Connecticut Business Registrations
Zip 14228


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.

14228 · Search Result

Business Name Office Address Registered Agent Registration
Watson Bowman Acme Corp. 95 Pineview Drive, Amherst, NY 14228 C T Corporation System 2018-11-02
Huntington Debt Holding LLC 210 John Glenn Drive, Amherst, NY 14228 Corporation Service Company 2018-03-19
The 428 Group, Inc. 20 Pineview Dr., Amherst, NY 14228 Secretary of The State of Connecticut 2018-02-08
Employer Services Corporation 20 Pineview Drive, Amherst, NY 14228 Secretary of The State of Connecticut 2017-09-14
Sullivan Asset Management, LLC 25 Northpointe Pkwy, Suite 25, Amherst, NY 14228 Secretary of The State of Connecticut 2015-06-22
Audubon Holdings Group Inc 90 Sylvan Parkway, Amherst, NY 14228 C T Corporation System 2015-02-23
Alliant Capital Management LLC 210 John Glenn Drive, Suite 10, Amherst, NY 14228 Corporation Service Company 2013-12-10
Wendel Engineering, P.C. 140 John James Audubon Parkway, Suite 201, Amherst, NY 14228 Corporation Service Company 2012-11-29
Account Discovery Systems, LLC 495 Commerce Drive, Suite 2, Amherst, NY 14228 National Registered Agents, Inc. 2012-05-31
Northeastern Appraisal Associates Residential Inc. 616 North French Road, Suite 100, Amherst, NY 14228 Secretary of The State 2011-01-07
Summit Recovery Solutions, LLC 2420 Sweet Home Rd, Ste 130, Amherst, NY 14228 Secretary of The State 2010-11-18
Turning Point Capital, Inc. 170 Northpointe Parkway, Suite 700, Amherst, NY 14228 National Registered Agents, Inc. 2010-09-03
Viking Recovery Services, LLC 375 N. French Road, Suite 107, Amherst, NY 14228 Secretary of The State 2009-09-16
North Star Capital Acquisition LLC 170 Northpointe Parkway, Suite 300, Amherst, NY 14228 Secretary of The State 2009-08-07
Firstsource Advantage, LLC 205 Bryant Woods South, Amherst, NY 14228 C T Corporation System 2008-03-24
Uni-select Usa, Inc. 20 Hazelwood Drive Ste 100, Amherst, NY 14228 C T Corporation System 2007-12-05
Collins Law Office, LLC 85 Northpointe Parkway, Suite 6, East Amherst, NY 14228 Secretary of The State 2005-11-15
Middle Atlantic Warehouse Distributor, Inc. 20 Hazelwood Drive, Suite 100, Amherst, NY 14228 Secretary of The State 2005-10-26
Southern Capital Associates, Inc. 375 North French Road Suite 107, Amherst, NY 14228 Secretary of The State 2005-09-09
American Coradius International LLC 2420 Sweet Home Road, Suite 150, Amherst, NY 14228 Corporation Service Company 2005-06-21
Home Therapy Equipment, Inc. 85 Woodridge Dr, Amherst, NY 14228 Secretary of The State 1999-01-04
Atlas Painting and Sheeting Corp. 465 Creekside Dr, Amherst, NY 14228 Secretary of The State 1998-11-02
Duchscherer Oberst Design, P.C. C/o Wendel Duchscherer Architects, & Engineers, P.C., 95 John Muir Drive, Ste. 100, Buffalo, NY 14228 Secretary of The State 1996-03-28
Fluid Controls Corp. 501 John James, Audubon Parkway, Amherst, NY 14228 1988-09-19
Mark Iv of Amherst, Inc. 501 John J Audubon Pkwy, West Amherst, NY 14228 C T Corporation System 1987-08-18
Dunlop Tire Corporation 200 John James Audubon Parkway, Attn: General Counsel, Amherst, NY 14228 Secretary of The State 1984-12-17
Psl Supply, LLC One Commerce Drive, Amherst, NY 14228 C T Corporation System 2014-04-25
Audubon Architecture, Engineering, Surveying & Landscape Architecture, P.C. 140 John James Audubon Parkway, Suite 201, Amherst, NY 14228 Secretary of The State 2012-04-16
International Asset Group, LLC 495 Commerce Drive, Suite 2, Amherst, NY 14228 Secretary of The State 2011-05-18
Davis-ulmer Sprinkler Company, Inc. One Commerce Drive, Amherst, NY 14228 C T Corporation System 2010-09-14
Venture Sales Group LLC 40 Pineview Drive, Buffalo, NY 14228 Secretary of The State 2010-02-11
Wendel Duchscherer Architects & Engineers, P.C. 140 John James Audubon Parkway, Suite 201, Amherst, NY 14228 Secretary of The State 2000-06-20
Middle Atlantic Warehouse Distributor, Inc. 20 Hazelwood Drive, Suite 100, Amherst, NY 14228 Secretary of The State 1999-11-30
Lfe Corporation P.o. Box 450, Amherst, NY 14228 1961-05-01