Connecticut Business Registrations
Zip 11001


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.

11001 · Search Result

Business Name Office Address Registered Agent Registration
Maple Ave LLC 61 Beech St, Floral Park, NY 11001 Andrea Rizzo 2019-03-11
Nexus Staffing, Inc. 99 Tulip Avenue, Suite 106, Floral Park, NY 11001 Secretary of The State of Connecticut 2018-02-02
Smsintl Realty, LLC 199 Willis Avenue, Floral Park, NY 11001 Stefan J. Stolarz 2016-12-15
Om Estate of West Haven, LLC 67 Emerson Ave., Floral Park, NY 11001 Dipak Patel 2014-01-30
Prestige Elevator, Inc. 25 Stewart Street, Floral Park, NY 11001 Secretary of The State 2013-08-29
Chimney Care Inc. 333 Whittier Ave, Floral Park, NY 11001 Secretary of The State 2010-01-27
North American Driver Safety Foundation, Inc. 21 Vernon St, Floral Park, NY 11001 Secretary of The State 2009-11-10
Jzanus Ltd. 170 Jericho Turnpike, Floral Park, NY 11001 Secretary of The State 2008-03-26
Clearwater Funding New York Inc. 35 North Tyson Avenue, Floral Park, NY 11001 Secretary of The State 2007-08-30
Dream Maker Real Estate, LLC 110 Jericho Turnpike, Flora Park, NY 11001 Secretary of The State 2007-04-20
Kld & S Culinary Concepts Inc 34 Pennsylvania Boulevard, Bellerose Village, NY 11001 Secretary of The State 2007-01-25
1st Republic Mortgage Bankers Inc 110 Jericho Turnpike, Suite 200, Floral Park, NY 11001 Secretary of The State 2006-03-17
Afra Home Capital, LLC 199 Jericho Turnpike, Ste 201, Floral Park, NY 11001 National Registered Agents, Inc. 2006-01-20
Brisam Hartford LLC C/o Mcsam Hotel LLC, 13 Mayflower Place, Floral Park, NY 11001 Sam Chang 2006-01-12
89 View Street, LLC 222 Fredercik Ave., Floral Park, NY 11001 Roger E. Chiasson II 2005-07-29
Cross Island Capital Corp. 199 Jericho Turnpike, Ste 101, Floral Park, NY 11001 Secretary of The State 2003-05-30
Scorcia and Diana Associates, Inc. 51 Atlantic Avenue, Suite 301, Floral Park, NY 11001 Secretary of The State 2001-10-29
Blackstone Construction Corp. 204 Jericho Turnpike, Floral Park, NY 11001 Secretary of The State 2000-09-07
Tom Tigh Enterprises, Inc. 77 Carnation Ave, Floral Park, NY 11001 Secretary of The State 2000-03-17
Fjc Security Services, Inc. 275 Jericho Turnpike, Floral Park, NY 11001 C T Corporation System 1997-01-14
Applied Sound & Communications Inc. 387a Jericho Tpke., Floral Park, NY 11001 Prentice-hall Corporation System 1990-11-21
Nations Title Insurance of New York Inc. 170 Jericho Tpke, Floral Park, NY 11001 Secretary of State 1986-10-09
Paumanok Sports Camps Inc. 49 Covert Ave, Floral Park, NY 11001 Secretary of State 1981-05-26
Lenaro Paper Co., Inc. 103 Jericho Tpke, Floral Park, NY 11001 M. Donald Cardwell Esq 1979-06-11
Skw Associates LLC 1 Elder Place, Floral Park, NY 11001 Robert M Godzeno 2020-08-24