Connecticut Business Registrations
Milwaukee


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.

Milwaukee · Search Result

Business Name Office Address Registered Agent Registration
Drs Navel Power Systems, Inc. 4265 North 30th St, Milwaukee, WI 53216 Corporation Service Company 2020-08-04
Advanced Signing, LLC 922 S 70th Strret, Milwaukee, WI 53214 Secretary of The State of Connecticut 2020-05-08
Milwaukee Brewing Company 1128 N. 9th St., Milwaukee, WI 53233 Secretary of The State of Connecticut 2020-02-10
Engberg Anderson Inc 320 E Buffalo Street, Suite 500, Milwaukee, WI 53202 Cogency Global Inc 2020-01-06
Takkt America Holding, Inc. 770 S 70th St, Milwaukee, WI 53214 Corporation Service Company 2019-11-21
Reserve Advisors of Wisconsin LLC 735 North Water Street, Suite M175, Milwaukee, WI 53202 C T Corporation System 2019-09-27
Doc-515 West Middle Turnpike Mob, LLC 309 N. Water Street, Suite 500, Milwaukee, WI 53202 Universal Registered Agents, Inc. 2019-09-20
Reserve Advisors, Inc. 735 N. Water Street, Suite #175, Milwaukee, WI 53202 Secretary of The State of Connecticut 2019-08-19
Harley-davidson Retail, Inc. 3700 West Juneau Ave, Milwaukee, WI 53208 Ct Corporation System 2019-08-12
Ascendtek, LLC 111 E. Kilbourn Ave, Suite 2500, Milwaukee, WI 53202 Ct Corporation System 2019-07-10
Johnson Controls Panther Holding, Inc. 5757 N. Green Bay Avenue, Milwaukee, WI 53209 C T Corporation System 2019-02-11
La Macchia Group, LLC 157 N Milwaukee St., Milwaukee, WI 53202 Corporation Service Company 2018-11-21
Dart Chart State Health Care, LLC 3825 W. Green Tree Road, Milwaukee, WI 53209 Secretary of The State of Connecticut 2018-09-10
Phoenix Pawcatuck LLC 401 E Kilbourn Ave Ste 201, Milwaukee, WI 53202 C T Corporation System 2018-03-15
Briggs & Stratton Corporation 12301 W Wirth St, Milwaukee, WI 53222 Ct Corporation System 2017-07-25
Heritage Valuation Services LLC 6373 N Jean Nicolet Road, Suite 201, Milwaukee, WI 53217 Secretary of The State of Connecticut 2017-06-29
Pr Architects, LLC 209 S Water St, Milwaukee, WI 53204 Registered Agent Solutions, Inc. 2017-03-15
Wipfli LLP 10000 Innovation Drive, Suite 250, Milwaukee, WI 53226 Cogency Global Inc. 2017-03-02
Pace Equity, LLC 731 North Jackson Street, Suite 420, Milwaukee, WI 53202 Secretary of The State of Connecticut 2017-01-30
Doc-201 North Mountain Road Mob, LLC 309 N. Water Street, Suite 500, Milwaukee, WI 53202 Universal Registered Agents, Inc. 2017-01-17
Pace Equity Finance, LLC 731 North Jackson St, Suite 420, Milwaukee, WI 53202 Secretary of The State of Connecticut 2016-12-27
Doral Corporation 427 E Stewart St, Milwaukee, WI 53207 C T Corporation System 2016-09-07
Perlick Corporation 8300 West Good Hope Rd., Milwaukee, WI 53223 Business Filings Incorporated 2016-08-29
Dominion Medical Management, Inc. 700 W. Virginia Street, Suite 305, Milwaukee, WI 53202 Corporation Service Company 2016-07-06
Chr. Hansen, Inc. 9015 West Maple Street, Milwaukee, WI 53214 Secretary of The State of Connecticut 2016-06-21
Alpha Source Inc. 6619 W Calumet, Milwaukee, WI 53223 C T Corporation System 2016-05-26
Michael Best & Friedrich LLP 100 E. Wisconsin Ave., Ste. 3300, Milwaukee, WI 53202 C T Corporation System 2016-04-20
Pack Logix, Inc. 5700 W Douglas Ave, Milwaukee, WI 53218 Secretary of The State of Connecticut 2016-03-11
Products for Industry, LLC 770 S. 70th Street, Milwaukee, WI 53214 Secretary of The State of Connecticut 2016-02-03
Royal Enfield North America Limited 226 North Water St., Milwaukee, WI 53202 Corporation Service Company 2016-01-13
C&h Distributors, LLC 11200 W. Parkland Avenue, Milwaukee, WI 53224 Corporation Service Company 2015-12-24
National Business Furniture, LLC 770 South 70th Street, Milwaukee, WI 53214 Registered Agent Solutions, Inc. 2015-11-10
Advicent Solutions, Limited Partnership (consent) 10700 W. Research Dr., Suite One, Milwaukee, WI 53226 Corporation Service Company 2015-10-07
Stowe Group Healthcare, LLC 100 Manpower Place, Milwaukee, WI 53212 Secretary of The State of Connecticut 2015-09-16
Ushabharat, Inc. 4653 S 23rd St #4, Milwaukee, WI 53221 Incorp Services, Inc. 2015-05-05
Palermo Villa, Inc. 3301 W Canal Street, Milwaukee, WI 53208 Secretary of The State of Connecticut 2015-05-04
Advicent Solutions, Inc. 10700 W. Research Dr., Suite 1, Milwaukee, WI 53226 Corporation Service Company 2015-01-29
Dominion Medical Management, Inc. 105 N. Water Street, Milwaukee, WI 53202 Secretary of The State of Connecticut 2014-08-05
Johnson Controls Battery Group, Inc. 2968 S California Street, Milwaukee, WI 53207 C T Corporation System 2013-11-04
Sellars Absorbent Materials, Inc. 6565 North 60th Street, Milwaukee, WI 53223 National Registered Agents, Inc. 2013-07-24
Stutzki Engineering, Inc. 338 North Milwaukee Street, Suite 101, Milwaukee, WI 53202 Secretary of The State 2013-05-09
Southgate Lease Services, Inc. 4440 S 108th Street, Milwaukee, WI 53228 Secretary of The State 2013-03-04
Zywave, Inc. 10700 W. Research Drive, Suite One, Milwaukee, WI 53226 Corporation Service Company 2013-02-26
Manpowergroup Us Inc. Attn: Business Law, 100 Manpower Place, Milwaukee, WI 53212 C T Corporation System 2013-01-11
Intellitech Inc. 2881 S 97th Street, Milwaukee, WI 53227 Secretary of The State 2013-01-08
10 Prides Crossing LLC 7846 N. Lake Drive, Milwaukee, WI 53217 Martin & Chioffi LLP 2012-10-17
Mobile Consumers for Choice and Competition Inc. 5027 W. North Ave., Milwaukee, WI 53208 C T Corporation System 2012-10-03
Law Enforcement Systems, LLC 633 W. Wisconsin Avenue, Suite 1600, Milwaukee, WI 53203 Corporation Service Company 2012-02-07
Direct Supply of Wisconsin, Inc. 6767 N. Industrial Rd., Milwaukee, WI 53223 Corporation Service Company 2012-01-19
Trc Global Solutions, Inc. 1042 E Juneau Ave, Milwaukee, WI 53202 Rafe Macdonald IIi 2012-01-17
Crisis Prevention Institute, Inc. 10850 W. Park Pl. Ste 600, Milwaukee, WI 53224 C T Corporation System 2011-05-11
Kahler Slater, Inc. 111 W. Wisconsin Ave., Milwaukee, WI 53203 Secretary of The State 2011-02-18
Tmp Worldwide Advertising & Communications, LLC 7800 West Brown Deer Rd, Suite 400, Milwaukee, WI 53223 Corporation Service Company 2009-02-24
Derse, Inc. 3800 W Canal St, Milwaukee, WI 53208 Incorp Services, Inc. 2008-05-19
Direct Supply of Wisconsin, Inc. 6767 N. Industrial Road, Milwaukee, WI 53223 Secretary of The State 2008-03-19
Butters-fetting Co., Inc. 1669 S. 1st St, Milwaukee, WI 53204 Secretary of The State 2008-03-10
Specialized Medical Services, Inc. 5343 North 118th Court, Milwaukee, WI 53225 Corporation Service Company 2008-02-11
Pierce Engineers, Inc. 241 N. Broadway Ste 500, Milwaukee, WI 53202 Incorp Services, Inc. 2007-09-25
Roble and Company, LLC % Mark A. Roble, 1300 N. Prospect Ave, Unit 321, Milwaukee, WI 53202-3047 Mark A. Roble 2007-08-23
Empower Hr, LLC 126 N Jefferson St, Suite 250, Milwaukee, WI 53202 National Corporate Research, Ltd. 2007-07-31
Robert W. Baird & Co. Incorporated 777 East Wisconsin Ave., Legal Department, Milwaukee, WI 53202 Corporation Service Company 2007-07-25
Tecta America Weatherguard LLC C/o Lawdock, Inc., 411 East Wisconsin Avenue, Suite 2040, Milwaukee, WI 53202-4497 Secretary of The State 2006-11-06
Professional Placement Services, LLC - Collection Services Division 272 N. 12th Street, Milwaukee, WI 53233 Secretary of The State 2006-10-27
Rexnord Industries, LLC 247 Freshwater Way, Suite 200, Milwaukee, WI 53204 C T Corporation System 2006-07-27
Doering Leasing Co. 5317 N. 118th Court, Milwaukee, WI 53225 Secretary of The State 2006-06-26
Clement Leasing, Inc. Clement Leasing, Inc., 400 E. Wisconsin Ave., Milwaukee, WI 53202 Secretary of The State 2006-04-11
B & G Realty, LLC of Wisconsin 100 East Wisconsin Avenue, Suite 1900, Milwaukee, WI 53202 Secretary of The State 2006-04-07
Jt Packard & Associates, Inc. 330 East Kilbourn Ave., Ste. 1085, Milwaukee, WI 53202 Secretary of The State 2006-03-15
Novo 1, Inc. 780 North Water Street, Milwaukee, WI 53202 Secretary of The State 2006-02-14
Dart Chart Systems, L.L.C. 3825 West Green Tree Rd., Milwaukee, WI 53209 C T Corporation System 2006-01-31
Northwestern Mutual Wealth Management Company 611 East Wisonsin Avenue, Suite 100, Milwaukee, WI 53202 C T Corporation System 2006-01-17
Rexnord Industries, Inc. 4701 W. Greenfield Ave., Milwaukee, WI 53214 Secretary of The State 2005-12-07
Provimi Foods, Inc. C/o Thomas P. Shannon, 622 North Water Street, Suite 500, Milwaukee, WI 53202 Secretary of The State 2005-03-21
Dohmen Life Science Services, LLC 190 N Milwaukee Street, Milwaukee, WI 53202 Corporation Service Company 2005-03-18
Metavante Payment Services, LLC 4900 W Brown Deer Road, Milwaukee, WI 53223 C T Corporation System 2005-02-15
Southgate Leasing Corporation 4440 South 108th Street, Milwaukee, WI 53228 Secretary of The State 2004-03-03
Instrumentarium Holdings, Inc. 8200 West Tower Avenue, Milwaukee, WI 53223 C T Corporation System 2003-12-31
J. Diamond Properties, LLC C/o Capstone, 789 N. Water St., 4th Fl., Milwaukee, WI 53217 Daniel Shepro 2003-09-15
Baymont Inns Hospitality, LLC 100 E. Wisconsin Avenue, Ste. 1800, Milwaukee, WI 53202 C T Corporation System 2003-06-30
Adelman Travel Systems, Inc. Adelman Travel Group, 6980 N. Port Washington Rd, Milwaukee, WI 53217 Secretary of The State 2003-02-07
Usi Companies Inc. 5757 N Green Bay Ave, Milwaukee, WI 53209 C T Corporation System 2003-01-03
Clarkson Industries, Inc. Attn: Tax Dept., 4701 W. Greenfield Ave., Milwaukee, WI 53214 Secretary of The State 2002-06-10
Buell Distribution Company, LLC 3700 West Juneau Avenue, Milwaukee, WI 53208 C T Corporation System 2002-05-20
Rockwell Automation, Inc. 1201 S. 2nd Street, Milwaukee, WI 53204 C T Corporation System 2002-03-27
Usi Northern Real Estate Brokerage Services Inc. Johnson Controls, Inc., 5757 N. Green Bay Avenue, Po Box 591, Milwaukee, WI 53201 Secretary of The State 2001-12-13
Emagic.com, LLC 250 East Kilbourn Avenue, Milwaukee, WI 53202 National Registered Agents, Inc. 2001-08-31
International Renegade Pigs Motorcycle Club, Inc. 3520 S 24th St, Milwaukee, WI 53221 Michael Lefay 2001-05-29
Northwestern Mutual Investment Services, LLC 611 E. Wisconsin Ave., Milwaukee, WI 53202 C T Corporation System 2001-05-11
Ahc Capital, Inc. 1000 Innovation Dr, Milwaukee, WI 53226 C T Corporation System 2001-03-16
Bristol Compressors Purchasing, Inc. 507 E. Michigan, Milwaukee, WI 53202 Secretary of The State 2001-01-04
Southgate Leasing Corporation P.o. Box 270557, Milwaukee, WI 53227-7212 Secretary of The State 2000-03-27
Fleet Services (wi), Inc. 7400 W. National Avenue, Milwaukee, WI 53214 C T Corporation System 2000-02-25
Unimerica Insurance Company 10701 West Research Drive, Milwaukee, WI 53226 C T Corporation System 2000-01-28
Journal Community Publishing Group, Inc. 333 W State St, Milwaukee, WI 53203 Secretary of The State 1999-12-27
World Environmental, Inc. 3939 W. Mckinley Ave, Milwaukee, WI 53208 Secretary of The State 1999-12-03
Pilsner Urquell Usa, Inc. C/o Millercoors LLC, 3939 W Highland Blvd, Po Box 482, Milwaukee, WI 53201-0482 Secretary of The State 1999-12-01
Derco Repair Services, Inc. 8065 W. Fairlane Ave., Milwaukee, WI 53225 Secretary of The State 1999-11-10
Kubin-nicholson Corporation Kubin-nicholson Corporation, 8440 N. 87th Street, Milwaukee, WI 53224 Secretary of The State 1999-07-27
Irista, Inc. P.o. Box 1512, Milwaukee, WI 53201-1512 Secretary of The State 1998-09-23
Chartwell Communications, Inc. C/o Richard B. Burgess, 3319 N. Lake Drive, Milwaukee, WI 53211 Secretary of The State 1998-03-11