Connecticut Business Registrations
Zip 35209


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.

35209 · Search Result

Business Name Office Address Registered Agent Registration
Daxko Acquisition Corporation 600 University Park Place, Suite 500, Birmingham, AL 35209 Legalinc Corporate Services Inc. 2019-11-25
Greater Hartford Asc, LLC 569 Brookwood Village, Suite 901, Birmingham, AL 35209 C T Corporation System 2016-08-03
B. L. Harbert International, L.L.C. 820 Shades Creek Pkwy Ste 3000, Birmingham, AL 35209 Corporation Service Company 2016-07-13
Transdermal Therapeutics Inc 211 Summit Parkway, Suite 124, Birmingham, AL 35209 Corporation Service Company 2014-06-02
Proassurance Group Services Corporation 100 Brookwood Place, Birmingham, AL 35209 Secretary of The State 2014-04-11
Maury Cobb, Attorney At Law, LLC 301 Beacon Parkway West, Suite 100, Birmingham, AL 35209 Secretary of The State 2013-12-16
Crc Insurance Services, Inc. 1 Metroplex Drive, Suite 400, Birmingham, AL 35209 C T Corporation System 2012-12-11
Sterne Agee Financial Services, Inc. 800 Shades Creek Parkway, Suite 700, Birmingham, AL 35209 National Registered Agents, Inc. 2011-04-18
Alabama Robins & Morton, L.L.C. 400 Shades Creek Parkway (po Box 59289), Birmingham, AL 35209 Secretary of The State 2010-10-04
White Plume Technologies, L.L.C. Two Metroplex Drive, Ste 310, Birmingham, AL 35209 Secretary of The State 2008-03-25
Surgical Care Affiliates, LLC 3569 Brookwood Village, Suite 901, Birmingham, AL 35209 C T Corporation System 2007-07-02
Amwins Brokerage of Alabama, LLC 800 Shades Creek Parkway, Suite 600c, Birmingham, AL 35209 Secretary of The State 2007-06-12
Southern Living, Inc. 2100 Lakeshore Drive, Birmingham, AL 35209 Secretary of The State 2004-10-13
Hoar Construction, LLC Two Metroplex Drive, Suite 400, Birmingham, AL 35209 C T Corporation System 2003-08-15
Nelson Brothers, LLC 820 Shades Creek Parkway, Suite 2000, Birmingham, AL 35209 C T Corporation System 2000-09-14
Sain Associates, Inc. 244 West Valley Avenue, Ste. 200, Birmingham, AL 35209 Secretary of The State 1999-12-22
Capstone Building Corp. 3415 Independence Drive, Birmingham, AL 35209 Secretary of The State 1999-05-17
Mcpherson Oil Company 2340 Woodcrest Place, Ste. 175, Birmingham, AL 35209 Secretary of The State 1998-04-09
Robins Corporation of Delaware The 400 Shades Creek Parkway, Birmingham, AL 35209 C T Corporation System 1994-06-10
Sonics Associates, Inc. 237 Oxmoor Circle, Birmingham, AL 35209 Prentice-hall Corporation System 1987-10-01
Molton, Allen & Williams Corporation #4 Metroplex Dr, Homewood, AL 35209 C T Corporation System 1983-09-15
Health Inventures, LLC 569 Brookwood Village, Suite 901, Birmingham, AL 35209 C T Corporation System 2011-02-10
Connecticut Surgery Properties, LLC 569 Brookwood Village, Suite 901, Birmingham, AL 35209 C T Corporation System 2009-12-31
Sterne, Agee & Leach, Inc. 800 Shades Creek Parkway, Suite 700, Birmingham, AL 35209 National Registered Agents, Inc. 2007-11-30
Sunsurgery, LLC 569 Brookwood Village, Suite 901, Birmingham, AL 35209 C T Corporation System 2007-07-27
Pra Services Corporation 100 Brookwood Place, Birmingham, AL 35209 Corporation Service Company 2005-05-31
Robins & Morton Corporation 400 Shades Creek Parkway, Birmingham, AL 35209 C T Corporation System 1994-06-09