Connecticut Business Registrations
Zip 66202


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.

66202 · Search Result

Business Name Office Address Registered Agent Registration
Bardavon Health Innovations, LLC 6803 W. 64th Street, Bldg 6, Overland Park, KS 66202 National Registered Agents, Inc. 2019-10-17
Xcellence, Inc. 5800 Foxridge Drive, Suite 406, Mission, KS 66202 Capitol Corporate Services, Inc. 2019-09-12
Astra Search Group. LLC 6701 W 64th St Ste 214, Overland Park, KS 66202 Secretary of The State of Connecticut 2017-03-24
The Redwood Group, LLC 5920 Nall Ave, Suite 400, Mission, KS 66202 Registered Agent Solutions, Inc. 2016-09-06
Pryor Learning Solutions, Inc. 5700 Broadmoor St Ste 300, Suite 300, Mission, KS 66202 Corporation Service Company 2016-05-19
Page Mcnaghten Associates, Inc. 6717 Shawnee Mission Parkway, Suite 100, Overland Park, KS 66202 Secretary of The State 2013-01-14
Kansas City Tree Care, LLC 5217 Walmer, Mission, KS 66202 Secretary of The State 2011-12-19
Fastcorp, LLC 8500 Shawnee Mission Parkway, Suite 200, Merriam, KS 66202 Todd Piatnik, President 2008-11-03
Sbf II, LLC 6300 Nall Ave., Suite 200, Fairway, KS 66202 Secretary of The State 2007-06-21
Smith Haynes & Watson, LLC 6950 West 56th Street, Misson, KS 66202 National Registered Agents, Inc. 2006-10-06
Credit World Services, Inc. 6000 Martway, Shawnee Mission, KS 66202 Secretary of The State 2005-02-22
Ivy Funds Distributor, Inc. 6300 Lamar Avenue, Overland Park, KS 66202 C T Corporation System 2005-01-19
Sunbridge Capital, Inc. 6300 Nall Ave., 2nd Fl, Mission, KS 66202 National Registered Agents, Inc. 2001-12-28
Lloyd Andersen & Company, Incorporated Financial and Insurance Services 6950 Squibb Road, #500, Mission, KS 66202 C T Corporation System 1997-04-22
Rockhurst College Continuing Education Center, Inc. 6901 W 63rd Street, Shawnee Mission, KS 66202 Secretary of The State 1996-11-18
Erc Long Term Care Solutions, Inc. 5700 Broadmoor, Suite 1000, Mission, KS 66202 Secretary of The State 1996-09-06
Core Insurance Holdings, Inc. 5200 Metcalf Avenue, Attn: Legal Dept., Overland Park, KS 66202 Secretary of The State 1996-01-22
Corinthian Mortgage Corporation 5700 Broadmoor, Suite 500, Mission, KS 66202 Secretary of The State 1994-07-12
W & R Insurance Agency, Inc. 6300 Lamar Ave, Overland Park, KS 66202 C T Corporation System 1985-03-14
Synergistic Communications Group, Inc. 6901 W. 63rd St, Overland Park, KS 66202 Secretary of State 1982-10-21
Waddell & Reed, Inc. 6300 Lamar Avenue, 6300 Lamar Avenue, 6300 Lamar Avenue, Overland Park, KS 66202 C T Corporation System 1981-09-15
Child Health Corporation of America 6803 W. 64th Street, Shawnee Mission, KS 66202 C T Corporation System 2002-08-01
Challenger Mortgage Corporation 5700 Broadmoor, Suite 500, Mission, KS 66202 1993-11-22
Affiliated Management Services, Inc. 5651 Broadmoor, Mission, KS 66202-2407 Secretary of The State 2006-11-20