Connecticut Business Registrations
Zip 14564


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.

14564 · Search Result

Business Name Office Address Registered Agent Registration
Lantek Fiber Optic Service, Inc. 580 Fishers Station Drive Ste A, Victor, NY 14564 Secretary of The State of Connecticut 2020-08-13
Jsc New England Leasehold LLC 1049 Warters Cove, Victor, NY 14564 Secretary of The State of Connecticut 2020-01-21
Tie Steel Corporation 687 Brownsville Rd, Victor, NY 14564 Secretary of The State of Connecticut 2018-07-10
Business Protection Specialists, Inc. 1296 E. Victor Rd., Suite B, Victor, NY 14564 Secretary of The State of Connecticut 2016-03-21
Constellation Brands, Inc. 207 High Point Drive, Building 100, Victor, NY 14564 C T Corporation System 2016-03-11
Weet Regulatory Associates LLC 2 Moraine Point, Victor, NY 14564 C T Corporation System 2014-10-14
Fpr Specialty Pharmacy, LLC 7910 C Rae Blvd, Victor, NY 14564 Corporation Service Company 2013-09-23
Pmc Light Savers, LLC 1600 Moseley Road, Suite 100, Victor, NY 14564 Secretary of The State 2013-05-06
Ultra Electronics Defense Inc. 7625 Omnitech Place, Victor, NY 14564 C T Corporation System 2012-04-09
Lsi Solutions, Inc. 7796 Victor-mendon Road, Victor, NY 14564 C T Corporation System 2010-04-26
Info Directions, Inc. 7615 Omnitech Place, Victor, NY 14564 Corporation Service Company 2008-04-28
O'connell Electric Company, Inc. 830 Phillips Road, Victor, NY 14564 Secretary of The State 2007-08-30
Indoor Air Technologies, Inc. 33 West Main Street, 33 West Main Street, 33 West Main Street, Victor, NY 14564 Secretary of The State 2007-02-23
Window Repair Systems, Inc. 786 Old Dutch Rd, Victor, NY 14564 C T Corporation System 2003-03-28
A P D Engineering and Architecture, LLC 615 Fishers Run, Victor, NY 14564 Secretary of The State 2002-09-26
Frank Lill & Son, Inc. 785 Old Dutch Road, Victor, NY 14564 Corporation Service Company 2002-04-16
Horizon Aerospace LLC 1290 Atwal Dr., Victor, NY 14564 Secretary of The State 2000-08-28
David Christa Construction Inc. 119 Victor Heights Parkway, Victor, NY 14564 Secretary of The State 2000-03-10
Armored Motor Service of America, Inc. 101 Victor Heights Parkway, Victor, NY 14564 Secretary of The State 1997-05-19
Robert Mondavi Corporation The Legal Department, 207 High Point Drive, Bldg. 100, Victor, NY 14564 Secretary of The State 1991-12-02
Jsc New England Operating LLC 1049 Warters Cove, Victor, NY 14564 Secretary of The State of Connecticut 2020-01-21
Jsc Union St LLC 1049 Warters Cove, Victor, NY 14564 Secretary of The State of Connecticut 2020-01-21
Brl Hardy (usa) Inc. 207 High Point Drive, Building 100, Victor, NY 14564 Secretary of The State 1994-06-27