Connecticut Business Registrations
Zip 06601


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.

06601 · Search Result

Business Name Office Address Registered Agent Registration
Mag&ellah Home Care LLC 1172 Norman St, Bridgeport, CT 06601 Magdarlyne Surin 2020-07-09
Whc Floor LLC 30 Garfield Ave, Bridgeport, CT 06601 Willian Cardoso 2019-07-29
Natmoji LLC 642, Bridgeport, CT 06601 Tamirah Collins 2019-05-29
Technical Productions LLC 65 Aunt Park Lane, Newtown, CT 06601 Pullman & Comley, LLC 2019-04-18
Larkin Holdings LLC 100 Paperchase Trail, Avon, CT 06601 Michael A. Pease, Esq. 2019-03-28
Torr English Moss LLC C/o 181 Beardsley St, Bridgeport, CT 06601 Moss, Torr-english 2019-03-22
69 Seaver Cir LLC 69 Seaver Cir, Bridgeport, CT 06601 Matthew Francia 2018-04-23
Echo Holdings LLC 1452 Barnum Avenue, Bridgeport, CT 06601 Legal Consulting Group, LLC 2017-12-21
Innovative Punch1 LLC 240 William St, Bridgeport, CT 06601 Emily Wheeler 2017-11-14
Jmk Architecture Engineering, LLC 930 Main St, Bridgeport, CT 06601 John Oliveto 2017-05-31
Nhs, Inc. Pullman & Comley, LLC, 850 Main St., Bridgeport, CT 06601 Karen Wackerman 2016-10-11
Brad Wood Ncm LLC Po Box 309, Bridgeport, CT 06601 Neil A. Lippman 2016-08-11
Cct Ncm LLC Po Box 309, 2nd Floor, Bridgeport, CT 06601 Neil A. Lippman 2016-08-11
Gulash & Associates LLC 265 Golden Hill Street, Bridgeport, CT 06601 John R. Gulash 2015-11-12
Maritas Cleaning LLC 78 Clevelan Avenue - #3, Bridgeport, CT 06601 Jairo Yobany Najera Monroy 2015-06-23
Ana's Cleaning Services and More LLC 306 Jefferson St 1st Fl, Bridgeport, CT 06601 Ana L. Ochoa-perez 2015-06-02
Mkkb LLC C/o Samuel J. Lazinger, 295 Congress Street, P.o. Box 1555, Bridgeport, CT 06601 Kathleen A. Stimpson 2015-04-20
954 Chapel Navcapman LLC 1023 Main St 2nd Fl, 2nd Floor, Bridgeport, CT 06601 Neil A. Lippman 2015-03-12
20 Batterson Park Road, LLC 302 West Main St., Suite 155, Avon, CT 06601 Updike, Kelly & Spellacy, P..c. 2014-09-05
Navarino Zcomm LLC Post Office Box 309, Bridgeport, CT 06601 Neil A. Lippman 2012-09-25
Safety and Occupational Supplies Enterprise LLC 74 Goodsell, Bridgeport, CT 06601 Bruce W. Franklin 2011-08-17
Timothy Chapel Walking In The Word Prophetic Ministries, Inc. P.o. Box 1103, Bridgeport, CT 06601 Michelle Farmer 2010-01-04
Fletcher Thompson Health and Family Services Foundation, Inc. Weinstein, Weiner, Ignal, Napolitano &, Shapiro, P.C., 390 Fairfield Ave, Bridgeport, CT 06601 Gerald T. Weiner, Esq. 2009-11-02
Green Gourmet To Go, LLC 2984 Fairfield Ave., Bridgeport, CT 06601 Linda J. Soper-kolton 2009-10-19
Jewel's Jamaican Cusine, LLC 175 Jefferson St, Bridgeport, CT 06601 Aldene Lavern Morgan 2008-09-26
Klein Family Foundation, Inc. C/o Pullman & Comley, LLC, 850 Main St, Bridgeport, CT 06601 D. Robert Morris 2008-08-06
United Brethren for Christ, Inc. 66 Federal St., Bridgeport, CT 06601 Ronald E. Riley 2007-03-20
Lj/car Care LLC 1905 Barnum Avenue, Bridgeport, CT 06601 Luis Moron 2007-01-16
Voice-over Xtra], LLC 50 Middlebrooks Avenue, Trumbull, CT 06601 Lawrence B. Eisner 2006-10-04
A&m Grocery, LLC 48 Pembroke Street, Bridgeport, CT 06601 Coles, Baldwin & Craft, LLC 2006-03-29
Lewis Group Enterprises, Inc. Po Box 1715, Bridgeport, CT 06601 Secretary of The State 2006-01-20
Greater Bridgeport Latino Network, Inc. P.o. Box 9385, Bridgeport, CT 06601 Yolanda Caldera-durant 2005-07-20
Surgionics, Inc. Cns Schine 8, Bridgeport Hospital, 267 Grand Street, Bridgeport, CT 06601 Winship Service Corporation 2004-07-30
Maplewood Gardens Condominium Association, Inc. 880 North Ave Suit #1, Bridgeport, CT 06601 Juda J. Epstein 2004-06-23
The Strategic Assessment Group, LLC 120 Tamara Circle, Avon, CT 06601 Andrew D. Coleman 2003-01-15
Weston Community Cultural Center, Inc. Cohen and Wolf, P.C., 1115 Broad St., P. O. Box 1821, Bridgeport, CT 06601 Kenneth Bernhard 2002-09-12
Intervect Credit Corp. Po Box 1950, Bridgeport, CT 06601 Secretary of The State 2001-11-29
Bee Knee Trader, LLC C/o D'addario Industries, Inc., 10 Middle St., Bridgeport, CT 06601 Berkowitz, Trager & Trager, LLC 2001-11-16
Vision Financial Services, Inc. 110 S. Main Street, Bridgeport, CT 06601 Carl Mccluster 2001-10-16
D'addario Properties, LLC 10middle St. #14th Flr., Bridgeport, CT 06601 Berkowitz, Trager & Trager, LLC 2000-10-23
Lm Bridgeport, LLC 74 Goodsell Street, Bridgeport, CT 06601 Austin K. Wolf, Esq. 2000-10-20
Halcol Enterprises, LLC 2 Meadow Ridge, Avon, CT 06601 Scott A. Storms 1999-12-20
Derivatives Exchange Network, Inc. C/o Cohen and Wolf, P.C., 1115 Broad St, Bridgeport, CT 06601 Richard Slavin 1999-09-16
Willoughby Family LLC I 17 Coachman's Run, Avon, CT 06601 Morris W. Banks 1999-09-08
Internet Insurance Systems Corporation C/o Cohen and Wolf, P.C., 1115 Broad Street, Bridgeport, CT 06601 Richard Slavin 1999-07-20
A.c. Consultants, LLC 120 Middle Street, P.o. Box 135, Bridgeport, CT 06601 John M. Claydon, Jr. 1999-01-25
Langner Partners, LLC C/o Cohen and Wolf, P.C., 1115 Broad St, Po Box 1821, Bridgeport, CT 06601 G. Kenneth Bernhard 1999-01-04
Felis, L.L.C. 314-6 Center St., Bridgeport, CT 06601 Lawrence B. Pellegrino 1998-10-29
Bunker Corp. 154 Admiral St., Bridgeport, CT 06601 Ronald Case Sharp 1998-09-23
Bears Interim Operating Company, LLC 1087 Broad Street, Ste. 203, Bridgeport, CT 06601 Mary Jane Foster 1998-02-03
Bridgeport Firefighters Historical Society Inc. 30 Congress St, Bridgeport, CT 06601 Thomas J Connor 1997-07-16
D'addario Family, LLC C/o Nicholas Vitti, D'addario Industries, 10 Middle Street 14th Fl, Bridgeport, CT 06601 Nicholas Vitti 1997-02-26
Buckens Realty Associates, LLC 200 Cogswell St., Bridgeport, CT 06601 Gregory W. Boath, Jr. 1997-01-13
The New England Cybercom Corporation, Inc. University of Bridgeport, 380 University Ave., Bridgeport, CT 06601 George H. Mihalakos, Esq. 1997-01-13
Surf Road Limited Partnership C/o Pullman & Comley, LLC, Attn: Herbert H. Moorin, 850 Main Street, Bridgeport, CT 06601 Herbert H. Moorin 1996-12-20
Greenwich Depository Corp. Pullman & Comley, 850 Main St, Pobox 7006, Bridgeport, CT 06601 Nancy A D Hancock 1995-11-28
Nawt Lpg, LLC C/o George Popa, 218 New Road, Avon, CT 06601 John Beck 1995-11-07
D'addario Holdings, Inc. 10 Middle Street, 14th Floor, Bridgeport, CT 06601 Trager and Trager A Professional Corporation 1995-04-28
Mwj Corporation Gladstone Schwartz, 1087 Broad Street, Bridgeport, CT 06601 Roberta S. Schwartz, Esq. 1994-10-18
New England Water Company 835 Main St., Bridgeport, CT 06601 Anthony M. Macleod, Esq. 1994-04-26
Al-aziz Islamic Center Inc. 679 Fairfield Ave, . P.o. Box 9041, Bridgeport, CT 06601 Nasif Muhammed 1994-04-15
Decision Systems, Inc. Zeisler & Zeisler PC, 558 Clinton Ave, Bridgeport, CT 06601 Zeisler & Zeisler P.C. 1994-03-08
Brass of Bridgeport Corp. Po Box 7056, Bridgeport, CT 06601 Berchem Moses & Devlin PC 1994-01-06
Lehmar, Inc. 1120 Main St, P O Box 394, Bridgeport, CT 06601 Gregory J. Miller, Esq. 1993-04-15
American Gourmet of Connecticut, Inc. 35b Hill Street, Bridgeport, CT 06601 Keith Marshall 1993-03-29
Pch Properties, Inc. Pullman & Comley, 855 Main Street, Bridgeport, CT 06601 Collin P Baron 1993-03-15
Americenters of Connecticut, Inc. 850 Main Street, Po Box 7006, Bridgeport, CT 06601 Leeann Solomon Christ 1993-01-29
Bridgeport Chamber of Commerce, Inc. Po Box 999, Bridgeport, CT 06601 Paul S. Timpanelli 1992-09-17
Scp Corporation C/o Frank J. Silvestri, Jr., P.o. Box 1740, Bridgeport, CT 06601 1992-06-11
Bell Tower Commons Association, Inc. P.o. Boc 603, Bridgeport, CT 06601 Juda J Epstein 1991-10-23
Ridgefield Apartment Associates Limited Partnership 57 Coleman Street, Bridgeport, CT 06601 John Beitman 1991-09-16
George Foster Foundation, Inc. 303 University Ave, Bridgeport, CT 06601 Marilyn J Ford 1991-04-26
Rodel Enterprises, Inc. Carol Rodelstrutz, 687 Iranistan Ave, Bridgeport, CT 06601 Richard J. Shapiro 1991-03-14
K B B Construction, Inc. 151 Federal St, Bridgeport, CT 06601 Fred L Baker 1991-02-20
University of Wisconsin-madison Alumni Club of Connecticut, Inc. Deborah J Bell, 850 Main St, Bridgeport, CT 06601 Deborah J. Bell 1991-02-15
Starling Corp. (1b-8-851), 961 Main St, Bridgeport, CT 06601 David H Struss 1990-12-21
Plover Corp. 961 Main St., Bridgeport, CT 06601 David H Struss 1990-08-27
Avocet, Inc. 961 Main St. (1b-8-581), Bridgeport, CT 06601 David H Struss 1990-07-03
South End Area Partnership, Inc. 464 University Ave., Bridgeport, CT 06601 Stuart J. Filler 1990-06-05
Joy Center, Inc. 1321 Main St., Bridgeport, CT 06601 Barbara J.b. Zanesky 1989-11-07
Bos, Inc. P.o. Box 1658, Bridgeport, CT 06601 S. Giles Payne, Esquire 1989-06-05
Bridgeport Marketing Partnership, Inc. 10 Middle St. 14th Fl., Bridgeport, CT 06601 Paul S. Timpanelli 1989-04-10
Connecticut International Marketing Co., Inc. 500 Pequonnock Street, Bridgeport, CT 06601 Charles J. Riether, Esquire 1989-02-22
Automall Development Corp. Pullman, Comley, Bradl, 850 Main St, Bridgeport, CT 06601 Eric J. Appellof 1989-02-17
450 Centre Street Corp. P.o. Box 7056, Bridgeport, CT 06601 Berchem & Moses, P.C. 1988-12-14
Black Rock Building Corporation Pullman Comley Bradley, 855 Main St, Bridgeport, CT 06601 D. Robert Morris, Esq. 1988-12-07
555 Worden Avenue, Inc. 555 Worden Avenue, Bridgeport, CT 06601 Joel M. Kaye Esq. 1988-11-30
Edward Ondy Real Estate, Inc. 460 Beechwood Ave, Bridgeport, CT 06601 Edward S. Ondy 1988-08-10
Cyt Corp. Cnsldt Asset Recovery, 961 Main St B7, Bridgeport, CT 06601 David H Struss 1988-07-25
Julie's of Southport, Inc. C. Harold Schwartz,esq, 955 Main St.,po Box 1538, Bridgeport, CT 06601 C. Harold Schwartz Esq. 1988-06-16
J.t. Trainor & Associates, Inc. Durant, Sabanosh,et Al, 855 Main Street, Bridgeport, CT 06601 David R. Biondi, Esquire 1988-06-14
Faces, Inc. 1185 Stratford Ave, Bridgeport, CT 06601 Dana P. Lonergan 1988-04-26
Huntington Heights Unit Owners Association, Inc. Robert M. Owens, Esq., 10 Middle Street, Bridgeport, CT 06601 Robert M. Owens 1987-11-27
Technology for Communication Systems, Inc. 25 Allen St, Bridgeport, CT 06601 Cohen and Wolf, P.C. 1987-11-12
Sturges, Inc. 943 E.main Street, Bridgeport, CT 06601 George J. Lepofsky, Esquire 1987-11-10
Clyng Corporation Hamlin Stevens Inc., 300 Waterview Ave, Bridgeport, CT 06601 Brody and Brody, P.C. 1987-06-30
New England Excavation, Inc. P.o. Box 387, 150 Pembroke Street, Bridgeport, CT 06601 Armandino Costa 1987-05-01
Performance Electronics Inc. Robert S. Cooper, Esq., 333 State Street, Bridgeport, CT 06601 Robert S. Cooper 1987-03-09
Shepherd Hill Associates of Danbury Limited Partnership Zeldes, Needle & Cooper, P.C., 333 State Street, Bridgeport, CT 06601 Gregory J. Cava, Esq. 1986-12-30
Detone, Inc. Donald A. Hendrie, Jr., 1087 Broad St, Bridgeport, CT 06601 1986-09-03