Connecticut Business Registrations
Zip 91301


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.

91301 · Search Result

Business Name Office Address Registered Agent Registration
Pixwel LLC 5340 Cangas Dr, Calabasas, CA 91301 Registered Agents Inc. 2019-08-22
Nva Advanced Veterinary Care Management, LLC 29229 Canwood Street, Suite 100, Agoura Hills, CA 91301 Corporation Service Company 2019-07-19
Petsuites of America, LLC 29229 Canwood Street, Suite 100, Agoura Hills, CA 91301 Corporation Service Company 2018-10-03
Athas Capital Group, Inc. 27001 Aoura Road, Suite 200, Calabasas Hills, CA 91301 Paracorp Incorporated 2018-09-14
On Assignment, Inc. 26745 Malibu Hills Rd., Calabasas, CA 91301 Secretary of The State of Connecticut 2015-03-06
Ale Usa Inc. 26801 Agoura Road, Calabasas, CA 91301 Corporation Service Company 2014-07-11
Cydcor LLC 29899 Agoura Rd# 100, Agoura Hills, CA 91301 National Corporate Research, Ltd. 2013-03-05
U-pic Insurance Services, Inc. 29800 Agoura Road, Ste. 200, Agoura Hills, CA 91301 Corporation Service Company 2009-01-16
Hold Serve, LLC 2301 Kanan Road, Agoura Hills, CA 91301 Corporation Service Company 2008-02-06
Two Dudes Productions, Inc. 31460 Lobo Canyon, Agoura, CA 91301 Secretary of The State 2007-12-03
Quality Loans, LLC 27001 W. Agoura Road, 3rd Fl., Agoura Hills, CA 91301 C T Corporation System 2007-11-05
The Cheesecake Factory Restaurants, Inc. 26901 Malibu Hills Rd, Calabasas Hills, CA 91301 Corporation Service Company 2007-04-19
Quality Home Loans, Inc. 27001 W. Agoura Road, Suite 325, Agoura Hills, CA 91301 Secretary of The State 2005-07-18
Ownit Mortgage Solutions, Inc. 27349 Agoura Road, Agoura Hills, CA 91301 Secretary of The State 2005-03-17
Pannon Telecom, Inc. 5308 Derry Ave., Ste. J, Agoura Hills, CA 91301 Secretary of The State 2003-11-28
Skyline Financial Corp. 27001 Agoura Road, Suite 350, Calabasas, CA 91301 C T Corporation System 2003-06-18
Countrywide Mortgage Ventures, LLC 27001 Agoura Road, Suite 200, Calabasas Hills, CA 91301 Secretary of The State 2002-04-12
Bnsf99 Southington, L.L.C. 30423 Canwood St #204, Agoura Hills, CA 91301 C T Corporation System 1999-11-15
Guitar Center, Inc. 5155 Clareton Drive, Agoura Hills, CA 91301 Secretary of The State 1999-02-04
J.d. Power & Associates, Inc. 30401 Agoura Road, Agoura Hills, CA 91301 Secretary of The State 1998-07-30
Helmet House, Inc. 26855 Malibu Hills Road, Calabasas, CA 91301 Secretary of The State 1997-03-20
Tl Enterprises, Inc. 29901 Agoura Rd, Agoura, CA 91301 C T Corporation System 1988-05-19
Apex Life Sciences, LLC 26745 Malibu Hills Rd., Calabasas, CA 91301 C T Corporation System 2015-01-15
Nurse Travel Staffing, LLC 26745 Malibu Hills Rd., Calabasas, CA 91301 Secretary of The State 2012-12-24
On Assignment Staffing Services, Inc. 26745 Malibu Hills Rd., Calabasas, CA 91301 Secretary of The State 2002-11-05
Acmc Realty, Inc. 26901 Agoura Road, Suite 200, Calabasas Hills, CA 91301-5109 Secretary of The State 1995-09-12
Oxford Global Resources, Inc. Attn: Legal Dept, 16745 Malibu Hills Rd, Calabasas, CA 91301-5355 Secretary of The State 1999-06-16