Connecticut Business Registrations
Ontario


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.

Ontario · Search Result

Business Name Office Address Registered Agent Registration
York Machinery South Inc. 1 Yorkdale Road, Suite 602, Toronto, Ontario, C T Corporation System 2019-11-06
Cr Bricks (2019) LLC 50 Dufflaw Rd, Toronto, Ontario, Registered Agent Solutions, Inc. 2019-04-22
Badpopcorn, Inc. 3550 E Philadelphia St. #160, Ontario, CA 91761 Corey Tripp 2017-10-12
Collaborative Office Solutions, LLC 2855 E. Guasti Rd., Ste. 206, Ontario, CA 91761 Secretary of The State of Connecticut 2016-11-25
Niagara Drinking Waters, Inc. 2560 E Philadelphia St, Ontario, CA 91761 Cogency Global Inc. 2016-07-26
Ajinomoto Foods North America, Inc. 4200 E. Concours St, Ontario, CA 91764 Corporation Service Company 2016-01-19
R M K Financial Corp. 1819 S. Excise Ave, Ontario, CA 91761 Incorp Services, Inc. 2014-06-05
Sustainable Energy Developments, Inc. 317 Route 104, Ontario, NY 14519 Secretary of The State 2010-03-10
Niagara Bottling, LLC 2560 E. Philadelphia Street, Ontario, CA 91761 National Corporate Research, Ltd. 2009-09-24
Downing Modular Corporation 6383 Furnace Rd, Ontario, NY 14519 Secretary of The State 2009-03-16
Apollo Motor Corporation 1710 E Philadelphia St, Ontario, CA 91761 Registered Agent Solutions, Inc. 2007-10-24
Nny, Inc 6194 Holly Creek Drive, Ontario, NY 14519 Corporation Service Company 2007-08-09
Yestel Usa, Inc. 4345 E. Lowell Street, Suite B, Ontario, CA 91761 Corporation Service Company 2006-05-19
Hub Designs, Inc. 2501 East Guasti Road, Ontario, CA 91761 C T Corporation System 2004-12-13
B & B Contractors, Inc. 2121 So Haven Avenue, Auite 100, Ontario, CA 91761 Corporation Service Company 2004-09-16
Cu Direct Corporation 2855 East Guasti Road, Suite 500, Ontario, CA 91761 Corporation Service Company 2004-06-07
The Downing Corporation 6383 Furnace Road, Ontario, NY 14519 Secretary of The State 2003-07-21
A B Graphic International, Inc. 855 South Milliken Ave., Suite E, Ontario, CA 91761 Secretary of The State 1999-09-08
National Icee Corporation 4701 Airport Dr, Ontario, CA 91761 Secretary of The State 1973-12-04
2501 E Guasti Rd, Ontario, CA 91761
Bloomfield Properties, LLC 2560 E Philadelphia St, Ontario, CA 91761 Cogency Global Inc. 2015-10-23
Nadg Nnn Cb (mil-ct) Gp LLC 2851 John Street, Suite One, Markham, Ontario, Corporate Creations Network Inc. 2020-09-17