Connecticut Business Registrations
Zip 10512


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.

10512 · Search Result

Business Name Office Address Registered Agent Registration
Cronus Security LLC 3207 Morgan Dr, Carmel, NY 10512 Klaus Vargas 2020-07-06
Zemo Painting, LLC 14 Glenvue Dr, Carmel, NY 10512 Registered Agents Inc. 2020-05-21
Deck Phenom Inc. 256 Horsepound Road, Carmel, NY 10512 Secretary of The State of Connecticut 2020-05-08
Extreme Signs & Apparel, LLC 325 Ny 52, Carmel, NY 10512 Wesley M Beal 2020-02-03
Happy Builders LLC 84 Commerce Drive, Carmel, NY 10512 Secretary of The State of Connecticut 2020-01-15
Intercounty Paving Company 96 Commerce Dr., Carmel, NY 10512 Secretary of The State of Connecticut 2020-01-03
S.e.l Remodeling LLC 67 Will Way, Carmel, NY 10512 Secretary of The State of Connecticut 2019-07-11
Digitory Arbitration Solutions LLC 33 Bowen Ct, Suite 1-a, Holmes, NY 10512 Legalinc Corporate Services Inc. 2018-12-18
Comfortableliving, LLC 8 Ridge Court, Carmel, NY 10512 Joanne S. Visovsky 2018-10-03
Mad Remodeling LLC 37 Cottage Rd, Carmel, NY 10512 Secretary of The State of Connecticut 2018-09-28
A & B5 Construction II Corp 1681 Route 6, Apt 1, Carmel, NY 10512 Anyelis E. Franco 2018-08-29
Miramar Capital, LLC 54 Everett Road, Carmel, NY 10512 Goldman Gruder & Woods LLC 2018-05-10
Dav Handyman Services, LLC 35 Rebecca Lane, Carmel, NY 10512 Secretary of The State of Connecticut 2017-12-18
Jb Real Estate Holdings, LLC 664 Stoneleigh Ave Ste 300, Carmel, NY 10512 Corporation Service Company 2017-11-27
Df Real Estate Holdings, LLC 664 Stoneleigh Avenue, Suite 300, Carmel, NY 10512 Corporation Service Company 2017-11-27
Putnam Hospital Center, Inc. 670 Stoneleigh Ave, Carmel, NY 10512 Secretary of The State of Connecticut 2017-10-30
Vinco Builders LLC 40 Carolyn Road West, Carmel, NY 10512 Secretary of The State of Connecticut 2017-10-13
J&j Management Services, LLC 1961 Route 6, Unit U-1, Carmel, NY 10512 Tony Branca 2017-09-20
Franze Homes LLC 11 Pebble Brook Dr., Carmel, NY 10512 Kenneth M. Gruder 2017-09-14
Couture & Monsters LLC 21 Northgate Road, Carmel, NY 10512 Cassandra M Fernandez 2017-08-15
East Coast Lock and Alarm LLC 551 Horsepound Road, 551 Horsepound Road, Carmel, NY 10512 George Calderon 2017-06-23
17 Greenwood Street Realty LLC 14 Chauncey Road, Carmel, NY 10512 Mark W. Korotash, Esq. 2017-05-26
Buck-n-thunder LLC 591 Route 52, Carmel, NY 10512 Secretary of The State of Connecticut 2016-08-15
Nj&c Associates Waste Division Inc. 9 Fair Street, Carmel, NY 10512 Corporation Service Company 2016-05-09
Hinck Foods LLC 604 Twin Brook Ct, Carmel, NY 10512 Secretary of The State of Connecticut 2016-04-21
Chip Waldrup, LLC 91 Majestic Drive, Carmel, NY 10512 Secretary of The State of Connecticut 2016-01-15
American Hybrid Homes LLC 34 Waring Dr, Carmel, NY 10512 Secretary of The State of Connecticut 2016-01-06
Reliable & Accurate Painting, Ltd. 87 Vernon Dr, Crmel, NY 10512 Secretary of The State of Connecticut 2015-10-01
Dirty Deeds Basement Waterproofing Inc. 69 West Lakeshore Drive, Carmel, NY 10512 Gregg A. Brauneisen 2015-09-18
Jw Wood Construction Corp 169 W Lakeshore Dr, Carmel, NY 10512 Secretary of The State of Connecticut 2015-08-11
Happy Harrys Property Maintenance LLC 84 Commerce Dr, Carmel, NY 10512 Secretary of The State of Connecticut 2015-04-10
The Liner Specialists, Inc. 1214 Rt. 52, Suite 200, Carmel, NY 10512 Secretary of The State of Connecticut 2015-03-13
Kenny's Carpet One Inc. 246 Route 52, Carmel, NY 10512 Kenneth Hogan 2015-03-10
Ecopool Inc. 771 Croton Falls Rd, Carmel, NY 10512 Secretary of The State of Connecticut 2015-01-14
Sharp Edge Painting, LLC 59 Scarsdale Rd, Carmel, NY 10512 Secretary of The State of Connecticut 2014-11-17
Blue Star Consulting Group, LLC 545 Fair Street, Carmel, NY 10512 Esquire Enterprises, LLC 2014-11-12
Interstate Energy Express, LLC 251 Route 52, Carmel, NY 10512 Secretary of The State of Connecticut 2014-09-11
905-909 Park St. Realty Corp. 356 Nimham Rd, Carmel, NY 10512 Michael Robilotta 2014-07-30
Greenpoint Tree Service, Inc. 261 West Shore Dr, Carmel, NY 10512 Secretary of The State 2014-06-16
Nick's Tree Service Inc. 148 Longfellow Dr, Carmel, NY 10512 Secretary of The State 2013-09-10
A & D Ford Construction, Inc. 3 East Dr., Carmel, NY 10512 Secretary of The State 2013-06-26
Gk Contracting Corp. 71 Fini Dr., Carmel, NY 10512 Secretary of The State 2013-06-24
J & E Quality Home Improvements, Inc. 51 Lakeview Road, Carmel, NY 10512 Secretary of The State 2013-06-14
Mckenna Home Builders Inc. 404 Drew Lane, Carmel, NY 10512 Secretary of The State 2013-05-02
Rosal Enterprises LLC 287 Daisy Ln, Carmel, NY 10512 Secretary of The State 2013-03-15
Thoroughspect, LLC 59 Concord Rd., Carmel, NY 10512 Secretary of The State 2012-12-17
Westchester Environmental Tree Service Ltd. 11 Anton Drive, Carmel, NY 10512 Secretary of The State 2012-03-27
Insite Engineering, Surveying & Landscape Architecture, P.C. 3 Garrett Place, Carmel, NY 10512 Secretary of The State 2012-03-26
Dms Dimensions, LLC 15 Chappaua Rd., Carmel, NY 10512 Eva Zaleska 2012-02-23
T.m. Works, Inc. 232 Lakeshore Drive East, Carmel, NY 10512 Secretary of The State 2011-06-29
Touch Up King, Inc. 245 Daisy Lane, Carmel, NY 10512 Secretary of The State 2011-04-13
Nyconn Landscaping and Design, LLC 1277 Route 52, Carmel, NY 10512 John D'urso 2011-03-30
Pecora Beach Associates, LLC 74 Wellington Drive, Carmel, NY 10512 Michael Pecora 2011-01-24
24 Old Road, LLC 11 Pebble Brook Drive, Carmel, NY 10512 Law Offices of Colleen T. Joyce, LLC 2010-08-16
Fc Finish Carpentry LLC 10 Crestwood Rd, Carmel, NY 10512 Favio Calero 2010-07-21
Kent Iron Works, Inc. 15 Nelson Court, Carmel, NY 10512 Secretary of The State 2010-06-22
R V P Flooring Systems, Inc. 35 Commerce Dr., Carmel, NY 10512 Pamela Piccini 2010-06-15
Mcgrane Consulting LLC 33 Lindy Dr, Carmel, NY 10512 Secretary of The State 2010-03-18
People's Petroleum Products, Inc. 251 Rt 52, Carmel, NY 10512 Secretary of The State 2010-03-17
Ez Gas Mart Inc. 2 Dykeman Rd, Carmel, NY 10512 Secretary of The State 2010-02-11
Your Culinary Experience, Inc. 403 Misty Hills Lane, Carmel, NY 10512 Secretary of The State 2010-01-15
Dependable Field Services Corp. 146 Duke Drive, Carmel, NY 10512 Secretary of The State 2009-10-26
Deg Realty, LLC 140 Fairways Court, Carmel, NY 10512 Richard Simonson, Esq. 2009-09-11
Tst Construction, Inc. of New York 146 Crane Rd., Carmel, NY 10512 Secretary of The State 2009-08-13
A-class Builders, Inc. 45 Chappaqua Rd, Carmel, NY 10512 Secretary of The State 2009-06-22
Westchester Home Decorating Co., LLC 278 Drewville Rd, Carmel, NY 10512 Registered Agent Solutions, Inc. 2009-01-20
Concordia General Contracting Company, Inc. 30 Farm Lake Court, Carmel, NY 10512 Secretary of The State 2008-10-09
Jones Mortgage Group, Inc. 73 Gleneida Avenue, Carmel, NY 10512 Secretary of The State 2008-09-30
Grass Genie Inc. 1280 Peekskill Hollow Rd, Carmel, NY 10512 Secretary of The State 2008-08-08
Butler Construction of New York, LLC 6 Hill Side Pl., Carmel, NY 10512 Secretary of The State 2007-12-07
Dryject North East LLC 37 Oneonta Road, Carmel, NY 10512 Secretary of The State 2007-08-30
Remodeling Systems, Inc. 3 Westgage Terr., Carmel, NY 10512 Secretary of The State 2007-02-13
80 Silver Street, L.L.C. 18 Beaver Hill Rd., P.o. Box 1517, Carmel, NY 10512 United Corporate Services, Inc. 2006-12-27
Landscape Design Associates of Westchester, Inc. 12 Jeanne Court, Carmel, NY 10512 Secretary of The State 2006-10-18
Alexandra Nicole Realty, LLC 71 Gleneida Avenue, Carmel, NY 10512 Law Offices of Richard J. Sandor, LLC 2006-05-12
Traditional Woodworking By Costa, LLC 222 Drewville Road, Carmel, NY 10512 Corporation Service Company 2006-01-06
Mohegan Associates Inc. 130 Old Route 6, Carmel, NY 10512 Secretary of The State 2005-11-25
Lake Placid Bound, Inc. 10 Bucyrus Ave., Carmel, NY 10512 Secretary of The State 2005-09-15
World Homes, Inc 1671 Route 6, Carmel, NY 10512 Secretary of The State 2004-01-20
Southbury Falls LLC 1775 Brewster Ave, Rt 6 Apt-1, Carmel, NY 10512 Annmarie Guertin 2003-10-28
Baldwin Pearl Associates, LLC Alex Lulaj Member, Baldwin Pearl Associates LLC, 181 Weber Rd., Carmel, NY 10512 Rosemary O'toole Lane 2003-05-28
Eastern Jungle Gym, Inc. 30 Commerce Drive, Carmel, NY 10512 Secretary of The State 2003-04-24
Hudson General Contracting, LLC 58 Laurie Court, Carmel, NY 10512 Secretary of The State 2003-03-20
Country Gardens II, LLC 387 Rt 52, Carmel, NY 10512 Michael G. Milazzo 2003-01-31
Nat's Snacks, LLC 256 Horsepound Rd, Carmel, NY 10512 2002-07-01
Jensen Horticultural Services, Inc. 80 Dykeman Road, Carmel, NY 10512 Secretary of The State 2001-10-23
Nowak Contractors, LLC 1050 Route 52, Carmel, NY 10512 Roberta S. Schwartz 2000-11-17
Embroidery Angel Inc. 11a Fair St, Carmel, NY 10512 Lavanya Ghose 2000-03-07
Dhb Solutions, Inc. 137 Weber Hill Rd., Carmel, NY 10512 Secretary of The State 1999-05-05
Nips, LLC 4 Barry Goldwater Drive, Carmel, NY 10512 Thomas A. Frizzell 1998-11-16
Putnam Steel, Inc. 1944 Route 22, Brewster Business Park, Brewster, NY 10512 Richard L Emerson 1998-04-20
Scalzo Appliance Service, LLC 76 Bullet Hole Road, Carmel, NY 10512 Benjamin P. Maldonado 1997-09-12
Carmel Winwater Works Co. 86 Fair St, Carmel, NY 10512 Corporation Service Company 1997-07-03
Albert Corbelli Landscaping, Inc. P.o. Box 1063, Carnek, NY 10512 Secretary of The State 1997-06-30
Playtime Amusements, Inc. 126 Rte. 52, Carmel, NY 10512 Secretary of The State 1997-06-23
Sp Restoration Inc. Inland Court, Carmel, NY 10512 Secretary of The State 1997-04-08
On Site Utility Services, Inc. On Site Utility Services, Inc., 23 Armonk Rd., Carmel, NY 10512 Secretary of The State 1996-07-24
Freelance Connections Inc. Po Box 1555, Carmel, NY 10512 Secretary of The State 1996-03-25
Bagels One, Inc. Rd #4, Briarcliff Rd, Carmel, NY 10512 Secretary of The State 1995-07-24
Bigelow Design, L.L.C. 11 Hampton Dr., Carmel, NY 10512 Keith C. Bigelow 1994-09-30