Connecticut Business Registrations
Zip 45249


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.

45249 · Search Result

Business Name Office Address Registered Agent Registration
The Job Center, LLC 11935 Mason Montgomery Rd. Suite 200, Cincinnati, OH 45249 Urs Agents, LLC 2019-09-25
Worldpay Integrated Payments Solutions, Inc. 8500 Governors Hill Drive, Cincinnati, OH 45249 Corporation Service Company 2018-11-20
Horter Investment Management, LLC 11726 Seven Gables, Cincinnati, OH 45249 Registered Agents Inc. 2018-11-05
Par Excellence Systems, Inc. 11500 Northlake Drive, Suite 135, Cincinnati, OH 45249 C T Corporation System 2016-08-18
Montville Station LLC 11501 Northlake Drive, Cincinnati, OH 45249 C T Corporation System 2016-03-08
Blue Chip 2000 Commercial Cleaning Inc. 7250 Edington Dr., Cincinnati, OH 45249 Secretary of The State of Connecticut 2015-11-24
Sei- New York City, LLC 7870 E. Kemper Rd., Suite 400, Cincinnati, OH 45249 Ct Corporation System 2015-09-28
Tosei America Incorporated 8790 Governors Hill Dr., Suite 207, Cincinnati, OH 45249 C T Corporation System 2012-04-09
Vantiv, LLC 8500 Governor's Hill Drive, Md 1gh1y1, Cincinnati, OH 45249 Corporation Service Company 2009-06-10
Wexler, Wasserman & Associates Insurance Agency, LLC 7363 East Kemper Road, Suite C&d, Cincinnati, OH 45249 National Corporate Research, Ltd. 2006-10-10
Janus American Services Corp. 8534 E Kemper Rd, Cincinnati, OH 45249 Secretary of The State 2006-07-10
Panergetics, LLC 10720 Escondido Drive, Cincinnati, OH 45249 Secretary of The State 2005-05-12
Bonded Credit Bureau Inc. 7745 East Kemper Road, Cincinnati, OH 45249 National Registered Agents, Inc. 2004-09-13
Png Telecommunications Inc. 8805 Governor’s Hill Drive, Suite 250, Cincinnati, OH 45249 C T Corporation System 1996-06-05
Parker/sanders Construction, Inc. 11385 Montgomery Road, Suite 210, Cincinnati, OH 45249 Secretary of The State 1994-08-01
Guardian Technologies, Inc. 5200 Field Ertel Rd, Cincinnati, OH 45249 1992-02-07
Ris Paper Company, Inc. 9435 Waterstone Blvd., Suite 360, Cincinnati, OH 45249 Secretary of The State 1987-03-11
Usi Chemicals Co., Inc. P O Box 429550, Cincinnati, OH 45249 C T Corporation System 1972-07-05
Cheshire Station LLC 11501 Northlake Drive, Cincinnati, OH 45249 C T Corporation System 2015-12-01
Willimantic Station LLC 11501 Northlake Drive, Cincinnati, OH 45249 C T Corporation System 2014-10-06
Enfield Station LLC 11501 Northlake Drive, Cincinnati, OH 45249 C T Corporation System 2013-12-03
Advent-kong Blocker Corp. Attn: Legal Dept., 1gh1y1, 8500 Governors Hill Drive, Cincinnati, OH 45249-1384 Secretary of The State 2010-08-04