Connecticut Business Registrations
Los Angeles


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.

Los Angeles · Search Result

Business Name Office Address Registered Agent Registration
C.r. Laurence Co., Inc. 2503 E Vernon Ave, Los Angeles, CA 90058 Corporation Service Company 2020-08-18
Cuckoo Rental America, Inc. 3530 Wilshire Blvd Ste 1650, Los Angeles, CA 90010 Registered Agents Inc. 2020-08-03
Clooney Foundation for Justice 3940 Laurel Canyon Blvd #379, Los Angeles, CA 91604 John Prendergast 2020-07-30
Science 37, Inc. 12121 Bluff Creek Dr., Suite 100, Los Angeles, CA 90094 Vcorp Services, LLC 2020-06-26
Banijay Entertainment Holding Us II, Inc. 11444 W. Olympic Blvd, 11th Fl, C/o Hcvt, Los Angeles, CA 90064 Cogency Global Inc 2020-06-03
Uscb America, Inc. 355 S. Grand Avenue, Ste. 3200, Los Angeles, CA 90071 Secretary of The State of Connecticut 2020-06-01
Rehrig Pacific Holdings, Inc. 4010 E 26th St, Los Angeles, CA 90058 Cogency Global Inc. 2020-04-23
Westlake Capital Finance LLC 4751 Wilshire Blvd, Suite #100, Los Angeles, CA 90010 Corporate Creations Network Inc 2020-04-22
Wood Smith Henning & Berman LLP 10960 Wilshire Boulevard, 18th Floor, Los Angeles, CA 90024 Ct Corporation System 2020-04-13
Med Informatix, Inc. 5777 W. Century Blvd., Suite 1700, Los Angeles, CA 90045 Incorp Services, Inc. 2020-04-01
F21 Opco, LLC 3880 N Mission Road, Los Angeles, CA 90031 C T Corporation System 2020-03-20
Steno Agency, Inc. 1100 Glendon Ave Ste 1840, Los Angeles, CA 90024 C T Corporation System 2020-03-16
United Ag & Turf Ne, LLC 901 Bringham Ave., Los Angeles, CA 90049 Eresidentagent, Inc. 2020-03-04
Johnny Was, LLC 2423 E 23rd St, Los Angeles, CA 90058 Registered Agent Solutions, Inc. 2020-02-24
Robert Charles Lesser & Co 11601 Wilshire Blvd, Suite #1650, Los Angeles, CA 90025 Paracorp 2020-01-27
Motolease Titling Statutory Trust II 5200 W. Century Blvd., #750, Los Angeles, CA 90045 Registered Agents Inc 2020-01-06
Torrington Excelsior, LLC 11111 Santa Monica Blvd., #810, Los Angeles, CA 90025 Corporation Service Company 2019-11-08
Fortune Swimwear, LLC 2340 E Olympic Blvd, Ste A, Los Angeles, CA 90021 Secretary of The State of Connecticut 2019-10-25
G.j. Sullivan Co., Excess & Surplus Lines Brokers 725 South Figueroa St #1900, Los Angeles, CA 90017 Registered Agent Solutions, Inc. 2019-09-25
Delaware Hale Road Plaza LLC 6300 Wilshire Blvd, Suite 1800, Los Angeles, CA 90048 Vcorp Services, LLC 2019-09-12
Express Tech-financing, LLC 12100 Wilshire Blvd Ste 1800, Los Angeles, CA 90025 Incorp Services, Inc. 2019-09-09
Motion Picture Licensing Corporation 5455 S. Centinela Avenue, Los Angeles, CA 90066 Incorporating Services, Ltd. 2019-08-26
Merritt River Apartments Property Owner LLC 11766 Wilshire Blvd 15th Fl, Los Angeles, CA 90025 National Registered Agents, Inc. 2019-08-22
Westfield Ddc Inc. 2049 Century Park East 41st Fl, C/o Westfield LLC, Los Angeles, CA 90067 Ct Corporation System 2019-08-16
Imomsohard Productions, LLC 10960 Wilshire Blvd Ste 1900, Los Angeles, CA 90024 Secretary of The State of Connecticut 2019-08-06
Urw Wea LLC 2049 Century Park East, 41st Floor, Los Angeles, CA 90067 C T Corporation System 2019-07-22
Wrenlee Pictures LLC 4945 Stratford Rd, Los Angeles, CA 90042 Adam Sigal 2019-07-16
Prospect Integrated Behavioral Health, Inc. 3415 South Sepulveda Boulevard, 9th Floor, Los Angeles, CA 90034 C T Corporation System 2019-07-05
Skyview Capital Group Management, LLC 2000 Avenue of The Stars, Ste 810n, Los Angeles, CA 90067 United Corporate Services, Inc. 2019-06-19
Worldwide Insurance Services of De, Inc. 725 S. Figueroa St. #1900, Los Angeles, CA 90017 Registered Agent Solutions, Inc. 2019-05-21
Hsc Financial, LLC 990 W 8th Street Suite 600, Los Angeles, CA 90017 Corporation Service Company 2019-05-21
Brian's House, LLC 1925 Century Park East 22nd Flr, Los Angeles, CA 90067 United Corporate Services, Inc. 2019-05-15
Motion Picture Licensing Corporation 5455 S. Centinela Ave, Los Angeles, CA 90066 Secretary of The State of Connecticut 2019-04-15
Ovg Bridgeport Facilities, LLC 1100 Glendon Ave Ste 2100, Los Angeles, CA 90024 National Registered Agents, Inc. 2019-03-22
Evolve Growth Initiatives LLC 820 Moraga Dr, Los Angeles, CA 90049 Secretary of The State of Connecticut 2019-03-20
Catasys, Inc. 11601 Wilshire Blvd., Suite 1100, Los Angeles, CA 90025 Cogency Global Inc. 2019-03-05
Barry's Bootcamp Connecticut, LLC 7373 Beverly Blvd., Los Angeles, CA 90036 Eresidentagent, Inc. 2019-03-04
Liferoc Capital, LLC 11620 Wilshire Blvd., 9th Fl., Los Angeles, CA 90025 Cogency Global Inc. 2019-03-04
Eht Cpdct, LLC 10250 Constellation Blvd, Suite 1750, Los Angeles, CA 90067 Capitol Corporate Services, Inc. 2019-02-15
The Sands Law Group, LLP 205 S. Broadway, Ste 903, Los Angeles, CA 90012 Sarah Olson 2019-01-31
Dcpix LLC 1215 Edris Dr, Los Angeles, CA 90035 David Chameides 2019-01-30
Speed Channel, LLC 10201 West Pico Boulevard, Los Angeles, CA 90035 Ct Corporation System 2019-01-23
Rachel Katz LLC 6230 Wilshire Blvd. #1120, Los Angeles, CA 90048 Secretary of The State of Connecticut 2019-01-17
Urban Commons Danbury A, LLC 10250 Constellation Blvd., Ste. 1750, Los Angeles, CA 90067 First Corporate Solutions, Inc. 2018-12-26
Thumbwar, Inc. 5700 Melrose Ave Ste 302, Los Angeles, CA 90038 Vcorp Services, LLC 2018-12-19
Literary Disco LLC 1017 El Paso Dr, Los Angeles, CA 90042 Legalinc Corporate Services Inc. 2018-11-29
Dls Events, LLC 3780 Wilshire Blvd, Suite 800, Los Angeles, CA 90010 Pease & Dorio, P.C. 2018-11-27
Connecticut Anesthesia Associates LLC 6464 Sunset Blvd, Suite 790, Los Angeles, CT 90028 Registered Agent Solutions, Inc. 2018-11-23
Purple Heart Heroes LLC 1800 Avenue of The Stars, 12th Fl, Los Angeles, CA 90067 Zachariah Gore 2018-11-08
Oakwood Worldwide Brokerage, Inc. 2222 Corinth Avenue, Los Angeles, CA 90064 Cogency Global Inc. 2018-10-22
Paramount Home Entertainment Inc. 5555 Melrose Avenue, Los Angeles, CA 90038 Corporation Service Company 2018-10-17
Jjs Law, LLP 5777 W. Century Blvds, Suite 1750, Los Angeles, CA 90045 Business Filings Incorporated 2018-10-16
Sunbit Now, LLC 10880 Wilshire Blvd, Ste 870, Los Angeles, CA 90024 Corporation Service Company 2018-10-09
Uber Herbs, LLC 633 West 5th, Fl 26, Los Angeles, CA 90071 Saacha Spade 2018-10-02
Biosig Technologies, Inc. 12424 Wilshire Blvd, Suite 745, Los Angeles, CA 90025 Ken Londoner 2018-09-27
Big Star Pictures, Inc 8605 Santa Monica Blvd. #18123, Los Angeles, CA 90069 Eresidentagent, Inc. 2018-09-26
Lawrence Genen, M.d., Inc., A Professional Corporation 8235 Santa Monica Blvd., Ste 302, Los Angeles, CA 90046 Vcorp Services, LLC 2018-09-24
Grifols Usa, LLC 2410 Lillyvale Avenue, Los Angeles, CA 90032 C T Corporation System 2018-09-11
Boingo Mdu, LLC 10960 Wilshire Blvd 23rd Fl., Los Angeles, CA 90024 Corporation Service Company 2018-08-03
Brfi Tru Danbury, LLC 11611 San Vicente Blvd Ste 900, Los Angeles, CA 90049 Ct Corporation System 2018-08-03
Linquest Corporation 5140 West Goldleaf Circle Ste 400, Los Angeles, CA 90056 C T Corporation System 2018-08-01
Westlake Portfolio Management, LLC 4751 Wilshire Blvd. Suite 100, Los Angeles, CA 90010 Corporate Creations Network Inc. 2018-07-18
Fox Digital Services LLC 10201 West Pico Blvd., Los Angeles, CA 90035 C T Corporation System 2018-07-06
8 Farm Springs Fee Owner, LLC 1658 Camden Avenue - Ste 105, Los Angeles, CA 90025 Secretary of The State of Connecticut 2018-06-12
Blueprint Test Preparation LLC 110 S. Fairfax Avenue, Suite 250, Los Angeles, CA 90036 Cogency Global Inc. 2018-05-30
Praedicat, Inc. 5760 W Jefferson Blvd, Los Angeles, CA 90016 Secretary of The State of Connecticut 2018-05-16
John A. Martin Structural Engineers, Inc. 950 S. Grand Avenue, 4th Fl, Los Angeles, CA 90015 Registered Agents, Inc. 2018-04-27
Kennedy Flats Operating Company LLC 11777 San Vicente Blvd Ste 900, Los Angeles, CA 90049 Corporation Service Company 2018-04-04
Prospect Provider Group Ct, LLC 3415 S. Sepulveda Blvd., 9th Fl., Los Angeles, CA 90034 C T Corporation System 2018-03-29
Bgr Media LLC 11175 Santa Monica Blvd, Los Angeles, CA 90025 Registered Agent Solutions Inc 2018-03-22
Latham & Watkins LLP 555 West Fifth Street, Suite 800, Los Angeles, CA 90013 C T Corporation System 2018-03-07
Stretch Is Comfort, Inc. 2619 Leta Street, Los Angeles, CA 90011 Corporation Service Company 2018-02-16
Mmem Industries, Inc. 2000 Ave. of The Stars, 3rd Flr, North T, Los Angeles, CA 90067 Paracorp Incorporated 2018-02-08
Wonderful Sales LLC 11444 W Olympic Blvd 10th Fl, Los Angeles, CA 90064 Ct Corporation System 2018-01-26
Fp Services Inc. 8201 Beverly Blvd., Ste. 600, Los Angeles, CA 90048 Cogency Global, Inc. 2018-01-22
Appetize Technologies, Inc. 6601 Center Drive West, Suite 700, Los Angeles, CA 90045 C T Corporation System 2018-01-17
Cope Healthcare Consulting, Inc. 315 West Ninth Street, 10th Floor, Los Angeles, CA 90015 Ct Corporation System 2017-12-01
Industrial Lease IIi Opco LLC 11777 San Vicente Boulevard, Suite 900, Los Angeles, CA 90049 Corporation Service Company 2017-11-29
Ole Times, Inc. 2049 Century Park East, Suite 1400, Los Angeles, CA 90067 Eresidentagent, Inc. 2017-11-16
Vincentbenjamin Los Angeles Consulting LLC 11100 Santa Monica Blvd, Suite 725, Los Angeles, AZ 90025 Corporation Service Company 2017-10-25
Lg Direct Connecticut LLC 811 West 7th St., 12th Fl., Los Angeles, CA 90017 Corporation Service Company 2017-10-18
Global Infrastructure Solutions Inc. 11777 San Vincente Blvd., Suite 900, Los Angeles, CA 90049 United Agent Group Inc. 2017-09-11
Taitz Bedford Hall LLC 1880 Century Park East Ste200, Attn Jonathan Gerber, Los Angeles, CA 90067 Neil A Lippman 2017-09-06
Macias Gini & O'connell LLP 2029 Century Park East, Suite 1500, Los Angeles, CA 90067 Corporation Service Company 2017-08-28
Uzivert, LLC 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 Eresidentagent, Inc. 2017-08-24
Lendgo, Inc. 6420 Wilshire Blvd, Suite 1040, Los Angeles, CA 90048 Registered Agent Solutions, Inc. 2017-08-21
Baron Rose Bedford, Inc. 1880 Century Park East, Suite 200, Los Angeles, CA 90067 Vcorp Services, LLC 2017-08-17
Mufg Americas Capital Leasing & Finance, LLC 445 South Figueroa Street, Los Angeles, CA 90071 Registered Agent Solutions, Inc. 2017-07-25
7070 Design, LLC 4221 Wilshire Boulevard, Suite 430, Los Angeles, CA 90010 Data Reporting Corp. 2017-07-24
Cbre Managed Services Inc 400 South Hope St., 25th Fl., Los Angeles, CA 90071 C T Corporation System 2017-07-18
Osboa, LLC 5901 Century Blvd., Suite 700, Los Angeles, CA 90045 Secretary of The State of Connecticut 2017-06-27
Gvngorg, Inc. 907 Westwood Blvd, Suite 414, Suite 414, Los Angeles, CA 90024 Vcorp Services LLC 2017-06-19
Three Day Rule, Inc. 11845 W. Olympic Blvd 11th Fl, Los Angeles, CA 90064 Secretary of The State of Connecticut 2017-06-13
Spus8 680 Washington Blvd, Limited Partnership 515 S. Flower St., Suite 3100, Los Angeles, CA 90071 Ct Corporation System 2017-05-30
Spus8 680 Washington Blvd Gp, LLC 515 South Flower Street, Suite 3100, Los Angeles, CA 90071 Ct Corporation System 2017-05-30
Jack Nadel Inc. 8701 Bellanca Ave., Los Angeles, CA 90045 C T Corporation System 2017-05-11
Varsity Management Company Gp, LLC 1875 Century Park East, Ste. 1980, Los Angeles, CA 90067 Ct Corporation System 2017-05-05
Albert Insurance Services, LLC 5792 W Jeffereson Boulevard, Los Angeles, CA 90016 Paracorp Incorporated 2017-04-17
Monet Software, Inc. 11812 San Vicente Blvd., Ste. 605, Los Angeles, CA 90049 Secretary of The State of Connecticut 2017-03-30
Ramakrishna Ashrama Inc 1946 Vedanta Place, Los Angeles, CA 90068 Shubhra Bagchi 2017-03-23