Connecticut Business Registrations
Zip 10128


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.

10128 · Search Result

Business Name Office Address Registered Agent Registration
Mariner Consulting LLC 160 East 88th Street, 11d, New York, NY 10128 Secretary of The State of Connecticut 2020-06-02
60 Yowago LLC 12 E 88th St, Ste 8b, New York, NY 10128 Daniel A. Etra 2020-06-01
Huddle Up Connecticut LLC 1823 Second Avenue, 3n, New York, NY 10128 Registered Agents Inc. 2020-01-29
Bclc, LLC 1148 Fifth Ave., #4c, New York, NY 10128 Diserio Martin O'connor & Castiglioni, LLP 2020-01-17
Valentina Kozlova Dcny,inc. 1732 First Avenue, Suite 312, New York, NY 10128 Valentina Kozlova 2020-01-09
La Verite LLC 1806 First Avenue, Apt. 24h, New York, NY 10128 Corporation Service Company 2019-12-31
Feigen Advisors LLC 7 East 94th St, 5th Floor, New York, NY 10128 Corporation Service Company 2019-12-16
1406 Stratford Ave LLC 45 East 89th St, #7a, New York, NY 10128 Hillard N. Einbinder 2019-09-24
Damn Good Cocktails LLC 300 E 95th Street Suite 168, New York, NY 10128 Kevin Radigan 2019-07-24
Ct Property Investments, LLC 501 E 87th St, Apt 5c, New York, NY 10128 John Kissane 2019-01-03
40 Sharon Road LLC 160 East 89th St., Apt. 1a, New York, NY 10128 William O. Riiska 2018-10-18
Jenkins Neurospine LLC 65 East 96th Street, Suite 1b, New York, NY 10128 Arthur L. Jenkins, IIi 2018-10-10
170 William LLC 45 East 89th St #7a, New York, NY 10128 Hillard N Einbinder 2018-07-03
Joshua Capital, LLC 1775 York Ave Apt 33f, New York, NY 10128 Bradley Berkson 2018-05-10
118 Long Ridge LLC 1115 Fifth Avenue, New York, NY 10128 Hope Brock Winthrop 2018-04-26
The Wampum Hill LLC 17 East 96th Street, Apt. 16c, New York, NY 10128 Secretary of The State of Connecticut 2018-04-16
116 Oneida Drive I LLC 1165 Park Ave, New York, NY 10128 Ct Corporation System 2017-10-03
32 East Lyons Farm, LLC 1130 Park Avenue, Apt. 7-2, New York, NY 10128 Ivey, Barnum & O'mara, LLC 2017-10-02
Spaceform Design Build Interiors LLC 1732 1st Ave 20153, New York, NY 10128 Anthony Giunta Jr. 2017-04-26
Trafalgar Properties LLC C/o Johnathan A. Lindsey, 1120 Park Ave, New York, NY 10128 David M. Cusick 2017-03-09
Cavallo Meriden, LLC C/o S. Cavallo, Inc., 320 East 95th Street, New York, NY 10128 Haslaw, Inc. 2017-02-01
Bny Dental P.C. 1751 York Ave Avenue, Suite S-a, New York, NY 10128 Secretary of The State of Connecticut 2016-12-02
Quarry Hill Farm, LLC 1220 Park Ave, New York, NY 10128 Winship Service Corporation 2016-10-28
Nicholson Events Inc 26 East 91 St 5a, New York, NY 10128 Shiran Nicholson 2016-02-04
Spence-chapin Services To Families and Children, Inc. 410 Easdt 92nd St, New York, NY 10128 Secretary of The State of Connecticut 2015-12-11
Jmask LLC 1435 Lexington Ave, #2f, New York, NY 10128 Ivey, Barnum & O'mara, LLC 2015-06-03
Corinthian Partners, LLC 1150 5th Ave, Apt 3a, New York, NY 10128 Joseph A. Egan 2015-01-14
Wesbuilt Construction Managers LLC 145 E 94th Street, New York, NY 10128 Secretary of The State 2014-11-21
Carnegie Hill Partners LLC 46 E 89th Street, Suite 6g, New York, NY 10128 Cooper Law LLC 2014-10-09
Ajt Realty, LLC 120 East 90th Street, Apt 4d, New York, NY 10128 Charles A. Mantell 2014-08-25
Maxt, LLC 120 East 90th Street, Apt. 4d, New York, NY 10128 Charles A. Mantell 2014-08-25
Dittach LLC 27 East 94th St Apt 2c, New York, NY 10128 Daniel Gelernter 2014-08-08
Babak LLC 1623 Third Avenue, Apartment 28a, New York, NY 10128 .noushin Ehsan 2014-07-30
Noferi Enterprises LLC 200 E 87th St Apt 8l, New York, NY 10128 Registered Agents Inc. 2014-05-08
99 Madison Vm LLC 45 E 89th Street #7a, New York, NY 10128 Hillard N. Einbinder, Esq. 2014-04-21
Nonstop Group LLC 1175 Park Avenue, Apt. 12c, New York, NY 10128 Secretary of The State 2013-11-25
Dk Geer, LLC 70 East 96th Street, New York, NY 10128 Trevenen & Coploff, LLC 2013-09-24
Mmas Lake Drive Realty LLC 1220 Park Ave., Apt. 11a, New York, NY 10128 Incorporating Services, Ltd. 2013-07-05
126 Mountain Road Associates, LLC 1160 Park Avenue, Apt. 3a, New York, NY 10128 James A. Randel 2012-04-30
Partridge Hollow Property LLC 69 East 91st Street, New York, NY 10128 Jack H. Sousa 2012-04-11
Botsford Associates LLC 53 E 96th St Ste 3a, New York, NY 10128 Secretary of The State 2012-01-13
Cedar Crest Antiques, LLC 111 E 88th St #7b, New York, NY 10128 Corporation Service Company 2011-11-02
East End Resources Inc. 520 East 90th Street, Suite 2m, New York, NY 10128 Secretary of The State 2011-10-24
Lgw New Preston Hill, LLC 1150 Park Avenue - 10f, New York, NY 10128 Trevenen & Coploff, LLC 2011-10-06
2 Windrose Way Lenders LLC C/o Feliks Frenkel, 17 East 89th St., Apt. 11a, New York, NY 10128 Mcr&p Service Corporation 2011-06-03
Beach Street Hospitality, LLC 210 East 87 Street, #2b, New York, NY 10128 Secretary of The State 2010-05-17
21 Sfl, LLC C/o Peter Rothschild, 50 East 89th St, #20d, New York, NY 10128 Dolores R. Schiesel 2010-03-09
J.j. Salzman LLC C/o Mr. Jeffrey J. Salzman, 1185 Park Avenue, Apt. 16c, New York, NY 10128 C T Corporation System 2009-12-11
Centre Lumber & Plywood Co. Inc. 40 East 88th Street, New York, NY 10128 Secretary of The State 2009-08-21
29-31 Broadway, LLC 201 East 87th Street, New York, CT 10128 Garon Camassar 2009-04-20
Castleview Capital, LLC 1112 Park Ave Apt 3c, New York, NY 10128 Eric D. Grayson 2008-08-20
Watson Properties Co 1838 2nd Ave #106, New York, NY 10128 Secretary of The State 2008-08-14
Pembroke House Designs, Ltd. 1324 Lexington Avenue, Box 244, New York, NY 10128 Frederick B. Gahagan 2008-08-05
Plancher Orthopaedics II, Pllc 1160 Park Ave., Unit 1b-3, New York, NY 10128 Secretary of The State 2008-05-05
Kathie Kessler, Inc. 23 East 94th Street, Box G, New York, NY 10128 Secretary of The State 2007-06-11
Tribor, Inc. C/o Friedman & Landsa Inc, 1344 Lexington Ave, New York, NY 10128 Secretary of The State 2007-05-11
Design Contracting & Appraisers Inc 313 East 95th Street, New York, NY 10128 Secretary of The State 2006-10-25
Allied Development LLC 240 E. 93 St, New York, NY 10128 Secretary of The State 2006-08-30
Au Real Estate Corp. 1185 Park Avenue, New York, NY 10128 Secretary of The State 2006-06-26
Diana Beattie Interiors, Inc. 1136 5th Avenue, New York, NY 10128 Secretary of The State of Connecticut 2006-04-27
Advanced Medical and Cosmetic Dermatology, Incorporated 235 East 95th Street, Apartment 7e, New York, NY 10128 Samuel Gettler 2006-03-27
Trensand LLC 60 East 96th Street, New York, NY 10128 Hilary B. Miller 2005-10-05
Deep River Group Inc. 1150 Park Avenue, 11d, New York, NY 10128 Terry L. Hill 2004-10-19
Iram Ventures, LLC 305 East 91st Street, #3b, New York, NY 10128 Michael Banner 2004-10-06
Abrtde Incorporated 1369 Madison Ave, #118, New York, NY 10128 Secretary of The State 2004-10-04
Wise-leaders, Inc. 1675 York Ave., Suite 31j, New York, NY 10128 Secretary of The State 2004-05-21
The I. Grace Company Service & Maintenance, LLC 403 E. 91st Street, 2nd Floor, New York, NY 10128 Corporation Service Company 2004-02-19
Herod Holdings LLC C/o Daniel Rindsberg, 1230 Park Avenue, Unit 2a, New York, NY 10128 Yasgur Management, LLC 2003-10-21
Plancher Orthopaedics and Sports Medicine LLC 1160 Park Avenue, Unit 1 B-2, New York, NY 10128 National Corporate Research, Ltd. 2003-04-09
To Life Foundation, Inc. 1675 York Ave #14b, New York, NY 10128 Secretary of The State 2002-07-23
Rajvilas Holdings, Inc. C/o Sami Valkonen, 538 East 89th Street, Apt. 1-south, New York, NY 10128 Secretary of The State 2002-07-03
Ct Health, LLC 301 East 87th St Apt 19b, New York, NY 10128 2001-10-19
Zapinsky, LLC 200 East End Avenue, New York, NY 10128 Joel Pinsky 2000-09-20
Westview Carlton Group, LLC 45 East 89 St., Suite 10b, New York, NY 10128 2000-04-26
Yamin At Arrow Point, LLC 50 East 89th St Apt 14c, New York, NY 10128 Ann Martindale 1999-10-19
Yost Painting Restoration Incorporated 312 East 95 St., New York, NY 10128 Thomas Yost 1999-05-25
Wilbur Washington Property LLC 538 East 89th Street, Ste. 4w, New York, NY 10128 Paul L. Cornell, Jr. 1999-04-09
Sp Consolidated Land and Cattle L.L.C. Ma Varet, Po Box 287440, New York, NY 10128 Corporation Service Company 1998-12-23
Rose Court Asian Antiques & Fine Arts, LLC 1065 Park Avenue, Ny, NY 10128 Corporation Service Company 1998-01-09
First Impressions Home Marketing, Inc. 4 East 88th St Suite 9b, New York, NY 10128 Christine K. Frisbee 1997-10-24
Williams-pierce Interiors, Inc. 125 East 93rd Street #1c, New York, NY 10128 Secretary of The State 1997-10-10
Kove & Kosakow, LLC C/o Myron Kove Esq, 1199 Park Ave, New York, NY 10128 James M. Kosakow 1997-05-16
Ltn Enterprises, Inc. Lou T. Nicaj, 432 E. 91st, Fl. #3, New York, NY 10128 Secretary of The State 1997-03-31
Westchester Custom Kitchens, Inc. 145 East 94th St, New York, NY 10128 Secretary of The State 1995-11-08
Shear Associates, LLC 1112 Park Ave., Apt. 6a, 1112 Park Ave, New York, NY 10128 Ronald H. Shear 1995-10-24
The Catherine and Henry J. Gaisman Foundation 1112 Park Ave Suite 15c, New York, NY 10128 Catherine V. Gaisman 1995-09-11
Clyde Group, LLC C/o Howard Sousa, 45 East 89th Street, New York, NY 10128 Lawrence A. Dvorin 1995-06-16
Nareski Group, Incorporated The 389 E 89 St., Ste. 31f, New York, NY 10128 Secretary of The State 1993-09-28
U.S. 420 Class Association, Inc. U.S. 420 Class Association, Inc., C/o Raleigh Cox, 9 East 96th Street, New York, NY 10128 Nancy Healy 1993-03-10
Van Hyning Construction Co., Inc. 1261 Madison Ave, New York, NY 10128 Secretary of The State 1992-04-24
Corporate Training Solutions, Inc. 1641 Third Ave, New York, NY 10128 C T Corporation System 1991-03-11
T & L General Contracting, Inc. 1668 Third Avenue, Apt. 2a, New York, NY 10128 Secretary of The State 1991-01-30
Penn & Schoen Associates, Inc. 245 East 92nd St, New York, NY 10128 Secretary of State 1989-04-12
Integrated Voice Technologies, Inc. 1619-12 Third Ave, New York, NY 10128 Prentice-hall Corporation System 1989-03-21
Cenvet, Inc. 1676 First Ave, New York, NY 10128 Secretary of State 1987-08-10
Indian Point Foundation, Inc. The Suite 11 A, 1095 Park Avenue, New York, NY 10128 Reid and Riege, P.C. 1986-09-12
B & O Action Corp. 200 East 90th St. #19d, New York, NY 10128 Secretary of State 1982-03-22
Frankenthaler Studio Inc. 173 East 94th St, New York, NY 10128 United States Corporation Company 1981-12-10
Mabs Laundry Corp. 309 East 94th Street, Ground Floor, New York, NY 10128 Xl Corporate Services, Inc. 1980-07-14
Gayley Industries, Inc. 1095 Park Ave, Apt. 9a, New York, NY 10128 Oliver G Gayley 1975-05-07