Connecticut Business Registrations
Zip 94303


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.

94303 · Search Result

Business Name Office Address Registered Agent Registration
Blink Ledger Systems Inc. 2225 East Bayshore Rd Ste 200, Palo Alto, CA 94303 C T Corporation System 2020-04-03
Voorhees & Bailey, LLP 990 Amarillo Ave, Palo Alto, CA 94303 Troy Bailey 2019-02-26
Bill.com, LLC 1810 Embarcadero Rd., Palo Alto, CA 94303 Incorporating Services, Ltd. 2018-12-12
Aroa Biosurgery Incorporated C/o John R. Parsons Law Firm, 2225 E. Bayside Rd., Ste. 210, Palo Alto, CA 94303 Secretary of The State of Connecticut 2018-05-29
Dvm Transition Services Inc. 2225 E. Bayshore Rd., Ste. 200, Palo Alto, CA 94303 Michael Corley 2017-10-10
Eversight Labs, Inc. 1804 Embarcadero Road, Suite 201, Palo Alto, CA 94303 National Registered Agents, Inc. 2016-10-07
Mytility Corp. 2479 E. Bayshore Road #165, Palo Alto, CA 94303 United Corporate Services, Inc. 2016-10-05
Flamingo Customer Experience Inc. C/o Dla Piper LLP (us), 2000 University Avenue, East Palo Alto, CA 94303 Incorporating Services Ltd. 2015-05-08
Mcgraw Insurance Services Limited Partnership 2200 Geng Road #200, Palo Alto, CA 94303 Ct Corporation System 2015-03-16
Bill.com, Inc. 1810 Embarcadero Road, Palo Alto, CA 94303 Incorporating Services, Ltd. 2013-04-01
Ctc Mycfo, LLC 2200 Geng Road, Suite 100, Palo Alto, CA 94303 C T Corporation System 2012-06-21
Vimo, Inc. 2595 E. Bayshore Road, Palo Alto, CA 94303 Business Filings Incorporated 2012-04-02
Appstream Inc. 2300 Geng Road, Palo Alto, CA 94303 Secretary of The State 2002-08-02
Octopus Software, Inc. 3980 Fabian Way, Palo Alto, CA 94303 Secretary of The State 2001-03-12
The American Basketball League, Inc. 1900 Embarcardero Road, Suite 110, Palo Alto, CA 94303 1997-04-03
Can Am Computer, Inc. Suite 200, 2445 Faber Place, Palo Alto, CA 94303 C T Corporation System 1990-08-27
Digital Pathways, Inc. 1060 E. Meadow Circle, Palo Alto, CA 94303 C T Corporation System 1985-04-11
Cf Arrowhead Services, Inc. P O Box 10340, Palo Alto, CA 94303 Secretary of State 1983-08-22
Louis A. Allen Associates, Inc. 3600 W Bayshore Rd, Palo Alto, CA 94303 Secretary of State 1983-08-22
Genstar Rental Electronics, Inc. 2445 Faber Pl, Ste 200, Palo Alto, CA 94303 C T Corporation System 1982-11-05
Micro Consultants, Inc. Suite 10, 2483 E. Bayshore Rd, Palo Alto, CA 94303 C T Corporation System 1982-06-14
Carrier Properties, Inc. 1703 Embarcadero Rd, Palo Alto, CA 94303 United States Corporation Company 1979-09-07
Peck & Hiller Company 1052 Elwell Ct, Palo Alto, CA 94303 1974-05-06
Artec International Corporation 2585 E Bayshore Rd, Palo Alto, CA 94303 C T Corporation System 1974-05-06
Voorhees & Bailey, LLP 990 Amarillo Ave, Palo Alto, CA 94303 Troy Bailey 2019-02-14
O.n.c. Freight Systems Inc. 1703 Embarcadero Rd, Palo Alto, CA 94303 United States Corporation Company 1977-01-10