Connecticut Business Registrations
Zip 19904


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.

19904 · Search Result

Business Name Office Address Registered Agent Registration
Weston Capital Management Ny LLC United Corporate Services, Inc., 874 Walker Rd., Ste. C, Dover, DE 19904 United Corporate Services, Inc. 2009-12-14
Leonardo's Farm, LLC National Registered Agents, Inc., 160 Greentree Dr, Ste 101, Dover, DE 19904 National Registered Agents, Inc. 2009-12-03
109-111 Magnolia St. Hartford LLC C/o United Corporate Services, Inc., 874 Walker Rd., Suite C, Dover, DE 19904 United Corporate Services, Inc. 2009-07-21
Cvtech Holding Inc. 111b S Governors Ave, Dover, DE 19904 Secretary of The State 2009-07-17
Energy Finance Inc. 111b S Governors Ave., Dover, DE 19904 Secretary of The State 2009-07-17
Coast To Coast Auto Glass, LLC C/o Nrai, 160 Greentree Drive, Suite 101, Dover, DE 19904 Secretary of The State 2009-06-09
Dewey Square Group, LLC C/o National Registered Agents, Inc., 160 Greentree Dr, Ste 101, Dover, DE 19904 Secretary of The State 2009-05-28
Meritage Co-investors LLC United Corporate Service, 874 Walker Road, Suite C, Dover, DE 19904 Mark Mindich 2008-12-09
Kerr Group, LLC C/o National Registered Agents, Inc., 160 Greentree Dr., Ste 101, Dover, DE 19904 National Registered Agents, Inc. 2008-10-22
Williams U.S.A. Realty Services (de), LLC C/o United Corporate Services,inc., 874 Walker Rd - Ste C, Dover, DE 19904 Secretary of The State 2008-10-10
Weston Capital Futures Management LLC C/u United Corporate Services Inc., 874 Walker Rd., Suite C, Dover, DE 19904 Secretary of The State 2008-09-19
The Reel Comic, LLC C/o National Registered Agents, Inc., 160 Greentree Dr., #101, Dover, DE 19904 Edwards Angell Palmer & Dodge LLP 2008-02-28
Bvs 345 Huntington LLC 160 Greentree Drive, Suite 101, Dover, Kent County, DE 19904 Arthur W. Hooper, Jr. 2008-02-20
Ivanhoe Investments, LLC 106 Green Tree Drive, Suite 101, Dover, DE 19904 Geoffrey H. Chapin 2007-11-16
Meritage Group Limited Partnership United Corporate Services, Inc., 847 Walker Road, Suite C, Dover, DE 19904 Mark Mindich 2007-10-24
Mwg Gp LLC United Corporate Services, Inc., 874 Walker Rd Ste C, Suite C, Dover, DE 19904 Mark Mindich 2007-10-24
Extra Clean, Inc. 120 Carrington Dr, Dover, DE 19904 Secretary of The State 2007-05-21
Clinton Investment Management, LLC 160 Greentree Drive, Ste. 101, Dover, DE 19904 National Registered Agents, Inc. 2007-05-11
Mra Advisors Holding, LLC C/o Registered Agent Solutions, Inc, 32 W. Loockerman Street, Suite 201, Dover, DE 19904 Registered Agent Solutions, Inc. 2007-04-13
Fairfield Avenue Investors LLC C/o Nrai, 160 Greentree Drive, Dover, DE 19904 Secretary of The State 2006-11-06
Blue Rose Trust Fund LLC C/o United Corporate Services, Inc., 874 Walker Dr., Ste. C, Dover, DE 19904 United Corporate Services, Inc. 2006-10-04
Knoyzz Glastonbury Associates, LLC 32 Loockerman Sq., Ste. 109, Dover, DE 19904 Registered Agent Solutions, Inc. 2006-07-14
Knoyzz Greenwich Associates, LLC 32 Loockerman Square, Suite 109, Dover, DE 19904 Registered Agent Solutions, Inc. 2006-07-11
Newgate Capital Management LLC C/o National Registered Agents, Inc., 160 Greentree Dr, Dover, DE 19904 Sonia Rosenbaum 2006-06-08
Ezumbrella.com, LLC S874 Walker Road, Suite C, Dover, DE 19904 Stuart A. Farber 2006-03-24
Norden Park LLC C/o United Corporate Services Inc, 874 Walker Rd, Suite C, Dover, DE 19904 C T Corporation System 2005-11-21
Factrix, LLC C/o National Registered Agents, Inc., 160 Greentree Drive, #101, Dover, DE 19904 Secretary of The State 2005-10-05
G4 Capital Partners, LLC C/o Registered Agent Solutions, Inc., 32 Loockerman Square, Suite 109, Dover, DE 19904 Registered Agent Solutions, Inc. 2005-09-29
Onsight Energy, LLC 909 Silver Lake Boulevard, Dover, DE 19904 Secretary of The State 2004-10-20
Blue Fox Sin Cera LLC 32 Loockerman Sq, Dover, DE 19904 Secretary of The State 2004-03-02
Ecco Retail LLC National Registered Agents Inc, 160 Greentree Dr Ste 101, Dover, DE 19904 National Registered Agents, Inc. 2003-10-20
Futures Fund, LLC C/o United Corporate Services, Inc., 874 Walker Rd, Suite C, Dover, DE 19904 Secretary of The State 2003-04-25
Riversville Realty Corp. 874 Walker Rd, Suite C, Dover, DE 19904 Secretary of The State 2003-02-26
Jiba, LLC 4973 Forrest Ave, Dover, DE 19904 Alexander Scheirer 2002-10-18
Sunrise Harbor Ltd. C/o United Corporate Services Inc, 874 Walker Road, Suite C, Dover, DE 19904 United Corporate Services, Inc. 2002-08-08
Ttc International Finance Corp. 1160 Greentree Drive, Suite 101, Dover, DE 19904 Secretary of The State 2001-07-02
Asbury Automotive Texas L.L.C. 160 Greentree Drive, Ste 101, Dover, DE 19904 Secretary of The State 2000-12-21
Rlj Farmington Hotel, L.L.C. C/o National Registered Agents, Inc., 160 Green Tree Dr, Ste 101, Dover, DE 19904 Secretary of The State 2000-12-15
The Stamford Capital Charter Corp. 160 Greentree Dr, Suite101, Dover, DE 19904 National Registered Agents, Inc. 1999-04-23
Stamford Capital Bonanza Corporation 160 Greentree Dr,suite 101, Dover, DE 19904 National Registered Agents, Inc. 1998-04-14
Hour, L.L.C. C/o United Corporate Services, Inc., 874 Walker Road, Ste.c, Dover, DE 19904 Secretary of The State 1996-05-09
Rogers-smith L.L.C. C/o The Prentice-hall Corporation System, Inc., 32 Lockerman Square, Dover, DE 19904 Allen P. Rogers 1996-02-15
Quest Staffing Solutions, Inc. 500 Northridge Rd., Ste. 500, Dover, DE 19904 Prentice-hall Corporation System, Inc. The 1996-01-11
Crm Consulting Litd., LLC 32 Loockerman Squre, Ste L-100, Dover, DE 19904 Mark Stern, Esq. 1995-11-30
20/20 Laser Services (ny Metro II) LLC C/o The Prentice-hall Corp. System Inc., 32 Loockerman Square, Suite L-100, Dover, DE 19904 Prentice-hall Corporation System, Inc. The 1995-11-20
Dearborn Usa, Limited Partnership 32 Loockerman Sq Ste L-100, Dover, DE 19904 Prentice-hall Corporation System, Inc. The 1995-11-15
Rhodes & O'neill, L.L.C. 32 Lockerman Square, Suite L-100, Dover, DE 19904 Frank E. Sisson IIi 1995-10-27
High Grade Properties B Limited Partnership 32 Loockerman Sq, Ste L-100, Dover, DE 19904 Prentice-hall Corporation System, Inc. The 1995-10-10
Palparco LLC United Corporate Services Inc., 874 Walker Road, Suite C, Dover, DE 19904 United Corporate Services, Inc. 1995-09-22
Peccatte, L.L.C. The Prentice Hall Corporation System Inc, 32 Loockerman Square, Suite L-100, Dover, DE 19904 Anthony R. Berner 1995-06-30
Cardinal Recovery Partners, Limited Partnership C/o The Prentice-hall Corporation System, Inc., 32 Loockerman Square, Suite L-100, Dover, DE 19904 Secretary of The State 1995-06-30
Chase Communications G.p. Limited Partnership The Prentice-hall Corporation System, In, 32 Loockerman Sq., Ste. L-100, Dover, DE 19904 Cheryl Chase Freedman 1995-05-24
Fator Securities, L.L.C. 32 Loockerman Square, Suite L-100, Dover, DE 19904 Prentice-hall Corporation System, Inc. The 1995-04-12
Opticare Centers, Inc. The Prentice-hall Corporation System,, Inc., 229 South State Street, Dover, DE 19904 Richard A. Hoppe, Esquire 1987-09-22
Aqr Active Total Return Fund, Limited Partnership 850 New Burton Rd., C/o Cogency Global Inc., Suite 201, Dover, DE 19904 Cogency Global Inc. 2020-06-10
Aqr Grp El Fund II, Limited Partnership 850 New Burton Rd., C/o Cogency Global Inc., Suite 201, Dover, DE 19904 Cogency Global Inc. 2020-06-10
35 Steamboat Wharf LLC 874 Walker Road, Suite C, Dover, DE 19904 Secretary of The State of Connecticut 2020-05-29
Bondit Usa Inc. 874 Walker Road, Suite C, Dover, DE 19904 Secretary of The State of Connecticut 2019-02-19
Aqr Multi-strategy Fund Xviii, Limited Partnership C/o Cogency Global Inc., 850 New Burton Rd, Suite 201, Dover, DE 19904 Cogency Global Inc. 2018-04-27
Aqr Systematic Total Return Fund, Limited Partnership C/o Cogency Global Inc., 850 New Burton Rd, Suite 201, Dover, DE 19904 Cogency Global Inc. 2018-04-27
Aqr Adaptive Multi-asset Fund, Limited Partnership C/o Cogency Global Inc., 850 New Burton Rd, Suite 201, Dover, DE 19904 Cogency Global Inc 2018-04-27
Jarger Development LLC 874 Walker Road, Suite C, Dover, DE 19904 Secretary of The State of Connecticut 2018-03-15
Aqr Style Premia U.S. Long Only Equity Beta 1 Fund, Limited Partnership C/o Cogency Global Inc., 850 New Burton Rd, Suite 201, Keng Country, DE 19904 Cogency Global Inc. 2018-02-14
Aqr Churchill Alphaport Fund, Limited Partnership C/o Cogency Global Inc., 850 New Burton Rd., Suite 201, Dover, DE 19904 Secretary of The State of Connecticut 2017-11-08
Open Road Rv Repair, LLC 850 New Burton Rd., Dover, DE 19904 Secretary of The State of Connecticut 2017-08-31
Mms Investments, LLC 874 Walker Road, Suite C, Dover, DE 19904 Secretary of The State of Connecticut 2017-08-01
White Marigold Fx Volatility Fund Limited Partnership C/o Cogency Global Inc., 850 New Burton Road, Suite 201, Dover, DE 19904 Cogency Global Inc. 2017-05-11
Arvizio (usa) Inc. 160 Greentree Drive, Suite 101, Dover, CT 19904 Jonathan Reeves 2017-04-07
United Land & Building Development, LLC United Corporate Services, Inc., 874 Walker Road, Suite C, Dover, DE 19904 Ivey, Barnum & O'mara, LLC 2017-02-22
Stark Scalamandre Fabric LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 Registered Agent Solutions, Inc. 2017-01-20
Fox Run Advisors LLC 850 New Burton Road, Suite 201, Dover, DE 19904 Peter Timmins Santry 2017-01-20
2 Mansfield LLC 850 New Burton Road, Suite 201, Dover, DE 19904 Cogency Global Inc. 2017-01-17
Reo Q42016, LLC 850 New Burton Rd Ste 201, Dover, DE 19904 Cogency Global Inc. 2016-12-16
Tloa Acquisitions, LLC - Series 2 850 New Burton Rd Ste 201, Dover, DE 19904 Cogency Global Inc. 2016-12-16
Arete Fitness Solutions LLC 850 New Burton Road, Suite 201, Dover, DE 19904 Andros, Floyd & Miller, P.C. 2016-12-13
9 Hamilton Avenue Norwalk LLC 874 Walker Road, Suite C, Dover, DE 19904 Christopher Collins 2016-12-12
9 Hamilton Avenue LLC 874 Walker Road, Suite C, Dover, DE 19904 Secretary of The State of Connecticut 2016-12-07
Summer Street Property LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 National Registered Agents, Inc. 2016-11-22
Summer Street Property Holdings LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 National Registered Agents, Inc. 2016-11-22
Veterinary Solutions Direct, LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 David Adnerson 2016-11-16
Peddler's Trust, LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 National Registered Agents, Inc. 2016-11-16
Artha Seven Master Fund LLC C/o National Corproate Research, Ltd., 850 New Burton Road, Dover, DE 19904 Michael Schwabe 2016-11-10
Artha Global Investors Limited Partnership 850 New Burton Road, Suite 201, C/o National Corporate Research, Ltd., Dover, DE 19904 Michael Schwabe 2016-11-10
Div Hdv Stillwater, LLC 874 Walker Road, Suite C, Dover, DE 19904 Secretary of The State of Connecticut 2016-08-25
Me Av LLC 850 New Burton Road, Suite 201, Dover, DE 19904 Secretary of The State of Connecticut 2016-07-12
Rsn Av LLC 850 New Burton Road, Suite 201, Dover, DE 19904 Secretary of The State of Connecticut 2016-07-12
Robovar, LLC 874 Walker Rd Ste C, Dover, DE 19904 Updike Kelly & Spellacy PC 2016-06-27
Digitaleam, LLC 874 Walker Road, Suite C, Dover, DE 19904 Secretary of The State of Connecticut 2016-06-27
Neighborhoods.com, LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 National Registered Agents, Inc. 2016-05-19
Lucerne Capital Management, Limited Partnership C/o National Corporate Research, Ltd., 850 New Burton Road, Suite 201, Dover, DE 19904 Secretary of The State of Connecticut 2016-04-29
Qmarkets Usa Inc. C/o United Corporate Services, Inc., 874 Walker Road, Suite C, Dover, DE 19904 United Corporate Services, Inc. 2016-04-21
G & G Real Estate Investments IIi, LLC 874 Walker Road, Suite C, Dover, DE 19904 Ivey, Barnum & O'mara, LLC 2016-04-15
Ja - Simsbury II LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 Secretary of The State of Connecticut 2016-04-08
Ja - Simsbury LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 Secretary of The State of Connecticut 2016-04-08
Ja - Derby LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 Secretary of The State of Connecticut 2016-04-08
Ja - Griswold LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 Secretary of The State of Connecticut 2016-04-08
Ja - Columbia LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 Secretary of The State of Connecticut 2016-04-08
Ja - Bloomfield LLC 160 Greentree Drive, Suite 101, Dover, DE 19904 Secretary of The State of Connecticut 2016-04-08
Stony Lonesome Capital II Limited Partnership 160 Greentree Drive, Suite 101, Dover, DE 19904 Sean D Drake 2016-03-31
Norwalkin LLC 850 New Burton Rd Ste 201, Dover, DE 19904 Cogency Global Inc. 2016-03-14