY 10022 Incorporating Services, Ltd. 2015-04-07
Hamden Properties LLC 625 Madison Avenue, 3rd Fl, New York, NY 10022 Corporation Service Company 2015-03-31
Chimera Funding Trs LLC 520 Madison Avenue, 32nd Floor, New York, NY 10022 National Registered Agents, Inc. 2015-03-20
Vital Homes, LLC 300 E. 51st Street, Apt. 18b, New York, NY 10022 Brad N. Malicki 2015-03-04
Douglas Elliman Referral of Connecticut, LLC 575 Madison Avenue, 4th Floor, New York, NY 10022 C T Corporation System 2015-03-02
Ventura Boulevard Gp 430 Park Avenue, Suite 505, New York, NY 10022 None 2015-02-24
Emp Service Corp. 505 Park Ave Fl 8, New York, NY 10022 Corporation Service Company 2015-02-13
Stamford Cosmetics, Inc. 641 Lexington Ave Suite 1435, New York, NY 10022 Ron Yechezkel 2015-02-13
Ipa Direct, LLC 485 Madison Ave, 14th Fl, New York, NY 10022 Secretary of The State of Connecticut 2015-01-14
91 Cooke Street Developers Corp C/o Reznick Law, Pllc, 135 East 57th St, 16th Floor, New York, NY 10022 Corporation Service Company 2015-01-09
Ljg Trolley Square LLC 505 Park Avenue, Suite 303, New York City, NY 10022 National Registered Agents, Inc. 2014-12-30
Euphorie Stamford, LLC 641 Lexington Avenue, Suite 1435, New York, NY 10022 Moshe Cohen 2014-12-26
Leggiadro of Manhasset LLC C/o Robinson Brog Leinwand Greene Genove, & Bluck P.C., 875 Third Avenue, 9th Floor, New York, NY 10022 Secretary of The State of Connecticut 2014-12-23
Residential Contents Calculator LLC C/o Winston Art Group, Inc, 126 East 56th St 24th Floor, New York, NY 10022 Brian Ward 2014-12-09
Liquid Holdings Group, Inc. 111 River Street, Ste. 1204, Hoboken, NJ 10022 Secretary of The State 2014-12-05
David Carrie LLC 155 East 55th Street, Suite 4k, New York, NY 10022 Corporation Service Company 2014-11-25
Ckr Law LLP 488 Madison Avenue, 12th Floor, New York, NY 10022 Mark Crone 2014-11-12
M. U. Realty Investments, LLC C/o Marc A. Utay, Clarion Capital Partne, 110 East 59th Street, Suite 2400, New York City, NY 10022 Attorney Sanford D. Kaufman 2014-11-10
T.a.p. Consulting, LLC 555 Madison Avenue, 5th Floor, New York, NY 10022 United States Corporation Agents, Inc. 2014-10-27
Btg Pactual Ny Corporation 601 Lexington Ave, 57th Floor, New York, NY 10022 Secretary of The State 2014-10-27
Alvarez & Marsal Transaction Advisory Group, LLC 600 Madison Ave 8th Flr, New York, NY 10022 Corporation Service Company 2014-10-01
51 Battle Swamp LLC 475 Park Ave., New York, NY 10022 Trevenen & Coploff, LLC 2014-09-22
Philip Colleck of London Ltd. 311 East 58th St, New York, NY 10022 United Corporate Services, Inc. 2014-09-17
Chapel Goldie Libro LLC C/o East River Partners, LLC, 600 Madison Ave., 3rd Fl., New York, NY 10022 Susman, Duffy & Segaloff, P.C. 2014-09-11
Design Republic Architecture, LLP 501 Madison Avenue, 11th Floor, New York, NY 10022 Corporation Service Company 2014-09-10
Rmbs Reo Holdings LLC 875 Third Avenue, 10th Floor, New York, NY 10022 C T Corporation System 2014-09-09