Connecticut Business Registrations
Sacramento


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.

Sacramento · Search Result

Business Name Office Address Registered Agent Registration
Headway Sales Inc. 2600 Capitol Ave, Suite 320, Sacramento, CA 95816 Incorp Services, Inc. 2020-02-28
The Dentists Supply Company 1201 K Street, 14th Floor, Sacramento, CA 95814 Incorp Services, Inc. 2019-05-22
Sea Glass Life & Career Coaching LLC 6230 Greenhaven Dr Apt 201, Sacramento, CA 95831 Legalinc Corporate Services Inc. 2019-05-07
Jet Insurance Services, Inc. 9848 Business Park Dr Ste F, Sacramento, CA 95827 Cogency Global Inc. 2019-03-22
Waterpost Inc. C/o Martensen Wright PC, One Capitol Mall, Suite 670, Sacramento, CA 95814 Corporation Service Company 2019-02-05
Calezo LLC C/o Martensen Wright PC, One Capitol Mall, Suite 670, Sacramento, CA 95814 Corporation Service Company 2018-07-16
Bdg Innovations, LLC 6001 Outfall Circle, Sacramento, CA 95828 Incorp Services, Inc. 2018-06-25
Informatix, Inc. 2485 Natomas Park Drive, Sacramento, CA 95833 Business Filings Incorporated 2018-02-08
Array Construction LLC 1143 Blumenfeld Drive, Suite 200, Sacramento, CA 95815 C T Corporation System 2017-09-07
Matheson Flight Extenders, Inc. 9785 Goethe Road, Sacramento, CA 95827 Registered Agents Inc. 2016-12-23
Corp2000, Inc. 720 14th St, Sacramento, CA 95814 Ct Filing & Search Services, LLC 2016-11-29
Retail Polishing Management, LLC 5421 Stationers Way, Sacramento, CA 95842 C T Corporation System 2016-07-28
Estrada Consulting, Inc. Estrada Consulting, Inc., 1221 18th Street, 1221 18th Street, Sacramento, CA 95811 Incorp Services, Inc. 2015-12-18
Iunlimited Incorporated 7801 Folsom Blvd Suite 107, Suite 203, Sacramento, CA 95826 Corporation Service Company 2015-09-01
Interwest Insurance Services, LLC 8950 Cal Center Dr., Suite 200, Sacramento, CA 95826 Secretary of The State of Connecticut 2015-04-27
Sacramento Engineering Consultants, Inc. 10555 Old Placerville Road, Sacramento, CA 95827 Incorp Services, Inc. 2015-04-10
First Corporate Solutions, Inc. 914 S Street, Sacramento, CA 95811 Cn Search LLC 2015-02-03
Nfinit Solutions, Inc. 640 Bercut Dr Ste A, Sacramento, CA 95811 Secretary of The State of Connecticut 2014-03-17
Summit Funding Enterprises, Inc. 2241 Harvard Street, Suite 200 and 300, Sacramento, CA 95815 Business Filings Incorporated 2014-01-31
Nehemiah Community Reinvestment Fund, Inc. 640 Bercut Drive, Suite A, Sacramento, CA 95811 Secretary of The State of Connecticut 2013-11-06
Universal Network Development Corporation 2555 3rd Street, Suite 112, Sacramento, CA 95818 Secretary of The State 2013-10-29
Nehemiah Community Reinvestment Enterprises, LLC 640 Bercut Dr. Suite A, Sacramento, CA 95811 C T Corporation System 2013-06-12
Meldgaard Us, Inc. Martensen Wright Ýpc, One Capitol Mall, Ste. 670, Sacramento, CA 95814 Secretary of The State 2013-01-29
Snider Leasing Corp. 5301 Madison Avenue, Ste #101, Sacramento, CA 95841 C T Corporation System 2012-11-07
Maximum Security Alarm Inc. 1010 Hurley Way, Suite 525, Sacramento, CA 95825 Incorp Services, Inc. 2011-03-31
Portico Systems of Delaware, Inc. C/0 Corporation Service Company, 2710 Gateway Oaks Dr Ste 150 N, Sacramento, CA 95833 Secretary of The State 2010-05-05
Interwest Insurance Services, Inc. 3636 American River Dr., 2nd Floor, Sacramento, CA 95864 Secretary of The State 2009-09-23
Nehemiah Community Foundation, Inc. 640 Bercut Dr, Ste A, Sacramento, CA 95811-0131 Secretary of The State 2009-07-20
Simple Wishes, LLC 2443 Fair Oaks Blvd., #343, Sacramento, CA 95825 Lydia Jemima Bartoszek 2009-05-05
Annuity Store Financial & Insurance Services, LLC 1451 River Park Drive, Sacramento, CA 95815 C T Corporation System 2009-01-16
Triduanum Financial Inc. 1215 K Street, Suite 1647, Sacramento, CA 95814 Incorp Services, Inc. 2008-09-03
The Gfl Capital Group, Inc. 1215 K Street Suite 1700, Sacramento, CA 95814 Secretary of The State 2008-07-17
Platinum Recovery Services LLC 3800 Watt Avenue, Suite 225, Sacramento, CA 95821 Secretary of The State 2007-08-10
Win Financial Corp. 1750 Howe Ave #600, Sacramento, CA 95825 Business Filings Incorporated 2006-12-15
California Recovery Systems, Inc. 5777 Madison Ave Suite 960, Sacramento, CA 95841 Secretary of The State 2006-11-20
Matheson Flight Extenders, Inc. 9785 Goethe Rd., Sacramento, CA 95827 Ed Hoyt 2006-11-14
Comstock Holdings, Inc. 7311 Greenhaven Dr #273, Sacramento, CA 95831 Secretary of The State 2006-01-30
Peterson Financial Network Inc. 9323 Tech Center. Dr., Ste. 1400, Sacramento, CA 95826 Business Filings Incorporated 2005-12-30
Wtl Financial, Inc. 9300 Tech Center Dr., Ste. 160, Sacramento, CA 95826 2005-06-13
Ksl Marketing, Inc. 2730 Gateway Oaks Drive, Suite 100, Sacramento, CA 95833 Secretary of The State 2005-03-22
Correctional Peace Officers Foundation, Inc. 1346 N Market Blvd, Attn: Shanna Bredeson, Sacramento, CA 95834 Secretary of The State 2005-03-18
Columbia Credit Services, Inc. 1731 Howe Avenue, #360, Sacramento, CA 95825 Secretary of The State 2004-09-01
Nehemiah Corporation of America 640 Bercut Drive, Ste A, Sacramento, CA 95811-0131 Secretary of The State 2003-12-15
America's Lending Partners, Inc. 1006 4th Street, 9th Floor, Sacramento, CA 95814 Secretary of The State 2002-08-22
Capitol Commerce Mortage Co. 3600 American River Dr Ste 150, Sacramento, CA 95864 2002-07-24
Philippine Children's Fund of America, Inc 7714 Elsie Avenue, Sacramento, CA 95828 Secretary of The State 2002-04-01
Door & Hardware Management, Inc. 8360 Elder Creek Road, Sacramento, CA 95828 Secretary of The State 2000-09-21
Discover Insurance Agency, LLC 1601 Exposition Blvd., Hm20, Sacramento, CA 95815 Secretary of The State 2000-07-26
O1 Communications of Connecticut, LLC 770 L Street, Suite 960, Sacramento, CA 95814 Corporation Service Company 2000-02-14
Poage Insurance Services, Inc. 2233 Watt Ave., Suite 50, Sacramento, CA 95825 Secretary of The State 1997-07-25
Henwood Energy Services, Inc 2710 Gateway Oaks Drive, Suite 300 North, Sacramento, CA 95833 Secretary of The State 1995-12-06
System Integrators, Inc. Po Box 13626, Sacramento, CA 95853 Secretary of The State 1995-03-20
Newspaper Network, Inc. The 2100 Q Street, Sacramento, CA 95816 Secretary of The State 1993-09-20
Ebara Technologies Incorporated 51 Main Avenue, Sacramento, CA 95838 Corporation Service Company 1991-07-10
Rio Linda Chemical Co., Inc. 410 North 10th St, Sacramento, CA 95814 C T Corporation System 1991-03-22
World Mortgage Company 2730 Gateway Oaks Drive, Sacramento, CA 95833 Corporation Service Company 1987-11-18
Resource Management International, Inc. Suite 500, 1010 Hurley Way, Sacramento, CA 95825 C T Corporation System 1987-10-06
New Generation Software, Inc. 3840 Rosin Ct, Sacramento, CA 95834 1984-10-02
Granite Home Loans, Ltd. 1400 River Park Dr, Sacramento, CA 95815 1982-08-27
Suite 401, 1425 River Park Dr., Sacramento, CA 95815
Gibson Dunn Crutcher, 400 Capital Mall #1800, Sacramento, CA 95814
Gibson Dunn Crutcher, 400 Capital Mall #1800, Sacramento, CA 95814
Three B Property LLC 6429 Sun River Dr, Sacramento, CA 95828 Legalinc Corporate Services Inc. 2020-09-24