Connecticut Business Registrations
Zip 02108


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.

02108 · Search Result

Business Name Office Address Registered Agent Registration
East Haven Real Estate Associates Limited Partnership One Beacon Street, Boston, MA 02108 Secretary of The State 1979-10-30
Cbt Acceptance Corporation Bank of New England, One Beacon St 23rd Flr, Boston, MA 02108 Alpha Ward-burns 1979-07-10
Ticknor & Fields, Inc. One Beacon St, Boston, MA 02108 C T Corporation System 1979-05-31
Time Share Corporation Houghton Mifflin Co, One Beacon Street, Boston, MA 02108 Secretary of State 1978-12-19
Stafford Mining and Processing Corporation The Harris Kerr Forster Co, Three Center Plaza, Boston, MA 02108 C T Corporation System 1977-09-12
Professional Construction Corporation 10 Tremont St, Boston, MA 02108 C T Corporation System 1976-02-23
Cbt Financial Corporation Ben S Branch, One Beacon St 23rd Flr, Boston, MA 02108 Conn Bank & Trust Co 1975-06-10
New England Merchants Leasing Corporation D 1 Washington Mall, Boston, MA 02108 C T Corporation System 1974-08-28
Lfc Leasing and Financial Corporation 6 Beacon St, Boston, MA 02108 C T Corporation System 1970-04-24
Bernkopf James & Company LLC 201 Washington Street, Suite 2600, Boston, MA 02108 Matthew H. Greene 2020-05-22
Qmedic, Inc. 44 School St, Ste B5, Boston, MA 02108 Vcorp Services, LLC 2020-05-13
Greene Kennedy and Company LLC 201 Washington Street, Suite 2600, Boston, MA 02108 Matthew H. Greene 2020-05-02
Lawrence Realty Group Connecticut, LLC 615 West Johnson Avenue, Suite 202, Cheshire, CT 02108 Registered Agent Solutions, Inc. 2020-04-03
Bc Chapel Street LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2020-03-11
Bc State Street LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2020-03-11
Chapel Street Mm LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2020-03-11
State Street Mm LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2020-03-11
Parkside Village I Mm LLC C/o Beacon Communities;, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2019-09-24
Ninth Square Mm LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2018-06-29
Idtechex, Inc. One Boston Place, Suite 2600, Boston, MA 02108 C T Corporation System 2017-05-18
Bc Montgomery Mill LLC C/o Beacon Communities, Two Center Plaza, Ste. 700, Boston, MA 02108 Corporation Service Company 2016-10-18
Beacon Montgomery Mill LLC C/o Beacon Communities, Two Center Plaza, Ste. 700, Boston, MA 02108 Corporation Service Company 2016-10-18
Social Finance Ct Family Stability 2016 LLC 10 Milk Street, Suite 1010, Boston, CT 02108 C T Corporation System 2016-09-06
Social Finance Ct Family Stability 2016 Manager, Inc. 10 Milk Street, Suite 1010, Boston, MA 02108 Secretary of The State of Connecticut 2016-09-06
Poah Summer Brook, LLC 40 Court St., Ste. 700, Boston, MA 02108 Registered Agent Solutions, Inc. 2010-10-06
Trinity Rowe Development LLC C/o Trinity Financial, Inc., 75 Federal Street, 4th Floor, Boston, MA 02108 Corporation Service Company 2010-06-15
Beacon Countryside II LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Laura M. Sklaver, Esquire 2007-11-27
Bc Countryside I LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Laura M. Sklaver, Esquire 2007-11-27
Beacon Exchange Place LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Laura M. Sklaver, Esquire 2007-11-27
Bc Countryside II LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Laura M. Sklaver, Esquire 2007-11-27
Bc Exchange Place LLC C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Laura M. Sklaver, Esquire 2007-11-27
Preservation of Affordable Housing, Inc. 40 Court Street, Suite 700, Boston, MA 02108 Secretary of The State 2005-12-27
Poah LLC 40 Court Street, Suite 700, Boston, MA 02108 Secretary of The State 2005-12-27
Gs Global Development LLC 11 Lime St., Boston, MA 02108 Matthew R. Peterson, Esq 2005-11-22
Poah Torringford West LLC 40 Court Street, Suite 700, Boston, MA 02108 Registered Agent Solutions, Inc. 2005-10-28
Beacon Residential Properties Corp. C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2004-08-11
Southfield Village Limited Partnership IIi Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2003-01-31
Southwood Square Homeownership Limited Partnership Two Center Plaza, Suite 700, Boston, MA 02108 C T Corporation System 2003-01-31
Prima Iv Ct LLC C/o The Bollard Group Holdings, Inc., One Joy Street, Boston, MA 02108 Corporation Service Company 2002-04-30
Southfield Village Limited Partnership II C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2001-01-18
Beacon/cambridge LLC Two Center Plaza, Suite 700, Boston, MA 02108 Secretary of The State 2000-07-21
Cambridge Oxford Apartments LLC Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 2000-07-21
Bcia 95 Glastonbury LLC C/o Crossharbor Capital Partners LLC, One Boston Place, Suite 2310, Boston, MA 02108 Secretary of The State 1999-11-18
Elm Haven Rental Limited Partnership IIi Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1999-03-01
Bcj Development Limited Partnership C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1998-04-09
Southfield Village Development Company Limited Partnership C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1998-04-07
Beacon Residential Properties I Limited Partnership C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1998-02-05
Toxics Action Center, Inc. 294 Washington St. Ste 500, Boston, MA 02108 Davis Pittings 1998-01-29
Elm Haven Rental Limited Partnership I C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1997-10-29
Elm Haven Rental Limited Partnership II C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1997-10-29
Bcj Housing Limited Partnership C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1997-07-23
Beacon Residential Management (general Partner) Corporation C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1997-04-01
Beacon Residential Management, Limited Partnership C/o Beacon Communities, Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1997-04-01
Optimum Care Services of Connecticut, Inc. One Boston Place, Boston, MA 02108 C T Corporation System 1997-02-07
Bcj Management, Inc. Massachusetts Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1996-12-26
Bcj Management Limited Partnership Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1996-12-24
Beacon/corcoran Jennison Partners LLC Two Center Plaza, Suite 700, Boston, MA 02108 Corporation Service Company 1996-09-09
Bostonia Incorporated One Walnut Street, Boston, MA 02108 C T Corporation System 1996-01-12
Llama Capital Mortgage Company Limited Partnership One Boston Place, Boston, MA 02108 C T Corporation System 1994-10-26
Massachusetts Public Interest Research Group Education Fund, Inc. 294 Washington St. Ste 500, Boston, MA 02108 Secretary of State 1994-01-19
Inman Street Corp. 10 School Street, Boston, MA 02108 Jeffrey Lipes 1993-08-30
International Forest Products Corporation One Boston Place, Boston, MA 02108 Secretary of The State 1993-06-25
Dodge Street Corp. 10 School St, Boston, MA 02108 Jeffrey Lipes 1992-08-19
Haven Street Corp. 10 School St, Boston, MA 02108 Jeffrey Lipes 1992-06-17
Ellis Street Corp. 10 School Street, Boston, MA 02108 Jeffrey Lipes 1992-05-28
Boston Capital Partners, Inc. One Boston Place, Boston, MA 02108 Secretary of The State 1991-05-31
E. Verner Johnson and Associates, Inc. 9 Park Street, Boston, MA 02108 Secretary of The State 1989-09-21
California Concepts Exercise Salon of New England, Inc. 883 Main Street, Walpole, MA 02108 Secretary of State 1987-08-21
Mullen Hill Road Associates, Inc. 10 School St, Boston, MA 02108 C T Corporation System 1986-04-30
Fund for The Public Interest, Inc. 294 Washington St. Ste 500, Boston, MA 02108 Connecticut Public Interest Research Group, Inc. 1985-09-30
Bankhouse New York Corporation The 15 School St, Boston, MA 02108 United States Corporation Company 1984-11-16
Charing Cross Corporation 1 Washington St, Boston, MA 02108 William W. Weber Esq. 1984-08-06
Boston Five Mortgage Corporation The 10 School St., Boston, MA 02108 C T Corporation System 1983-12-09
Beacon Construction Company Inc. of Massachusetts 3 Center Plaza, Boston, MA 02108 Secretary of State 1983-11-29
Conestoga, Inc. 33 Chestnut St, Boston, MA 02108 C T Corporation System 1981-08-14
Exchange Clearing Corporation 15 School St, Boston, MA 02108 Infosearch, Inc. 1981-07-13
Wdc Development Associates Limited Partnership 6 Faneuil Hall Marketplace, Boston, MA 02108 Norman Drubner 1981-07-07
Au Bon Pain Corporation One Boston Place, Boston, MA 02108 C T Corporation System 1978-12-21
Cbi Corporation 1 Boston Place, Boston, MA 02108 Daniel E Harris 1973-02-05
Stafford Corporation, The Harris Kerr Forster Co, Three Center Plaza, Boston, MA 02108 Bruce D Crawford 1957-11-27
The Boston Company Asset Management, LLC Mellon Financial Center, One Boston Pl,, 14th Fl, Boston, MA 02108-4408 C T Corporation System 2009-02-05
Mellon Funds Distributor, Limited Partnership Mellon Financial Center, One Boston Place, Suite 2400, Boston, MA 02108-4408 2006-02-08