Connecticut Business Registrations
Zip 66211


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.

66211 · Search Result

Business Name Office Address Registered Agent Registration
Creative Planning of Connecticut, LLC 5454 W. 110th Street, Overland Park, KS 66211 Chris North 2020-02-26
Noatum Logistics Usa, LLC 11501 Outlook Street, Suite 500, Overland Park, KS 66211 C T Corporation System 2020-02-03
Selectquote Insurance Services, Inc. 6800 W 115th St., Ste. 2511, Overland Park, KS 66211 Corporation Service Company 2019-07-29
Hc Finance Usa LLC 6240 Sprint Parkway, Hcus - Attention Compliance Department, Suite 125, Overland Park, KS 66211 Corporation Service Company 2019-05-01
New Directions Behavioral Health, LLC 6100 Sprint Parkway, Suite #200, Overland Park, KS 66211 Northwest Registered Agent, Inc. 2019-03-04
Tiburon Insurance Services Inc. 6800 W 115th St., Ste. 2511, Overland Park, KS 66211 Corporation Service Company 2018-12-27
Yrc Enterprise Services, Inc. 10990 Roe Avenue, Overland Park, KS 66211 Ct Corporation System 2018-10-22
Central Administrative Service Corporation Inc 5350 College Blvd, Overland Park, KS 66211 Incorp Services Inc. 2017-12-15
Tortoise Infrastructure Partners, LLC 11550 Ash St Ste 300, Leawood, KS 66211 Secretary of The State of Connecticut 2017-09-22
Home Credit Us, LLC 6240 Sprint Parkway, Suite 300, Overland Park, KS 66211 Registered Agent Solutions, Inc. 2017-08-18
Bcinsourcing, LLC 6363 College Blvd., Ste. 500, Overland Park, KS 66211 C T Corporation System 2017-05-25
Payspot, LLC 3500 College Boulevard, Leawood, KS 66211 Corporation Service Company 2017-01-30
Parnell Corporate Services U.S., Inc 7015 College Blvd, Level 6, Overland Park, KS 66211 Secretary of The State of Connecticut 2016-12-15
Aratana Therapeutics, Inc. 11400 Tomahawk Creek Pkwy., Ste. 340, Leawood, KS 66211 Incorp Services, Inc. 2016-10-11
8 Fairfield Boulevard - 4355059, LLC 11501 Outlook, Suite 300, Overland Park, KS 66211 Secretary of The State of Connecticut 2016-10-07
Advastar, Inc. 4501 College Blvd, Ste 130, Leawood, KS 66211 Corporation Service Company 2016-02-17
Carmike Cinemas, Inc. 11500 Ash Street, Leawood, KS 66211 Secretary of The State of Connecticut 2016-02-02
Nutrition Physiology Company, LLC 4550 West 109th St., Suite #110, Overland Park, KS 66211 Secretary of The State of Connecticut 2016-01-19
Black & Veatch Management Consulting, LLC 11401 Lamar Ave, Overland Park, KS 66211 C T Corporation System 2015-12-18
Creative Planning Property & Casualty LLC 11350 Tomahawk Creek Pkwy Ste 200, Leawood, KS 66211 Secretary of The State 2015-02-19
Wilbert Funeral Services, Inc. 10965 Granada Lane, Suite 300, Overland Park, KS 66211 Corporation Service Company 2014-10-14
Amtrust Agriculture Insurance Services, LLC 11300 Tomahawk Creek Parkway, Suite 300, Leawood, KS 66211 Corporation Service Company 2014-06-02
Dechra Veterinary Products LLC 7015 College Blvd, Ste 525, Overland Park, KS 66211 Secretary of The State 2013-06-13
Rmi Worldwide LLC 11181 Overbrook Road, Ste 200, Leawood, KS 66211 Incorp Services, Inc. 2013-06-07
Transformed, LLC 11400 Tomahawk Creek Pkwy Ste 340, Leawood, KS 66211 Corporation Service Company 2013-04-19
Wilbert Funeral Services, Inc. 10965 Granada Lane Ste 300, Overland Park, KS 66211 Secretary of The State 2013-01-11
Cbiz M&s Consulting Services, LLC 11440 Tomahawk Creek Parkway, Leawood, KS 66211 C T Corporation System 2012-12-10
Valescent Health LLC 6050 Sprint Pkwy., Ste. 500, Overland Park, KS 66211 National Registered Agents, Inc. 2011-08-15
Orderprousa, LLC 4550 W. 109th St, Suite 135, Overland Park, KS 66211 Corporation Service Company 2011-05-12
National Appraisal Network Group LLC 10901 Granada Lane #103, Leawood, KS 66211 Secretary of The State 2010-11-15
Client One Securities LLC 11460 Tomahawk Creek Parkway, Leawood, KS 66211 Corporation Service Company 2010-11-12
Netsmart Technologies, Inc. 4950 College Blvd, Overland Park, KS 66211 C T Corporation System 2010-01-07
Mortgage Lenders of America, LLC 10975 El Monte Street, Overland Park, KS 66211 National Registered Agents, Inc. 2008-08-19
Integrity Financial Partners, Inc. 4370 W. 109th Street, Suite 100, Overland Park, KS 66211 Secretary of The State 2008-06-12
Law Office of Jane Colonno, LLC 4307 W. 112th Terrace, Leawood, KS 66211 Jane M. Colonno 2008-04-11
Nueterra Healthcare Surgical Specialty Division, LLC Attn: Ginny Woody, 11221 Roe Avenue, Suite 320, Leawood, KS 66211 C T Corporation System 2008-01-11
Optiv Security Inc. 6130 Sprint Parkway, Suite 400, Overland Park, KS 66211 C T Corporation System 2007-12-14
Ideal Annuity Solutions, LLC 6900 College Blvd., Suite 570, Overland Park, KS 66211 Secretary of The State 2007-06-12
Annuityworks, LLC 6900 College Blvd, Suite 565, Overland Park, KS 66211 Secretary of The State 2007-04-30
Argus Consulting, Inc. 6363 College Blvd, Ste 600, Overland Park, KS 66211 C T Corporation System 2006-08-14
Amc Card Processing Services, Inc. One Amc Way, 11500 Ash Street, Leawood, KS 66211 Corporate Creations Network Inc. 2006-03-13
Euronet Payments & Remittance, Inc. 4601 College Blvd Ste 300, Leawood, KS 66211 Secretary of The State 2006-01-25
Prepaid Concepts, Inc. 4601 College Blvd., Ste. 300, Leawood, KS 66211 Secretary of The State 2004-03-03
Tech2staffing Inc. 11401 Lamar, Tax Dept P7, Overland Park, KS 66211 C T Corporation System 2001-09-28
Raviant Networks, Inc. 11400 Tomahawk Creek Pkwy., Ste. 310, Keawood, KS 66211 Secretary of The State 2001-07-03
Global Procurement Corporation 11401 Lamar, Overland Park, KS 66211 C T Corporation System 2000-11-30
Universal Underwriters Service Corporation 7045 College Blvd, Overland Park, KS 66211 Corporation Service Company 1998-10-19
Yrc Inc. 10990 Roe Avenue, Ms A515, Overland Park, KS 66211 C T Corporation System 1998-06-23
Ameri-national Mortgage Company, Inc. 5370 College Blvd, Overland Park, KS 66211 Secretary of The State 1998-06-22
Black & Veatch Power Development Corporation 11401 Lamar, Legal Dept. P6, Overland Park, KS 66211 Secretary of The State 1995-09-21
Black & Veatch Construction, Inc. 11401 Lamar Ave., Overland Park, KS 66211 C T Corporation System 1993-04-05
Electronic Realty Associates I, Limited Partnership 4900 College Blvd., Overland Park, KS 66211 1992-06-10
Tra Architecture Engineering Planning Interiors, Ltd. Law Dept. P6, 11401 Lamar, Overland Park, KS 66211 Secretary of The State 1992-02-20
American Nursing Resources Home Health Agency, Inc. Suite 101, 11050 Roe Boulevard, Overland Park, KS 66211 Secretary of State 1987-12-15
Black & Veatch Pritchard, Inc. 11401 Lamar, Law Dept., Overland Park, KS 66211 Secretary of The State 1987-03-03
American Nursing Resources, Inc. 11050 Roe Ave Ste 101, Overland Park, KS 66211 1984-10-09
New Penn Motor Express, Inc. 10990 Roe Ave, Overland Park, KS 66211 C T Corporation System 1983-01-24
United Computing Systems, Inc. 5454 W 110th St, Overland Park, KS 66211 C T Corporation System 1975-04-28
Usf Red Star Inc. Attn General Counsel & Secretary, 10990 Roe Ave, Overland Park, KS 66211 Secretary of The State 1961-10-02
Parnell U.S. 1, Inc. 7015 College Blvd, Level 6, Overland Park, KS 66211 Secretary of The State of Connecticut 2016-12-15
New Penn Motor Express LLC 10990 Roe Avenue, Overland Park, KS 66211 C T Corporation System 2016-08-10
Red Shield Administration, Inc 5350 College Blvd, Overland Park, KS 66211 Incorp Services, Inc. 2015-01-08
American Multi-cinema, Inc. One Amc Way, 11500 Ash Street, Leawood, KS 66211 Corporate Creations Network Inc. 2006-03-13
Payspot, Inc. 3500 College Boulevard, Leawood, KS 66211 C T Corporation System 2006-02-07
Mayer Hoffman Mccann P.C. 11440 Tomahawk Creek Parkway, Leawood, KS 66211 Corporation Service Company 2003-03-20