Connecticut Business Registrations
Zip 06911


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.

06911 · Search Result

Business Name Office Address Registered Agent Registration
Dc Tools LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2019-11-13
Spe Co I LLC 15 Meadow Marsh Ln, C/o: Sandpiper Equity, Old Greenwich, CT 06911 Casey Simmons 2019-07-24
Platinum Advance LLC 317 West Ave #113197, Smb 1241, Stamford, CT 06911 Robert Anselmo 2017-08-07
Carol's Companion Care LLC 317 West Ave #113197, Smb 1223, Stamford, CT 06911 Legalcorp Solutions, LLC 2017-08-03
Prestige Dwelling Improvements, LLC 317 West Ave #113197, Smb 1029, Stamford, CT 06911 Legalcorp Solutions, LLC 2017-06-06
M Squared Productions, LLC Po Box 113241, Stamford, CT 06911 Corporation Service Company 2016-05-20
Blt Reserve Manager LLC Po Box 110295, Stamford, CT 06911 David Fit Waters, Esq. 2015-12-10
Passion Organization Co. 156 Frederick Street, Stamford, CT 06911 Wenshy Preval 2011-09-15
Antares Marketing Group LLC P.o. Box 113318, Stamford, CT 06911 William A. Durkin IIi 2007-09-24
Easton Learning Foundation, Inc. Wiggin and Dana, David Leibell, 400 Atlantic St., Stamford, CT 06911 David T. Leibell 2004-07-15
Carcole Construction, LLC 170 Selleck St, Stamford, CT 06911 Enrico Imbrogno, Jr. 2000-03-09
Alex Goldblum Ansonia Family Limited Partnership 1534 Riverbank Rd, Stamford, CT 06911 Alex L. Goldblum 1996-05-22
Building Control Systems, LLC 17 Davenport St, Stamford, CT 06911 Richard Lomas, Esq. 1995-09-19
Soundview Asset Management, Inc. 22 Gatehouse Rd., Stamford, CT 06911 C T Corporation System 1994-06-03
Computer Workbench, Inc. Po Box 110301, Stamford, CT 06911 Lorraine Ragin 1993-05-28
South Selleck St. Corp. P.o. Box 110422, Stamford, CT 06911 Samuel J. Bernstein 1990-04-30
Bill Wrinn Productions, Inc. 211 Phipps Dr, West Haven, CT 06911 William Wrinn 1975-05-09
Shippan Point Association, Incorporated The C/o Charlie Dill, Shippan Point Assoc., Po Box 111381, Stamford, CT 06911 David P. Lasnick, Esq 1908-08-22
Dedicated Bot, LLC 317 West Ave #113197, Stamford, CT 06911 Ricardo Souza 2020-08-14
Roobby Connections LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-08-13
Morning Dew Therapy, LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-08-07
Ace Boogie Ct LLC 317 West Ave #113197, Stamford, CT 06911 Albert Estelle 2020-08-05
Integrity Property Solutions LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-07-22
Easyshop LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-07-17
Blueprint Contractors LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-06-24
The Finest Clean LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-06-18
Superlative Credit Solutions LLC 317 West Ave #113197, Stamford, CT 06911 Sabrina Christopher 2020-05-27
Categoryten LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-05-18
Stylish Kween Couture LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-05-15
Mstr LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-05-08
Herbal Blendz LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-05-08
Johnson's Freight Dispatch LLC 317 West Ave #113197, Stamford, CT 06911 Xavier Johnson 2020-05-02
Madame Bellabianca Paris : Glam & Beauty LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-04-17
Presentation LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-04-15
Waves LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-04-06
Point Eastern Travel LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-04-04
Cloudlinks LLC 317 West Ave #113197, Stamford, CT 06911 Peter Collins 2020-03-17
Ct Jewelry Brokers LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-02-18
Leblanc Family Real Estate LLC 317 West Ave #113197, Stamford, CT 06911 Registered Agents Inc 2020-01-23
The Intriguing Ones LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2019-11-05
Katch Twenty-two Entertainment LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2019-05-20
Namib Care Agency LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2019-02-01
No Bounds LLC 317 West Ave #113197, Stamford, CT 06911 Eric Armstrong 2018-12-03
Brown's Blizzard & Bloom Services LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2018-11-26
Odds Entertainment LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2018-10-12
Thrive and Dream Psychotherapy, LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2018-08-01
Positive Solutions Therapy LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2018-04-25
Good Hara, LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2018-04-17
Goldlyfe Creations LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2018-03-08
George Bennett LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2017-12-15
Red 14 Security, LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2017-12-11
Fintech Consulting LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2017-09-11
Summiste Massage Pllc 317 West Ave #113197, Stamford, CT 06911 United States Corporation Agents, Inc. 2017-07-26
Henry Stamford LLC Po Box 110295, Stamford, CT 06911 David Fite Waters, Esq. 2015-10-02
292 Sound Beach Avenue Associates, L.L.C. 706 Bedford Street, Stamford, CT 06911 Zolton A. Benyus, Jr. 1998-07-13
Kalon LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-08-25
Pgp Dental Consultancy LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-08-26
Xletics Fitness LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-08-28
Tony Cross World Wide LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-09-22
Lift Health & Performance LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-09-28
Back To The Garden L.L.C. 317 West Ave #113197, Stamford, CT 06911 Josefina Banks 2020-09-30
The Sebastian Group LLC 317 West Ave #113197, Stamford, CT 06911 Alysia Sebastian 2020-10-06
Insight Polymers LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-10-09
Erotic Desire LLC 317 West Ave #113197, Stamford, CT 06911 Legalcorp Solutions, LLC 2020-10-28
Bowman Associates, Limited Liability Company 22 Gatehouse Road, Stamford, CT 06911-0236 Lawrence A. Bowman 1996-04-16
Tailwind, Incorporated Wiggin & Dana, LLP, Po Box 110325, Stamford, CT 06911-0325 Secretary of The State 2000-04-27
The Research Institutions Support Organization, Inc. C/o Wiggin & Dana, 400 Atlantic Street, 7th Floor, Stamford, CT 06911-0325 Mark S. Kaduboski, Esq. 1975-12-19
Continuecare, Inc. K.t. Lamonica, 1029 E. Main Street, P.o. Box 1 10332, Stamford, CT 06911-0332 Richard Mcgrath 1985-04-03
Home Care Corporation of Connecticut, Inc. K. T. Lemonica, 1029 E. Main Street, P.o. Box 1 10332, Stamford, CT 06911-0332 Richard Mcgrath 1985-04-03
V.n.a. Care, Inc. 1029 E. Main St, P.o. Box 110332, Stamford, CT 06911-0332 Richard Mcgrath 1914-01-14
Nielsen Associates Inc. P. O. Box 110382, Stamford, CT 06911-0382 William R. O'neill Esq 1984-05-02
Kendron Internet Services, Inc. P.o. Box 110392, Stamford, CT 06911-0392 Secretary of The State 2004-10-22
76 William Street Associates, L.L.C. 706 Bedford Street, Stamford, CT 06911-2066 Zolton A. Benyus, Jr. 1998-07-13
839-841 Brewster Street Associates, L.L.C. 706 Bedford Street, Stamford, CT 06911-2066 Zolton A. Benyus, Jr. 1998-07-13
139-141 Davis Avenue Associates, L.L.C. 706 Bedford Street, Stamford, CT 06911-2066 Zolton A. Benyus, Jr. 1998-07-13
Cognitive Systems, Inc. Po Box 2082, Stamford, CT 06911-2082 Secretary of The State 1983-10-21
American Actuator Corporation Po Box 113096, Stamford, CT 06911-3096 Secretary of The State 1966-10-19