Connecticut Business Registrations
Zip 45242


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.

45242 · Search Result

Business Name Office Address Registered Agent Registration
Ascendum Solutions LLC 10290 Alliance Road, Cincinnati, OH 45242 Ct Corporation System 2020-01-09
Coterie Insurance Agency, LLC 7817 Cooper Rd., Suite B, Cincinnati, OH 45242 Corporation Service Company 2018-11-23
Merchandising Services, Co. 9891 Montgomery Road, #320, Cincinnati, OH 45242 Incorporating Services, Ltd. 2018-03-05
Prolink Staffing Services, LLC 10700 Montgomery Rd, Suite 226, Cincinnati, OH 45242 Secretary of The State of Connecticut 2017-10-23
Sunny Delight Beverages Co. 10300 Alliance Road, Suite 500, Cincinnati, OH 45242 National Registered Agents, Inc. 2017-05-11
#1 A Lifesafer Distribution, Inc. 4290 Glendale Milford Road, Cincinnatti, OH 45242 Ct Corporation System 2016-08-23
Mpf Sales and Marketing Group, LLC 11243 Cornell Park Dr, Cincinnati, OH 45242 C T Corporation System 2016-04-14
Belcan Engineering Group, LLC 10200 Anderson Way, Cincinnati, OH 45242 C T Corporation System 2016-03-30
First Resolution Investment Corporation 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2014-04-23
Architects Plus, Inc. 10816 Millington Court, Suite 100, Cincinnati, OH 45242 Secretary of The State 2013-08-01
Best Upon Request Corporate, Inc. 8170 Corporate Park Drive, Suite 300, Cincinnati, OH 45242 C T Corporation System 2012-03-08
Unirush, LLC 4701 Creek Road, Ste. 200, Cincinnati, OH 45242 Secretary of The State 2012-01-30
Thinkvine Corporation 10816 Millington Court, Suite 102, Cincinnati, OH 45242 Secretary of The State of Connecticut 2010-05-04
The Kalvey Group, LLC 10873 Fallsington Ct, Cincinnati, OH 45242 Shirley Chan 2009-08-03
Healthforce Staffing LLC 10921 Reed Hartman Hwy Ste 329, Cincinnati, OH 45242 Secretary of The State 2009-01-23
Landrum & Brown, Incorporated 11279 Cornell Park Dr., Cincinnati, OH 45242 National Registered Agents, Inc. 2007-02-28
Lsi Retail Graphics LLC 10000 Alliance Rd., Cincinnati, OH 45242 C T Corporation System 2006-09-28
Trustaff Travel Nurses, LLC 4270 Glendale-milford Rd, Cincinnati, OH 45242 C T Corporation System 2006-07-31
Biorx LLC 10828 Kenwood Road, Cincinnati, OH 45242 C T Corporation System 2005-08-15
Day Hill Road Land LLC 4243 Hunt Road, Cincinnati, OH 45242 Corporation Service Company 2005-03-01
Mortgage Funding Usa, LLC 4460 Carver Woods Drive, Blue Ash, OH 45242 Corporation Service Company 2004-11-22
Vinimaya, Inc. 10290 Alliance, Cincinnati, OH 45242 Secretary of The State 2004-04-30
Haulmark Industries, Inc. 11590 Century Boulevard, Suite 103, Cincinnati, OH 45242 Secretary of The State 2003-11-24
Health Personnel Options Corporation 8150 Corporate Park Drive, Ste. 300, Cincinnati, OH 45242 Secretary of The State 2002-04-19
Martin Training Associates LLC 4555 Lake Forest Drive, 650 Westlake Center, Cincinnati, OH 45242 Paula K Martin 2002-01-03
Missy's Candy Company, Inc. 4300 Glendale Milford Road, Cincinnati, OH 45242 2001-05-03
Martintate, L.L.C. 11260 Cornell Park Dr #703, Cincinnati, OH 45242 Paula K. Martin 1998-12-09
Hobsons Digital Media, Inc 10200 Alliance Rd Ste 100, Cincinnati, OH 45242 Secretary of The State 1998-08-04
International Lottery, Inc. 10830 Millington Ct., Cincinnati, OH 45242 Corporation Service Company 1996-07-29
Miami Systems Corporation 10001 Alliance Road, Cincinnati, OH 45242 National Registered Agents, Inc. 1991-04-26
Sixteen Hotels, Inc. 4243 Hunt Rd, Cincinnati, OH 45242 C T Corporation System 1990-12-03
Fibre Glass - Evercoat Company, Inc. 6600 Cornell Rd, Cincinnati, OH 45242 C T Corporation System 1988-09-13
Dugan & Meyers Construction Co. 11110 Kenwood Rd, Cincinnati, OH 45242 C T Corporation System 1987-02-26
Veryfine Products, Inc. 10300 Alliance Rd, Cincinnati, OH 45242 C T Corporation System 1986-10-24
Fabrilife Chemicals, Inc. 4555 Lake Forest Drive, Cincinnati, OH 45242 C T Corporation System 1984-08-16
Gdm, Inc. 11110 Kenwood Rd., Cincinnati, OH 45242 C T Corporation System 1983-09-07
Health Improvement Systems, Inc. Merrell Dow Pharmaceut, 10123 Alliance Rd, Cincinnati, OH 45242 Secretary of State 1979-05-14
Xomox Corporation 4444 Cooper Rd, Cincinnati, OH 45242 Secretary of State 1972-07-12
Prolink Healthcare LLC 10700 Montgomery Rd, Suite 226, Cincinnati, OH 45242 Secretary of The State of Connecticut 2016-05-31
Empire Marketing Strategies, Inc. 11243 Cornell Park Dr, Cincinnati, OH 45242 Ct Corporation System 2015-09-29
Ascendum Solutions, LLC 10290 Alliance Road, Cincinnati, OH 45242 Secretary of The State of Connecticut 2015-07-20
Distressed Asset Portfolio II, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2013-10-25
Unipac Ix, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2013-10-08
Unifund Portfolio A, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2013-10-08
Distressed Asset Portfolio I, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2013-10-08
Unipac Vi, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2013-10-08
Pilot Receivables Management, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2013-10-08
Distressed Asset Portfolio Iv, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2013-10-08
Distressed Asset Portfolio IIi, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2013-10-08
Unifund Ccr, LLC 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2011-09-21
Unifund Corporation 10625 Techwoods Circle, Cincinnati, OH 45242 Corporation Service Company 2007-10-16
Unifund Ccr Partners 10625 Techwoods Circle, Cincinnati, OH 45242 2005-09-01
Belcan Services Group Limited Partnership 10200 Anderson Way, Cincinnati, OH 45242 C T Corporation System 2002-01-18
Whpc, Inc. 4243 Hunt Road, Cincinnati, OH 45242 Corporation Service Company 2001-02-20
W&h Construction, Inc. 4243 Hunt Road, Cincinnati, OH 45242 Secretary of The State 2000-07-13
Unifund Corporation 10625 Techwoods Circle, Cincinnati, OH 45242 Secretary of The State 2000-04-20
Lsi Retail Graphics Inc. 10000 Alliance Rd., Cincinnati, OH 45242 Secretary of The State 1999-06-11
Belcan Engineering Group, Inc. 10200 Anderson Way, Cincinnati, OH 45242 C T Corporation System 1996-03-27
Winegardner & Hammons, Inc. 4243 Hunt Road, Cincinnati, OH 45242 Secretary of The State 1991-05-14
Whpc, Inc. 4243 Hunt Road, Cincinnati, OH 45242 Secretary of The State 1990-12-04
Resin Coating, Inc. 6600 Cornell Rd, Cincinnati, OH 45242 C T Corporation System 1983-10-25