The following business starts were recorded Jan. 10 to Jan. 12 by the Connecticut Secretary of the State’s Office. When available, the name of a registered member or officer is given. For the entire January list, see “Entrepreneurs & Industry” at HartfordBusiness.com.
Active Ads LLC, P.O. Box 27, Marion, CT 06444. Daniel A. Muscio, member.
Advanced Telecom Group LLC, 3050 Phelps Road, West Suffield, CT 06093. Dennis Lombard, member.
Alden Corners LLC, 72 Schoolhouse Landing, East Granby, CT 06026. Nancy Horanzy, president.
All Star Roofing & Restoration LLC, 16 Lilley Road, West Hartford, CT 06119. Rhonda Sproul, owner.
Anchor Framing Of Connecticut Corp., 18 Rowe Ave., Hartford, CT 06106. Ana Rodrigues, president.
Andean Bliss LLC, 20 Whitney Ferguson Road, Unit 12, Vernon, CT 06066. Patricia S. Hinchey, director.
Aspenwood Associates LLC, P.O. Box 270, East Granby, CT 06026. J. Kirk MacNaughton, manager.
Axio Tyler Group LLC, 138 Shailor Hill Road, Colchester, CT 06415. Thomas A. Tyler, member.
Axis Realty LLC, 269 North Washington St., Plainville, CT 06062. Scott Reckert, member.
BLP Enterprises Inc., P.O. Box 73, Hadlyme, CT 06439. Beverly Platner, director.
Bright Hope Cleaning Services LLC, 36 Westbrook St., East Hartford, CT 06108. Almietha Roberts, general manager.
BSD Real Estate Of CT LLC, 46 Roast Meat Hill Road, Killingworth, CT 06419. Sheridan W. Dowd, member.
Burger N Beyond Inc., 979 Farmington Ave., Farmington, CT 06032. Dennis Chui, president.
Central Connecticut Communications LLC, 1 Herald Square, New Britain, CT 06051. Michael Schoerder, managing member.
CH Landscaping LLC, 63 Miami Ave., Newington, CT 06111. Collin R. Harmon, member.
Chapel Of His Glory Of Redeemed Christian Church Of God, Storrs Parish, 269 Elmfield St., West Hartford, CT 06110.
Cheshire Consulting Group Inc., 195 Nob Hill Road, Cheshire, CT 06410. Regina McGowan, secretary.
Citizen Green Custom Tattoo LLC, 425c New Britain Ave., Newington, CT 06111. Andrew Green, owner.
Complete Furniture Repair LLC, 295 Carter St., Manchester, CT 06040. Manuel Fernandes, member.
Connecticut Property Clean Out Services LLC, 186 A. Kelsey St., Newington, CT 06111. Martin R. Selander, member.
Demolition Plus LLC, 6c Northwood Road, Bloomfield, CT 06002. Blake C. Johnson, manager.
Dental Care Center LLC, 1 Woodleigh Place, Weatogue, CT 06089. Jay Lewis Mestel, manager.
Dr. Maya Paulose LLC, 72 Flaherty Road, Storrs, CT 06268. Maya Paulose, member.
Dunn Properties LLC, 79 Mayflower St., West Hartford, CT 06110. Damion R. Dunn, president.
Eleven LLC, 24 Cedar St., New Britain, CT 06052. Michael Boiczyk, Esq., manager.
Energysense LLC, 136 Whiting Lane, West Hartford, CT 06119. Patrick Lee, manager.
Express Realty LLC, 2074 Park St., Hartford, CT 06106. Carlos Mouta, manager.
Fenton Trucking LLC, 15 Pent Highway, Wallingford, CT 06492. Patrick Fenton, member.
Flawless Flooring LLC, 75 Fulton St., 2nd Floor, New Britain, CT 06051. Pawel Buczynski, member.
Foley East Shore Development Inc., 21 Waterville Road, Avon, CT 06001. Meghan Foley, secretary.
Freedomport Group LLC, 391 Main St., Wallingford, CT 06492. Raymond J. Muratori, member.
FTC Logistics Network Inc., 615 West Johnson Ave., Suite 202, Cheshire, CT 06410. Ricky Buffington, president.
Gallicchio Enterprises LLC, 66 Cedar St., Newington, CT 06111. Jaime Gallicchio, member.
Generosit Inc., 484 Enfield St., Enfield, CT 06082. Michael D’amico, director.
Henbar Enterprises LLC, 11 Angler’s Bend Drive, Unionville, CT 06085. Henry P. Bechard, manager.
Hometown Grill LLC, 869 Mill St., East Berlin, CT 06023. Ismail Vinca, member.
Indikon Boat Works LLC, 43 Chittenden Road, Killingworth, CT 06410. Todd Berman, president.
Invisible Dog Security LLC, 186 Markham St., Middletown, CT 06457. Toby Clouser, manager.
J.P. Home-Tech Construction LLC, 39 Merigold Drive, New Britain, CT 06053. Jakub Flejter, owner.
Joseph McCrickard Memorial Foundation Inc., 1 Bayberry Court, Cromwell, CT 06416. Gary E. Rumpf Jr., president.
