California Corporate Registrations
UTICA


Jurisdiction: California State
Source: California Secretary of State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

UTICA · Search Result

Entity Name Office Address CEO/Agent Incorporation
Fortus Group Travel, Inc. 2717 Genesee St, Utica, NY 13501 MICHAEL MAURIZIO 2017-01-31
Mandia Int'l Trading Corp 75 Wurz Ave, Utica, NY 13502 STEPHEN MANDIA 2013-11-18
Conmed Corporation 525 French Road, Utica, NY 13502 CURT HARTMAN 2012-09-24
Myneh Incorporated 2622 Debolt Rd, Utica, OH 43080 ** RESIGNED ON 12/04/2015 2012-01-27
Black River Systems Company, Inc. 162 Genesee St, Utica, NY 13502 JEFFREY C BRANDSTADT 2010-08-19
Paige Marketing Communications Group, Inc. 258 Genesee Street Suite 204, Utica, NY 13502 NANCY M. PATTARINI 2010-04-26
Ecr International, Inc. 2201 Dwyer Ave, Utica, NY 13501 RONALD J PASSAFARO 2009-11-24
The Swedish Program In Organizational Studies and Public Policy, Inc. 2654 Sunset Ave., Utica, NY 13502 KENNETH S WAGNER 2008-04-18
Remet Alcohols, Inc. 210 Commons Rd, Utica, NY 13502 JOHN PARASZCZAK 2007-03-28
Remet Pic, Inc. 210 Commons Rd, Utica, NY 13502 JOHN PARASZCZAK 2007-03-28
Rin-buhr West, Inc. 2150 Oriskany St West, Utica, NY 13502 RICHARD RINTRONA 2006-05-03
Weathertech Consulting Group, Inc. 7747 Auburn Road, Utica, MI 48317 GEOFFREY GARABEDIAN 2004-07-21
Darman Manufacturing Co. Inc. 1410 Lincoln Ave., Utica, NY 13502 PAMELA G. DARMAN 2002-04-15
Bionx Implants, Inc. 525 French Rd, Utica, NY 13502 EUGENE R CORASANTI 2001-03-30
Netcapper Inc. 1609 Sherman Dr, Utica, NY 13501 GORDON W PINE 2001-01-05
Gomez and Sullivan Engineers, P.C. 288 Genesee St, Utica, NY 13502 JERRY A GOMEZ 1999-12-13
Ecr Distribution, Inc. 2201 Dwyer Ave, Utica, NY 13501 RONALD J PASSAFARO 1999-07-02
Matt Brewing Co., Inc. 811 Edward Street, Utica, NY 13502 ALFRED D. MATT 1997-08-15
Porta-john of America, Inc. 50633 Ryan Rd, Utica, MI 48317 JO ANN BRAXTON 1997-01-08
Nicole Capuana Foundation 10543 Doyle Road, Utica, NY 13502 THOMAS C CAPUANA 1994-12-27
Adjusters International, Inc. 126 Business Park Dr, Utica, NY 13502 JOHN W MARINI 1992-06-29
Gn Nettest (atlanta) Inc. 6 Rhoads Dr Bldg 4, Utica, NY 13502 JOSEPH SUTHERLAND 1991-06-18
Envision Medical Corporation 525 French Road, Utica, NY 13502 CURT HARTMAN 1991-02-19
Phoenix Systems and Technologies, Inc. 2304 Bleecker St, Utica, NY 13501-1776 EMANUEL B. FERRO 1988-03-23
America West Service Corporation P O Box 180389, Utica, MI 48318 EARL J BRAXTON 1984-12-04
Sketchley Services, Inc. Po Bx 510, Utica, NY 13503 UNITED STATES CORPORATION COMPANY 1983-05-09
Linvatec Corporation 525 French Road, Utica, NY 13502 CURT HARTMAN 1983-04-25
Nettest (new York), Inc. 6 Rhoads Dr Center Green Bldg 4, Utica, NY 13502 JOHN CHAPMAN 1980-11-24
Duofold Inc. 502 Bleeker Street, Utica, NY 13501 ** RESIGNED ON 01/29/1992 1980-03-03
Graphic Arts Mutual Insurance Company Po Box 530, Utica, NY 13503-0530 RICHARD P CREEDON 1978-01-20
Remet Corporation 210 Commons Rd, Utica, NY 13502 JOHN PARASZCZAK 1970-12-07
Saint John of Kronstadt Memorial Fund, Incorporated 111 Woodruff Ter, Utica, NY 13502 PETER LOUKIANOV 1970-04-29
Birtcher Medical Systems, Inc. 310 Broad Street, Utica, NY 13501 EUGENE R. CORASANTI 1938-01-12
Utica Mutual Insurance Company Po Box 530, Utica, NY 13503 RICHARD P CREEDON 1936-12-21