Connecticut Business Registrations
Zip 63146


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.

63146 · Search Result

Business Name Office Address Registered Agent Registration
Ascent, LLC 2350 Ball Drive, Saint Louis, MO 63146 Ct Corporation System 2020-05-01
Lvd Concepts, Inc. 2258 Schuetz Rd., Ste 202, St Louis, MO 63146 Northwest Registered Agent, LLC 2019-05-21
All Trades Restoration Services, LLC 111 West Port Plaza, 6th Floor, St. Louis, MO 63146 Secretary of The State of Connecticut 2018-05-21
Cordell Law, LLP 11737 Administration Dr., 2nd Floor, St. Louis, MO 63146 Capitol Corporate Services, Inc. 2017-07-19
Fillcor LLC 1801 Park 270 Dr, Suite 200, Saint Louis, MO 63146 Cogency Global Inc. 2017-03-15
Cordell, LLC 11737 Administration Dr 2nd Fl, St Louis, MO 63146 Capitol Corporate Services, Inc. 2017-02-06
Indoff, Incorporated 11816 Lackland Road, St. Louis, MO 63146 National Corporate Research, Ltd. 2015-06-22
Specified Credit Association 1, Inc. 2388 Schuetz Rd., Suite A100, Maryland Heights, MO 63146 Corporation Service Company 2015-05-19
Aetna Coatings Incorporated 2135 Schuetz Road, St. Louis, MO 63146 None 2015-04-14
Us Wide Financial, LLC 2200 West Port Plaza Drive, Suite 301, St. Louis, MO 63146 Secretary of The State 2013-11-22
International Design Services, Inc. 1801 Park 270 Drive, Suite 220, St. Louis, MO 63146 Registered Agent Solutions, Inc. 2013-09-23
Polyone Designed Structures and Solutions LLC 11650 Lakeside Crossing Court, Maryland Heights, MO 63146 C T Corporation System 2013-09-12
Geotechnology, Inc. 11816 Lackland Rd., Suite 150, St. Louis, MO 63146 Secretary of The State 2012-10-05
United Excel Design, PC 1807 Park 270, Ste. 500, St. Louis, MO 63146 Northwest Registered Agent, LLC 2010-12-30
American Equity Mortgage, Inc. 11933 Westline Industrial Dr., St. Louis, MO 63146 Corporation Service Company 2009-05-19
Lockton Re, LLC 1001 Craig Rd, Ste 260, St Louis, MO 63146 Secretary of The State 2009-01-08
Nicene Brands I, LLC 2200 West Port Plaza Drive, Suite 315, St. Louis, MO 63146 Secretary of The State 2008-08-25
Nationwide Janitorial Services, Inc. 825 Maryville Centre Drive, Suite 300, St. Louis, MO 63146 Corporation Service Company 2008-08-11
Code Consultants, Inc. 2043 Woodland Parkway Suite 300, St. Louis, MO 63146 Secretary of The State 2007-06-19
Children's Hope International, Inc. 11780 Borman Drive, St. Louis, MO 63146 Secretary of The State 2007-06-11
Talx Corporation 11432 Lackland Road, St. Louis, MO 63146 Corporation Service Company 2007-05-08
Amerinet Group Purchasing LLC 2060 Craigshire Rd, St Louis, MO 63146 Secretary of The State 2006-05-30
The Marketing Alliance, Inc. 111 West Port Plaza, Saint Louis, MO 63146 C T Corporation System 2005-05-13
Garcia Acquisition Sub, Inc. 1850 Borman Court, St Louis, MO 63146 Secretary of The State 2002-08-08
Carboline Company 2150 Schuetz Rd., St. Louis, MO 63146 Corporation Service Company 2001-12-04
The Bick Corporation 11902 Lackland Road, St. Louis, MO 63146 Secretary of The State 2000-11-15
Xtra Corporation 1801 Park 270 Drive, Ste. 400, St. Louis, MO 63146 Secretary of The State 2000-02-17
C.m.s. Midwest, L.L.C. 11689 Lackland Boulevard, St Louis, MO 63146 C T Corporation System 1999-09-28
Cms Consulting Group, Inc. 11689 Lackland Blvd, St Louis, MO 63146 C T Corporation System 1999-08-23
Broadspan Communications, Inc. 11756 Borman Dr., Suite 101, St. Louis, MO 63146 C T Corporation System 1999-08-13
Pro Motion, Inc. 11644 Lilburn Park Road, St Louis, MO 63146 Secretary of The State 1998-10-02
Gtr Rental, Inc. 1801 Park 270 Dr, Ste 400, Attn: Staci Long, St. Louis, MO 63146 Secretary of The State 1995-07-21
Harlan Company of Missouri The 12537 Bennington Pl, St Louis, MO 63146 Secretary of State 1991-02-26
Roofers Mart of America, Inc. Suite 523, 111 West Port Plz, St Louis, MO 63146 1985-12-10
Biomedical Systems Corporation 2464 West Port Plaza, St. Louis, MO 63146 Secretary of State 1984-12-14
Auto Care Extended Service Corporation 11668 Lilburn Park Rd, St. Louis, MO 63146 C T Corporation System 1984-01-31
Xtra Lease, Inc. 1801 Park 270 Dr Ste 400, St. Louis, MO 63146 Secretary of The State 1981-01-05
Delta Phi Epsilon, Inc. Suite 260, 734 West Port Plaza, St Louis, MO 63146 Secretary of The State 1979-02-16
Clayton Brokerage Co. of St. Louis, Inc. Suite 459, 77 West Port Plaza, St. Louis, MO 63146 1973-08-14
Cordell & Cordell, P.C. 11737 Administration Dr., 2nd Floor, St. Louis, MO 63146 Secretary of The State of Connecticut 2017-01-25
American Equity Mortgage, Inc. 11933 Westline Industrial Dr., St. Louis, MO 63146 Secretary of The State 2005-01-18
Talx Ucm Services, Inc. 11432 Lackland Road, St. Louis, MO 63146 Corporation Service Company 1991-07-09
Dunmon Corporation 2050 Congressional Drive, St. Louis, MO 63146-4104 C T Corporation System 1995-06-19