Vermont Business Registrations
Zip 04106


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.

04106 · Search Result

Business Name Office Address Registered Agent Registration
Global Energy Solutions 707 Sable Oaks Dr Ste 150, South Portland, VT 04106 National Registered Agents, Inc. 2014-10-14
Global Environmental Solutions, Inc. 707 Sable Oaks Dr, Ste 150, S Portland, ME 04106 National Registered Agents, Inc. 2014-09-29
Residential Mortgage Services 24 Chritopher Toppi, So. Portland, ME 04106 Ct Corporation System 2014-06-23
Residential Mortgage Services, Inc. 24 Christopher Toppi Dr, S Portland, ME 04106 Ct Corporation System 2014-05-14
Sebago Technics, Inc. 75 John Roberts Rd Ste1a, S Portland, ME 04106 Scott Sawyer 2014-03-10
Norris Inc. 2257 Broadway, S Portland, ME 04106 Bradford Norris 2013-09-16
Unitedhealthcare Specialty Benefits 300 Southborough Dr, So Portland, ME 04106 Ct Corporation System 2012-11-21
Colonial Adjustment, Incorporated 111 Wescott Road, South Portland, ME 04106 Downs Rachlin Martin Pllc 2011-01-06
Northeast Turf Services, Inc. 1122 Broadway, So Portland, ME 04106 National Registered Agents, Inc. 2010-04-15
Hector Beaulieu Associates, Inc. 105 Main St, So Portland, ME 04106 Peggy Bailey 2010-03-15
Global Environmental Solutions, Inc. 105 Main St, So Portland, ME 04106 Peggy Bailey 2009-08-10
Phillips & Jordan/ges, LLC 18 Ashbourne Ct, S. Portland, ME 04106 Ct Corporation System 2009-07-09
Afx Global Advisors, Inc. 50 Donald B. Dean Dr, So. Portland, ME 04106 David L. Fielding 2009-03-06
Unitedhealthcare Specialty Benefits, LLC 300 Southborough Drive, South Portland, ME 04106 Ct Corporation System 2008-12-22
Ejv Painters 170 John Roberts Rd., So. Portland, ME 04106 National Corporate Research, Ltd. 2007-08-17
Ace Contractors, Inc. D/b/a Ejv Painters 125 John Roberts Rd. 6, So. Portland, ME 04106 National Corporate Research, Ltd. 2007-08-17
Macpage LLC 30 Long Creek Dr, S Portland, ME 04106 Ct Corporation System 2007-07-10
Blake Hurley Mccallum & Conley 39 Darling Ave, South Portland, ME 04106 Michael Francis 2007-01-10
Northeast Turf Hue, Inc. 1122 Broadway, South Portland, ME 04106 National Registered Agents, Inc. 2006-10-30
Fairpoint Communications 155 Gannett Drive, So Portland, ME 04106 Ct Corporation System 2006-10-19
Fairpoint Long Distance 155 Gannett Drive, So Portland, ME 04106 Ct Corporation System 2006-10-19
Dead River Tanks, LLC 82 Running Hill Road, Suite 400, South Portland, ME 04106 Timothy Martin 2006-09-21
Higgins Office Products, Inc 777 Broadway, S. Portland, ME 04106 Ct Corporation System 2006-08-28
Otis Atwell LLC 324 Gannett Dr, So Portland, ME 04106 Frank F Berk Esq 2006-02-02
Northern Petroleum 82 Running Hill Road Suite 400, South Portland, ME 04106 None 2005-11-10
Northeast Mechanical Corporation D/b/a Nem 139 Cash Street, S. Portland, ME 04106 Agent Resigned 2005-06-14
Homeowners Assistance 261 Gorham Rd, So Portland, ME 04106 None 2005-05-10
Wex Inc. 225 Gorham Road, South Portland, ME 04106 Corporation Service Company 2005-03-23
Downeast Mortgage Corporation 261 Gorham Road, So Portland, ME 04106 Ct Corporation System 2005-02-25
Cj Rail Services, LLC Rigby Road, So Portland, ME 04106 Catherine Pilbin 2004-11-01
Associates Hospital Service 2 Gannett Dr, So Portland, ME 04106 None 2003-07-11
Anthem Health Plans of Maine, Inc. 2 Gannett Drive, South Portland, ME 04106 Ct Corporation System 2003-07-11
Swett & Crawford of Maine, Inc. 324 Gannett Dr., S. Portland, ME 04106 Ct Corporation System 2003-07-11
New American Printing & Solutions Company 27 Sandy Hill Road, So Portland, ME 04106 Ct Corporation System 2002-04-17
W.h. Shurtleff Co. One Runway Rd Ste 8, So Portland, ME 04106 Ct Corporation System 2002-03-08
Telecom Management, Inc. 39 Darling Avenue, So.portland, ME 04106 National Registered Agents, Inc. 2001-05-24
Usi Insurance Solutions Corporation 75 John Roberts Road, South Portland, ME 04106 Corporation Service Company 2001-03-05
Wright Express LLC 97 Darling Ave, So Portland, ME 04106 Corporation Service Company 1999-06-23
Attendant Services Maine, Inc. 127 Main Street, S Portland, ME 04106 Steven Tremblay 1999-06-17
Energy Management Consultants, Inc. 120 Thadeus St, Suite 1, South Portland, ME 04106 Corporation Service Company 1999-04-07
Wright Express Corporation 97 Darling Ave, S Portland, ME 04106 Ct Corporation System 1997-03-31
Market Decisions, Inc. 85 E St, So Portland, ME 04106 Corporation Service Company 1996-12-06
Deluca Hoffman Associates, Inc. 778 Main St, So Portland, ME 04106 Corporation Service Company 1996-10-23
Machigonne Agency, Inc. 2 Gannett Drive, So Portland, ME 04106 Ct Corporation System 1995-10-30
H.b. Fleming, Inc. 89 Pleasant Avenue, South Portland, ME 04106 Paul Frank + Collins P.C. 1994-02-23
Dead River Company of Maine 82 Running Hill Road, Suite 400, South Portland, ME 04106 Timothy Martin 1993-07-19
New England Life Care, Inc. 600 Southborough Dr., So. Portland, ME 04106 Corporation Service Company 1992-11-23
Oest Associates, Inc. 343 Gorham Road, South Portland, ME 04106 Ct Corporation System 1992-01-16
Otis Atwell P.a. 324 Gannett Drive, So Portland, ME 04106 Frank S. Berk 1991-06-10
Group Marketing Services, Inc. 100 Foden Road, So Portland, ME 04106 Ct Corporation System 1988-01-25
Northern Diagnostic Laboratories, Inc. 125 John Roberts Road, So. Portland, ME 04106 Ct Corporation System 1986-10-27
Commercial Welding Co. Five Industry Road, So Portland, ME 04106 Ct Corporation System 1985-03-08
Associated Hospital Service of Maine 2 Gannett Drive, So Portland, ME 04106 Ct Corporation System 1985-02-14
Porteous Associates 50 Market St Box 339, So. Portland, ME 04106 Carl Lisman 1984-12-11
Humpty Dumpty Potato Chip Co., Inc. Po Box 2247, So. Portland, ME 04106 Suzanne Cole 1978-06-05
Bancroft & Martin, Inc. 27 Main Street, So Portland, ME 04106 Austin Noble 1978-03-01
James Wiltsie Company, Inc. 154 Maine Mall Road, S. Portland, ME 04106 Ct Corporation System 1961-02-17
H.b. Fleming, Inc. 89 Pleasant Ave., S. Portland, ME 04106 Paul, Frank & Collins, Inc. 1960-07-01
Portland Pipe Line Corporation 30 Hill Street, So Portland, ME 04106 Edward Zuccaro 1946-04-17