Connecticut Business Registrations
Zip 11561


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.

11561 · Search Result

Business Name Office Address Registered Agent Registration
574 North Main Street LLC 561 E Beech Street, Long Beach, NY 11561 Yael Calle 2020-06-02
29 White Street LLC 208 Regent Drive, Lido Beach, NY 11561 John F.x. Leydon, Jr. 2019-05-03
Taunton Development Inc. 657 East Penn St., Long Beach, NY 11561 Michael Mendoza 2019-03-14
Corwin Development Fund, LLC 269 West Broadway, Long Beach, NY 11561 Mix & Goldman, LLC 2018-03-29
118 Ogden LLC 415 Lido Blvd, Lido Beach, NY 11561 Louis P. Pittocco, Esq. 2016-11-07
Broad Street Twins LLC 25 Franklin Blvd Unit 4d, Long Beach, NY 11561 Shellie Rosan, Esq. 2016-11-02
Colter LLC 101 Franklin Blvd, Long Beach, NY 11561 Hunter Mathena 2015-12-21
Barr Tell Usa, Inc. 218 East Park Ave., Suite 522, Long Beach, NY 11561 Secretary of The State of Connecticut 2015-05-26
Surfside Technology Group Inc. 78 Tennessee Avenue, Long Beach, NY 11561 Secretary of The State of Connecticut 2014-12-18
Cf2 Realty LLC 27 West Penn Street, Long Beach, NY 11561 Secretary of The State 2011-08-19
Rjm Courier Inc 23 Arizona Ave, Long Beach, NY 11561 Secretary of The State 2011-07-18
Cf1realty LLC 27 West Penn St., Long Beach, NY 11561 United States Corporation Agents, Inc. 2011-05-31
Rvo Interiors Corp. 71 Virginia Ave., Long Beach, NY 11561 Robert Young 2011-04-26
Vex Entertainment Inc. 716 West Chester St, Long Beach, NY 11561 Secretary of The State 2007-11-06
Crc Ct, LLC 750 Park Place, Long Beach, NY 11561 2007-04-17
Nanny & Poppa LLC 100 West Broadway, Suite 3m, Long Beach, NY 11561 Secretary of The State 2007-01-16
Lancer Management Company, Inc. 370 West Park Ave, Po Box 9004, Long Beach, NY 11561 Secretary of The State 2004-10-07
Blue Hill Holdings LLC 320 Nassau Blvd., Garden City South, NY 11561 Secretary of The State 2003-09-15
San Raefel, LLC 220 West Broadway, Apt. 103, Long Beach, NY 11561 Jason A. Marsh, Esq. 2001-09-19
New Millennium Business Opportunities, LLC 133 Cleveland Ave., Long Beach, NY 11561 Timothy D. Diresta 1999-03-01
Arata Construction Ltd. 28 May Walk, Long Beach, NY 11561 Secretary of The State 1998-09-18
Smb Designs, Inc. 860 East Broadway #6n, Long Beach, NY 11561 Secretary of The State 1996-08-07
Airwave Strategies Inc. 100 West Broadway, Long Beach, NY 11561 Secretary of The State 1996-03-11
The Corporate Learning Group, Ltd. 20 Rochester Ave., East Atlantic Beach, NY 11561 Christine Durst 1996-03-05
Medical Professional Liability Agency, Ltd. 370 West Park Avenue, Po Box 9004, Long Beach, NY 11561 Secretary of The State 1995-09-25
Ccsu Housing LLC 101 Franklin Blvd, Long Beach, NY 11561 Hunter Mathena 2015-01-05
Ddra Services, Inc. 20 W. Park Ave., Suite 207, Long Beach, NY 11561 Registered Agent Solutions, Inc. 2020-10-23