Connecticut Business Registrations
Zip 10010


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.

10010 · Search Result

Business Name Office Address Registered Agent Registration
Karsten, LLC 4 Peter Cooper Rd 5f, New York, NY 10010 Robert Thorson 2020-07-31
Ggc Lp Corporation 287 Park Ave South Ste 325, New York, NY 10010 Corporation Service Company 2020-07-21
Xandr Inc. 28 W. 23rd Street, 4th Floor, New York, NY 10010 C T Corporation System 2020-06-23
Handy Contracting, LLC 53 West 23rd Street, 3rd Floor, New York, NY 10010 Ct Corporation System 2020-06-23
Freshly Inc. 115 E. 23rd St., 8th Floor, New York, NY 10010 Corporation Service Company 2020-06-18
Flatiron Wines, Inc. 929 Broadway, New York, NY 10010 Secretary of The State of Connecticut 2020-06-17
Katapult Group, Inc. 27 W. 24th St, Suite 1101, New York, NY 10010 Capitol Corporate Services, Inc. 2020-05-11
Wilton Road Property, LLC 54 W 21st Street, Suite 507, New York, NY 10010 C T Corporation System 2020-01-31
Level Benefits, Inc. 28 West 25th St., Floor 11, New York, NY 10010 Corporation Service Company 2020-01-03
Radin Ccphp, LLC 27 West 24th Street, Suite 10a, New York, NY 10010 Registered Agent Solutions, Inc. 2019-12-18
Velocity Platform, LLC 30 West 26th Street 4th Floor, New York, NY 10010 Northwest Registered Agent, LLC 2019-12-04
Lb Westport, LLC 56 West 22nd Street, 2nd Floor, New York, NY 10010 Andrew Stern 2019-11-25
Aesop Usa, Inc. 48 West 25th Street, Floor 12, New York, NY 10010 Corporation Service Company 2019-10-18
Camp Nyc, Inc. 30 West 21st Street, 2nd Floor, New York, NY 10010 Secretary of The State of Connecticut 2019-10-04
Ggc Lafayette Putnam LLC 1123 Broadway Ste 201, New York, NY 10010 Ct Corporation System 2019-10-02
Vault Medical Services, P.a., P.C. 22 W. 23rd Street, 5th Floor, New York, NY 10010 Secretary of The State of Connecticut 2019-09-24
Even Financial Inc. 43 W 24th St., Fl 5, New York, NY 10010 National Registered Agents, Inc. 2019-09-20
Moon Door, LLC 4 West 22nd Street, New York, NY 10010 Charles Martella 2019-09-13
Hometeam Technologies, Inc. C/o Hometeam Technologies, Inc., 71 West 23rd St 2nd Flr, New York, NY 10010 Corporation Service Company 2019-08-15
Viabill Inc. 43 W. 23rd Street, New York, NY 10010 Corporation Service Company 2019-07-24
New Leaders, Inc. 30 West 26th Street, 10th Floor, New York, NY 10010 Terrence Kneisel 2019-05-07
Officeworks New York, Inc. 155 Fifth Ave, Suite 200, New York, NY 10010 Registered Agent Solutions, Inc. 2019-04-04
Spectra Audio Design Group, Ltd. 12 West 21st Street, 3rd Floor, New York, NY 10010 Secretary of The State of Connecticut 2019-04-03
Sealed Inc. 137 5th Ave 5th Flr, New York, NY 10010 Corporation Service Company 2019-03-15
Icm Global Design, Inc. 18 W 25th St, New York, NY 10010 Secretary of The State of Connecticut 2019-02-06
Woodclyffe Properties, LLC 5 East 22nd St., Apt. 18k, New York, NY 10010 Frederick A. Dlugokecki 2019-02-06
Dynamic Yield Inc. 22 West 21st Street, Floor 2, New York, NY 10010 Registered Agent Solutions, Inc. 2019-01-29
Winklevoss Capital Management, LLC 30 W 24th Street, 4th Floor, New York, NY 10010 C T Corporation System 2018-12-28
Lbt Greenwich, LLC 56 W 22nd Street 2nd Floor, New York City, NY 10010 Secretary of The State of Connecticut 2018-12-10
Novo Energy Services LLC 156 Fifth Ave Suite 1218, New York, NY 10010 Legalinc Corporate Services Inc. 2018-11-28
Euclides Technologies, Inc. 1123 Broadway, Suite 613, New York, NY 10010 Registered Agents, Inc. 2018-10-02
Roland Foods, LLC 71 W. 23rd St., New York, NY 10010 Corporate Creations Network Inc. 2018-09-19
Altitude Collection, LLC 45 West 25th Street 5th Fl, New York, NY 10010 Ct Corporation System 2018-07-19
Real Broker Ct, LLC 27 W 24th Street Ste 1002, New York, NY 10010 Ronald Nettleton 2018-07-12
Sr Lease Co Vi Ltd. 11 Madison Ave, New York, NY 10010 Corporation Service Company 2018-05-31
Reavis Page Jump LLP 41 Madison Ave 41st Flr, New York, NY 10010 Deena R. Merien 2018-03-14
Winter Hpg 171 Greenwich Ave LLC C/o Highpoint Property Group, 20 West 22nd Street, Suite 1601, New York, NY 10010 United Corporate Services, Inc. 2018-02-16
Greenmantle LLC 110 East 25th St, New York City, NY 10010 Ct Corporation System 2018-01-17
Rng Studios Inc. 20 West 22nd Street, Suite 517, New York, NY 10010 Secretary of The State of Connecticut 2018-01-05
24 Seven, LLC 41 Madison Avenue, New York, NY 10010 Secretary of The State of Connecticut 2017-11-14
Blue Apron Market, LLC 40 West 23rd St., 5th Fl., New York, NY 10010 Corporation Service Company 2017-11-09
Jay Import Company, Inc. 41 Madison Ave 12th Fl, New York, NY 10010 Secretary of The State of Connecticut 2017-09-13
August Wild LLC 1115 Broadway, Suite 1166, New York, NY 10010 Legalinc Corporate Services Inc. 2017-09-09
Lime Residential, Ltd. 11 Madison Avenue, New York, NY 10010 Corporation Service Company 2017-08-04
Real Broker, LLC 27 W 24th St, Ste 1002, New York, NY 10010 Secretary of The State of Connecticut 2017-07-26
Grunberg Mason LLC 928 Broadway, Suite 200, New York, NY 10010 Grunberg Management LLC 2017-05-29
Moneylion of Connecticut LLC 30 West 21st St, 9th Floor, New York, NY 10010 National Registered Agents, Inc. 2017-04-17
Bcl-ed Newco LLC 121 East 24th Street, Floor 11, New York, NY 10010 C T Corporation System 2017-03-30
Appraisal Partners Management LLC 19 West 21st Street, Suite 703, New York, NY 10010 Registered Agents Inc. 2017-03-09
Blue Apron, LLC 40 West 23rd Street, 5th Fl, New York, NY 10010 Corporation Service Company 2017-01-26
Nature Delivered Inc. 36 West 25th Street, 16th Floor, New York, NY 10010 Secretary of The State of Connecticut 2016-11-16
Tiffany and Company U.S. Sales, LLC 200 Fifth Avenue, New York, NY 10010 C T Corporation System 2016-11-04
Recycle Track Systems, Inc. 120 E 23rd Street, New York, NY 10010 Incorp Services, Inc. 2016-08-04
Otherly Productions, LLC 55 West 25th Street, 21c, New York, NY 10010 Paracorp Incorporated 2016-07-14
Red Apple Creative Us, Inc. 120 E 23rd St # 5062, New York, NY 10010 Corporation Service Company 2016-06-14
Homepolish, Inc. 48 W 25th St #3n, New York, NY 10010 Corporation Service Company 2016-05-17
Nfp Corporate Services (ny), LLC 41 Madison Ave., New York, NY 10010 C T Corporation System 2016-04-05
Gemini Trust Company, LLC 30 West 24th St., 4th Fl., New York, NY 10010 C T Corporation System 2016-03-31
Brainpop LLC 71 W 23rd Street, 17th Floor, New York, NY 10010 Vcorp Services, LLC 2016-02-17
Flatiron Health, Inc. 200 Fifth Avenue, 8th Floor, New York, NY 10010 Ct Corporation System 2016-02-04
Careguardian, Inc. 71 West 23rd Street, Floor 2, New York, NY 10010 Corporation Service Company 2015-12-07
Bh Westport LLC Iconiq Capital, Attn Hr, 15 East 26th Street, Suite 602, New York, NY 10010 Secretary of The State of Connecticut 2015-12-01
212/harakawa Inc. 902 Broadway, Floor 20, New York, NY 10010 National Corporate Research, Ltd. 2015-11-24
Diagnostic Medicine Services, P.C. 915 Broadway, Suite 1200, New York, NY 10010 Cogency Global Inc. 2015-11-17
Draftday Gaming Group, Inc. 902 Broadway, 11th Floor, New York, NY 10010 Corporation Service Company 2015-10-27
Sr Lease Co V Ltd. 11 Madison Ave., New York, NY 10010 Corporation Service Company 2015-09-17
Lockwood Executive Search LLC 915 Broadway, New York, NY 10010 National Registered Agents, Inc. 2015-09-15
Dst Wealth Management Systems, Inc. 24 West 25th Street, 10th Floor, New York, NY 10010 Corporation Service Company 2015-08-31
Hospitality Staffing Services LLC 45 West 21st Street, 5th Fl, New York, NY 10010 Secretary of The State of Connecticut 2015-07-13
Sr New Lessee I, LLC Credit Suisse- Corp Tax Department, 11 Madison Avenue, New York, NY 10010 Corporation Service Company 2015-07-09
The Edrington Group Usa, LLC 18 West 24th Street, 4th Fl, New York, NY 10010 Corporation Service Company 2015-06-08
The People's Operator Usa, LLC 915 Broadway, Suite 1306, New York, NY 10010 Cogency Global Inc. 2015-05-21
Transferwise Inc. 19w 24th St, 9th Floor, New York, NY 10010 Business Filings Incorporated 2015-04-28
Hudson Re, LLC 25 E 21st St. 9th Fl, New York, NY 10010 Secretary of The State of Connecticut 2015-04-06
Mondo (services) International, LLC 102 Madison Avenue, 7th Fl, New York, NY 10010 Registered Agents, Inc. 2015-03-30
Solstice Investments Limited Partnership 11 Madison Ave, Corporate Tax Department, New York, NY 10010 Corporation Service Company 2015-03-17
Ct 611 W. Johnson Ave LLC 51 Madison Avenue, New York, NY 10010 C T Corporation System 2015-03-12
One48 Capital LLC 148 E. 24th St. Apt. 12c, New York, NY 10010 Anthony Longo 2015-01-15
Safe Passage Neuromonitoring LLC 915 Broadway, Ste 1200, New York, NY 10010 Cogency Global Inc. 2014-09-24
Harwood America Inc. 254 Park Avenue South, Apt. 11d, New York, NY 10010 C T Corporation System 2014-06-11
Clinical Research Associates, LLC 160 Fifth Ave., 7th Fl., New York, NY 10010 Secretary of The State 2014-05-20
Lucius Pitkin, Inc. 360 Park Avenue South, 15th Fl., New York, NY 10010 C T Corporation System 2014-03-31
Sc Lease Co, LLC C/o Credit Suisse Securities (usa) LLC, 11 Madison Avenue, New York, NY 10010 Corporation Service Company 2014-03-13
Vidaris, Inc. 360 Park Ave South, 15th Floor, New York, NY 10010 C T Corporation System 2014-01-29
Cb5 Hospitality Consulting Group, LLC 137 Fifth Avenue, 10th Fl., New York, NY 10010 Eric D. Grayson 2013-09-10
Wonder Works Construction Corp. 18 West 21st Street, 4th Floor, New York, NY 10010 Secretary of The State 2013-07-15
Spm Ventures, LLC 5 East 22nd St., Apt 19j, New York, NY 10010 C T Corporation System 2013-07-12
X Plus One Solutions, Inc. 315 Park Avenue South, 12th Floor, New York, NY 10010 C T Corporation System 2013-05-14
M Moser Architects, LLC 257 Park Avenue, Suite 1101, New York, NY 10010 Data Reporting Corp. 2013-04-17
City Connections Realty, Inc. 71 W 23rd Street, Suite 1001, New York, NY 10010 Secretary of The State 2013-04-15
A.j.s. Project Management, Inc. 149 Fifth Avenue, 11th Floor, New York, NY 10010 Secretary of The State 2013-04-11
Credit Suisse Lending LLC 11 Madison Ave., 7th Fl., New York, NY 10010 Corporation Service Company 2013-04-02
Energy Kitchen Westport LLC C/o Energy Kitchen, Inc., 71 W. 23rd Street, Suite 614, New York, NY 10010 C T Corporation System 2012-09-14
Flat Iron Consulting LLC 24 West 25th Street, 5th Floor, New York, NY 10010 Secretary of The State 2012-07-12
Foodcorps, Inc. 281 Park Ave. South, New York, NY 10010 Corporation Service Company 2012-06-18
Lot 16 Circle Beach Road, LLC 453 Second Ave., New York, NY 10010 Frank Forgione 2012-05-02
Maxymiser Inc. 257 Park Avenue S, 13th Fl, Hudson, NY 10010 Corporation Service Company 2012-03-12
Rogaska America Inc. 41 Madison Avenue, 16th Floor, New York, NY 10010 Secretary of The State 2011-12-13
Solstice Psychiatric Consulting, P.C. 304 Park Avenue South, 11th Floor, New York, NY 10010 Secretary of The State 2011-09-26
J. Roy Helland, Inc. 1133 Broadway, #911, New York City, NY 10010 Secretary of The State 2011-07-21