Connecticut Business Registrations
Zip 10028


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.

10028 · Search Result

Business Name Office Address Registered Agent Registration
530 Hayden Holdco LLC 211 East 86th Street, 14f, New York, NY 10028 The Windsor Management Company 2019-12-26
93 Mpr Gp LLC 201 East 86th Street, #14f, New York, NY 10028 Aharon Friedman 2019-09-27
Bcfoi LLC 925 Park Ave, 9/10a, New York, NY 10028 Business Filings Incorporated 2019-07-09
32 Highmeadow Road LLC 201 E 86th St, Apt 27d, New York, NY 10028 Goldman Gruder & Woods, LLC 2019-06-04
Zgt LLC 413 East 85th Street, 3r, New York, NY 10028 Secretary of The State of Connecticut 2019-04-19
Mxyzptlk LLC 233 East 86th Street, 22a, New York, NY 10028 United Corporate Services Inc 2019-04-10
Five Main Ventures Inc. 80 East End Ave, 4k, New York, NY 10028 William Reidy 2019-03-12
63 Park Street LLC 56 East 81st Street, New York, NY 10028 C T Corporation System 2018-08-21
Arlen LLC 185 E 85th Street, Apt 18h, New York, NY 10028 Law Offices of Nair & Levin P.C. 2018-08-06
My Money Workshop, Inc. 1202 Lexington Ave Ste 212, New York, NY 10028 Secretary of The State of Connecticut 2018-04-13
146 North Old Stone Bridge Road LLC 525 E. 85th Street, New York, NY 10028 Robert B. Potash 2018-03-14
Saga 185 Inc. 525 East 82nd Street, Apartment 6g, New York, NY 10028 Corporation Service Company 2017-11-15
Jackson Hill Inc. 525 East 82nd Street Apartment 6g, New York, NY 10028 Corporation Service Company 2017-11-14
Pro Home Ventures LLC 201 East 86th St., Apt. 16c, New York, NY 10028 Vcorp Services, LLC 2017-10-25
Usa Patron, LLC 165 East 83rd Street, Apt. 3f, New York, NY 10028 Rosemark Law, LLC 2017-08-18
Real Estate Investment Synergies Inc. 351 E 84th St, Ste 5b, New York, NY 10028 Barbara J. Matthews 2017-08-07
Rubik Two LLC 1001 5th Avenue, Apt 15b, New York, NY 10028 Corporation Service Company 2017-04-20
Ccaz&c IIi LLC 120 East End Avenue, 8a, New York, NY 10028 David M. Cusick 2017-03-24
Connor Rose Realty Inc. 25 East 86th Street, #2d, New York, NY 10028 Secretary of The State of Connecticut 2016-12-14
Mapleridge Food LLC 305 East 86th St., #16hw, New York, NY 10028 C T Corporation System 2016-06-01
Connor Rose Realty Canaan LLC 25 East 86th Street, Apt. 2d, New York, NY 10028 Charles R. Ebersol, Jr. 2016-03-31
Lmc, LLC 1035 Park Ave, New York, NY 10028 Brian L. Berlandi 2015-08-06
Post Road Partners, LLC 40 East 84th St Apt 16b, New York, NY 10028 Brody Wilkinson PC 2015-05-11
Abr Enterprises, Inc. 240 East 86th Street, #17l, New York, NY 10028 Secretary of The State of Connecticut 2015-04-06
Wkt Capital, LLC 240 East 86th St., Apt 5b, New York, NY 10028 National Corporate Research, Ltd. 2014-06-16
Spencer & Alex, Inc. C/o Lauren Moffatt, 222 East 82nd St, Apt# 5g, New York, NY 10028 Secretary of The State 2014-03-17
Julie Hillman Design, Inc. 1063 Madison Avenue, 3rd Floor, New York, NY 10028 Incorp Services, Inc. 2013-11-06
The Woodridge Lake Conservancy, Inc. 400 East 84th St, Apt 27 B, New York City, NY 10028 William V. Grickis 2013-09-17
Artist House Party Presents, LLC 424 East 83 St, 2w, New York, NY 10028 Christopher S. Joy 2013-08-19
Artist 101, Inc. 1202 Lexington Ave, Suite 342, New York, NY 10028 C T Corporation System 2013-08-05
Swiss Ranch, LLC 1001 5th Ave., Apt 15, New York, NY 10028 Corporation Service Company 2013-08-02
Samgold, LLC 941 Park Avenue, Apt. 14c, New York, NY 10028 Trevenen & Coploff, LLC 2011-07-19
Fellowship of Cholmeleians In America, Inc. 130 East End Avenue, 12a, New York, NY 10028 Gregory and Adams, P.C. 2010-12-17
Reece Family II, LLC 1010 Fifth Avenue, Apt. 8b, New York, NY 10028 Laura W. Beck 2010-10-12
Digital Ignition LLC 500 E 85th Street Apt 4e, Apt 4e, New York, NY 10028 Mitchell Livingston 2010-07-14
Jcn Enterprises, LLC 1113 Madison Avenue, C/o K.a. Make Up Studios, Ground Floor, New York, NY 10028 Secretary of The State 2009-10-15
Sage Analytics LLC 6 East 81st Street, New York, NY 10028 C T Corporation System 2008-06-18
Liberian Widows Initiative, Inc. Kate E. Brubacher, 152 East End Ave., New York, NY 10028 Kate E. Brubacher 2007-04-11
Trust Tree LLC 6 East 81st St, New York, NY 10028 C T Corporation System 2007-02-01
Kathalynn Davis, Msw, LLC 112 East 83 Apt.8b, New York, NY 10028 Robert T. Barlow, Cpa 2006-12-11
Wcj, LLC 1025 Fifth Ave, Apt 9d North, New York, NY 10028 Richard M. Hochhauser 2006-12-11
Ball Pond, LLC 530 East 86th Street, Apt 7 C, New York, NY 10028 Richard A. Smith 2006-09-05
Hildave LLC Henry Jadow, 1000 Park Ave. Apt. 10c, Apt. 10c, New York, NY 10028 Secretary of The State 2006-05-25
197 Tinker Hill Road, LLC 16 East 84th Street, Apartment 3, New York, NY 10028 Corporation Service Company 2006-03-16
Peter & Amy Bernstein Family, LLC 40 East 83rd Street, New York, NY 10028 David M. Cusick 2006-02-24
Litchfield Investors I, LLC 16 E. 84th Street, Suite 3, New York, NY 10028 Corporation Service Company 2005-03-11
1030 Washington Road Investors LLC 16 East 84th Street, Apt 8a, New York, NY 10028 Corporation Service Company 2005-02-10
Clodio Holding L.L.C. 16 East 84th Street, Apt 3 A, New York, NY 10028 Corporation Service Company 2005-01-31
West End Consulting, Inc. 55 East End Avenue, Apartment 5k, New York, NY 10028 Antoinette D. Lucia 2004-07-19
Core Asset Management, LLC 106 East 85th Street - 5n, New York, NY 10028 Norma R. Mandulak 2004-07-06
Orange Medical Center, LLC 106 East 85th Street, 5-n, New York, NY 10028 2004-07-01
110 Richards Avenue, LLC 520 East 86th Street, New York, NY 10028 Arthur E. Miller 2004-05-06
Sea Cc LLC 1550 Yonk Ave, Apt D12, New York, NY 10028 Victor L. Zimmermann Jr. 2003-09-15
Adventure Marketing LLC 521 East 88th St, New York, NY 10028 David C Crikelair 2003-03-05
Nawkaw (northeast) Corporation 1562 First Avenue, #340, New York, NY 10028 Secretary of The State 2002-09-27
Coldwater Canyon Capital, LLC 115 E. 86 St., Ste. Ph, New York, NY 10028 Secretary of The State 2002-02-11
Allyn Street Partners LLC C/o Bradford N. Swett Management LLC, 210 East 86th Street, Suite 404, New York, NY 10028 Data Reporting Corp. 2000-11-28
Mahek Wireless, Inc. 355 East 86th Street, New York, NY 10028 Secretary of The State 2000-11-13
The Robbins Family Foundation, Inc. 1016 Fifth Avenue, Apartment 3d, New York, NY 10028 James P. Robbins 2000-04-17
Peartree Properties, LLC C/o T. Birnbaum, 151 East 83 St., New York, NY 10028 J. Michael Sulzbach 2000-01-13
Destinationshealth Connecticut, LLC C/o Florence Comite Md, 55 East 86th Street 1b, New York, NY 10028 Florence Comite, M.d. 1999-02-01
Tom Kat Enterprises, LLC C/o Kathleen Ogrady, 140 East 81 Street, Suite 5c, New York, NY 10028 Gregory and Adams, P.C. 1996-11-13
Chestnut Hill Partners, L.L.C. C/o Francis X. Mcdonald, 61 East 86th St., Apt. 32, New York, NY 10028 The Prentice-hall Corporation System, Inc. 1996-07-03
Medicine & Health Today, LLC C/o Florence Comite Md, 55 East 86th St, New York, NY 10028 Florence Comite, M.d. 1995-11-17
First Russia Capital Corp. 350 East 82nd Street, Apt. 11-a, New York, NY 10028 Secretary of The State 1995-05-10
Tokone Hills Association, Inc. 525 E 86 St, Apt Pha, Ny, NY 10028 Jeffrey P. Walker 1994-08-23
Reger Antiques, Inc. 1178 Lexington Ave, New York, NY 10028 Secretary of The State 1994-04-25
M.j. Mann Development Corporation 1010 Fifth Avenue, New York, NY 10028 Secretary of The State 1992-11-30
Grayson Mountain Water of Westchester, Inc. Suite 323, 1562 First Ave, New York, NY 10028 Secretary of State 1992-06-19
David Tunick, Inc. 12 East 81st Street, New York, NY 10028 David Tunick 1991-01-23
Metropolitan Museum of Art, Inc.the Attn: Sharon H. Cott, 1000 Fifth Ave., New York, NY 10028 Secretary of The State 1990-07-17
In A Basket" L.t.d. 250 East 83rd Street, New York, NY 10028 William E. Suddaby, Esquire 1989-01-18
Princess Shirazi Foundation, Inc. 993 Park Avenue, New York, NY 10028 Robert P. Scholl, Esquire 1988-10-18
S. Browne & Co., Inc. 344 East 84th Street, New York, NY 10028 Martha Reich-orenstein 1988-05-11
Quoi De Neuf? Incorporated 1035 Park Ave, Ste 7b, New York, NY 10028 Elizabeth Harris 1987-11-09
Kramer/bowen Associates, Inc. 125 East 83rd Street, New York, NY 10028 Secretary of State 1987-08-31
Allsorts, Inc. 510 E.85th St, New York, NY 10028 Secretary of State 1987-02-19
Alain Goldrach, Inc. 207 East 84th St., Suite 303, New York, NY 10028 Secretary of The State 1987-01-12
Reborn Enterprises, Inc. 1449 Third Ave, New York, NY 10028 Secretary of State 1986-12-22
Dancar Development Corp. 161 E. 90th St, New York, NY 10028 1985-11-21
Yvon Mau & Fils Inc. 216 East 93rd St, New York, NY 10028 1983-01-03
J. I. Viscardi & Co., Ltd. 75 East End Ave, New York, NY 10028 Secretary of State 1982-10-07
Beep Communication Systems, Inc. 210 East 86th St, New York, NY 10028 Prentice-hall Corporation System 1982-07-29
U.S. Vaults, Inc. 944 Park Ave, New York, NY 10028 United Corporate Services, Inc. 1981-06-23
Margaret Keene & Co., Inc. 8 E 83rd St, 14 E, New York, NY 10028 Margaret Rahn Keene 1981-01-09
International Tennis Camps, Inc. Philip M Eisenberg, 1035 Fifth Ave, New York, NY 10028 United Corporate Services Inc 1978-02-21
International Computer Leasing Corporation Suite 3d, 417 E 89th St, New York, NY 10028 Joel R Packer 1976-10-08
Beep Communication Systems, Inc. 210 E 86th St, New York, NY 10028 Secretary of State 1975-08-11
Kalmedic Instruments, Inc. Richard N Stadin, 969 Park Avenue, 8f, New York City, NY 10028 Paula B Lewis 1972-06-08
530 Hayden Gp LLC 201 East 86th Street, Apt 14f, New York, NY 10028 The Windsor Management Company 2020-01-23
93 Mpr Holdco LLC 201 East 86th Street, #14f, New York, NY 10028 Aharon Friedman 2019-09-18
93 Mill Plain Road Owner LLC 201 East 86th Street, Suite 14f, New York, NY 10028 Rei Property & Asset Management, Inc. 2019-06-25
Ldr Realty Ventures, LLC 201 E 86th St, New York, NY 10028 Registered Agents Inc 2017-08-16
Reece Family, LLC 1010 Fifth Avenue, Apt. 8b, New York, NY 10028 Laura W. Beck 2010-09-30
Sea Carriers Limited Partnership I 1550 Yonk Ave, Apt D12, New York, NY 10028 Corporation Service Company 2003-09-15
Sea Carriers Management LLC 1550 Yonk Ave, Apt D12, New York, NY 10028 Victor L. Zimmermann Jr. 2003-09-15
Eye To Eye Vision Center of Westfarms, Inc. 12 Lexington Avenue, New York, NY 10028 1998-09-09
Tunick Realty, Corp. 12 East 81st Street, New York, NY 10028 David Tunick 1991-01-23
Portfolio Group, Inc. The 30 Rockefeller Plaza, New York, NY 10028 1984-06-18
Em Sewell Building Company, Incorporated 1230 Park Ave, New York, NY 10028 James Royster, Esq 1982-04-13