Connecticut Business Registrations
Zip 10178


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.

10178 · Search Result

Business Name Office Address Registered Agent Registration
Neuronetworks Fund Inc. C/o Kelley Drye & Warren LLP, Attn: Jane Jablons, 101 Park Avenue, New York, NY 10178 Secretary of The State 2014-06-23
Mg 650 Main LLC C/o Murray & Gaunt Partners, 101 Park Avenue, 26th Floor, New York, NY 10178 United Corporate Services, Inc. 2014-02-26
Tata Consultancy Services Limited (tcs) 101 Park Avenue, 26th Floor, New York, NY 10178 C T Corporation System 2011-01-04
Peak Ten Capital LLC 101 Park Ave., 33rd Fl., New York, NY 10178 Secretary of The State 2010-05-26
Pwc Strategy & (us) Inc. Pwc Strategy& (us) Inc., 101 Park Avenue 18th, New York, NY 10178 Secretary of The State 2009-01-27
M.g. St. David, LLC Co Murray and Gaunt Partners, 101 Park Avenue, Suite 2608, New York, NY 10178 Kenneth A. Dellarocco, Esq. 2004-03-12
M.g. Huntington LLC C/o Murray & Gaunt Partners, 101 Park Avenue, 26th Floor, 26th Floor, New York, NY 10178 Kenneth A. Dellarocco, Esq. 2004-03-12
Ag High Ridge Manager, Inc. C/o Terri Adler, Duval & Stachenfeld LLP, 101 Park Ave., 11th Floor, New York, NY 10178 Secretary of The State 2003-09-23
317 Third LLC C/o David Gaunt, 101 Park Ave, Suite 2601, New York, NY 10178 Kenneth A. Dellarocco, Esq. 2003-09-15
Air Tiger I, LLC 101 Park Avenue, 48th Floor, New York, NY 10178 David M. Bohonnon 2002-06-20
Tata America International Corporation 101 Park Avenue, 26th Floor, 26th Fl, New York, NY 10178 C T Corporation System 1998-10-20
Obie Harrington-howes Foundation, Inc. Attn: William R. Golden, C/o Kelley Drye & Warren LLP, 101 Park Ave., New York, NY 10178 Secretary of The State 1998-04-17
Global Village Interface, Inc. Susan Opuma, Esq., Kelley Drye & Warren LLP, 101 Park Avenue, New York, NY 10178 Secretary of The State 1998-02-19
Jari International, Inc. Curtis, Mallet-prevost, Colt & Mosle, Attention: William L. Bricker, Jr., 101 Park Avenue-35th Floor, New York, NY 10178 Secretary of The State 1998-01-12
Natwest Markets Group Inc. C/o Richard P. Daingerfield, The Royal Bank of Scotland, 101 Park Avenue, New York, NY 10178 Secretary of The State 1996-10-17
Peck Realty, Ltd. Suite 3500, 101 Park Avenue, New York, NY 10178 Secretary of The State 1995-11-03
Saje Futures Advisors, Inc. 101 Park Ave 18th Fl, New York, NY 10178 C T Corporation System 1993-08-04
Air Tiger, Inc. Tiger Management LLC, 101 Park Ave 48th Fl, New York, NY 10178 Secretary of The State 1992-05-12
Caemi International, Inc. Att: Mr. Roman Bninski & Mr. William L., Bricker, Jr., 101 Park Ave Ste 3500, New York, NY 10178 Secretary of The State 1990-10-22
Volt Service Corp. Volt Info Sciences,inc, 101 Park Avenue, 38th Fl, New York, NY 10178 C T Corporation System 1988-12-27
Toddler University Inc. Kelley, Drye & Warren, 101 Park Ave., New York, NY 10178 Secretary of State 1988-09-19
Ntt America, Inc. 101 Park Avenue, 41st Floor, New York, NY 10178 Secretary of The State 1988-09-16
Vtc Service Corp. Volt Information Scncs, 101 Park Ave, 38th Fl, New York, NY 10178 Secretary of State 1987-07-15
Taconic Tennis Productions, Inc. Curtis Mallet-prevost, 101 Park Ave, New York, NY 10178 C T Corporation System 1987-03-23
Multicom Incorporated 101 Park Ave, New York, NY 10178 1985-09-16
Telecommunication Information Service, Inc. Service, Inc., 101 Park Ave, New York, NY 10178 1985-08-20
Greenwich Investments, Inc. Suite 3500, 101 Park Ave., New York, NY 10178 1985-04-19
St Acquisitions Corp. of Connecticut Kelley Drye & Warren, 101 Park Avenue, New York, NY 10178 Secretary of State 1982-07-16
Volt Energy Systems, Inc. Volt Service Corp., 101 Park Avenue, New York, NY 10178 Secretary of State 1981-01-12
Delta Realty Corp. 101 Park Ave Ste 2506, New York, NY 10178 Antonino Castelletti 1974-06-20
Wooster Street Development Company LLC 101 Park Avenue, 17th Floor, New York, NY 10178 Corporation Service Company 2020-04-16
Natwest Securities Corporation C/o Richard P. Daingerfield, The Royal Bank of Scotland, 101 Park Avenue, New York, NY 10178 Secretary of The State 1996-10-17
Kelley Drye & Warren LLP 101 Park Avenue, New York, NY 10178 Richard S. Chargar 1996-05-13
Slk, Inc. 101 Park Ave, New York, NY 10178 Prentice-hall Corporation System 1984-03-28
Haggerty Associates Inc. 101 Park Ave, New York, NY 10178 Secretary of State 1982-08-30
Emc Placement Services, Inc. 101 Park Ave, New York, NY 10178 C T Corporation System 1982-03-01
Jrk Associates LLC 101 Park Ave., New York, NY 10178 Corporation Service Company 2020-10-13
Curtis, Mallet-prevost, Colt & Mosle LLP 101 Park Avenue, New York, NY 10178-0061 Victor L. Zimmermann, Jr. 1999-07-30