Connecticut Business Registrations
Zip 10562


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.

10562 · Search Result

Business Name Office Address Registered Agent Registration
Allstate Electrical Contracting, Inc. 20 Waller Avenue, Ossining, NY 10562 United Corporate Services, Inc. 2020-08-13
R & M Air Conditioning Company, Inc. 79 Linden Avenue, Ossining, NY 10562 Secretary of The State of Connecticut 2020-06-22
C & J Carpentry and Home Improvement Inc 68 Broadway Apt 2, Ossining, NY 10562 Secretary of The State of Connecticut 2019-12-17
Wf Installs New York LLC 3 Nelson Ave, Ossining, NY 10562 Secretary of The State of Connecticut 2019-08-12
Enviro Water LLC 10 Riverview Court, Ossining, NY 10562 Andrew Griffith 2019-05-24
Ny Seb Inc. 8 Revolutionary Rd., Ossining, NY 10562 Secretary of The State of Connecticut 2018-12-17
Velardo Site Management, Inc. 6 Apple Farm Rd, Ossining, NY 10562 Secretary of The State of Connecticut 2018-08-20
Lefebe Contracting Corp. 23 Havell Street, Ossining, NY 10562 Secretary of The State of Connecticut 2018-05-24
Blackstone Edge Marketing, LLC 795 Kitchawan Rd., Ossining, NY 10562 Fitzpatrick Mariano Santos Sousa PC 2018-05-08
Kane Socks Company 48 Overlook Road, Ossining, NY 10562 Corporation Service Company 2018-02-22
@cesarcapjr LLC 120 Cedar Lane, Ossining, NY 10562 Cesar Capio 2017-12-29
Wf Installs Connecticut LLC 3 Nelson Avenue, Ossining, NY 10562 Patrick Mccarney 2017-05-06
Ant Lauren L.L.C. 74 Claremont Gardens, Ossining, NY 10562 Legalinc Corporate Services Inc 2017-04-25
Jc Ferris Advisors, Inc. 5 Applegate Way, Ossining, NY 10562 National Registered Agents, Inc. 2017-01-11
Ok Cafe of Stamford LLC 265 South Highland Avenue, Ossining, NY 10562 Jodie Ruddy 2016-11-15
Connolly & Kyne Interiors Corp 12 Sabrina Lane, Ossining, NY 10562 Secretary of The State of Connecticut 2016-10-14
Zugress Security Services, Inc. 8 Revolutionary Rd, Ossining, NY 10562 Secretary of The State of Connecticut 2015-08-24
Evolution Contractors LLC 229 Spring Street, Ossining, NY 10562 Secretary of The State of Connecticut 2015-07-09
Wishing Well Properties, LLC 1 Meadowbrook Drive, Ossining, NY 10562 United Corporate Services, Inc. 2015-07-08
Carmine Calandrello Mason Contractor, Inc. 27 Piping Rock Drive, Ossining, NY 10562 United Corporate Services, Inc. 2014-09-16
Superior Innovation Group Inc 31 State Street, Ossining, NY 10562 Secretary of The State 2014-04-25
Remus Industries, LLC 9 Old Albany Post Rd., Ossining, NY 10562 Secretary of The State 2014-04-21
G&i Carpet Layer, Inc. 48 Nelson Ave, Ossining, NY 10562 Secretary of The State 2014-03-10
S.e.b. Services of New York, Inc. 8 Revolutionary Road, Ossining, NY 10562 Secretary of The State 2013-10-07
K&c Cleaning Services I Inc. 85 Narragansett Ave, Ossining, NY 10562 Secretary of The State 2012-12-12
Kintronics, Inc. 500 Executive Blvd. Suite 202, Ossining, NY 10562 Secretary of The State 2012-09-14
New York Stucco & General Construction LLC - West Chester - New York 57 Old Albany Post Rd, Ossining, NY 10562 Secretary of The State 2012-05-11
Enrique Martinez Contracting Corporation 2 Minkel Road, Ossining, NY 10562 Secretary of The State 2011-10-24
Dj Rentals LLC 176 Pinesbridge Road, Ossining, NY 10562 United States Corporation Agents, Inc. 2011-06-17
A Cappella Ltd. 5 Cherry Hill Cir, Ossining, NY 10562 Secretary of The State 2010-09-17
Slk Realty, LLC 72 Hudson Watch Drive, Ossining, NY 10562 Incorporating Services, Ltd. 2010-06-09
Jlf Construction of Ny, Corp. 17-4 Woods Brooke Circle, Ossining, NY 10562 Jaime Fernandez 2010-04-15
J.c.i. Construction Corp. 85 Hunter St., Ossining, NY 10562 Secretary of The State 2010-03-08
Team Rally LLC 1708 Eagle Bay Dr, Ossining, CT 10562 Business Filings Incorporated 2009-10-26
Corsi Tire of Ossining, Inc. 200 South Highland Ave, Ossining, NY 10562 Registered Agent Solutions, Inc. 2009-05-14
J & C Masonry & Landscaping, Inc. 118 Croton Ave, Ossining, NY 10562 Secretary of The State 2007-06-28
Judith Guzzi & Associates LLC 6 Incognito Lane, Ossining, NY 10562 Secretary of The State 2006-10-26
Aqua-pro, Inc. 201 Croton Ave., Ossining, NY 10562 Secretary of The State 2006-07-28
A Cappella Ltd. 5 Cherry Hill Cir., Ossining, NY 10562 Secretary of The State 2006-06-21
South Street Equities LLC 500 Executive Blvd Ste 204, Ossining, NY 10562 Joseph Iurato 2006-06-09
Millwood Development, L.L.C. 14 Derby Lane, Ossining, NY 10562 Secretary of The State 2006-04-03
Sir C's General Construction, LLC 35 Snowden Ave Apt 3j, Ossining, NY 10562 Secretary of The State 2005-06-02
The Wooden Wagon LLC 10 Osage Drive East, Ossining, NY 10562 Secretary of The State 2003-10-23
Steve Giordano Builders, Inc. 19 Pine Avenue, Ossining, NY 10562 Secretary of The State 2002-04-09
A. Goni Contracting Corp. 2 Samstag Ave, Ossining, NY 10562 Secretary of The State 2002-03-27
Terjeki Bros LLC 68 Croton Avenue, #d-10, Ossining, NY 10562 Secretary of The State 2002-03-04
Rdc, LLC 258 South Highland Ave, Ossinging, NY 10562 Zolton A. Benyus, Jr. 2000-07-25
Renaissance Contractors Group Ltd. 21 Hawkes Avenue, Ossining, NY 10562 Secretary of The State 2000-02-16
Apex Roofing and Home Improvements Inc. 19 Aqueduct St., Ossining, NY 10562 Secretary of The State 1999-05-14
Sawmill-on-wheels LLC 270 Croton Dam Road, Ossining, NY 10562 Secretary of The State 1999-02-16
Mese Technologies, L.L.C. 23 Snowden Avenue, Ossining, NY 10562 Secretary of The State 1998-12-15
Accent Protective Services Corp. 109 Croton Ave., Ossining, NY 10562 Secretary of The State 1998-03-31
Danson Heating & Air Conditioning, Inc. 1-station Plaza, Ossining, NY 10562 Secretary of The State 1997-09-02
J & G Home Improvement, Inc. 6 Tuttle Dr., Ossining, NY 10562 Anthony E. Sweeney 1996-11-25
Benchmark Financial Associates, Inc. 76 Cedar Lane, Ossining, NY 10562 Secretary of The State 1993-10-13
Palisades, Inc. 68 South Highland Ave., Po Box 10562, Ossining, NY 10562 J Donald Mccarthy 1989-10-18
R.f. Technology International Inc. 18 Glendale Rd, Ossining, NY 10562 Patrick J Joyce 1977-02-25
Slocum Construction Corp. Andrew Tureck, 45 Wolden Rd, Ossining, NY 10562 Secretary of The State 1976-02-10
Hudson Wire Company 62 Water Street, Ossining, NY 10562 Secretary of State 1934-07-28
Select Care of Connecticut LLC 777 Westchester Avenue, Suite 101, White Plains, NY 10562 C T Corporation System 2014-11-21
Alex Maureira Painting, Inc. 22 Clinton Ave, Ossining, NY 10562 Secretary of The State 2010-07-26
Safe Environment Business Solutions, Inc. 8 Revolutionary Rd., Ossining, NY 10562 Secretary of The State 2009-05-12
Midas Financial Services Inc. 217 Main St, Ossining, NY 10562 Secretary of The State 2008-10-10
S.e.b. Services of New York, Inc. 8 Revolutionary Road, Ossining, NY 10562 Secretary of The State 2005-02-22
Descon Woodworking Co., L.L.C. 100 Spring Street, Ossining, NY 10562 Secretary of The State 2003-08-04
National Calling Plan, Inc. 23 Spring St, Ossining, NY 10562 Secretary of The State 1995-02-28
Penfred, Inc. 76 Cedar Lane, Ossining, NY 10562 Secretary of The State 1991-02-08
Inclusion Nextwork, Inc. 1 Harbor Square, Apartment 716, Ossining, NY 10562 Secretary of The State of Connecticut 2020-08-24
The Luxury Clean LLC 11 Belle Ave, Ossining, NY 10562 United States Corporation Agents, Inc. 2020-09-10
Ranji Raju, Certified Registered Nurse Anesthetist, P.C. 316 Spring Street, Ossining, NY 10562 Secretary of The State of Connecticut 2020-09-23
Technical Support Services Inc. Po Box 668, Ossining, NY 10562-0668 Secretary of The State 1981-01-21
Worthington Mortgage Services, Inc. 82 Mystic Dr, Ossining, NY 10562-1967 Secretary of The State 2006-12-12