Connecticut Business Registrations
Zip 91403


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.

91403 · Search Result

Business Name Office Address Registered Agent Registration
Ben Group, Inc. 15250 Ventura Boulevard, Suite 300, Sherman Oaks, CA 91403 Corporation Service Company 2019-03-18
Lendingusa, LLC 15303 Ventura Blvd., Suite 850, Sherman Oaks, CA 91403 Corporation Service Company 2019-03-01
Lwt Enterprises Inc. 15303 Ventura Blvd, C -800, Sherman Oaks, CA 91403 Ct Corporation System 2017-12-01
Sdr Properties, LLC 5160 Van Nuys Blvd, #275, Sherman Oaks, CA 91403 Shapiro & Epstein, P.C. 2017-05-17
Seventeen Hunt Street, LLC 15301 Ventura Blvd., Ste B470, Sherman Oaks, CA 91403 Secretary of The State of Connecticut 2014-04-07
Toco Warranty Corp. 15301 Ventura Blvd, Suite 301, Sherman Oaks, CA 91403 Corporation Service Company 2013-05-01
Robertson Taylor International Insurance Brokers, Inc. 15260 Ventura Blvd., #2230, Sherman Oaks, CA 91403 Secretary of The State of Connecticut 2012-10-23
Dat Dude Entertainment, Inc. 14724 Ventura Blvd., Ste 1009, Sherman Oaks, CA 91403 Secretary of The State 2011-04-29
Carenex Health Services, LLC 15477 Ventura Blvd Ste Ll, Sherman Oaks, CA 91403 Corporation Service Company 2009-07-17
Liquid Extreme Corp 15303 Ventura Blvd., 9th Fl., Sherman Oaks, CA 91403 Secretary of The State 2008-12-19
Coldwater Management, LLC 15301 Ventura Blvd., Suite B-570, Sherman Oaks, CA 91403 Secretary of The State 2007-10-02
Phil Shubano, Inc. 15260 Ventura Blvd., #1700, Sherman Oaks, CA 91403 Secretary of The State 2007-08-13
Nottingham Towers Investors LLC C/o Ghc Housing Partners LLC, 15301 Ventura Boulevard, Building B, Suite 570, Sherman Oaks, CA 91403 Paracorp Incorporated 2004-07-02
Prospect Mortgage, LLC 15301 Ventura Blvd., Suite D300, Sherman Oaks, CA 91403 Corporation Service Company 2002-02-05
Lance Burton, Inc. C/o Mfac, 15260 Ventura Blvd #940, Sherman Oaks, CA 91403 Secretary of The State 2002-01-28
Aerobics and Fitness Association of America Extension, Inc. 15250 Ventura Blvd., Suite 200, Sherman Oaks, CA 91403 Secretary of The State 2001-04-16
Sl Communications, Inc. 15250 Ventura Blvd, Ste 1111, Sherman Oaks, CA 91403 Secretary of The State 2000-03-29
Samuels Asset Management, Inc. 14930 Ventura Blvd., Suite 220, Sherman Oaks, CA 91403 Steven Samuels 1994-02-01
El Camino Resources, Ltd. 4827 N. Sepulveda Blvd, Sherman Oaks, CA 91403 C T Corporation System 1988-01-05
Sidereal Corporation 15303 Ventura Blvd, Sherman Oaks, CA 91403 C T Corporation System 1982-12-23
Shack Productions, Inc. Shelley M. Hack, 4636 Van Nuys Blvd., Sherman Oaks, CA 91403 Shelly Hack 1978-07-31
Unitco Realty and Construction Company, Inc. Suite 710, 15233 Ventura Blvd, Shermn Oks, CA 91403 C T Corporation System 1973-05-29
Lundy Electronics & Systems, Inc. Transtechnology Corp., 15303 Ventura Blvd. 12fl, Sherman Oaks, CA 91403 Secretary of State 1972-04-06
Aerobics and Fitness Association of America's American Fitness, Inc. 15250 Ventura Blvd., Suite 200, Sherman Oaks, CA 91403 Secretary of The State 2001-04-16
Aerobics and Fitness Association of America, Inc. 15250 Ventura Blvd., Suite 200, Sherman Oaks, CA 91403 Secretary of The State 2001-04-16
Titanium Recruiting Inc. 15260 Ventura Blvd, Ste 1200, Sherman Oaks, CA 91403 Registered Agents Inc 2020-10-19