Connecticut Business Registrations
Zip 02111


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.

02111 · Search Result

Business Name Office Address Registered Agent Registration
Mobius Innovations LLC 745 Atlantic Ave, 8th Floor, Boston, MA 02111 Legalinc Corporate Services Inc. 2020-06-05
Continental Trust Services, LLC 717 Atlantic Ave., Ste. 8d, Boston, MA 02111 Secretary of The State of Connecticut 2019-04-12
Annkissam LLC 38 Chauncy Street, 10th Floor, Boston, MA 02111 Northwest Registered Agent, LLC. 2018-06-21
Flywire Global Corp. 141 Tremont St Fl 10, C/o John Papandrea, Boston, MA 02111 Corporation Service Company 2018-06-15
Halvorson Design Partnership Inc. 25 Kingston St., 5th Floor, Boston, MA 02111 Ct Corporation System 2018-04-10
Silver Kate, LLC 453 Washington Street, Apartment 5d, Boston, MA 02111 Donald S. Hendel 2018-02-27
Brahm - Auto 1 Ct LLC 665 Washington St., Unit 2311, Boston, MA 02111 Trac - The Registered Agent Company 2018-01-19
State Street Global Advisors Trust Company One Lincoln St., Boston, MA 02111 C T Corporation System 2017-05-24
Daley and Associates, LLC One Financial Center, 4th Fl., Boston, MA 02111 Corporation Service Company 2017-05-23
Quilt Insurance Agency, LLC 207 South Street, Suite 372, Boston, MA 02111 None 2017-04-27
Panorama Education, Inc. 109 Kingston St., 5th Floor, Boston, MA 02111 Secretary of The State of Connecticut 2016-10-11
Bespoke Massage LLC 745 Atlantic Ave., Boston, MA 02111 United States Corporation Agents, Inc. 2016-09-08
Insuramatch, LLC 695 Atlantic Avenue, Boston, MA 02111 Corporation Service Company 2016-08-12
Filament Group, Inc. 120 Kingston St, Unit 904, Boston, MA 02111 Corporation Service Company 2016-08-09
Renew Energy Efficiency Bridgeport LLC 745 Atlantic Avenue, 8th Floor, Boston, MA 02111 Ct Corporation System 2016-01-29
Northeast States for Coordinated Air Use Management, Inc. 89 South St., Ste. 602, Boston, MA 02111 Secretary of The State of Connecticut 2015-10-20
New River Capital Management Gp LLC 745 Atlantic Avenue, Floor 3, Boston, MA 02111 Secretary of The State of Connecticut 2015-08-28
Poweroptions, Inc. 129 South St., 5th Fl, Boston, MA 02111 Ct Corporation System 2015-01-20
Tmp Consulting Engineers, Inc. 52 Temple Place, Boston, MA 02111 Secretary of The State 2014-07-08
Daley and Associates, LLC One Financial Center, 4th Floor, Boston, MA 02111 Corporation Service Company 2012-10-19
On-site Insight, Inc. 38 Chauncy St, Ste 600, Boston, MA 02111 National Corporate Research, Ltd. 2012-06-15
Recap Real Estate Advisors LLC 38 Chauncy St., Suite 600, Boston, MA 02111 Corporation Service Company 2012-06-15
Unitio, Inc. 11 Avenue De Lafayette, 5th Floor, 5th Floor, Boston, MA 02111 Corporation Service Company 2012-06-06
Mds National, Inc. 99 Chauncy Street, Boston, MA 02111 National Registered Agents, Inc. 2012-04-03
Boyle, Shaughnessy & Campo, P.C. 695 Atlantic Ave, Boston, MA 02111 Secretary of The State 2011-08-12
Orchestra Networks, Inc. 711 Atlantic Ave., Lower Level, Boston, MA 02111 Secretary of The State 2011-08-12
First Wind Energy, LLC 179 Lincoln Street, Suite 500, Boston, MA 02111 Corporation Service Company 2010-08-06
Ann Beha Architects, Inc. 33 Kingston St., Boston, MA 02111 Secretary of The State 2009-06-18
Loomis, Sayles & Company, Limited Partnership One Financial Center, Boston, MA 02111 Corporation Service Company 2009-02-25
Zade Partners, LLC 140 Beach Street, Boston, MA 02111 Secretary of The State 2008-03-07
Pro Collections LLC Brown Rudnick LLP, One Financial Center, Boston, MA 02111 Robert J. Anthony, Esq. 2007-01-25
State Street Financial Services, Inc. One Lincoln Street, Sfc/21, Boston, MA 02111 Secretary of The State 2007-01-19
Iron Mountain Government Services Incorporated 10 Th Floor 745 Atlantic Avenue, Boston, MA 02111 Secretary of The State 2006-09-20
Lit International Group, Inc. 30 Kneeland Street, Suite 402, Boston, MA 02111 Xianhua Chang 2005-10-07
Baker/wohl Architects, Inc. 132 Lincoln Street, #4, Boston, MA 02111 Secretary of The State 2005-09-26
Miller Dyer Spears Inc. 99 Chauncy St, Boston, MA 02111 C T Corporation System 2005-08-02
State Street Global Markets, LLC One Lincoln Street, Boston, MA 02111 Secretary of The State 2005-06-13
Leers, Weinzapfel Associates Architects, Inc. 75 Kneeland Street, 3rd Floor, Boston, MA 02111 Data Reporting Corp. 2004-12-17
Grassroots Voter Outreach, Inc. 59 Temple Place, Suite 402, Boston, MA 02111 National Registered Agents, Inc. 2004-09-07
Third Sector New England, Inc. 89 South St., 7th Fl., Boston, MA 02111 Corporate Creations Network Inc. 2004-03-26
Schwartz/silver Architects, Inc. Schwartz/silver Architects, Inc., 75 Kneeland Street, Boston, MA 02111 National Registered Agents, Inc. 2003-08-26
Vfa, Inc. 99 Bedford Street Suite 300, Boston, MA 02111 C T Corporation System 2003-04-14
Blue River Fund Residual Trust IIi, Ltd. C/o State Street Bank & Trust Company, Corp. Trust Dept. Attn: J. Warn, 2 Avenue De Lafayette, Boston, MA 02111 Michael M. Hopkins 2002-11-27
Blue River Fund Residual Trust II, Ltd. C/o State Street Bank and Trust Company, Global Investor Services Group, 2 Avenue De Lafayette Attn J Warn, Boston, MA 02111 Sheree Mailhot 2002-10-23
Municipal Opportunity Fund, LLC Residual Trust II 2002, Ltd. C/o State Street Bank and Trust Company, Global Investor Services Group, 2 Avenue De Lafayette, Boston, MA 02111 Sheree Mailhot 2002-08-30
Quelsys, Inc C/o Outstart, Inc., 745 Atlantic Avenue, Boston, MA 02111 Secretary of The State 2002-08-07
Ml Insurance Strategies, LLC C/o Mintz, Levin, Et Al, One Financial Center, Boston, MA 02111 Corporation Service Company 2002-07-18
Blue River Fund Residual Trust I, Ltd. C/o State Street Bank and Trust Company, Global Investor Services Group, 2 Avenue De Lafayette, Attn: J Warn, Boston, MA 02111 Sheree Mailhot 2002-06-27
Asta Finance, LLC Residual Trust I 2002, Ltd. C/o State Street Bank and Trust Company, Global Investor Services Group, 2 Avenue De Lafayette, Attn. E. Donaghey, Boston, MA 02111 Sheree Mailhot 2002-03-05
Attorneys Title Services I LLC 1 Financial Center, 16th St., Boston, MA 02111 C T Corporation System 2001-07-24
Attorneys Title Services Holding Group LLC 1 Financial Center, 16th Flr., Boston, MA 02111 C T Corporation System 2001-07-24
Centering Healthcare Institute, Inc. 89 South Street, Suite 404, Boston, MA 02111 Sharon Schindler Rising 2001-05-09
85 Willow Street LLC C/o Goldberg Realty, 99 Chauncy St., Boston, MA 02111 Frank A. Appicelli 2001-03-02
Coastal Clubs LLC C/o Schooner Capital LLC, 60 South Street, Suite 1120, Boston, MA 02111 Corporation Service Company 2000-08-04
Towers Realty Statutory Trust State Street Bank and Trust Company Of, Connecticut, National Association, 2 Avenue De Lafayette, 6th Fl., Boston, MA 02111 Steven Cimalore 1999-11-26
East Gate of Southington, LLC 170 Tremont Street #303, Boston, MA 02111 Barry L. Blocher 1999-11-18
Brown Rudnick Consulting Group, Inc. Brown Rudnick LLP, One Financial Center, Boston, MA 02111 Howard L. Siegel, Esquire 1998-11-19
Case Engineering, L.L.C. 38 Chauncy St, Boston, MA 02111 1998-09-15
Rackemann Strategic Consulting, Inc. 1 Financial Center, Boston, MA 02111 Secretary of The State 1998-08-06
Arcus Data Security, Inc. C/o Iron Mountain Records Management, 745 Atlantic Ave, Boston, MA 02111 Secretary of The State 1997-07-18
Copyright, Inc. Iron Mountain Records Management, Inc., 745 Atlantic Avenue, Boston, MA 02111 Secretary of The State 1997-04-09
Trader Joe's East Inc. 711 Atlantic Ave, Fl 3, Boston, MA 02111 Paracorp Incorporated 1996-09-27
Rothman Partners, Inc. 711 Atlantic Ave, Boston, MA 02111 Secretary of The State 1996-07-22
Metracom Corporation 201 South Street, 9th Floor, Boston, MA 02111 Secretary of The State 1996-04-08
Constitution Holdings, Inc. C/o Arbella, Inc., One Financial Center, Boston, MA 02111 Secretary of The State 1995-05-23
Lmy International, Inc. 9 Hudson Street, Boston, MA 02111 Secretary of The State 1995-02-24
Ustelecenters, Inc. One Lincoln Plaza, Boston, MA 02111 Prentice Hall Corporation System 1992-10-16
First Realty Management Corp. 151 Tremont St., Boston, MA 02111 Mark P Santagata 1991-08-06
Intersec Research Corp. 1 Lincoln St, 19th Floor, Boston, MA 02111 C T Corporation System 1990-12-21
Rivet Acquisition Corporation George T. Votis, 151 Tremont St, #6h, Boston, MA 02111 Prentice-hall Corporation System 1988-03-10
Page New England, Inc. 99 Bedford St, Boston, MA 02111 Prentice-hall Corporation System 1987-10-01
Redp, Inc. The Commercial Record, 210 South Street, Boston, MA 02111 Elizabeth Ann Loftus 1987-04-01
Standard Service Bureau, Inc. The 179 South St, Boston, MA 02111 C T Corporation System 1986-04-18
Lloyds Credit Corporation 129 South St, Boston, MA 02111 C T Corporation System 1985-08-27
Ilp, Inc. 150 Lincoln Street, Boston, MA 02111 Jeffrey Sands, Esq. 1982-11-05
Salem Management Corp. 150 Lincoln St, Boston, MA 02111 Jeffrey Sands Esq 1982-06-04
Massachusetts Health Research Institute, Inc. 600 Washington St, Room 641, Boston, MA 02111 1978-02-02
Candlelite Drive-in Theatre Incorporated 665 Washington St, Boston, MA 02111 Bruno Weingarten 1957-05-20
Bristol Drive-in Theatre, Incorporated The 665 Washington Street, Boston, MA 02111 Beatrice Weingarten 1950-11-16
Lowell Royal Theatre Co. Elias M Loew, 164 Tremont St, Boston, MA 02111 Secretary of The State 1950-04-10
Record Publishing Company Warren Gorhama Lamont, 210 South St, Boston, MA 02111 Secretary of State 1890-08-02
Botkeeper Inc. 745 Atlantic Avenue, 8th Fl, Boston, MA 02111 Corporation Service Company 2020-05-27
Housatonic Wind, LLC 179 Lincoln Street, Suite 500, Boston, MA 02111 Corporation Service Company 2010-02-17
Daley and Associates LLC One Financial Center, 4th Floor, Boston, MA 02111 Secretary of The State 2008-09-26
Iron Mountain Information Management, Inc. 745 Atlantic Avenue, Boston, MA 02111 Secretary of The State 2007-02-08
Pilgrim Risk Management, LLC 695 Atlantic Avenue, Boston, MA 02111 Secretary of The State 2006-10-18
Iron Mountain Government Services Incorporated 745 Atlantic Ave., Boston, MA 02111 Secretary of The State 2005-12-16
Im Records, Inc. 745 Atlantic Avenue, Boston, MA 02111 Secretary of The State 2003-12-26
Trigen-montville Energy Company LLC 210 South Street, Boston, MA 02111 C T Corporation System 2002-08-30
Tractebel-windsor Locks Energy Company LLC 210 South Street, Boston, MA 02111 C T Corporation System 2002-08-30
Brown Rudnick LLP One Financial Center, Boston, MA 02111 Howard L. Siegel 2002-02-28
Im Records, Inc. 745 Atlantic Avenue, Boston, MA 02111 Secretary of The State 2001-03-23
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. One Financial Center, Boston, MA 02111 Corporation Service Company 2000-09-15
Windsor Golf Club LLC C/o Schooner Capital LLC, 60 South Street, Suite 1120, Boston, MA 02111 Corporation Service Company 2000-08-04
Arcus Data Security of Connecticut LLC 745 Atlantic Avenue, Boston, MA 02111 Corporation Service Company 1999-02-03
Iron Mountain Offsite Data Protection, Inc. 745 Atlantic Avenue, Boston, MA 02111 Secretary of The State 1998-10-15
Fe Mtn Inc. 745 Atlantic Avenue, Boston, MA 02111 Secretary of The State 1997-07-03
Iron Mountain Data Protection Services, Inc. 745 Atlantic Ave., Boston, MA 02111 Secretary of The State 1994-06-27
Liberty Financial Advisors, Inc. One Financial Center, Boston, MA 02111 C T Corporation System 1994-03-16
Highland Lending Group - II, Inc. One Financial Center, Boston, MA 02111 William J Cavagnaro 1993-10-12