California Corporate Registrations
Zip 02173


Jurisdiction: California State
Source: California Secretary of State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

02173 · Search Result

Entity Name Office Address CEO/Agent Incorporation
Nurse Practitioner Associates for Continuing Education, Inc. 5 Militia Dr., Lexington, MA 02173 RACHEL SOMOGYI 1996-12-04
Upspring Software, Inc. *20 Maguire Road, Lexington, MA 02173 VLADIMIR P GENSBERG 1993-07-30
Multivendor Systems Integrators, Inc. 8 John Benson Rd, Lexington, MA 02173 SANDRA MILLER WALKER 1993-03-31
Atria Software, Inc. 20 Maguire Rd., Lexington, MA 02173 PAUL H. LEVINE 1992-05-08
Raytheon Stx Corporation 141 Spring Street, Lexington, MA 02173 A. G. KAVEESHWAR 1992-02-10
Calix Corporation 128 Spring St, Lexington, MA 02173 EUGENE R KLIM 1991-10-28
Raytheon Electronic Technologies, Inc. 141 Spring Street, Lexington, MA 02173 J. W. BLACK 1991-06-11
Cimtelligence Corporation One Forbes Road, Lexington, MA 02173 ROBERT BERKOWITZ 1990-08-31
Raytheon Data Systems 141 Spring Street, Lexington, MA 02173 D. C. DAVISSON 1990-08-13
Quality Care Dialysis Center of Vista, Inc. 95 Hayden Ave, Lexington, MA 02173 GEOFFREY SWETT 1990-02-06
Mediators Foundation, Inc. 9 Bowser Road, Lexington, MA 02173 MARK GERZON 1989-09-05
Temple, Barker & Sloane, Inc. 33 Hayden Avenue, Lexington, MA 02173 CARL S. SLOANE 1987-11-19
Tag Semiconductors Limited 141 Spring Street, Lexington, MA 02173 PETER R MCKEE 1986-11-24
Home Intensive Care of California, Inc. 95 Hayden Ave, Lexington, MA 02173 GEOFFREY SWETT 1986-02-24
Mediators Productions, Inc. 9 Bowser Road, Lexington, MA 02173 DAVID BATCHELDER 1985-01-31
Urban, Wallace & Associates, Inc. 35 Bedford Street Ste 18b, Lexington, MA 02173 ROGER F URBAN 1985-01-30
Nolan, Norton & Company, Inc. 1 Cranberry Hill Rd, Lexington, MA 02173 C T CORPORATION SYSTEM 1984-08-14
Central Valley Rural Dialysis 95 Hayden Ave, Lexington, MA 02173 GEOFFREY SWETT 1984-06-20
Resource Industries Inc. P O Box 500, Lexington, MA 02173 C T CORPORATION SYSTEM 1984-06-07
Raytheon Technical Services Company 141 Spring Street, Lexington, MA 02173 P. T. LEPORE 1984-02-27
Tranti Systems, Inc. 10 Burroughs Rd, Lexington, MA 02173 FRANK TRANTANELLA 1981-01-31
Raytheon Systems Mississippi, Inc. 141 Spring Street, Lexington, MA 02173 W. C. MEYER 1980-02-27
High Voltage Devices Corporation 5 Forbes Rd, Lexington, MA 02173 1979-05-29
Xerxes Corp. 138 Worthen Rd, Lexington, MA 02173 1977-12-05
Instrumentation Laboratory Inc. Transacting Business In California Under The Name: Il/instrumentation Laboratory Inc. 113 Hartwell Ave, Lexington, MA 02173 C T CORPORATION SYSTEM 1975-04-16
Searle Medidata Inc. 45 Hartwell Av, Lexington, MA 02173 C T CORPORATION SYSTEM 1975-02-10
Data Resources, Inc. 29 Hartwell Av, Lexington, MA 02173 1974-09-25
Data National Corporation P O Box 460, Lexington, MA 02173 PETER J MASTERS 1972-07-10
Tds Leasing, Inc. 101 Hartwell Ave, Lexington, MA 02173 1972-01-14
Marshleascorp, Inc. 101 Hartwell Ave, Lexington, MA 02173 1971-03-11
Rath & Strong, Inc. 92 Hayden Avenue, Lexington, MA 02173 DANIEL L QUINN 1969-10-28
Chan-lex, Inc. 101 Hartwell Ave, Lexington, MA 02173 1969-10-10
Seismograph Service Corporation 141 Spring Street, Lexington, MA 02173 CARL L. PIKE 1967-01-05
Itek Corporation 10 Maguire Rd Fac 35, Lexington, MA 02173 C T CORPORATION SYSTEM 1961-03-31
Tube Holding Company, Inc. 141 Spring St, Lexington, MA 02173 HARVEY FOREST 1959-12-08
Raytheon Company 141 Spring Street, Lexington, MA 02173 DENNIS J PICARD 1944-05-29