California Corporate Registrations
Zip 06840


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.

06840 · Search Result

Entity Name Office Address CEO/Agent Incorporation
Realtime Immersion, Inc. 120 Carter St, New Canaan, CT 06840 C T CORPORATION SYSTEM 2016-04-08
Therma Merger Sub, Inc. C/o Rfe Investment Partners, 36 Grove St, New Canaan, CT 06840 MICHAEL J FOSTER 2008-11-21
Investorcom, Inc 51 Locust Ave, New Canaan, CT 06840 JOHN G GREY 2008-02-01
Innovant, Inc. 21 Locust Ave, Suite 2d, New Canaan, CT 06840 GARRETT PLUCK 2006-10-03
Wagner Hope, Inc. 46 Grace Street, New Canaan, CT 06840 JAMES DOUGLAS WAGNER 2004-10-12
Add A Girl, Inc. 46 Grace Street, New Canaan, CT 06840 ANNE MCGEE WAGNER 2004-10-12
True Chocolate, Inc. 46 Grace Street, New Canaan, CT 06840 JAMES DOUGLAS WAGNER 2004-10-12
Modern Bee Inc. 20 Hawks Hill Rd, New Canaan, CT 06840 TONY LIU 2004-06-08
Artistic Wear Corporation 20 Hawks Hill Rd, New Canaan, CT 06840 JOHN WILLIAMS 2004-06-08
Brakeley Briscoe Inc. 51 Locust Ave Ste 204, New Canaan, CT 06840 GEORGE A BRAKELEY III 2001-05-21
Century Advertising Sales Corp. 50 Locust Ave, New Canaan, CT 06840 BERNARD GALLAGHER 1996-09-20
Dataline Corporation 163 Ferris Hill Rd, New Canaan, CT 06840 HUGH BELL 1991-12-18
Friends of The United Nations, Inc. 789 Oenoke Rd, New Canaan, CT 06840 NOEL J BROWN 1991-03-07
Leif H. Olsen Investments, Inc. 39 Locust Ave Ste 301, New Canaan, CT 06840 LEIF H OLSEN 1990-02-20
Las Aviation Corporation P O Box 1266, New Canaan, CT 06840 JOHN SCULLEY 1989-10-30
Canaan Securities, Inc. 21 Locust Ave Ste 2a, New Canaan, CT 06840 THOMAS H HENSON 1989-10-05
Blackburn Valley Morgans, Inc. P O Box 1266, New Canaan, CT 06840 CAROL LEE SCULLEY 1989-03-15
Ampac Industrial, Inc. 252 Silvermine Rd, New Canaan, CT 06840 CHRIS J TSENG 1988-09-13
Vista Ventures Inc. Which Will Do Business In California As The Vista Group 36 Grove Street, New Canaan, CT 06840 GERALD B BAY 1988-06-06
Century West Hollywood Local Access Corp. 50 Locust Ave, New Canaan, CT 06840 LEONARD TOW 1988-03-10
Video Marketing, Inc. Which Will Do Business In California As Western Video Marketing, Inc. **21 Locust Ave #2d, New Canaan, CT 06840 ** RESIGNED ON 10/30/1989 1988-03-04
Jet Airtransport Exchange, Inc. P.o. Box 1266, New Canaan, CT 06840 PETER C. GATT 1987-07-03
Century Southwest Cable Television IIi, Inc. 50 Locust, New Canaan, CT 06840 LEONARD TOW 1987-05-13
Century Southwest Cable Television II, Inc. 50 Locust Ave., New Canaan, CT 06840 LEONARD TOW 1987-05-13
Century - Ml Cable Corporation 65 Locust Ave, New Canaan, CT 06840 UNITED CORPORATE SERVICES, INC. 1986-12-08
Century Marina Del Rey Local Access Corp. % Century Communications Corp., 50 Locust Ave., New Canaan, CT 06840 LEONARD TOW 1986-12-05
Century Southwest Cable Television I, Inc. 50 Locust, New Canaan, CT 06840 LEONARD TOW 1986-03-19
International Shrimp Culture, Inc. 4 Forest St, New Canaan, CT 06840 STANLEY M WECKSLER 1985-05-14
Unimin Corporation 258 Elm St, New Canaan, CT 06840 KEVIN CRAWFORD 1983-08-30
Pirquet Inc. 206 Pocconock Trail, New Canaan, CT 06840 HANS P. PIRQUET 1982-12-03
Thomas O. Ryder & Associates, Incorporated 208 Wahackme Rd, New Canaan, CT 06840 THOMAS O RYDER 1981-04-08
Sloane Condren, Inc. 393 Valley Rd, New Canaan, CT 06840 SLOANE CONDREN CASTLEMAN 1980-07-25
Tyler Corporation 209 Indian Rock Rd, New Canaan, CT 06840 STEPHEN H GAMBLE 1979-08-31
Metalease of California, Inc. 93 Cherry St, New Canaan, CT 06840 1979-03-19
Materials and Methods, Inc. 1014 West Road, New Canaan, CT 06840 VICTOR F. ZACKAY 1978-11-20
Odin Electronics, Inc. 614 Valley Rd., New Canaan, CT 06840 RAY LARSEN 1977-09-27
Sunland International * 22 East Ave., New Canaan, CT 06840 N J SARGEANTSON 1974-01-24
Hege Advanced Systems Corporation 17 Thayer Pond, New Canaan, CT 06840 1971-05-18
General Executive Services of California, Inc. 72 Pk St, New Canaan, CT 06840 1970-01-30
Century Cable of Northern California 50 Locust Ave, New Canaan, CT 06840 BERNARD GALLAGHER 1968-06-06