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
Vhl Holdings Inc. 500 Boylston Street, Suite 620, Boston, MA 02116 C T Corporation System 2020-08-19
Gid Orange, LLC 20 Park Plaza, #410, Boston, MA 02116 Corporation Service Company 2020-07-23
Reputation Institute, Inc. 399 Boylston St., Floor 7, Boston, MA 02116 C T Corporation System 2020-07-16
Beals Associates, Inc. 2 Park Plaza, Suite 200, Boston, MA 02116 Registered Agents Inc. 2020-06-15
Gelesis, Inc. 501 Boylston Street, Suite 6102, Boston, MA 02116 Corporation Service Company 2020-06-08
Sayata Us Insurance Services, Inc. 30 Newbury St., 3rd Fl., Boston, MA 02116 Paracorp Incorporated 2020-05-20
Astronetx Pbc Inc. 867 Boylston Street, Suite 500, Boston, MA 02116 Secretary of The State of Connecticut 2020-02-14
Transmit Security, Inc. 500 Boylson Ste 2570, Boston, MA 02116 Incorporating Services, Ltd. 2019-12-30
Archwayre LLC 545 Boylston Street, Boston, MA 02116 National Registered Agents, Inc. 2019-12-12
Cerevel Therapeutics, LLC 131 Dartmouth Street, Suite 502, Boston, MA 02116 Corporation Service Company 2019-11-20
Mullen & Mcgourty, P.C. 6 Edgerly Place, Boston, MA 02116 C T Corporation System 2019-10-30
Tcb New Kensington II Phase B Gp LLC 185 Dartmouth Street, C/o The Community Builders, Boston, MA 02116 Corporation Service Company 2019-10-25
Gtpi Holdco, LLC 116 Huntington Ave., Boston, MA 02116 C T Corporation System 2019-10-10
Chargelogic Holdings, LLC 200 Clarendon St, 29th Floor, Boston, MA 02116 C T Corporation System 2019-10-07
Validity, Inc. 200 Clarendon Street, 22nd Floor, Boston, MA 02116 Ct Corporation System 2019-07-17
Karp Boys Rule Management, LLC 3 Copley Place, Suite 3202, Boston, MA 02116 Siegel, O'connor, O'donnell & Beck, P.C. 2019-06-20
Wff Westport Ll, LLC 699 Boylston Street, 8th Floor, Boston, MA 02116 United Corporate Services, Inc. 2019-06-03
The Refinery Ventures LLC 275 Marlborough Street, Apt. 5, Boston, MA 02116 Secretary of The State of Connecticut 2019-01-16
Shift Technology Inc. 31 St. James Ave 6th Fl, Boston, MA 02116 Cogency Global Inc. 2019-01-08
Salisa, LLC C/o Saul Ewing Arnstein & Lehr LLP, 131 Dartmouth Street, Suite 501, Boston, MA 02116 Louis A. Highmark, Jr. 2018-10-26
Splash Car Wash, Inc. 200 Clarendon St., 27 Fl., Boston, MA 02116 C T Corporation System 2018-10-17
The Rockport Company (ct), LLC C/o Charlesbsank Capital, 200 Clarendon St., 54th Fl., Boston, MA 02116 C T Corporation System 2018-09-18
140 Nutmeg Associates, LLC 186 Commonwealth Ave #36, Boston, MA 02116 Jerry Birdsal 2018-08-20
Wayfair LLC 4 Copley Place, Floor 7, Boston, MA 02116 Incorporating Services, Ltd. 2018-07-23
Indigo Cleveland, LLC 3 Copley Place, Suite 3202, Boston, MA 02116 Corporation Service Company 2018-05-17
Viking Partners, LLC C/o Indigo Infra Usa Holdings, Inc., 3 Copley Place, Suite 3202, Boston, MA 02116 John Beck 2018-02-05
Global Tower Holdings, LLC 116 Huntington Avenue, Boston, MA 02116 Ct Corporation System 2017-11-21
Tcb New Kensington II Gp LLC 185 Dartmouth Street, Suite 900, Boston, MA 02116 Corporation Service Company 2017-11-07
Winthrop Advisory Group, LLC 321 Columbus Ave, 4th Floor, Boston, MA 02116 Secretary of The State of Connecticut 2017-10-06
Millstreet Capital Management LLC 399 Boylston Street, Suite 501, Boston, MA 02116 Jeffrey T. Growney 2017-08-15
Advocates United, LLC 75 Arlington Street, 5th Floor, Boston, MA 02116 Ct Corporation System 2017-07-10
Congress Street Housing LLC 31 St James Avenue, Ste 940, Boston, MA 02116 Faith Asset Management 2017-06-21
Turbonomic, Inc. 500 Boylston St., 7th Fl., Boston, MA 02116 C T Corporation System 2016-12-19
Smart Lunches, Inc. 667 Boylston Street, 3rd Floor, Boston, MA 02116 National Registered Agents, Inc. 2016-10-21
Vulsec, LLC 30 Newbury St, 3rd Floor, Boston, MA 02116 United States Corporation Agents, Inc. 2016-07-21
Michienzie & Sawin LLC 745 Boylston Street, Boston, MA 02116 Secretary of The State of Connecticut 2016-07-01
Cognition Lending Corporation 200 Clarendon Street, 3rd Floor, Boston, MA 02116 C T Corporation System 2016-06-28
Eastern Generation Holdings, LLC 200 Clarendon Street, 55th Fl, Boston, MA 02116 Cogency Global Inc. 2016-06-01
Killingly Solar, LLC 20 Park Plaza, Ste 320, Boston, MA 02116 Secretary of The State of Connecticut 2016-05-02
Oc Technologies, LLC 30 Newbury St., 3rd Floor, Boston, MA 02116 United States Corporation Agents, Inc. 2016-01-20
Aethos Funding, LLC 200 Clarendon St, 22 Fl, Boston, MA 02116 Secretary of The State of Connecticut 2015-10-23
Near Realty, LLC 27 Braddock Park, Unit 2, Boston, MA 02116 Corporation Service Company 2015-10-15
Health Resources In Action, Inc. 2 Boylston St., Boston, MA 02116 Registered Agents Inc. 2015-10-06
Northside Terraces Mm LLC C/o The Community Builders, Inc., 185 Dartmouth Street. Suite 900, Boston, MA 02116 Corporation Service Company 2015-07-15
Accunet Solutions, Inc. 20 Park Plaza, 4th Floor, Boston, MA 02116 Secretary of The State of Connecticut 2015-06-05
Progress Counseling LLC 581 Boylston Street, #303, Boston, MA 02116 Paulette Elaine Dispagna 2015-05-08
Ug2 LLC 116 Huntington Ave, 12th Floor, Boston, MA 02116 C T Corporation System 2015-04-27
Advantaged Technology Inc. 60 Charlesgate West, #5a, Attn David J Gomley, Boston, MA 02116 Secretary of The State of Connecticut 2015-03-18
Tcb New Kensington I General Partner LLC C/o The Community Builders, Inc., 185 Dartmouth Street. Suite 900, Suite 900, Boston, MA 02116 Corporation Service Company 2014-12-01
District Real Estate Advisors LLC 867 Boylston Street, Floor 5, Boston, MA 02116 Secretary of The State of Connecticut 2014-11-14
National Consumers United, LLC 31st James Ave, Boston, MA 02116 C T Corporation System 2014-08-01
Universal Dental Plan Inc. .20 Park Plaza, 4th Floor, Boston, MA 02116 Secretary of The State of Connecticut 2014-06-06
Liberty Mutual Auto and Home Services LLC 175 Berkeley Street, Boston, MA 02116 Corporation Service Company 2014-03-05
Atc Tower Services LLC 116 Huntington Ave, Boston, MA 02116 C T Corporation System 2014-02-27
Third Sector Capital Partners, Inc. 200 Clarendon Street 44th Floor, Boston, MA 02116 Secretary of The State 2014-02-27
Flare Capital Managers I, LLC 200 Newbury St., Suite 400, Boston, MA 02116 Secretary of The State of Connecticut 2014-01-30
Foundation Medical Partners Iv, Limited Partnership 200 Newbury St., Boston, MA 02116 Secretary of The State of Connecticut 2014-01-27
Steer Davies & Gleave Inc. 883 Boylston Street, 3rd Floor, Boston, MA 02116 Secretary of The State 2013-12-24
Tcb New Kensington I, Inc. C/o The Community Builders, Inc., 185 Dartmouth Street, Suite 900, Boston, MA 02116 Corporation Service Company 2013-12-04
58 Day Street, LLC 131 Dartmouth Street, Suite 101, Boston, MA 02116 Mark E. Block 2013-09-05
Mcdonnell Investment Management, LLC 399 Boylston Street, Boston, MA 02116 Secretary of The State 2012-12-19
11 Hill Crest, LLC 715 Boylston Street, Boston, MA 02116 Corporation Service Company 2012-12-12
Teri Loan Holdings LLC C/o Deloitte Fas, 200 Berkeley St., 11th Fl., Boston, MA 02116 Corporation Service Company 2012-11-30
Copley Wolff Design Group, Inc. 160 Boylston Street, 3rd Floor, Boston, MA 02116 Secretary of The State 2012-11-15
Icuc/iprospect Moderation Services, Inc. 200 Clarendon Street, 23rd Floor, Boston, MA 02116 C T Corporation System 2012-10-12
Icuc/iprospect Moderation Services, Inc. 200 Clarendon St., 23rd Floor, Boston, MA 02116 Secretary of The State 2012-09-18
West Village Condominium Association, Inc. C/o The Community Builders, Inc., 95 Berkeley Street, Suite 500, Boston, MA 02116 Corporation Service Company 2012-07-19
Caregiver Homes of Connecticut Inc. 500 Boylston Street, Suite 640, Boston, MA 02116 Corporation Service Company 2012-07-05
Bluecrest Capital Management (boston) Limited Partnership 535 Boylston, Ste. 204, Boston, MA 02116 C T Corporation System 2012-03-20
Pinkberry LLC 715 Boylston St, Boston, MA 02116 Secretary of The State 2012-01-17
Atc Operations LLC 116 Huntington Avenue, 11th Floor, Boston, MA 02116 C T Corporation System 2011-12-23
Schoolchapters, Inc. 222 Berkeley Street, Boston, MA 02116 C T Corporation System 2011-06-29
Community Resources for Justice, Inc. 355 Boylston St, Boston, MA 02116 Secretary of The State 2011-06-28
The Cornu Management Company, Inc. 95 Broadway, Boston, MA 02116 Secretary of The State 2011-05-04
Backbay Communications, Inc. 20 Park Plaza, Suite 801, Boston, MA 02116 Secretary of The State 2011-03-25
Karuna Pharmaceuticals, Inc. Karuna Pharmaceuticals, Inc., 500 Boylston Street, Suite 1600, Boston, MA 02116 Secretary of The State 2011-03-23
Tcb New Kensington II, Inc. 95 Berkeley St., Ste. 500, Boston, MA 02116 Corporation Service Company 2011-03-10
New Kensington II Limited Partnership C/o The Community Builders, Inc., 95 Berkeley Street, Ste. 500, Boston, MA 02116 Corporation Service Company 2011-03-10
Absolute Value Management Corp. 585 Boylston Street, Boston, MA 02116 Secretary of The State 2010-09-30
John Hancock Insurance Agency, Inc. 197 Clarendon St, Boston, MA 02116 Corporation Service Company 2010-09-08
Big Night Venues 3, LLC One Boylston Place, Boston, MA 02116 Corporation Service Company 2010-07-21
Velocity Marketing Services, LLC 425 Boylston Street, 2nd Floor, Boston, MA 02116 Secretary of The State 2010-05-04
Bostonhp, LLC C/o Gould & Co.,, 715 Boylston Street, Boston, MA 02116 Shipman, Sosensky & Marks, LLC 2010-03-12
Dutch Point Homeowners Association, Inc. C/o Dutch Point Homeownership, LLC, The Community Builders, Inc., 95 Berkeley Street, Suite 500, Boston, MA 02116 Corporation Service Company 2009-12-14
Wisconsin Avenue Lending Trust, Ltd. C/o Gilmartin, Magence & Ross, LLP, 376 Boylston St, Boston, MA 02116 John Beck 2009-11-05
Grilled Cheese To Go LLC 376 Boylston St., Ste. 401, Boston, MA 02116 Michael Inwald 2009-08-19
Ulysses Asset Sub II, LLC 116 Huntington Ave, 11th Floor, Boston, MA 02116 C T Corporation System 2009-07-30
Big Night Venues 2, LLC Three Boylston Place, Boston, MA 02116 Corporation Service Company 2009-03-16
Bostoncommons, LLC C/o Gould & Co., 715 Boylston Street, Boston, MA 02116 Stokesbury, Shipman & Fingold, LLC 2009-02-13
Cbiz Accounting, Tax & Advisory of New England, LLC 500 Boylston St Fl 4., Boston, MA 02116 C T Corporation System 2008-12-24
Sisu Advisors, Inc. 285 Columbus Avenue, #707, Boston, MA 02116 Secretary of The State 2008-10-21
Winthrop Wealth Management LLC 115 Newbury Street, Suite 302, Boston, MA 02116 Earl B. Winthrop 2008-09-02
Architectural Resources Cambridge, P.C. 501 Boylston Street, Suite 4101, Boston, MA 02116 C T Corporation System 2008-08-26
6 West Shore, LLC 125 Beacon Street, #5, Boston, MA 02116 Griffin, Griffin & Mayo, P.C. 2008-07-21
Skandia America Corporation Old Mutual (us) Holdings Inc., Attn: Molly Mugler, 200 Clarendon Street, 53rd Floor, Boston, MA 02116 Secretary of The State 2008-04-02
Advanced Learning Centers, Inc. Houghton Mifflin Harcourt, 222 Berkeley Street, Boston, MA 02116 Secretary of The State 2008-03-26
Norway Holdings, Inc 715 Boylston St, Second Floor, Boston, MA 02116 Secretary of The State 2007-09-10
Saifot PC C/o Cbiz Tofias, 500 Boylston Street, Boston, MA 02116 Secretary of The State 2007-07-12
Yale Arab Alumni Association, Inc. 189 W Canton Street, #3, Boston, MA 02116 C T Corporation System 2007-07-06
Feldco Development Corp. 222 Newbury Street, 4th Floor, Boston, MA 02116 Secretary of The State 2007-05-08