Connecticut Business Registrations
Zip 11590


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.

11590 · Search Result

Business Name Office Address Registered Agent Registration
Macas Home Care LLC 414 Madison Street, Westbury, NY 11590 Amaka Nzedinma 2020-03-03
200 Route One Realty LLC 1400 Old Country Road, C/o Valley East Building Management, Westbury, NY 11590 Vcorp Services, LLC 2019-12-03
Newington Pharmacy LLC 600 Shames Drive, Westbury, NY 11590 Xl Corporate Services, Inc. 2019-07-02
A.s.a.p. Sales II, Inc. 201 Montrose Road, Westbury, NY 11590 Secretary of The State of Connecticut 2019-05-24
Quality Homes Usa, Inc. 1025 Old Country Road, Suite 401, Wesbury, NY 11590 Secretary of The State of Connecticut 2019-02-15
Occ Management, LLC 865 Merrick Ave., S 80n, Westbury, NY 11590 National Registered Agents, Inc. 2017-12-28
Nvcc Management, LLC 865 Merrick Ave., S. 80n, Westbury, NY 11590 National Registered Agents, Inc. 2017-12-28
Spectrum Vision Management, LLC 865 Merrick Rd., Westbury, NY 11590 Corporation Service Company 2017-11-07
Ies Administrative Services, LLC 1500 Jericho Tpke., Westbury, NY 11590 Corporation Service Company 2017-11-07
Blue Chip Painting and Contracting Inc 1200 Jericho Turnpike, Westbury, NY 11590 Registered Agents, Inc. 2017-01-03
Northern Food I/e, Inc. 117 State Street, Westbury, NY 11590 Secretary of The State of Connecticut 2016-08-08
Cliffco Mortgage Bankers, Inc. 1065 Old Country Rd., Suite 204, Westbury, NY 11590 National Registered Agents, Inc. 2016-08-03
Hallam Engineering & Construction Corporation 353 Union Avenue, Westbury, NY 11590 Secretary of The State of Connecticut 2016-04-04
Earle Realty Holding Company, LLC 615 Merrick Avenue, Westbury, NY 11590 Corporation Service Company 2016-03-16
Li Da Seafood Trading, Inc. 48 Sylvester Street, Westbury, NY 11590 Secretary of The State of Connecticut 2015-11-27
Dominick's Dryer Vent Cleaning Corp. 178 Manor Avenue, Westbury, NY 11590 Secretary of The State of Connecticut 2015-01-14
Placid Nk Corporation 400 Post Avenue Suite 101, Suite 101, Westbury, NY 11590 Secretary of The State 2014-07-03
May Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Debt Recovery Solutions, LLC 900 Merchants Concourse, Suite 106, Westbury, NY 11590 Corporation Service Company 2013-08-21
Positudes, Inc. 44 Bond St., Westbury, NY 11590 Corporation Service Company 2013-04-11
1134 Ogden Street Ext., LLC 173 Evergreen Dr., Westbury, NY 11590 Jeffrey M. Wasikowski, Esq. 2013-03-27
Zion Gardens LLC 1299 Corporate Dr. Apt. #501, Westbury, NY 11590 Secretary of The State 2013-01-28
Magnacare Administrative Services, LLC 1600 Stewart Avenue, Ste. 200, Westbury, NY 11590 National Registered Agents, Inc. 2012-07-25
Ilco Painting Corporation 50 Swalm Street, Westbury, NY 11590 Secretary of The State 2012-06-29
Shalik, Morris & Company, LLP 7001 Brush Hollow Road, Westbury, NY 11590 Thomas C. Cullen 2012-03-21
Safety Marking of N.y., Inc. 90 Sylvester Street, Westbury, NY 11590 Corporation Service Company 2011-07-06
Arcap Partners LLC 900 Merchants Conciurse, Suite 414, Westbury, NY 11590 2010-11-15
Robert Levy LLC 573 Pacing Way, Westbury, NY 11590 National Registered Agents, Inc. 2010-09-08
Universal Environmental Consulting Inc. 900 Merchants Concourse, Suite 214, Westbury, NY 11590 Secretary of The State 2010-05-28
Hs Realty Holding Company, LLC 615 Merrick Ave, Westbury, NY 11590 Corporation Service Company 2009-09-22
Jbp Security Systems, Inc. 155 Sullivan Lane, Westbury, NY 11590 Secretary of The State 2009-06-11
Cliffco Mortgage Bankers, Inc. 1048 Old Country Road, Westbury, NY 11590 Secretary of The State 2008-12-17
Mid-island Mortgage Corp. 900 Merchants Concourse, Westbury, NY 11590 Secretary of The State 2008-10-14
My Benefit Advisor, LLC 400 Post Ave., Westbury, NY 11590 C T Corporation System 2008-02-01
Roosevelt Standard Mortgage Bankers Corp. 1025 Old Country Road, Ste 320, Westbury, NY 11590 Secretary of The State 2007-12-06
Keraben Grupo Usa, L.L.C. 113 Magnolia Ave, Westbury, NY 11590 Parrett, Porto, Parese & Colwell, Professional Corporation 2007-03-22
Ahad Trends Corporation 25 Lafayette Ave., Westbury, NY 11590 Secretary of The State 2006-08-31
Continental Mortgage Bankers, Inc 1025 Old Country Rd., Westbury, NY 11590 Secretary of The State 2006-01-05
Avp Mortgage Solutions LLC 1400 Old Country Road, Suite C-104, Westbury, NY 11590 Secretary of The State 2005-08-15
Eppendorf North America, Inc. 1 Cantiague Rd, Westbury, NY 11590 Secretary of The State 2005-04-28
Expedite Video Conferencing Services, Inc. 1025 Old Country Rd, Westbury, NY 11590 Secretary of The State 2005-04-07
Volpe Enterprises LLC C/o Herb Grodin, 950 Jericho Turnpike, Westbury, NY 11590 Secretary of The State 2004-08-03
Belltown Landscaping Services, LLC 163 Sullivan Lane, Westbury, NY 11590 Deborah L. Dorio 2004-06-09
Greenley Holding Corp. C/o Piermont Properties, 865 Merrick Ave., Ste 50n, Westbury, NY 11590 Mcr&p Service Corporation 2003-11-21
North Haven Hotel, LLC C/o Piermont Properties, 865 Merrick Avenue, Westbury, NY 11590 Mcr&p Service Corporation 2003-07-18
Bedford Street Properties, LLC 57 Old Country Rd., 2nd Fl., Westbury, NY 11590 Anthony Brachinelli 2003-06-09
Magnacare LLC 1600 Stewart Avenue, Westbury, NY 11590 R&c Service Company 2002-12-19
Mortgage 123, Inc. 1065 Old Country Rd., Suite 215, Westbury, NY 11590 Secretary of The State 2001-05-22
Westbury Alloys, Inc. 750 Shames Dr, Westbury, NY 11590 Corporation Service Company 2001-04-09
Professional Mortgage Bankers Corp. 400 Post Avenue, Westbury, NY 11590 Secretary of The State 2001-04-09
Raymond J. Stankey, Cpa, LLC 1299 Corporate Drive, Apartment 722, Westbury, NY 11590 Raymond J Stankey 2001-01-03
Destiny Funding Corp. 1400 Old Country Road, Suite 408, Westbury, NY 11590 Secretary of The State 2000-11-13
Dacosta Enterprises, LLC 137 Butler St., Westbury, NY 11590 Kalom, Borst & Aissis, P.C. 2000-09-29
Authorized Resources Ltd. 5000 Brush Hollow Road, Westbury, NY 11590 Secretary of The State 2000-05-30
Tsg Services, LLC 400 Post Avenue, Suite 103, Westbury, NY 11590 National Registered Agents, Inc. 2000-04-25
Koncepts Communications of L.i., Corp. 214 Fulton Street, Westbury, NY 11590 C T Corporation System 2000-01-11
Kathleen Painting Corporation 1085 Roxbury Dr, Westbury, NY 11590 Secretary of The State 1999-06-29
American Dream Mortgage Bankers, Inc. 400 Post Avenue, Suite 303, Westbury, NY 11590 Secretary of The State 1998-04-03
Wainco Funding L.L.C. 7001 Brush Hollow Rd., Westbury, NY 11590 M. Dean Montgomery 1998-02-13
Pohs Institute of Connecticut Ltd. 990 Westbury Rd., Westbury, NY 11590 Secretary of The State 1996-09-03
Bat Ban, Inc. C/o Thomas Kellermann, 34 Bert Ave., Westbury, NY 11590 Secretary of The State 1996-01-05
C.f. Sports, L.L.C. 15 Earl Street, Westbury, NY 11590 Sebastian S. Ciarcia 1995-06-19
Better Beverage Importers Company 275 Grand Boulevard, Westbury, NY 11590 Secretary of The State 1994-12-08
Avon Reproductions, Inc. 25 Kinkel Street, Westbury, NY 11590 Secretary of The State 1993-10-04
Specialty Brands of America, Inc. 1400 Old Country Road, Suite 103, Westbury, NY 11590 Secretary of The State 1993-01-20
Pizza Peddler A'taliano Corp. 60 Shames Drive, Westbury, NY 11590 Secretary of State 1991-11-05
Covertemp, Inc. One Merrick Avenue, Westbury, NY 11590 Prentice-hall Corporation System 1989-04-28
Evans & Hughes Realty, Limited Partnership Old Country Road, Westbury, NY 11590 C T Corporation System 1988-10-21
T.f. Services, Inc. Ste 700, 1600 Stewart Ave E, Westbury, NY 11590 C T Corporation System 1986-09-15
Marino Industries Corp. Montrose Road, Westbury, NY 11590 Secretary of State 1985-11-19
F.m. Stevens Securities Corp. 1065 Old Country Rd, Westbury, NY 11590 Prentice-hall Corporation System 1984-05-14
Masters Inc. of New York 725 Summa Ave, Westbury, NY 11590 Vergie Doctor 1984-01-23
Aiki Films, Ltd. R Wilkie, 809 Highview Ave, Westbury, NY 11590 Ann C. Robinson Esq. 1983-08-10
Metco Inc. (del.) 1101 Prospect Ave, Westbury, NY 11590 C T Corporation System 1983-05-11
Manhattan Pavers Pavement, Ltd. 57 Old Country Rd, Westbury, NY 11590 Secretary of State 1983-01-31
Norstar Mortgage Corporation 1600 Stewart Ave, Westbury, NY 11590 C T Corporation System 1981-07-10
Windowrama of Connecticut, Inc. 91 N. Industry Ct, Deer Park, NY 11590 Joseph M Tobin Jr Esq 1980-09-12
Island Leasing Corp. 123 Frost St, Westbury, NY 11590 Scott Anderson 1978-09-18
Hallam Engineering & Construction Corporation 353 Union Ave., Westbury, NY 11590 Secretary of The State 1977-09-22
Foremost Industries Inc. 460 Grand Blvd, Westbury, NY 11590 C T Corporation System 1977-03-23
Schweber Electronics Corporation Jericho Turnpike, Westbury, NY 11590 Prentice-hall Corp System, Inc.the 1974-03-14
Dealers Leasing of Westchester and Connecticut Corporation 775 Old Country Rd, Westbury, NY 11590 1973-06-15
Olsten Permanent Agency, Inc. Bernard Silverstein, 1 Merrick Ave, Westbury, NY 11590 Secretary of State 1972-11-15
G. Fried Carpets - Norwalk, Inc. 800 Old Country Rd, Westbury, NY 11590 Stuart A Epstein 1970-12-28
King Kullen Grocery Co., Inc. 1194 Prospect Ave, Westbury, NY 11590 C T Corporation System 1965-12-03
Kare Pharmacal Company, Incorporated 700 Shames Dr, Westbry, NY 11590 Alexander D Kaplan 1961-10-02
Norworx Offices LLC 1400 Old Country Road, Westbury, NY 11590 Vcorp Services, LLC 2020-06-15
10 Oak Point LLC 600 Shames Drive, Westbury, CT 11590 Daniel Macauley 2019-04-03
Vernon Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Zion Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Britain Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Farmington Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Franklin Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Gillett Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Hughes Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Huntington Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Imlay Realty Holding Company, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2014-03-18
Marshall Realty Holding Company, LLC 615 Merrick Avenue, Westbury, NY 11590 Corporation Service Company 2014-03-18
Hartford Realty Holding Company, LLC 615 Merrick Avenue, Westbury, NY 11590 Corporation Service Company 2013-11-19
Generation Real Estate, LLC 615 Merrick Ave., Westbury, NY 11590 Corporation Service Company 2012-07-17