Connecticut Business Registrations
Brentwood


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.

Brentwood · Search Result

Business Name Office Address Registered Agent Registration
Arc Management Corporation 111 Westwood Place, Suite 402, Brentwood, TN 37027 Secretary of The State 1986-01-28
Delgado Sportswear, Inc. 85 Timberline Drive, Brentwood, NY 11717 Juan A. Delgado 1983-11-15
Ntl Truck Line Inc. Noranda Inc, 750 Old Hickory Blvd, Brentwood, TN 37027 Secretary of The State 1982-05-11
Stoll's Medical Rentals, Inc. 5200 Maryland Way, Suite 400, Brentwood, TN 37027 National Registered Agents, Inc. 1982-03-09
Republic Automotive Parts, Inc. Suite 115, 500 Wilson Pike Circle, Brentwood, TN 37027 Secretary of State 1978-08-18
Hills Supermarkets, Inc. 50 Emjay Blvd, Brentwood, NY 11717 1968-02-28
Berol Corporation Po Box 2248, 105 Westpark Drive, Brentwood, TN 37024 Secretary of The State 1958-07-18
Endeavor Distribution, LLC 103 Powell Court, Brentwood, TN 37027 C T Corporation System 2020-04-21
Brookdale Employee Services - Corporate, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 Corporation Service Company 2015-08-14
Brookdale Employee Services, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 Corporation Service Company 2015-08-14
Bg Investments, LLC 2591 Margaret Ln, Brentwood, CA 94513 Annmarie Fortier 2014-07-28
Regional Healthcare Associates, LLC 103 Continental Place, Suite 200, Brentwood, TN 37027 C T Corporation System 2014-02-24
Bkd Personal Assistance Services, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 Corporation Service Company 2014-02-14
Nsh Connecticut, LLC 310 Seven Springs Way, Suite 500, Brentwood, TN 37027 Corporation Service Company 2014-01-24
Tri State Women's Services, LLC 103 Continental Place, Suite 200, Brentwood, TN 37027 C T Corporation System 2012-04-25
Innovative Senior Care Home Health of Hartford, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 C T Corporation System 2011-06-23
Brookdale Vehicle Holding, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 C T Corporation System 2009-11-25
Brookdale Place of Wilton, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 C T Corporation System 2009-10-15
Brookdale Place of West Hartford, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 C T Corporation System 2009-10-15
Zonnebloem Enterprises LLC 2052 Willowmet Lane, Brentwood, TN 37027 Paul Van Gogh 2008-10-15
Regional Healthcare Associates, LLC 103 Continental Place, Suite 200, Brentwood, TN 37027 C T Corporation System 2006-02-22
H. Wilden & Associates, Inc. 217 Ward Circle, Brentwood, TN 37027 Secretary of The State 2005-05-12
Brookdale Provident Management, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 C T Corporation System 2004-09-09
Blc-chatfield, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 C T Corporation System 2004-09-09
Blc-gables At Farmington, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 C T Corporation System 2004-09-09
Lh Assisted Living, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 Corporation Service Company 2004-05-04
Sw Assisted Living, LLC 111 Westwood Place, Suite 400, Brentwood, TN 37027 Corporation Service Company 2004-05-04
Essent Healthcare, Inc. 103 Continental Place, Suite 200, Brentwood, TN 37027 C T Corporation System 2002-04-15
Tisano Greenway, LLC 13 Camelback Ct, Brentwood, TN 37027 Kenneth T. Kelley 1999-05-26
Tisano Hope, LLC 13 Camelback Ct, Brentwood, TN 37027 Kenneth T. Kelley 1999-05-26
Tisano Management, LLC 13 Camelback Ct, Brentwood, TN 37027 X 1998-12-21
Smc-spe-2, Inc. 7100 Service Merchandise Blvd., Brentwood, TN 37027-2927 Secretary of The State 1996-09-20
Transceiver United, Inc. 5301 Maryland Way, Brentwood, TN 37027 Secretary of The State 1996-08-08
Comprehensive Occupational Medical Associates of Connecticut, P.C. 5500 Maryland Way, Suite 200, Brentwood, TN 37027 Corporation Service Company 1996-06-18
Meridian Comp of New York, Inc. 5500 Maryland Way, Suite 200, Brentwood, TN 37027 Corporation Service Company 1996-04-16
American Facsimile Systems, Inc. 5301 Maryland Way, Brentwood, TN 37027 Secretary of The State 1990-10-17
Trendar Corporation 5301 Maryland Way, Brentwood, TN 37027 Secretary of The State 1990-08-29
Cashex, Inc. 5301 Maryland Way, Brentwood, TN 37027 C T Corporation System 1990-02-13
Transceiver United, Inc. 5301 Maryland Way, Brentwood, TN 37027 C T Corporation System 1990-01-16
Comdata Network, Inc. 5301 Maryland Way, Brentwood, TN 37027 Secretary of The State 1986-11-06
Pueblo Supermarkets, Inc. 50 Emjay Blvd, Brentwood, NY 11717 The Prentice-hall Corporation Syst 1967-07-24
Archimedes, LLC 278 Franklin Rd, Ste 245, Brentwood, TN 37027 Northwest Registered Agent, LLC 2020-09-29
Vendengine, Inc. 1000 Health Park Drive Suite 420, Suite 420, Brentwood, TN 37027 Cogency Global Inc. 2020-10-22