Connecticut Business Registrations
Zip 94010


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.

94010 · Search Result

Business Name Office Address Registered Agent Registration
Kindred Biosciences, Inc. 1555 Bayshore Highway, Suite 200, Burlingame, CA 94010 Ct Corporation System 2019-12-12
Proterra Inc 1815 Rollins Rd, Burlingame, CA 94010 Ct Corporation System 2019-09-20
Tumbleweed, LLC 541 Roehampton Rd., Hillsborough, CA 94010 C T Corporation System 2019-09-16
Post 460 Inc. 1633 Bayshore Hwy Ste. 320, Burlingame, CA 94010 C T Corporation System 2018-12-31
Krewed Inc. 1633 Bayshore Hwy, Ste 320, Burlingame, CA 94010 C T Corporation System 2018-12-24
Lyra Clinical Associates P.C. 287 Lorton Avenue, Burlingame, CA 94010 Ct Corporation System 2018-01-26
Itv America Inc. 1633 Bayshore Hwy Ste 320, Burlingame, CA 94010 C T Corporation System 2017-10-30
Energy Efficiency Funding Group, Inc. 329 Primrose Rd #513, Burlingame, CA 94010 Secretary of The State of Connecticut 2017-07-24
Innowave Marketing Group, LLC 533 Airport Blvd, #400, Burlingame, CA 94010 Janet Skeens 2016-10-07
Nutmeg Industrial Holdings LLC 1205 Tartan Trail Road, Hillsborough, CA 94010 Martin N Levitz 2016-06-09
Cloudnative, Inc. 1350 Bayshore Hwy Ste 920, Burlingame, CA 94010 Secretary of The State of Connecticut 2016-02-03
Wedriveu, Inc. 700 Airport Blvd Ste 250, Burlingame, CA 94010 Secretary of The State of Connecticut 2015-08-03
Hanergy Thin Film Power America Inc. 1350 Bayshore Highway, Suite 825, Burlingame, CA 94010 Secretary of The State of Connecticut 2015-05-06
Obayashi Corporation 577 Airport Blvd., Suite 600, Burlingame, CA 94010 National Registered Agents, Inc. 2015-03-04
Ares Project Management LLC 1440 Chapin Ave Ste 390, Burlingame, CA 94010 C T Corporation System 2012-10-10
Ares Holding Corporation 1440 Chapin Ave., Suite 390, Burlingame, CA 94010 C T Corporation System 2011-05-31
Ares Software Corporation 1440 Chapin Avenue, Suite 390, Burlingame, CA 94010 Secretary of The State 2011-05-26
Primrose Alloys, Inc. 330 Primrose Road, Suite 205, Burlingame, CA 94010 Chris Howard 2010-08-23
Environmental Chemical Corporation 1240 Bayshore Highway, Burlingame, CA 94010 Secretary of The State 2008-12-08
Ipb Corporation 1555 Bayshore Highway, Ste. 110, Burlingame, CA 94010 Secretary of The State 2006-10-17
Preferred Financial Group, Inc. 1350 Old Bayshore Hwy, Ste 500, Burlingame, CA 94010 Secretary of The State 2006-03-22
Hackworth & Company Insurance Brokers 500 Airport Blvd., #445, Burlingame, CA 94010 2005-09-01
Classic Kids, LLC 315 Lorton Ave, Burlingame, CA 94010 Kathleen Miller 2005-07-07
Toa Electronics, Inc. 1350 Bayshore Highway, Suite 270, Burlingame, CA 94010 Secretary of The State 2005-02-07
Educare Holdings, LLC 725 Chester Way, Hillsborough, CA 94010 National Registered Agents, Inc. 2005-01-13
Dbw Kensington Green, LLC 650 Hillsborough Blvd., Hillsborough, CA 94010 Corporation Service Company 2002-02-13
Tag Aviation Usa, Inc. 111 Anza Blvd Ste 123, Burlingame, CA 94010 Secretary of The State 2000-09-14
Crossworlds Software, Inc. Attn: Lydia Zarganis, 577 Airport Blvd, Ste 800, Burlingame, CA 94010 Secretary of The State 2000-02-03
Giftemporia.com, Inc. 660 Pullman Rd, Hillsborough, CA 94010 Secretary of The State 1999-12-27
Wayfarer Aviation, Inc. Tag Aviation Usa, Inc., 111 Anza Blvd., Suite 123, Burlingame, CA 94010 Secretary of The State 1999-09-23
Singapore Telecom Usa Inc. 1350 Old Bayshore Hwy, Suite 320, Burlingame, CA 94010 National Registered Agents, Inc. 1999-06-30
Provident Funding Corporation 1633 Bayshore Hwy, Suite 155, Burlingame, CA 94010 Secretary of The State 1999-04-27
Conti-hurley Associates, Inc. 25 Edwards Court, Suite 206, Burlingame, CA 94010 Corporation Service Company 1999-04-19
Tangent Computer, Inc. 197 Airport Blvd., Burlingame, CA 94010 C T Corporation System 1999-01-26
B-bop Associates, Inc. 1350 Old Bayshore Hwy, Suite 570, Burlingame, CA 94010 Secretary of The State 1998-10-01
Iglesia Ni Cristo (church of Christ), Inc. 770 Airport Blvd, Burlingame, CA 94010 Clifford Stirba 1997-08-15
Pacific Construction & Manufacturing, Inc. 1525 B Rollins Road, Burlingame, CA 94010 National Registered Agents, Inc. 1997-03-18
Leigh Fisher Associates, Inc. 555 Airport Blvd, Suite 300, Burlingame, CA 94010 Secretary of The State 1993-10-22
Delaware Gymboree Corporation The Suite 400, 577 Ariport Blvd, Burlingame, CA 94010 C T Corporation System 1993-02-24
Gymboree Corporation The Suite #200, 700 Airport Blvd, Burlingame, CA 94010 Secretary of State 1991-11-05
Lease Partners Corporation #200, 111 Anza Blvd, Burlingame, CA 94010 C T Corporation System 1989-07-31
Plam Vineyards, Inc. 1424 Chapin Ave, Burlingame, CA 94010 Secretary of State 1988-11-08
Jet Aviation Corp. Ayala Interntl (u.s.), 895 Stanton Road, Burlingame, CA 94010 Secretary of State 1984-11-30
Jardine Cargo International, Inc. 1350 Old Bayshore Blvd, Burlingame, CA 94010 C T Corporation System 1984-08-17
D.h.l. Airways, Inc. 1818 Gilbreth Rd, Burlingame, CA 94010 C T Corporation System 1982-04-19
Tak Components (inc.) 1307 North Carolan Ave, Burlingame, CA 94010 C T Corporation System 1980-02-25
Ames Taping Tool Systems, Inc. (delaware) 1535 Rollins Rd, Burlingame, CA 94010 Secretary of State 1978-08-07
Gte Sprint Communications Corporation P.o. Box 974, Burlingame, CA 94010 1975-03-20
Circus Vargas Corp. 1308 Old Bayshore, Burlingame, CA 94010 1974-04-26
Lyra Health, Inc. 287 Lorton Avenue, Burlinggame, CA 94010 Paracorp Incorporated 2017-12-04
Moving Pictures Services Inc. 1633 Bayshore Hwy Ste 320, Burlingame, CA 94010 C T Corporation System 2017-09-06
Pacific Gateway Exchange, Inc. 500 Airport Blvd., Suite 340, Burlingame, CA 94010 Secretary of The State 1997-07-09
Virgo Investment Group LLC 1201 Howard Ave, 3rd Floor, Burlingame, CA 94010 United States Corporation Agents, Inc. 2020-11-11