New York State Corporations
Zip 06105


Jurisdiction: New York State
Source: New York State Department of State (NYSDOS)

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.

06105 · Search Result

Entity Name Office Address CEO InitialFiling
Gateway Marketing LLC 429 Farmington Avenue #301, Hartford, Ct 06105 Tyvie LaFrance Jr. 2022-10-14
Connecticut Public Broadcasting, Inc. 1049 Asylum Avenue, Hartford, Ct 06105 2021-12-28
Zafa Ventures, LLC 40 Woodland Street, Hartford, Ct 06105 2019-09-23
Overlooked Sob Ltd 10 Frederick Street, Hartford, Ct 06105 2019-01-09
Kenneth R. Alleyne, M.d., Pllc 837 Prospect Avenue, West Hartford, Ct 061054229 2014-09-24
Chozick Realty, Inc. 999 Asylum Ave, Suite 109, Hartford, Ct 06105 ERIC CHOZICK 2012-12-07
Jevaia Foundation, Inc. 56 Tremont St, Hartford, Ct 06105 2007-11-15
Rex Insurance Services, Inc. Guy Neumann, 55 Girard Avenue, Hartford, Ct 06105 WILLIAM F WHITE 2006-10-06
I & D Realty Properties LLC 256 S Marshall St, Hartford, Ct 06105 2004-11-30
Best Stop Mortgage 622 Asylum Avenue, Hartford, Ct 06105 2003-12-24
Haymond Law Firm, Pllc 999 Asylum Ave, Penthouse Suite, Hartford, Ct 06105 2002-06-17
Wsb, LLC 622 Asylum Avenue, Hartford, Ct 06105 2002-03-21
Baxter & Matzah, LLC 622 Asylum Ave, Hartford, Ct 06105 2001-12-26
Ny3g, Inc. 40 Woodland Street, Hartford, Ct 06105 HENRY M ZACHS 2001-10-24
Earth Design Associates, Inc. P.o. Box 1455, Glastonbury, Ct 06033 DR IGNATIUS O OKONKWO PE 2000-09-18
United Steel, Inc. 63 Imlay Street, Hartford, Ct 06105 KEITH CORNEAU 1999-08-24