Connecticut Business Registrations
Zip 10007


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.

10007 · Search Result

Business Name Office Address Registered Agent Registration
Tzero Markets, LLC 285 Fulton St., 58th Fl, New York, NY 10007 Xl Corporate Services, Inc. 2020-06-17
Semperis Inc. 250 Greenwich Streeet, 10th Floor, New York, NY 10007 Cogency Global Inc. 2020-04-28
Atrh Hartford, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-04-07
Capstone Investment Advisors, LLC 250 Greenwich St, New York, NY 10007 Corporation Service Company 2020-04-03
Ithuba Investment Bank & Statutory Trust Level 85, One World Trade Center, Suite 8500, New York, NY 10007 C T Corporation System 2020-02-13
Illy Blue Jam LLC 175 Broadway, 2nd Floor, New York, NY 10007 Corporate Creations Network Inc 2019-12-05
Aimia Kantar Insights, LLC 175 Greenwich Street, 31st Fl, New York, NY 10007 Corporate Creations Network Inc. 2019-08-22
Casper Sleep Inc. 3 World Trade Center, 39 Fl., 175 Greenwich Street, New York, NY 10007 Corporation Service Company 2019-07-16
Generali Warranty Services, LLC 250 Greenwich Street, 33rd Floor, New York, NY 10007 Corporation Service Company 2019-07-01
Ct Ice, Inc. 4 World Trade Center, 150 Greenwich St., New York, NY 10007 C T Corporation System 2019-06-13
Better Settlement Services, LLC 7 World Trade Center, New York, NY 10007 Business Filings Incorporated 2019-04-16
Wyckoff, LLP One World Trade Center, Suite 8500, New York, NY 10007 Thomas C. Wyckoff 2019-01-21
Code and Theory LLC 285 Fulton Street, 62nd Street, New York, NY 10007 C T Corporation System 2018-12-12
Scape Landscape Architecture D.p.c. 277 Broadway, Ninth Floor, New York, NY 10007 Secretary of The State of Connecticut 2018-09-25
Digiventures Holdings LLC 14 Murray Street Suite 110, New York, NY 10007 Business Filings Incorporated 2018-09-07
Steven Harris Architects, LLP 50 Warren St, New York, NY 10007 Corporation Service Company 2018-07-10
Mcr New Haven Tenant LLC 1 World Trade Center, 86th Fl., New York, NY 10007 Cogency Global Inc. 2018-06-22
Skyfi Capital Partners Inc. 22 Cortlandt St, Floor 11, New York, NY 10007 Registered Agents Inc 2018-04-19
Gresham Technologies (us) Inc 11 Park Place, 3rd Floor, New York City, NY 10007 Business Filings Incorporated 2016-09-19
Pmx Agency, LLC One World Trade Center, 63rd Floor, New York, NY 10007 C T Corporation System 2016-08-05
Incandescent Technologies, Inc. One World Trade Center, Suite 83e, New York, NY 10007 Ct Corporation System 2016-05-23
Lewtan Technologies, Inc. 7 World Trade Center, 250 Greenwich Street, New York, NY 10007 Secretary of The State of Connecticut 2016-04-20
52 Stackhouse, LLC 57 Reade Street, Apt. 19c, New York, NY 10007 Trevenen & Coploff, LLC 2015-11-13
Williamsburg Apartments Jv LLC 225 Broadway 32nd Floor, New York, NY 10007 National Registered Agents Inc 2015-11-05
Manor House Jv LLC 225 Broadway, 32nd Floor, New York, NY 10007 National Registered Agents, Inc 2015-11-05
Xceed Consultancy Services Inc. 100 Church Street, 8th Floor, New York, NY 10007 Vcorp Services, LLC 2015-08-17
Home Service Club Warranty Corp 305 Broadway, 9th Floor, New York, NY 10007 Registered Agent Solutions, Inc. 2015-07-21
Urban Integrated Solutions, Inc. 285 Fulton Street, One Wtc Suite 8500, New York, NY 10007 Secretary of The State of Connecticut 2015-05-28
Global Atlantic Financial Company 4 World Trade Center, 51st Floor, 150 Greenwich Street, New York, NY 10007 C T Corporation System 2015-03-11
Ct Windsor Holdings LLC 225 Broadway, 32 Fl., New York, NY 10007 National Registered Agents, Inc. 2014-08-01
Ea Compo LLC 71 Murray Street #10, New York, NY 10007 Trevenen & Coploff, LLC 2014-02-26
Moody's Investors Service, Inc. 7 Wtc At 250 Greenwich Street, New York, NY 10007 Secretary of The State 2013-11-22
Greenstract, LLC 299 Broadway #203, New York, NY 10007 Business Filings Incorporated 2013-05-13
Barra, LLC 7 World Trade Center, 250 Greenwich St. - 49th Fl, New York, NY 10007 C T Corporation System 2012-08-22
Celebrities Group, Inc. 20 Vesey St., Suite 510, New York, NY 10007 Secretary of The State 2012-08-13
Michael R. Lisowski Architecture, LLC 116 Chambers Street, 4th Floor, New York, NY 10007 Secretary of The State 2011-10-14
Plant Construction LLC 181 Broadway, 5th Floor, New York, NY 10007 Secretary of The State 2010-04-13
Halcrow, Inc. 22 Cortlandt St., 33rd Fl., New York City, NY 10007 C T Corporation System 2009-09-28
Barra, Inc. C/o Msci, 7 World Trade Center, 250 Greenwich Street, 49th Floor, New York, NY 10007 Secretary of The State 2008-08-25
D2c2 LLC 14 Murray St., #103, New York, NY 10007 Berkowitz, Trager & Trager, LLC 2007-10-22
Rudy Giuliani Presidential Committee, Inc. 295 Greenwich St Ste 356, New York, NY 10007 Secretary of The State 2007-08-06
Special Risk Managers of America, Inc. 321 Broadway, 4th Floor, New York, NY 10007 C T Corporation System 2006-05-10
The Danish Brewery Group Inc. Holland & Knight LLP, 195 Broadway, 24th Flr., New York, NY 10007 Secretary of The State 2006-05-01
Michael Stapleton Associates, Ltd. 9 Murray Streetet, Second Floor, New York, NY 10007 Peter Christiansen 2006-04-24
Gnr Realty, LLC 225 Broadway, Suite 1015, New York, NY 10007 Secretary of The State 2006-02-09
E & R Commercial LLC 200 Chambers Street, Apt 6d, New York, NY 10007 Joseph J Enright 2004-03-31
E & R Residential LLC 200 Chambers Street, Apt 6d, 2000 Glades Road, New York, NY 10007 Tom S. Ward, Jr. 2004-03-31
Han- Padron Associates, LLP 22 Cortlandt St, 33rd Floor, New York, NY 10007 C T Corporation System 2003-04-09
House.com Inc. of New York 295 Greenwich Street, Suite 184, New York, NY 10007 Secretary of The State 2002-10-21
Wireless Information Structure Management, Ltd. 225 Broadway, 38th Floor, New York, NY 10007 Secretary of The State 2002-05-08
T. Edward Wines, Ltd. 66 West Broadway - Suite 406, New York, NY 10007 Secretary of The State 2001-06-06
Mercury Networks, Inc. 105 Duane St., Ste. 24b, New York, NY 10007 Secretary of The State 2000-02-25
Verizon Advanced Data Inc. C/o Verizon New York, 140 West St, New York, NY 10007 Secretary of The State 2000-02-14
Tradition Financial Services, Inc. 255 Greenwich Street, 4th Floor, New York, NY 10007 National Corporate Research, Ltd. 1996-09-30
Interoute-retail, Inc. 22 Cortlant St, New York, NY 10007 Secretary of The State 1996-01-22
Ws Holding Corp. 299 Broadway, Suite 1510, New York, NY 10007 Fred Werner 1995-11-02
Spectron Futures Inc. C/o Oliver Edwards, Haight, Gardner, Poor & Havens, 195 Broadway, New York, NY 10007 Secretary of The State 1994-07-07
Gandhi Engineering, P.C. 105 Chambers Street, New York, NY 10007 Secretary of State 1992-03-09
Telesector Resources Group, Inc. 140 West Street 20th Floor, New York, NY 10007 C T Corporation System 1990-11-20
Verizon Capital Corp. 140 West Street, 20th Floor, New York, NY 10007 C T Corporation System 1987-01-12
Erweka Instrument Corporation 225 Broadway, New York, NY 10007 C T Corporation System 1986-02-11
New York Heating Cooperative, Inc. 9 Murray St, New York, NY 10007 Secretary of State 1986-01-27
W. S. Griffith & Co., Inc. 253 Broadway, New York, NY 10007 C T Corporation System 1985-04-26
C. W. Obel Inc. Haight Gardner Holland & Knight, 195 Broadway, New York, NY 10007 C T Corporation System 1982-02-03
Ashling Ltd. Howard Einbinder Esq, 225 Broadway, New York, NY 10007 Secretary of State 1982-01-18
Pentagon Fasteners Corp. 267 Broadway, New York, NY 10007 United States Corporation Company 1980-07-28
General Vehicle Corporation Archie E. Albright, 625 Park Ave, New York, NY 10007 Secretary of State 1979-04-05
La Rosa Del Monte Express Inc. T Stanley Bloch, 225 Broadway, New York, NY 10007 Thomas W Murrett 1977-12-23
Franchise Licensors, Inc. 299 Broadway, New York, NY 10007 1975-10-17
Dow Jones News Retrieval Service, Inc. 22 Cortlandt St, New York, NY 10007 Secretary of State 1972-02-07
The Haller Engineering Associates, Inc. 7 Dey St, New York, NY 10007 Secretary of State 1961-03-06
National Council On Alcoholism and Drug Dependence, Inc. 217 Broadway, S. 712, S. 300, New York, MO 10007 Prentice-hall Corporation System, Inc. The 1944-06-08
Atrh Southbury, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-08-04
Atrh Bridgeport, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-08-04
At Southern Fairfield, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-08-04
Better Real Estate, LLC 175 Greenwich Street, 59th Floor, New York, NY 10007 Business Filings Incorporated 2020-07-31
Allegiance Trucks Ma, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-04-16
At Northern Fairfield, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-04-13
Atrh Franklin, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-04-07
Atrh North Haven, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-04-07
Atrh Danielson, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-04-07
Atrh Bethel, LLC 11 Park Pl., Fl. 3, New York, NY 10007 Registered Agents Inc. 2020-04-07
380 Millerton LLC 250 Greenwich Street, C/o Capstone Investment Advisors, 30th Floor, New York, NY 10007 Linda P. Francois 2020-03-04
Casper Sleep Retail LLC 3 World Trade Center, 39th Floor, 175 Greenwich Street, New York, NY 10007 Corporation Service Company 2019-06-10
Wunderman Gorilla, LLC 175 Greenwich Street, Wpp C/o Tax Dept,, 31st Floor, New York, NY 10007 Corporate Creations Network Inc. 2019-05-29
Better Cover, LLC 7 World Trade Center, 250 Greenwich St, Floor 35, New York, NY 10007 3h Agent Services, Inc. 2019-03-12
Asapp, Inc. One World Trade Center, New York, NY 10007 Corporation Service Company 2018-10-29
Mcr New Haven LLC 1 World Trade Center, 86th Fl., New York, NY 10007 Cogency Global Inc. 2018-06-22
Ct Park Holdings LLC 225 Broadway, 32nd Floor, New York, NY 10007 National Registered Agents, Inc. 2014-12-19
Ct Bloomfield Holdings LLC 225 Broadway, 32nd Floor, New York, NY 10007 National Registered Agents, Inc. 2014-11-25
Ggyaxis Inc. 7 World Trade Center, 250 Greenwich Street, New York, NY 10007 Secretary of The State of Connecticut 2014-04-17
Moody's Shared Services, Inc. 7 World Trade Center, 250 Greenwich Street, New York, NY 10007 C T Corporation System 2013-11-22
Moody's Analytics, Inc. 7 World Trade Center, 250 Greenwich Street, New York, NY 10007 C T Corporation System 2013-11-22
Protein Matrix, LLC 299 Broadway #203, New York, NY 10007 Business Filings Incorporated 2013-05-13
Esb-mh Holdings, LLC 5 East 42nd Street, New York, NY 10007 Secretary of The State 2011-03-04
Thomson Reuters (markets) L.L.C. 195 Broadway, New York, NY 10007 Corporation Service Company 2006-05-09
Big Apple Capital, LLC 225 Broadway, Suite 1015, New York, NY 10007 Secretary of The State 2006-02-08
Harpercollins Publishers L.L.C. 195 Broadway, New York, NY 10007 C T Corporation System 2006-01-26
Novus Print Media Inc. 195 Broadway, New York, NY 10007 Secretary of The State 2004-07-30
Advance Magazine Publishers Inc. One World Trade Center, New York, NY 10007 Corporation Service Company 2001-03-29