Connecticut Business Registrations
Zip 10533


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.

10533 · Search Result

Business Name Office Address Registered Agent Registration
Peco Pallet, Inc. 50 S Buckhout St, Ste 301, Irvington, NY 10533 Ct Corporation System 2019-11-15
X-caliber Funding LLC 3 W. Main St., Suite 103, Irvington, NY 10533 Secretary of The State of Connecticut 2018-11-30
Olafe, LLC 21 Eiler Ln, Irvington, NY 10533 Corporation Service Company 2017-11-14
Living Foods Properties, LLC 1 Roland Road, Irvington, NY 10533 Gerald M. Fox, Jr. 2017-01-27
Rivertown General Contracting LLC 92 North Broadway, Irvington, NY 10533 Secretary of The State of Connecticut 2016-05-04
Mrs Green's of New Canaan, Inc. 1 Bridge St., 2nd Fl., Suite 3, Irvington, NY 10533 C T Corporation System 2013-09-20
Mrs. Greens of Wilton, Inc. 1 Bridge St 2nd Fl Suite 3, Irvington, NY 10533 C T Corporation System 2012-12-31
Swb Subs, LLC C/o Scott Kostyra, 75 West Clinton Avenue, Irvington, NY 10533 Joseph P. Yamin 2012-10-11
Whiskey Rango Productions, Inc. 10 Manor Pond Lane, Irvington, NY 10533 Secretary of The State 2012-06-04
D'alessio Quality Home Improvements, Inc. 125 South Broadway, Irvington, NY 10533 Secretary of The State 2011-06-29
Northeast Advertising Corp. 50 S Buckhout Street, Ste 200, Irvington, NY 10533 Secretary of The State 2011-04-08
Lightship Chartering (usa), Inc. 1 Bridge Street Suite 64, Irvington, NY 10533 C T Corporation System 2011-02-02
Afco Ct, LLC 10 Castle Road, Irvington, NY 10533 Ann H. Zucker 2007-12-18
Guttz Corporation of America 50 South Buckhout Street, Suite 104, Irvington, NY 10533 Secretary of The State 2004-03-29
E.t. Kennedy Contracting Corporation E.t. Kennedy Contracting Corporation, 34 Shaw Lane, Irvington, NY 10533 John P. Tesei 2003-06-10
Maxonline, LLC 1 Bridge St, Ste 42, Irvington, NY 10533 Secretary of The State 2003-03-27
Hartford Structural Inspections LLC 35 South Broadway / E2, Irvington, NY 10533 Frank Fidelman 2002-10-25
Agewell Partners, LLC 400 Cyrus Field Road, Irvington, NY 10533 Jan A. Costello, Esq. 2002-03-15
Tsg Household Holdings, Inc. 94 North Broadway, Irvington, NY 10533 Secretary of The State 2001-01-25
R.s.n. Associates, LLC 55 Manor Pond Lane, Irvington, NY 10533 Narcy Z. Dubicki 1999-08-06
Mrs. Green's of Fairfield, Inc. 1 Bridge Street, 2nd Floor, Suite 3, Irvington, NY 10533 C T Corporation System 1999-04-13
Talia Construction Co. Inc. Po Box 319, Irvington, NY 10533 Secretary of The State 1996-06-14
Interpass Ltd. 88 North Broadway, Irvington, NY 10533 Secretary of The State 1994-04-22
Radon Mitigation Corporation of America 50 So. Buckhout St., Irvington, NY 10533 Secretary of State 1990-10-12
Homewood Realty, Inc. 33 Westwood Close, Irvington, NY 10533 C T Corporation System 1989-06-01
Hudson Alli Fast Fence, Inc. 16 North Astor St, Irvington, NY 10533 1978-04-14
National Schools Committee for Economic Education, Inc. 30 South Broadway, Irvington, NY 10533 Secretary of State 1971-06-18
X-caliber Capital Corp. 3 West Main Street, Suite 103, Irvington, NY 10533 Secretary of The State of Connecticut 2020-04-22
Sound Financial Partners LLC 108 Main St, Irvington, NY 10533 Secretary of The State of Connecticut 2017-03-17
The Eileen Fisher Companies Inc. 2 Bridge Street, Irvington, NY 10533 Secretary of The State 1999-12-28
Mrs. Greens of Stamford, Inc. 1 Bridge Street, 2nd Floor, Suite 3, Irvington, NY 10533 C T Corporation System 1998-12-02
Lord & Burnham Construction Corp. 2 Main St, Irvington, NY 10533 1981-11-16