Connecticut Business Registrations
El Segundo


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.

El Segundo · Search Result

Business Name Office Address Registered Agent Registration
Sre Mortgage Alliance Inc. 2245 Campus Drive, El Segundo, CA 90403 Registered Agent Solutions, Inc. 2020-05-20
Kpg Healthcare LLC 1960 E Grand Ave, Ste 940, El Segundo, CA 90245 National Registered Agents, Inc. 2020-03-20
110 Percent Productions, Inc. 500 East Grand Ave., El Segundo, CA 90245 Josh Greenberg 2020-01-21
Ld Acquisition Company 19 LLC 400 Continental Blvd Ste 500, El Segundo, CA 90245 National Registered Agents, Inc. 2019-12-12
Marketwire, LLC 100 North Sepulveda Boulevard, Suite 325, El Segundo, CA 90245 Corporation Service Company 2019-10-23
Reallygreatrate, Inc. 2041 Rosecrans Ave., Ste. 320, El Segundo, CA 90245 Universal Registered Agents, Inc. 2019-07-29
Homeplus Finance Corporation 600 Lairport St., El Segundo, CA 90245 Incorp Services, Inc 2019-07-08
Univoip, Inc 830 Parkview Dr. N., El Segundo, CA 90245 Incorp Services, Inc. 2019-05-01
Vantage Technology Consulting Group, LLC 201 Continental Boulevard, Suite 120, El Segundo, CA 90245 Secretary of The State of Connecticut 2019-05-01
Dnh Medical Management, Inc. 100 N. Sepulveda Blvd., Suite 600, El Segundo, CA 90245 C T Corporation System 2018-10-11
Ld Acquisition Company 16 LLC 400 N Continental Blvd, Suite 500, El Segundo, CA 90245 National Registered Agents, Inc. 2018-10-02
Lmrk Propco 3 LLC 400 N Continental Blvd Ste 500, El Segundo, CA 90245 National Registered Agents, Inc. 2018-10-01
Bluedog Capital Management LLC 1730 E. Holly Avenue, El Segundo, CA 90245 Secretary of The State of Connecticut 2018-09-27
Psf Ct 1, LLC 2121 Park Place Ste 250, El Segundo, CA 90245 Incorporating Services, Ltd. 2018-09-04
Vast Communications, LLC 1960 E Grand Ave. Ste. 290, El Segundo, CA 90245 Corporation Service Company 2018-04-03
Tempus, LLC 999 N. Sepulveda Blvd, 7th Floor, Attn: Mark Siegel, El Segundo, CA 90245 Capitol Corporate Services, Inc. 2018-01-03
Motor Trend Group, LLC 831 South Street, El Segundo, CA 90245 C T Corporation System 2017-11-13
Ld Acquisition Company 15 LLC 2141 Rosecrans Ave., Ste. 2100, El Segundo, CA 90245 National Registered Agents, Inc. 2017-09-26
Pcm Services, LLC 1940 E Mariposa Ave, El Segundo, CA 90245 Ct Corporation System 2017-02-01
Cetera Advisory Services LLC 200 N. Pacific Coast Hwy, Suite 1200, El Segundo, CA 90245 Corporation Service Company 2017-01-05
En Pointe It Solutions, LLC 2121 Rosecrans Ave. #4310, El Segundo, CA 90245 Ct Corporation System 2016-11-02
At&t Eg Supply, LLC 2260 E. Imperial Highway, El Segundo, CA 90245 C T Corporation System 2016-10-17
Ld Acquisition Company 18 LLC 2141 Rosecrans Ave Ste 2100, El Segundo, CA 90245 National Registered Agents, Inc. 2016-08-24
Ld Acquisition Company 13 LLC 2141 Rosecrans Ave, Ste 2100, El Segundo, CA 90245 National Registered Agents, Inc. 2016-08-24
Matthews Retail Group, Inc. 841 Apollo Street, Suite 150, El Segundo, CA 90245 Cogency Global Inc. 2016-05-16
Jalux Americas, Inc. 390 N. Sepulveda Blvd, Suite 2000, El Segundo, CA 90245 Paracorp Incorporated 2016-04-13
Kina'ole Hawaii Kai Solar, LLC 863 N. Douglas St., Suite 100, El Segundo, CA 90245 Registered Agent Solutions, Inc. 2016-02-04
Seychelles Imports LLC 815 N. Sepulveda Blvd, El Segundo, CA 90245 Secretary of The State of Connecticut 2015-12-28
Ld Acquisition Company 11 LLC 2141 Rosecrans Ave, Suite 2100, El Segundo, CA 90245 National Registered Agents, Inc. 2015-08-17
En Pointe Technologies Sales, LLC 1940 E. Mariposa Avenue, El Segundo, CA 90245 Ct Corporation System 2015-06-01
Landmark Infrastructure Asset Opco LLC 2141 Rosecrans Avenue Suite 2100, El Segundo, CA 90245 National Registered Agents, Inc. 2015-03-03
Landmark Infrastructure Operating Company LLC 2141 Rosecrans Avenue, Suite 2100, El Segundo, CA 90245 National Registered Agents, Inc. 2015-03-03
Outsource Telecom, LLC 1960 E. Grand Ave, Suite 1180, El Segundo, CA 90245 Registered Agent Solutions, Inc. 2014-05-30
Dermstore, LLC 2301 Rosecrans Avenue, Suite 2100, El Segundo, CA 90245 C T Corporation System 2013-09-24
Robert Marriott Medical Corp. 222 N Sepulveda Blvd, Suite 2175, El Segundo, CA 90245 C T Corporation System 2013-05-22
Marketwire, Inc. 100 North Sepulveda Boulevard, Suite 325, El Segundo, CA 90245 Corporation Service Company 2013-05-03
Tower Square Investment Management 200 N. Sepulveda Boulevard, Suite 1200, El Segundo, CA 90245 C T Corporation System 2013-04-16
Cetera Advisor Networks Insurance Services LLC 200 N. Sepulveda Blvd., Ste. 1200, El Segundo, CA 90245 C T Corporation System 2013-04-04
Cetera Advisor Networks LLC 200 N. Sepulveda Blvd., Suite 1300, El Segundo, CA 90245 C T Corporation System 2013-01-25
Ld Acquisition Company 9 LLC 2141 Rosecrans Avenue Suite 2100, Suite 2100, El Segundo, CA 90245 National Registered Agents, Inc. 2012-06-22
The Directv Group, Inc. C/o Directv, 2230 E. Imperial Highway, El Segundo, CA 90245 Corporation Service Company 2012-02-10
Landmark Infrastructure Holding Company LLC 2141 Rosecrans Avenue Ste 2100, El Segundo, CA 90245 Secretary of The State 2011-08-12
Henry Building Products LLC 999 N Sepulveda Blvd, Suite 800, El Segundo, CA 90245 C T Corporation System 2011-07-22
Cetera Financial Group, Inc. 200 N. Sepulveda Blvd., Suite 1200, El Segundo, CA 90245 C T Corporation System 2011-07-15
Risk Reduction Insurance Services, LLC 880 Apollo St Ste 129, El Segundo, CA 90245 Secretary of The State 2010-06-09
Cruz Bay Publishing, Inc. 300 Continental Blvd., Suite 650, El Segundo, CA 90245 National Registered Agents, Inc. 2009-06-01
Rms Lifeline Inc. Rms Lifeline, Inc., Attn: Jld Corp Gov, 601 Hawaii Street, El Segundo, CA 90245 Secretary of The State 2009-04-21
Motor Trend Auto Shows, LLC 831 S. Douglas St., El Segundo, CA 90245 Corporation Service Company 2008-12-16
Source Interlink Companies, Inc. 831 S. Douglas St., El Segundo, CA 90245 Corporation Service Company 2008-12-08
Wyle Holdings, Inc. 1960 E. Grand Ave., Suite 900, El Segundo, CA 90245 Secretary of The State 2008-08-25
Governmentjobs.com, Inc. 300 Continental Blvd, Suite 565, El Segundo, CA 90245 National Registered Agents, Inc. 2008-04-08
Mayflower Spa Ventures, LLC 2301 Rosecrans Ave, Suite 2110, El Segundo, CA 90245 Corporation Service Company 2007-08-23
The Brachfeld Law Group, A Professional Corporation 880 Apollo Street, Suite 155, El Segundo, CA 90245 Secretary of The State 2007-08-01
Jarvis & Mandell, LLC 2321 Rosecrans Avenue, #1280, El Segundo, CA 90245 Secretary of The State 2006-07-24
Mullin Tbg Insurance Agency Services LLC 100 North Sepulveda Blvd., Suite 500, El Segundo, CA 90245 C T Corporation System 2006-04-17
Renal Life Link, Inc. Renal Life Link, Inc., Attn Jld Corp Gov, 601 Hawaii Street, El Segundo, CA 90245 Secretary of The State 2006-04-04
Tristar Funding Group Inc. 400 Continental Blvd., Fl. 6, Ste. 159, El Segundo, CA 90245 National Registered Agents, Inc. 2005-10-11
The Wisdom Companies, LLC 909 N. Sepulveda Blvd, Suite 210, El Segundo, CA 90245 Northwest Registered Agent,llc 2005-09-21
Homeplus Finance Corporation 600 Lairport St, El Segundo, CA 90245 Incorp Services, Inc. 2005-04-26
Irise, Inc. 2301 Rosecrans Ave., Suite 4100, El Segundo, CA 90245 National Registered Agents, Inc. 2004-10-19
Carsdirect Mortgage Services, Inc. 909 N. Sepulveda Blvd., 11th Fl., El Segundo, CA 90245 Secretary of The State 2003-10-21
Pdi Supply, Inc. 601 Hawaii Street, El Segundo, CA 90245 Secretary of The State 2003-07-31
Loanapp, Inc. 909 N. Sepulveda Blvd., 11th Floor, El Segundo, CA 90245 Secretary of The State 2003-05-21
Clearpath Networks, Inc. 1940 E Mariposa Ave #150, El Segundo, CA 90245 Secretary of The State 2003-03-31
Healthcare Communications Group, Inc. 100 N. Sepulveda #1825, El Segundo, CA 90245 Secretary of The State 2002-10-15
Fujitsu Glovia, Inc. 2250 E. Imperial Hwy, #200, El Segundo, CA 90245 Corporation Service Company 2002-02-27
Dtv Network Systems, Inc. 2230 E. Imperial Hwy, El Segundo, CA 90245 Secretary of The State 2001-12-21
Infonet Telecommunications Corporation 2160 East Grand Ave., El Segundo, CA 90245 Secretary of The State 2001-10-29
Physicians Dialysis Ventures, Inc. Jld/seegovfin, 601 Hawaii Street, El Segundo, CA 90245 Secretary of The State 2001-09-06
Physicians Dialysis Acquisitions, Inc. Jld/secgovfin, 601 Hawaii St, El Segundo, CA 90245 Corporation Service Company 2001-07-19
Network Services, LLC 525 South Douglas Street, El Segundo, CA 90245 Corporation Service Company 2001-07-10
Primevest Financial Services, Inc. Attn: Legal Department, 200 N. Sepulveda Blvd., Suite 1200, El Segundo, CA 90245 Secretary of The State 2000-09-07
Sarcom, Inc. Attn: Tax Department, 1940 E. Mariposa Ave, El Segundo, CA 90245-3457 Secretary of The State 2000-03-02
Genworth Financial Securities Corporation Attn Legal Dept 200, 200 N Sepulveda Blvd Ste 1200, El Segundo, CA 90245 Secretary of The State 2000-02-09
Csc Rental Inc. 2100 East Grand Ave., El Segundo, CA 90245 Secretary of The State 1999-07-30
National Planning Corporation 100 North Sepulveda Blvd., Ste 1800, El Segundo, CA 90245 C T Corporation System 1998-05-29
Csc Intelicom, Inc. 2100 East Grand Avenue, El Segundo, CA 90245 Secretary of The State 1997-12-24
Networks Telephony Corporation C/o Infonet Corp., 2160 E. Grand Ave, El Segundo, CA 90245 Secretary of The State 1997-08-22
Hughes Electronics Corporation P.o. Box 956, El Segundo, CA 90245-0956 Secretary of The State 1997-04-09
Bell Industries, Inc. 1960 East Grand Ave #560, El Segundo, CA 90245 Secretary of The State 1997-03-07
Phoenix Software International, Inc. 831 Parkview Drive North, El Segundo, CA 90245 Secretary of The State 1996-09-03
Heartland Music, Limited Partnership 605 S. Douglas Street, El Segundo, CA 90245 C T Corporation System 1996-08-01
Directv, Inc. 2230 E. Imperial Highway, El Segundo, CA 90245 Secretary of The State 1994-10-06
Merisel Americas, Inc. 200 Continental Blvd., El Segundo, CA 90245 Prentice-hall Corporation System 1993-12-21
Koll Management Services, Inc. General Counsel, 200 S. Sepulveda Blvd Ste 300, El Segundo, CA 90245 Secretary of The State 1992-10-28
Gsi Communications, Inc. #180, 550 N Continental Blvd, El Segundo, CA 90245 1992-02-04
Csc Intelicom, Inc. 2100 E. Grand Avenue, El Segundo, CA 90245 Secretary of The State 1991-11-27
Fisher-price, Inc. 333 Continental Boulevard, El Segundo, CA 90245 Secretary of The State 1991-04-16
Itochu Aviation, Inc. 222 N. Sepulveda Blvd., Suite 2200, El Segundo, CA 90245 Secretary of The State 1989-06-02
Merisel, Inc. 200 Continental Blvd, El Segundo, CA 90245 Secretary of The State 1989-05-02
Infonet Services Corporation 2100 East Grand Ave, El Segundo, CA 90245 Prentice-hall Corporation System 1988-11-30
Cybertek Corporation Hayward D. Fisk, Director, Computer Sciences Corporation, 2100 East Grand Avenue, El Segundo, CA 90245 Secretary of The State 1987-08-10
Inference Corporation 550 No. Continental Blv, El Segundo, CA 90245 United States Corporation Company 1986-05-19
Satellite Transponder Leasing Corporation Bldg. S66/ms D367, 1990 East Grand Avenue, El Segundo, CA 90245 C T Corporation System 1984-08-15
National Building Engineers, Inc. 200 N. Sepulveda Blvd., Ste. 300, El Segundo, CA 90245 Secretary of The State 1984-04-05
Ancra East, Inc. Paul Brenia, 2233 East Grand Ave, El Segundo, CA 90245 Prentice Hall Corporation System 1982-03-10
Smart Professional Photocopy Corporation #459, 101 Continental Blvd, El Segundo, CA 90245 C T Corporation System 1979-05-03
Milgray Electronics, Inc. C/o Bell Industries, Inc., 2201 East El Segundo Blvd., El Segundo, CA 90245 Secretary of The State 1975-10-27
American Mineral Spirits Company 2141 Rosecrans Avenue, Suite 4000, El Segundo, CA 90245 Secretary of The State 1968-11-19
Ld Acquisition Company 17 LLC 400 Continental Blvd Ste 500, El Segundo, CA 90245 National Registered Agents, Inc. 2019-05-21