Connecticut Business Registrations
Zip 91101


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.

91101 · Search Result

Business Name Office Address Registered Agent Registration
Strategy Asset Managers LLC 790 E. Colorado Blvd., Ste 200, Pasadena, CA 91101 Gregory Wertz 2020-05-18
University of The People Corporation 225 S. Lake Ave, Suite 300, Pasadena, CA 91101 Business Filings Incorporated 2018-07-18
Partay Shenanigans, LLC 286 N Madison Ave #404, Pasadena, CA 91101 Registered Agents Inc. 2017-10-03
Scratch Financial, Inc. 225 S Lake Avenue, Suite 250, Pasadena, CA 91101 Business Filings Incorporated 2017-05-25
Exchangeright Net Leased Portfolio 13 Dst Limited Liability Trust 200 S. Los Robles Avenue, Suite 210, Pasadena, CA 91101 Corporation Service Company 2016-08-01
Exchangeright Net Leased Portfolio 13, LLC 200 South Los Robles, #210, Pasadena, CA 91101 Secretary of The State of Connecticut 2016-01-26
Exchangeright Net Leased Portfolio 8 Dst 251 S. Lake Ave., Suite 520, Pasadena, CA 91101 Corporation Service Company 2015-01-13
Jpl LLC 70 South Lake Ave., 10th Fl., Pasadena, CA 91101 David De Csepel 2013-11-07
Fiedler Group Corporation 299 N. Euclid Ave Ste 550, Pasadena, CA 91101 Paracorp Incorporated 2012-07-30
Leighfisher Inc. 155 North Lake Avenue, Pasadena, CA 91101 C T Corporation System 2010-07-27
Leisure, Werden & Terry Agency, Inc. 200 S. Los Robles #200, Pasadena, CA 91101 Registered Agent Solutions, Inc. 2008-10-27
Indymac Financial Services Corporation 888 East Walnut Street, Pasadena, CA 91101 Secretary of The State 2007-03-16
Gateway Lauren, Inc. 300 N Lake Avenue, Ste 620, Pasadena, CA 91101 National Corporate Research, Ltd. 2006-02-15
Western International Securities, Inc. 70 South Lake Avenue, # 700, Pasadena, CA 91101 C T Corporation System 2003-11-03
Batterson Parkside Townhouses, LLC 420 S. Madison Ave., #217, Pasadena, CA 91101 Vincent A Liberti Jr. 2001-12-17
Codexa Corporation 199 South Los Robles Ave., Suite 810, Pasadena, CA 91101 2001-02-21
Sidewalk.com, Inc. 790 E Colorado B1 Ste 200, Pasadena, CA 91101 Secretary of The State 1999-08-10
Bottomline Mortgage, Inc. 200 S. Los Robles Ave. #230, Pasadena, CA 91101 Secretary of The State 1998-09-10
Sullivan, Kelly & Associates, Inc. 135 North Los Robles #700, Pasdena, CA 91101 Secretary of The State 1995-10-06
Gateway Connecticut Properties, Inc. 300 North Lake Avenue, Suite 620, Pasadena, CA 91101 Secretary of The State 1993-01-29
Iffland Kavanagh Waterbury, P.C. C/o Jacobs, 155 North Lake Ave, Passadena, CA 91101 Secretary of The State 1992-09-14
Nationwide Health Properties Finance Corporation Finance Corp, 35 N Lake Ave, Ste 540, Pasadena, CA 91101 C T Corporation System 1989-08-04
Cameron, Murphy and Spangler, Inc. 170 South Oakland Avenue, Pasadena, CA 91101 Secretary of State 1988-11-22
Merrill Lynch Settlement Services, Inc. Suite 700, 225 South Lake Avenue, Pasadena, CA 91101 Philip C. Prespare 1988-05-02
Countrywide Securities Corporation 155 N. Lake Ave., Pasadena, CA 91101 Prentice-hall Corporation System 1984-05-30
Security Pacific Discount Brokerage Services, Inc. 297 N. Marengo Av, Pasadena, CA 91101 C T Corporation System 1983-12-09
Symons Corporation Suite 606, 251 South Lake Ave, Pasadena, CA 91101 Secretary of State 1982-12-29
Jacobs Engineering Group Inc. 251 South Lake Avenue, Pasadena, CA 91101 Secretary of State 1978-10-31
Ameron, Inc. 245 So. Los Robles Ave., Pasadena, CA 91101 Secretary of The State 1970-12-24
Jacobs Project Management Co. 155 North Lake Avenue, Pasadena, CA 91101 C T Corporation System 2008-03-28
Jacobs Field Services Americas Inc. 155 North Lake Avenue, Pasadena, CA 91101 C T Corporation System 2005-01-18
Jacobs Consultancy Inc. 155 North Lake Avenue, Pasadena, CA 91101 C T Corporation System 2004-09-01
Indymac Agency, Inc. 155 North Lake Avenue, Pasadena, CA 91101 Secretary of The State 1998-04-07
Indymac, Inc. 155 North Lake Avenue, Pasadena, CA 91101 Secretary of The State 1997-06-18
Indymac Mortgage Holdings, Inc. 155 North Lake Avenue, Pasadena, CA 91101 Secretary of The State 1997-02-14
Jacobs Engineering Group Inc. 155 North Lake Avenue, Pasadena, CA 91101 C T Corporation System 1987-02-10