Connecticut Business Registrations
Zip 60602


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.

60602 · Search Result

Business Name Office Address Registered Agent Registration
Jh Met Subsidiary B Liquidating Trust A Delaware Statutory Limited Liability Trust 166 W. Washington St., Ste 700, Chicago, IL 60602 Secretary of The State of Connecticut 2019-11-22
Lextegrity Inc. 1 North Dearborn, Suite 700, Chicago, IL 60602 C T Corporation System 2019-11-14
Jbt Aerotech Corporation 70 West Madison, Suite 4400, Chicago, IL 60602 C T Corporation System 2019-07-03
Saunders Midwest LLC 29 E. Madison Street, Suite 900, Chicago, IL 60602 Registered Agents Inc. 2019-03-14
Bodyshopbids, Inc. One N. Dearborn, Suite 600, Chicago, IL 60602 Cogency Global Inc. 2018-10-25
Uniper Global Commodities North America LLC 181 West Madison Street, Suite 3450, Chicago, IL 60602 C T Corporation System 2018-10-17
Eighth Light, LLC 25 E. Washington Street, Suite 509, Chicago, IL 60602 C T Corporation System 2018-05-22
Morningstar Research Services LLC 22 West Washington Street, Chicago, IL 60602 Corporation Service Company 2018-03-23
Clarity Partners, LLC 20 N. Clark Street, Suite 3600, Chicago, IL 60602 James E. Flowers 2016-07-22
Centro, Inc. 11 E. Madison St., 6th Floor, Chicago, IL 60602 Paracorp Incorporated 2016-06-21
Mb Real Estate Services Inc. 181 W. Madison Street, Suite 4700, Chicago, IL 60602 Corporation Service Company 2016-04-04
Duracell U.S. Operations, Inc. 181 W. Madison Street, Suite 4400, Chicago, IL 60602 C T Corporation System 2015-12-01
Cley Equities LLC 120 N Lasalle St, Suite 1220, Chicago, IL 60602 Secretary of The State 2014-07-17
Insurancenoodle, LLC 30 North Lasalle, Ste 2500, Chicago, IL 60602 Cogency Global Inc. 2014-04-16
Balyasny Asset Management, Limited Partnership 181 W Madison St, Suite 3600, Chicago, IL 60602 Corporation Service Company 2014-01-30
Grubhub Inc. 111 West Washington St Ste 2100, Chicago, IL 60602 Secretary of The State 2013-11-22
The Price Futures Group, Inc. 2 N. Lasalle St., Ste. #1300, Chicago, IL 60602 Secretary of The State 2012-04-27
Grubhub Holdings Inc. 111 W. Washington St., Suite 2100, Chicago, IL 60602 C T Corporation System 2011-11-01
Society for Laboratory Automation and Screening, Inc. 30 North Lasalle St Ste 3010, Chicago, IL 60602 Secretary of The State 2010-06-30
Bin Insurance Holdings, LLC 30 North Lasalle, Ste 2500, Chicago, IL 60602 Cogency Global Inc. 2010-04-23
East Haven Aviv, L.L.C. 2 North Lasalle Street, Suite 725, Chicago, IL 60602 Secretary of The State 2007-05-10
Computershare Technology Services, Inc. 2 N. Lasalle Street, Mezzanine, Chicago, IL 60602 National Registered Agents, Inc. 2006-06-27
Fit-rite Body Parts, Inc. 120 N. Lasalle St., Ste. 3300, Chicago, IL 60602 Secretary of The State 2005-10-25
Wrightwood Capital LLC Two North Lasalle Street, Suite 925, Chicago, IL 60602 Secretary of The State 2005-05-26
Ricondo & Associates, Inc. 20 N Clark St Fl 15, 20 N. Clark Street, Suite 1500, 20 N. Clark Street, Suite 1500, Chicago, IL 60602 Secretary of The State 2005-03-01
Ibbotson Associates Advisors, LLC 22 W Washington Street, Chicago, IL 60602 Secretary of The State of Connecticut 2003-08-27
Orion Mobility, LLC 100 N. Lasalle Street, Suite 350, Chicago, IL 60602 Corporation Service Company 2003-02-13
Insurancenoodle, Inc. 30 N. Lasalle St Ste 2500, Chicago, IL 60602 Secretary of The State 2003-01-27
Tor, L.L.C. 2 North Lasalle St., Suite 725, Chicago, IL 60602 C T Corporation System 2002-06-14
The Johnsson Group, Inc. 70 W Madison St, Ste 740, Chicago, IL 60602 Secretary of The State 2002-03-14
Estarta, Inc. 70 W. Madison St., Suite 5420, Chicago, IL 60602 Secretary of The State 2000-09-12
Lkq Corporation 120 North Lasalle Street, Suite 3300, Chicago, IL 60602 Secretary of The State 1998-12-08
Lsc Connecticut Corp. 30 North Lasalle Street, Suite 1402, Chicago, IL 60602 C T Corporation System 1997-08-29
Equis Facilities Performance Corp. 2 N. Lasalle Street, Suite 1300, Chicago, IL 60602 Secretary of The State 1996-08-06
Metrolink Communications, Inc. 70 W. Madison, Suite 5500, Chicago, IL 60602 National Registered Agents, Inc. 1995-12-01
Ellis Corporation of Illinois 70 W. Madison St., Ste. 1500, Chicago, IL 60602 Secretary of The State 1995-10-30
Coyote Marketing, Inc. 105 West Madison St, Suite 300, Chicago, IL 60602 Secretary of State 1994-11-09
Sia, Ltd. 105 W. Madison #1800, Chicago, IL 60602 Secretary of The State 1993-07-19
Airtite Contractors Inc. 2900 Corp., C/o Mark A. Costa - Kelly, Olson Et Al, 181 W. Madison, Ste. 4800, Chicago, IL 60602 Secretary of The State 1993-05-18
Tor Associates Limited Partnership Two North Lasalle Street, Suite 725, Chicago, IL 60602 C T Corporation System 1992-08-11
D.e. Direct, Inc. C/o Sara Lee Corporation, Three First National Plaza, Chicago, IL 60602 Secretary of The State 1992-06-15
Windshields America, Inc. C/o Vistar - Legal Dept., 2 N Lasalle Suite 2500, Chicago, IL 60602 Secretary of The State 1991-05-22
Anthony Belluschi Architects, Ltd. 111 W Washington Ste 2100, Chicago, IL 60602 Secretary of The State 1990-02-13
Continental Coffee Products Company Three First National Plaza, Chicago, IL 60602 Secretary of The State 1989-02-27
Coach Stores, Inc. General Counsel, Sara Lee Corporation, Three First Nat'l Plaza, Chicago, IL 60602 Secretary of The State 1988-07-11
Electrolux Corporation C/o Sara Lee Corporation, Three First National Pl., Chicago, IL 60602 Secretary of The State 1987-11-02
Cellular Business Systems, Inc. 303 South Northwest Hwy, Park Ridge, IL 60602 United States Corporation System 1986-06-04
Accelerated Claims Processing, Inc. 33 North Lasalle St, Chicago, IL 60602 Laurence B. Simon 1986-03-04
Beatrice Consumer Products, Inc. 2 North La Salle St, Chicago, IL 60602 Secretary of State 1985-07-15
Beatrice Foods Co. Beatrice Foods Co., 2 North Lasalle Street, Chicago, IL 60602 The Prentice-hall Corp System, Inc 1984-01-19
Quanta Systems Corporation 3 First Natl Plz, Chicago, IL 60602 C T Corporation System 1983-03-24
Mti Holding Corporation 38th Flr, 3 1st Natl Plaza, Chicago, IL 60602 Secretary of State 1982-09-03
E. R. Moore Company C/o Beatrice Foods Co, 2 N. Lasalle St, Chicago, IL 60602 C T Corporation System 1982-02-01
Norton Simon Properties, Inc. 2 North Lasalle Street, Chicago, IL 60602 Secretary of State 1982-01-21
General Instrument Remittance Products, Inc. 181 W Madison St, Chicago, IL 60602 C T Corporation System 1980-11-04
House of Vision, Inc. The 137 N. Wabash, Chicago, IL 60602 C T Corporation System 1980-07-28
Greenwich Group, Inc. The One North La Salle St, Chicago, IL 60602 C T Corporation System 1979-11-26
Audio & Design Recording, Inc. 33 N. Dearborn St, Chicago, IL 60602 1979-05-09
Pya/monarch, Inc. General Counsel - Sara Lee Corporation, 3 First National Plaza, Chicago, IL 60602 Secretary of The State 1978-12-29
Weigh Inc. Kenneth P. Griffin, 3 1st National Plz,#3700, Chicago, IL 60602 Secretary of State 1977-12-16
Construction Research and Development, Inc. Suite 1300, 189 W Madison St, Chicago, IL 60602 Secretary of State 1977-05-24
Driskill Investments Ltd. Ronald L. Barnard, Barnard, Foreman & Mc Collam, Ltd., 33 North Lasalle St., #2100, Chicago, IL 60602 Secretary of The State 1977-01-19
Sara Lee Credit Corporation Sara Lee Corp., Three First National Pla, Chicago, IL 60602 C T Corporation System 1975-06-27
Action Threaded Products of Connecticut, Inc. Jerome A Frazel Jr, 69 W Washingtn St, Chicago, IL 60602 C T Corporation System 1972-10-03
House of Vision Instrument Co. 137 N Wabash Ave, Chicago, IL 60602 C T Corporation System 1971-02-05
Beatrice Companies, Inc. Kenneth A. Koranda, Two North Lasalle Street, Chicago, IL 60602 Secretary of State 1970-06-01
Estech, Inc. 30 North La Salle St, Chicago, IL 60602 C T Corporation System 1969-01-14
Sle, Inc. Sara Lee Corp, 3 First Nat'l Plz, Chicago, IL 60602 C T Corporation System 1968-12-03
Hygrade Food Products Corporation C/o General Counsel, Sara Dee Corporation, Three Fist National Plaza, Chicago, IL 60602 Secretary of The State 1949-07-07
Suite 5360, 70 West Madison St, Chicago, IL 60602
Prentice-hall Corp, 33 North Lasalle St, Chicago, IL 60602
Sara Lee Corporation, 3 First National Plaza, Chicago, IL 60602
Morningstar Investment Management LLC 22 West Washington Street, Chicago, IL 60602 Corporation Service Company 2020-07-14
Jh Met Subsidiary A Liquidating Trust A Delaware Statutory Limited Liability Trust 166 W. Washington St., Ste 700, Chicago, IL 60602 Secretary of The State of Connecticut 2019-11-22
Jh Cx Liquidating Trust A Delaware Statutory Limited Liability Trust 166 W. Washington St., Ste. 700, Chicago, IL 60602 Secretary of The State of Connecticut 2019-11-20
Jh Liquidating Trust I A Delaware Statutory Limited Liability Trust 166 W. Washington St., Ste. 700, Chicago, IL 60602 Secretary of The State of Connecticut 2019-11-20
Duracell Distributing, Inc. 181 W. Madison Street, Suite 4400, Chicago, IL 60602 Ct Corporation System 2015-11-25
American Teletronics Long Distance, Inc. 70 W. Madison, Suite 5500, Chicago, IL 60602 National Registered Agents, Inc. 1993-10-25
Playtex Apparel, Inc. C/o Sara Lee Corporation, Three First National Plaza, Chicago, IL 60602 Secretary of The State 1987-04-13
Wechsler Coffee Corporation Three First National Plaza, Chicago, IL 60602 Secretary of The State 1985-08-26
Sara Lee Corporation, 3 First National Plaza, Chicago, IL 60602
Morningstar Credit Information & Analytics LLC 22 West Washington Street, Chicago, IL 60602 Corporation Service Company 2020-10-27
Scvngr, Inc. 111 W Washington St Ste 2100, Chicago, IL 60602 Corporation Service Company 2020-11-12
Youth Guidance, Inc. 1 North Lasalle Street, Suite 900, Chicago, IL 60602 Incorp Services, Inc. 2020-11-24
Transcentive, Inc. C/o Computershare, Attn General Counsel, 2 N. Lasalle St., Mezzanine, Chicago, IL 60602-3702 Secretary of The State 1998-02-06