Connecticut Business Registrations
Zip 92131


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.

92131 · Search Result

Business Name Office Address Registered Agent Registration
Meco Properties LLC 10335 Rue Chantemar, San Diego, CA 92131 Hassett & George, P.C. 2020-03-03
Rhino Linings Corporation 9747 Businesspark Avenue, San Diego, CA 92131 Corporation Service Company 2019-08-22
Babcock & Wilcox Spig, Inc. 9988 Hibert Street, Suite 102, San Diego, CA 92131 C T Corporation System 2017-10-18
Ingenu Inc. 10301 Meanley Dr, San Diego, CA 92131 Ct Corporation System 2016-12-29
Medimpact Direct, LLC 10181 Scripps Gateway Court, San Diego, CA 92131 C T Corporation System 2014-04-25
Cbiz Life Insurance Solutions, Inc. 10616 Scripps Summit Court, Suite 210, San Diego, CA 92131 C T Corporation System 2013-09-16
340b Holdings, LLC 10181 Scripps Gateway Court, Regulatory Compliance, San Diego, CA 92131 C T Corporation System 2012-05-06
Medgenerations, LLC 10680 Treena St., Mail Stop 5, San Diego, CA 92131 C T Corporation System 2011-07-25
Asset Marketing Systems Insurance Services, LLC 9715 Business Park, San Diego, CA 92131 Secretary of The State 2006-01-26
Inzura Insurance Services, Inc. 9915 Mira Mesa Blvd., Suite 120, San Diego, CA 92131 2005-10-18
Holm Beach, LLC 10021 Willow Creek Road, Suite 200, San Diego, CA 92131 John T. Sadler 2004-01-29
Talknow, Inc. 9775 Business Park Ave, Ste 200, San Diego, CA 92131 2001-09-28
Wxc Corp. 9775 Businesspark Ave, San Diego, CA 92131 2000-06-13
Rels Reporting Services, L.L.C. 10277 Scripps Ranch Blvd., San Diego, CA 92131 Corporation Service Company 1998-10-22
Greenpoint Credit Corp. 10089 Willow Creek Rd., San Diego, CA 92131 Secretary of The State 1998-05-22
Communication Telesystems International, Inc. 9999 Willow Creek Rd., San Diego, CA 92131 C T Corporation System 1994-12-21
U.S.A. Realty, Inc. 11827-a Spruce Run Drive, San Diego, CA 92131 Joseph Anthony Calini 1987-02-05
Fylon Foundation, Inc. The 9974 Scripps Ranch Blv, # 314, San Diego, CA 92131 Secretary of State 1985-02-21
Security Pacific Mortgage Corporation 10124 Old Grove Road, San Diego, CA 92131 Secretary of State 1982-04-13
Security Pacific Insurance Premium Financing, Inc. 10089 Willow Creek Rd, San Diego, CA 92131 Secretary of The State 1971-10-04
American Finance Corporation of Elmwood 10103 Carroll Canyon Rd, San Diego, CA 92131 Secretary of State 1960-08-11
American Finance Corporation of East Hartford Security Pacifc Financ, 10103 Carroll Canyon Rd, San Diego, CA 92131 C T Corporation System 1951-10-04
Medimpact Healthcare Systems, Inc. 10181 Scripps Gateway Court, San Diego, CA 92131 C T Corporation System 2003-01-15
Accredited Home Lenders, Inc. 9915 Mira Mesa Blvd., Suite 120, San Diego, CA 92131 1999-08-13
Security Pacific Financial Services of Granite State Inc. 10089 Willow Creek Rd, San Diego, CA 92131 C T Corporation System 1967-10-06
New England Mutual Association Budget Plan, Inc. 10089 Willow Creek Rd, San Diego, CA 92131 Secretary of State 1967-08-22
Security Pacific Financial Services of Connecticut, Inc. 10089 Willow Creek Rd, San Diego, CA 92131 Secretary of State 1965-03-09
A. J. Armstrong Co. Inc. 10089 Willow Creek Rd, San Diego, CA 92131 Secretary of State 1964-07-16
American Finance Corporation of Middletown 10103 Carroll Canyon Rd, San Diego, CA 92131 C T Corporation System 1953-02-24
Mfi Medical Equipment, Inc. 10695 Treena Street, Suite 105, San Diego, CA 92131 Secretary of The State of Connecticut 2020-11-13