Connecticut Business Registrations
Zip 94111


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.

94111 · Search Result

Business Name Office Address Registered Agent Registration
Delta Partners Corp. 75 Broadway Ste 202, San Francisco, CA 94111 Registered Agent Solutions, Inc. 2020-07-17
Hornblower Group, Inc. Pier 3, The Embarcadero, San Francisco, CA 94111 Cogency Global Inc. 2020-07-09
Trusted On-demand, Inc. 201 California St., Ste 950, San Francisco, CA 94111 C T Corporation System 2020-02-05
Airwallex Us, LLC 230 California Street, Suite 508, San Francisco, CA 94111 C T Corporation System 2019-11-07
White Oak Global Advisors, LLC 3 Embarcadero Ctr 5th Fl, San Francisco, CA 94111 National Registered Agents, Inc. 2019-11-04
Waypoint Building Group, Inc. 847 Sansome St., Ste 300, San Francisco, CA 94111 Secretary of The State of Connecticut 2019-09-04
Fc Marketplace, LLC 747 Front Street, Floor 4, San Francisco, CA 94111 Corporation Service Company 2019-07-02
Novogradac & Company LLP 1160 Battery St, East Building 4th Fl, San Francisco, CA 94111 National Registered Agents, Inc. 2019-04-29
Starwood Design & Construction Services, L.L.C. 100 Pine Street, Suite 3000, San Francisco, CA 94111 C T Corporation System 2019-02-25
Nassau Private Credit Gp LLC One Embarcadero Center, Suite 3900, San Francisco, CA 94111 Cogency Global Inc. 2019-01-17
Project Frog, Inc. 99 Green St 2nd Flr, San Francisco, CA 94111 C T Corporation System 2019-01-08
Benchling Inc. 555 Montgomery Street Suite 1100, San Francisco, CA 94111 Secretary of The State of Connecticut 2018-11-29
Clearway Energy Group LLC 100 California St., Ste. 400, San Francisco, CA 94111 C T Corporation System 2018-11-06
Livevox, Inc. 655 Montgomery Street, Suite 1000, San Francisco, CA 94111 Cogency Global Inc. 2018-08-24
Integration Management Consulting, Inc. Four Embarcadero Center, Suite 1400, San Francisco, CA 94111 Legalinc Corporate Services Inc. 2018-03-19
Brightidea Incorporated 25 Pacific Avenue, 1st Floor, San Francisco, CA 94111 Corporation Service Company 2018-03-15
Watersmart Software, Inc. 20 California Street, Suite 200, San Francisco, CA 94111 Secretary of The State of Connecticut 2017-08-23
Incapture Technologies LLC 600 Montgomery St. 3rd Floor, San Francisco, CA 94111 Secretary of The State of Connecticut 2017-05-02
Ktr Ct I LLC Pier One, Bay One, San Francisco, CA 94111 Secretary of The State of Connecticut 2017-04-13
Rimon, P.C. One Embarcadero Center Ste 400, San Francisco, CA 94111 Secretary of The State of Connecticut 2016-10-27
Credify Finance Corporation 275 Battery Street, Suite 2300, San Francisco, CA 94111 Corporation Service Company 2016-10-20
Newzoom, LLC 255 California Street, Suite 200, San Francisco, CA 94111 Corporation Service Company 2016-08-24
Guardsquare Inc. 620 Davis Street, San Francisco, CA 94111 Secretary of The State of Connecticut 2016-08-22
Wideorbit Inc. 1160 Battery Street, Suite 300, Suite 300, San Francisco, CA 94111 C T Corporation System 2016-07-01
Woodruff-sawyer Oregon, Inc. 50 California St Fl 12, San Francisco, CA 94111 Paracorp Incorporated 2016-06-20
Pacific Eagle Holdings Corporation 353 Sacramento Street, Suite 1788, San Francisco, CA 94111 Corporation Service Company 2016-02-25
Ggc Real Estate Investments IIi, Limited Partnership 1 Embarcadero Center, Suite 3900, San Francisco, CA 94111 Secretary of The State of Connecticut 2015-12-09
John Sutak Insurance Brokers, Inc. 101 California St Ste 825, San Francisco, CA 94111 Secretary of The State of Connecticut 2015-12-07
Telx, LLC Four Embarcadero Center Ste 3200, San Francisco, CA 94111 Secretary of The State of Connecticut 2015-10-20
Telx New York Management, LLC Four Embarcadero Center, Suite 3200, San Francisco, CA 94111 Secretary of The State of Connecticut 2015-10-20
Doctor On Demand, Inc. 275 Battery Street, Suite 650, San Francisco, CA 94111 Corporation Service Company 2015-09-17
Isu Mid-atlantic Agency, Inc. 201 California St., Ste. 200, San Francisco, CA 94111 C T Corporation System 2015-07-16
Sitecore Usa, Inc. 101 California Street, 16th Floor, San Francisco, CA 94111 National Registered Agents, Inc. 2015-07-07
Sindeo, Inc. 1 Union St., Suite 210, San Francisco, CA 94111 None 2015-04-01
Tilia Inc. 945 Battery Street, San Francisco, CA 94111 C T Corporation System 2015-03-20
Firstrex Agreement Corp. 50 California St, #1625, San Francisco, CA 94111 Secretary of The State of Connecticut 2015-02-26
Dialpad, Inc. 100 California Street ., Suite 500, San Francisco, CA 94111 National Corporate Research, Ltd 2015-02-26
Csc Triad, LLC Matthew Chatham, Corp. Managing Dire, Savills-studley, 150 California St, 14th F., San Francisco, CA 94111 Wilder G. Gleason 2014-09-05
Grand Eagle Insurance Services, LLC 111 Pine Street, San Francisco, CA 94111 Corporation Service Company 2013-03-11
Cp Iv Waypointe Bp I LLC 1000 Sansome Street, Suite 180, San Francisco, CA 94111 Corporation Service Company 2013-01-22
Mendocino Long-only Master Limited Partnership One Ferry Building, Suite 375, San Francisco, CA 94111 Corporation Service Company 2012-07-31
Bizinsure LLC 50 California Street #1200, San Francisco, CA 94111 Paracorp Incorporated 2012-04-23
3degrees Group, Inc. 2 Embarcadero Center, Suite 2950, San Francisco, CA 94111 Secretary of The State 2011-09-27
Gordon Rees Scully Mansukhani, LLP 275 Battery St., 20th Fl., San Francisco, CA 94111 Dennis O. Brown 2011-07-14
Telava, Inc. 353 Sacramento St., Suite 1500, San Francisco, CA 94111 Corporation Service Company 2011-07-11
Aman Environmental Construction, Inc. 600 Montgomery St., 25th Fl., San Francisco, CA 94111 C T Corporation System 2010-10-12
Cleveland Wrecking Company 600 Montgomery St, 25th St, San Francisco, CA 94111 C T Corporation System 2010-10-07
Allison & Partners LLC 505 Sansome Street, 7th Floor, San Francisco, CA 94111 C T Corporation System 2010-09-17
Falvey Insurance Services, LLC 601 Montgomery Street, Suite 520, San Francisco, CA 94111 Secretary of The State 2010-06-18
Newington Solar, LLC 500 Sansome Street, Suite 750, San Francisco, CA 94111 Corporation Service Company 2010-02-24
Rsd7 Solar, LLC 505 Montgomery Street, Suite 1113, San Francisco, CA 94111 Corporation Service Company 2010-02-24
Gca Savvian Capital, LLC 150 California Street, San Francisco, CA 94111 C T Corporation System 2010-01-19
Esurance Insurance Services, Inc. 650 Davis Street, San Francisco, CA 94111 Secretary of The State 2009-12-21
Btig, LLC 600 Montgomery Street, 6th Floor, San Francisco, CA 94111 National Registered Agents, Inc. 2009-08-13
Exigen Mortgage Asset Management, Inc. 505 Montgomery St., Ste 2300, San Francisco, CA 94111 Secretary of The State 2008-12-01
Duler & Co., Risk Management and Insurance Services, Inc. 735 Montgomery Street, Suite 400, San Francisco, CA 94111 Secretary of The State 2008-11-21
Dlr (employer), LLC Four Embarcadero Center, Suite 3200, Attn: Legal Dept, San Francisco, CA 94111 Corporation Service Company 2008-09-09
Teachscape, Inc. 655 Montgomery Street, San Francisco, CA 94111 National Corporate Research, Ltd. 2008-08-12
Insurance Services of San Francisco, Inc. 201 California Street - #200, San Francisco, CA 94111 C T Corporation System 2008-06-25
Heald Investment, LLC 601 Montgomery Street, 14th Floor, San Francisco, CA 94111 Corporation Service Company 2007-08-08
Albourne America LLC 655 Montgomery Street, Suite 1910, San Francisco, CA 94111 Secretary of The State 2007-07-30
Csmc 2006-c4 Waterbury, LLC C/o Situs Holdings, LLC, 2 Embarcadero Center, Suite 1300, San Francisco, CA 94111 C T Corporation System 2007-06-22
Ocm, Inc. of California One Maritime Plaza, Suite 800, San Francisco, CA 94111 Secretary of The State 2007-05-01
2335 Route 10 Hamden - Ct, Inc. 101 California Street, 26th Floor, San Francisco, CA 94111 C T Corporation System 2006-10-10
Hart Howerton Partners, Ltd. One Union Street, Third Floor, San Francisco, CA 94111 Secretary of The State 2005-12-06
Xpedite Systems, LLC 600 Montgomery Street, Suite 1800, San Francisco, CA 94111 Corporation Service Company 2005-10-11
Interior Architects New Jersey PC 500 Sansome Street, 8th Floor, San Francisco, CA 94111 Secretary of The State 2005-08-15
Montgomery Street Financial Services, LLC One Front Street, Suite 1100, San Francisco, CA 94111 Secretary of The State 2005-06-21
Interior Architects, P.C. C/o Mbv Law LLP, 855 Front Street, San Francisco, CA 94111 Secretary of The State 2005-05-03
Coastwood Qm, LLC One California Street, Fl 28, San Francisco, CA 94111 Capitol Corporate Services Inc. 2005-04-29
Ibfa Acquisition Company, LLC 353 Sacramento Street, Suite 1500, San Francisco, CA 94111 Corporation Service Company 2005-03-14
Brain Tumor Foundation of America, Inc. 22 Battery St Ste 612, San Francisco, CA 94111 Secretary of The State 2004-04-01
Coastwood Qkc Mmpmt, LLC One California St, 28th Fl, San Francisco, CA 94111 Capitol Corporate Services Inc. 2003-09-12
Kenamea, Inc. 100 Pine St., Ste. 475, San Francisco, CA 94111 Secretary of The State 2003-07-18
Coastwood Capital Group, LLC One California Street, 22nd Floor, 22nd Floor, San Francisco, CA 94111 Capitol Corporate Services Inc. 2003-07-16
Coastal West Oaks Gp, LLC One California Street, Suite 2250, San Francisco, CA 94111 Capitol Corporate Services Inc. 2003-06-30
Landmark Worldwide LLC 353 Sacramento Street, Suite 200, San Francisco, CA 94111 C T Corporation System 2003-01-28
Kmd Architects and Planners, Inc. 222 Vallejo St., San Francisco, CA 94111 Corporation Service Company 2002-10-25
Edaw, Inc. 150 Chestnut St., San Francisco, CA 94111 Secretary of The State 2002-06-20
Cwc Demolition Corp. 600 Montgomery Street, 25th Floor, San Francisco, CA 94111 Secretary of The State 2002-04-01
Gatx Technology Services Corporation 4 Embarcadero Center, Suite 2100, San Francisco, CA 94111 Secretary of The State 2001-03-30
Gatx Ventures, Inc. 4 Embarcadero Ctr #2200, San Francisco, CA 94111 Secretary of The State 2000-07-06
Evolve Software, Inc. 615 Battery Street, Suite 400, San Francisco, CA 94111 C T Corporation System 2000-07-06
Evolution Global Managing Partners Ldc Three Embarcadero Center, Suite 2320, San Francisco, CA 94111 Secretary of The State 2000-05-10
Babcock & Brown Limited Partnership Suite 3610, 50 California Street, San Francisco, CA 94111 Corporation Service Company 2000-02-07
American Shared Hospital Services Inc. Four Embarcadero Center, Suite 3700, San Francisco, CA 94111 Secretary of The State 1999-07-29
Cybergold, Inc. 100 California, San Francisco, CA 94111 Secretary of The State 1999-07-15
Emmett A. Larkin Company, Inc. 22 Battery Street, Suite 808, San Francisco, CA 94111 Secretary of The State 1999-05-05
Cotelligent Usa, Inc. 101 California Street, Suite 2050, San Francisco, CA 94111 1999-03-15
Rs Growth Group LLC 388 Market Street. Ste. 1700, San Francisco, CA 94111 Data Reporting Corp. 1999-02-26
Lubbock Television Statutory Trust C/o Heritage Media Management, Inc., 220 Jackson Street, Suite 2000, Attn: Eric Sullivan, San Francisco, CA 94111 James G. Scantling, Esq. 1998-11-23
Rockwood Capital (talcott), L.L.C. 4 Embarcadero Center, Suite 2650, San Francisco, CA 94111 National Corporate Research, Ltd. 1998-11-16
Ibc Acquisition Statutory Trust C/o Intercontinental Pacific Group, Inc., Attn: President, 220 Jackson St., Ste. 2000, San Francisco, CA 94111 Bingham Dana LLP 1998-10-15
Levi Strauss Global Fulfillment Services, Inc. 1155 Battery Street, Ls/7, C/o Merina Prater, San Francisco, CA 94111 Secretary of The State 1998-06-01
Amb Property, Limited Partnership 505 Montgomery Street, San Francisco, CA 94111 C T Corporation System 1997-11-25
Maryland Amb Property Corporation 505 Montgomery St 5th Fl, San Francisco, CA 94111 Secretary of The State 1997-11-25
Mitchum, Jones & Templeton, Inc. 1 Embarcadero Center, Suite 2150, San Francisco, CA 94111 Secretary of The State 1997-10-10
Chemoil North America Corp. Four Embarcadero Center, 34th Floor, San Francisco, CA 94111 Corporation Service Company 1997-05-16
Venture Online, LLC 550 Montgomery Street #484, San Francisco, CA 94111 David Riker 1997-04-02
Trc Energy Services, Inc. 505 Sansome Street, Suite 1600, San Francisco, CA 94111 C T Corporation System 1997-02-25