New York State Corporations
Zip 06605


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.

06605 · Search Result

Entity Name Office Address CEO InitialFiling
Safety Marking LLC 255 Hancock Avenue, Bridgeport, Ct 06605 2022-10-24
Agora Learning Inc 61 Prescott Street, Bridgeport, Ct 06605 2022-06-02
West Road Ny, Inc. 255 Hancock Avenue, Bridgeport, Ct 06605 Mark K Kelly 2022-05-20
Winja LLC 2838 Fairfield Avenue, Unit 6c, Bridgeport, Ct 06605 Winston Fulford 2022-04-20
Upstate Holidays, LLC 55 Armitage Drive, Bridgeport, Ct 06605 Seth Samowitz 2022-03-15
King Floor Supplies 4 LLC 386 Mountain Grove Street, Bridgeport, Ct 06605 2022-01-19
God Is In It Corp 727 Beechwood Ave, Bridge Port, Ct 06605 2021-04-20
Bio Balance and Flow LLC 78 Lee Avenue, Bridgeport, Ct 06605 2020-01-13
D & L Construction and Design Corp. 174 Alfred Street, Bridgeport, Ct 066052934 2019-10-17
Macbay Enterprises LLC 173 Canfield Avenue, Bridgeport, Ct 06605 2019-10-08
Parra Logistics LLC 634 Laurel Avenue, Bridgeport, Ct 06605 2018-08-08
Jennifer Galluzzo, Certified Registered Nurse Anesthetist, P.C. 85 Yacht St., Bridgeport, Ct 06605 2018-07-31
Pitnick and Margolin Inc 93 Linwood Ave, Bridgeport, Ct 06605 2017-06-21
Enbode Inc. 212 Ellsworth St., Bridgeport, Ct 06605 2017-04-17
Akdo Intertrade, Inc. 1435 State Street, Bridgeport, Ct 06605 2015-11-05
Palmieri Industries, Inc. Po Box 283, Easton, Ct 06612 JOSEPH A. PALMIERI 2013-02-05
140th Bruckner Associates, LLC 146 Andover Street, Bridgeport, Ct 06605 2011-04-25
A Royal Flush of New York II, Inc. 43 Corbin Drive, Darien, Ct 06820 TIMOTHY F BUTLER 2009-12-15
Tri-state Flexi-pave, Inc. 431 Cherry St, Bridgeport, Ct 06605 THOMAS F ALFREDO 2008-09-30
Rmg Marriage and Family Therapy LLC 33 King Street, Bridgport, Ct 06605 2007-12-18
Urban Altitude, Inc. 43 Laurel Court, Bridgeport, Ct 06605 2007-06-19
Techmet LLC 714 Colorado Ave, Bridgeport, Ct 06605 2003-10-08
Sekord Properties, LLC 124 Old Battery Road, Bridgeport, Ct 06605 2003-01-10
M W Futures Incorporated 50 Battery Park Dr, Bridgeport, Ct 06605 MR BRUCE GALLO 2001-11-14
Berliner-gelfand & Co., Inc. Po Box 3066, 533 Clinton Ave., Bridgeport, Ct 06605 JAMES BERLINER 2000-09-07
Cosud Intellectual Property Solutions, P.C. 714 Colorado Ave, Bridgeport, Ct 066051601 HENRY COLEMAN 2000-08-22
Como & Nicholson, Inc. P.o. Box 3436, Bridgeport, Ct 06605 CHRISTOPHER J COMO 2000-04-05
The Fitzpatrick Agency, Incorporated 840 Clinton Avenue P.o. Box G, Bridgeport, Ct 066050567 PAUL R FITZPATRICK 1998-07-08
Chauffered Limousine Service, Inc. 1262 State Street, Bridgeport, Ct 06605 JEFFREY B SERLIN 1997-04-11
Waters Paving 28 Liberty St., New York, Ny 10005 TERRENCE B SMITH 1996-09-03
Data Tel L.L.C. 1730 Commerce Drive, Suite G, Bridgeport, Ct 06605 1996-06-19
Royal Flush of New York 43 Corbin Drive, Darien, Ct 06820 THOMAS A BUTLER 1994-08-08
Korean Performing Arts Institute, Inc. 261 Groovers Avenue, Black Rock, Ct 066053452 1994-04-22
Feroleto Steel Company, Inc. 300 Scofield Avenue, Bridgeport, Ct 06605 ROBERT M SIITONEN 1990-12-12
Design Build Consultants Inc. Po Box 8, Pound Ridge, Ny 105760008 EVAN L GOLDENBERG 1990-01-31
The West End Moving and Storage Company 241 Pine St., Bridgeport, Ct 066050374 P. ALAN GERARD 1987-04-23
Longbridge Limited Partnership 622 Clinton Avenue, Bridgeport, Ct 06605 1987-01-28
Exchange Express Limited Partnership 622 Clinton Ave., Bridgeport, Ct 06605 1986-12-23
Dylaflo Business Machines Corporation 640 Clinton Ave., Bridgeport, Ct 06605 1970-06-29