Connecticut Business Registrations
Zip 10011


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.

10011 · Search Result

Business Name Office Address Registered Agent Registration
Electra Cleaning Contractors Corp. 275 7th Avenue, Rm 737, New York, NY 10011 Ct Corporation System 2020-08-20
The Old Yew Landscape & Garden, LLC 170 W 23rd Street, #2d, New York, NY 10011 August Laska 2020-07-22
King's Gate Advisors, LLC 222 West 14th Street #6a, New York, NY 10011 Lawrence A. Levinson 2020-06-24
24 Warwick Drive, LLC 435 West 23, # 17ef, New York, NY 10011 Donaldson & Norris, LLC 2020-06-10
Compass Concierge, LLC 90 5th Avenue 3rd Fl, New York, NY 10011 Corporation Service Company 2020-06-05
Amy 2020, LLC 100 West 18th Street, Apt 8a, New York, NY 10011 Donald S. Hendel 2020-03-13
Careswitch I E, LLC 33 W. 19th St., Fl. 4, New York, NY 10011 Cogency Global Inc. 2020-02-07
831 Whalley Avenue Partners LLC 16 West 16th Street, 5ps, New York, NY 10011 Corporate Creations Network Inc. 2020-01-17
Haymaker Media Inc. 150 West 22nd St, New York, NY 10011 Secretary of The State of Connecticut 2019-12-26
Yipit, LLC 22 W 19th Street, 7th Floor, New York, NY 10011 United Corporate Services, Inc. 2019-12-20
Veronica Beard Connecticut LLC 26 West 17th St Fl 7, New York, NY 10011 United Corporate Services, Inc. 2019-11-21
Unqork Inc. 114 Fifth Avenue, 2nd Floor, New York, NY 10011 Platinum Filings LLC 2019-10-17
Vgerhome LLC 551 West 21st Street, New York, NY 10011 Vcorp Services, LLC 2019-10-04
Myriad360, LLC 22 West 19th Street, 4th Floor, New York, NY 10011 Registered Agents Inc. 2019-09-27
36 Carmen Hill Road LLC 460 West 24th Street, Apt 16e, New York, NY 10011 Donaldson & Norris, LLC 2019-09-12
Snoman, LLC 130 West 15th St Pt 12j, New York, NY 10011 Michael R. Kaufman 2019-08-28
Flatiron School LLC 115 W 18th Street, New York, NY 10011 Corporation Service Company 2019-05-22
Streamline Analytix LLC 66 9th Avenue, Suite 4w, New York, NY 10011 Secretary of The State of Connecticut 2019-04-24
Nice Town, LLC 27 East 20th St Ste 1006, New York, NY 10011 Secretary of The State of Connecticut 2019-03-19
Foxtrot Athletics LLC 101 W 23rd St Apt 4f, New York, NY 10011 Legalinc Corporate Services Inc. 2019-03-13
Scale Underwriting Services, LLC 119 W 24th Street, 4th Floor, New York, NY 10011 Incorp Services, Inc. 2019-03-01
Storage Construction Company LLC 26 W 17 Street Suite 801, New York, NY 10011 Secretary of The State of Connecticut 2019-02-05
Tms Westport, LLC 119 West 24th St., 4th Fl., New York, NY 10011 Vcorp Services, LLC 2019-02-01
Wonder Workshop Films, LLC 270 West 17th Street, Apt 6g, New York City, NY 10011 Adriana Podesta 2019-01-30
Gluck and Company of Ny LLC 39 W. 19th Street, #609, New York, NY 10011 Secretary of The State of Connecticut 2018-12-18
Agi Logistics Holdings LLC 151 W 17th Street, Apt Ph-f, New York, NY 10011 Secretary of The State of Connecticut 2018-11-12
370 West Main LLC 26 West 17th St Ste 801, New York, NY 10011 Secretary of The State of Connecticut 2018-11-09
Igloo Health, LLC 119 W 24th Street, 4th Floor, New York, NY 10011 Incorp Services, Inc. 2018-09-25
Soft Serve Apple LLC 37 W 17 Street, Suite 4w, New York, NY 10011 Corporation Service Company 2018-04-13
Double Dove, LLC 455 West 23rd Street, Apt. 17ab, New York, NY 10011 United States Corporation Agents, Inc. 2018-03-29
Uplevity LLC 364 W 18th Apt 6a, New York, NY 10011 Thomas Kraft 2018-01-11
Babybjorn Inc. 111 8th Avenue, 111 8th Avenue, New York, NY 10011 Legalinc Corporate Services Inc. 2017-09-28
Nestapple Inc. 444 W 19th St Apt 304, 444 W 19th St Apt 304, New York, NY 10011 Secretary of The State of Connecticut 2017-08-31
Filling The Void, Inc. 80 8th Ave Ste 301, New York, NY 10011 Corporation Service Company 2017-08-02
Ypg, LLC 59 West 12th Street, New York, NY 10011 United States Corporation Agents, Inc. 2017-07-31
Odyssey Touring, LLC 80 8th Ave., Suite 301, New York, NY 10011 Corporation Service Company 2017-07-26
Bardin Palomo Ltd 440 West 24th Street, Suite 1d, New York, NY 10011 Registered Agents Inc 2017-07-20
Jmp Risk Management Partners LLC 116 West 23rd St., Ste 500, New York, NY 10011 Secretary of The State of Connecticut 2017-06-26
Giorgio Armani Corporation 450 West 15th Street, 4th Floor, New York, NY 10011 Corporation Service Company 2017-05-16
Amethyst Services, LLC 525 West 22nd Street, New York, NY 10011 John J Altorelli, Esq. 2017-04-06
Hungry Man, Inc. Suite 2nd Fl., 106 7th Ave., New York, NY 10011 Corporation Service Company 2017-02-02
Rmts, LLC National Registered Agents, Inc., 111 Eighth Avenue, 13th Floor, New York, NY 10011 National Registered Agents, Inc. 2016-12-14
Relay Graduate School of Education, Incorporated 40 W. 20th Street, 7th Fl., New York, NY 10011 Sarah Ofosu-ameyaw 2016-11-25
Chelsea Piers Scholarship Fund Inc. C/o Chelsea Piers Management Inc., Chelsea Piers, Pier 62, Suite 300, New York, NY 10011 Secretary of The State of Connecticut 2016-11-10
57 Federal Road LLC 100 West 18th Street, 2nd Floor, New York, NY 10011 Shamrock Communities Management LLC 2016-08-30
Squashed Members Club LLC 20 West 12th Street, Apt 3, New York, NY 10011 Phillip Barker 2016-07-06
Crozier Fine Arts Inc. 525 West 20th Street, New York, NY 10011 Secretary of The State of Connecticut 2016-06-07
Intercept Pharmaceuticals, Inc. 450 W 15th Street, Suite 505, New York, NY 10011 Ct Corporation System 2016-01-25
Movable, Inc. 636 Avenue of The Americas 5th Fl, New York, NY 10011 None 2015-12-21
Amg Design and Contracting LLC 113 1/2 W. 15th St 3w, New York, NY 10011 Secretary of The State of Connecticut 2015-12-16
Fast Funding Associates LLC 311 West 24th Street, Apt 21c, New York, NY 10011 Michael Darcy 2015-11-13
Compass Connecticut, LLC 90 Fifth Ave, 3rd Fl., New York, NY 10011 Corporation Service Company 2015-10-21
Lance Circle Associates, LLC 140 West 22nd St., #6d, New York, NY 10011 Carl A. Massaro, Jr. 2015-10-20
Barcade Holdings, LLC 148 W. 24 St., New York, NY 10011 Corporation Service Company 2015-10-19
Alyk, Inc. 150 W 22nd Street, 5th Floor, New York, NY 10011 Corporation Service Company 2015-06-24
408 Sharon Goshen Turnpike, LLC 129 West 22nd St., Apt. 8-b, New York, NY 10011 Ebersol, Mccormick & Steck, LLC 2015-05-18
Salisbury Center, LLC 129 West 22nd Street, Apt. 8-b, New York, NY 10011 Ebersol, Mccormick & Steck, LLC 2015-05-18
Wever & Ducre Inc. 133 West 19th Street, 9th Floor, New York, NY 10011 Incorp Services, Inc. 2015-05-14
The Meyer Partnership N.a. LLC 16 West 16 St, Apt. 12an, New York, NY 10011 Secretary of The State of Connecticut 2015-03-12
Durr Mechanical Construction, Inc. 80 Eighth Avenue, New York, NY 10011 Secretary of The State of Connecticut 2014-12-30
Mintz Group LLC 110 Fifth Ave 8th Fl, New York, NY 10011 Corporation Service Company 2014-12-18
Iles & Cohen LLC 100 West 18 St., Apt. 8a, New York, NY 10011 Donald S. Hendel 2014-09-30
Desimone Consulting Engineers Ct, LLC 18 West 18th Street, 10th Floor, New York, NY 10011 None 2014-08-19
Infinium Software, Inc. 641 Sixth Ave, 4th Floor, New York, NY 10011 C T Corporation System 2014-06-02
The Spot Experience Group, LLC 145 W. 20th St., New York, NY 10011 Secretary of The State of Connecticut 2014-04-29
Sevenfifty Technologies, Inc. Sevenffity Technologies, Inc., 27 West 20th Street, Suite 900, New York, NY 10011 Corporation Service Company 2014-04-17
Ascend Financial, LLC 15 W 17 Street, Apt. 11, New York, NY 10011 Douglas J. Wells 2014-03-03
James Mintz Group, Inc. 110 Fifth Ave 8th Flr, New York, NY 10011 Secretary of The State 2013-12-23
Kaufman, Borgeest & Ryan LLP 120 Broadway 14th Flr, New York, NY 10011 Incorporating Services, Ltd. 2013-11-15
Greenwich Flyers, LLC 450 West 17th Street, #2403, New York, NY 10011 Vcorp Services, LLC 2013-11-12
Diesel U.S.A., Inc. 220 West 19th Street, New York, NY 10011 Corporation Service Company 2013-09-20
Natural Zesty Enterprises, LLC 126 W 22nd St Apt 9n, New York, NY 10011 Incorp Services, Inc. 2013-09-03
The Food Cycle Brewery LLC 130 West 24th Street Suite 4a, New York, NY 10011 The Food Cycle LLC 2013-08-28
Daily Voice, LLC 322 Central Park West, New York, NY 10011 National Registered Agents, Inc. 2013-06-27
Flavorworks, Inc. 511 Avenue of The Americas, Suite 367, New York, NY 10011 2013-06-27
Peer Education Limited 245 8th Avenue Suite 148, New York, NY 10011 Corporation Service Company 2013-05-29
Cch Legal Information Services, Inc. 111 Eighth Ave., 13th Floor, New York, NY 10011 C T Corporation System 2013-05-22
Scoops Media, LLC 20 W. 20th St., Suite 702, New York, NY 10011 Secretary of The State 2013-01-22
Soph Matt, LLC 101 West 24th St Apt 16e, New York, NY 10011 Secretary of The State 2012-12-05
Silly Goose Productions, Ltd. 147 W 15th Street, #108, New York, NY 10011 C T Corporation System 2012-11-28
Sara Moulton Enterprises, Inc. 130 West 24th St, Apt 3b, New York, NY 10011 Secretary of The State 2012-11-19
Presidio International, Inc. 111 8th Ave, 9th Floor, New York, NY 10011 Corporation Service Company 2012-10-31
The Food Cycle LLC 130 West 24th Street, Suite 4a, New York, NY 10011 Jessica Birnbaum 2012-08-27
Body Cosmetica LLC 20 West 20th Street Suite 902, New York, NY 10011 National Registered Agents, Inc. 2012-07-03
Salyi Construction, LLC 555 W. 23rd Street, Apt. South 15d, New York, NY 10011 Daniel J. O'brien 2012-04-25
Konkapot Entertainment Inc. Chelsea Piers-pier 62, Suite 300, New York, NY 10011 Secretary of The State 2012-03-27
Chowder, Inc. 15 W 18th Street, 9th Floor, New York, NY 10011 Secretary of The State 2012-02-01
Nrai Corporate Services, Inc. 111 Eighth Ave., 13th Fl., New York, NY 10011 Secretary of The State 2011-12-09
Tg Ct 1, LLC 25 West 14th Street, 2nd Flr., Atten: Clay Craig Harrington, New York, NY 10011 The Gym At Southbury, LLC 2011-10-28
Cog Hill Global, LLC 625 Avenue of The Americas, 2nd Fl., New York, NY 10011 2011-10-06
Bottlerocket Wine & Spirit, LLC 5 West 19th Street, New York, NY 10011 Secretary of The State 2011-09-09
Verisimilitude LLC 225 W. 13th Street, New York, NY 10011 Secretary of The State 2011-05-24
Houses of The Holy, LLC 225 W 13th St, New York, NY 10011 Secretary of The State 2011-04-20
Nuvo Trading Ltd. 218 Grape Hollow Rd, Holmes, NY 10011 Secretary of The State 2010-09-08
Chelsea Piers Connecticut LLC Chelsea Piers, Pier 62, Suite 300, New York, NY 10011 Secretary of The State 2010-08-27
Ndc Global Brands LLC 460 West 20th Street, Ph. C, New York, NY 10011 United States Corporation Agents, Inc. 2010-07-01
Webmd Professional Services LLC 111 8th Avenue, New York, NY 10011 C T Corporation System 2009-12-10
Nelligan/white Architects, LLC 20 West 20th Street, Suite 1100, New York, NY 10011 Corporation Service Company 2009-07-16
Hugo Neu Recycling, LLC 120 Fifth Avenue, Suite 600, New York, NY 10011 Corporation Service Company 2009-07-13
Paycheckr.com, LLC 333 W 21st #1rw, New York, NY 10011 National Registered Agents, Inc. 2009-06-22