Connecticut Business Registrations
Zip 11520


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.

11520 · Search Result

Business Name Office Address Registered Agent Registration
Purple Heart Rlty Corp. 92 Ann Drive, South, Freeport, NY 11520 Secretary of The State of Connecticut 2020-08-14
Freeport Wines, Inc. 380 Atlantic Avenue, Freeport, NY 11520 Secretary of The State of Connecticut 2019-08-07
Allied Renovation Corp 46 East Ave, Freeport, NY 11520 Secretary of The State of Connecticut 2018-12-13
Last Run Enterprises, LLC 67 Babylon Tpke, Freeport, NY 11520 Julie C. Ahmad 2018-11-30
N.w. Management Inc 55 Commercial Street, Freeport, NY 11520 Secretary of The State of Connecticut 2017-11-14
Delan Associates, Inc. 30 South Ocean Avenue, Suite 104, Freeport, NY 11520 Secretary of The State of Connecticut 2017-03-03
Alliance for Family Leadership, Inc. 186 Nassau Ave, Freeport, NY 11520 Andy O'donnell 2016-08-11
The Zaaco Group LLC 190 E Sunrise Highway, Freeport, NY 11520 None 2015-04-23
Industrial Cooling Inc. 83 Hampton Place, Freeport, NY 11520 Secretary of The State of Connecticut 2015-01-20
Brinco Mechanical Management Services, Inc. 125 South Main St, Freeport, NY 11520 Secretary of The State 2014-02-07
Total Nutrition Holdings LLC 102 Buffalo Avenue, Freeport, NY 11520 Corporation Service Company 2013-11-21
Total Nutrition Retail LLC 53 East Merrick Rd, Ste 190, Freeport, NY 11520 Corporation Service Company 2012-07-20
Morgan Gregory Ct LLC 40 Randall Avenue, Freeport, NY 11520 National Registered Agents, Inc. 2011-12-14
Milro Services, Inc. 41 Hanse Avenue, Freeport, NY 11520 Secretary of The State 2010-12-06
Sni LLC 53 E. Merrick Road, # 218, Freeport, NY 11520 C T Corporation System 2010-08-04
Milro Associates, Inc. 49 Hanse Avenue, Freeport, NY 11520 Secretary of The State 2009-08-31
Empire Architectural Products Corporation 409 N Main St, Freeport, NY 11520 Secretary of The State 2007-05-07
Sentry Electric LLC 185 Buffalo Ave., Freeport, NY 11520 Secretary of The State 2005-09-09
Dependable Windows Co. Inc. 409 North Main St., Freeport, NY 11520 Secretary of The State 2005-07-08
35 Mountainview, LLC 216 North Main Street, D1, Freeport, NY 11520 Incorporating Services, Ltd. 2003-05-07
Csc-65 Prospect, LLC 40 Randall Ave, Freeport, NY 11520 Jason Schlesinger 1999-05-25
Peter Scalamandre & Sons, Inc. 157 Albany Avenue, Freeport, NY 11520 Secretary of The State 1998-12-02
Etb Corporation 135 Guy Lombardo Ave, Freeport, NY 11520 C T Corporation System 1992-04-30
Metropolitan Aamco Dealers, Inc. 69 East Sunrise Hwy, Freeport, NY 11520 Bob Bonefant 1989-08-22
Emo-trans, Inc. 135 Guy Lombardo Ave., Freeport, NY 11520 C T Corporation System 1985-11-18
Record World of New Haven, Inc. 39 St. Mary's Pl, Freeport, NY 11520 Secretary of State 1978-06-19
For Seniors Only, Inc. Howard Braitman, 284 Green Ave, Freeport, NY 11520 1976-12-13
Hastings Pavement Company, Inc. 30 Commercial St, Freeport, NY 11520 Secretary of The State 1976-11-22
Stitchery, Ltd. of Connecticut The Prentice Hll Tax Sys, 320 Buffalo Ave, Freeport, NY 11520 1972-07-25
Allied Corp. 46 East Ave, Freeport, NY 11520 Secretary of The State of Connecticut 2018-05-17
Seramonte Associates Ct LLC 40 Randall Avenue, Freeport, NY 11520 National Registered Agents, Inc. 2011-12-14
Csc Montoya Units LLC 40 Randall Avenue, Freeport, NY 11520 National Registered Agents, Inc. 2011-12-14
Csc Montoya Apts LLC 40 Randall Avenue, Freeport, NY 11520 National Registered Agents, Inc. 2011-12-14
Stamford Apartment Company, LLC 40 Randall Avenue, Freeport, NY 11520 National Registered Agents, Inc. 2011-12-14
Basic Consultants Corp. 40 Randall Avenue, Freeport, NY 11520 National Registered Agents, Inc. 2003-12-22
Frost-on-line Inc. 70 N. Main St, Freeport, NY 11520 Secretary of The State 1998-12-02
Collins Prospect, LLC 40 Randall Ave, Freeport, NY 11520 Jason Schlesinger 1997-09-05
Ceebraid-signal Management Group, Ltd. Limited Partnership 40 Randall Ave, Freeport, NY 11520 Secretary of The State 1990-10-12
Sloane Square Properties LLC 35 West Seaman Avenue, Freeport, NY 11520 Secretary of The State of Connecticut 2020-10-21