Connecticut Business Registrations
Zip 10594


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.

10594 · Search Result

Business Name Office Address Registered Agent Registration
America Petroleum LLC 25 Saint Charles Street, Thornwood, NY 10594 Secretary of The State of Connecticut 2019-09-19
406 W. Main St. Grocery, LLC 25 St. Charles Street, Thornwood, NY 10594 Haifa Eljamal 2019-07-26
Process Resources LLC 6 Poe Road, Thornwood, NY 10594 Peter J Dronzek Jr 2019-05-03
Carl Zeiss, Inc. 1 Zeiss Dr, Thornwood, NY 10594 Corporation Service Company 2019-01-18
Westchester Pavers LLC 10 St Charles St, Thornwood, NY 10594 Secretary of The State of Connecticut 2017-11-08
Teddimatts, Inc. 980 Broadway, #231, Thornwood, NY 10594 Secretary of The State of Connecticut 2017-07-14
Hamilton Estates, LLC 590 Commerce Street, Thornwood, NY 10594 Jack S. Lipson 2017-02-14
M. Chelehmalzadeh, Md PC 20 Larissa Lane, Thornwood, NY 10594 None 2017-01-12
Edgewood Tek LLC 233 Edgewood Avenue, Thornwood, NY 10594 Secretary of The State of Connecticut 2016-01-14
Mj Vintage Clothing, LLC 401 Clairmont Ave, Suite #3, Suite #3, Thornwood, NY 10594 Northwest Registered Agent, LLC 2015-10-22
C.b.f. Holdings LLC 634 Columbus Avenue, Thornwood, NY 10594 Secretary of The State 2014-08-01
Mt. Pleasant Capacity Agency, LLC 586 Commerce Street, Thornwood, NY 10594 C T Corporation System 2014-06-16
Dalomba Masonry LLC 10st Charles Street, Suite 8b, Thornwood, NY 10594 Secretary of The State 2014-06-16
Preferred Capital Resources, Inc. 4 Larissa Lane, Thornwood, NY 10594 Secretary of The State 2014-01-06
Carl Zeiss Microscopy, LLC One Zeiss Drive, Thornwood, NY 10594 National Corporate Research, Ltd. 2012-11-16
Majestic Paint Brush Plus, Inc. 9 Virginia Lane, Thornwood, NY 10594 United Corporate Services, Inc. 2012-08-24
Arrow Blacktop & Masonry Inc. 28 Claremont Ave, Thornwood, NY 10594 Secretary of The State 2012-05-29
Coram Contracting Inc. 620 Commerce Street, Thornwood, NY 10594 Secretary of The State 2012-02-06
Diversified Plus Construction Corp 10 Saint Charles St Suite 2, Thornwood, NY 10594 Secretary of The State 2011-12-29
Alpha Omega Family Center, Inc. Attn: Alpha Omega Family Center, 590 Columbus Avenue, Thornwood, NY 10594 Secretary of The State 2011-10-13
Marquise Construction Corp. 10 St. Charles St., Thornwood, NY 10594 Secretary of The State 2011-06-09
Sviluppo Risorse Umane Inc. C/o Jose Felix Ortega, 590 Columbus Avenue, Thornwood, NY 10594 Secretary of The State 2011-03-14
A1 Computer Services, Inc. 590 Commerce Street, Ste 2r, Thornwood, NY 10594 Wayne Frick 2011-01-18
Platinum Alliance Partners Inc. 980 Broadway, Suite 623, Thornwood, NY 10594 United Corporate Services, Inc. 2010-07-07
Dennis Adams Contracting, Inc. 130 Milton Dr., Thornwood, NY 10594 Secretary of The State 2009-02-13
Westfair Restoration Services, Inc. 864 Franklin Avenue, Thornwood, NY 10594 Secretary of The State 2008-11-26
North Ave. Convenience Mart Inc. 25 St. Charles St., Thornwood, NY 10594 2008-03-12
Cto Aviation, LLC 677 Commerce Street, Thornwood, NY 10594 Robin A. Kahn 2007-04-12
Marquise Construction & Development Corp. The Duke Building, Suite 9, 10 St. Charles Street, Thornwood, NY 10594 Secretary of The State 2007-01-22
Window King II, LLC 10 St. Charles Street, Suite 10, Thornwood, NY 10594 Secretary of The State 2006-04-21
Universal Realty Plus of Fairfield LLC 812 Commerce Street, Thornwood, NY 10594 Mary Cronin 2006-04-17
Metropolitan Family Beverages, Inc. 820 Old Kensico Rd, Thornwood, NY 10594 Albert J Barr 2006-01-18
Lucchese Group LLC 48 Richard Lane, Thornwood, NY 10594 Corporation Service Company 2005-08-04
Dpmp General Contractor, Inc. 27 Saint Charles Street, Thornwood, NY 10594 Secretary of The State 2005-04-11
Human Resources Ita, Inc. 582 Columbus Avenue, Thornwood, NY 10594 Corpdirect Agents, Inc. 2004-05-25
Conquest Na, Inc. 590 Columbus Avenue, Thornwood, NY 10594 Secretary of The State 2004-01-14
Rocmar Contracting Corp. 620 Commerce St., Thornwood, NY 10594 Mark P. Santagata 2003-01-23
Norcom of Ny Telecommunication Solutions, LLC 17 Gramercy Place, Thornwood, NY 10594 Secretary of The State 2001-06-29
Arch Street Properties, Ltd. 871 Commerce Street, Thornwood, NY 10594 Henry H. Moy, Esq. 2000-12-14
Old Round Hill Group, Ltd. 871 Commerce St, Thornwood, NY 10594 Henry H. Moy, Esq. 2000-06-28
Estate Developers, Inc. 821 Franklin Avenue, Thornwood, NY 10594 Secretary of The State 1998-11-30
Westfair Restoration Services, Inc. 864 Franklin Ave., Thornwood, NY 10594 Secretary of The State 1998-01-02
Ronrose Greenwich, Inc. 871 Commerce St., Thornwood, NY 10594 Henry M. Moy, Esq. 1997-02-18
Automated Control Logic, Inc. 578 Commerce St., Thornwood, NY 10594 Secretary of The State 1996-10-16
Paul Richard's Franchise Corp. 980 Broadway, Suite 345, Thornwood, NY 10594 Prentice-hall Corporation System, Inc. The 1995-02-09
Energy Management & Facilities, Inc. Energy Management & Facilities, Inc., 950 Broadway, P.o. Box 173, Thornwood, NY 10594 Secretary of The State 1994-03-04
Duke Millwork Inc. Duke Bldg., Marble Ave., Thornwood, NY 10594 Gail S. Kotowski, Esquire 1989-01-18
Danleigh Insulation & Supply Corp. 10 St. Charles St, Thornwood, NY 10594 Eugene E Cederbaum 1982-01-05
500 Columbus Ave, Thornwood, NY 10594
North Broadway Development LLC 590 Commerce Street, Thornwood, NY 10594 Secretary of The State of Connecticut 2016-09-02
Carl Zeiss Nts, LLC One Zeiss Drive, Thornwood, NY 10594 Secretary of The State 2010-11-29
Wholesale Fuel Distributors, Inc. 25 Saint Charles Street, Thornwood, NY 10594 Secretary of The State 2009-01-27
Laser Diagnostic Technologies, Inc. One Zeiss Drive, Thornwood, NY 10594 Secretary of The State 2001-05-09
Ron Rose Group, Inc. 871 Commerce Street, Thornwood, NY 10594 Secretary of The State 2000-03-03
Sacerdos, Inc. 590 Columbus Avenue, Thornwood, NY 10594 Secretary of The State 1999-04-12
Promotora De Cultura Y Educacion Catolica Inc. 590 Columbus Avenue, Thornwood, NY 10594 Timothy Hodge 1999-03-19
Familia Usa Inc. 590 Columbus Avenue, Thornwood, NY 10594 Secretary of The State 1999-01-29
Youth for The Third Millennium, Inc. 590 Columbus Avenue, Thornwood, NY 10594 Corpdirect Agents, Inc. 1995-07-20
Racebrook, Inc. 590 Columbus Avenue, Thornwood, NY 10594 Corpdirect Agents, Inc. 1993-07-21
L. Franz Landscaping, Inc. P.o. Box 74, Thornwood, NY 10594 Secretary of The State 1977-02-14
Diggins Mechanical Corporation 578 Commerce St., Thornwood, NY 10594 Secretary of The State 1975-07-14
Stew's Trucking, Inc. 137 Whittier Dr, Thornwood, NY 10594 Xl Corporate Services, Inc. 2020-10-01