Connecticut Business Registrations
Zip 90802


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.

90802 · Search Result

Business Name Office Address Registered Agent Registration
Mieco LLC 301 E. Ocean Blvd., Suite 1100, Long Beach, CA 90802 C T Corporation System 2020-08-03
'merican Mule, Inc. 150 The Promenade N., Unit 425, Long Beach, CA 90802 Secretary of The State of Connecticut 2020-05-21
Coverance Insurance Solutions, Inc. 100 W. Broadway, Ste. 3000, Long Beach, CA 90802 Registered Agent Solutions, Inc. 2018-09-17
Molina Healthcare, Inc. 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2017-12-20
Star 8 Financial, Inc 130 Pine Ave, 300, Long Beach, CA 90802 Incorp Services, Inc. 2017-09-19
Star 8 Financial, LLC 100 W Broadway, Suite 3000, Long Beach, CA 90802 Secretary of The State of Connecticut 2017-09-11
Star 8 Financial Inc. 100 W. Broadway, Suite 3000, Long Beach, CA 90802 Secretary of The State of Connecticut 2017-06-05
Select Risk Insurance Services, Inc. 249 E. Ocean Blvd., Suite 505, Long Beach, CA 90802 Corporation Service Company 2017-01-13
Tristar Managed Care, Inc. 100 Oceangate Suite 700, Long Beach, CA 90802 Corporation Service Company 2012-04-19
Tristar Risk Management, Inc. Suite 700, 100 Oceangate, Long Beach, CA 90802 Corporation Service Company 2012-01-09
Tristar Benefit Administrators, Inc. 100 Oceangate, Suite 700, Long Beach, CA 90802 Corporation Service Company 2012-01-04
Insurance Works, Inc. 100 West Broadway Suite 260, Long Beach, CA 90802 Charles P. Abate, Esquire 2008-06-19
Alliance Inspection Management, LLC 330 Golden Shore Suite 400, Long Beach, CA 90802 Corporation Service Company 2006-03-20
Visual Aids Electronics Corp. 111 West Ocean Blvd., Ste. 1110, Long Beach, CA 90802 Secretary of The State 2004-09-10
Caribiner, Inc. 111 W. Ocean Boulevard, Suite 1110, Long Beach, CA 90802 Secretary of The State 1999-07-07
Mr. Rags Inc 140 Pine Avenue, Ste. 400, Long Beach, CA 90802 C T Corporation System 1998-11-10
Mieco Terminal and Marketing, Inc. 301 East Ocean Blvd, Ste 1100, Long Beach, CA 90802 Secretary of The State 1998-09-08
One Tel Communications Inc 111 West Ocean Blvd, Ste 2450, Long Beach, CA 90802 1998-03-09
Mieco Inc. 301 East Ocean Boulevard, Suite 1100, Long Beach, CA 90802 C T Corporation System 1987-08-14
Kern Oil & Refining Co. 180 E Ocean Blvd, Long Beach, CA 90802 C T Corporation System 1984-07-20
Tampimex Petroleum Corporation 444 W. Ocean Blvd, Long Beach, CA 90802 1983-08-18
University Securities Corporation 666 E. Ocen Blvd, Long Beach, CA 90802 Secretary of State 1981-06-08
Molina Clinical Services, LLC 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2017-06-09
Tristar Risk Enterprise Management, Inc. 100 Oceangate Suite 700, Long Beach, CA 90802 Corporation Service Company 1995-07-26