Vermont Business Registrations
Bridgeport


Jurisdiction: State of Vermont
Source: Vermont Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Bridgeport · Search Result

Business Name Office Address Registered Agent Registration
Preininger Construction Corp. 79 Carroll Ave., Bridgeport, CT 06607 Blumbergexcelsior Corporate Services, Inc 2015-10-13
Drb Lending, LLC 855 Main Street, 8th Floor, Bridgeport, CT 06604 Ct Corporation System 2015-05-07
Scianna Sandgate Re, LLC 765 Housatonic Ave, Bridgeport, CT 06604 John Doherty 2015-04-28
Black River Investment Fund, LLC 850 Main St, Bridgeport, CT 06604 National Corporate Research, Ltd. 2014-06-05
People's United Muni Finance Corp. 850 Main St, Bridgeport, CT 06604 National Corporate Research, Ltd. 2013-04-17
Kolmar Americas, Inc. 10 Middle St-ph, Bridgeport, CT 06604 Trac - The Registered Agent Company 2011-07-29
Connecticut Tank Removal, Inc. 118 Burr Court, Bridgeport, CT 06605 National Registered Agents, Inc. 2011-07-13
Levy Ross LLC 75 John Street, Bridgeport, CT 06604 Mitchell Ross 2010-01-21
Safety Marking, Inc. 255 Hancock Avenue, Bridgeport, CT 06605 Corporation Service Company 2009-07-16
Fletcher Thompson Architecture Engineering, LLC 930 Main Street, Bridgeport, CT 06604 Richard Linton Brock Esquire 2009-06-29
Altrushare Securities, LLC 10 Middle Street 6th Fl, Bridgeport, CT 06604 Corporation Service Company 2008-10-03
The Fitzpatrick Agency, Inc. D/b/a Paul R. Fitzpatrick Assoc 840 Clinton Ave., P.o Box G, Bridgeport, CT 06604 Incorp Services Inc 2007-07-23
Paul R. Fitzpatrick Associates 840 Clinton Ave Pobo, Bridgeport, CT 06605 Incorp Services Inc 2007-07-23
Freedom Brokers LLC 200 W 4th St, Bridgeport, PA 19405 National Registered Agents, Inc. 2005-04-04
Koresko Financial, Lp 200 W Fourth St, Bridgeport, PA 19405 National Registered Agents, Inc. 2005-01-26
Monetary Funding Group of Connecticut, LLC 151 Pacific Street, Bridgeport, CT 06604 Maxx Farr 2003-10-17
University School The 3851 Main Street, Bridgeport, CT 06606 H. Kenneth Merritt Jr 2001-10-02
Westgate Associates Limited Partnership 893 Clinton Ave, Bridgeport, CT 06604 Donald Tarinelli 2000-11-08
Novamed Corporation 50 Ridgefield Ave, Bridgeport, CT 06610 Ct Corporation System 1999-10-26
Marcon Capital Corporation 1470 Barnum Ave Ste 301, Bridgeport, CT 06610 Gravel & Shea 1998-05-27
Stratfield Associates Limited Partnership Bridgeport, CT Donald Tarinelli 1997-07-31
Bridgestone Technologies, Inc. 56 Cherry St, Bridgeport, CT 06605 Kathy Daub-stearns 1995-12-08
Security Services of Connecticut, Inc. 417 Knowlton Street, Bridgeport, CT 06608 David Linsky 1994-05-26
Pratt & Whitney Engine Services, Inc. 1525 Midway Park Road, Bridgeport, WV 26330 Ct Corporation System 1992-07-01
Nutmeg Adjusters, Inc. 110 Chapel Street, Bridgeport, CT 06604 Hilary F. Cooke 1992-02-07
Citytrust, Inc. 945 Main Street, Bridgeport, CT 06601 Thomas P. Whalen 1991-03-20
People's Securities, Inc. 850 Main Street 2nd Floo, Bridgeport, CT 06604 National Corporate Research, Ltd. 1989-09-20
Stratfield Associates 144 Island Brook Ave, Bridgeport, CT 06606 Donald Tarinelli 1989-09-19
Golden Circle, Inc. 1095 South Ave, Bridgeport, CT 06604 Diane Stearns 1989-05-08
Eip Trust 3387 Main St., Bridgeport, CT 06606 George W. Nostrand 1987-01-27
Bridgeport Machines, Inc. 500 Lindley Street, Bridgeport, CT 06606 Ct Corporation System 1986-06-12
Appletree Point Associates Limited 144 Island Brook Ave, Bridgeport, CT 06606 None 1986-05-23
Fairfield Associates Limited 144 Island Brook Ave, Bridgeport, CT 06606 None 1986-05-23
Fairfield Management Associates Ltd Partnership 144 Island Brook Ave, Bridgeport, CT 06606 Dennis Garon 1980-08-13
Applegate Associates Limited 144 Island Brook Ave, Bridgeport, CT 06606 Dennis Garon 1980-04-21
Warnaco, Inc. 350 Lafayette St., Bridgeport, CT 06602 The Prentice-hall Corporation System, Inc. 1978-08-10
Gamble-yale Lumber Corp. 1450 Barum Ave., Bridgeport, CT 06610 Richard S. Ward 1942-11-09