New York State Corporations
Cheshire


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.

Cheshire · Search Result

Entity Name Office Address Start Date
SLR ENGINEERING, LANDSCAPE ARCHITECTURE AND LAND SURVEYING, P.C. 99 Realty Drive, Cheshire, Connecticut 06410 2019-11-15
LIFE SAFETY SERVICE & SUPPLY, L.L.C. 325 Sandbank Rd #12, Cheshire, Connecticut 06410 2019-06-21
GENERAL CONFERENCE CORPORATION OF SEVENTH-DAY AREMNANT 703 Wildwood Dr, Cheshire, Connecticut 06410 2019-03-11
JWB MANAGEMENT GROUP LLC 716 South Main St, Cheshire, Connecticut 06410 2018-05-11
TRINITY SPORTS REPRESENTATION AND MARKETING, LLC 125 Hitchcock Court, Cheshire, Connecticut 06410 2017-02-15
MTML LIMITED LIABILITY COMPANY 670 Cornwall Ave., Cheshire, Connecticut 06410 2016-10-20
SOPCHAK CURTIS STREET, LLC 407 South Meriden Road, Cheshire, Connecticut 06410 2016-08-30
BAILLIE & HERSHMAN, P.C. 290 Highland Avenue, Cheshire, Connecticut 06410 2016-05-12
CONSCIOUS COLLECTIVE LLC Po Box 923, Cheshire, Connecticut 06410 2015-12-14
UNIVERSAL PRESERVATION GROUP, INC 120 Commerce Court, Cheshire, Connecticut 06410 2015-07-22
THE NORTHEAST BAPTIST CONFERENCE 150 Cook Hill Road, Cheshire, Connecticut 06410 2015-03-24
WASHABLES INC 1471 South Main St, Cheshire, New York 06410 2014-12-11
TAHOE EAST HOLDINGS LLC 49 Wolf Hill Court, Cheshire, Connecticut 06410 2013-06-13
INSURANCE AND RISK MANAGEMENT CONSULTANTS, LLC 92 Main Street, Cheshire, Connecticut 06410 2012-09-12
INTEGRITY REAL ESTATE OF CHESHIRE, LLC 163 South Main St., Cheshire, Connecticut 06410 2011-09-27
THE MICHAUD GROUP, LLC One Town Center, Cheshire, Connecticut 06410 2011-05-16
GRAPHICS PRESS, L.L.C. Po Box 430, Cheshire, Connecticut 06410 2010-05-18
WONDER YEARS SERVICES, LLC 615 West Johnson Avenue, Cheshire, Connecticut 06410 2010-02-03
CORNWALL REALTY GROUP, LLC 195 S. Main St, Cheshire, Connecticut 06410 2009-09-08
AMMARK HOLDING COMPANY, LLC Gary Martin Cpa, 555 Highland Avenu, Cheshire, Connecticut 06410 2009-02-10
N. CASERTANO GREENHOUSES AND FARMS, INC. 1030 South Meriden Road, Cheshire, Connecticut 06410 2008-05-15
LOPRINZI, LLC 150 Cook Hill Road Apt. 7308, Cheshire, Connecticut 06410 2007-05-29
TABOR REPRESENTATIVES INC. 5 Applewood Drive, Cheshire, Connecticut 06410 2007-02-13
ALL SURFACE, LLC 23 Crest Road, Cheshire, Massachusetts 01225 2005-03-07
BUSINESS ELECTRONICS, INC. 1492 Highland Avenue, Unit 4 Rte 10, Cheshire, Connecticut 06410 2003-07-16
EARTH TECHNOLOGY, INC. 250 Sackett Point Rd., North Haven, Connecticut 06473 2001-02-20
OGS TECHNOLOGIES, INC. 1855 Peck Lane, Cheshire, Connecticut 06410 2000-03-03
ANDREWS CONSULTING GROUP, INC. 1154 Highland Avenue, #2 North, Cheshire, Connecticut 06410 1998-06-08
SALSCO, INC. 105 School House Road, Cheshire, Connecticut 06410 1998-04-30
MILONE & MACBROOM, INC. 99 Realty Dr, Cheshire, Connecticut 06410 1996-12-27
JOHN CANNING & CO., LTD. 150 Commerce Court, Cheshire, Connecticut 06410 1996-08-29
FIP CONSTRUCTION, INC. Att Phil Anderson, 10 Mckee Pl, Cheshire, Connecticut 06410 1992-09-24
NEW ENGLAND TENNIS, INC. 360 Sandbank Road, Cheshire, Connecticut 06410 1990-04-11
DALTON ENTERPRISES, INC. 131 Willow St., Cheshire, Connecticut 06410 1984-06-07
S. A. HEALY COMPANY 90 Fieldstone Court, Cheshire, Connecticut 06410 1937-12-30
FIBER MOUNTAIN, INC. 28 Liberty St., New York, New York 10005 2013-07-24
SALINI IMPREGILO S.P.A. 28 Liberty St., New York, New York 10005 2002-07-24
SEBAGO ENERGY CONSERVATION CORPORATION Po Box 13397, Philadelphia, Pennsylvania 19101-3397 1995-10-25
HOUSING INSURANCE SERVICES, INC. 99 Washington Avenue, Suite 1008, Albany, New York 12260 1992-04-01
BOZZUTO'S, INC. 2171 Jericho Turnpike, Suite 350, Commack, New York 11725 1984-03-13
ALLIANT SERVICES HOUSTON, INC. 80 State Street, Albany, New York 12207 1969-01-13
THE LANE CONSTRUCTION CORPORATION 28 Liberty St., New York, New York 10005 1921-06-22