Connecticut Business Registrations
Zip 13202


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.

13202 · Search Result

Business Name Office Address Registered Agent Registration
Barclay Damon LLP 125 East Jefferson Street, Barclay Damon Tower, Syracuse, NY 13202 United Corporate Services, Inc. 2019-08-29
John P. Stopen Engineering, LLP 450 South Salina Street, Suite 400, Syracuse, NY 13202 Incorp Services, Inc. 2019-08-08
Mcgraw Architects Associates, Pllc 125 E Jefferson Street, 15th Floor, Syracuse, NY 13202 Secretary of The State of Connecticut 2019-02-08
Tcgplayer, Inc. 318 S. Clinton Street, Syracuse, NY 13202 Universal Registered Agents, Inc. 2018-06-22
New York Energy, Inc. 125 E. Jefferson Street, Suite 800, Syracuse, NY 13202 Corporation Service Company 2017-02-22
Planconnect, LLC 100 Madison Street, Syracuse, NY 13202 Corporation Service Company 2016-09-12
Peregrine Way of Ct LLC 217 Montgomery St, 6th Floor, Syracuse, NY 13202 Secretary of The State 2013-05-21
Cytology Outreach, LLC 600 East Genesee St., Suite 305, Syracuse, NY 13202 C T Corporation System 2012-12-19
Dinosaur Restaurants, LLC 234 West Genesse Street, Syracuse, NY 13202 Corporation Service Company 2011-09-15
Glantec Inspection Services, LLC 315 S. Franklin Street, Syracuse, NY 13202 Secretary of The State 2011-04-19
Frazer & Jones Company, Inc. 3000 Milton Avenue, Syracuse, NY 13202 Secretary of The State 2009-03-09
Phmc of Ct LLC 217 Montgomery St, Syracuse, NY 13202 Secretary of The State 2008-07-07
Always Home Mortgage, LLC 115 E. Jefferson Street, Suite 301, Syracuse, NY 13202 Secretary of The State 2007-03-12
Usd Clec, Inc. 318 South Clinton Street, Suite 502, Syracuse, NY 13202 Tcs Corporate Services, Inc. 2006-04-27
The Blackthorne Group, Inc. 115 East Jefferson St, Ste 405, Syracuse, NY 13202 Secretary of The State 2005-12-21
Synapse Services of Connecticut LLC 360 Erie Boulevard East, Syracuse, NY 13202 Corporation Service Company 2005-06-15
O'brien & Gere Limited 333 W. Washington Street, Syracuse, NY 13202 Secretary of The State 2001-02-01
Dal Pos Architects, LLC 101 N. Clinton St., Suite 300, Syracuse, NY 13202 Secretary of The State 2000-11-01
O'brien & Gere, Inc. of North America 333 W Washington St, Syracuse, NY 13202 National Registered Agents, Inc. 2000-08-03
Foodsystems Equipment Leasing, Inc. 250 S Clinton St Ste 201, Syracuse, NY 13202 Secretary of The State 2000-05-09
Versico Incorporated 250 S. Clinton Street, Suite 201, Syracuse, NY 13202 Secretary of The State 1999-10-19
Als - Northeast, L.L.C. 250 South Clinton St., Syracuse, NY 13202 Peter Jay Alter 1998-10-26
Pioneer Realty Company, Inc. 250 South Clinton St., Suite 200, Syracuse, NY 13202 Secretary of The State 1998-10-16
Subair, Inc. 100 East Washington St, Ste 206, Syracuse, NY 13202 Secretary of The State 1997-10-21
Carlisle Syntec Incorporated 250 South Clinton St., Suite 201, Syracuse, NY 13202 Secretary of The State 1997-03-24
Aloha Capital Corporation Two Clinton Square, Syracuse, NY 13202 1996-03-12
J.w. Burns & Company, Inc. 50 Presidential Plaza, Syracuse, NY 13202 C T Corporation System 1992-11-20
Niagara Mohawk Power Corporation 300 Erie Blvd. West, Syracuse, NY 13202 Secretary of The State 1992-11-06
Jameson, Dewitt & Associates, Inc. 325 South Clinton Street, 2nd Floor, Syracuse, NY 13202 Secretary of The State 1992-10-23
Hydra-co Enterprises, Inc. 100 Clinton Square, Suite 400, Syracuse, NY 13202 C T Corporation System 1988-10-31
Prima Industries, Inc. 217 Montgomary St, Syracuse, NY 13202 Prentice-hall Corporation System 1981-10-28
Sabro Funding Corporation Suite 805, One Mony Plaza, Syracuse, NY 13202 David O Jackson Esq 1980-04-03
Pas Outreach Technical Laboratory, LLC 600 East Genesee St., Suite 305, Syracuse, NY 13202 C T Corporation System 2012-12-19
Pathology Outreach, P.C. 600 East Genesee St., Suite 305, Syracuse, NY 13202 C T Corporation System 2012-12-19
S&l Specialty Contracting, Inc. 315 S. Franklin Street, Syracuse, NY 13202 Secretary of The State 2009-03-17
Carlisle Foodservice Products, Incorporated 250 South Clinton Street, Suite 201, Syracuse, NY 13202 Secretary of The State 1995-10-13
Killingly Energy Limited Partnership 100 Clinton Square, Suite 400, Syracuse, NY 13202 C T Corporation System 1988-08-04
Hull Corporation The 217 Montgomery St, Syracuse, NY 13202 Prentice-hall Corporation System 1985-03-11
O'brien & Gere Engineers, Inc. 333 W Washington St, Syracuse, NY 13202 National Registered Agents, Inc. 1972-01-24
Vernon Liberty Associates, LLC 250 South Clinton St - Suite 200, Syracuse, NY 13202-1258 Mark A. Asmar 1997-10-21
Newington Commons Shopping Center, LLC 250 South Clinton Street, Suite 200, Syracuse, NY 13202-1258 Secretary of The State 1995-10-31
Pioneer Newington Company, LLC 250 South Clinton Street, Suite 200, Syracuse, NY 13202-1258 Mark A. Asmar, Esq. 1995-10-31