Connecticut Business Registrations
Zip 40299


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.

40299 · Search Result

Business Name Office Address Registered Agent Registration
Power of Design Group Nc, Pllc 11490 Bluegrass Parkway, Louisville, KY 40299 Corporation Service Company 2019-08-22
Charah Solutions, Inc. 12601 Plantside Drive, Louisville, KY 40299 C T Corporation System 2019-01-03
Tanlane Enterprises, LLC 1600 Envoy Circle, Ste 1626, Louisville, KY 40299 Incorp Services, Inc. 2018-09-27
Elder Construction, LLC 10197 Bunsen Way, Louisville, KY 40299 Secretary of The State of Connecticut 2018-05-01
Charah, LLC 12601 Plantside Dr., Louisville, KY 40299 C T Corporation System 2018-02-28
Nextron Holding Company LLC 1901 Campus Place, Louisville, KY 40299 Secretary of The State of Connecticut 2017-05-22
Management Registry, Inc. 1868 Campus Pl, Louisville, KY 40299 Corporaton Service Company 2016-09-12
System Solutions of Kentucky, LLC 10121 Bunsen Way, Louisville, KY 40299 Secretary of The State of Connecticut 2016-03-15
Nutek Micro-grinding, LLC C/o Charah, LLC, 12601 Plantside Drive, Louisville, KY 40299 C T Corporation System 2016-01-04
G.l.a. Collection Company, Incorporated 2630 Gleeson Lane, Louisville, KY 40299 C T Corporation System 2015-05-26
Pharmerica Logistic Services LLC 1901 Campus Dr, Louisville, KY 40299 Corporation Service Company 2015-03-27
Donan Solutions, LLC 12450 Lakestation Place, Louisville, KY 40299 Corporation Service Company 2013-12-09
Kelley Construction, Inc. 12550 Lake Station Place, Louisville, KY 40299 Corporation Service Company 2013-11-05
Donan Engineering Co Inc 11321 Plantside Dr, Louisville, KY 40299 Corporation Service Company 2012-08-27
Kentuckiana Curb Company, Inc. 2716 Grassland Drive, Louisville, KY 40299 National Registered Agents, Inc. 2012-05-29
Val Henson Construction, LLC 11501 Plantside Dr, Suite 9, Louisville, KY 40299 Secretary of The State 2011-01-18
Chase Environmental Group, Inc. 11450 Watterson Court, Louisville, KY 40299 Sebastian Cannata 2010-03-05
Jordan Technologies, Inc. 2820 S. English Station Road, Louisville, KY 40299 Secretary of The State 2007-02-21
Coin Phone Management Company 1846 Cargo Ct, Louisville, KY 40299 Incorp Services, Inc. 2006-05-22
Wh Construction Company 11700 Commonwealth Dr. Ste 602, Louisville, KY 40299 Secretary of The State 2006-04-25
International Systems of America, Incorporated 1812 Cargo Ct, Louisville, KY 40299 Secretary of The State 2005-08-02
Gordon-darby, Inc. 2410 Ampere Drive, Louisville, KY 40299 Secretary of The State 2004-04-02
Coolsoft LLC 1902 Campus Pl, Suite 12, Louisville, KY 40299 Secretary of The State 2003-06-23
Adp Benefit Services Ky, Inc. 11405 Bluegrass Parkway, Louisville, KY 40299 Secretary of The State 2002-07-18
Pharmerica Drug Systems, Inc. 1901 Campus Place, Tax Department, Louisville, KY 40299 Secretary of The State 1998-12-09
Lantech, Incorporated Attn: Controller, 11000 Bluegrass Parkway, Louisville, KY 40299 Secretary of The State 1994-08-16
Scb International Holdings, LLC 12601 Plantside Drive, Louisville, KY 40299 C T Corporation System 2018-02-26
Mercury Capture Beneficiation, LLC 12601 Plantside Drive, Louisville, KY 40299 C T Corporation System 2018-02-26
Mercury Capture Intellectual Property, LLC 12601 Plantside Drive, Louisville, KY 40299 C T Corporation System 2018-02-26
Amerita, Inc. 1901 Campus Place, Louisville, KY 40299 Corporation Service Company 2017-04-21
Pharmerica Professional Services LLC 1901 Campus Place, Louisville, KY 40299 Corporation Service Company 2015-05-18
Elder Construction & Associates, Inc. 10197 Bunsen Way, Louisville, KY 40299 National Registered Agents, Inc. 2012-11-29
Pmc Pharmacy Services, LLC 1901 Campus Place, Louisville, KY 40299 Corporation Service Company 2011-06-13
Pharmerica Drug Systems, LLC 1901 Campus Place, Louisville, KY 40299 Corporation Service Company 2011-06-03
Pharmerica Institutional Pharmacy Services, LLC 1901 Campus Place, Louisville, KY 40299 Corporation Service Company 2010-03-08
Pharmerica Institutional Pharmacy Services, Inc. 1901 Campus Place, Louisville, KY 40299 Secretary of The State 2006-04-11
Pharmerica East, Inc. 1901 Campus Place, Louisville, KY 40299 Secretary of The State 2004-05-17
Insta-care Pharmacy Services Corporation 1901 Campus Place, Louisville, KY 40299 Secretary of The State 1992-11-16
Pharmacy Corporation of America 1901 Campus Place, Louisville, KY 40299 Corporation Service Company 1987-04-21