Connecticut Business Registrations
Zip 14202


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.

14202 · Search Result

Business Name Office Address Registered Agent Registration
Holland Land Title & Abstract Company, Inc. 110 Pearl St Ste 900, Buffalo, NY 14202 Secretary of The State of Connecticut 2019-10-28
Synacor, Inc. 40 Lariviere Drive, Suite 300, Suite 300, Buffalo, NY 14202 Corporation Service Company 2017-10-27
Spot Coffee West Hartford, LLC 225 Delaware Avenue, Suite 2, Buffalo, NY 14202 Secretary of The State of Connecticut 2017-06-22
Parisco Cafes, LLC 225 Delaware Ave Ste 2, Buffalo, NY 14202 Secretary of The State of Connecticut 2017-06-13
Crossfuze LLC 50 Fountain Plaza, Suite 700, Buffalo, NY 14202 C T Corporation System 2017-01-18
Campus Labs, Inc. 298 Main Street, Suite 600, Buffalo, NY 14202 Corporation Service Company 2016-04-19
Lender Consulting Services, Inc. 40 La Riviere Drive, Suite 120, Buffalo, NY 14202 Secretary of The State of Connecticut 2015-09-14
The Solidus Group of New York LLC 560 Delaware Ave, Suite 101a, Buffalo, NY 14202 Secretary of The State 2015-01-15
Freed Maxick Cpas, P.C. 424 Main Street, Suite 800, Buffalo, NY 14202 C T Corporation System 2013-04-22
Security Credit Systems, Inc. 622 Main Street, Suite 301, Buffalo, NY 14202 Secretary of The State 2013-01-25
Dnc Management Services Inc. 40 Fountain Plaza, Buffalo, NY 14202 C T Corporation System 2008-08-18
Siegel Credit Solutions, LLC 448 Franklin St., Buffalo, NY 14202 Incorp Services, Inc. 2007-08-28
Brokerage Concepts, Inc. 257 West Genesee Street, Buffalo, NY 14202 Corporation Service Company 2006-07-31
Inbev Usa L.L.C. Key Center, North Tower, Suite 900, 50 Fountain Plaza, Buffalo, NY 14202 Secretary of The State 2005-11-07
Patient's Choice Homecare, LLC 346 Delaware Avenue, Buffalo, NY 14202 Bracor, Inc. 2003-05-30
Lawley-ferguson LLC 120 Delaware Avenue, Buffalo, NY 14202 C T Corporation System 2001-12-18
Facet Holding Co., Inc. 700 Guaranty Bldg., 28 Church Street, Buffalo, NY 14202 Secretary of The State 1999-03-01
Ct Fiberoptics, Inc. Suite 1648, 107 Delware Ave, Buffalo, NY 14202 Secretary of State 1989-06-13
Empire Consumer Credit Corporation 1 Main Place, Buffalo, NY 14202 C T Corporation System 1987-12-21
Triple A Student Painters, Inc. 70 Niagara Street, Buffalo, NY 14202 1987-10-26
Dayco Products, Inc. 700 Guaranty Bldg., 28 Church St., Buffalo, NY 14202 Secretary of The State 1986-10-30
Firstmark Securities, Inc. 135 Delaware Ave, Buffalo, NY 14202 C T Corporation System 1983-11-10
Printer Warehouse, Inc. Damon Morey Sawyer, 1600 Main Place Tower, Buffalo, NY 14202 Secretary of State 1983-05-31
National Home Products, Inc. 2525 Main Place Tower, Buffalo, NY 14202 1980-05-27
Wny Hospital Television, Inc. 210 Franklin St, Buffalo, NY 14202 C T Corporation System 1978-07-14
Empire National Securities, Incorporated 330 Empire Tower, Buffalo, NY 14202 C T Corporation System 1977-02-03
Hornell Brewing Co., Inc Raichle Banning Etal, 1400 Main Place Tower, Buffalo, NY 14202 Secretary of State 1974-03-12
Negawatt Business Solutions, Inc. 410 Main Street, Buffalo, NY 14202 Xl Corporate Services, Inc. 2013-05-09
Hartford Sportservice, LLC 40 Fountain Plaza, Buffalo, NY 14202 C T Corporation System 2008-03-27
Ca One Services, Inc. 438 Main St, Buffalo, NY 14202 Secretary of The State 1987-04-28
Blue Shield of Western New York, Inc. 298 Main St, Buffalo, NY 14202 C T Corporation System 1986-06-19
Air Terminal Services, Incorporated 438 Main Street, Buffalo, NY 14202 Secretary of The State 1979-05-02