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.
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
First Alternative Productions LLC | 100 Universal City Plaza, Universal City, CA 91608 | C T Corporation System | 2019-02-27 |
Sva Productions Inc. | 100 Universal City Plz #5183, Universal City, CA 91608 | Shadow Vale Productions LLC | 2018-06-14 |
Reservation Road Productions LLC | 100 Universal City Plaza, 1280/9, Universal City, CA 91608 | Secretary of The State | 2006-07-26 |
Jana, Inc. | P.o. Box 2309, Universal City, TX 78148-1309 | Secretary of The State | 1996-08-20 |
70 Universal City Plaza, Universal City, CA 91608 | |||
Sharon S Garcia, 100 Universal City Plaza, Universal City, CA 91608 | |||
Laurel Productions LLC | 100 Universal City Plaza, Universal City, CA 91608 | C T Corporation System | 2011-02-17 |
Heartless Productions LLC | 100 Universal City Plaza, Universal City, CA 91608 | C T Corporation System | 2010-01-29 |
Stamford Media Center & Productions LLC | 100 Universal City Plaza, Universal City, CA 91608 | C T Corporation System | 2009-03-27 |
Lucky Cricket Productions LLC | 100 Universal City Plaza, Universal City, CA 91608 | Secretary of The State | 2008-02-13 |
Tj Productions LLC | 100 Universal City Plaza, Universal City, CA 91608 | Secretary of The State | 2008-02-13 |
U-talk Enterprises LLC | 100 Universal City Plaza, Universal City, CA 91608 | C T Corporation System | 2003-02-11 |
Universal Film Exchanges Limited Partnership | 100 Universal City Plaza, Universal City, CA 91608 | C T Corporation System | 2002-10-18 |
U-talk Enterprises, Inc. | 100 Universal City Plaza, Universal City, CA 91608 | Secretary of The State | 1997-08-14 |
Concert Concessions Corp. | 100 Universal City Plaza, Universal City, CA 91608 | C T Corporation System | 1986-12-02 |
Universal Film Exchanges, Inc. | 100 Universal City Plaza, Universal City, CA 91608 | Secretary of The State | 1922-01-18 |
100 Universal City Plaza, Universal City, CA 91608 | |||
70 Universal City Plaza, Universal City, CA 91608 | |||
100 Universal City Plaza, Universal City, CA 91608 | |||
70 Universal City Plaza, Universal City, CA 91608 | |||
100 Universal City Plaza, Universal City, CA 91608 | |||
100 Universal City Plaza, Universal City, CA 91608 | |||
100 Universal City Plaza, Universal City, CA 91608 | |||
100 Universal City Plaza, Universal City, CA 91608 |