Connecticut Business Registrations
Cincinnati


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.

Cincinnati · Search Result

Business Name Office Address Registered Agent Registration
Enterprise Rac Company of Cincinnati, LLC 3700 Park 42 Drive, Suite 100a, Cincinnati, OH 45241-2083 Secretary of The State 2009-07-21
Pedco E & A Services, Inc. 11499 Chester Road Suite 301, Cincinnati, OH 45246 Secretary of The State 2009-07-01
Vantiv, LLC 8500 Governor's Hill Drive, Md 1gh1y1, Cincinnati, OH 45249 Corporation Service Company 2009-06-10
Ace Face Promotions, LLC 3827 Paxton Ave. #847, Cincinnati, OH 45209 Secretary of The State 2009-05-19
Bluemercury, Inc. 7 West 7th Street, Cincinnati, OH 45202 Corporation Service Company 2009-04-27
Clic Agency, Inc. 400 Broadway, Cincinnati, OH 45202 Secretary of The State 2009-04-20
The Cincinnati Air Conditioning Company 2080 Northwest Dr., Cincinnati, OH 45231 Secretary of The State 2009-04-15
Healthforce Staffing LLC 10921 Reed Hartman Hwy Ste 329, Cincinnati, OH 45242 Secretary of The State 2009-01-23
Dubois Chemicals, Inc. 3630 East Kemper Road, Cincinnati, OH 45241 Corporation Service Company 2008-09-23
Ge Military Systems 1 Neuman Way, Cincinnati, OH 45215 2008-09-16
Macy's Systems Leasing, Inc. Macy's Systems Leasing, Inc., C/o Law Dept., 7 West Seventh St., Cincinnati, OH 45202 Secretary of The State 2008-06-03
Patientpoint Network Solutions, LLC 8230 Montgomery Road, Suite 300, Cincinnati, OH 45236 C T Corporation System 2008-05-15
Procter & Gamble Hair Care LLC One Proctor & Gamble Plaza, Cincinnati, OH 45202 C T Corporation System 2008-04-30
Starforce National Corporation 455 Delta Avenue, Suite 410, Cincinnati, OH 45226 Secretary of The State 2008-02-26
Fifth Third Mortgage Company 5001 Kingsley Drive, Cincinnati, OH 45227 Corporation Service Company 2008-02-15
Steven Schaefer Associates, Inc. 10411 Medallion Drive, Suite 121, Cincinnati, OH 45241 National Registered Agents, Inc. 2007-07-09
Michelman, Inc. 9080 Shell Rd, Cincinnati, OH 45236 Secretary of The State 2007-07-06
Procter & Gamble Distributing LLC One Procter & Gamble Plaza, Cincinnati, OH 45202 C T Corporation System 2007-05-22
Cw of Rhode Island, LLC 12121 Champion Way, Cincinnati, OH 45241 C T Corporation System 2007-04-25
Neace Lukens, Inc. 4000 Smith Road, Suite 400, Cincinnati, OH 45209 Secretary of The State 2007-04-20
Landrum & Brown, Incorporated 11279 Cornell Park Dr., Cincinnati, OH 45242 National Registered Agents, Inc. 2007-02-28
Michael Schuster Associates, Inc. 316 W 4th St, Ste 600, Cincinnati, OH 45202 Secretary of The State 2006-12-04
Touchstone Securities, Inc 303 Broadway, Ste 1100, Cincinnati, OH 45202 C T Corporation System 2006-10-17
Wexler, Wasserman & Associates Insurance Agency, LLC 7363 East Kemper Road, Suite C&d, Cincinnati, OH 45249 National Corporate Research, Ltd. 2006-10-10
Lsi Retail Graphics LLC 10000 Alliance Rd., Cincinnati, OH 45242 C T Corporation System 2006-09-28
Demolition Dynamics Company James K. Keller, Esq, 7373 Beechmont Avenue, Cincinnati, OH 45230 Secretary of The State 2006-09-25
Aaa Allied Insurance Services, Inc. 15 West Central Pkwy., Cincinnati, OH 45202 Secretary of The State 2006-09-08
Pncef, LLC 995 Dalton Avenue, Cincinnati, OH 45203-1101 Secretary of The State 2006-08-07
Venture One Construction, Inc. 3883 Virginia Ave, Cincinnati, OH 45227 Secretary of The State 2006-08-03
Trustaff Travel Nurses, LLC 4270 Glendale-milford Rd, Cincinnati, OH 45242 C T Corporation System 2006-07-31
Janus American Services Corp. 8534 E Kemper Rd, Cincinnati, OH 45249 Secretary of The State 2006-07-10
Cause Based Commerce Incorporated 8111 Cheviot Road, Suite 201, Cincinnati, OH 45247 Corporation Service Company 2006-07-05
Cincinnati Marketing & Trading, Limited Partnership 139 East Fourth St, Cincinnati, OH 45202 C T Corporation System 2006-06-09
Home Equity of America, Inc. 38 Fountain Square Plaza, Md#10at76, Cincinnati, OH 45263 Secretary of The State 2006-04-10
Ipsos Qualitative, Inc. 615 Elsinore Place, Cincinnati, OH 45202 Secretary of The State 2005-12-29
The I.t. Verdin Co 444 Reading Rd., 444 Reading Road, 444 Reading Road, Cincinnati, OH 45202 Secretary of The State 2005-11-22
Melanie Brewery Company, Inc. P O Box 389246, Cincinnati, OH 45238-9246 Secretary of The State 2005-11-04
Biorx LLC 10828 Kenwood Road, Cincinnati, OH 45242 C T Corporation System 2005-08-15
Panergetics, LLC 10720 Escondido Drive, Cincinnati, OH 45249 Secretary of The State 2005-05-12
Lca-vision Inc. 7840 Montgomery Road, Cincinnati, OH 45236 Corporation Service Company 2005-04-15
Central Insulation Systems, Inc. 300 Murray Road, Cincinnati, OH 45217 Secretary of The State 2005-03-24
Dbs Trading, Inc. 11930 Kemper Springs Dr., Cincinnati, OH 45240 Secretary of The State 2005-03-14
Day Hill Road Land LLC 4243 Hunt Road, Cincinnati, OH 45242 Corporation Service Company 2005-03-01
Encore Receivable Management Canada, Inc. 201 E. Fourth Street, Floor 11-274, Cincinnati, OH 45202 Secretary of The State 2005-02-02
Gbbn Architects, Inc. 332 East 8th Street, Cincinnati, OH 45202 Secretary of The State 2005-01-07
Quest International Flavors and Fragrances Inc. General Counsel, Givaudan, 1199 Edison Drive, Cincinnati, OH 45216 Secretary of The State 2004-12-09
Bonded Credit Bureau Inc. 7745 East Kemper Road, Cincinnati, OH 45249 National Registered Agents, Inc. 2004-09-13
Mm Associates South Florida, Inc. 473 Cincinnati - Batavia Pike, Ste. 5, Cincinnati, OH 45244 National Registered Agents, Inc. 2004-08-17
Vinimaya, Inc. 10290 Alliance, Cincinnati, OH 45242 Secretary of The State 2004-04-30
Broadway Electric Service Corporation Attn: Trisha Cole, 4955 Spring Grove Ave, Cincinnati, OH 45232 Secretary of The State 2004-04-16
Ge Inspection Technologies, LLC One Neumann Way, Cincinnati, OH 45215 C T Corporation System 2003-12-01
First Transit Transportation, LLC 705 Central Ave, Suite 300, Cincinnati, OH 45202 Corporation Service Company 2003-12-01
Haulmark Industries, Inc. 11590 Century Boulevard, Suite 103, Cincinnati, OH 45242 Secretary of The State 2003-11-24
Red" Leonard Associates, Inc 5630 Bridgetown Rd., Suite 2, Cincinnati, OH 45248 Secretary of The State 2003-08-13
Staffmark East, LLC 435 Elm Street, Cincinnati, OH 45202 Secretary of The State 2003-01-28
Brwl, LLC 201 East Fourth Street, Cincinnati, OH 45202 2003-01-22
Seven Hills Insurance Agency, LLC 312 Elm St, Ste 1100, Cincinnati, OH 45202 Corporation Service Company 2003-01-06
Givaudan Flavors Corporation General Counsel, Givaudan, 1199 Edison Dr., Cincinnati, OH 45216 Secretary of The State 2002-12-13
American Home Contractors, Inc. 3310 Werk Rd., Cincinnati, OH 45211 Secretary of The State 2002-09-30
Cincinnati Bell Technology Solutions Inc. 221 East Fourth Street, 103-1290, Cincinnati, OH 45202 Secretary of The State 2002-05-28
Global Management Services, Inc. 10744 Reading Road, Cincinnati, OH 45241 Secretary of The State 2002-05-20
Health Personnel Options Corporation 8150 Corporate Park Drive, Ste. 300, Cincinnati, OH 45242 Secretary of The State 2002-04-19
Venturi Staffing Partners, Inc. 435 Elm Street, Suite #300, Cincinnati, OH 45202 Secretary of The State 2002-04-09
Hoge-warren-zimmermann Co. 40 West Crescentville Road, Cincinnati, OH 45202 Secretary of The State 2002-03-21
Martin Training Associates LLC 4555 Lake Forest Drive, 650 Westlake Center, Cincinnati, OH 45242 Paula K Martin 2002-01-03
Aaa Allied Group, Inc. 15 W Central Pkwy, Cincinnati, OH 45202 David Swerdloff 2001-12-26
Gunning & Associates Marketing, Inc. 431 Ohio Pike, Suite 301, Cincinnati, OH 45255 Secretary of The State 2001-11-23
Payday of America, LLC 1876 Waycross Rd., Cincinnati, OH 45240 C T Corporation System 2001-10-18
Avante Teladvance, Inc. 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 Secretary of The State 2001-10-18
Eagle Realty Investments, Inc. 421 East Fourth Street, Cincinnati, OH 45202 C T Corporation System 2001-10-12
Overc International, Inc. 55 Merchant St., Cincinnati, OH 45246 C T Corporation System 2001-09-28
The Hillman Group, Inc. 10590 Hamitlon Avenue, Cincinnati, OH 45231 National Registered Agents, Inc. 2001-08-01
Mike Albert, Ltd. 10340 Evendale Drive, Cincinnati, OH 45241 C T Corporation System 2001-05-21
Missy's Candy Company, Inc. 4300 Glendale Milford Road, Cincinnati, OH 45242 2001-05-03
Cbs Technologies LLC 6900 Steger Dr., Cincinnati, OH 45237-3096 Corporation Service Company 2001-03-29
Gai Warranty Company 301 E. 4th Street, 15th Floor, Cincinnati, OH 45202 C T Corporation System 2001-03-09
Excellence Alliance Foundation Inc. 625 Eden Park Drive, Suite 300, Cincinnati, OH 45202 C T Corporation System 2001-02-09
Staffmark Investment LLC 435 Elm Street, Ste 300, Cincinnati, OH 45202 Corporation Service Company 2001-01-12
Event Resources I LLC 139 E. Fourth Street, Cincinnati, OH 45202 C T Corporation System 2000-12-12
Clerity, Inc. 2 Garfield Place, Ste. 202, Cincinnati, OH 45202 Secretary of The State 2000-11-30
Ampam Commercial Midwest, LLP Ampam Commercial Midwest, 2105 Schappelle Lane, Cincinnati, OH 45240 C T Corporation System 2000-10-30
First Student Services, LLC 705 Central Avenue, Suite 300, Cincinnati, OH 45202 Corporation Service Company 2000-10-20
Donahue Securities, Inc. 105 E. 4th St., Ste. 800, Cincinnati, OH 45202 C T Corporation System 2000-05-25
C. P. Services, LLC 900 Omnicare Center, 201 E. 4th Street, Cincinnati, OH 45202 Lawrence G Stankus 2000-04-10
Bascon, Inc. 607-500 Redna Terrace, Cincinnati, OH 45215 Corporation Service Company 2000-03-28
Fis - North America, Inc. 1199 Edison Drive, Cincinnati, OH 45216 Secretary of The State 1999-12-28
Chiquita Brands Company, North America 250 E. Fifth Street, Cincinnati, OH 45202 Secretary of The State 1999-09-27
Scripps Howard Publishing, Inc. 312 Walnut St., Suite 2800, Cincinnati, OH 45202 Secretary of The State 1999-08-25
Wsah, Inc. 312 Walnut Street, 28th Flr., Cincinnati, OH 45202 Secretary of The State 1999-06-03
Netcracker Technology Solutions Inc. 201 East Fourth St., Tax Dept., 102-1100, Cincinnati, OH 45202 C T Corporation System 1999-05-20
American First Aid Company 6800 Cintas Boulevard, Po Box 625737, Cincinnati, OH 45262-5737 Secretary of The State 1999-05-14
Thp Limited Inc. 100 East 8th Street, Cincinnati, OH 45202 National Registered Agents, Inc. 1999-05-06
Standard Textile Co., Inc. 1 Knollcrest Dr, Cincinnati, OH 45237 Corporation Service Company 1999-03-08
Consolidated Hvac, Inc. 255 E. Fifth Street, Suite 2500, Cincinnati, OH 45202 Secretary of The State 1999-03-08
D.e.i., Inc. 1550 Kemper Meadow Drive, Cincinnati, OH 45240 Secretary of The State 1998-12-14
Martintate, L.L.C. 11260 Cornell Park Dr #703, Cincinnati, OH 45242 Paula K. Martin 1998-12-09
Talbot Holdings, Ltd. 2090 Florence Avenue, Cincinnati, OH 45206 Secretary of The State 1998-11-25
Hobsons Digital Media, Inc 10200 Alliance Rd Ste 100, Cincinnati, OH 45242 Secretary of The State 1998-08-04
Ge Accessory Services, Inc. One Neumann Way Mail Drop U-1, Cincinnati, OH 45215-6301 Secretary of The State 1998-04-02
Acer/excel Inc. 441 Vine St., Ste. 1200, Cincinnati, OH 45202 Secretary of The State 1997-11-25