Connecticut Business Registrations
Zip 01810


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.

01810 · Search Result

Business Name Office Address Registered Agent Registration
Tabassi Realty LLC 44 Park Street, Andover, MA 01810 Secretary of The State of Connecticut 2020-01-06
Minuteman Security Technologies, Inc. 1 Connector Rd., Andover, MA 01810 Secretary of The State of Connecticut 2019-04-01
Yankee Alliance, LLC 138 River Road, Andover, MA 01810 Secretary of The State of Connecticut 2019-01-15
The Engineering Corp., Inc. 146 Dascomb Road, Andover, MA 01810 Secretary of The State of Connecticut 2018-10-01
Tms Re, Inc. 200 Brickstone Square, Suite 103, Andover, MA 01810 Corporation Service Company 2018-08-17
Applied Form + Space, LLC 3 Dundee Park, Ste. B02, Andover, MA 01810 Secretary of The State of Connecticut 2018-07-03
American Refrigeration Company, LLC 149 River Street, Suite 3, Andover, MA 01810 Corporation Service Company 2018-05-17
Petrogas Group New England Inc. 168 N Main St., Suite B, Andover, MA 01810 Data Reporting Corp. 2017-10-25
Red Heat Tavern of South Windsor, LLC 300 Brickstone Square, Suite 103, Andover, MA 01810 Ct Corporation System 2017-09-01
Adg 129 Concord Road Billerica Ma, LLC 23 Kenilworth St., Andover, MA 01810 Secretary of The State of Connecticut 2017-08-16
Tiger Iron Capital LLC 2 Dundee Park Dr, Suite 203, Andover, MA 01810 Matthew Schaefer 2017-06-15
Philips North America LLC 3000 Minueteman Road, Andover, MA 01810 Corporation Service Company 2017-04-25
Respiratory Technologies, Inc. 3000 Minuteman Road, Andover, MA 01810 Corporation Service Company 2017-03-21
Noblin & Associates, LLC 14 Stoneybrook Circle, Andover, MA 01810 Secretary of The State of Connecticut 2016-12-22
Clarity Engineering LLC 21 Rocky Hill Rd, Andover, MA 01810 Secretary of The State of Connecticut 2016-10-13
Woods Hill Solar, LLC 100 Brickstone Square, Suite 300, Andover, MA 01810 Cogency Global Inc. 2016-02-17
Alku, LLC 200 Brickstone Square, Suite 503, Andover, MA 01810 Corporation Service Company 2015-08-17
Neodent Usa, Inc. 60 Minuteman Road, Andover, MA 01810 Corporation Service Company 2014-10-14
Navisite, Inc. 400 Mountain Road, Andover, MA 01810 C T Corporation System 2012-01-13
Preferred Recovery Services, LLC 300 Brickstone Square, Suite 102, Andover, MA 01810 Secretary of The State 2010-12-13
Harris Environmental Systems, Inc. 11 Connector Rd, Andover, MA 01810 National Corporate Research, Ltd. 2010-10-04
Preferred Financial Services of Massachusetts, Inc. 300 Brickstone Square, Ste 102, Andover, MA 01810 National Registered Agents, Inc. 2010-09-23
Birddog Solutions, Inc. 10 New England Business Center, Suite 202, Andover, MA 01810 National Corporate Research, Ltd. 2010-09-22
Y-cee Manchester LLC 3 Crenshaw Lane, Andover, MA 01810 Corporation Service Company 2009-10-06
Global Structured Finance Advisors, LLC 200 Brickstone Sq., Ste 406, Andover, MA 01810 Secretary of The State 2009-06-08
Richard D. Kimball Co. 200 Brickstone Square, Andover, MA 01810 C T Corporation System 2009-03-26
Renaissance Chinese Cultural Association, Inc. 3 Windmere Drive, Andover, MA 01810 Jianchao Xu 2008-12-29
Caralex Art, LLC 4 Lenox Circle, Andover, MA 01810 Secretary of The State 2008-02-14
C.a. Courtesy Demos, Inc. 3 Farnham Circle, Andover, MA 01810 C T Corporation System 2007-09-04
Genalytics, Inc. 300 Brickstone Square, Suite 701, Andover, MA 01810 Secretary of The State 2007-01-29
Jackson Partners, LLC 9 Bartlet Street, Suite 101, Andover, MA 01810 Secretary of The State 2006-12-18
First Call Mortgage Company, Inc. 100 Brickstone Sq, Andover, MA 01810 Secretary of The State 2005-11-17
Asurity Solutions, Inc. 9 Bartlet St., Ste. 243, Andover, MA 01810 Secretary of The State 2005-02-23
Exact Software North America, Inc. 300 Brickstone Sq., 10th Fl., Andover, MA 01810 Secretary of The State 2004-09-01
294-308 Farmington, LLC 2 Regency Ridge, Andover, MA 01810 Michale D. Reiner 2004-01-09
Rate My Mortgage, Inc. 800 Federal St., Andover, MA 01810 National Registered Agents, Inc. 2003-09-04
Visibility Corporation 200 Minuteman Rd Suite 202, Andover, MA 01810 Secretary of The State 2003-06-26
Lifeline Systems, Inc. Philips Electronics North America Corp, 3000 Minuteman Rd, Bldg 1, Ms 109, Andover, MA 01810 Secretary of The State 2002-07-22
Firepro, Incorporated 100 Burtt Road, Andover, MA 01810 Secretary of The State 2002-06-25
Injured Workers Pharmacy, LLC 300 Federal Street, Andover, MA 01810 C T Corporation System 2002-02-06
Brick Hollow, Limited Partnership 6 Punchard Ave., #6r, Andover, MA 01810 James M. Scaramozza 2002-01-24
Kada Systems, Inc. Po Box 249, Andover, MA 01810 Secretary of The State 2002-01-15
16 Evergreen Avenue, LLC 68 Central Street, Andover, MA 01810 Brian J. Murphy, Esq 2001-10-12
Salience Associates Inc. 300 Brickstone Square, 9th Fl., Andover, MA 01810 National Registered Agents, Inc. 2001-09-26
Max Subsidiary Corp. Six Shattuck Road, Andover, MA 01810 C T Corporation System 2001-03-15
Ser Solutions, Inc. C/o Enterasys Networks, Inc., 50 Minuteman Road, Andover, MA 01810 Secretary of The State 2001-02-09
55 Morris Street, LLC 68 Central St., Andover, MA 01810 Malcolm F. Barlow, Esq. 2000-05-09
Flycast Communications Corporation C/o Engage, Inc., 100 Brickstone Square, Andover, MA 01810 Secretary of The State 1999-05-07
First Andover Mortgage Corp. 10 Teaberry Lane, Andover, MA 01810 Secretary of The State 1999-03-12
Edvance Technology Design, Inc. 300 Brickstone Sq., Suite 201, Andover, MA 01810 Seamus Donnellan 1998-10-22
Exact Software North America, Inc. 300 Brickstone Square, 10th Floor, Andover, MA 01810 Secretary of The State 1998-04-16
Braun Investments, LLC 6 Punchard Ave, #6r, Andover, MA 01810 Secretary of The State 1997-11-03
American Refrigeration Company, Inc. 149 River Stre, Suite 3, Andover, MA 01810 C T Corporation System 1997-05-02
Sunglasses U.S.A., Inc. 9 Bartlett Street, Suite 356, Andover, MA 01810 Corporation Service Company 1997-03-31
Cardiant Medical Corporation 9 Bartlett Street #332, Andover, MA 01810 Secretary of The State 1995-09-11
Enterasys Networks Sales & Service, Inc. 50 Minuteman Road, Andover, MA 01810 Secretary of The State 1995-04-06
Pegasus Management Company, Inc. 16 Post Office Avenue, Andover, MA 01810 Secretary of The State 1994-10-05
Bamman Building, Inc. 194 Summer St, Andover, MA 01810 Alan R. Spirer, Esq. 1992-12-08
Visaer, Inc. 100 Burtt Rd., Suite #100, Andover, MA 01810 C T Corporation System 1992-03-24
Consolidated Pumped Storage, Inc. One Tech Drive, Suite 220, Andover, MA 01810 Secretary of The State 1992-03-19
Automatic Systems Laboratories, Inc. 100 Brickstone Square, Andover, MA 01810 C T Corporation System 1991-11-08
Willimantic Hydro Company, Inc. C/o Enel North America, Inc., One Tech Drive, Suite 220, Andover, MA 01810 Secretary of The State 1990-05-10
Auto Credit Rehab Corp. 45 Haverhill Street, Andover, MA 01810 Secretary of The State 1989-10-18
Auto Use I, Inc. 45 Haverhill St, Andover, MA 01810 C T Corporation System 1989-02-21
Mks Instruments, Inc. 2 Tech Drive, Suite 201, Andover, MA 01810 C T Corporation System 1989-02-16
Philips Semiconductors Inc. C/o Penac, 3000 Minuteman Rd., Bldg. 1, Ms109, Andover, MA 01810 Secretary of The State 1989-01-31
Jji Lighting Group, Inc. C/o Philips Electronics North, America Corporation, 3000 Minuteman Rd - Building One, Andover, MA 01810 Secretary of The State 1988-04-06
Frost Company, Inc. 224 Andover Street, Andover, MA 01810 William P. Schaefer 1986-07-15
Koala Inns of America Corporation 131 River Rd, Andover, MA 01810 Prentice-hall Corp System, Inc. 1985-10-21
Mr. Rent-a-car, Mr. Lease-a-car, Inc. 10 Haverhill St, Andover, MA 01810 Leonard Axelrod 1984-05-29
Andover Tractor Trailer School, Inc. Dundee Park, Andover, MA 01810 Secretary of State 1980-08-11
Agri-mark, Inc. 40 Shattuck Road, Suite 301, Andover, MA 01810 Corporation Service Company 1980-06-27
Westco Corporation The 3 Riverside Dr, Andover, MA 01810 1979-03-29
Bulk Transport Service, Inc. Edward J Smith, One Dundee Park, Andover, MA 01810 1976-02-26
Philips Medical Systems (cleveland), Inc. C/o Philips Electronics, 3000 Minuteman Rd., Andover, MA 01810 Secretary of The State 1968-02-01
Brosco Realty, Inc. 146 Dascomb Rd, Andover, MA 01810 Secretary of State 1961-06-01
Wiegand Memorial Foundation, Inc., The 7 Redgate Drive, Andover, MA 01810 C T Corporation System 1956-03-08
Yankee Alliance Supply Chain Solutions, LLC 138 River Road, Andover, MA 01810 Secretary of The State of Connecticut 2019-01-15
Jones Street, LLC 12 Chestnut Street, Andover, MA 01810 Lon Jacobs 2010-11-18
Raytel Usa, Inc. 3000 Minuteman Road, Andover, MA 01810 Corporation Service Company 2007-11-28
J & C Food Brokers, Inc. 3 Farnham Circle, Andover, MA 01810 C T Corporation System 2007-09-04
Dixtal Medical, Inc. 3000 Minuteman Road, Andover, MA 01810 Corporation Service Company 2006-10-24
Burtons Grill, LLC 300 Brickstone Square, Suite 103, Andover, MA 01810 C T Corporation System 2006-02-14
Burtons Grill of South Windsor, LLC 300 Brickstone Square, Suite 103, Andover, MA 01810 C T Corporation System 2005-08-09
Black Diamond Networks, Inc. 23 Main Street, Andover, MA 01810 Registered Agent Solutions, Inc. 2002-06-25
Zion-york Properties, LLC 6 Punchard Ave., #6r, Andover, MA 01810 James M. Scramozzza 2002-01-24
Sherman Street Properties, LLC 68 Central Street, Andover, MA 01810 Brian J. Murphy, Esq. 2001-08-24
Zwicker & Associates, P.C. 80 Minuteman Road, Andover, MA 01810 Secretary of The State 1995-10-16
Philips Electronics North America Corporation 3000 Minuteman Road, Andover, MA 01810 Corporation Service Company 1995-10-05
First Eastern Mortgage Corporation 100 Brickstone Square, Andover, MA 01810 C T Corporation System 1989-07-18
Willimantic Power Corporation One Tech Drive, Suite 220, Andover, MA 01810 C T Corporation System 1987-12-24
Lease and Rental Management Corp. 45 Haverhill Street, Andover, MA 01810 Secretary of State 1987-03-24
Lester L. Burdick, Inc. One Corporate Drive, Andover, MA 01810 Secretary of State 1987-02-17
Kinneytown Hydro Company, Inc. One Tech Drive, Suite 220, Andover, MA 01810 C T Corporation System 1986-04-09
Enel Green Power North America, Inc. One Tech Drive, Suite 220, Andover, MA 01810 C T Corporation System 1985-09-20
Docktor Pet Centers Realty & Development Co., Inc. Dundee Park, Andover, MA 01810 United States Corporation Company 1969-10-28
Docktor Pet Centers, Inc. Dundee Park, Andover, MA 01810 United States Corporation Company 1969-10-28
200 Brickstone Square, Andover, MA 01810
Straumann Usa, LLC 60 Minuteman Rd, Andover, MA 01810 Corporation Service Company 2020-10-06
Direction Hospitality LLC 48 Bailey Road, Andover, MA 01810 Capitol Corporate Services, Inc. 2020-10-29