Connecticut Business Registrations
Zip 06536


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.

06536 · Search Result

Business Name Office Address Registered Agent Registration
Corbin Health Services LLC 50 Brewery St. Unit 9658, New Haven, CT 06536 Sharon D Corbin 2019-01-04
Eloquent Ingenuity LLC Po Box 9695, New Haven, CT 06536 Tiffany Lanae Robinson 2017-06-30
Port Service, Inc. P.o. Box 9466, New Haven, CT 06536 Tisdale Law Offices LLC 1987-05-19
Armstrong Merger Corp. P O Box 2001, New Haven, CT 06536 C T Corporation System 1986-10-15
Coastline Transfer, Inc. P O Box 9466, New Haven, CT 06536 Tisdale Law Offices LLC 1986-01-16
New Haven Independent, Inc. Cynthia Savo, P O Box 9734, New Haven, CT 06536 Christopher M. Royston 1985-06-04
Front Street, Inc. 15 Lexington Ave, Po Box 9466, New Haven, CT 06536 Lyman E Smith 1983-10-14
Heritage Architectural Corp. P.o. Box 9738, New Haven, CT 06536 Willard Gay IIi 1982-10-22
Maren Associates, Inc. 1 Brewery St, New Haven, CT 06536 Hugh P Mcgee, Jr 1981-02-04
Armstrong Rubber Export, Ltd. 500 Sargent Dr, New Haven, CT 06536 R L Donnelly 1974-12-04
Armtek Foundation, Inc. The Eugene B. Morris, 500 Sargent Drive, New Haven, CT 06536 Armtek Corporation 1958-01-16
Hi-way Terminal, Inc. Elmco, P.o. Box 9715, New Haven, CT 06536 Abraham N Alderman 1954-06-03
Armstrong Rubber Company, The 500 Sargent Drive, P O Box 2001, New Haven, CT 06536 Secretary of State 1940-09-24
Wyatt, Incorporated P O Box 9815, New Haven, CT 06536 Dudley F. Blanchard 1935-12-23
Pirelli Armstrong Foundation, Inc. The 500 Sargent Drive, New Haven, CT 06536 Robert N. Schmalz 1988-11-07
Elevator Service Co., Inc. 241 Wolcott St, New Haven, CT 06536 Frederick W Farnsworth 1973-01-08
Elm Terrace Development Corporation 58 Webster St, New Haven, CT 06536-0658 Mae Ola Riddick 1995-02-21
Impact, Ltd. Yale Faculty Practice, 300 George Street, 6th Lf, Po Box 9805, New Haven, CT 06536-0805 William D Stempel 1986-05-30
Automotive Wholesalers Association, Inc. The 182 Winchester Ave, New Haven, CT 06536-0821 John Lynch 1934-02-13
Independent Warehouse Distributors, Inc. 182 Winchester Ave, Po Box 9821, New Haven, CT 06536-9821 Secretary of The State 1987-06-19