Connecticut Business Registrations
Birmingham


Jurisdiction: State of Connecticut
Source: Connecticut Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Birmingham · Search Result

Business Name Office Address Registered Agent Registration
Sodonis Goup L.L.C. 2709 Buckingham Ave, Birmingham, MI 48009 Matt Sodonis 2020-08-12
Colman Wolf Supply, LLC 185 Oakland Avenue, Birmingham, MI 48009 Ct Corporation System 2020-04-21
Live Design Group PC 2801 2nd Ave South Ste A, Birmingham, AL 35233 Corporation Service Company 2020-03-17
Naphcare, Inc. 2090 Columbiana Road Suite 4000, Birmingham, AL 35216 Business Filings Incorporated 2020-03-04
A & B Home Health Solutions, LLC 9001 Liberty Parkway, Birmingham, AL 35242 Ct Corporation System 2020-02-27
Altec Northeast, LLC 210 Inverness Center Dr., Birmingham, AL 35242 Capitol Corporate Services, Inc. 2020-01-17
Daxko Acquisition Corporation 600 University Park Place, Suite 500, Birmingham, AL 35209 Legalinc Corporate Services Inc. 2019-11-25
Sauls Seismic, LLC 2879 Alton Way, Birmingham, AL 35210 Cogency Global Inc. 2019-10-31
Cobbs Allen Capital, LLC 115 Office Park Drive Suite 200, Birmingham, AL 35223 Registered Agent Solutions, Inc. 2019-10-21
Loan X Mortgage LLC 191 N Old Woodward Ave, Ste 300, Birmingham, MI 48009 Incorp Services, Inc. 2019-09-23
Hf Pointe Corporation 120 19th Street North #200, Suite 307, Birmingham, AL 35023 Northwest Registered Agent, LLC 2019-09-06
Ferrell Engineering, Inc. 15 Southlake Lane, Suite 300, Birmingham, AL 35244 Secretary of The State of Connecticut 2019-08-05
Encompass Health Connecticut Real Estate, LLC 9001 Libery Parkway, Birmingham, AL 35242 C T Corporation System 2019-07-11
Mpt of Waterbury Pmh, LLC 1000 Urban Center Drive, Suite 501, Birmingham, AL 35242 C T Corporation System 2019-06-28
Tjc Mortgage, Inc. 1 Perimeter Park South, Suite 130s & 230s, Birmingham, AL 35243 Incorp Services 2019-05-16
Regions Equipment Finance Corporation, An Alabama Corporation 1900 Fifth Avenue North, Birmingham, AL 35203 Corporation Service Company 2019-03-08
Excell Communications, Inc. 3608 7th Court South, Birmingham, AL 35222 Corporation Service Company 2019-03-01
Induron Coatings LLC 3333 Richard Arrington Jr Blvd N, Birmingham, AL 35234 C T Corporation System 2018-12-12
Lakeview Risk Partners, LLC 3016 7th Avenue South, Birmingham, AL 35233 C T Corporation System 2018-11-26
Engs Commercial Capital LLC 100 Corporate Parkway, Suite 300, Birmingham, AL 35242 C T Corporation System 2018-07-09
American Rosie The Riveter Association, Inc. 2561 Rocky Ridge Road, Birmingham, AL 35243 Gretchen Caulfield 2018-06-29
Polymet Alloys, Inc. 1701 Providence Park, Suite 100, Birmingham, AL 35242 C T Corporation System 2018-06-12
O'neal Steel, LLC 744 41st Street N, Birmingham, AL 35222 Corporation Service Company 2018-05-29
Shipt, Inc. 17 20th St. N., Suite 100, Birmingham, AL 35203 Ct Corporation System 2018-04-13
Residential Investments Group, LLC 217 Pierce St., Ste. 209, Birmingham, MI 48009 Cogency Global Inc. 2017-09-26
Vineyard Brands LLC 2 20th St N, Ste 100, Birmingham, AL 35203 Paul Nerz 2017-08-11
Albrecht Engineering, LLC 1310 Westboro, Birmingham, MI 48009 Registered Agent Solutions, Inc. 2017-05-12
Bc35, LLC 280 North Old Woodward, Suite 104, Birmingham, MI 48009 Vcorp Services, LLC 2017-01-03
Sa Stone Investment Advisors Inc. 2 Perimeter Park South, Suite 100w, Birmingham, AL 35243 National Registered Agents, Inc. 2016-11-08
Premier Processing, LLC 770 Adams Suite 104, Birmingham, MI 48009 Paracorp Incorporated 2016-10-14
Greater Hartford Asc, LLC 569 Brookwood Village, Suite 901, Birmingham, AL 35209 C T Corporation System 2016-08-03
B. L. Harbert International, L.L.C. 820 Shades Creek Pkwy Ste 3000, Birmingham, AL 35209 Corporation Service Company 2016-07-13
Blue Ocean Technologies, Inc. 1500 First Avenue North, Unit 2, Birmingham, AL 35203 Corporation Service Company 2016-07-12
Hoodz North America LLC 185 Oakland Ave, Suite 150, Birmingham, MI 48009 Ct Corporation System 2016-06-13
Cowin & Company, Inc., Mining Engineers and Contractors 301 Industrial Drive, Birmingham, AL 35211 Secretary of The State of Connecticut 2016-06-09
Bristol Warehouse, LLC 280 Daines Street, Suite 300, Birmingham, MI 48009 C T Corporation System 2016-02-23
1800 Water Damage North America, LLC 185 Oakland Ave.,ste. 150, Birmingham, MI 48009 C T Corporation System 2016-02-22
Onin Staffing, LLC 1 Perimeter Park South, Suite 450 N, Birmingham, AL 35243 C T Corporation System 2015-05-19
Bass Anglers Sportman Society, LLC 3500 Blue Lake Drive, Suite 330, Birmingham, AL 35243 Corporation Service Company 2015-01-21
All-south Subcontractors, Inc. 2678 Queenstown Road, Birmingham, AL 35210 Cogency Global Inc. 2014-12-08
Jim Cooper Construction Company, Inc. 5004 5th Ave South, Birmingham, AL 35212 Secretary of The State 2014-11-21
Simply Fashion Stores, Ltd., Limited Partnership 2500 Crestwood Boulevard, Suite 100, Birmingham, AL 35210 National Registered Agents, Inc. 2014-10-06
Caleb Construction Management LLC 2021 10th Ave South, Birmingham, AL 35205 Emmanuel Ku 2014-09-15
Bbva Compass Financial Corporation 15 S. 20th Street, Birmingham, AL 35233 C T Corporation System 2014-06-10
Transdermal Therapeutics Inc 211 Summit Parkway, Suite 124, Birmingham, AL 35209 Corporation Service Company 2014-06-02
Mcwane, Inc. 2900 Highway 280, Suite 300, Birmingham, AL 35223 C T Corporation System 2014-04-21
Proassurance Group Services Corporation 100 Brookwood Place, Birmingham, AL 35209 Secretary of The State 2014-04-11
Maury Cobb, Attorney At Law, LLC 301 Beacon Parkway West, Suite 100, Birmingham, AL 35209 Secretary of The State 2013-12-16
Warren Averett, LLC 2500 Acton Road, Birmingham, AL 35243 C T Corporation System 2013-11-07
Integrity Rehab Group, Inc. 2803 Greystone Commercial Blvd, Suite 18, Birmingham, AL 35242 National Corporate Research, Ltd. 2013-10-24
The Stewart Organization, Inc. 4000 Colonnade Pkwy., Birmingham, AL 35243 C T Corporation System 2013-09-27
Tammy Connor Interior Design, LLC 2336 20th Avenue South, Birmingham, AL 35223 Secretary of The State 2013-08-05
Martin Retail Group, LLC 2801 University Avenue, Birmingham, AL 35233 C T Corporation System 2013-07-31
Structural Design Group, Inc. 700 Century Park South, Suite 114, Birmingham, AL 35226 Secretary of The State 2013-01-17
Crc Insurance Services, Inc. 1 Metroplex Drive, Suite 400, Birmingham, AL 35209 C T Corporation System 2012-12-11
Custom Pharmacy Solutions LLC 2637 Valleydale Rd, Birmingham, AL 35244 C T Corporation System 2012-11-14
Capstone Development Partners LLC 402 Office Park Drive, Suite 199, Birmingham, AL 35223 Corporation Service Company 2012-09-17
Assisted Housing Corporation of Connecticut 500 Office Park Drive, Suite 300, Birmingham, AL 35223 Corporation Service Company 2012-05-10
Hygia Health Services, Inc. 434 Industrial Lane, Birmingham, AL 32511 National Registered Agents, Inc. 2012-01-11
Booksamillion.com, Inc. 402 Industrial Lane, Birmingham, AL 35211 C T Corporation System 2011-09-27
Sterne Agee Financial Services, Inc. 800 Shades Creek Parkway, Suite 700, Birmingham, AL 35209 National Registered Agents, Inc. 2011-04-18
Class Appraisal Inc. 770 S Adams, Birmingham, MI 48009 Secretary of The State 2010-12-13
Lewisfin.com, LLC 280 N Old Woodward Ste 104, Birmingham, MI 48009 C T Corporation System 2010-11-16
Alabama Robins & Morton, L.L.C. 400 Shades Creek Parkway (po Box 59289), Birmingham, AL 35209 Secretary of The State 2010-10-04
Rizvi Traverse Management II, LLC 260 East Brown Street, Suite 380, Birmingham, MI 48009 Corporation Service Company 2010-08-20
American Legal Search, LLC 2901 2nd Ave South Ste 130, Birmingham, AL 35233 Secretary of The State 2010-04-16
Environmental Insurance Services, Inc. 200 Cahaba Park South, Suite 200, Birmingham, AL 35242 Registered Agent Solutions, Inc. 2010-03-22
Entegreat, Inc. 1900 International Park Dr, Ste 200, Birmingham, AL 35243 C T Corporation System 2010-03-19
World Reach, Inc. 3585 Lorna Ridge Drive, Birmingham, AL 35216 Secretary of The State 2010-03-11
O'neal Steel, Inc. 744 41st Street North, Birmingham, AL 35222 C T Corporation System 2009-12-16
Rt Acquisition Credit Funding, LLC 260 E. Brown Street, Suite 380, Birmingham, MI 48009 Corporation Service Company 2009-12-16
Healthsouth Surgery Center of Norwalk, Limited Partnership 3660 Grandview Parkway, Suite 200, Birmingham, AL 35243 C T Corporation System 2009-09-21
Enterprise Leasing Company-south Central, LLC 200 Vestavia Pky, Ste 3700, Birmingham, AL 35216 Secretary of The State 2009-08-03
Dunkin-lewis, LLC 2552 Rocky Ridge Road, Birmingham, AL 35243 C T Corporation System 2009-07-15
Destination Media, Inc. 255 S. Old Woodward, Suite 200, Birmingham, MI 48009 Corporation Service Company 2008-05-02
Mpt of Bristol, LLC 1000 Urban Center Drive, Suite 501, Birmingham, AL 35242 National Registered Agents, Inc. 2008-04-09
White Plume Technologies, L.L.C. Two Metroplex Drive, Ste 310, Birmingham, AL 35209 Secretary of The State 2008-03-25
Momentum Telecom, Inc. 2700 Corporate Dr Ste 200, Birmingham, AL 35242 C T Corporation System 2007-12-13
Lanxess Sybron Chemicals Inc. 200 Birmingham Road, Birmingham, NJ 08011 Corporation Service Company 2007-11-20
Connecticut Surgery Properties, Inc. 3000 Riverchase Galleria, Ste 500, Birmingham, AL 35244 Secretary of The State 2007-10-25
Ductz North America LLC 185 Oakland Ave, Ste 150, Birmingham, MI 48009 C T Corporation System 2007-08-20
Sca Danbury Surgical Center, LLC 3000 Riverchase Galleria, Suite 500, Birmingham, AL 35244 C T Corporation System 2007-08-06
Huntsville Fastener and Supply, Incorporated Birmingham Fastener & Supply, Inc., 931 Avenue W, Birmingham, AL 35214 Secretary of The State 2007-07-26
Surgical Care Affiliates, LLC 3569 Brookwood Village, Suite 901, Birmingham, AL 35209 C T Corporation System 2007-07-02
Amwins Brokerage of Alabama, LLC 800 Shades Creek Parkway, Suite 600c, Birmingham, AL 35209 Secretary of The State 2007-06-12
Servsolve Solutions LLC 3006 Knollwood Circle, Birmingham, AL 35242 Secretary of The State 2007-04-19
Keystone Aviation Services, LLC C/o Rizvi Traverse Management LLC, 260 East Brown Street Suite 380, Birmingham, MI 48009 Corporation Service Company 2007-04-10
Us Pipe Fabrication, LLC Two Chase Corporate Drive, Suite 200, Birmingham, AL 35244 Corporation Service Company 2007-01-11
Land Owners Title Agency, Inc. 34122 Woodward Avenue, Birmingham, MI 48009 National Registered Agents, Inc. 2006-11-20
Mortgage Access Center, LLC 295 Elm St, Ste 1, Birmingham, MI 48009 Business Filings Incorporated 2006-09-29
Atherotech, Inc. 201 London Parkway #400, Birmingham, AL 35211 C T Corporation System 2006-09-13
Bbva Compass Consulting and Benefits, Inc. 15 South 20th Street, Suite 1801, Birmingham, AL 35233 Secretary of The State 2006-09-07
Apollo Mortgage Group, LLC 2100 East Maple Road, Suite 500, Birmingham, MI 48009 National Registered Agents, Inc. 2006-06-14
Be & K Building Group, Inc. 2000 International Park Dr., Birmingham, AL 35243 Secretary of The State 2006-04-04
Source Medical Solutions, Inc. 100 Grandview Place, Suite 400, Birmingham, AL 35243 C T Corporation System 2006-02-24
Cashretriever Systems, Inc. 4524 Southlake Pkwy Suite 15, Birmingham, AL 35244 Secretary of The State 2005-08-19
The Smarthealth Agency, Inc. 2801 Highway 280 So, Birmingham, AL 35223 Secretary of The State 2005-07-11
Specialty Installations, Inc. 1853 3rd Pl Ne, Birmingham, AL 35215 Secretary of The State 2005-06-20
Tapscan, LLC 3000 Galleria Towers, 8th Floor, Birmingham, AL 35244 Secretary of The State 2005-06-13
Norstar Mortgage Group, Inc. 2100 Riverchase Center Ste 100, Birmingham, AL 35244 Secretary of The State 2004-12-14