Connecticut Business Registrations
technologies


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.

technologies · Search Result

Business Name Office Address Registered Agent Registration
Amp Technologies LLC 66 Harvest Court, Newington, CT 06111 Adam M. Platteis 2018-02-15
Sg Technologies LLC 27 Oakview Cir, Westport, CT 06880 Sugato Goswami 2018-02-10
Jad Technologies, LLC 267 West Cedar Street Apt 5 E, Norwalk, CT 06854 Nini Dean 2018-02-08
Normandeau Technologies Inc. 2097 Riverdale St, West Springfield, MA 01089 Secretary of The State of Connecticut 2018-02-05
Allen Technologies LLC 41 Wild Duck Road, Wilton, CT 06897 Christopher Allen 2018-02-05
Link Technologies Group LLC 50 Underhill Street, Stamford, CT 06902 Charles A. Boursiquot 2018-01-29
Applikate Technologies, LLC 14 Codfish Ln, Weston, CT 06883 Ct Corporation System 2018-01-26
Appetize Technologies, Inc. 6601 Center Drive West, Suite 700, Los Angeles, CA 90045 C T Corporation System 2018-01-17
Cultural Preservation Technologies, LLC 4 Gilbert Hill Road, Chester, CT 06412 Jody Dole 2018-01-12
Elution Technologies, LLC 3m Company, 3m Center, Bldg. 220-9e-02, St Paul, MN 55144 Corporation Service Company 2017-12-29
Western Digital Technologies, Inc. 5601 Great Oaks Parkway, San Jose, CA 95119 Corporation Service Company 2017-12-26
Alegeus Technologies, LLC 1601 Trapelo Road, Suite 21, Waltham, MA 02451 Ct Corporation System 2017-12-21
Aequor Technologies, Inc. 33 Wood Ave S, 5th Fl, Iselin, NJ 08830 Corporation Service Company 2017-12-20
Dbv Technologies Inc. 25 Deforest Avenue Suite 203, Summit, NJ 07901 C T Corporation System 2017-12-14
V4infi Technologies Inc 515 Center Point Dr, Ste 603, Middletown, CT 06547 Silpa Raghavarapu 2017-12-14
Qburst Technologies, Inc. 7335 Highway 6 South, Ste 200, Missouri City, TX 77459 Monsy Verghese 2017-12-12
D V Technologies, Inc. 2525 60th Ave Sw, Cedar Rapids, IA 52404 Secretary of The State of Connecticut 2017-12-08
789technologies, LLC 2842 Main St. #231, Glastonbury, CT 06033 United States Corporation Agents, Inc. 2017-12-04
Edea Technologies LLC 304 West Main St, Suite 2-1013, Avon, CT 06001 Legalinc Corporate Services Inc. 2017-11-14
Mechanical Technologies & Transportation LLC 573 Middlebury Road, Watertown, CT 06795 Joseph M Guerrera 2017-11-10
C & G Technologies, Inc. 6209 Gheens Mill Road, Jeffersonville, IN 47130 Business Filings Incorporated 2017-11-09
Charge Fusion Technologies, LLC 54 Danbury Road, Suite 302, Ridgefield, CT 06877 Carson C.k. Fincham 2017-11-03
Connecticut Infrastructure Technologies LLC 3 Stamford Landing, 46 Southfield Avenue, Stamford, CT 06902 Urs Agents, LLC 2017-10-26
Ct Astro Trading and Technologies LLC 46 Castlewood Dr, South Windsor, CT 06074 Legalinc Corporate Services Inc. 2017-10-19
Power Up Technologies, LLC 364 Long Hill Ave., Shelton, CT 06484 United States Corporation Agents, Inc. 2017-10-16
Skyborne Technologies Incorporated 11 Graniteville Road, Westford, MA 01886 Incorp Services, Inc. 2017-10-06
Controlpoint Technologies, Inc. 200 Ledgewood Place #300, Rockland, MA 02370 Secretary of The State of Connecticut 2017-10-06
Boxx Technologies, LLC 10435 Burnet Rd, Ste 120, Austin, TX 78758 Corporation Service Company 2017-10-03
Jtr Technologies, LLC 41 Swing Lane, Wethersfield, CT 06109 Robert M. Adduci 2017-09-27
Eastern Capital Technologies, LLC 9 Salem Cove, San Rafael, CA 94901 Business Filings Incorporated 2017-09-26
Unity Technologies Sf, Inc. 30 Third Street, San Francisco, CA 94103 C T Corporation System 2017-09-26
Tremor Technologies, Inc. 5 Greenwich Office Park, 4th Floor, Greenwich, CT 06831 United Corporate Services, Inc. 2017-09-26
Earthwise Energy Technologies, LLC 110 Mattatuck Heights, Waterbury, CT 06705 Secretary of The State of Connecticut 2017-09-25
Mediashift Technologies, Inc. 4500 Cherry Creek Drive South, Suite 550, Glendale, CO 80246 Incorp Services, Inc. 2017-09-19
Ferti Technologies Ct Corp. 155 East St, Wallingford, CT 06492 Paracorp Incorporated 2017-09-18
Electrical Systems Technologies, LLC 345-b Nutmeg Road South, South Windsor, CT 06074 Bernard Morissette 2017-09-13
Kucharski Technologies LLC 95 Tater Hill Road, East Haddam, CT 06423 James M. Kucharski 2017-09-11
Renu Engineering Technologies, PC 12 West Woodland Drive, Redding, CT 06896 United States Corporation Agents, Inc. 2017-09-11
Advanced Technologies and Laboratories (atl) International, Inc. 555 Quince Orchard Road, Suite 500, Gaithersburg, MD 20878 Secretary of The State of Connecticut 2017-09-05
Dmj Technologies, LLC 173 Rockwell Ave., Plainville, CT 06062 United States Corporation Agents, Inc. 2017-08-29
Infiltrator Water Technologies Ultimate Holdings, Inc. 4 Business Park Rd., Old Saybrook, CT 06475 Ct Corporation System 2017-08-29
Pruven Technologies, LLC 41 Deanna Drive, Griswold, CT 06351 Matthew L. Mercer, Esq. 2017-08-25
Solaredge Technologies Inc 47505 Seabridge Drive, Fremont, CA 94538 Secretary of The State of Connecticut 2017-08-24
Moore Special Technologies, LLC 124 Research Dr, Suite C, Milford, CT 06460 Wade Moore 2017-08-23
Rowland Technologies, Incorporated 120 Darling Drive, Avon, CT 06001 Corporation Service Company 2017-08-18
Omada Technologies, LLC 36 Maplewood Avenue, Portsmouth, NH 03801 Secretary of The State of Connecticut 2017-08-08
Cognisoft Technologies LLC 700 Route 130 N, Suite 106, Cinnaminson, NJ 08077 Secretary of The State of Connecticut 2017-08-08
Green Building Technologies Company of Connecticut, LLC 1019 Main Street, Suite 217, Bridgeport, CT 06653 United States Corporation Agents, Inc. 2017-08-08
Arix Technologies, Inc. 221 Treakle Drive, Jackson, LA 70748 Secretary of The State of Connecticut 2017-08-03
Consors Technologies LLC 43 Elm St, Windsor Locks, CT 06096 Muhammad Ayaz Nusrat 2017-08-02
Glenville Technologies Corp 47 Glenville Street, Greenwich, CT 06831 Anthony Carboni 2017-07-31
Hydro Technologies LLC 62 Bank Street, 2nd Floor, New Milford, CT 06776 Secretary of The State of Connecticut 2017-07-27
Video Gaming Technologies, Inc. 308 Mallory Station Road, 308 Mallory Station Road, Franklin, TN 37067 Secretary of The State of Connecticut 2017-07-25
Chew Technologies LLC 637 Cove Road, Unit B1, Stamford, CT 06902 Saad Haider 2017-07-22
Apx Technologies LLC 444 Rockwood Dr, Southington, CT 06489 Stacey Raya-nanfito 2017-07-18
Mds Coating Technologies, Inc. Wiggin and Dana LLP, 265 Church Street, New Haven, CT 06510 Elliot G. Kaiman 2017-07-18
Tasktop Technologies Us Incorporated 524 N Lamar Blvd, #202, Austin, TX 78703 Business Filings Incorporated 2017-07-17
Carepayment Technologies, Inc. 20 Burton Hills Boulevard, Suite 100, Nashville, TN 37215 National Registered Agents, Inc. 2017-07-17
Orthozon Technologies, LLC 175 Atlantic Street, Suite 206, Stamford, CT 06901 C T Corporation System 2017-07-13
Hanley & Lal Technologies Inc. 12 Burgundy Hill Ln, Middletown, CT 06457 Stuart Hanley 2017-07-12
Cb Control Technologies, LLC 167 Cherry Street, Suite 137, Milford, CT 06460 Registered Agents Inc. 2017-07-07
Temporary Heating Technologies, LLC 8 Railroad Avenue, Albany, NY 12205 Secretary of The State of Connecticut 2017-07-05
Tier 1 Technologies, LLC 100 E Rivercenter Blvd Ste 100, Covington, KY 41011 Ct Corporation System 2017-06-29
Boosa Technologies, LLC 15 Stiles Ct, South Windsor, CT 06074 Mayura Boosa 2017-06-28
F and H Technologies LLC 117 Park Ave., Bloomfield, CT 06002 F and H Family Heritage Enterprises LLC 2017-06-23
Bailey Computing Technologies, Inc. 5112 Bobby Hicks Hwy, Gray, TN 37615 Incorp Services, Inc. 2017-06-21
New London Home Technologies LLC 461 Bank Street, Unit 805, New London, CT 06320 Anthony Silvestri 2017-06-21
V3 Technologies LLC 105 Park Road, C/o Derek Veiga, Manager, Brockton, MA 02301 Albert Shakhnazarov 2017-06-21
Analytical Technologies Group, LLC 70 Bridge St, Groton, CT 06340 Secretary of The State of Connecticut 2017-06-19
Evergreen Technologies Corp 482 Evergreen Road, Torrington, CT 06790 Nissim Baruch 2017-06-16
Kci Technologies, Inc. 936 Ridgebrook Road, Sparks, MD 21152 C T Corporation System 2017-06-05
Comstar Technologies, LLC 1155 Phoenixville Pike, Suite 114-115, West Chester, PA 19380 Trac - The Registered Agent Company 2017-06-02
Spectraforce Technologies Inc. 500 W Peace Street, Raleigh, NC 27603 C T Corporation System 2017-05-31
Iti Technologies, Inc. 60 Fawn Ridge Lane, Wilton, CT 06897 Corporation Service Company 2017-05-10
Ttm Technologies North America, LLC 1665 Scenic Avenue, Suite 250, Costa Mesa, MO 92626 Corporation Service Company 2017-05-10
Lunabit Technologies LLC 26 Cedar Meadow Road, Moodus, CT 06469 Allyn Sweet 2017-05-03
H & Xy Technologies Inc. 13 Fieldstone Circle, Stamford, CT 06902 Lin Yuan Young 2017-05-02
Incapture Technologies LLC 600 Montgomery St. 3rd Floor, San Francisco, CA 94111 Secretary of The State of Connecticut 2017-05-02
Ice Technologies, Inc. 411 Se 9th St., Pella, IA 50219 Secretary of The State of Connecticut 2017-04-25
Electropin Technologies, LLC 726 River Road, Shelton, CT 06484 Chistopher B. Carveth, Attorney At Law 2017-04-24
Logistyx Technologies, LLC 1701 Golf Road, Suite 1-1100, Rolling Meadows, IL 60008 Secretary of The State of Connecticut 2017-04-20
Jdb Control Technologies, LLC 16 Rice Rd, Meriden, CT 06450 John Bartlett 2017-04-11
Otter Technologies, LLC 95 Wheeler Hills Dr, Durham, CT 06422 Andrew Meigs 2017-04-10
Carbon Alternative Technologies, LLC 210 Amos White Road, Southbury, CT 06488 David J. Domogala 2017-04-07
Aqua Technologies LLC 211 East Main St D44, Branford, CT 06405 Luz Carvajal 2017-04-07
Virtuoso Technologies, Inc. 2550 Gray Falls Dr, Suite # 220, Houston, TX 77077 Secretary of The State of Connecticut 2017-04-04
Rexl Technologies LLC 5 Ferris Drive, Old Greenwich, CT 06870 Munaf Merchant 2017-03-27
Blockhive Technologies LLC 7 Chatfield St, 7 Chatfield St, Stamford, CT 06907 Registered Agents Inc 2017-03-24
Respiratory Technologies, Inc. 3000 Minuteman Road, Andover, MA 01810 Corporation Service Company 2017-03-21
Value Extraction Service Technologies, LLC 343 West Road, Colchester, CT 06415 Jane L Rispoli 2017-03-20
Clearwater Technologies LLC 149 Johnson Avenue, Stratford, CT 06614 Michael Vargas 2017-03-16
Wire Technologies, Inc N2570 Mccabe Rd, Kaukauna, WI 54130 Northwest Registered Agent, LLC 2017-03-15
Layer 3 Technologies Inc. 63 Chatham Rd, Stamford, CT 06903 Chandan Banerjee 2017-03-13
Docupace Technologies, LLC 11766 Wilshire Blvd., Suite 1120, Los Angeles, CA 90025 Ct Corporation System 2017-03-10
Max Analytical Technologies, Inc. 2115 N. Prostwick Dr, Barrington, IL 60010 Secretary of The State of Connecticut 2017-03-08
Change Healthcare Technologies, LLC 3055 Lebanon Pike, Suite 1000, Nashville, TN 37214 C T Corporation System 2017-03-02
Farwide Technologies, LLC One Dock Street, Suite 110, Stamford, CT 06902 Steve Raymond 2017-02-24
Vertice Technologies, LLC 9350 South Dixie Highway, Suite 1420, Miami, FL 33156 Corporation Service Company 2017-02-23
Advanced Farming Technologies LLC 48a Pemberwick Road, Greenwich, CT 06831 Alexander Daniel Mcgee 2017-02-22
Bk Technologies, Inc. 7100 Technology Dr, West Melbourne, FL 32904 Registered Agent Solutions, Inc. 2017-02-14