Connecticut Business Registrations
Zip 11706


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.

11706 · Search Result

Business Name Office Address Registered Agent Registration
R V Properties, LLC 20 Chimney Lane, Bayshore, NY 11706 Ernest Arbizo, Esq. 2020-03-13
Earational Real Estate Investments LLC 29 W Lakeland Street, Bay Shore, NY 11706 Rmg Business Services LLC 2020-01-22
Giorgio Properties LLC 1271 Boston Ave, Bay Shore, NY 11706 Patrick Brennan 2019-06-14
Telco Depot Corporation 34 Cleveland Ave, Bay Shore, NY 11706 Secretary of The State of Connecticut 2019-01-31
Center Span LLC 50 Park Ave, Bay Shore, NY 11706 Secretary of The State of Connecticut 2018-06-13
Patriot Energy Solutions Corp. 1265 Sunrise Hwy. Suite 105, Bayshore, NY 11706 United States Corporation Agents, Inc. 2017-05-25
Ipvideo Corporation 1490 North Clinton Ave, Bayshore, NY 11706 Vcorp Services, LLC 2017-05-02
Turn Key Contractor Solutions, LLC 83 Park Ave., Bay Shore, NY 11706 Registered Agents Inc. 2017-01-13
Harvest Power LLC 57a Saxon Avenue, Bay Shore, NY 11706 Registered Agents Inc 2017-01-11
Nickerson Corporation 11 Moffitt Blvd., Bay Shore, NY 11706 Secretary of The State of Connecticut 2016-06-24
Mk Bridgeport Property, LLC 67 Hemlock Lane, Bayshore, NY 11706 Neil A Lippman 2016-06-14
The Right Time Partners, LLC C/o Eunice Cochrane, 209 Elm Drive, Bayshore, NY 11706 Christopher J. Cochrane 2015-08-13
North American Chimney & Gutter Corp 129 Fifth Ave, Bay Shore, NY 11706 None 2015-04-29
H & L Contracting of New York, LLC 38 Homan Avenue, Bay Shore, NY 11706 Secretary of The State 2014-06-23
Quality Anesthesia Associates LLC Quality Anesthesia Associates LLC, 5 5th Avenue, Bay Shore, NY 11706 Secretary of The State 2014-04-16
Interstate Ventilation Inc 6 Washington Avenue, Bay Shore, NY 11706 Secretary of The State 2013-10-31
A+ Technology & Security Solutions, Inc. 1490 North Clinton Avenue, Bayshore, NY 11706 National Registered Agents, Inc. 2013-01-24
Blue Dominion Carrier Corp. 15 Penataquit, Bay Shore, NY 11706 Secretary of The State 2012-06-13
Sjs Construction Company, Inc. 271 Skip Lane, Bay Shore, NY 11706 Secretary of The State 2012-01-23
Red Hook Construction Group-i, LLC 209 S. Fehr Way, Bayshore, NY 11706 Secretary of The State 2011-12-14
The W. H. Brownyard Corporation 21 Maple Ave., Bay Shore, NY 11706 Registered Agent Solutions, Inc. 2011-08-30
King Top Sales Co., Inc. 41 Drexel Drive, Bayshore, NY 11706 Secretary of The State 2011-03-21
Oasis Properties Inc 93 Ithaca Street, Bay Shore, NY 11706 Secretary of The State 2010-10-05
Suffolk County Communications Inc 75 Pineaire Drive, Bayshore, NY 11706 Secretary of The State 2010-08-02
My Priorities, Ltd. 63 Third Avenue, Bay Shore, NY 11706 Secretary of The State 2009-10-15
Palermo Flooring Inc. 60 Corbin Ave, Unit R, Bay Shore, NY 11706 Secretary of The State 2009-10-09
Dahab Associates, Inc. 423 South Country Road, Bay Shore, NY 11706 United Corporate Services, Inc. 2006-02-24
Viatech Publishing Solutions, Inc. 1440 Fifth Avenue, Bayshore, NY 11706 National Registered Agents, Inc. 2004-09-13
Worldwide Capital Mortgage Corp. 1472 Sunrise Hwy, Bay Shore, NY 11706 Secretary of The State 2003-09-10
Wholesale Tire Company Inc. 690 Orinoco Drive, Bay Shore, NY 11706 Secretary of The State 1997-10-10
Lumex Sales and Distribution Co., Inc. 81 Spence St., Bay Shore, NY 11706 C T Corporation System 1997-06-24
Presto Maintenance Corp. 45 Longshore St., Bayshore, NY 11706 Secretary of The State 1996-12-13
Cunningham Duct Cleaning Co., Inc. 6 Redington St, Bay Shore, NY 11706 Secretary of The State 1996-04-26
1622 Development Corporation 40l Corbin Avenue, Bay Shore, NY 11706 C T Corporation System 1995-12-14
Gibbons and Geraghty Ltd. C/o Tiny Treasures Ltd, South Shore Mall, 1701 Sunrise Highway, Bay Shore, NY 11706 Prentice-hall Corporation System 1989-02-28
Certified Collection Service Inc. One East Main St, Bay Shore, NY 11706 Secretary of State 1977-10-21
American Electrical Terminal Co., Inc. Rader & Rader, 44 Drexel Dr, Bayshore, NY 11706 Secretary of The State 1973-12-12
Enten Corporation 1724 5th Ave, Bay Shore, NY 11706 Entenmann's Bakery of Connecticut 1969-05-29
S. B. Thomas, Inc. 55 Paradise Lane, Bay Shore, NY 11706 Secretary of The State 1965-08-09
1027 Fairfield Ave LLC 1490 North Clinton Ave, Bay Shore, NY 11706 National Registered Agents, Inc. 2015-06-24
Red Hook Construction Group-ii, LLC 209 S. Fehr Way, Bayshore, NY 11706 Secretary of The State 2011-12-14
Jumeaux Realty, Inc. 93 Ithaca Street, Bayshore, NY 11706 Secretary of The State 2007-11-16
Jet Direct Funding Corp 111 West Main Street, Bay Shore, NY 11706 Registered Agent Solutions, Inc. 2007-01-29
Haddam, Inc. 130 East Main Street, Bayshore, NY 11706 Frederick W Odell 1992-07-17
American Chimney Experts Inc. 129 Fifth Ave, Bayshore, NY 11706 Secretary of The State 1991-11-06
Lumex Sales and Distribution Co., Inc. 81 Spence Street, Bay Shore, NY 11706-2290 C T Corporation System 1996-10-21