Connecticut Business Registrations
Zip 10003


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.

10003 · Search Result

Business Name Office Address Registered Agent Registration
Vault Health, Inc. 85 5th Ave. 8th Floor, New York, NY 10003 Corporation Service Company 2020-08-11
Calibrate Health Medical, P.C. 85 Fifth Avenue, 8th Floor, New York, NY 10003 Ct Corporation System 2020-08-05
Capital Rx, Inc. 228 Park Avenue S., Suite 87234, New York, NY 10003 C T Corporation System 2020-07-08
Riverside Builders, Inc. 900 Boardway, Suite 802, New York, NY 10003 Secretary of The State of Connecticut 2020-07-06
Que Onda Beverage, Inc. 853 Broadway Ste 905, C/o Que Onda Beverage, Inc., New York, NY 10003 Secretary of The State of Connecticut 2020-02-24
Nnd Ct Homes LLC 25 E. 10th Street, Apt. 8a, New York, NY 10003 Macdermid, Reynolds & Glissman, P.C. 2020-01-28
Wingspan Collective, LLC 228 Park Ave S #65877, New York, NY 10003 Corporate Creations Network Inc. 2019-12-31
Springtide Child Development, Inc. 85 5th Avenue, 8th Floor, New York, NY 10003 Vcorp Services, LLC 2019-11-21
Dixwell Housing Associates LLC C/o H.e.l.p. Development Corp., 115 East 13th St, New York, NY 10003 Ct Corporation System 2019-11-21
106-108 Bayard Street Corp. 60 East 8th Street, Apt. 31a, New York, NY 10003 Corporation Service Company 2019-11-12
Chop't Holdings LLC 853 Broadway, Suite 606, New York, NY 10003 Ct Corporation System 2019-10-22
Industrious Grw 100 West Putnam Avenue LLC 215 Park Ave S, Fl 13th, New York, NY 10003 National Registered Agents, Inc. 2019-09-24
Galilea Medical Group, P.a. P.C. 399 Lafayette St., 7th Fl., New York, NY 10003 C T Corporation System 2019-09-16
Jota2019 LLC 45 East 20th Street, 4th Floor, New York, NY 10003 Ct Corporation System 2019-07-19
Stonybrook, LLC 200 Park Avenue South, 8th Floor, New York, NY 10003 Corporation Service Company 2019-07-19
Schoolbinder, Inc. 228 Park Ave S, #82173, New York, NY 10003 Secretary of The State of Connecticut 2019-07-11
Axiom Financial Services LLC 228 Park Ave South #67157, New York, NY 10003 Secretary of The State of Connecticut 2019-04-25
Industrious Whf 1445 New Britain LLC 215 Park Ave. S., Fl. 13, New York, NY 10003 National Registered Agents, Inc. 2019-04-12
Vantage Point/seaview 4i LLC 30 East 9th Street Apt 3h, New York, NY 10003 Anthony E. Ahern 2019-04-12
Alta Mortgage Holdings LLC 228 Park Avenue South, #67157, New York, NY 10003 Secretary of The State of Connecticut 2019-04-11
Hlw International LLP 115 Fifth Avenue, Fifth Floor, New York, NY 10003 Corporation Service Company 2019-04-01
Bttc Dl LLC 55 Fifth Ave., 15th Fl., New York, NY 10003 Corporation Service Company 2019-03-08
Bttc Uk LLC 55 Fifth Ave 15th Flr, New York, NY 10003 Corporation Service Company 2019-02-11
Cbam Partners, LLC 51 Astor Place, Fl 12, New York, NY 10003 Incorporating Services, Ltd. 2019-01-11
Peacefarm LLC 200 Park Ave South 8th Flr, New York, NY 10003 Capitol Corporate Services, Inc. 2019-01-08
Cv Db LLC 55 Fifth Ave., 15th Fl., New York, NY 10003 Corporation Service Company 2018-12-11
Marabella Productions, LLC 60 E 8th St, #21b, New York, NY 10003 Secretary of The State of Connecticut 2018-12-07
820-838 Bridgeport Avenue LLC 7 East 14th St., Unit 19s, New York, NY 10003 Robert Eric Von Ancken 2018-11-30
Spinn Construction Inc. 411 Lafayette Street, 6th Floor, New York, NY 10003 Secretary of The State of Connecticut 2018-11-15
Consor Engineering and Land Surveying - Ny PC 817 Broadway, 4th Floor, New York, NY 10003 C T Corporation System 2018-11-09
Vms Accelerators Inc. 70 East 12th St. 9d, New York, NY 10003 Secretary of The State of Connecticut 2018-10-17
Bic Portfolio Equities LLC 55 Fifth Avenue, 15th Floor, New York, NY 10003 Corporation Service Company 2018-08-22
Interquest Group Inc. 39 E. 13th St., 5th Fl., New York, NY 10003 Secretary of The State of Connecticut 2018-06-29
Oath (americas) Inc. 770 Broadway, New York, NY 10003 Ct Corporation System 2018-05-24
Seal Future Fund, Inc. 111 E. 14th St, #393, New York, NY 10003 Ct Corporation System 2018-04-27
Roman Pennsylvania Medical, P.C. 900 Broadway, Suite 706, New York, NY 10003 Ct Corporation System 2018-04-19
Cng Fit, LLC 111 E.14th Street, #330, New York, NY 10003 Secretary of The State of Connecticut 2018-03-08
Bkb11b, LLC 60 East 8th Street #11b, New York City, NY 10003 Barrie Brown 2018-01-15
Atrium Managed Services LLC 71 5th Avenue, 3rd Floor, New York, NY 10003 Registered Agent Solutions, Inc. 2017-11-16
West End 19 LLC 41 East 1st Street, Bw, New York, NY 10003 Attorney Bruce G. Temkin, LLC 2017-10-05
Edi International, PC 51 E 12th Street, 8th Floor, New York, NY 10003 Secretary of The State of Connecticut 2017-09-20
Mercury Recruiting Group LLC 41 E 11th Street, 11th Floor, New York, NY 10003 Secretary of The State of Connecticut 2017-08-23
150 Silver Lake Shore Road, LLC 200 E. 15th St, #2f, #2f, New York City, NY 10003 Michael D. Lynch 2017-07-13
Byrde + The B Ltd 219 E 5th St., 2r, New York, NY 10003 Secretary of The State of Connecticut 2017-07-06
Nanotechgalaxy Inc. Hoberman Law Group Pllc, 85 Fifth Ave, New York, NY 10003 Secretary of The State of Connecticut 2017-06-21
Kate Ganz Usa Ltd. 29 East 9th St, #19, New York, NY 10003 Secretary of The State of Connecticut 2017-04-28
The Global Hunger Project, Inc. 5 Union Square West, 7th Floor, New York, NY 10003 Incorp Services, Inc. 2017-04-13
Sudler & Hennessey, LLC 230 Park Avenue South, 8th Floor, New York, NY 10003 Corporate Creations Network Inc. 2017-04-11
Else Foundation, Inc. 228 Park Ave South #34726, New York, NY 10003 Jeanne Criscola 2017-03-16
Lower Whitney LLC 41 East First Street, Bw, New York, NY 10003 Attorney Bruce G Temkin, LLC 2017-01-11
Blue Man Boston Limited Partnership 434 Lafayette St., New York, NY 10003 Corporation Service Company 2016-12-23
85 Willow Street Equities LLC 55 Fifth Avenue, 15th Fl, C/o Time Equities Inc., C/o Time Equities Inc., New York, NY 10003 Corporation Service Company 2016-11-16
Kaltura, Inc. 250 Park Avenue South, 10th Floor, New York, NY 10003 C T Corporation System 2016-10-21
88 Tryon Ct LLC 111 Fifth Avenue, 6th Floor, New York, NY 10003 C T Corporation System 2016-10-04
Gameco, Inc. 15 Gramercy Park South, #5d, New York, NY 10003 Secretary of The State of Connecticut 2016-09-23
Hall Details, LLC 345 E 18th Street, Suite 2r, New York, NY 10003 Gregory J. Hall 2016-08-29
Shake Shack Connecticut LLC 24 Union Square East, 5th Fl, New York, NY 10003 United Corporate Services, Inc. 2016-07-27
Slice Insurance Technologies, Inc. 33 Irving Place Ste 4017b, Brookfield, NY 10003 Paracorp Incorporated 2016-06-20
Smile Style Dental, LLC 145 E 15th Street, Suite 1e, New York, NY 10003 Tatyana Kogan 2016-05-10
Intellishore Corporation 860 Broadway, 6th Floor, New York, NY 10003 Corporation Service Company 2016-04-20
Coverwallet, Inc. 30 Cooper Square, Floor 6, New York City, NY 10003 Ct Corporation System 2016-02-26
Equinox Southport, Inc. 895 Broadway, Fl3, New York, NY 10003 Vcorp Services LLC 2016-02-08
Manhattan Vision Medicine, P.C. 228 Park Ave S, #20627, New York, NY 10003 National Registered Agents, Inc 2016-02-04
Mkp Communications Inc. 5 E 16th Street, 3rd Floor, New York, NY 10003 Secretary of The State of Connecticut 2016-01-15
Companyplus LLC 228 Park Avenue South #66309, New York, NY 10003 Secretary of The State of Connecticut 2015-10-30
Stone Source, LLC 215 Park Ave So., New York, NY 10003 Corporation Service Company 2015-09-16
Atrium Staffing LLC 71 5th Ave, 3rd Floor, New York, NY 10003 Registered Agent Solutions, Inc. 2015-09-02
Sanctuary LLC 200 Park Ave South, 8th Floor, New York, NY 10003 Corporation Service Company 2015-07-07
457 Pratt, LLC 41 East 1st St, New York, NY 10003 Attorney Bruce G. Temkin, LLC 2015-06-30
Pratt Extension, LLC 41 East 1st Street, New York, NY 10003 Attorney Bruce G. Temkin, LLC 2015-06-12
All County Capital Corp. 32 Union Square East Ste 800, New York, NY 10003 Secretary of The State of Connecticut 2015-05-21
Madison 06443, LLC 228 Park Ave South, #28699, New York, NY 10003 United States Corporation Agents, Inc. 2015-05-01
Djk Residential LLC 101 Fifth Ave, New York, NY 10003 Corporation Service Company 2015-02-23
Chop't Riverside LLC 853 Broadway, Suite 606, New York, NY 10003 Secretary of The State of Connecticut 2015-02-19
Leigus 633 Third LLC C/o Time Equities, Inc., 55 Fifth Ave., 15th Floor, New York, NY 10003 Corporation Service Company 2015-02-04
Grosvenor Group LLC 145 E. 15th St., Apt. 7l, Apt. 7l, Ny, NY 10003 Jamie C. Davis 2014-12-12
Afact, LLC 718 Broadway, Apt 10c, New York, NY 10003 Santella, Breeden & Company, LLC 2014-11-03
Leigus Lake Tapps LLC 55 Fifth Ave 15th Fl., New York, NY 10003 Corporation Service Company 2014-10-30
Leigus Equities II LLC 55th 5th Ave, 15th Floor, New York, NY 10003 Corporation Service Company 2014-09-26
Leigus Emm Realty LLC 55th 5th Avenue, 15th Floor, New York, NY 10003 Corporation Service Company 2014-09-26
Casa Cervi Associates LLC 142 East 16th St Apt 11d, New York, NY 10003 National Registered Agents, Inc. 2014-08-07
Kortehn Partners, LLC 36 East 2nd St., Suite 2, New York, NY 10003 Trachten Law Firm, LLC 2014-06-16
Eagle Pool I Owner LLC 5 Union Square West, 6th Fl., C/o Hudson Realty Capital, New York, NY 10003 Secretary of The State of Connecticut 2014-06-16
Multiplan, Inc. 115 Fifth Avenue, 7th Floor, New York, NY 10003 Corporation Service Company 2014-03-21
Hlw Architecture Connecticut LLC 115 Fifth Avenue, Fifth Floor, New York, NY 10003 Corporation Service Company 2014-03-21
Tl New Haven LLC 45 E. 20th Street, 3rd Floor, New York, NY 10003 Tl Pizza LLC 2014-03-10
Institute for Transportation and Development Policy, Inc 9 E. 19th St, 7th Floor, New York, NY 10003 Secretary of The State 2014-02-25
Back Office Services and Consulting LLC Patrick Kinzler, 115 Fifht Avenue, Fifth Floor, New York, NY 10003 Secretary of The State of Connecticut 2013-12-18
Flash Structure Corp. 817 Broadway, 5th Floor, New York, NY 10003 Business Filings Incorporated 2013-12-05
Juju (delaware), Inc. 151 First Avenue, #19, New York, NY 10003 Secretary of The State 2013-10-10
Hcct LLC 817 Broadway Fl5, New York, NY 10003 Incorp Services, Inc. 2013-09-23
Justworks Employment Group LLC 29 E 19th St 7th Floor, New York, NY 10003 Corporation Service Company 2013-07-10
Eric J. Smith Architect, P.C. 5 Union Square West, 3rd Fl., New York, NY 10003 Kevin M. Godbout, Esq. 2013-06-20
Sheppard Blackman, LLC 23 East Tenth Street, New York, NY 10003 Bayer & Black, P.C. 2013-04-01
Ezrani 2 Corp. 200 Park Avenue South, 3rd Floor, New York, NY 10003 Secretary of The State 2012-08-24
433 Dixwell LLC 200 E. 16th St., Apt. 1d, New York, NY 10003 Incorp Services, Inc. 2012-08-08
Onno, Inc. 200 Park Avenue South, 8th Fl., New York, NY 10003 Corporation Service Company 2012-07-16
C. Clark Construction Corporation 99 University Place, New York, NY 10003 Secretary of The State 2012-05-31
Silverlink Technologies LLC 36 East 12th Street, #402, New York, NY 10003 Registered Agent Solutions, Inc. 2011-12-16
Evol8tion, LLC 192 Lexington Ave 14th Floor, New York, NY 10003 Joseph Jaffe 2011-11-30