Connecticut Business Registrations
Zip 10009


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.

10009 · Search Result

Business Name Office Address Registered Agent Registration
Washinee LLC 131 Avenue B, Apt 2c, New York, NY 10009 Legalinc Corporate Services Inc. 2020-05-14
18 Pulaski Street Sei, LLC 310 East 2nd Street, New York, NY 10009 Mario P. Musilli 2019-08-07
Gabrielle Bernstein, Inc. 143 Ave B, 3b, New York, NY 10009 Secretary of The State of Connecticut 2017-07-06
American Sign Language, Inc. 444 E 20th St., Ste. Me, New York, NY 10009 Jennifer Thompson 2016-11-21
Criterion Brothers LLC 176 East 3rd St, B1, New York, NY 10009 Secretary of The State of Connecticut 2016-03-14
South End I, LLC C/o Ronald Chua, 310 East 2nd Street, Apt 8m, New York, NY 10009 Secretary of The State 2015-01-16
Citadel Property Management Corp. Ct. 513 East 13th Street, New York, NY 10009 Secretary of The State 2014-01-27
Feast Film LLC 172 East 4th Street #5f, New York, NY 10009 Secretary of The State 2012-10-02
Reposed of New York City Inc. 172 E 4th St., Apt. 8c, New York, NY 10009 Secretary of The State 2012-05-01
Frequency Group LLC 160 E 3rd St, #6-i, New York, NY 10009 Peter Schedler 2010-11-30
Alm Design, LLC 411 East 9th Street, #3, New York, NY 10009 Corporation Service Company 2010-08-06
Fontanarosa Media Group, Inc. 414 East 10th Street, Apt. 1e, New York, NY 10009 Secretary of The State 2009-01-21
Glass Eye Pix, Inc. 172 E. 4th St #5f, New York, NY 10009 Secretary of The State 2008-06-03
Constructovision Ltd 172 E. 4th St., #9e, New York, NY 10009 Secretary of The State 2008-05-16
Upside Brewing, LLC 190 E. 7th St, Suite A, New York, NY 10009 Kaitlin Conroy 2008-01-24
Rebel Productions, Inc. 268 East 7th Street, Ground Floor, New York, NY 10009 Secretary of The State 2007-12-03
Hartman Entertainment Holdings, LLC 176 East 3rd St., B1, New York, NY 10009 Secretary of The State 2007-01-17
R.m. Target Group Wethersfield, LLC 381 East 10 St., Suite 7, New York, NY 10009 2004-08-25
Son Arc, Inc. 223 E. 2nd St., New York, NY 10009 Secretary of The State 2001-05-21
Gbh Partners, Inc. 186 Ave A # 1a, New York, NY 10009 David Sawyer 2000-08-18
Lower Manhattan Reconstruction Inc. Patrick Crowe, 169 Ave C, New York, NY 10009 Secretary of State 1978-03-09
64 Garden Street Sei, LLC 310 East 2nd Street, Apt 8m, New York, NY 10009 Mario P. Musilli 2019-08-07
791 Atlantic Street Sei, LLC 310 East 2nd Street, New York, NY 10009 Mario P. Musilli 2019-08-07
Hadley C. Ford and Associates Inc. 530 Fifth Ave, New York, NY 10009 Hadley C Ford 1976-04-05