Connecticut Business Registrations
Zip 10013


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.

10013 · Search Result

Business Name Office Address Registered Agent Registration
Alexander Wang Incorporated 386 Broadway, New York, NY 10013 Corporation Service Company 2020-07-31
Heed Medical, P.C. 52 Wooster St Ste 2, New York, NY 10013 Secretary of The State of Connecticut 2020-07-09
River North Transit LLC 160 Varick St., 4th Fl., New York, NY 10013 Corporation Service Company 2020-06-11
Claire Weisz Architects LLP 224 Centre Street, 5th Fl., New York, NY 10013 Incorporating Services, Ltd. 2020-06-10
Acne Corp. 401 Broadway, Suite 1600, 16th Floor, New York, NY 10013 Secretary of The State of Connecticut 2020-03-25
Moda Operandi, Inc. 315 Hudson St., Fl. 5, New York, NY 10013 Corporation Service Company 2020-02-20
Njoy, LLC 155 6th Avenue, 2nd Floor, New York, NY 10013 Corporation Service Company 2020-01-31
Navvis Us, Inc. 433 Broadway, Suite 410, New York, NY 10013 Corporation Service Company 2020-01-28
Madison Energy Holdings LLC 379 W Broadway, 2nd Floor, New York, NY 10013 Secretary of The State of Connecticut 2020-01-21
Zenfi Networks, LLC 90 White St, New York, NY 10013 Secretary of The State of Connecticut 2020-01-03
Sohojohnny LLC 51 Wooter Street, 51 Wooster Street, New York, NY 10013 John J Pasquale 2019-11-13
Meet Recruitment, Inc. 408 Broadway, Fl 4, New York, NY 10013 Registered Agents Inc. 2019-11-12
Grato Parquet, LLC 104 Reade St., (lower Level), New York, NY 10013 Secretary of The State of Connecticut 2019-10-24
Havas Edge LLC 200 Hudson Street, New York, NY 10013 Secretary of The State of Connecticut 2019-10-18
F.t. Publications Ny, Inc. 330 Hudson Street 8th Fl, New Yorkt, NY 10013 Ct Corporation System 2019-08-21
Starface World Inc. 36 Laight Street, New York, NY 10013 Secretary of The State of Connecticut 2019-08-16
Joseph Henry LLC 104 Franklin Street, New York, NY 10013 Edward Harrison 2019-06-04
Akno Usa Inc. 66 White Street Ste 501, New York, NY 10013 United Corporate Services, Inc. 2019-05-23
What Do You Meme LLC 495 Broadway, Suite 301, New York, NY 10013 Corporate Creations Network Inc. 2019-05-21
Shermanchinmunson LLC 73 Worth Street, #4e, New York, NY 10013 National Registered Agents, Inc. 2019-03-15
Charter Urban, LLC 154 Grand Street, New York, NY 10013 Secretary of The State of Connecticut 2019-02-08
Hanauer Advisers LLC 178 Franklin St., #3, New York, NY 10013 C. William Tanzi 2019-01-24
Gild Jewelry LLC 120 Walker St Rm 3r, New York, NY 10013 Meghan Folsom 2019-01-09
Jp 81 Mercer, LLC 25 Howard Street, New York, NY 10013 Secretary of The State of Connecticut 2018-12-04
World Trade Labs, Inc. 65 N. Moore St., 2nd Flr., New York, NY 10013 Registered Agent Solutions, Inc. 2018-11-29
Mz Wallace Inc. 10 Crosby St, 5th Fl, New York, NY 10013 Registered Agent Solutions, Inc. 2018-10-31
R3 Printing, Inc. 447 Broadway 2nd Floor #299, New York, NY 10013 Incorp Services, Inc. 2018-09-07
Dg 2017 Investments LLC C/o Earle W Kazis Assoc., Inc, 233 Spring St East Suite #900, New York, NY 10013 Secretary of The State of Connecticut 2018-08-23
Concise Media Design, Inc. 137 Varick Street, Ste 602, New York, NY 10013 Ct Corporation System 2018-07-25
Jand, Inc. Suite 601, 161 Avenue of The Americas, New York, NY 10013 Corporation Service Company 2018-06-11
Get Covered LLC 265 Canal St Ste 205, New York, NY 10013 Corporation Service Company 2018-05-22
Mezu (na), Inc. 101 Ave. of The Americas, 9th Fl., New York, NY 10013 Corporation Service Company 2018-04-17
Tower Research Capital LLC 377 Broadway 11th Fl, New York, NY 10013 Ct Corporation System 2018-03-23
Harrison & Star LLC 75 Varick Street, New York, NY 10013 Corporation Service Company 2018-02-14
Giddy Inc. 451 Broadway, 2nd Floor, New York, NY 10013 Business Filings Incorporated 2017-11-13
Municipal Holdings LLC 388 Greenwich St, New York, NY 10013 Corporation Service Company 2017-11-02
Nassau Williams Construction Company, LLC 34 Desbrosses St Apt 333, New York, NY 10013 Ryan Salvatore 2017-08-14
Digitalocean, LLC 101 Ave of The America, 10th Floor, New York, NY 10013 Corporation Service Company 2017-08-08
Connections Education LLC 330 Hudson St., New York, NY 10013 C T Corporation System 2017-07-25
Two Sigma Securities, LLC 101 Avenue of The Americas, 19th Floor, New York, NY 10013 Secretary of The State of Connecticut 2017-06-22
Marvel Architects LLC 145 Hudson Street, 3rd Floor, New York, NY 10013 National Registered Agents, Inc. 2017-06-15
Whitney 1 LLC C/o Pep Real Estate, 25 Howard Street, 2nd Fl, New York, NY 10013 Secretary of The State of Connecticut 2017-05-09
Kinney Hill Ventures LLC 145 Hudson Street, C/o Continental Properties, New York, NY 10013 Winship Service Corporation 2017-04-28
Demystified Solutions LLC Regus Business Centre, 99 Hudson Street, 5th Floor, New York, NY 10013 Business Filings Incorporated 2016-11-22
Citigroup Global Markets Operations and Technology LLC 388 Greenwich Street, New York, NY 10013 C T Corporation System 2016-11-18
Penguin Pay, LLC 459 Broadway 5th Floor, New York, NY 10013 Business Filings Incorporated 2016-11-07
Bkp 1340 Bpr, LLC Earle W. Kazis Associates, Inc., 161 Avenue of The Americas, 9fl, New York, NY 10013 National Registered Agents, Inc. 2016-10-14
Sherwood Nn, L.L.C. C/o Earle W. Kazis Associates, Inc., 161 Avenue of The Americas, 9fl, New York, NY 10013 National Registered Agents, Inc. 2016-09-27
32 West Way, LLC 83 Grand Street, Apt. 5, New York, NY 10013 Ivey, Barnum & O'mara, LLC 2016-09-09
Suit Supply R&f LLC 228 East 45th Street, New York, NY 10013 C T Corporation System 2016-08-31
Critical Density Media, LLC 161 Varick St, New York, NY 10013 Secretary of The State of Connecticut 2016-08-26
Ruvna, Inc. 447 Broadway, 2nd Floor, New York, NY 10013 Secretary of The State of Connecticut 2016-08-24
Rubiconmd, Inc. 222 Broadway, 24th Fl, New York, NY 10013 Xl Corporate Services, Inc. 2016-07-26
Bay Dynamics, Inc. 6 Floor 99 Hudson St, New York, NY 10013 Corporation Service Company 2016-06-28
Trumbull Developers, L.L.C. 145 Hudson Street, Suite 6c, New York, NY 10013 David R. Glissman 2016-05-17
Blue Apron Market, LLC 5 Crosby Street, New York, NY 10013 Secretary of The State of Connecticut 2016-05-05
Ewkai 950 Tenant LLC Earle W. Kazis Associates, Inc., C/o, 161 Avenue of The Americas, New York, NY 10013 National Registered Agents, Inc. 2016-04-29
Endeavor Plus Services, Inc. 394 Broadway Floor, New York, NY 10013 Paracorp Incorporated 2016-04-04
Kettlebell Kitchen Inc. 161 Grand St, Ph A, New York, NY 10013 Secretary of The State of Connecticut 2016-03-15
Portell Architecture, LLC 105 Hudson Street, 10s, New York, NY 10013 Secretary of The State of Connecticut 2015-11-24
Punchlist Ct, Incorporated 462 Broadway, 3rd Floor, New York, NY 10013 Secretary of The State of Connecticut 2015-10-26
18th and Walnut LLC 515 Greenwich Street, Suite 504, New York, NY 10013 Secretary of The State of Connecticut 2015-08-05
Lawo Inc. 99 Hudson St., Fifth Fl., New York, NY 10013 C T Corporation System 2015-07-14
Harrison Retail Group Ct LLC 20 Harrison Street, New York, NY 10013 Matthew Bernsohn 2015-05-14
Undermountain Studio, LLC 487 Greenwich St Apt 7a, New York, NY 10013 Ackerly Brown LLP 2015-05-13
Digiday Content Studio, LLC 26 Mercer Street, 4th Floor, New York, NY 10013 Stephen J. Curley 2015-04-20
Milford Developers, L.L.C. 145 Hudson Street, New York, NY 10013 David R. Glissman, Esq. 2015-03-27
Savar Ventures, LLC 73 Worth Street, 5d, New York, NY 10013 United States Corporation Agents, Inc. 2015-02-17
Into The Gloss, Inc. 123 Lafayette St, 3rd Floor, New York, NY 10013 Secretary of The State of Connecticut 2014-12-22
Bkp Market Street LLC C/o Earle W. Kazis Associates, Inc., 161 Avenue of The Americas Rm 900, New York, NY 10013 National Registered Agents, Inc. 2014-12-22
Climb Investco, LLC 41 Elizabeth St, Suite 701, New York, NY 10013 Business Filings Incorporated 2014-12-12
Blue Apron, Inc. Attn: General Counsel - Blue Apron, 5 Crosby Street, 3rd Floor, New York, NY 10013 Secretary of The State of Connecticut 2014-12-03
Harry's Grooming Co. 161 Avenue of The Americas, Floor 15, New York, NY 10013 Corporation Service Company 2014-10-22
72 Dora Circle LLC 386 Canal St #5, Ny, NY 10013 Noam Svilem 2014-10-03
Ortelius, LLC 205 Hudson Street - #1002, New York, NY 10013 Christina Colby 2014-04-08
Better Mortgage Corporation 459 Broadway, 5th Floor, New York, NY 10013 Business Filings Incorporated 2014-03-07
Smcp Usa, Inc. 10 Crosby Street, 3rd Floor, New York, NY 10013 C T Corporation System 2013-12-31
David Yurman Holdings LLC 24 Vestry St, New York, NY 10013 Corporation Service Company 2013-11-05
Handel Architects, LLP 150 Varick Street, 8th Floor, New York, NY 10013 Corporation Service Company 2013-10-28
Catalyst Advisors LLC 415 Greenwich Street, Suite 8-c, New York, NY 10013 Secretary of The State 2013-10-07
Ewk 1500 Tenant LLC C/o Earle W. Kazis Associates, Inc., 161 Avenue of The Americas, New York, NY 10013 National Registered Agents, Inc. 2013-10-03
Ewk 1500 Bpr, LLC C/o Earle W. Kazis Associates, Inc., 161 Ave of The Americas 9fl, New York, NY 10013 National Registered Agents, Inc. 2013-09-25
Petpremium, Inc. 8 Beach Street, Suite 6, New York, NY 10013 Secretary of The State 2013-08-23
Hgmp, LLC 472 Broome St #3, New York, NY 10013 Jack S. Lipson 2013-07-31
Flint and Tinder Usa, Inc. Po Box 130209, New York, NY 10013 Secretary of The State 2013-07-01
Proper T Management LLC 109 Reade St, #5, New York, NY 10013 Trachten Law Firm, LLC 2013-06-24
Interexchange, Inc. 161 Sixth Avenue, New York, NY 10013 C T Corporation System 2013-06-07
Stuby, Inc. C/o Crm, 205 Hudson St. Ste 1002, New York, NY 10013 Secretary of The State 2013-06-05
Riviera Sun, Inc. 160 Varick Street, 2nd Fl., Suite 3310, New York, NY 10013 National Corporate Research, Ltd. 2013-01-22
Wsm Communications Us, LLC 250 Hudson Street, 4th Floor, New York, WA 10013 Corporation Service Company 2012-12-03
255 Hudson Street, LLC 255 Hudson Street, Townhouse #1, New York, NY 10013 Donald S. Hendel 2012-11-15
Great Performances/artists As Waitresses, Inc. 304 Hudson St., Suite 201, New York, NY 10013 Secretary of The State 2012-10-09
Steven Alan Annex LLC 177 Franklin St., New York, NY 10013 C T Corporation System 2012-10-05
Sage and Coombe Architects, LLP 12-16 Vestry Street, Fl 5, New York, NY 10013 Marti M. Cowan 2012-09-06
J.a. Westport, LLC 333 Hudson Street, 7th Floor, New York, NY 10013 National Corporate Research, Ltd. 2012-08-03
871458 Northeast, LLC 255 Hudson Street, Apt Th1, New York, NY 10013 Corporation Service Company 2012-01-20
Tri Star Electric Corp. 494 Greenwich Street, New York, NY 10013 Secretary of The State 2012-01-13
10 Count Management and Consulting LLC C/o Ufc Gym Nyc Soho, 277 Canal Street, 3rd Floor, New York, NY 10013 Ramzey Prentiss 2012-01-10
Pq Harbor Point, Inc. 434 Broadway, 3rd Floor, New York, NY 10013 Corporation Service Company 2011-12-13
Springer Adis Us, LLC 223 Spring Street, New York, NY 10013 Corporation Service Company 2011-10-20