Connecticut Business Registrations
Zip 12110


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.

12110 · Search Result

Business Name Office Address Registered Agent Registration
312 West Shore LLC 28 Shaker Bay Road, 28 Shaker Bay Road, Latham, NY 12110 Sarah D Moriarty 2020-06-09
Catseye New England, LLC 7a Century Hill Drive, Latham, NY 12110 Secretary of The State of Connecticut 2018-06-25
Mechanical Dynamics & Analysis LLC 19 British American Blvd., Latham, NY 12110 Corporation Service Company 2018-04-17
Catseye, Usa LLC 7a Century Hill Dr, Latham, NY 12110 Secretary of The State of Connecticut 2017-10-03
Worldwide Learning Services, Inc. 30 Cavalier Way, Latham, NY 12110 Jason Wang 2017-06-20
Jlt Specialty Insurance Services Inc. 22 Century Hill Drive, Suite 102, Latham, NY 12110 Corporation Service Company 2016-12-07
A. J. Vel., Ltd. 7 Hemlock Street, Latham, NY 12110 Secretary of The State of Connecticut 2016-01-22
Underground Imaging Technologies LLC 308 Wolf Road, Latham, NY 12110 C T Corporation System 2014-10-27
Mckinney Macdonald Architects, LLC 11 British American Blvd, Latham, NY 12110 Secretary of The State 2014-04-03
Mechanical Dynamics & Analysis, Ltd. 19 British American Boulevard, Latham, NY 12110 Secretary of The State of Connecticut 2014-03-14
The Vellano Corporation 7 Hemlock St., Latham, NY 12110 Secretary of The State 2013-07-15
Reenergy Biomass Operations LLC 30 Century Hill Drive, Suite 101, Latham, NY 12110 C T Corporation System 2012-12-27
Pearl Carroll & Associates LLC 12 Cornell Rd, Latham, NY 12110 C T Corporation System 2011-08-09
Cool Insuring Agency, Inc. 784 Troy-schenectady Road, Latham, NY 12110 Secretary of The State 2009-12-08
Tinybro, LLC 784 Troy Schenectady Rd, Latham, NY 12110 Secretary of The State 2009-11-02
Northeast Funding Services, Inc. 30 Century Hill Dr #103, Latham, NY 12110 Milazzo & Associates, LLC 2009-03-25
Home Mortgage Network of Connecticut LLC 930 Albany Shaker Rd, Latham, NY 12110 Secretary of The State 2008-12-22
Maple Tree Funding, LLC 1202 Troy Schenectady Road, Building 3, Latham, NY 12110 Secretary of The State 2008-10-20
Seagroatt Riccardi, Ltd 5 Avis Drive, Latham, NY 12110 Secretary of The State 2008-08-20
Lash Contracting, Inc. 11 Northway Lane North, Latham, NY 12110 Secretary of The State 2008-08-08
Cardinalcomp LLC 10 British American Blvd, Latham, NY 12110 Secretary of The State 2005-12-12
C. & S. Building Materials Inc. 25 Avis Drive, Latham, NY 12110 Steven A. Berman 2005-10-20
Jardine Lloyd Thompson Benefits Inc. 13 Cornell Road, Latham, NY 12110 Secretary of The State 2004-10-08
Jlt Risk Solutions, Inc. 13 Cornell Rd., Latham, NY 12110 Secretary of The State 2002-02-01
Priceless...kid$, Inc. 952 Troy Schenectady Road, Latham, NY 12110 Secretary of The State 2001-02-15
Cg Power Usa Inc. 7 Century Hill Drive, Latham, NY 12110 C T Corporation System 2000-04-07
The Bajan Group, Inc. 950 New Loudon Road, Suite 280, Latham, NY 12110 United Corporate Services, Inc. 1999-03-29
Mlb Industries, Inc. 3 Northway Lane, Latham, NY 12110 C T Corporation System 1996-05-06
The Ayco Charitable Foundation Corportion 25 British American Blvd., Latham, NY 12110 Prentice-hall Corporation System, Inc. The 1995-07-27
Neu Dey Salon Services Inc. 18 Avis Drive, Latham, NY 12110 Secretary of The State 1995-01-05
Leonard Smith, Inc. 12 Wade Road, Latham, NY 12110 Secretary of State 1993-02-10
C. T. Male Associates, P.C. 50 Century Hill Drive, Latham, NY 12110 C T Corporation System 1992-07-14
Edgerton Sales Corp. 5 Northway Lane North, Latham, NY 12110 Paul G. Seligman 1990-09-11
Huck Finn Clothes, Inc. 952 Troy-schenectady Rd, Latham, NY 12110 Secretary of The State 1987-08-12
Ro-la-lume Corporation of America 138 New Sicker Rd, Latham, NY 12110 Infosearch, Inc. 1985-06-12
Compu-net Communications, Inc. Airport Park, 21 British-american Blvd, Latham, NY 12110 Secretary of State 1981-05-01
G - A Masonry Corp. 42 Johnson Rd, Latham, NY 12110 C T Corporation System 1979-03-15
Kaiser Foundation Health Plan of Connecticut,inc. 1 Chp Plaza, Latham, NY 12110 Prentice Hall Corporation System 1976-07-08
159 South Shore LLC 28 Shaker Bay Road, 28 Shaker Bay Road, Latham, NY 12110 Sarah D Moriarty 2020-06-09
Alternative Use Marketing LLC 30 Century Hill Drive, Suite 101, Latham, NY 12110 Secretary of The State 2012-05-14
Reenergy Sterling LLC 30 Century Hill Drive, Suite 101, Latham, NY 12110 C T Corporation System 2011-01-26
Trenchless Technology Consultants Co. Inc. 7 Hemlock Street, Latham, NY 12110 Secretary of The State 2000-07-31
Fordahl Management, Inc. 3 Carriage Hill Dr., Latham, NY 12110 Robert J. Miller 1996-06-06
Mlb Industries, Inc. 3 Northway Lane, Latham, NY 12110 C T Corporation System 1983-06-30
General Steel Fabricators, Inc. 11 Northway Lane North, Latham, NY 12110 Secretary of State 1976-09-24
Intermagnetics General Corporation 450 Old Niskayuna Road, Po Box 461, Latham, NY 12110-0461 Secretary of The State 1993-12-29
Cesc Computer Education Services Corp. 920 Albany-shaker Road, Latham, NY 12110-1466 C T Corporation System 2001-12-14