Connecticut Business Registrations
Zip 10598


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.

10598 · Search Result

Business Name Office Address Registered Agent Registration
Comedyfoot LLC 2849 Walker Drive, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2020-08-19
Quality Electrical Solutions LLC 1870 Baldwin Road Unit 60, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2020-07-21
Luna Brothers Landscaping & Tree Service,inc. 56 Old Mill Road, Yorktown Heights, NY 10598 Elite Consulting Group, LLC 2020-07-14
944 Milford Point Road, LLC 15 Thomas Place, Valhalla, NY 10598 Pierre-yves Kolakowski 2020-07-06
Apex Roofing, LLC 3221 N. Deerfield Ave, Yorktown Hts, NY 10598 Secretary of The State of Connecticut 2020-05-11
Ageless Skye Companion Services LLC 1870 Baldwin Rd, Unit 26, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2019-08-21
Nas Contracting Corp 503 Hilltop Rd, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2019-07-29
Wall To Wall Contractinc, Inc. 7 Anita Road, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2019-05-08
Sherwood & Truitt LLC 460 Spring Dr., Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2019-05-01
Management Specialty Services 109 Inc. 3105 Wharton Dr, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2019-02-14
Crown Security Services LLC 2392 Mohansic Avenue, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2018-04-11
Howi Inc. 40 Triangle Center, Suite 101, Yorktown Heights, NY 10598 Data Reporting Corp. 2017-08-31
Eddie's Yard Maintenance LLC 898 Parkway Pl, Yorktown, NY 10598 Secretary of The State of Connecticut 2017-04-06
Elevate Holding Company, LLC 334 Underhill Ave, Ste 1a, Yorktown, NY 10598 Greg Besson 2017-04-04
Giacorp Contracting Inc 451 Elizabeth Road, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2017-03-29
Q-perior Inc. 1 Brianna Lane, Yorktown Heights, NY 10598 Corporation Service Company 2017-03-07
Stamford Caltort, Inc 507 High Meadow Lane, Yorktown, NY 10598 Jatinder Singh 2016-10-27
First Response Restoration LLC 4 Mancini Drive, 4 Mancini Drive, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2016-08-30
Guiding Eyes for The Blind, Inc. 611 Granite Springs Road, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2015-11-27
City & Suburban Renovation Corp. 8 Rosemary Court, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2015-07-08
Eighttwenty, LLC 1085 Hanover St, Yorktown Heights, NY 10598 Stephen J. Schelz, LLC 2015-05-04
Sixfifteen, LLC 1085 Hanover Street, Yorktown Heights, NY 10598 Stephen J. Schelz, LLC 2015-04-24
Hart Stoneworks, Inc. 824 Fox Meadow Road, Yorktown Heights, NY 10598 Secretary of The State 2015-03-04
Republic LLC 18 Waldo Avenue, Yortown Heights, NY 10598 Attorney Benjamin B. Hume 2014-12-26
Nourish for Balance LLC 1055 Bridge Pointe Lane, Yorktown Heights, NY 10598 Business Filings Incorporated 2014-10-10
Personal Car Broker Corp. 2208 Crompond Rd, Yorktown Hgt, NY 10598 Secretary of The State of Connecticut 2014-08-28
Ngeb, LLC 913 Fox Meadow Road, Yorktown Heights, NY 10598 Giuseppe Badini 2014-08-04
A. Devito and Con, Inc. 334 Underhill Avenue, Suite 3d, Yorktown Heights, NY 10598 Secretary of The State 2014-04-07
Tourkit Golf, LLC 7 Fairview Drive, Yorktown Heights, NY 10598 Sean Michael Lally 2014-03-11
Hj's Stone Artistry Restorations L.L.C. 2764 Hedwig Dr, Yorktown Heights, NY 10598 Secretary of The State 2014-02-26
Rok-built Construction Inc. 1725 Front Street, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2013-12-11
Quality Services Mech LLC 23 Forest Lane, Yorktown Heights, NY 10598 Craig Allen 2013-10-21
Grandma's Funding Associates, LLC Po Box 308, 3565 Crompond Rd. - Parkside Corner, Yorktown Heights, NY 10598 Chipman, Mazzucco, Land & Pennarola, LLC 2013-09-12
Land & Stone Management Corp 1992 Commerce St., #35, Yorktown Hts., NY 10598 Secretary of The State 2013-04-24
Scape-tech Landscape Technology, Inc. 28 Lakeview Drive, Yorktown Hghts, NY 10598 Secretary of The State 2012-11-26
Sunnyfields Farm, LLC 1872 Baldwin Road, Yorktown Heights, NY 10598 Peter E. Hitt 2012-11-07
Diamint & Sons, LLC 1736 Front Street Fl 2, Yorktown Heights, NY 10598 Secretary of The State 2012-09-28
Abc Renovations, Inc. 1516 Heights Dr, Yorktown, NY 10598 Secretary of The State 2011-11-10
Mavengreen LLC 1158 Hunterbook Rd., Yorktown Heights, NY 10598 Gyorgy Lovasz 2011-10-28
T.a.l.l. LLC 626 Challinor Drive, Yorktown Heights, NY 10598 Attorney Benjamin Proto 2011-09-28
Kaoson, LLC 1500 Old Logging Road E., Yorktown Heights, NY 10598 Ruby Chi 2011-05-19
Steadfast Home Improvement, Inc. 5 Carpenter Place, Yorktown Heights, NY 10598 Secretary of The State 2011-05-16
810 Boston Avenue LLC 1158 Hunterbrook Rd., Yorktown Heights, NY 10598 D&w Holding Ventures, Inc. 2011-04-12
T.z. Butlers, Inc. 1661 Front St., Ste. 4, Yorktown Hgts, NY 10598 Secretary of The State 2010-12-09
Main Street Building, LLC 1929 Commerce St, Yorktown, NY 10598 Joseph Federici 2010-04-22
Jim's Lawn Designs, Inc. 804 Fox Meadow Road, Yorktown Heights, NY 10598 Secretary of The State 2010-04-19
Executive Refreshments, Inc. 126 Hitching Post Lane, Yorktown Hgts, NY 10598 Secretary of The State 2010-03-22
New York Driveway Sealing LLC 2930 Gomer St., Yorktown, NY 10598 Secretary of The State 2010-01-04
Rfa Capital Corp. 2460 Pinetree Place, Yorktown Heights, NY 10598 Secretary of The State 2009-10-28
Newman Resource Group LLC 170 Tomahawk Street, Yorktown Heights, NY 10598 Secretary of The State 2009-07-27
Krisa Contracting Co. L.L.C. 22 Mohawk Lane, Yorktown Heights, NY 10598 Secretary of The State 2009-06-15
Alliance Glass of Yorktown, Inc 317 Underhill Avenue, Yorktown Heights, NY 10598 Secretary of The State 2009-04-06
Goldens Bridge Financial Services, Inc. 360 Underhill Ave., Yorktown Heights, NY 10598 Linda Gebeloff-bruyette 2009-03-05
Vantage Property Inspections LLC (new York) 1910 Edgewater Street, Yorktown Heights, NY 10598 Secretary of The State 2009-02-25
Messyhouse Moving Pictures, LLC 2834 Heathercrest Dr., Yorktown Heights, NY 10598 Secretary of The State 2008-09-24
Rayal Tree Service, Inc. 2994 Navajo St., Yorktown Heights, NY 10598 Secretary of The State 2008-08-18
Universal Construction of Empire State, Inc. 146 Cordial Rd, Yorktown Hgts, NY 10598 Secretary of The State 2008-05-23
M Christie II Corp. 2738 Larkspur St, Yorktown Heights, NY 10598 Christian Eynon 2008-01-18
Dml Mortgage Enterprises, Inc. 334 Underhill Ave, Suite 2a, Yorktown Heights, NY 10598 Secretary of The State 2007-11-29
2716 Fairfield Ave. Realty LLC 3061 Gomer Street, Yorktown Hts, NY 10598 Liam Fuller 2007-06-18
Diversified Electrical Enterprises, LLC 1661 Front St., Unit 4, Yorktown Heights, NY 10598 Secretary of The State 2007-03-09
Blessed Forever, Inc. 53 Pinesbridge Rd, Yorktown Heights, NY 10598 Secretary of The State 2007-01-24
Rock-all Construction Corp. 1365 Rustic Ridge Ct, Yorktown Hts, NY 10598 Secretary of The State 2006-10-04
John J. Adorno, Inc. 146 Cordial Rd., Yorktown Hgts, NY 10598 Secretary of The State 2006-09-29
Bamcis Realty, Ltd. 1977 Baldwin Road, Yorktown Heights, NY 10598 Secretary of The State 2006-02-03
Angelo Santoli, Construction, Inc. 3050 Gomer St., Yorktown Heights, NY 10598 Secretary of The State 2005-12-30
Northeast J. & B. Construction, Inc. 2396 Evergreen St, Yorktown Heights, NY 10598 Secretary of The State 2005-12-09
Premier Pet Enclosures, Inc. 166 Tomahawk Street, Yorktown, NY 10598 Secretary of The State 2005-09-26
Lizzie's Main Street Inc. 79 Somertan Rd, Yorktown Heights, NY 10598 2005-08-29
Vincent J. Carducci, Inc. 1992 Commerce St, Suite 212, Yorktown Hgts, NY 10598 Secretary of The State 2005-08-04
Land Service Group, Inc. 2352 Blue Spruce Drive, Yorktown Heights, NY 10598 Secretary of The State 2005-03-15
Positive Real Estate Concepts Corporation 48 Route 6, Yorktown Heights, NY 10598 Secretary of The State 2004-11-18
246 Newhall, LLC 307 Fairview Avenue, Yorktown Heights, NY 10598 Frank Lopez 2004-05-04
Senior Contracting, Corp. 10 Woodland Dr, Yorktown Heights, NY 10598 Secretary of The State 2003-04-11
Steadfast Builders, Inc. 5 Carpenter Pl., Yorktown Heights, NY 10598 Secretary of The State 2002-05-20
The Phone Store Vii, Inc. 135 Timberlane Court, Yorktown Heights, NY 10598 Vijay Ghie 2002-02-21
Sile Distributors, Inc. 2856 Brookfield Dr, Yorktown Heights, NY 10598 Secretary of The State 2000-10-16
Pipelining Products Inc. 322 Underhill Avenue, Yorktown Heights, NY 10598 Secretary of The State 1999-05-25
Ambulatory Services of America, Incorporated 6 Supple Way, Yorktown Heights, NY 10598 Secretary of The State 1999-05-03
Cayman Auto Sales, Inc. 2620 Quaker Church Road, Yorktown Heights, NY 10598 Secretary of The State 1998-03-25
M & E Realty LLP 1700 Front St, Yorktown Heights, NY 10598 1996-10-25
Arkem Corp. 1550 Front St., Yorktown Heights, NY 10598 Secretary of The State 1995-09-18
Catir Corporation 2423 Bunny Lane, Yorktown, NY 10598 Douglas J Keenan Esq 1995-03-23
Catherine C. Stanton & Associates, Inc. 1221 Underhill Ave., Yorktown Heights, NY 10598 Secretary of The State 1993-09-30
Zoom, Inc. 2123 Fountain Court, Yorktown Hts, NY 10598 Miriam Flatow 1991-06-13
Indorf Construction Co., Inc. 363 Birdsall Dr, Yorktown Heights, NY 10598 Secretary of State 1988-09-09
Strategic Learning, Inc. Rfd 2 Box 336, Tomahawk St, Yorktown Heights, NY 10598 Secretary of State 1988-08-23
Marval Mortgage Corporation 1860 Commerce Street, Yorktown Heights, NY 10598 Secretary of The State 1985-06-10
The Stamford Corporation I 1550 Front Street, Yorktown Heights, NY 10598 Secretary of The State 1981-05-13
Paleen Construction Corp. Rfd 1 Croton Lake, Yorktn Hts, NY 10598 Secretary of The State 1975-05-21
Longhorn Enterprises, Ltd. Commerce Bldg, 1940 Commerce St, Yrktwn Hts, NY 10598 1973-09-28
Breguet Shores Association, Inc., The 1863 Morningview Drive, Yorktown Heights, Yorktown Heights, NY 10598 Pat Matiascia 1963-09-24
Wall To Wall Contracting, Inc. 7 Anita Road, Yorktown Heights, NY 10598 Secretary of The State of Connecticut 2019-05-08
Elevate Professional Services, LLC 334 Underhill Ave, Ste 1a, Yorktown, NY 10598 Greg Besson 2017-02-14
Blondell, LLC 913 Fox Meadow Road, Yorktown Heights, NY 10598 Giuseppe Badini 2014-07-10
Exact Fit Seamless Gutters of Westchester Inc. 20 Parkway Dr., Yorktown Heights, NY 10598 Secretary of The State 2011-08-22
D&w Holding Ventures, Inc. 1158 Hunterbrook Rd., Yorktown Heights, NY 10598 Gyorgy Lovasz 2010-05-18
Littleg LLC 1085 Hanover Street, Yorktown Heights, NY 10598 Tibbetts Keating & Butler, LLC 2010-05-12
M Christie Corp. 2738 Larkspur St, Yorktown Heights, NY 10598 Secretary of The State 2006-01-22
Advantage Computer Support LLC 776 Swed Circle, Yorktown Heights, NY 10598 Richard Klein 2003-01-02