Zip 11782 - New York State Corporation Entity (2024)

Jad Iv LLC

Address: 16 Givens Court, Sayville, NY 11782

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-05-23

Nick's Home Services LLC

Address: 35 Budenos Dr, Sayville, NY 11782

Registered Agent Name: NICHOLAS ROONEY

DOS Process Name: NICHOLAS ROONEY

Initial DOS Filing Date: 2024-05-16

Passadino Publishing LLC

Address: 748 Bohemia Pkwy, Sayville, NY 11782

Registered Agent Name: JOSEPH AMERES CPA

DOS Process Name: John Passadino

Initial DOS Filing Date: 2024-05-15

Address: 12 Gibbons Ct, Sayville, NY 11782

DOS Process Name: Bin & Xing Inc.

Initial DOS Filing Date: 2024-05-06

Trebor Micro Consulting, LLC

Address: 120 sunrise avenue, Sayville, NY 11782

Initial DOS Filing Date: 2024-05-06

Dnd Sayville LLC

Address: 64 Benson Ave, Sayville, NY 11782

DOS Process Name: David Prunier

Initial DOS Filing Date: 2024-04-29

Connor Family Holdings LLC

Address: 54 Loop Drive, Sayville, NY 11782

Registered Agent Name: Brian Connor

DOS Process Name: Brian Connor

Initial DOS Filing Date: 2024-04-25

Fire Island Property Management Services, Inc.

Address: 68 River Rd, Sayville, NY 11782

DOS Process Name: Fire Island Property Management Service, Inc

Initial DOS Filing Date: 2024-04-10

Reneu Holdings LLC

Address: 270 Candee Avenue, Sayville, NY 11782

DOS Process Name: Lorraine Neumeyer

Initial DOS Filing Date: 2024-04-09

Pele Inc.

Address: 173 North Main St #178, Sayville, NY 11782

DOS Process Name: XIUQIN LEI

Initial DOS Filing Date: 2024-04-06

Finn Technical Consulting, Inc.

Address: 49 Lucille Drive, Sayville, NY 11782

Initial DOS Filing Date: 2024-04-02

Steven A. Galan Inc.

Address: 17 Amy Dr, Sayville, NY 11782

Initial DOS Filing Date: 2024-03-28

Rx Theaters LLC

Address: 128 Handsome Ave, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-03-26

Rw Global Corp.

Address: 255 Lakeland Ave, Sayville, NY 11782

Initial DOS Filing Date: 2024-03-22

Address: 202 Lakeland Ave Apt B-7, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-03-07

Silver Eagle Holdings, LLC

Address: 431 China Road, Sayville, NY 11782

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-03-06

Quality Max Inc.

Address: 309 Sunrise Dr, Sayville, NY 11782

Initial DOS Filing Date: 2024-03-01

The Law Office of Jonathan Gill P.C.

Address: 68 adams way, Sayville, NY 11782

DOS Process Name: the professional corporation

Initial DOS Filing Date: 2024-02-26

Hidden Harbor Drive LLC

Address: 200 Railroad Ave, Suite #4, Sayville, NY 11782

Registered Agent Name: Alison Tracey Winter

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-02-22

Mre Consultants, Inc.

Address: 736 Bohemia Pkwy, Sayville, NY 11782

Initial DOS Filing Date: 2024-02-14

Bama Consulting LLC

Address: 616 Cedar Ave, Sayville, NY 11782

Registered Agent Name: Janine Marie Aquilina

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-02-13

Address: 445 Bohemia Pkwy, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-02-13

Bomboncitos LLC

Address: 607 Shore Walk, Fire Island Pines, Sayville, NY 11782

DOS Process Name: SEBASTIAN LOPEZ

Initial DOS Filing Date: 2024-02-09

Daisy Belle Products, LLC

Address: 53 Roosevelt Avenue, Sayville, NY 11782

DOS Process Name: BETTY J. HINGLE, ESQ.

Initial DOS Filing Date: 2024-02-07

Clutter Crushers LLC

Address: 6 Harp Ln, Sayville, NY 11782

Registered Agent Name: Maximus Joseph Procopio

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-02-05

Bearded Data LLC

Address: 319 Foster Ave, Sayville, NY 11782

Registered Agent Name: Matthew Dixon

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-02-02

Sayville Girls Lacrosse Booster Club, Inc.

Address: 99 greeley ave, Sayville, NY 11782

DOS Process Name: ryan cox

Initial DOS Filing Date: 2024-01-31

One Source Home Consulting LLC

Address: 90 Hiddink St, Sayville, NY 11782

Registered Agent Name: lizette gonzalez

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-01-30

Packman Payroll Corp.

Address: 173 N Main St Ste 329, Sayville, NY 11782

Initial DOS Filing Date: 2024-01-29

State Sick Forms LLC

Address: 377 Wyandanch Rd, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-01-26

Dylan's Rare Chromosome Dream Team Inc.

Address: 12 bonnie kay court, Sayville, NY 11782

Initial DOS Filing Date: 2024-01-24

Nbpa LLC

Address: 53 Ort Ct, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2024-01-24

Sclca Incorporated

Address: 31 brook st, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

Initial DOS Filing Date: 2024-01-16

Proactive Property Management Incorporated

Address: 138 Terry Rd, Sayville, NY 11782

Registered Agent Name: MARIA HUSSEIN

DOS Process Name: MARIA HUSSEIN

Initial DOS Filing Date: 2024-01-10

Sunshine Within Mental Health Counseling, PLLC

Address: 286 Lowell Road, Sayville, NY 11782

Initial DOS Filing Date: 2024-01-10

Sgt. James P. Bast Foundation Inc.

Address: 30 behrendt court, Sayville, NY 11782

Initial DOS Filing Date: 2024-01-08

Nurse Ambassadors for Christ, Inc.

Address: 72 palmer drive, Sayville, NY 11782

Initial DOS Filing Date: 2024-01-04

Lumin Eyelashes Inc.

Address: 12 Gillette Ave Unit 4, Sayville, NY 11782

Registered Agent Name: SHUYI ZHU

Initial DOS Filing Date: 2024-01-03

Symbiotic Plm Corp.

Address: 468 Bohemia Pkwy, Sayville, NY 11782

DOS Process Name: MICHAEL ARMANDI

Initial DOS Filing Date: 2023-12-21

Tech Life Connection LLC

Address: 53 Lucille Drive, Sayville, NY 11782

DOS Process Name: FRANCISCO MONTESINOS

Initial DOS Filing Date: 2023-12-21

Cuttin Claws By Matt LLC

Address: 19 Lucille Drive, Sayville, NY 11782

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-12-20

Triple Crown Exteriors Inc.

Address: 199 Wyandanch Rd, Sayville, NY 11782

Initial DOS Filing Date: 2023-12-18

145 Woodland Dr LLC

Address: 397 N. Main St, Sayville, NY 11782

DOS Process Name: KYLE RUSS

Initial DOS Filing Date: 2023-12-14

The Costa Law Firm, P.C.

Address: 18 twin court, Sayville, NY 11782

Initial DOS Filing Date: 2023-12-14

Greene Creek Farm LLC

Address: 42 Saxton Ave, Sayville, NY 11782

Registered Agent Name: Kristin Capel Eden

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-12-10

Bknjj Corp.

Address: 5640-35 sunrise hwy, sayville, NY 11782

Registered Agent Name: Jane Wu

DOS Process Name: Jane Wu

Initial DOS Filing Date: 2023-12-01

Concrete Solutions Consulting LLC

Address: 249 Candee Avenue, Sayville, NY 11782

DOS Process Name: Thomas Montabine

Initial DOS Filing Date: 2023-12-01

Marina's Ranch On Broadway LLC

Address: 103 Broadway Ave, Sayville, NY 11782

Initial DOS Filing Date: 2023-11-22

Black Velvet Services LLC

Address: 6 Sejon Drive, Sayville, NY 11782

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-11-14

American Dream Moving Company LLC

Address: 243 Handsome Avenue, Sayville, NY 11782

DOS Process Name: Will Casaburi

Initial DOS Filing Date: 2023-10-21

Ripple Effects Mental Health Counseling P.C.

Address: 139 lincoln ave, SAwILLE, NY 11782

Initial DOS Filing Date: 2023-10-18

Aadck LLC

Address: 68 budenos drive, Sayville, NY 11782

DOS Process Name: c/o the llc

Initial DOS Filing Date: 2023-10-13

Address: 285 W. Main Street, Ste 203, Sayville, NY 11782

Initial DOS Filing Date: 2023-10-13

Lea A. Theodore, Psychology, PLLC

Address: 142 railroad avenue, Sayville, NY 11782

DOS Process Name: lea a. theodore

Initial DOS Filing Date: 2023-10-13

Fip Beach Dreams LLC

Address: 276 Bay Walk, Fire Island Pines, NY 11782

Initial DOS Filing Date: 2023-10-12

Valiant Services LLC

Address: 38 Pueblo Court, Sayville, NY 11782

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-10-11

Flutterlight Photography LLC

Address: 333 Candee Ave Apt 7A, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-10-04

Sand Castle Home Improvements LLC

Address: 130 Greene Ave. Unit 331, Sayville, NY 11782

Registered Agent Name: REGISTERED AGENTS INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-10-03

Jacquelin Oversea LLC

Address: 6 Fairway W, Sayville, NY 11782

DOS Process Name: Jacquelin Taylor

Initial DOS Filing Date: 2023-09-24

Elite Energy Enhanced LLC

Address: 311 Handsome Ave, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-09-23

Jetty Mechanical Corp.

Address: 304 Wyandanch Road, Sayville, NY 11782

DOS Process Name: Michael Doscher

Initial DOS Filing Date: 2023-09-23

Jgf Enterprises LLC

Address: 12 Norgate Dr, Sayville, NY 11782

Registered Agent Name: JOEL FANELLI

DOS Process Name: JOEL FANELLI

Initial DOS Filing Date: 2023-09-21

Top Notch Roofing Inc.

Address: 56 Kemi Ln, Sayville, NY 11782

DOS Process Name: Klajdi Hasa

Initial DOS Filing Date: 2023-09-18

Ita Village Inc.

Address: 11 Alfred Street, Sayville, NY 11782

Initial DOS Filing Date: 2023-09-14

Silkskinspa LLC

Address: 195 W Main St Ste 115, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-09-09

Bay Shore Laundry Service LLC

Address: 328 Lincoln Ave, Sayville, NY 11782

DOS Process Name: Alex Abrahall

Initial DOS Filing Date: 2023-09-08

K Kennedy Corp.

Address: 37 Greene Ave, Sayville, NY 11782

Initial DOS Filing Date: 2023-09-07

3wg Consulting LLC

Address: 75 Greene Ave, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-09-05

Obreezy Shop of Wonders Distribution LLC

Address: 684 Bohemia Pkwy, Sayville, DE 11782

DOS Process Name: Evan O'Brien

Initial DOS Filing Date: 2023-08-30

Jonathan Belmonte Pt PLLC

Address: 66 candee avenue, Sayville, NY 11782

Initial DOS Filing Date: 2023-08-25

Blyssdecor LLC

Address: 14 Kath Court, Sayville, NY 11782

DOS Process Name: Alyssa LaFranca

Initial DOS Filing Date: 2023-08-18

60 Liconln Ave LLC

Address: 60 Liconln Avenue, Sayville, NY 11782

Initial DOS Filing Date: 2023-08-17

Polaris Services Li LLC

Address: 604 Lincoln Ave, Sayville, NY 11782

Registered Agent Name: Jeffrey Louis Intermesoli

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-08-14

Carol's Senior Pet Sanctuary, Corp.

Address: 380 N. Main Street, Sayville, NY 11782

Initial DOS Filing Date: 2023-08-04

Ciuffo Enterprises, Inc.

Address: 45 West Lane, Sayville, NY 11782

DOS Process Name: Vincent Ciuffo

Initial DOS Filing Date: 2023-08-03

Iron and Tread Barbershop LLC

Address: 275 Railroad Ave, Sayville, NY 11782

Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-08-03

Frank's Ms Foundation Inc.

Address: 42 regina dr., Sayville, NY 11782

DOS Process Name: frank argento jr.

Initial DOS Filing Date: 2023-07-27

Hair By Nicolette LLC

Address: 311 Railroad Avenue, Sayville, NY 11782

Registered Agent Name: NICOLETTE SMITH

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-07-25

Law Office of Alia F. Richards P.C.

Address: 25 candee avenue, Sayville, NY 11782

DOS Process Name: the corporation

Initial DOS Filing Date: 2023-07-24

Burning Hours Inc.

Address: 7 Jones Drive, Sayville, NY 11782

DOS Process Name: MARC BOCCHETTI

Initial DOS Filing Date: 2023-07-19

Cg2 Holdings LLC

Address: 35 Behrendt Ct, Sayville, NY 11782

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-07-17

South Shore Scents Co. LLC

Address: 226 Lakeland Ave, Apt G3, Sayville, NY 11782

DOS Process Name: South Shore Scents Co.

Initial DOS Filing Date: 2023-07-12

Kop Fam LLC

Address: 314 Lakeland Ave, Sayville, NY 11782

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-07-11

Bare Beauty Esthetics LLC

Address: 4848 Sunrise Hwy, Sayville, NY 11782

Registered Agent Name: Deanna Blandino

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-07-05

Counterpoint Dynamics LLC

Address: 200 Railroad Ave, Sayville, NY 11782

Registered Agent Name: Henry Fiorillo

DOS Process Name: Henry Fiorillo

Initial DOS Filing Date: 2023-07-03

Campliant Solutions, LLC

Address: 140 Greene Ave, Sayville, NY 11782

DOS Process Name: National Coverage Corp.

Initial DOS Filing Date: 2023-06-27

Gutter Joes Inc.

Address: 443 Lincoln Avenue, Sayville, NY 11782

DOS Process Name: Joseph Pepe

Initial DOS Filing Date: 2023-06-27

Integrity First Remodeling Inc.

Address: 341 Lakeland Ave, Sayville, NY 11782

DOS Process Name: THE CORPORATION

Initial DOS Filing Date: 2023-06-19

Wki Consulting LLC

Address: 56 Benson Avenue, Sayville, NY 11782

Registered Agent Name: James Albert Russo

DOS Process Name: James Albert Russo

Initial DOS Filing Date: 2023-06-15

Address: 49 Erwin Street, Sayville, NY 11782

DOS Process Name: Sayville Accounting & Tax LLC

Initial DOS Filing Date: 2023-06-15

Platinum Meps Services Inc.

Address: 36 Lumur Drive, Sayville, NY 11782

DOS Process Name: THE CORPORATION

Initial DOS Filing Date: 2023-06-14

One Vin, LLC

Address: 29 Lowell Street, Sayville, NY 11782

DOS Process Name: THE LIMITED LIABILITY COMPANY

Initial DOS Filing Date: 2023-06-12

Address: 201 W Main St, Sayville, NY 11782

Registered Agent Name: BOYD RIEDELL

DOS Process Name: BOYD RIEDELL

Initial DOS Filing Date: 2023-06-12

Jake Tinsley Registered Nurse PLLC

Address: po box 634, Sayville, NY 11782

DOS Process Name: jake tinsley

Initial DOS Filing Date: 2023-06-06

25 East Home Inspection, LLC

Address: P.O. Box 236, Sayville, NY 11782

Initial DOS Filing Date: 2023-06-06

Arcsist Tech Inc.

Address: 333 Candee Ave, Sayville, NY 11782

DOS Process Name: XI CHEN

Initial DOS Filing Date: 2023-06-05

Coastal Real Estate Solutions Corp.

Address: 304 lincoln avenue, Sayville, NY 11782

DOS Process Name: the corporation

Initial DOS Filing Date: 2023-05-23

Kim Marie Wallace Np In Family Health PLLC

Address: 20 dunn court , Sayville, NY 11782

DOS Process Name: the llc

Initial DOS Filing Date: 2023-05-18

Dopey Incorporated

Address: 233 Greeley Avenue, Sayville, NY 11782

DOS Process Name: DAVID MANHEIM

Initial DOS Filing Date: 2023-05-08

Sawg Logistics LLC

Address: 50 Roosevelt Ave, Ph, Sayville, NY 11782

Registered Agent Name: Jonathan Burns

DOS Process Name: Jonathan Burns

Initial DOS Filing Date: 2023-05-04

Zip 11782 - New York State Corporation Entity (2024)

References

Top Articles
Latest Posts
Article information

Author: Gregorio Kreiger

Last Updated:

Views: 6499

Rating: 4.7 / 5 (77 voted)

Reviews: 92% of readers found this page helpful

Author information

Name: Gregorio Kreiger

Birthday: 1994-12-18

Address: 89212 Tracey Ramp, Sunside, MT 08453-0951

Phone: +9014805370218

Job: Customer Designer

Hobby: Mountain biking, Orienteering, Hiking, Sewing, Backpacking, Mushroom hunting, Backpacking

Introduction: My name is Gregorio Kreiger, I am a tender, brainy, enthusiastic, combative, agreeable, gentle, gentle person who loves writing and wants to share my knowledge and understanding with you.