Connecticut Business Registrations
Zip 80301


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.

80301 · Search Result

Business Name Office Address Registered Agent Registration
Egym, Inc. 2530 Frontier Avenue, Boulder, CO 80301 Ct Corporation System 2020-08-13
Nude Beverages, Inc. 4845 Pearl East Circle, Suite 101, Boulder, CO 80301 Secretary of The State of Connecticut 2020-06-04
Pantheryx, Inc. 5480 Valmont Road, Suite 325, Boulder, CO 80301 Corporation Service Company 2020-04-21
Pitkin Properties, LLC 7035 Rustic Trail, Boulder, CO 80301 Barbara Hudetz 2020-04-14
Surna, Inc. 1780 55th Street, Boulder, CO 80301 Secretary of The State of Connecticut 2019-05-31
Foothills Bridge Co. 3035 47th Street, Boulder, CO 80301 Registered Agents Inc. 2019-04-30
Surveygizmo LLC 4888 Pearl East Circle Suite 100w, Boulder, CO 80301 Ct Corporation Services 2019-03-26
Neat Loans LLC 2560 55th Street, Suite 101b, Boulder, CO 80301 Incorp Services, Inc. 2019-03-13
Aes De Manager, LLC 4875 Pearl East Circle, Ste. 200, Boulder, CO 80301 Corporation Service Company 2018-12-07
Cameron-cole, LLC 5777 Central Avenue, Suite 200, Boulder, CO 80301 Corporation Service Company 2018-04-02
Array Biopharma Inc. 3200 Walnut St, Boulder, CO 80301 Corporation Service Company 2017-12-15
Match Mg Us, LLC 3020 Carbon Place, Suite 300, Boulder, CO 80301 C T Corporation System 2017-02-08
Kjus North America, Inc. 4940 Pearl East Circle, Ste 300, Boulder, CO 80301 Secretary of The State of Connecticut 2016-11-25
Sanitas Brewing LLC 3550 Frontier Ave. Unit A, Boulder, CO 80301 Secretary of The State of Connecticut 2016-10-31
Bridgeport Solar, LLC 4875 Pearl East Circle, Suite 200, Boulder, CO 80301 Secretary of The State of Connecticut 2016-10-26
Neat Capital Inc. 2560 55th Street, Suite 101, Boulder, CO 80301 Secretary of The State of Connecticut 2016-03-29
Thanasi Foods LLC 4745 Walnut Street, Suite A, Boulder, CO 80301 Secretary of The State of Connecticut 2016-03-28
Mysolar Vii LLC 4875 Pearl East Circle Ste 200, Boulder, CO 80301 Secretary of The State of Connecticut 2014-08-14
Somalogic, Inc. Attn: L. Elrod, 2495 Wilderness Place, Boulder, CO 80301 C T Corporation System 2014-03-03
Rally Software Development Corp. 3333 Walnut Street, Boulder, CO 80301 C T Corporation System 2012-05-30
Western Cultural Resource Management, Inc. 7765 Durham Circle, Boulder, CO 80301 Secretary of The State 2012-05-07
Aero Solutions, LLC 5555 Central Avenue, Suite 100, Boulder, CO 80301 Incorp Services, Inc. 2011-02-25
Tundra Specialties, Inc. 3825 Walnut Street, Unit E, Boulder, CO 80301 Secretary of The State of Connecticut 2010-06-07
Logrhythm, Inc. 3195 Sterling Cir. Ste 100, Boulder, CO 80301 Incorporating Services, Ltd. 2009-09-21
Essintial Enterprise Solutions LLC 6260 Lookout Road, Boulder, CO 80301 C T Corporation System 2009-07-10
Wagers & Associates, Inc. 2840 Wilderness Place, Suite F, Boulder, CO 80301 Corporation Service Company 2009-06-26
E Source Companies LLC 1965 N 57th Ct., Boulder, CO 80301 C T Corporation System 2008-10-16
Vertafore Services LLC 2477 55th Ave., Ste. 201-b, Boulder, CO 80301 Secretary of The State 2008-02-26
Mcaudio Usa, Inc. 4826 Sterling Dr, Boulder, CO 80301 Secretary of The State 2008-01-28
Rogue Wave Software, Inc. 5500 Flatiron Pkwy. Suite 200, Boulder, CO 80301 C T Corporation System 2007-10-19
Webroot Software, Inc. 2560 55th St, Boulder, CO 80301 Secretary of The State 2006-04-17
Rocky Mountain Spas, Inc. 4601 Nautilus Court South, Boulder, CO 80301 Gofor Services, Inc. 2005-06-22
Affinity Telecom, Inc. 7217 Paint Brush Trail, Boulder, CO 80301 Secretary of The State 2002-08-08
Silicon Mountain Memory, Inc. 4755 Walnut St, Boulder, CO 80301 Secretary of The State 2002-06-20
Napro Biotherapeutics, Inc. 4840 Pearl East Circle, Suite 300w, Boulder, CO 80301 Secretary of The State 2002-02-13
Head Usa, Inc. 3125 Sterling Circle, Suite 101, Boulder, CO 80301 Secretary of The State 2000-12-26
Netlibrary, Inc. 3080 Center Green Drive, Boulder, CO 80301 Secretary of The State 1999-11-12
Valleylab Holding Corporation 5920 Longbow Drive, 15 Hampshire Street, 15 Hampshire Street, Boulder, MA 80301 C T Corporation System 1999-07-06
Boulder Capital Group, Inc. 4999 Pearl East Circle, Suite 300, Boulder, CO 80301 C T Corporation System 1996-09-09
Bicycle Classics, Inc. Pmb 506, 1630 A 30th St, Boulder, CO 80301 Helen R. Kone 1995-01-10
Netwise, Inc. 2477 55th St, Boulder, CO 80301 C T Corporation System 1992-01-16
Anatel Corporation 2200 Central Ave, Suite F, Boulder, CO 80301 Secretary of State 1990-08-17
Global-ultimacc Systems, Inc. 2945 Center Green Court, Boulder, CO 80301 1985-02-20
Confident Financial Solutions, Inc. 2560 55th Street, Boulder, CO 80301 Corporation Service Company 2015-08-27
Aes Distributed Energy, Inc. 4875 Pearl East Circle, Suite 200, Boulder, CO 80301 Corporation Service Company 2014-03-21
Main Street Power Construction, LLC 4875 Pearl East Circle, Suite 200, Boulder, CO 80301 Corporation Service Company 2013-10-18
Bridgeport Solar, LLC 4875 Pearl East Circle, Suite 200, Boulder, CO 80301 Corporation Service Company 2013-10-18
Spectralink Corporation 2560 55th Street, Boulder, CO 80301 C T Corporation System 2012-11-21
Cbe Technologies, LLC 6260 Lookout Road, Boulder, CO 80301 C T Corporation System 2008-04-04
Proxicom-daou, Inc. 6260 Lookout Road, Boulder, CO 80301 Secretary of The State 2005-12-29
Halifax Technical Services, Inc. 6260 Lookout Road, Boulder, CO 80301 Secretary of The State 1997-08-28
Halifax Corporation of Virginia 6260 Lookout Road, Boulder, CO 80301 Secretary of The State 1997-08-25
Applicon, Inc. 6260 Lookout Road, Boulder, CO 80301 Secretary of The State 1993-03-04
Rocky Mountain Institute Corporation 2490 Junction Place Suite 200, Boulder, CO 80301 Capitol Corporate Services, Inc. 2020-11-17
Clark Wilson Group, Inc. 4900 Nautilus Court North Ste 220, Boulder, CO 80301-3242 Ward F. Cleary Esq. 1983-03-15
Highline Financial Services, Inc. 2930 Center Green Court South, Suite 200, Boulder, CO 80301-5419 Secretary of The State 1989-12-05
Valleylab Ultrasonic Surgical Products, Inc. C/o Valleylab Inc., 5920 Longbow Drive, Boulder, CO 80301-9015 Secretary of The State 1988-01-20