Vermont Business Registrations
Zip 04104


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.

04104 · Search Result

Business Name Office Address Registered Agent Registration
Berry, Dunn, Mcneil & Parker, LLC 100 Middle St Pob 1100, Portland, ME 04104 Philip Zalinger Jr 1999-03-12
Berry, Dunn, Mcneil & Parker, Inc. 100 Middle Street, Portland, ME 04104 Philip Zalinger Jr 1996-09-20
Aaa Northern New England Box 3544, Portland, ME 04104 J. Paul Giuliani 1996-01-19
John Bull Properties 11 Grasmere Rd., Portland, ME 04104 Glen Drost 1992-12-07
E-w Retail, Inc. 465 Congress St Pob 9711, Portland, ME 04104 Ct Corporation System 1989-11-20
Emerald Leasing 24 City Center, Portland, ME 04104 Ct Corporation System 1989-08-25
Northeast Rebar, Inc. Pob 10092, So. Portland, ME 04104 Bert Cicchetti, Esq. 1988-08-17
Maine Printing & Business Forms Co. Pob 3878, 2301 Congress, Portland, ME 04104 Ct Corporation System 1986-04-04
Maine Coast Brewing Corp. Pob 1118, Portland, ME 04104 Donald Lacoste 1986-03-18
Allied Construction Co., Inc. 92 Darling Ave., Portland, ME 04104 Ct Corporation System 1984-11-08
Harbor Supply Oil Co., Inc. 135 Marginal Way, Portland, ME 04104 David Rath 1983-12-20
Mika, Inc. P.o. Box 1177, Portland, ME 04104 B. Michael Frye 1977-01-20
Emery-waterhouse Company The Rand Road, P.o. Box 659, Portland, ME 04104 Ct Corporation System 1975-02-18
Merrill Industries Inc. 1004 Congress St Pob 739, Portland, ME 04104 Daniel T. Monte 1974-05-13
Nelson & Small, Inc. 212 Canco Rd, Portland, ME 04104 Ct Corporation System 1969-12-30
Merrill Transport Co. 1004 Congress St, Portland, ME 04104 Daniel T. Monte 1969-09-09
Jayson Co. 73 India St., Bx 980, Portland, ME 04104 Ct Corporation System 1955-01-26