Connecticut Business Registrations
Zip 10168


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.

10168 · Search Result

Business Name Office Address Registered Agent Registration
Exchange Place Mm LLC 122 East 42 St., Suite 4900, New York, NY 10168 Cogency Global Inc. 2019-03-28
Christmas Hours, LLC 380 Lexington Avenue, 31st Floor, New York, NY 10168 Paula Hart 2017-07-06
New Countryside, LLC 122 East 42nd Street, Suite 3500, New York, NY 10168 Cogency Global Inc. 2016-01-11
New Countryside Managing Member, LLC 122 East 42nd Street, Suite #4900, New York, NY 10168 Cogency Global Inc. 2016-01-11
New Exchange Place Managing Member, LLC 122 East 42nd Street, Suite 4900, New York, NY 10168 Cogency Global Inc. 2016-01-06
Pemberton Services Corp. 122 E 42nd St Ste 1618, New York, NY 10168 National Corporate Research, Ltd. 2015-03-03
Tda Industries, Inc. 122 E 42nd St, Ste 1618, New York, NY 10168 National Corporate Research, Ltd. 2015-03-03
Paradigm Milford, LLC 380 Lexington Ave, #2020, New York, NY 10168 Registered Agent Solutions, Inc. 2013-10-02
Indoor Direct, LLC 122 East 42nd Street, Suite 2018, New York, NY 10168 Registered Agent Solutions, Inc. 2012-11-07
Mayflower Productions Ltd. 380 Lexington Avenue, 17th Floor, New York, NY 10168 Secretary of The State 2012-08-17
Castle Lodge LLC 122 East 42nd Street - Suite 2900, New York, NY 10168 Secretary of The State 2009-11-30
Civis LLC 122 East 42nd St Ste 2900, New York, NY 10168 Secretary of The State 2009-11-23
Stratford Partners Group LLC 380 Lexington Ave, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03
Paradigm East Haven LLC 380 Lexington Avenue, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03
Schochat Capital LLC 380 Lexington Avenue, Suite 1700, New York, NY 10168 Michael Schochat 2008-12-08
Grant Wilfley Casting, Inc. C/o Bell and Company Cpas PC, 122 East 42nd St - 31st Floor, New York, NY 10168 Secretary of The State 2008-01-09
Wb Colchester LLC C/o Sylvor & Richman, LLP., 122 East 42nd Street, Suite 4400, New York, NY 10168 Corporation Service Company 2007-10-17
Cauldwell Wingate Company, LLC 380 Lexington Avenue 53rd Floor, New York, NY 10168 Secretary of The State 2006-07-28
Ldjh Capital LLC C/o Gsf Advisors, 122 East 42nd St, Ste 4700, New York, NY 10168 Lou Decarlo 2005-09-28
Mercury Waterbury Associates, LLC 380 Lexington Ave #2020, Suite 2020, New York, NY 10168 Corporation Service Company 2003-11-13
Laurel Properties, LLC C/o Herbert Neuman, I. Neuman & Sons, Inc., 122 E. 42nd St., New York, NY 10168 David A. Swerdloff 1997-01-30
Planet Telecom & Technologies, Inc. 380 Lexington Ave., 17th Fl., New York, NY 10168 National Registered Agents, Inc. 1995-11-07
Intercope Communication Products Engineering, Inc. C/o Ball Baker Leake, 122 East 42nd Street #810, New York, NY 10168 Secretary of The State 1995-06-26
Alusit International Corporation C/o Richenthal Abrams & Moss, 122 East 42st, Ny, NY 10168 Secretary of The State 1992-12-22
Dale News Company, Inc. C/o Eugene Tuck, 122 East 42nd Street, New York, NY 10168 Secretary of The State 1988-08-10
Uniform Cpa Examination Services Corporation 380 Lexington Avenue, New York, NY 10168 C T Corporation System 1987-11-10
In-touch Health Products, Inc. Staff Builders, Inc., 122 East 42nd St, New York, NY 10168 C T Corporation System 1984-12-19
Keyboard Productivity Tri-state, Inc. 380 Lexington Ave, New York, NY 10168 Xl Corporate Services, Inc. 1984-01-05
American Securities Corporation 122 East 42nd Street, New York, NY 10168 C T Corporation System 1961-08-14
Exchange Place Preservation Partners LLC 122 East 42 St., Suite 4900, New York, NY 10168 Cogency Global Inc. 2019-03-13
New Exchange Place, LLC 122 East 42nd Street, Suite 4900, New York, NY 10168 Cogency Global Inc. 2016-01-06
New Flanders West Managing Member, LLC 122 East 42nd Street, Suite 4900, New York, NY 10168 Cogency Global Inc. 2016-01-06
New Flanders West, LLC 122 East 42nd Street, Suite 4900, New York, NY 10168 Cogency Global Inc. 2016-01-06
Operation Pathways, Inc. 122 East 42nd Street, Suite #4900, New York, NY 10168 National Corporate Research, Ltd. 2015-07-06
Pcf East Haven LLC 380 Lexington Avenue, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03
Hartford Partners Group LLC 380 Lexington Avenue, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03
Paradigm Hartford LLC 380 Lexington Avenue, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03
East Haven Partners Group LLC 380 Lexington Avenue, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03
Pcf Stratford LLC 380 Lexington Avenue, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03
Paradigm Stratford LLC 380 Lexington Avenue, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03
Pcf Hartford LLC 380 Lexington Avenue, Suite 2020, New York, NY 10168 Registered Agent Solutions, Inc. 2009-06-03