Connecticut Business Registrations
Zip 80111


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.

80111 · Search Result

Business Name Office Address Registered Agent Registration
Enavate Managed Services, Inc. 7887 E. Belleview Ave., Ste 600, Englewood, CA 80111 Corporation Service Company 2020-07-21
Boing Us Holdco, Inc. 6300 S. Syracuse Way Ste 290, Centennial, CO 80111 Ct Corporation System 2020-07-06
Revgen Partners, Inc. 6300 S Syracuse Way, Ste 760, Centennial, CO 80111 Corporation Service Company 2020-06-30
Cc Boston, LLC 8350 East Crescent Parkway, Suite 300, Greenwood Village, CO 80111 Ct Corporation System 2020-06-30
Gmr Event Services LLC 6363 S. Fiddlers's Green Circle, Suite 1400, Greenwood Village, CO 80111 Corporation Service Company 2019-11-12
National Technology Transfer, Inc. 6675 S Kenton Street, Suite 100, Centennial, CO 80111 Secretary of The State of Connecticut 2019-06-24
Speedee Worldwide, LLC 5575 Dtc Parkway, Suite 100, Greenwood Village, CO 80111 Paracorp Incorporated 2019-02-25
Doculynx Operations LLC 5660 Greenwood Plaza Blvd #400n, Greenwood Village, CO 80111 Ct Corporation System 2019-01-15
Empower Insurance Agency, LLC 8515 E Orchard Rd, Greenwood Village, CO 80111 Ct Corporation System 2018-10-09
Hc Staffing Group Holdings, Inc. 5700 S. Quebec Street, Suite 300, Greenwood Village, CO 80111 C T Corporation System 2018-07-25
Hartford Ccd, LLC 8350 E. Crescent Parkway, Suite 300, None, Greenwood Village, CO 80111 Ct Corporation System 2018-06-27
Clearchoice Holdings, LLC 8350 East Crescent Parkway, Suite 300, None, Greenwood Village, CO 80111 Ct Corporation System 2018-06-27
Revel Talent, LLC 5821 E Crestline Ave, Greenwood Village, CO 80111 Corporation Service Company 2018-02-13
Mastec Power Corp. 6446 S Kenton Street, Unit 100, Centennial, CO 80111 Corporation Service Company 2016-11-22
Professional Bureau of Collections of Maryland, Inc. 5295 Dtc Parkway, Greenwood Village, CO 80111 Secretary of The State of Connecticut 2015-11-19
Stbt Family Partners Limited Partnership C/o Mantucket Capital Management Corpora, 5251 Dtc Parkway, Suite 995, Greenwood Village, CO 80111 Secretary of The State of Connecticut 2015-11-16
Synergy Appraisal Services LLC 6551 S. Revere Pkwy, Suite 270, Centennial, CO 80111 Incorp Services, Inc. 2015-08-24
Caption Colorado Interactive, L.L.C. 8300 E Maplewood Ave, Suite 300, Greenwood Village, CO 80111 Secretary of The State of Connecticut 2015-05-18
Squaretwo Financial Corporation 6300 South Syracuse Way, Suite 300, Centennial, CO 80111 Secretary of The State of Connecticut 2015-04-06
Mkk Consulting Engineers, Inc. 7600 E. Orchard Rd., Ste 250-s, Greenwood Village, CO 80111 Secretary of The State 2014-10-06
Iqnavigator, Inc. 6465 Greenwood Plaza Blvd, Suite 800, Centennial, CO 80111 National Registered Agents, Inc. 2013-10-29
Raven Emergency Physicians, LLC 6200 S. Syracuse Way Ste 200, Greenwood Village, CO 80111 Corporation Service Company 2013-10-08
Ct Colony Emergency Physicians, LLC 6200 S. Syracuse Way, Ste. 200, Greenwood Village, CO 80111 Corporation Service Company 2013-09-26
Highstreet It Solutions, LLC 8480 E. Orchard Rd., Ste 6200, Greenwood Village, CO 80111 Corporation Service Company 2013-09-20
Merrick & Company 5970 Greenwood Plaza Blvd., Greenwood Village, CO 80111 Ct Corporation System 2013-08-29
Long River Physicians, LLC 6200 S. Syracuse Way, Suite 200, Greenwood Village, CO 80111 Corporation Service Company 2013-07-22
Discovery Outsourcing, LLC 6455 S Yosemite St., Ste. 250, Greenwood Village, CO 80111 National Registered Agents, Inc. 2012-12-05
W.j. Bradley Mortgage Capital, LLC 6465 Greenwood Plaza Boulevard, Suite 500, Centennial, CO 80111 C T Corporation System 2012-11-05
Hearingrevolution, Inc. 5600 South Quebec Street, Ste 126b, Greenwood Village, CO 80111 Corporation Service Company 2012-05-23
Telerad of Ct Account Management, LLC 6200 S Syracuse Way, Ste 200, Greenwood Village, CO 80111 Corporation Service Company 2012-04-18
Cherry Creek Mortgage Co., Inc. 7600 E Orchard Road, Suite 250n, Greenwood Village, CO 80111 C T Corporation System 2011-10-20
Fastaff, LLC 6399 S. Fiddlers Green Circle, Suite 100, Greenwood Village, CO 80111 C T Corporation System 2011-03-29
Alpha Recovery Corp. 5660 Greenwood Plaza Blvd, Suite 101, Greenwood Village, CO 80111 National Registered Agents, Inc. 2011-01-11
Hearing Care Solutions, Inc. 5600 S. Quebec St, Ste 126b, Greenwood Village, CO 80111 Corporation Service Company 2010-12-28
Access 2 Care, LLC 6200 S Syracuse Way, Suite 200, Greenwood Village, CO 80111 Corporation Service Company 2010-10-21
Ascent Media Property Holdings, LLC 5251 Dtc Parkway, Suite 1000, Greenwood Village, CO 80111 Secretary of The State of Connecticut 2010-04-05
Ineo LLC 7340 E. Caley Street 215 W, Centennial, LA 80111 Christopher G. Martin 2010-01-29
Paytech, Inc. 8400 E. Prentice Ave, Ste 1400, Greenwood Village, CO 80111 Secretary of The State 2009-08-21
G. Moss & Associates, L.l.p. 6560 Greenwood Plaza Blvd., Ste. 100, Englewood, CO 80111 Registered Agent Solutions, Inc. 2009-08-12
Health Choice One, Inc. 5500 Greenwood Plaza Blvd., #100, Greenwood Village, CO 80111 Business Filings Incorporated 2009-07-24
Silver Queen Financial Services, Inc. 8400 E. Prentice Ave., Suite545, Greenwich Village, CO 80111 Secretary of The State 2009-03-16
Mpeg La, L.L.C. 6312 South Fiddler's Green Circle, Suite 400 E, Greenwood Village, CO 80111 C T Corporation System 2008-10-23
Wheel Pros, LLC 5347 S Valentia Way, Suite 200, Greenwood, CO 80111 C T Corporation System 2008-10-15
Statebridge Company, LLC 5680 Greenwood Plaza Blvd., Suite 100s, Greenwood Village, CO 80111 Incorp Services, Inc. 2008-10-15
Vintage Mortgage, Inc. 6300 S. Syracuse Way Ste 650, Centennial, CO 80111 Secretary of The State 2008-10-06
Great Play Management Service Corp 8400 E Crescent Pkwy, Suite 600, Greenwood Village, CO 80111 Keith Camhi 2008-03-19
Assurity Financial Services, LLC 6025 South Quebec St., Suite 260, Englewood, CO 80111 C T Corporation System 2007-09-12
Lita Dirks & Co. LLC 5300 Dtc Parkway, Suite 150, Greenwood Village, CO 80111 Secretary of The State 2007-04-24
Loud Financial, LLC 6300 S. Syracuse Way, Ste. 550, Centennial, CO 80111 Secretary of The State 2007-04-11
1031 Exchange Academy, LLC 8101 East Prentice Avnue, Suite 400, Greenwood Village, CO 80111 Secretary of The State 2006-11-20
Gonzales Consulting, Inc. 5690 Dtc Blvd. - #560e, Greenwood Village, CO 80111 Secretary of The State 2006-08-31
Williams Professional Services, LLC 5690 Dtc Blvd., Ste 560e, Greenwood Village, CO 80111 Secretary of The State 2006-08-31
Lcs Mortgage Corporation 6560 Greenwood Plaza Boulevard, #525, Englewood, CO 80111 Secretary of The State 2006-07-14
Go Smart Move, Inc. 5990 Greenwood Plaza Blvd #390, Englewood, CO 80111 2006-03-27
Richfield Hospitality, Inc. 7600 E. Orchard Rd., Ste 230-south, Greenwood Village, CO 80111 C T Corporation System 2006-01-30
American Guaranty Mortgage, LLC 6160 S. Syracuse Way, Suite 220, Greenwood, CO 80111 C T Corporation System 2005-11-23
Fascore, LLC 8515 East Orchard Rd, Greenwood Village, CO 80111 C T Corporation System 2005-10-03
Ifs Special Markets, Inc. 5613 Dtc Parkway, Suite 600, Greenwood Village, CO 80111 National Registered Agents, Inc. 2005-09-12
Adelphia Voice Services, Inc. C/o Adelphia, 5619 Dtc Pkwy, Greenwood Village, CO 80111 Secretary of The State 2005-08-18
Mercury Transaction Services, Inc. 6000 Greenwood Plaza Blvd., Suite 200, Greenwood Village, CO 80111 2005-02-23
Red Robin Distributing Company, Inc. Red Robin International, Inc., 6312 S. Fiddler's Green Circle, #200n, Greenwich Village, CO 80111 Secretary of The State 2004-10-07
Westamerica Mortgage Company 5655 South Yosemite St., Ste. 460, Greenwood Village, CO 80111 2004-08-18
Nanny Chex LLC 5460 S. Havana Ct, Englewood, CO 80111 Secretary of The State 2004-08-16
Istonish, Inc. 6400 S. Fiddlers Green Circle, Ste. 1750, Greenwood Village, CO 80111 Secretary of The State 2004-08-06
First Assured Warranty Corporation 7935 East Prentice Avenue, Suite 400w, Greenwood Village, CO 80111 National Registered Agents, Inc. 2004-02-11
Virtela Technology Services Incorporated 5680 Greenwood Plaza Blvd., Suite 200, Greenwood Village, CO 80111 C T Corporation System 2003-07-18
United Car Care, Inc. 6501 S. Fiddler's Green Circle, #610, Greenwood Village, CO 80111 Secretary of The State 2003-05-05
Scott Lowery Law Office, P.C. 5680 Greenwood Plaza Blvd, Suite 500, Greenwood Village, CO 80111 Secretary of The State 2002-12-16
Mkk Consulting Engineers, Inc. 7600 E. Orchard Rd., Greenwood Village, CO 80111 Secretary of The State 2002-10-28
Red Robin International, Inc. 6312 S. Fiddler's Green Circle, Ste. 200n, Greenwood Village, CO 80111 Corporation Service Company 2002-09-26
Advised Assets Group, LLC 8515 East Orchard Road, Greenwood Village, CO 80111 C T Corporation System 2002-08-23
Race Promotions Management, LLC 7951 E. Maplewood Avenue, Suite 328, Greenwood Village, CO 80111 C T Corporation System 2002-05-23
180 Connect Inc. 6501 E Belleview Ave., Ste. 500, Englewood, CO 80111 Secretary of The State 2002-05-10
Andavo Travel, Incorporated 5325 S. Valentia Way, Greenwood Village, CO 80111 Secretary of The State 2002-01-14
Acc Telecommunications, LLC 5619 Dtc Parkway, Greenwood Village, CO 80111 Secretary of The State 2001-09-24
Scb Computer Technology, Inc. 5251 Dtc Pkwy, Suite 1400, Greenwood Village, CO 80111 Secretary of The State 2001-09-18
Global Capital Securities Corporation 6300 S. Syracuse Way Ste 645, Englewood, CO 80111 Secretary of The State 2001-08-07
Fastaff, Inc. 6501 S. Fiddler's Green Circle, Ste. 200, Greenwood Village, CO 80111 Secretary of The State 2001-04-04
Nextmedia Outdoor, Inc. 6312 S Fiddlers Green Circle - #205e, Greenwood Village, CO 80111 Secretary of The State 2001-02-23
Petronet Operating Corporation 7730 E. Belleview Ave., Suite A-200, Englewood, CO 80111 2000-09-28
Professional Exchange Accomodators, LLC 8101 E. Prentice Ave Ste 605, Englewood, CO 80111 David E. Foster 2000-09-15
United Securities Alliance, Inc. 7720 E. Belleview Ave., Ste B103, Greenwood Village, CO 80111 Secretary of The State 2000-08-11
Getapproved.com, LLC Plaza Tower One, Ste. 1200, 6400 South Fiddler's Green Circle, Englewood, CO 80111 C T Corporation System 2000-06-13
Digiterra, Inc. 5251 Dtc Parkway - Suite 1400, Greenwood Village, CO 80111 Secretary of The State 2000-06-02
Encore Media Corporation 5445 Dtc Parkway, Suite 600, Englewood, CO 80111 Secretary of The State 2000-05-18
Bny Capital Resources Corporation 8400 E. Prentice Ave., Englewood, CO 80111 Corporation Service Company 2000-04-18
Page Time, Inc. 5619 Dtc Pkwy Ste 800, Greenwood Village, CO 80111 Secretary of The State 2000-02-02
Intek Insurance Agency, Inc. 5619 Dtc Parkway, 12th Fl, Englewood, CO 80111 1999-12-30
Restaurant Insurance Holdings, Inc. 8400 E. Crescent Parkway, Suite 600, Greenwood Village, CO 80111 Secretary of The State 1999-10-05
Us Borax, Inc. 8051 East Maplewood Avenue, Greenwood Village, CO 80111 Corporation Service Company 1999-09-13
Psinet Consulting Solutions, Inc. 5251 Dtc Parkway, Suite 1400, Greenwood Village, CO 80111 Secretary of The State 1999-08-20
Adelphia Telecommunications, Inc. C/o Adelphia Communications Corp., 5619 Dtc Parkway, Greenwood Village, CO 80111 Secretary of The State 1999-07-02
Information Management Research, Inc. 6025 S. Quebec St., #260, Englewood, CO 80111 C T Corporation System 1998-10-20
Firstworld Communications, Inc. Firstworld Communications Inc., 8390 East Crescent Pkwy, Ste 300, Greenwood Village, CO 80111 Secretary of The State 1998-09-11
Cherokee Bloomfield, L.L.C., A Colorado Limited Liability Company 5445 Dtc Parkway, Suite 900, Greenwood Village, CO 80111 Corporation Service Company 1998-07-21
Intek Teleservices, Inc. 5619 Dtc Parkway, 12th Floor, Englewood, CO 80111 1998-04-30
Optimum Network Services LLC 6006 S. Holly St #188, Engelwood, CO 80111 Intercounty Clearance Corp. 1998-04-23
Dunn Capital LLC C/o Choice Funds, 5299 Dtc Blvd, Suite 1150, Greenwood Village, CO 80111 Edward M. Kweskin 1998-02-11
Ciber Information Services, Inc. 5251 Dtc Parkway #1400, Englewood, CO 80111 Secretary of The State 1997-12-01
Ciber, Inc. 6363 South Fiddler's Green Circle, Suite 1400, Greenwood Village, CO 80111 Corporation Service Company 1997-12-01