Connecticut Business Registrations
Zip 10022


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.

10022 · Search Result

Business Name Office Address Registered Agent Registration
Hestia Properties, LLC 39 East 51st St, New York, NY 10022 C T Corporation System 2020-08-05
Tregunter 1 Ssr LLC 1040 First Ave, #327, New York, NY 10022 Ackerly Brown LLP 2020-07-31
K.l.g. LLC 800 Third Avenue 25th Fl, New York, NY 10022 Larry Wasserman 2020-07-31
Nydig Execution LLC 510 Madison Avenue, 21st Floor, New York, NY 10022 Corporation Service Company 2020-07-28
45 Hurlingham, LLC 18 E. 50th St., 10th Fl., New York, NY 10022 Capitol Corporate Services, Inc 2020-07-01
900 Long Ridge Road Property Owner, LLC 65 E 55th Street, Floor 27, New York, NY 10022 Corporation Service Company 2020-06-24
Bera Brand Management, Inc. 135 E 57th St 15th Fl, New York, NY 10022 Corporation Service Company 2020-06-23
Applejack Ball LLC 345 E 56th St Apt 11c, C/o Eah Consulting Corp., New York, NY 10022 Corporation Service Company 2020-06-23
Alvarez & Marsal Consumer and Retail Group, LLC 600 Madison Avenue, 8th Floor, New York, NY 10022 Corporation Service Company 2020-04-07
Fresh Cosmetics, Inc. 130 Fifth Avenue, 11th Floor, New York, NY 10022 Corporation Service Company 2020-03-12
Sanko Global, Inc. 425 East 58th St, Apt 10e, New York, NY 10022 Secretary of The State of Connecticut 2020-02-05
Cyrus Franklin LLC 333 E 55th St., Apt. 7h, New York, CT 10022 United States Corporation Agents, Inc. 2020-01-27
Knickpoint Investments LLC 555 Madison Ave., New York, NY 10022 C T Corporation System 2019-12-30
Mike Bloomberg 2020, Inc. 909 Third Ave., C/o Geller & Company, New York, NY 10022 Secretary of The State of Connecticut 2019-12-12
Macarthur Properties Ventures, LLC 140 East 56th Street, New York City, NY 10022 Waller, Smith & Palmer, P.C. 2019-11-22
Hartford-50 Morgan, LLC 590 Madison Ave, 13th Floor, New York, NY 10022 Corporation Service Company 2019-11-20
Deep Instinct (usa) Inc. 501 Madison Avenue, Suite 1202, New York, NY 10022 Incorp Services, Inc. 2019-11-19
Splitty Travel Inc Wework 880 3rd Avenue, New York, NY 10022 Secretary of The State of Connecticut 2019-11-13
Blockfi Trading LLC 251 East 51st Street, Suite 8a, New York, NY 10022 National Registered Agents, Inc. 2019-11-06
Greene Fitzgerald & Company LLC 641 Lexington Avenue, Floor 13, New York, NY 10022 Matthew H. Greene 2019-10-25
Watchfinder North America, Inc. 645 Fifth Avenue, New York, NY 10022 Ct Corporation System 2019-10-24
Ga 2 (uncasville Ct) LLC 300 Park Ave, C/o Green Acreage Real Estate Corp.,, 12th Fl, New York, NY 10022 Corporation Service Company 2019-10-11
Greensledge Asset Management LLC 399 Park Avenue, New York, NY 10022 Corporation Service Company 2019-10-08
New Haven Venture LLC 3 East 54th Street, 15th Floor, New York, NY 10022 National Registered Agents, Inc. 2019-09-26
S-fer International Incorporated 663 Fifth Avenue, New York, NY 10022 Corporation Service Company 2019-09-12
Cyrus Morris LLC 333 East 55th St., Apt 7h, New York, NY 10022 Secretary of The State of Connecticut 2019-09-09
Wip Boat LLC 885 Third Avenue, Suite 3040, New York, NY 10022 United Corporate Services, Inc. 2019-09-06
Christian Dior, Inc. 19 East 57th Street, New York, NY 10022 Corporation Service Company 2019-08-27
200 Ga Management, LLC 509 Madison Avenue, Suite 200, New York, NY 10022 Cogency Global Inc. 2019-07-25
Loro Piana & C. Inc. 711 Fifth Avenue, 11th Fl, New York, NY 10022 Corporation Service Company 2019-07-19
Woodruff Holdco LLC 141 E 56 Street, Apt 3b, New York, NY 10022 Jackson O'keefe LLP 2019-07-03
Buckingham Asset Management, LLC 875 Third Avenue, 28th Floor, New York, NY 10022 C T Corporation System 2019-07-03
Ic Portfolio Holdco, LLC 590 Madison Avenue, 13th Floor, New York, NY 10022 Secretary of The State of Connecticut 2019-06-26
Byram Shore Holdings LLC 410 Park Avenue, 22nd Floor, New York, NY 10022 Registered Agents Inc. 2019-06-21
Manhattan Five Hillview International Partners, LLC 444 Madison Avenue, Suite 1800, New York, NY 10022 Joshua Lobl 2019-06-20
Comitfs Usa LLC 153 East 57th Street - Suite 3-g, New York, NY 10022 Registered Agent Solutions, Inc. 2019-06-20
Esct-bj078, LLC 805 Third Avenue, 20th Floor, New York, NY 10022 Corporation Service Company 2019-06-18
Obligo Inc. 135 East 57th Street, 14th Floor, New York, NY 10022 Northwest Registered Agent, LLC 2019-06-17
Tfcps LLC 1221 Avenue of The Americas, C/o Brian E. Raftery, Esq-dentons Us LLP, New York, NY 10022 National Registered Agents, Inc. 2019-06-13
3fabco-farmington, LLC Joseph Fabrizi, 300 East 57th Street, #15d, New York, NY 10022 Joseph Fabrizi 2019-05-30
Cyrus Alden LLC 333 East 55th St Apt 7h, New York, NY 10022 Secretary of The State of Connecticut 2019-05-23
Furnishare Inc 750 Lexington Ave Fl 9, New York, NY 10022 Incorporating Services, Ltd. 2019-05-17
300 Main Street Stamford, LLC 885 Third Ave 19th Flr, New York, NY 10022 C T Corporation System 2019-05-17
Levin Easterly Partners LLC 595 Madison Avenue, 17th Floor, New York, NY 10022 Secretary of The State of Connecticut 2019-04-10
Ihi Americas Inc. 150 East 52nd Street, 24th Floor, New York, NY 10022 C T Corporation System 2019-04-10
Crestwood Advisors Group, LLC 825 Third Ave 27th Flr, New York, NY 10022 C T Corporation System 2019-03-26
Ar Global Management LLC 390 Park Ave 3rd Flr, New York, NY 10022 C T Corporation System 2019-03-25
7e4 LLC 477 Madison Ave Fl 6, New York, NY 10022 Legalinc Corporate Services Inc. 2019-03-14
East Side Aviation LLC 390 Park Ave., 3rd Fl., New York, NY 10022 C T Corporation System 2019-03-07
Dux Interiors, Incorporated 235 East 58 Street, New York, NY 10022 C T Corporation System 2019-02-22
Ken's Krew, Inc. 555 Madison Ave 19fl, New York, NY 10022 Registered Agents Inc 2019-02-21
Cpv Partners, LLC 510 Madison Ave, New York, NY 10022 C T Corporation System 2019-02-11
Oc&c Strategy Consultants Usa Inc. 545 Madison Ave, Fl 10, New York, NY 10022 Corporation Service Company 2019-02-01
Parfum Francis Kurkdjian, LLC 598 Madison Ave Fl 6, New York, NY 10022 Corporation Service Company 2019-01-31
Nksfb, LLC 825 Third Avenue, 27th Floor, New York, NY 10022 Secretary of The State of Connecticut 2019-01-18
Solar for Business, LLC 805 Third Ave., 20th Fl., New York, NY 10022 Corporation Service Company 2019-01-16
On Location Events, LLC 805 Third Avenue, 31st Fl., New York, NY 10022 Corporation Service Company 2018-12-10
Elmsure LLC 645 Madison Avenue, 19th Floor, New York, NY 10022 Telos Legal Corp. 2018-12-10
Amor Jewelry Us Corporation 560 Lexington Avenue, 16th Floor, New York, NY 10022 Corporation Service Company 2018-12-10
1735 Ashley LLC 10 East 53rd St., 18th Fl., New York, NY 10022 Secretary of The State of Connecticut 2018-12-06
Virago Foundation Inc. 220 East 60th Street, Apt 5g, New York, NY 10022 Cramer & Anderson, LLP 2018-11-29
Janus Solar Fund Limited Partnership 880 Third Ave., 11th Fl., New York, NY 10022 C T Corporation System 2018-11-28
Gmf Hc Xo IIi Member LLC 650 Madison Avenue, 22nd Floor, New York, NY 10022 Vcorp Services, LLC 2018-11-26
Jda Partners Services Group LLC 747 Third Ave, 2nd Floor, New York, NY 10022 C T Corporation System 2018-11-19
Governor's House Propco LLC 650 Madison Ave 22nd Fl, New York, NY 10022 Vcorp Services LLC 2018-11-13
230 Byram Shore Road LLC 900 Third Avenue, 29th Floor, New York, NY 10022 Registered Agents Inc. 2018-10-24
Sunlight General Capital, LLC 135 E. 57th St. Fl. 6, New York, NY 10022 Incorp Services, Inc. 2018-10-22
285 Broad Street Hartford, LLC 885 Third Avenue, 19th Floor, New York, NY 10022 C T Corporation System 2018-10-18
Rcb Capital LLC 575 Lexington Ave., 4th Floor, New York, NY 10022 Richard Josephberg 2018-10-03
Minnie Housekeeping LLC 499 Park Ave 23rd Fl, New York, NY 10022 Secretary of The State of Connecticut 2018-09-12
Pratt Mh, LLC 444 Madison Avenue, #1805, New York, NY 10022 Joshua Lobl 2018-08-13
Motion Pt Management, Inc. 160 East 56th Street, New York, NY 10022 Ct Corporation System 2018-07-17
Undisputed Legal Inc. 590 Madison Avenue, 21st Floor, New York, NY 10022 Secretary of The State of Connecticut 2018-06-25
Vector Media Holding Corp 560 Lexington Ave, 14th Floor, New York, NY 10022 Business Filings Incorporated 2018-06-18
9 Farm Springs Leasing LLC 444 East 58th Street, Apartment 3-c, New York, NY 10022 Joshua Friedman 2018-06-18
Slvn1, LLC 825 3rd Ave 31fl, New York, NY 10022 Registered Agents Inc. 2018-06-13
Skygate Ct 100, LLC 320 Park Avenue Ste 2210, New York, NY 10022 Natalie Toraty 2018-06-11
Changing Our World, Inc. 220 East 42nd Street, New York, NY 10022 Corporation Service Company 2018-06-06
Opo Hotel Manager LLC 725 Fifth Ave, New York, NY 10022 National Registered Agents, Inc. 2018-05-31
Iqx LLC 300 Park Avenue, New York, NY 10022 Corporation Service Company 2018-05-31
Opo Hotel Manager Member Corp 725 Fifth Avenue, New York, NY 10022 National Registered Agents, Inc. 2018-05-31
Sky 100, LLC 425 East 52nd St, New York, NY 10022 Cogency Global Inc. 2018-05-11
Hc2 Station Group, Inc. 450 Park Avenue, 30th Fl., New York, NY 10022 C T Corporation System 2018-05-03
Esct-bj214, LLC 805 Third Avenue, 20th Floor, New York, NY 10022 Corporation Service Company 2018-04-23
Flourishadvance LLC 510 Madison Ave Fl 30, New York, NY 10022 Secretary of The State of Connecticut 2018-04-13
Esct-corb-3, LLC 805 Third Ave 20th Flr, New York, NY 10022 Corporation Service Company 2018-04-13
Tregunter Real Estate Management, LLC 1040 First Ave #327, New York, NY 10022 Ackerly Brown, LLP 2018-04-12
Ctgb Solar Mission IIi LLC 880 Third Avenue, 11th Floor, New York, NY 10022 C T Corporation System 2018-04-05
Moffettnathanson LLC 600 Madison Ave., 17th Fl., New York, NY 10022 Secretary of The State of Connecticut 2018-03-28
Broad and Greyrock Development Associates LLC 600 Madison Avenue, 20th Floor, New York, NY 10022 C T Corporation System 2018-03-23
Sire Spirits, LLC C/o Robins Kaplan LLP Attn: Craig Weiner, 399 Park Avenue, Suite 3600, New York, NY 10022 United Corporate Services, Inc. 2018-03-15
Nh Credit Line 1 LLC 3 East 54th St 15th Flr, New York, NY 10022 National Registered Agents, Inc. 2018-03-14
Sky 203, LLC 425 East 52nd Street, New York, NY 10022 Cogency Global Inc. 2018-02-14
Sky 103, LLC C/o Sky Management Services, LLC, 425 East 52nd Street, New York, NY 10022 Cogency Global Inc. 2018-01-29
Snowden Account Services LLC 540 Madison Ave., 9th Fl, New York, NY 10022 Cogency Global 2017-12-22
Formativ Health Management, Inc. 130 E. 59th St, New York, NY 10022 Incorp Services, Inc. 2017-12-21
Chimney Hill Road, LLC 410 Park Avenue, Floor 22, New York, NY 10022 Daniel P. Fitzgerald 2017-12-04
Melody Capital Partners, Limited Partnership 717 Fifth Avenue, 12th Fl., New York, NY 10022 Secretary of The State 2017-11-28
Alvarez & Marsal Insurance and Risk Advisory Services, LLC 600 Madison Avenue, 8th Floor, New York, NY 10022 Corporation Service Company 2017-11-20
Focus Operating, LLC 825 Third Avenue, 27th Floor, New York, NY 10022 C T Corporation System 2017-11-13