Connecticut Business Registrations
Zip 11222


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.

11222 · Search Result

Business Name Office Address Registered Agent Registration
Hollow Fiction LLC 259 Banker Street, Brooklyn, NY 11222 Registered Agent Solutions, Inc. 2020-06-04
Radiant Self Therapy LLC 68 Hausman Street, Apt 3, Brooklyn, NY 11222 Registered Agents Inc. 2019-10-14
River Paddle Properties, LLC 68 Box Street, Apt 1r, Brooklyn, NY 11222 B. Paul Kaplan 2019-09-10
194-196 Skrodzki, LLC 119 Nassau Avenue, Brooklyn, NY 11222 Rembish & Lasaracina, LLC 2019-08-21
Harry Brainum Jr., Inc. 360 Mcguinness Blvd, Brooklyn, NY 11222 Secretary of The State of Connecticut 2019-08-14
Ninth Path Smoking Company LLC 394 Mcguinness Blvd, Brooklyn, NY 11222 Mohamamed Wali 2019-02-01
S.h. Abbot, Inc. 238 Eagle Street, Brooklyn, NY 11222 Secretary of The State of Connecticut 2019-01-02
Blueface LLC 155 Newton Street, Brooklyn, NY 11222 John S. Bennet, Esq. 2018-12-07
Yamazaki Usa Inc. 67 West St Ste 418, Brooklyn, NY 11222 Corporation Service Company 2018-11-15
Propto Group LLC 194 Nassau Ave, Suite 2r, Brooklyn, NY 11222 Secretary of The State of Connecticut 2018-07-30
Venture Home Solar, LLC 67 West St Suite 211, Brooklyn, NY 11222 Registered Agents Inc. 2018-01-17
458 Danbury Road, LLC 232 India Street, Brooklyn, NY 11222 James M. Powers 2017-07-28
Mb Concept, LLC 132 Norman Ave, Apt 1r, Brooklyn, NY 11222 Secretary of The State of Connecticut 2017-07-28
64-66 Lee Ave., LLC 495 Graham Avenue, Brooklyn, NY 11222 Jeffrey M. Wasikowski 2017-04-03
Twelve Percent Holdings LLC 649 Morgan Avenue, Suite 1h, Brooklyn, NY 11222 Corporation Service Company 2017-03-24
Zel Properties, LLC 27 B Moultrie St., Brooklyn, NY 11222 Monika Gradzki 2016-10-14
Kickstarter, Pbc Inc 58 Kent Street, Brooklyn, NY 11222 C T Corporation System 2016-10-04
First Architectural Products LLC 52 Box Street, Brooklyn, NY 11222 Secretary of The State of Connecticut 2016-05-05
38-50 Main LLC 64 Greenpoint Ave, Ground Floor, Brooklyn, NY 11222 Benjamin K. Potok 2016-02-04
Dirty Lemon Beverages LLC 20 Van Dam Street, Brooklyn, NY 11222 Ct Corporation System 2015-07-08
Grayton Mortgage, Inc. 37 Greenpoint Ave. Suite 303, Mailbox #32, Brooklyn, NY 11222 Eresidentagent, Inc. 2014-03-12
Hearty Kitchen, LLC 67 West Street, Unit 507, Brooklyn, NY 11222 United States Corporation Agents, Inc. 2013-11-26
153 Searles Rd, LLC 203 Meserole Ave, Brooklyn, NY 11222 Anthony Argento 2013-08-02
495 Lordship Realty LLC 203 Meserole Avenue, Brooklyn, NY 11222 Xl Corporate Services, Inc. 2013-05-07
Valkyrie Logistics & Estimatics Inc. 117 Calyer St. #2, Brooklyn, NY 11222 Secretary of The State 2013-02-13
Georgica Pine Clothiers, LLC 236-250 Greenpoint Avenue, Bldg 6, 2nd Fl, Brooklyn, NY 11222 Secretary of The State 2011-12-23
A-lo Films LLC 124 Eagle Street, Brooklyn, NY 11222 Secretary of The State 2011-04-27
Off Season Film, LLC 1097 Manhattan Ave, 3rd Floor, Brooklyn, NY 11222 Secretary of The State 2011-04-25
American Architectural Products, Inc. 427 Mcguinness Boulevard, Brooklyn, NY 11222 Registered Agent Solutions, Inc. 2010-05-28
Off Season Film, LLC 1097 Manhattan Avenue, 3rd Floor, Brooklyn, NY 11222 Secretary of The State 2010-05-13
Golden Wand Foundation Co. 561 Graham Ave, Brooklyn, NY 11222 Tomas A. Sobiech 2009-04-15
Utopia Produce, Inc. 18 Greenpoint Ave, Brooklyn, NY 11222 Secretary of The State 2009-01-27
17 Wood Street Properties, LLC 203 Mesrole Ave., Brooklyn, NY 11222 Willinger, Willinger & Bucci, P.C. 2008-12-02
Zen Restoration Inc. 273 Russell St, Brooklyn, NY 11222 Secretary of The State 2008-04-10
The Milkmaid, LLC. 252 Java Street, Suite 229, Brooklyn, NY 11222 Joy C Rumore 2006-09-01
Georgica Pine Clothiers Ltd. 236-250 Greenpoint Avenue, Brooklyn, NY 11222 Secretary of The State 2006-07-17
Mw Woodcraft Inc. 78 Kingsland Avenue, Brooklyn, NY 11222 Secretary of The State 2006-02-10
Tri State Dismantling Corp. 207 Dupont Street, Brooklyn, NY 11222 Secretary of The State 2005-04-07
Solar Energy Systems, Inc. 1205 Manhattan Avenue, Suite 1210, Brooklyn, NY 11222 Secretary of The State 2005-04-07
Ets Contracting, Inc. 160 Clay Street, Brooklyn, NY 11222 Secretary of The State 2005-04-01
Ursus, Inc. 121 Meserole Avenue, Brooklyn, NY 11222 Secretary of The State 2004-10-25
Mercado Global, Inc. 33 Nassau Ave, Suite 93, Brooklyn, NY 11222 Katherine Burdick 2004-05-13
Octobertech Inc. 148 Milton St. #1, Brooklyn, NY 11222 Secretary of The State 2002-01-30
New Yung Wah Trading Corp. 311 Richardson Street, Brooklyn, NY 11222 Secretary of The State 2000-10-19
Metro Fuel Oil Corp. 500 Kingsland Avenue, Brooklyn, NY 11222 Secretary of The State 2000-06-23
A O I Restoration Inc. 649 Morgan Avenue, Brooklyn, NY 11222 Corporation Service Company 1998-06-23
Arc Builders Corp. 158 Engert Ave., Brooklyn, NY 11222 Secretary of The State 1997-05-09
Polish and Slavic Center, Inc. 177 Kent St., Brooklyn, NY 11222 William W Weber Esq 1994-12-15
A O I Construction, Inc. 649 Morgan Ave, Brooklyn, NY 11222 Corporation Service Company 1994-09-07
Bob Construction Consultants Inc. 848 Lorimer Street, Brooklyn, NY 11222 Secretary of State 1992-08-03
Manhattan Gunite, Inc. 242 Freeman St, Brooklyn, NY 11222 Xl Corporate Services, Inc. 1989-08-09
Penguin Air Conditioning Corp. 26 West St, Brooklyn, NY 11222 C T Corporation System 1986-12-23
Venture Solar Commercial, LLC 67 West Street, Brooklyn, NY 11222 Secretary of The State of Connecticut 2020-07-30
Venture Solar Capital, LLC 67 West Street, Brooklyn, NY 11222 Secretary of The State of Connecticut 2020-03-14
188 Skrodzki, LLC 119 Nassau Avenue, Brooklyn, NY 11222 Rembish & Lasaracina, LLC 2019-08-21
1880 Broad Street Properties LLC 146 Wilson Avenue Apt. 2r, Brooklyn, NY 11222 Monika Gradzki 2017-02-14
Metro Terminals Corp. 500 Kingsland Avenue, Brooklyn, NY 11222 Secretary of The State 2000-06-23
Quality Towing Corp. 162 West Street, Brooklyn, NY 11222 Secretary of The State 1998-08-21
Harry Brainum, Jr., Inc. 360 Mcguinness Blvd, Brooklyn, NY 11222 Prentice-hall Corporation System 1989-09-15
155 Jdd LLC 190 Nassau Ave, Brooklyn, NY 11222 Data Reporting Corp. 2020-09-30
Ink Freely, Inc. 67 West Street, Suite 401, Brooklyn, NY 11222 Registered Agents Inc. 2020-10-07
Ises Management Corp. 1024 Manhattan Ave., Brooklyn, NY 11222-1316 C T Corporation System 1989-04-28