Connecticut Business Registrations
Zip 02116


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.

02116 · Search Result

Business Name Office Address Registered Agent Registration
American Tower Holding Sub, LLC 116 Huntington Avenue, 116 Huntington Avenue, Boston, MA 02116 C T Corporation System 2007-03-15
Celent, LLC 745 Boylston Street, Suite 502, Boston, MA 02116 Secretary of The State 2007-03-01
Atc Tec LLC 116 Huntington Ave., 11th Fl., Boston, MA 02116 C T Corporation System 2007-02-08
Gre New Milford LLC Four Copley Place, Suite 403, Boston, MA 02116 Secretary of The State 2006-10-06
Gre Griffin LLC 500 Boylston Street, Suite 1300, Boston, MA 02116 Secretary of The State 2006-05-24
All States Mortgage Co. Inc. 581 Boylston St., Suite 301, Boston, MA 02116 Secretary of The State 2006-05-15
Arnold Industries, Inc. C/o Jeff Cleven, Holland & Knight LLP, 10 St. James Ave., Boston, MA 02116 Secretary of The State 2006-03-08
Bostonvernon II, LLC C/o Gould & Co., 715 Boylston St, Boston, MA 02116 Stokesbury, Shipman & Fingold, LLC 2006-01-23
Newstar Warehouse Funding 2005 LLC 500 Boylston Street, Suite 1600, Boston, MA 02116 Secretary of The State 2005-12-20
First Capital Mortgage Group, LLC 10 Newbury Street, 4th Floor, Boston, MA 02116 Secretary of The State 2005-11-18
Bostonmanchester, LLC C/o Gould & Co., 715 Boylston St., Boston, MA 02116 Stokesbury, Shipman & Fingold, LLC 2005-09-07
Docuserve Acquisition Corp. 160 Commonwealth Avenue, Boston, MA 02116 Corporation Service Company 2005-08-30
Macpherson and Associates, Inc. 224 Clarendon Street, Ste. 51, Boston, MA 02116 Secretary of The State 2005-07-29
Dutch Point Management LLC C/o The Community Builders, Inc. 95 Berk, 95 Berkeley Street, Boston, MA 02116 Corporation Service Company 2005-04-06
Dutch Point II, Inc. 95 Berkeley St., Boston, MA 02116 Corporation Service Company 2005-03-03
Tcb Revitalization Services LLC 95 Berkeley Street, Suite 500, Boston, MA 02116 Corporation Service Company 2005-01-05
Heritage New London LLC 240 Newbury Street, Boston, MA 02116 C T Corporation System 2004-12-07
Willis of Massachusetts, Inc. 100 Huntington Avenue, Ste 300, Boston, MA 02116 C T Corporation System 2004-11-12
Div Riverside Ventures LLC C/o The Davis Companies, 1 Appleton St., Boston, MA 02116 Secretary of The State 2004-10-14
Newstar Cp Funding LLC 500 Boylston Street, Suite 1250, Boston, MA 02116 Secretary of The State 2004-07-30
Newstar Financial, Inc. 500 Boylston St., Ste 1250, Boston, MA 02116 C T Corporation System 2004-06-17
Effisoft (usa), Inc. 266 Beacon Street, Boston, MA 02116 William R. Warren 2004-03-18
Helmsman Management Services LLC 175 Berkeley St, Boston, MA 02116 Corporation Service Company 2004-03-09
J Development Group, LLC 29 Commonwealth Avenue, Suite 910, Boston, MA 02116 Levy & Droney, P.C. 2004-03-08
Zuckerfeld Family Associates, LLC 16 Harcourt Street, Apartment 6a, Boston, MA 02116 Judith E. Zucker 2004-01-08
Lmb, LLC 24 Holyoke Street, # 4, Boston, MA 02116 Bruce Kaplan 2003-12-02
Goody Clancy Architecture, LLC 420 Boylston St., Boston, MA 02116 United Corporate Services, Inc. 2003-11-10
Wooster Capital Partners, LLC 306 Dartmouth Street, Boston, MA 02116 Francis M. Donnarumma 2003-11-07
Patella Woodworking, LLC 28 Exeter Street - Suite 811, Boston, MA 02116 Secretary of The State 2003-10-10
Marlin Broadcasting of Hartford, LLC 32 Fairfield St., Boston, MA 02116 C T Corporation System 2003-09-29
Atc Connecticut, Inc. General Counsel, C/o American Tower Corporation, 116 Huntington Avenue, Boston, MA 02116 Secretary of The State 2003-07-11
Berenson Associates, Inc. 321 Columbus Avenue, Boston, MA 02116 C T Corporation System 2003-04-07
Hmh Supplemental Publishers Inc. Att: W. Bayer, Hmh Publishing Company, 222 Berkeley St, Boston, MA 02116 Secretary of The State 2003-03-24
Erm-new England, Inc. 399 Holyston Street, 6th Floor, Boston, MA 02116 Secretary of The State 2002-12-23
Fnm Manchester LLC C/o Berenson Associates, Inc., One Exeter Plaza, Boston, MA 02116 Secretary of The State 2002-11-18
Aquent LLC 501 Boylston St., 3rd Floor, Boston, MA 02116 C T Corporation System 2002-07-01
Kline Iron & Steel Co., Inc. C/o American Tower Corporation, 116 Huntington Ave, Boston, MA 02116 Secretary of The State 2002-04-02
Dutchess Advisors, LLC 50 Commonwealth Avenue, Suite 2, Boston, MA 02116 Joseph B. Larocco 2002-01-31
Iron Mountain Statutory Trust Europe - 2002 C/o First Union National Bank, Corp. Tru, 200 Berkeley St., 17th Fl., Boston, MA 02116 Robert M. Borden 2001-12-18
Emerald Statutory Trust-2001a C/o First Union National Bank, Attn: Corporate Trust Department, 200 Berkley Street, 17th Floor, Boston, MA 02116 Robert M. Borden 2001-10-23
Gouldhartford, LLC C/o Gould & Company, 715 Boylston Street, Boston, MA 02116 Stokesbury, Shipman & Fingold, LLC 2001-06-27
Oxford Bioscience Iv Corporation 535 Boylston Street, Suite 402, Boston, MA 02116 Alan G. Walton 2001-05-29
Marlin Broadcasting, LLC 32 Fairfield Street, Boston, MA 02116 C T Corporation System 2001-05-08
Advanstar.com Inc. Advanstar, Inc., C/o Eric Lisman, 545 Boylston Street, Boston, MA 02116 Secretary of The State 2001-01-05
Casa Familia, Inc. C/o The Community Builders, Inc., 95 Berkeley Street, 17th Fl., Boston, MA 02116 C T Corporation System 2000-12-15
Bostonhartford, LLC Gould & Company, 715 Boylston Street, Boston, MA 02116 Stokesbury, Shipman & Fingold, LLC 2000-10-24
Infinity Route 5 LLC (massachusetts) C/o Great Island Development Company, Lp, 20 Park Plaza, Suite 443, Boston, MA 02116 C T Corporation System 2000-10-23
Dutchess Capital Management, LLC 50 Commonwealth Ave., Suite 2, Boston, MA 02116 Joseph B. Larocco 2000-08-09
Pd Shelton, LLC C/o Davis Investment Ventures, Inc., One Appleton Street, Boston, MA 02116 Secretary of The State 2000-07-20
American Tower Management, Inc. General Counsel, C/o American Tower Corporation, 116 Huntington Ave., Boston, MA 02116 Secretary of The State 2000-02-18
Microwave Tower Service, Inc. 116 Huntington Avenue, 1th Floor, Boston, MA 02116 Secretary of The State 1999-12-30
Div Dunham 29, LLC C/o The Davis Companies, One Appleton St., Boston, MA 02116 Davis Management Corp. 1999-12-08
Arnie Miller & Co., Inc. 334 Boylston St Suite 500, Boston, MA 02116 Secretary of The State 1999-12-06
Center for Health and Development, Inc. 100 Boylston St, Suite 1075, Boston, MA 02116 Secretary of The State 1999-08-30
Heritage Realty Management, Inc. 131 Dartmouth St, Boston, MA 02116 Secretary of The State 1999-07-19
Spectrasite Communications, Inc. C/o General Counsel, American Tower Corporation, 116 Huntington Ave., Boston, MA 02116 Secretary of The State 1999-07-19
Div Station, LLC C/o The Davis Companies, One Appleton Street, Boston, MA 02116 Davis Management Corp. 1999-03-09
Telecommunications Cooperative Network, Inc. Tcn/c3 Services, 359 Boylston St., 5th Fl., Boston, MA 02116 John H. Cassidy, Jr. 1998-08-18
Ode, L.L.C. 169 Commonwealth Avenue, Boston, MA 02116 Robert A. Ziegler 1998-07-16
Tcb Church Street South Corporation C/o The Community Builders, Inc., 95 Berkeley St., Suite 500, Boston, MA 02116 Corporation Service Company 1998-05-01
Industrial Wireless Technologies, Inc. 31 St. James Ave., Ste. 850, Boston, MA 02116 Secretary of The State 1997-09-03
American Towers, Inc. C/o General Counsel, American Tower Corp, 116 Huntington Ave., 11th Fl., Boston, MA 02116 Secretary of The State 1996-10-02
Bierly-drake Associates, Inc. 17 Arlington St, Boston, MA 02116 Secretary of The State 1996-08-16
Holland, Mark, Martin Corporation 312 Stuart Street, Boston, MA 02116 Secretary of The State 1996-08-02
Slade Enterprises, Inc. 337 Commonwealth Avenue, Boston, MA 02116 Corporation Service Company 1996-06-20
Norwich Police Athletic League, Inc. New England School of Law, 154 Stuart Street, Boston, MA 02116 Jay Russell Versteeg 1996-06-12
Trumbull Center Limited Partnership One Appleton St., Boston, MA 02116 Paul W. Ford 1996-05-01
Senior Golf Inc. One Exeter Plaza, 9th Floor, Boston, MA 02116 C T Corporation System 1995-06-21
The New England Expedition - Wallingford, LLC 222 Newbury Street 4th Floor, Boston, MA 02116 C T Corporation System 1995-01-06
R. L. Marciniak, Inc. Richard L Marciniak, 32 Garrison Street, 50-206, Boston, MA 02116 Jeremy A. Mellitz, Esq. 1994-04-20
Aquent, Inc. 711 Boylston Street, Boston, MA 02116 Secretary of The State 1994-04-04
Fairfield Mortgage Partners Limited Partnership One Appleton St, Boston, MA 02116 Walter E. Paulekas 1993-12-15
Cascade Disability Management, Inc. C/o Liberty Mutual Managed Care LLC, 175 Berkeley Street, Boston, MA 02116 Secretary of The State 1993-07-06
Anchor (ny) Properties, Inc. 38 Newbury Street, Boston, MA 02116 Corporation Service Company 1993-05-10
Oxford Bioscience Corporation 535 Boylston Street, Boston, MA 02116 Secretary of The State 1992-07-30
Hillwood Communications Corporation C/o American Tower Corporation, 116 Huntington Ave., Boston, MA 02116 Secretary of The State 1992-07-01
E.c.n. Corporation Statler Bldg Ste #428, 20 Park Plaza, Boston, MA 02116 Secretary of The State 1992-06-11
Barnes and Jarnis, Inc. Suite 400, 80 Boylston Street, Boston, MA 02116 C T Coporation System 1992-04-15
Arnold Fortuna Lawner & Cabot Inc. 420 Boylston St, Boston, MA 02116 Prentice-hall Corp. System, Inc. 1991-03-08
Trust Advisory Group of Funds, Inc. The Keystone Group, 200 Berkeley St, Boston, MA 02116 Secretary of The State 1990-07-27
Cbt/childs Bertman Tseckares & Casendino Inc. 306 Dartmouth St, Boston, MA 02116 Secretary of State 1989-08-28
John Hancock Real Estate Finance, Inc. 197 Claredon Street, C-3, Boston, MA 02116 Corporation Service Company 1989-04-13
Jcr, Inc. (delaware) 561 Boylston Street, Boston, MA 02116 Prentice-hall Corporation System 1989-01-12
Boston Merchant Financial Services, Inc. 419 Boylston Street, Suite 801, Boston, MA 02116 Business Filings Incorporated 1988-11-01
Shmishkiss Company, Inc. The Suite 1212, 20 Park Plaza, Boston, MA 02116 Robert B. Fawber 1988-07-28
Dewolfe New England Mortgage Services, Inc. One Exeter Plaza, Boston, MA 02116 Prentice-hall Corporation System 1988-02-04
New England Residential Properties Limited Partnership 257 Newbury Street, Boston, MA 02116 Amy Schmelter 1987-12-21
Commercial Mortgage Corporation of America Two Copley Place, Boston, MA 02116 C T Corporation System 1987-08-21
Branford Outlet Two Limited Partnership Newmarket Properties Limited, 20 Park Plaza, Suite 434, Boston, MA 02116 Norman E. Hurwitz 1987-01-20
Boston Brewing Company, Inc. C/o Boston Beer Corporation, 75 Arlington St, Boston, MA 02116 Secretary of The State 1985-12-24
Ami Bene, Inc. 336 Boyston St, Boston, MA 02116 C T Corporation System 1984-11-14
Jrs Equities, Inc. 720 Statler Office Bldg, Boston, MA 02116 C T Corporation System 1984-02-06
Boston Vedic Society, Inc. 287 Beacon St, Boston, MA 02116 Secretary of State 1983-11-15
Copley Real Estate Advisors, Inc. 399 Boylston St, Boston, MA 02116 C T Corporation System 1983-11-14
R.p.m. Erectors, Inc. 222 Berkley St, 20th Fl, Boston, MA 02116 C T Corporation System 1983-07-28
Smith and Norrington Engineering Corp. 10 Newbury St, Boston, MA 02116 C T Corporation System 1983-06-13
Funding Resources, Inc. (massachusetts) 262 Beacon St, Boston, MA 02116 Secretary of State 1983-04-26
Bay Leasing Corporation 2 Arlington St, Boston, MA 02116 C T Corporation System 1982-11-09
Weston Associates Management Co., Inc. 170 Newbury St., Boston, MA 02116 Secretary of The State 1981-09-28
Leasing Services, Incorporated (massachusetts) 45 Newbury St, Boston, MA 02116 C T Corporation System 1980-02-14