Connecticut Business Registrations
Zip 11206


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.

11206 · Search Result

Business Name Office Address Registered Agent Registration
Tmi Trading Corp 7 Bushwick Place, Brooklyn, NY 11206 Secretary of The State of Connecticut 2019-02-07
Infinite Services Inc. 49 Montrose Avenue 1st Floor, Brooklyn, NY 11206 Secretary of The State of Connecticut 2018-07-10
Wells Main LLC 28 Lorimer St, Brooklyn, NY 11206 Gofor Services, Inc. 2018-06-25
Provisionaire & Co. LLC 630 Flushing Ave, 4th Floor, Brooklyn, NY 11206 Secretary of The State of Connecticut 2018-05-02
High Quality Nutrition Company LLC 630 Flushing Ave., Brooklyn, NY 11206 Legalinc Corporate Services Inc. 2017-07-06
Greater Shield LLC 597 Flushing Ave, Brooklyn, NY 11206 None 2016-08-29
New 88 Sushi Inc. 25 Boerum Street, #9f, Brooklyn, NY 11206 Yim Zhu Li 2014-02-04
Secret Chord Productions LLC 844 Myrtle Avenue, Apt. #1, Brooklyn, NY 11206 Matthew C. Susman, Esq. 2013-08-23
Imperium Construction, Inc. 338 Scholes St, Brooklyn, NY 11206 Secretary of The State 2012-12-12
Posylio Gc, Corp. 172 Bogart Street, Brooklyn, NY 11206 Secretary of The State 2012-11-13
Fgm Services Inc. 207 Meserole St., Apt #1, Brooklyn, NY 11206 Bart D. Giustina, Cpa 2012-05-21
A Lot of Watts LLC 315 Seigel St Apt#206, Brooklyn, NY 11206 Robert Louis Blankemeier 2011-12-28
Ina Building Shop, LLC 234 Varet St, Brooklyn, NY 11206 Secretary of The State 2011-02-14
American Architectural Windows Inc. 301 Stagg Street, Brooklyn, NY 11206 Secretary of The State 2010-11-15
Heyward Holdings, LLC 78 Heyward Street, Brooklyn, NY 11206 Karl Zacharias 2010-10-27
Susie Q Productions, Inc. 166 Scholes St., #1f, Brooklyn, NY 11206 Secretary of The State 2010-09-03
David Rosen Bakery Supplies Inc. 350 Meserole St, Brooklyn, NY 11206 Xl Corporate Services, Inc. 2008-08-08
Capitol Avenue Properties, LLC 119 Lorimer St #2b, Brooklyn, NY 11206 Michael A. Pease 2008-06-25
Ecoa Inc. 320 Throop Ave., Apt. 3, Brooklyn, NY 11206 Secretary of The State 2008-04-09
Miron Building Supply, LLC 268 Johnson Avenue, Brooklyn, NY 11206 Secretary of The State 2007-06-21
White Glove Placement, Inc. 85 Bartlett Street, Brooklyn, NY 11206 Secretary of The State 2006-02-14
Town Restoration Company, Inc. 66 Meserole Street, Brooklyn, NY 11206 Christopher C.l. Hooper, Esq. 2004-11-02
M.t. Marketing Int. Corp. 43 Pulaski Street, Brooklyn, NY 11206 Marguerita Tudeme 2003-09-05
Plaza Management LLC 356 Marcy Avenue, Brooklyn, NY 11206 Felix Delvalle 2002-12-13
Berkshire Barnum Realty, LLC 356 Marcy Ave., Brooklyn, NY 11206 Abraham M. Hoffmann 2001-03-29
Src Contracting Corporation 340 Stagg Street, Brooklyn, NY 11206 Secretary of State 1992-05-20
Lct Restaurant,inc. 29 Moore Street, Apartment 21q, Brooklyn, NY 11206 Christine Cheng 1989-11-13
Tmi Trading Corp 7 Bushwick Place, Brooklyn, NY 11206 Secretary of The State of Connecticut 2019-01-23
J.l. Hvac Inc. 323 Scholes Street, Brooklyn, NY 11206 Secretary of The State of Connecticut 2015-12-17
31 Sheffield Realty, LLC 119 Lorimer St #2b, Brooklyn, NY 11206 2008-05-14
54 Plaza Realty, LLC 119 Lorimer St #2b, Brooklyn, NY 11206 Deborah L. Dorio 2007-03-07
256 Williams Street Realty, LLC 356 Marcy Avenue, Brooklyn, NY 11206 Abraham M. Hoffmann 2002-12-05
400 Olive Realty, LLC 356 Marcy Avenue, Brooklyn, NY 11206 Charles Silver 2002-08-20
240 William Street Realty, LLC 356 Marcy Avenue, Brooklyn, NY 11206 Abraham M. Hoffmann 2002-02-20