Connecticut Business Registrations
Zip 10018


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.

10018 · Search Result

Business Name Office Address Registered Agent Registration
Significant Journeys LLC 1040 Avenue of The Americas, Fl 23, New York, NY 10018 C T Corporation System 2020-07-09
Roller Rabbit LLC 336 West 37th Street, Suite 700, New York, NY 10018 Capitol Corporate Services, Inc. 2020-07-07
Sms Engineering, P.C. 108 West 39th Street, Suite 500, New York, NY 10018 Secretary of The State of Connecticut 2020-06-09
Richard L. Hoffman & Associates, Inc. 15 West 36th Street, New York, NY 10018 C T Corporation System 2020-03-09
Pccm Management Corp. 55 West 39th St., Rm. 205, New York, NY 10018 Secretary of The State of Connecticut 2019-12-16
Bianca's Furry Friends Foundation, Inc 1065 Ave of Americas 11 Fl, C/o Cbiz Mhm LLC, New York, NY 10018 Registered Agents Inc. 2019-12-04
Cysurance, LLC 15 West 38th Street, New York, NY 10018 Corporate Creations Network Inc. 2019-11-04
Saagie Inc. 315 W 36th Street, 2nd Floor, New York, NY 10018 C T Corporation System 2019-10-28
Cobwebs America Inc. 1441 Broadway, 5th Floor, New York, NY 10018 Vcorp Services, LLC 2019-09-11
The Cholula Food Company, LLC 989 Sixth Avenue, New York, NY 10018 Corporation Service Company 2019-08-16
Jmn Fen, LLC 28 West 36th Street, New York, NY 10018 Gregory and Adams, PC 2019-08-09
Lm Beltline Manager LLC 37 W. 39th Street, Suite 402, New York, NY 10018 Berkowitz, Trager & Trager, LLC 2019-07-30
Artemis Employee LLC 347 West 36th Street, Suite 1601, New York, NY 10018 Updike, Kelly & Spellacy, P.C. 2019-07-19
Milrose Consultants, LLC 498 Seventh Ave 17th Fl, New York, NY 10018 Corporation Service Company 2019-07-16
Academia LLC 347 West 36th St Ste 1601, New York, NY 10018 Updike, Kelly Spellacy, P.C. 2019-05-23
Helix Logistics Assets LLC 1065 6th Avenue, 5 Bryant Park, 28th Floor, New York, NY 10018 Corporation Service Company 2019-05-16
Biztek People, Inc. 252 W 38th St, Rm 902, New York, NY 10018 Registered Agents Inc. 2019-05-07
J.b.s., Ny Limited 1375 Broadway, New York, NY 10018 Corporate Creations Network Inc. 2019-05-02
Glickman Engineering Associates, Pllc 545 Eighth Avenue, 11th Floor, New York, NY 10018 Secretary of The State of Connecticut 2019-05-02
On Guard Management. Inc. 149 West 36th Street, Fl 2, New York, NY 10018 Corporate Creations Network Inc 2019-04-24
383 South Center Street 18 Windsor Locks LLC 512 7th Avenue, 16th Floor, New York, NY 10018 Meyer Chetrit 2019-04-08
Simplist Mortgage LLC 500 7th Avenue, 14th Floor, # 142b121, New York, NY 10018 Xl Corporate Services, Inc. 2019-04-03
Kemp Technologies Inc. 989 6th Avenue, Fl 16, New York, NY 10018 Secretary of The State of Connecticut 2019-03-27
Bsi Services and Solutions (nyc) Inc. 141 West 36th 3rd Flr, New York, NY 10018 Corporation Service Company 2019-03-27
Global Operations Security Services Inc. 54 West 39th Street, 5th Floor, New York, NY 10018 Secretary of The State of Connecticut 2019-03-26
Lm Lufkin Road, LLC 37 W. 39th St Ste 402, New York, NY 10018 Berkowitz, Trager & Trager, LLC 2019-03-26
Celonis, Inc. 119 West 40th St., Fl 16, New York, NY 10018 Incorporating Services, Ltd. 2019-03-13
Proton Productions LLC 247 West 37th Street, New York, NY 10018 United Corporate Services, Inc. 2019-03-08
Swype Integerated Technologies LLC 575 Eighth Avenue, 10th Floor, New York, NY 10018 Incorp Services Inc 2018-12-11
Sunlight Financial LLC 234 W. 39th St., 7th Fl., New York, NY 10018 Secretary of The State of Connecticut 2018-10-16
Sc Branding LLC 1411 Broadway, 39th Fl, New York, NY 10018 Secretary of The State of Connecticut 2018-10-04
Sumner Road 10-3130 LLC 512 Seventh Avenue, 35 Floor, New York, NY 10018 Corporation Service Company 2018-09-13
Sumner Road 10-3129 LLC 512 Seventh Avenue, 35th Floor, New York, NY 10018 Corporation Service Company 2018-09-13
Craft Engineering Studio Pllc 39 W. 38th Street, Ste. 6e, New York City, NY 10018 Secretary of The State of Connecticut 2018-08-31
Arena One, LLC 1430 Broadway, Ste. 705, New York, NY 10018 Cogency Global Inc. 2018-08-13
Awake Beauty, Inc. 1375 Broadway, Suite 800, New York, NY 10018 Ct Corporation System 2018-08-06
247 W. 37th St. Services LLC 247 West 37th Street, 10th Floor, New York, NY 10018 United Corporate Services, Inc. 2018-06-29
Nxthvn, Inc. C/o Ccnr, 70 West 40th Street, 15th Floor, New York, NY 10018 Secretary of The State of Connecticut 2018-05-29
Wdafd, LLC 333 West 39th Street, Suite 602, New York, NY 10018 Glenn T. Terk 2018-04-23
Tenth Avenue Commerce, LLC 483 Tenth Avenue, 6th Floor, New York, NY 10018 Jackie Kelo 2018-04-04
Digitent LLC 21 West 38th Street, 13th Floor, New York, NY 10018 Martin Avallone 2018-04-04
Lm Moffitt Street, LLC 37 W 39th St Ste 402, New York, NY 10018 Secretary of The State of Connecticut 2018-03-23
Siemens Mobility, Inc. 498 Seventh Avenue, 16th Floor, New York, NY 10018 C T Corporation System 2018-03-09
Lm Moffitt Manager, LLC 37 W. 39th Street., Ste. 402, New York, NY 10018 Berkowitz, Trager & Trager, LLC 2018-02-28
Connecticut Cuf Management LLC 264 W 40th St Rm 802, New York, NE 10018 Legalinc Corporate Services Inc. 2018-02-07
Workshop/apd Architecture, D.p.c., Corp. 39 W 38th Street, 7th Floor, New York, NY 10018 Secretary of The State of Connecticut 2018-01-31
Liquidnet, Inc. 498 Seventh Avenue, 15th Floor, New York, NY 10018 National Registered Agents, Inc. 2018-01-25
Murphy Burnham & Buttrick Architects, LLP 48 West 37th Street, 14th Floor, New York, NY 10018 Landmark Facilities Group 2018-01-17
Flashtalking, Inc. 142 W 36th St., 10th Fl., New York, NY 10018 National Registered Agents, Inc. 2017-12-22
39 Lewis Street 4th Floor LLC C/o Anchin, 1375 Broadway, 21st Floor, New York, NY 10018 Corporation Service Company 2017-12-13
The Center for Skin Surgery, Pllc 42 West 38th Street, Suite 901, New York, NY 10018 Registered Agent Solutions, Inc. 2017-11-16
Active Health Management, Inc. 1333 Broadway, New York, NY 10018 C T Corporation System 2017-11-07
Clinic Logic Corp. 18 East 48th Street, Suite 802, New York, NY 10018 Registered Agent Solutions, Inc. 2017-11-01
Pareto Law Inc. 315 W 36th Street, 3rd Floor, New York, NY 10018 Secretary of The State of Connecticut 2017-10-05
Penteon Corporation 54 West 40th St, New York, NY 10018 Secretary of The State of Connecticut 2017-09-25
Benny Blanco, Inc. 10 West 37th Street, 3rd Floor, New York, NY 10018 Secretary of The State of Connecticut 2017-09-15
Method Architects LLC 252 West 38th Street, Suite 1102, New York, NY 10018 Secretary of The State of Connecticut 2017-09-15
Ai Media Group, LLC 1359 Broadway, 5th Floor, New York, NY 10018 Corporation Service Company 2017-09-11
Bonchon Franchise LLC 575 8th Avenue, Suite 502, New York, NY 10018 Incorp Services, Inc. 2017-08-30
Everyday Leadership Group LLC C/o Proton Enterprises, 54 W 40th St, New York, NY 10018 Ct Corporation System 2017-08-15
Workshop/apd Architecture, D.p.c., P.C. 39 W. 38th St., 7th Fl., New York, NY 10018 Secretary of The State of Connecticut 2017-05-18
Cypher Valley LLC 347 West 36 St, Suite 1601, New York, NY 10018 Updike Kelly & Spellacy, P.C. 2017-05-02
Data Industries, Ltd. 1370 Broadway, 5th Fl., New York, NY 10018 Secretary of The State of Connecticut 2017-04-05
Gems The Education Partners Inc. 70 W. 40th St, Fl 6, New York, NY 10018 Cogency Global Inc. 2017-04-03
Coronet Cyber Security, Inc. 54 W 40th St, New York, NY 10018 Secretary of The State of Connecticut 2017-03-27
Man Global Private Markets (usa) Inc. 452 Fifth Avenue, 27th Floor, New York, NY 10018 Corporate Creations Network Inc. 2017-03-20
Custom Threads and Design, LLC 132 W 36th Street, (suite 510), New York, NY 10018 Michael Deangelo 2017-03-20
495 Elm Street, LLC 333 West 39th Street, Suite 1101, New York, NY 10018 Daniel N. Hoffnung 2017-01-31
Vmf Reo2, Inc. 452 Fifth Avenue, 30th Floor, New York, NY 10018 Cogency Global Inc. 2017-01-12
Aurora Labs LLC 347 West 36th Street, Suite 1601, New York, NY 10018 Updike, Kelly & Spellacy, P.C. 2016-12-27
Scienaptic Systems, Inc. 104w 40th Street, Suite 500, New York, NY 10018 Ct Corporation System 2016-11-22
Carpe Diem I LLC 526 7th Avenue, 6th Floor, 526 7th Avenue, 6th Floor, New York, NY 10018 Round Rock Holdings LLC 2016-11-18
Selerant Corp. 499 7th Ave, 18 Fl N., New York, NY 10018 Corporate Creations Network Inc. 2016-11-10
Aaron Scott Levine Productions Inc. 462 9th Ave. #5, New York, NY 10018 Secretary of The State of Connecticut 2016-11-03
Park Assist, LLC Park Assist, 57 W 38th St. 11th Floor, New York, NY 10018 United Corporate Services, Inc. 2016-11-02
The Organique Company, Inc. 37 West 39th Street, Suite 1100, New York, NY 10018 Secretary of The State of Connecticut 2016-10-06
Vocal Ip Networx, Ltd 29 W 36th Street, 10th Floor, New York, NY 10018 Incorp Services Inc 2016-09-13
Togas Us Holdings Ltd. 230 West 38th Street, 14th Fl, New York, NY 10018 Secretary of The State of Connecticut 2016-08-22
Republic Clothing Apparel, Inc. 1411 Broadway 37 Fl, New York, NY 10018 Incorp Services, Inc. 2016-08-19
Argo Partners II, LLC 12 West 37th Street, 9th Floor, New York, NY 10018 Paul S. Berg 2016-08-08
Roadrunner Financial, Inc. 535 8th Avenue, 15th Floor, New York, NY 10018 Corporation Service Company 2016-07-14
94th Street Construction, LLC 330 West 38th Street, Suite 701, New York, NY 10018 Secretary of The State of Connecticut 2016-05-26
Cwg, LLC 55 West 39th Street, 15th Floor, New York, NY 10018 United Corporate Services, Inc. 2016-05-18
Togas Connecticut 1 LLC C/o Dmitriy Goykhman Cpa, P.C., 230 W. 38th St., 14th Fl., New York, NY 10018 Zografos Zografos 2016-04-26
Gorton & Partners, LLC 20 West 37th St. Fl. 11, New York, NY 10018 Corporation Service Company 2016-04-21
Jlc Ansonia LLC C/o J&l Enterprises LLC, 1411 Broadway, 9th Floor, New York, NY 10018 None 2016-04-13
Markit North America, Inc. 620 Eigth Ave, 35 Fl, New York, NY 10018 Secretary of The State of Connecticut 2016-03-16
The Donna Karan Company LLC 240 West 40th St, New York, NY 10018 Secretary of The State of Connecticut 2016-02-05
Mountainside- Wilton Ct, LLC Artemis Partners LLC, 347 West 36th St Ste 1601, New York, NY 10018 Updike, Kelly & Spellacy, P.C. 2015-12-21
Ananda Design, Ltd. 132 West 36th St., 9th Floor, New York, NY 10018 Secretary of The State of Connecticut 2015-11-16
Epoc Ct One LLC 320 W 38th St Apt 2003, New York, NY 10018 Registered Agent Solutions, Inc. 2015-10-16
Ableto Behavioral Health Services, PC 320 West 37th Street, 11th Fl, New York, NY 10018 Corporation Service Company 2015-10-14
Skills Alliance Inc. 1430 Broadway Suite 1503, New York, NY 10018 Xl Corporate Services, Inc. 2015-10-01
Tekton Builders LLC 28 West 36th Street, 8th Floor, New York, NY 10018 Secretary of The State of Connecticut 2015-09-03
Ambridge Partners LLC 520 Eighth Avenue, 25th Floor, New York, NY 10018 Corporation Service Company 2015-08-31
Manage By P & S LLC 263 W 38th Street, Fl 16, New York, NY 10018 Kristen Landino 2015-08-07
Cbiz Accounting, Tax & Advisory of New York, LLC 1065 Avenue of The Americas, 10th Floor, New York, NY 10018 Corporate Creations Network Inc. 2015-07-23
Newsela, Inc. 475 10th Avenue 4th Floor, New York, NY 10018 Secretary of The State of Connecticut 2015-06-22
Hastens Beds, Inc. Hastens, 500 7th Avenue, New York, NY 10018 Secretary of The State of Connecticut 2015-04-15
1984 Westport Member LLC 1407 Broadway, 30th Floor, New York, NY 10018 National Registered Agents, Inc. 2015-03-24