Connecticut Business Registrations
Irvine


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.

Irvine · Search Result

Business Name Office Address Registered Agent Registration
Urovant Sciences, Inc. 5281 California Ave, Ste 100, Irvine, CA 92617 Corporation Service Company 2020-08-11
Workwell Enterprises,llc 230 Commerce, Suite 100, Irvine, CA 92602 Secretary of The State of Connecticut 2020-08-03
Supreme Advocates Inc. 6400 Oak Canyon, Suite 150, Irvine, CA 92618 Urs Agents, LLC 2020-07-16
Tiger Loans, Inc. 780 Roosevelt, Ste 120, Irvine, CA 92620 Registered Agents Inc. 2020-05-20
Quality Custom Distribution Services, Inc. 18301 Von Karman Avenue, Suite 1100, Irvine, CA 92612 Corporation Service Company 2020-01-29
Fraud Fighters, Inc. 2600 Michelson Drive, Suite 160, Irvine, CA 92612 Secretary of The State of Connecticut 2020-01-08
Noy Investments LLC 51 Rembrandt, Irvine, CA 92620 Sandman Law Group LLC 2019-12-20
Houser LLP 9970 Research Dr, Irvine, CA 92618 Jordan W. Schur 2019-12-16
Pro Source, Inc. 2030 Main Street, Suite 240, Irvine, CA 92614 Secretary of The State of Connecticut 2019-11-26
Calamp Wireless Networks Corporation 15635 Alton Parkway, Suite 250, Irvine, CA 92618 Corporation Service Company 2019-11-08
Bond Sanchez-gordon LLP 17500 Red Hill Ave Ste 100, Irvine, CA 92614 C T Corporation System 2019-11-01
Ocmbc, Inc. 19000 Macarthur Blvd Ste 200, Irvine, CA 92612 Business Filings Inc. 2019-10-28
Karma Automotive Distribution LLC 9950 Jeronimo Road, Irvine, CA 92618 Ct Corporation System 2019-10-23
Step 1 Credit LLC 15707 Rockfield Blvd, Ste 100, Irvine, CA 92618 Incorp Services Inc 2019-09-12
Advanced Sterilization Products Services Inc. 33 Technology Dr, Irvine, CA 92618 Ct Corporation System 2019-06-11
Aspen Medical Products, LLC 6481 Oak Canyon, Irvine, CA 92618 Paracorp Incorporated 2019-05-31
Hanwha Q Cells America Inc. 400 Spectrum Center Drive #1400, Irvine, CA 92618 C T Corporation System 2019-05-31
Auto Renewal Center LLC 6789 Quail Hill Pkwy, Suite 605, Irvine, CA 92603 Business Filings Incorporated 2019-05-23
Vista Point Mortgage, LLC 1920 Main St, Suite 200, Irvine, CA 92614 C T Corporation System 2019-05-09
Sabal Tl1, LLC 4 Park Plaza, Suite 2000, Irvine, CA 92614 Corporation Service Company 2019-04-22
Sabra Il Holdings, LLC 18500 Von Karman Avenue, Suite 550, Irvine, CA 92612 C T Corporation System 2019-03-25
Global Cash Card, Inc. 7 Corporate Drive, Suite 130, Irvine, CA 92606 C T Corporation System 2019-03-22
Svag, Inc. 1920 Main Street, Suite 800, Irvine, CA 92614 Kenneth Hyne 2019-03-18
Beta Bionics, Inc. 14150 Myford Road, Irvine, CA 92606 Incorp Services, Inc. 2019-02-15
Titan Mutual Lending Inc. 250 Commerce Ste 220, Irvine, CA 92602 Paracorp Incorporated 2019-02-15
Ktgy, An Architectural Corporation 17911 Von Karman Ave Ste 200, Irvine, CA 92614 Cogency Global Inc. 2019-02-06
Sabal Tl2, LLC 4 Park Plz, Ste 2000, Irvine, CA 92614 Corporation Service Company 2019-02-04
Karma Auto Trust, Statutory Trust 9950 Jeronimo Rd, Irvine, CA 92618 Ct Corporation System 2019-01-16
Alorica Inc. 5 Park Plaza, Suite 1100, Irvine, CA 92614 Corporation Service Company 2019-01-04
Centerpoint Closing Services LLC 400 Spectrum Center Drive, Ste 360, Irvine, CA 92618 Capitol Corporate Services, Inc. 2018-12-05
Joy Labs, LLC 4790 Irvine Blvd., Suite 105-320, Irvine, CA 92620 Northwest Registered Agent, LLC. 2018-12-03
Shimano North America Holding, Inc. One Holland, Irvine, CA 92618 Registered Agent Solutions, Inc. 2018-11-07
Montage International North America, LLC 3 Ada Parkway, Suite 100, Irvine, CA 92618 C T Corporation System 2018-10-24
Plutos Sama Employment Services LLC 1900 Main Street, 640, Irvine, CA 92614 Business Filings Incorporated 2018-09-18
Toshiba America Client Solutions, Inc. 5241 California Ave., Ste. 100, Irvine, CA 92617 C T Corporation System 2018-09-18
Masimo Americas, Inc. Attn: Legal Dept., 52 Discovery, Irvine, CA 92618 Corporation Service Company 2018-09-17
Premier One Insurance Services, Inc. 100 Pacifica, Suite 480, Irvine, CA 92618 Corporation Service Company 2018-09-12
Protempo Us Limited 32 Executive Park, Suite 150, Irvine, CA 92614 Secretary of The State of Connecticut 2018-08-20
Scp Servicing, LLC 4 Park Plaza Suite 2000, Irvine, CA 92614 Corporation Service Company 2018-07-03
Sabal Capital II, LLC 4 Park Plaza, Suite 2000, Irvine, CA 92614 Corporation Service Company 2018-07-02
Shiftpixy, Inc. 1 Venture, Suite 150, Irvine, CA 92618 Secretary of The State of Connecticut 2018-06-12
Synoptek, LLC 19520 Jamboree Rd., Ste 110, Irvine, CA 92612 Incorp Services, Inc 2018-05-23
Illuminate Education, Inc. 6531 Irvine Center Drive, Suite 100, Irvine, CA 92618 Paracorp Incorporated 2018-04-20
Alorica Customer Care, LLC 5 Park Plaza Ste 1100, Irvine, CA 92614 Corporation Service Company 2018-04-13
Griffin-american Healthcare Reit Iv, Inc. 18191 Von Karman Ave., Suite 300, Irvine, CA 92612 Corporation Service Company 2018-04-03
Griffin-american Healthcare Reit Iv Holdings, Limited Partnership 18191 Von Karman Avenue, Suite 300, Irvine, CA 92612 Corporation Service Company 2018-04-03
American Rail Engineers Corporation 18 Technology Dr. Ste 205, Irvine, CA 92618 Fred Depuy 2018-03-27
Patientfi, LLC 15615 Alton Parkway, Suite 450, Irvine, CA 92618 Vcorp Services, LLC 2018-02-22
Sa Asset Funding LLC 46 Discovery, Suite 200, Irvine, CA 92618 Secretary of The State of Connecticut 2018-02-14
Hcp Torrington Ct Opco, LLC 1920 Main Street, Suite 1200, Irvine, CA 92614 Corporation Service Company 2018-02-08
Trace3, LLC 7565 Irvine Center Dr Ste #200, Irvine, CA 92618 Corporation Service Company 2018-02-02
Assent Mortgage, LLC 18881 Von Karmon, Unite #1075, Irvine, CA 92612 Secretary of The State of Connecticut 2018-01-26
Purplebricks Inc. 400 Spectrum Center Dr, Ste 360, Irvine, CA 92618 Capitol Corporate Services, Inc. 2018-01-18
Hightechlending Inc 2030 Main Street, Suite #350, Irvine, CA 92614 Paracorp Incorporated 2018-01-16
Assent Inc. 18881 Von Karmon Unit #1075, Irvine, CA 92612 Secretary of The State of Connecticut 2017-11-16
Grs Talent Management Solutions, Inc. 300 Spectrum Center Dr, Ste 145, Irvine, CA 92618 Incorp Services, Inc. 2017-10-25
Gahc4 Stratford Ct Mob, LLC 18191 Von Karman Ave., Ste. 300, Irvine, CA 92612 Corporation Service Company 2017-09-27
Neurogazer Usa, Inc. 17310 Red Hill Ave., Suite 335, Irvine, CA 92614 Daeyeol Lee 2017-08-01
Bionutritional Research Group, Inc. 6 Morgan, Suite 100, Irvine, CA 92618 Secretary of The State of Connecticut 2017-07-20
Carfinance.com LLC 7525 Irvine Center Drive, Suite 250, Irvine, CA 92618 Corporation Service Company 2017-06-05
Aspen Medical Products, Inc. 6481 Oak Canyon Rd, Irvine, CA 92618 Paracorp Incorporated 2017-06-02
Gahc3 New London Ct Mob, LLC 18191 Von Karman Ave Ste 300, Irvine, CA 92612 Corporation Service Company 2017-05-01
West Coast University, Inc. 151 Innovation Drive, Irvine, CA 92617 C T Corporation System 2017-03-30
Vertical Management Systems, Inc. 15440 Laguna Canyon Rd., Ste. 160, Irvine, CA 92618 Corporation Service Company 2017-02-24
Liquid Sciences LLC 28 Hammond St., Suite E, Irvine, CA 92618 Secretary of The State of Connecticut 2017-01-25
Inscape Data, Inc. 39 Tesla, Irvine, CA 92618 Registered Agent Solutions, Inc. 2017-01-23
Blb Resources, Inc 16845 Von Karman Ave, Suite 100, Suite 100, Irvine, CA 92606 National Registered Agents, Inc. 2016-12-29
Parcel Pending, Inc. 51 Parker, Irvine, CA 92618 Secretary of The State of Connecticut 2016-10-20
Autogravity Corporation 15495 Sand Canyon Avenue, Suite 100, Irvine, CA 92618 Corporation Service Company 2016-10-07
58 Old Grays Bridge Rd, LLC 19200 Von Karman Ave., Ste 945, Irvine, CA 92612 Secretary of The State of Connecticut 2016-09-23
Clearpath Lending, Inc. 15615 Alton Parkway, Suite 300, Irvine, CA 92618 Secretary of The State of Connecticut 2016-07-27
Citadel Servicing Corporation 15707 Rockfield Blvd, Suite 320, Irvine, CA 92618 Corporation Service Company 2016-06-20
Balboa Capital Corporation 2010 Main Street, Ste. 1100, Irvine, CA 92614 Registered Agent Solutions, Inc. 2016-06-14
Airtouch Cellular Inc. 15505 Sand Canyon Avenue, Irvine, CA 92618 C T Corporation System 2016-05-23
Jeffrey Rome & Associates, A Professional Architectural Corporation 131 Innovation Drive, Suite 100, Irvine, CA 92617 Registered Agent Solutions, Inc. 2016-05-02
Georg Fischer LLC 9271 Jeronimo Road, Irvine, CA 92618 Stephen F. Lanza 2016-04-28
Thebestrefi, LLC 9910 Research Drive, Irvine, CA 92618 Secretary of The State of Connecticut 2016-04-11
U.S. Best Repair Service Inc. 2004 Mcgaw, Irvine, CA 92614 Incorp Services, Inc. 2016-03-15
Po Insurance Services, Inc. 47 Discovery, Ste 160, Irvine, CA 92618 None 2016-03-08
Trimark Raygal, LLC 210 Commerce, Irvine, CA 92602 Registered Agent Solutions, Inc. 2016-03-01
Kairos Appraisal Services LLC 330 Commerce, Suite 250, Irvine, CA 92602 Paracorp Incorporated 2016-02-03
Hcp Dr Connecticut, LLC C/o Hcp, Inc., 1920 Main Street, Suite 1200, Irvine, CA 92614 Secretary of The State of Connecticut 2016-01-22
Epath Digital, Limited Partnership 2010 Main Street Ste. 260, Irvine, CA 92614 Registered Agent Solutions, Inc. 2015-12-04
Ignify, Inc. Hitachi Solutions America, (attn: Sally Takahashi), 100 Spectrum Center Dr. Ste 350, Irvine, CA 92618 Secretary of The State of Connecticut 2015-11-24
Benjamin Management Group, Inc. 100 Spectrum Center Drive, Suite 650, Irvine, CA 92618 Ct Corporation System 2015-10-30
Ten-x, Inc. One Mauchly, Irvine, CA 92618 Registered Agent Solutions, Inc. 2015-10-23
Hireright, LLC 3349 Michelson Drive, Suite 150, Irvine, CA 92612 Corporation Service Company 2015-10-19
Pacific Summit Energy LLC 2010 Main St, Suite 1200, Irvine, CA 92614 National Registered Agents, Inc. 2015-10-13
3 Day Blinds LLC 167 Technology Drive, Irvine, CA 92618 Registered Agent Solutions, Inc. 2015-10-08
Black Knight Real Estate Data Solutions, LLC 121 Theory, Suite 100, Irvine, CA 92617 Ct Corporation System 2015-09-14
Cylance, Inc. 18201 Von Karman Ave, Suite 700, Irvine, CA 92612 Secretary of The State of Connecticut 2015-09-01
Springboardauto.com, Inc. 16480 Bake Parkway, Irvine, CA 92618 Secretary of The State of Connecticut 2015-08-24
Belgravia Investors, LLC 8 Studebaker, Irvine, CA 92618 Secretary of The State of Connecticut 2015-07-15
Mobilenet Services, Inc. 18 Morgan, Suite 200, Irvine, CA 92618 Secretary of The State of Connecticut 2015-07-08
Ccp Park Place 7541 LLC C/o Sabra Health Care Reit, Inc., 18500 Von Karman Avenue, Suite 550, Irvine, CA 92612 C T Corporation System 2015-05-28
Consolidated Analytics, Inc. 19712 Macarthur Blvd, Suite 110, Irvine, CA 92612 Corporation Service Company 2015-05-27
Seaspine Sales LLC 2 Goodyear, C/o Tax Department, Irvine, CA 92618 Corporation Service Company 2015-05-11
Polyphila LLC 4612 Abbotswood Circle, Irvine, CA 92604 Registered Agents Inc. 2015-03-19
Insightra Medical, Inc. 9200 Irvine Ctr Dr, Suite 200, Irvine, CA 92618 National Registered Agents, Inc. 2014-11-21
First Direct Lending, LLC 15261 Laguna Canyon Road, Suite 200, Irvine, CA 92618 Secretary of The State of Connecticut 2014-11-20