Connecticut Business Registrations
Zip 92707


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.

92707 · Search Result

Business Name Office Address Registered Agent Registration
Ttm Printed Circuit Group, LLC 200 East Sandpointe, Suite 400, Santa Ana, CA 92707 Corporation Service Company 2019-08-07
Ony Glo, Inc. 6 Hutton Centre Drive #1030, Santa Ana, CA 92707 Paracorp Incorporated 2019-07-09
Home Mortgage Alliance Corporation (hmac) 4 Hutton Centre Drive, Suite 500, Santa Ana, CA 92707 Paracorp Incorporated 2017-08-31
Bsnap, LLC 4 Hutton Centre Dr., 10th Floor, Santa Ana, CA 92707 C T Corporation System 2017-08-11
Stearns Holdings, LLC 4 Hutton Centre Drive, 10th Fl, Santa Ana, CA 92707 C T Corporation System 2014-10-27
Veritas Autofinance, LLC 200 E. Sandpointe Avenue, Suite 400, Santa Ana, CA 92707 Secretary of The State of Connecticut 2014-10-10
Stearns Lending, LLC 4 Hutton Centre Dr 10th Fl, Santa Ana, CA 92707 C T Corporation System 2014-07-17
Nations Direct Mortgage, LLC 5 Hutton Centre Drive, Suite 200, Santa Ana, CA 92707 Registered Agent Solutions, Inc. 2014-01-16
Ipc (usa), Inc. 4 Hutton Centre Drive, Suite 700, Santa Ana, CA 92707 C T Corporation System 2013-11-12
Rhodes Colleges, Inc. 6 Hutton Centre Drive, Suite 400, Santa Ana, CA 92707 C T Corporation System 2013-04-12
First American Title Company 1 First American Way, Santa Ana, CA 92707 Corporation Service Company 2012-02-28
G & T Continental Servicios Mundiales, Inc. 1 Maccarthur Place, Suite 200, Santa Ana, CA 92707 Secretary of The State 2010-07-26
Weslend Financial Corp. 200 E. Sandpointe, Suite 800, Santa Ana, CA 92707 National Registered Agents, Inc. 2007-04-24
First American Corelogic, Inc. 4 First American Way, Santa Ana, CA 92707 Secretary of The State 2007-04-04
The Loanleaders of America, Inc. 3 Macarthur Place, Suite 650, Santa Ana, CA 92707 Secretary of The State 2006-07-24
Lexington Mortgage Corporation 3 Imperial Promenade, Suite 100, South Coast Metro, CA 92707 National Registered Agents, Inc. 2005-02-16
Avrek Financial Corp. 3 Hutton Centre Dr., Suite 100, Santa Ana, CA 92707 2004-10-15
Iquest Funding Corporation 6 Hutton Centre Drive Ste 1020, Santa Ana, CA 92707 Secretary of The State 2004-09-28
Medical Excess LLC One Macarthur Place, 6th Floor, South Coast Metro, CA 92707 Corporation Service Company 2003-11-03
Best Rate Funding Corp. 2 Macarthur Place, #800, Santa Ana, CA 92707 2001-10-10
Worldweb.net, Inc. 4 Hutton Centre Dr., Suite 800, Santa Ana, CA 92707 Secretary of The State 2001-01-17
Systems Management Specialists, Inc. 3 Hutton Centre Dr Ste 100, Santa Ana, CA 92707 2000-06-29
Dress for Success Cleaners, Inc. 201 E. Sandpointe Ave., Ste. 440, Santa Ana, CA 92707 Secretary of The State 1999-09-30
First Suburban Corporation 20321 Irvine Avenue, Bldg. F-1, Santa Ana Heights, CA 92707 Corporation Service Company 1997-04-03
Prospective Technologies, Inc. 6 Hutton Centre Drive, Suite 300, Santa Ana, CA 92707 C T Corporation System 1997-03-10
Aj Acceptance Corporation 6 Hutton Centre Drive, Ste. 300, Santa Ana, CA 92707 C T Corporation System 1997-02-25
National Capital Securities Corporation Suite 290, 4 Hutton Centre Dr, Santa Ana, CA 92707 Secretary of State 1988-11-10
Hamilton Test Systems California, Inc. 2710 S Main St, Santa Ana, CA 92707 Secretary of State 1978-05-01
First American Mortgage Solutions, LLC 1 First American Way, Santa Ana, CA 92707 Corporation Service Company 2012-02-24
Heald Capital, LLC 6 Hutton Centre Drive, Suite 400, Santa Ana, CA 92707 Corporation Service Company 2007-04-16
First American Property & Casualty Insurance Agency, Inc. 4 First American Way, Santa Ana, CA 92707 Corporation Service Company 2006-10-13
Corelogic Information Solutions, Inc. 4 First American Way, Santa Ana, CA 92707 Secretary of The State 2006-05-08
Marketlinx, Inc. 4 First American Way, Santa Ana, CA 92707 Secretary of The State 2006-03-24
Corelogic Saferent, Inc. 4 First American Way, Santa Ana, CA 92707 Secretary of The State 2001-11-30
Transcontinental Title Company 1 First American Way, Santa Ana, CA 92707 Secretary of The State 2001-02-28
First American Real Estate Solutions, (delaware) Limited Partnership 4 First American Way, Santa Ana, CA 92707 C T Corporation System 2000-10-23
Omega Insurance Services, Inc. 4 First American Way, Santa Ana, CA 92707 Secretary of The State 2000-06-23
Sms Real Estate Information Services, Inc. 1 First American Way, Santa Ana, CA 92707 Secretary of The State 1995-12-28
First American Credco, Inc. 1 First American Way, Santa Ana, CA 92707 Secretary of The State 1992-04-16
Strategic Mortgage Services, Inc. (ohio) 1 First American Way, Santa Ana, CA 92707 Secretary of The State 1990-12-03