Connecticut Business Registrations
Zip 90045


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.

90045 · Search Result

Business Name Office Address Registered Agent Registration
Med Informatix, Inc. 5777 W. Century Blvd., Suite 1700, Los Angeles, CA 90045 Incorp Services, Inc. 2020-04-01
Motolease Titling Statutory Trust II 5200 W. Century Blvd., #750, Los Angeles, CA 90045 Registered Agents Inc 2020-01-06
Jjs Law, LLP 5777 W. Century Blvds, Suite 1750, Los Angeles, CA 90045 Business Filings Incorporated 2018-10-16
Appetize Technologies, Inc. 6601 Center Drive West, Suite 700, Los Angeles, CA 90045 C T Corporation System 2018-01-17
Osboa, LLC 5901 Century Blvd., Suite 700, Los Angeles, CA 90045 Secretary of The State of Connecticut 2017-06-27
Jack Nadel Inc. 8701 Bellanca Ave., Los Angeles, CA 90045 C T Corporation System 2017-05-11
Archangel Investigations & Protection, Inc. 5200 W. Century Blvd, Suite 870, Los Angeles, CA 90045 Corporation Service Company 2016-09-19
Siemens Convergence Creators Corp. 6080 Center Drive, 6th Floor, Los Angeles, CA 90045 C T Corporation System 2015-10-26
Global Eagle Entertainment Inc. 6100 Center Drive, Suite 1020, Los Angeles, CA 90045 Ct Corporation System 2015-07-15
Masergy Cloud Communications, Inc. 5757 West Century Boulevard, Suite 100, Los Angeles, CA 90045 Corporation Service Company 2012-11-27
Futuredontics, Inc. 6060 Center Drive, 7th Fl., Los Angeles, CA 90045 Corporation Service Company 2011-11-22
Academic Advantage Tutors, Inc. Steve Shubert, The Academic Advantage, 5777 W. Century Blvd #310, Los Angeles, CA 90045 Secretary of The State 2011-04-05
1-on-1 Learning With Laptops, Inc. Attn: Heni Newman, 5777 W. Century Blvd, #302, Los Angeles, CA 90045 Secretary of The State 2011-04-01
March Vision Care Group, Incorporated 6701 Center Drive West, Suite 790, Los Angeles, CA 90045 Corporation Service Company 2009-08-14
Children Affected By Aids Foundation, Inc. 6033 W. Century Blvd., Ste. 830, Los Angeles, CA 90045 Secretary of The State 2006-08-09
36 Beachland Avenue Associates, L.L.C. 6605 W. 80th Street, Los Angeles, CA 90045 Jeffrey Ross 2005-06-21
Pegnato and Pegnato Roof Management, Inc. 5200 W. Century Blvd., Suite 950, Los Angeles, CA 90045 2004-01-29
Paystation America, Inc. 5200 West Century Boulevard, Suite 375, Los Angeles, CA 90045 Secretary of The State 2000-02-24
Worldwide Security Associates, Inc. 10311 La Cienega Blvd., Los Angeles, CA 90045 Secretary of The State 1999-11-23
Voice Vision International Inc. 5959 W. Century Blvd., Suite 1020, Los Angeles, CA 90045 1998-12-11
Adexa, Inc. 5777 W. Century Blvd., 11th Fl., Los Angeles, CA 90045 Corporation Service Company 1997-09-15
Direct Express LLC 5200 W Century Blvd Ste 375, Los Angeles, CA 90045 Corporation Service Company 1997-05-23
Kirin Brewery of America LLC 5230 Pacific Concourse Drive, Suite 310, Los Angeles, CA 90045 Corporation Service Company 1997-03-31
Ge Capital - Rescom, Limited Partnership C/o Rescom Inc, 5757 W Century Blvd, Los Angeles, CA 90045 C T Corporation System 1995-03-20
Impressions Software, Inc. C/o Vivendi Universal Games - Law Dept., 6080 Center Dr. 10th Floor, Los Angeles, CA 90045 Secretary of The State 1992-07-01
Mobile Technology - Mms, Inc. 9841 Airport Blvd., 12th Fl., Los Angeles, CA 90045 C T Corporation System 1990-04-06
Hughes Danbury Optical Systems, Inc. 7200 Hughes Terrace, Los Angeles, CA 90045 C T Corporation System 1990-03-20
Linc-scientific Imaging, Inc. 9841 Airport Blvd, Los Angeles, CA 90045 C T Corporation System 1985-11-15
Hughes Energy Corporation Hughes Aircraft, 7200 Hughes Terrace, Los Angeles, CA 90045 Secretary of State 1977-10-19
Imex, Inc. 6733 So. Sepulveda Blvd, Los Angeles, CA 90045 C T Corporation System 1975-05-15
Dexon Systems International Inc. Suite 550, 5757 W. Century Blvd, Los Angeles, CA 90045 C T Corporation System 1973-04-16
Drake Personnel Inc. Suite 550, 5757 W. Century Blvd., Los Angeles, CA 90045 C T Corporation System 1972-05-08
45 Warren Street Associates, L.L.C. 6605 W. 80th Street, Los Angeles, CA 90045 Jeffrey Ross 2005-06-21
56 Hillside Avenue Associates, L.L.C. 6605 W. 80th Street, Los Angeles, CA 90045 Jeffrey Ross 2005-06-21
American Auto Dealer Services, Inc. 9841 Airport Blvd, Los Angeles, CA 90045 1980-06-16