Connecticut Business Registrations
Zip 04101


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.

04101 · Search Result

Business Name Office Address Registered Agent Registration
Rb Aspetuck Ah LLC 30 Danforth Street, Suite 304, Portland, ME 04101 Halloran Sage 2020-01-30
Iberdrola Solutions, LLC One City Center, 5th Floor, Portland, ME 04101 C T Corporation System 2019-07-29
Cha Architecture, P.C. 49 Dartmouth Street, Portland, ME 04101 Corporation Service Company 2019-07-15
Covetrus, Inc. 7 Custom House St, 2nd Floor, Portland, ME 04101 Corporation Service Company 2019-02-15
Vets First Choice LLC 7 Custom House St., Portland, ME 04101 Corporation Service Company 2018-12-28
Olympia Hotel Management, LLC 7 Custom House Street, Portland, ME 04101 Cogency Global Inc. 2018-06-22
Casco Bay Engineering, Inc. 424 Fore Street, Portland, ME 04101 Corporation Service Company 2018-06-07
Ivantage Health Analytics, LLC 509 Forest Ave, Suite 250, Portland, ME 04101 Ct Corporation System 2018-03-01
Miner Realty LLC Three Canal Plaza, Suite 501, Portland, ME 04101 Susman Duffy & Segaloff, P.C. 2018-01-25
Sitescapes Holdings, LLC 75 Washington Ave., Suite 2j, Portland, ME 04101 C T Corporation System 2017-07-12
Direct Vet Marketing, Inc. 7 Custom House St Ste 2, Portland, ME 04101 Corporation Service Company 2017-06-14
Sqf, LLC 16 Middle St., 4th Floor, Portland, ME 04101 Corporation Service Company 2017-03-15
White Mule LLC 2 Union Street, Suite 500, Portland, ME 04101 Susman Duffy & Segaloff, P.C. 2016-05-27
Sea Bags LLC 25 Custom House Wharf, Portland, ME 04101 Secretary of The State of Connecticut 2016-04-26
Villagewood Housing Associates LLC 3 Canal Plaza, Suite 501, Portland, ME 04101 Susman, Duffy & Segaloff, P.C. 2016-01-11
Laurelwood Developer LLC Wishrock Group, 3 Canal Plaza Ste 501, Portland, ME 04101 Laura M Sklaver 2015-02-03
Oakhurst Dairy, Inc. 364 Forest Avenue, Portland, ME 04101 Corporation Service Company 2014-07-28
Tilson Technology Management, Inc. 16 Middle Street, 4th Floor, Portland, ME 04101 Corporation Service Company 2014-03-31
Union Atlantic Electricity Corp. 57 Exchange Street, Suite 300, Portland, ME 04101 Registered Agents Inc. 2013-04-30
Strategic Energy Group Corp. 59 Middle St, Portland, ME 04101 Secretary of The State 2013-02-19
Professional Disability Associates, LLC One Monument Square, Suite 201, Potland, ME 04101 National Registered Agents, Inc. 2012-06-22
Sycamore Developers LLC Sycamore Developers LLC, Three Canal Plaza, Ste. 501, Portland, ME 04101 Laura M. Sklaver, Esq. 2011-09-07
Eastgate Agency Association, LLC 415 Congress Street, Suite 202, Portland, ME 04101 C T Corporation System 2010-08-02
Sideline I, LLC 7 Custom House St, 3rd Floor, Portland, ME 04101 National Corporate Research, Ltd. 2010-06-23
Auction Properties Ltd. Box 4508, Portland, ME 04101 Secretary of The State 2010-06-18
Sycamore Developers LLC C/o The Wishcamper Companies, Three Canal Plaza, Suite 501, Portland, ME 04101 Laura M. Sklaver, Esquire 2010-05-06
Smrt, Inc. 144 Fore Street, Portland, ME 04101 C T Corporation System 2009-06-08
Atlantic National LLC 50 Portland Pier, Suite 400, Portland, ME 04101 C T Corporation System 2008-12-11
Barton Mortgage Corporation 130 Middle Street, Portland, ME 04101 Secretary of The State 2008-11-25
Glastonbury Partners LLC 136 Commercial Street, Suite 301, Portland, ME 04101 Corporation Service Company 2008-10-23
Southport Green Acquisition LLC Two Portland Square, Portland, ME 04101 C T Corporation System 2008-10-09
Foreside Fund Services LLC Three Canal Plaza, Suite 100, Portland, ME 04101 Corporation Service Company 2008-07-16
Spa Gp, LLC One City Center, 2nd Floor, Portland, ME 04101 Brian C. Courtney 2008-06-04
Genius Mortgage Solutions, LLC 49 Dartmouth St., Ste. 1, Portland, ME 04101 Secretary of The State 2008-03-13
Market Decisions LLC 75 Washington Avenue, Suite 206, Portland, ME 04101 Secretary of The State 2008-03-10
Olympia Equity Investors Xx Manager, LLC 280 Fore Street, Suite 202, Portland, ME 04101 National Corporate Research, Ltd. 2007-07-05
Abilis Solutions Corp. 245 Commercial Street, 3rd Floor, Portland, ME 04101 C T Corporation System 2007-05-25
Memic Services, Inc. 261 Commercial Street, Portland, ME 04101 National Corporate Research, Ltd. 2006-11-06
Ctde Housing, LLC 245 Commercial Street, 4th Floor, Portland, ME 04101 Secretary of The State 2006-10-27
Cromwell One, LLC C\o Capital Servicing, Inc., 50 Portland Pier, Ste 400, Portland, ME 04101 C T Corporation System 2006-10-25
Peak Organic Brewing Co., LLC 110 Marginal Way #802, Portland, ME 04101 Secretary of The State 2006-06-26
Foreside Financial Group, LLC Three Canal Plaza, Portland, ME 04101 Secretary of The State 2006-05-25
Foreside Advisory Network, LLC Two Portland Square, 1st Floor, Portland, ME 04101 Secretary of The State 2006-05-11
Northgroup Ct Investment Company Two Portland Square, P.o. Box 9540, Portland, ME 04101 Corporation Service Company 2006-03-24
Unitedhealth Advisors, LLC 145 Commercial Street, Portland, ME 04101 C T Corporation System 2005-09-06
Boulos Security Systems LLC 75 York St, Portland, ME 04101 Secretary of The State 2004-10-05
Shp-wv, LLC 7 Thomas Drive, 10th Floor, Cumberland, ME 04101 National Corporate Research, Ltd. 2004-07-28
M&p Properties LLC C/o Capital Servicing, Inc., Portland Pier, Suite 400, Portland, ME 04101 Lawrence A. Dvorin, Esq. 2004-04-28
Smrt Architects and Engineers, P.C. 144 Fore St., Portland, ME 04101 C T Corporation System 2002-07-08
Epn Finance, LLC 415 Congress Street, Suite 303, Portland, ME 04101 Brendan J. O'rourke 2002-06-25
Clareon Corporation 25 Pearl St, Portland, ME 04101 Corporation Service Company 2002-05-13
Turk Tracey & Larry Architects, LLC 92 Exchange Street, Portland, ME 04101 Secretary of The State 2002-03-26
Competitive Energy Services - Connecticut, LLC 148 Middle Street, Suite 506, Portland, ME 04101 C T Corporation System 2002-02-25
Rackleff Block, LLC 111 Fox Street, Portland, ME 04101 Theodore P. Konstantino 2002-02-06
Boulos Property Management Inc. One Canal Plaza, Portland, ME 04101 Secretary of The State 2001-08-28
Stanford Maintenance LLC 245 Commercial Street Suite 301, Portland, ME 04101 Secretary of The State 2000-05-19
Liberty Group, Inc. 443 Congress Street, Portland, ME 04101 Secretary of The State 1999-02-17
Nomadic Traders, Inc. Po Box 301, Portland, ME 04101 Secretary of The State 1998-08-13
Erin Management Group, Inc. 280 Fore Street, Ste. 202, Portland, ME 04101 Secretary of The State 1998-04-03
Gha Natural Products, Inc. 193 Middle Street, Suite 201, Portland, ME 04101 C T Corporation System 1997-12-12
Wishcamper-o'neil Properties, Inc. Three Canal Plaza Suite 501, Portland, ME 04101 Secretary of The State 1997-04-21
Gamex Limited Liability Company 130 Park St, Portland, ME 04101 Alec A. Rimer, Esq. 1997-01-28
Pg Vinyl Windows, Inc. Charles E. Miller, Bernstein, Shur,, Sawyer & Nelson, 100 Middle St, Portland, ME 04101 Secretary of The State 1996-07-30
Shipyard Brewing Company Limited Liability Company 86 Newbury St, Portland, ME 04101 Thomas J O'neill IIi 1995-11-03
Ebright Investments, Inc. 511 Congree Street, 9th Floor, Portland, ME 04101 Thomas R. Ebright 1994-06-01
C.h. Limited Partnership of Maine One Union Street, Portland, ME 04101 Rome, Kennelly and Klebanoff, P.C. 1994-04-22
Tex-tech Industries, Inc. One City Center, 8th Floor, Portland, ME 04101 Secretary of The State 1994-03-18
Ashleigh Inc. 86 Newbury Street, Portland, ME 04101 Secretary of The State 1994-01-03
Appraisal Associates, Inc. 100 Middle St, Portland, ME 04101 Secretary of State 1993-11-12
Mt. Pleasant Limited Partnership One Union St, Portland, ME 04101 Rome, Kennelly and Klebanoff, P.C. 1993-09-08
Prism Pizza, Inc. C. E. Howard, One Momument Square, Portland, ME 04101 Prentice-hall Corporation System 1990-05-14
Abb Environmental Services, Inc. 261 Commercial St, Portland, ME 04101 C T Corporation System 1987-09-17
Maine Coast Brewing, Incorporated P O Box 1118, Portland, ME 04101 Secretary of State 1986-03-13
Liberty Group, Inc. 38 Preble St, Portland, ME 04101 Edward Czaczkes 1984-03-27
Equity Builders, Inc. 330 Cumberland Ave, Portland, ME 04101 Edward Czaczkes 1984-03-27
Cole Shows, Inc. Suite 400, 477 Congress St, Portland, ME 04101 Edwin L.baum Esq 1979-05-07
Sanborn's Motor Express, Inc. 550 Forest Ave, Portland, ME 04101 1978-05-08
Wesmor Trailer and Leasing Company, Inc. 482 Congress St, Portland, ME 04101 Ronald E Cassidento Esq 1975-08-14
Bernstein, Shur, Sawyer and Nelson, P.a., Inc. 100 Middle Street, West Tower, 6th Floor, Portland, ME 04101 C T Corporation System 2020-06-23
Rarebreed Veterinary Partners, Inc. 30 Danforth Street, Suite 304, Portland, ME 04101 Northwest Registered Agent LLC 2020-05-21
Wright Cove Capital, LLC 10 Moulton Street, Suite 1024, Portland, ME 04101 Corporation Service Company 2020-03-23
Necec Transmission, LLC One City Center, 5th Floor, Portland, ME 04101 C T Corporation System 2019-06-28
Vfc Pharmacy #101, LLC 7 Custom House St., Portland, ME 04101 Corporation Service Company 2018-12-27
Olympia Development, LLC 7 Custom House Street, Portland, ME 04101 Cogency Global Inc. 2018-06-22
Fore Street Telecom, LLC 7 Custom House Street, Portland, ME 04101 Ct Corporation System 2016-07-05
Northwood Housing Associates LLC 3 Canal Plaza, Suite 501, Portland, ME 04101 Susman, Duffy & Segaloff, P.C. 2016-01-11
Arborwood Realty LLC 3 Canal Plaza, Suite 501, Portland, ME 04101 Susman, Duffy & Segaloff, P.C. 2016-01-11
Compasswood Realty LLC 3 Canal Plaza, Suite 501, Portland, ME 04101 Susman, Duffy & Segaloff, P.C. 2016-01-11
Sycamore Housing Associates Limited Partnership C/o The Wishcamper Companies, Three Canal Plaza, Suite 501, Portland, ME 04101 Laura M. Sklaver, Esq. 2010-05-06
Charlton Realty LLC C/o The Wishcamper Companies, Three Canal Plaza, Suite 501, Portland, ME 04101 Laura M. Sklaver, Esquire 2010-05-06
Wishcos LLC Three Canal Plaza, Suite 501, Portland, ME 04101 Brian C. Courtney 2008-05-16
Beahive Realty LLC Three Canal Plaza, Suite 501, Portland, ME 04101 Brian C. Courtney 2008-05-16
Berry, Dunn, Mcneil & Parker, LLC 100 Middle Street, Portland, ME 04101 Corporation Service Company 2002-04-29
Berry, Dunn, Mcneil & Parker, PC 100 Middle Street, Portland, ME 04101 Secretary of The State 2001-03-14
Stanford Management LLC 245 Commercial Street Suite 301, Portland, ME 04101 Secretary of The State 2000-05-19
Global Health Alternatives, Inc. 193 Middle Street, Suite 201, Portland, ME 04101 C T Corporation System 1997-12-12
Greyrock Tower LLC One Portland Square, Portland, ME 04101 Ernest N. Abate 1997-10-22
American Housing Preservation Corporation 100 Middle Street, Portland, ME 04101 Corporation Service Company 1997-02-25
Kjk Builders 100 Middle Street, Portland, ME 04101 Secretary of The State 1997-01-23
Atlantic National Trust Limited Liability Company 50 Portland Pier, Suite 400, Portland, ME 04101 C T Corporation System 1996-02-01