Connecticut Business Registrations
Zip 10038


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.

10038 · Search Result

Business Name Office Address Registered Agent Registration
Rare Public Relations LLC 200 Water Street, Apt 1218, New York, NY 10038 Edward F. Nemchek 2020-07-17
Lhi Group Inc. 123 William Street, 14th Floor, New York, NY 10038 Registered Agents Inc. 2020-07-07
Tensile Leasing LLC 99 John Street, #201, New York, NY 10038 Irene Moser 2019-12-06
S & D Security and Data Inc. 132 Nassau Street, Suite 423, New York, NY 10038 Secretary of The State of Connecticut 2019-10-07
Speedpay, Inc. 199 Water Street, 29th Floor, New York, NY 10038 Corporation Service Company 2019-07-23
J.w. Allen Co., Inc. 111 John Street, Suite 1801, New York, NY 10038 Corporation Service Company 2019-07-12
Gestion Bc-a Inc. 15 Maiden Lane, Suite 200, New York, NY 10038 National Registered Agents, Inc. 2019-07-09
M-tower Usa LLC 113 Nassau Street, Unit 27d, New York, NY 10038 Sandman Law Group, LLC 2019-04-01
Steadfast Insurance Brokerage Inc 7-8 Chatham Square Suite500, New York, NY 10038 Secretary of The State of Connecticut 2019-03-26
S.e.a.l. Security, LLC 19 Fulton Street, Suite 308-b, New York, NY 10038 United Corporate Services, Inc,. 2019-02-07
Yam Park LLC 113 Nassau Street Unit 27d, New York, NY 10038 Sandman Law Group, LLC 2018-10-26
Nrc 2000 LLC 113 Nassau Street, Unit 27d, New York, NY 10038 Sandman Law Group, LLC 2018-09-05
Cenveo Worldwide Limited Stroock & Strook & Lavan LLP, C/o Joanne Lau, 180 Maiden Lane, New York, NY 10038 Ct Corporation System 2018-09-05
The Finest Service Organization LLC 59 Maiden Lane, 43rd Fl, New York, NY 10038 Corporation Service Company 2018-07-27
Hom & Lee Realty Corp. 185 Park Row #15f, New York, NY 10038 Legalinc Corporate Services Inc. 2018-04-11
Fastmatch, Inc. 180 Maiden Lane, 7th Floor, New York, NY 10038 Secretary of The State of Connecticut 2017-11-14
Liftforward, Inc. 180 Maiden Lane, 10th Floor, New York, NY 10038 Business Filings Incorporated 2017-10-17
National Union Fire Insurance Company of Pittsburgh, Pa 175 Water Street, New York, NY 10038 Corporation Service Company 2017-10-06
American Home Assurance Company 175 Water St 18th Fl, New York, NY 10038 Corporation Service Company 2017-08-02
Lobster Ink Us, Inc. C/o Wework, 222 Broadway; 24th Floor, New York, NY 10038 Secretary of The State of Connecticut 2017-07-31
Bport, LLC 11 East Broadway, 9c, New York, NY 10038 Mei Shi 2016-11-21
Shafer Glazer LLP 125 Maiden Lane, Suite 16-a, New York, NY 10038 Secretary of The State of Connecticut 2016-11-15
Exhale To Inhale, Inc. 8 Spruce St, Apt. 14p, New York, NY 10038 Secretary of The State of Connecticut 2016-09-02
Jmz, LLC 11 East Broadway, Suite 9c, New York, NY 10038 Zhi Yu Wang 2016-04-18
Donald B. Blaikie & Co., Inc. 111 John Street, Suite 1600, New York, NY 10038 Secretary of The State of Connecticut 2016-03-31
Tri-odyssey Peo Inc. 160 Broadway, 3rd Floor, New York, NY 10038 None 2015-12-07
Iron Heart Canning Company, LLC C/o Seaport Capital, 40 Fulton St 27th Fl, New York, NY 10038 Corporation Service Company 2015-08-14
Roger Metzger Associates, Inc. 80 Maiden Lane, Suite 301, New York, NY 10038 Corporation Service Company 2015-03-17
400 Executive Boulevard Southington, LLC 59 Maiden Lane, 43rd Floor, New York, NY 10038 Corporation Service Company 2015-03-04
25 Milk Street LLC 111 John St., Ste. 1210, New York, NY 10038 Incorp Services, Inc. 2015-02-23
7 Norfolk LLC 111 John Street, Suite 1210, New York, NY 10038 Morris L. Barocas, Esq 2014-12-22
Tower Risk Management Corp. 59 Maiden Lane, 38th Floor, New York, NY 10038 Corporation Service Company 2014-07-16
Azimo Inc. 40 Fulton St, Level 24, New York, NY 10038 Secretary of The State of Connecticut 2014-07-09
Sts Solutions, Inc. 160 Broadway 15th Flr, New York, NY 10038 National Registered Agents, Inc. 2013-08-01
Norwich Holding, LLC 10 Chatham Square, New York, NY 10038 Aimee L. Wickless 2013-04-03
Harris, Rothenberg International Inc. 10th Floor, 100 William Street, New York, NY 10038 Corporation Service Company 2013-03-06
Abest Power & Gas, LLC 160 Broadway, 11th Floor, New York, NY 10038 National Registered Agents, Inc. 2012-12-14
The Crs Group, Inc. 160 Broadway, 13th Floor, New York, NY 10038 National Registered Agents, Inc. 2012-11-20
Ambrose Advisory Services LLC 199 Water Street, Suite 2800, New York, NY 10038 C T Corporation System 2012-10-15
Metro Valve & Actuation Corp. 150 Broadway Suite 1804, New York, NY 10038 Secretary of The State 2012-07-10
340 Russo Drive, LLC 200 Water Street, Apt 224, New York City, NY 10038 Palumbo & Delaura, LLC 2012-07-10
Fleming & Associate C.p.a., P.C. 275 Water St #1, New York, NY 10038 Secretary of The State 2012-05-31
Tamarack Road Farms LLC 111 John Street, Suite 1710, New York, NY 10038 2012-05-17
Amt Road Services Corp. C/o Amtrust Financial Services, Inc., 59 Maiden Lane, 43rd Fl, New York, NY 10038 Corporation Service Company 2012-05-11
Universal Contracting of New York Corp. 111 John St, Room 1010, New York, NY 10038 Corporation Service Company 2012-02-14
Duncan Holdings, LLC 200 Water Street, Unit 718, New York, NY 10038 Randolph T. Lovallo 2011-11-01
Harvard Protection Services, LLC 59 Maiden Lane, New York, NY 10038 United Corporate Services, Inc. 2010-11-10
Ts Employment, Inc. 160 Broadway, 15th Floor, New York, NY 10038 National Registered Agents, Inc. 2010-08-13
Metropolitan New York Coordinating Council On Jewish Poverty Corporation 80 Maiden Lane, New York, NY 10038 United Corporate Services, Inc. 2010-07-23
Jack A. Marcheschi Physical Therapy, P.C. 75 Maiden Lane, New York, NY 10038 Corporation Service Company 2009-07-24
Real Benefits Association LLC 118 A Fulton Street, 138, New York, NY 10038 Corporate Creations Network Inc. 2009-06-15
Mortgage Industry Advisory Corporation 80 Maiden Lane, Suite 1401, New York, NY 10038 Timothy G. Hood 2009-04-06
Tri-diamond Staffing Inc. 160 Broadway, 15th Fl., New York, NY 10038 Secretary of The State 2009-02-09
Inova Software Inc. 132 Nassau St Ste 711, New York, NY 10038 Secretary of The State 2008-12-12
Green Mountain Trading, LLC 80 Maiden Lane, Suite 2201, New York, NY 10038 Gary Hemmingstad 2008-12-05
Teliris, Inc. 100 William Street, Suite 1825, New York, NY 10038 Secretary of The State 2008-10-31
Aig Employee Services, Inc. 175 Water Street, 3rd Floor, New York, NY 10038 Corporation Service Company 2008-07-03
I.g.i. Underwriting Agency, Inc. 59 Maiden Lane, 43rd Fl., New York, NY 10038 Vcorp Services, LLC 2008-02-08
Simco Engineering, P.C. 80 Maiden Ln Ste 501, New York, NY 10038 Secretary of The State 2007-12-05
J. Deutsch Associates, Inc. 111 John Street, Suite 750, New York, NY 10038 Corporation Service Company 2007-10-10
Tri-state Entertainment Production Peo, Inc. 160 Broadway, 11 Floor, New York, NY 10038 Secretary of The State 2007-09-07
Reppconn, LLC C/o: Data Holdings Inc, 375 Pearl St 14th Floor, New York, NY 10038 David L. Grogins 2007-08-23
A.i. Risk Specialists Insurance, Inc. 175 Water Street, 18th Fl., New York, NY 10038 Secretary of The State 2007-04-26
Altpower, Inc. 125 Maiden Lane, Suite 309, New York, NY 10038 Anthony O. Pereira 2007-04-02
Urbistar Settlement Services, LLC 33 Maiden Lane, 6th Floor, New York, NY 10038 Secretary of The State 2007-01-22
Amtrust South, Inc. 59 Maiden Lane, 6th Fl., New York, NY 10038 Secretary of The State 2005-01-18
Diversified Investigative & Security Services, LLC 45 John St., Ste. 800, New York, NY 10038 Reuben Midler, Esq. 2004-11-12
Amt Warranty Corp. 59 Maiden Lane, 43rd Fl., New York, NY 10038 Corporation Service Company 2004-10-26
Gotham Travstaff, Inc. C/o Gotham Registry, 75 Maiden Lane, 7th Floor, New York, NY 10038 United Corporate Services, Inc. 2004-10-18
S.e.a.l. Security, LLC 45 John St., Suite 800, New York, NY 10038 Secretary of The State 2004-01-29
Chartis Global Investigations, Inc. 175 Water Street, 18th Floor, New York, NY 10038 Secretary of The State 2003-09-16
Maxcor Foundation Inc. One Seaport Plaza, 19th Floor, New York, NY 10038 Secretary of The State 2003-06-27
Hudson Capital Partners LLC 59 Maiden Lane, 38th Fl., New York, NY 10038 Corporation Service Company 2003-02-03
Kytel One Inc. 15 Maiden Lane, 4th Floor, New York, NY 10038 2002-06-18
Accion U.S.A., Inc. 80 Maiden Lane, Suite 903, New York, NY 10038 Registered Agent Solutions, Inc. 2001-11-23
Paavo Turtiainen, Inc. 117 Beekman Street, New York, NY 10038 Secretary of The State 2001-07-03
Montgomery Int'l, Inc. 17 John Street, #9, New York, NY 10038 Secretary of The State 2001-06-25
Vitcom Corporation 111 John Street, Suite 1400, New York, NY 10038 Corporation Service Company 2001-05-11
Softpath Systems, Inc. 75 Maiden Lane, Suite 339/340, New York, NY 10038 Secretary of The State 2000-05-18
Hfg Healthco Securities LLC C/o Healthcare Finance Group, LLC, 199 Water Street, 31st Floor, New York, NY 10038 National Registered Agents, Inc. 2000-01-14
Eot Acquisition Corporation 55 John Street, 2nd Fl, New York, NY 10038 Secretary of The State 1999-12-20
Tiger Acquisition II, Inc. 130 William Street, 10the Floor, New York, NY 10038 Secretary of The State 1999-12-07
S.e.a.l. Security Inc. 45 John Street - Suite 800, New York, NY 10038 Secretary of The State 1999-12-06
Millennium Staffing Group, Inc. 150 Broadway, 21st Floor, New York, NY 10038 Secretary of The State 1999-07-27
Amg Maritime Management Company, LLC 170 Broadway, Suite 1506, New York, NY 10038 C T Corporation System 1998-11-03
Psi Group, Inc. 116 John Street, 25th Floor, New York, NY 10038 Corporation Service Company 1998-02-13
Premium Finance Corporation of America 111 John Street, #1900, New York, NY 10038 Secretary of The State 1998-01-20
Sic Diverse Management Enterprise, Inc. 11 John Street, Suite 812, New York, NY 10038 Secretary of The State 1997-08-19
National Filing Services, Inc. 59 John St., 2nd Flr., New York, NY 10038 Corporation Service Company 1997-06-11
3d Technology, Inc. 160 Broadway, 9th Flr., New York, NY 10038 Corporation Service Company 1997-05-29
Gandhi Engineering, Inc. 111 John Street, 3rd Floor, New York, NY 10038 Secretary of The State 1996-09-16
Dynamind, LLC Ron B. Cagenello, Ph.d., President, 161 Maiden Lane, New York, NY 10038 Scott F. Lewis 1996-03-07
Haks Engineers and Land Surveyors, P.C. 161 Maiden Lane, 5th Floor, New York, NY 10038 Secretary of The State 1995-01-30
Wsk Gen-par, Inc. Investment Tax Group, 180 Maiden Lane, 40th Flr, New York, NY 10038 C T Corporation System 1994-04-15
Spectrum Concepts, Inc. 150 Broadway Ave, New York, NY 10038 C T Corporation System 1992-03-03
Ascensus Insurance Services, Inc. 199 Water Street, 28th Floor, New York, NY 10038 Secretary of The State 1991-02-08
Tri-state Management, Inc. 101 Maiden Lane Ste 508, New York, NY 10038 Prentice-hall Corporation System 1990-12-03
Barclaysamerican/mortgage Corporation Barclays-legal Dept, 222 Broadway, New York, NY 10038 Secretary of The State 1990-02-26
Twickenham, Ltd. C/0 Carmine Arthur Inc, 175 Water St, New York, NY 10038 Frank J. Gilbride II 1988-10-12
Ecolease Usa, Inc. James J Terry, 175 Water St, New York, NY 10038 Secretary of State 1988-09-29