California Corporate Registrations
Zip 27511


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.

27511 · Search Result

Entity Name Office Address CEO/Agent Incorporation
Cognetik Corp 203 New Edition Ct, Cary, NC 27511 VCORP SERVICES CA, INC. 2017-08-21
Enterbox, Inc Los Angeles, Cary, NC 27511 JUNG HEE CHOI 2017-04-07
Coil Innovation Usa, Inc. 125 Edinburgh South Drive, Suite 201, Cary, NC 27511 ALEXANDER GRISENTI 2015-02-02
Neocrux, Ltd. Apt L, Cary, NC 27511 SEBASTIAN CHEDAL 2015-01-05
Varunavi It Consultants Inc 1135 Kildaire Form Rd Ste 319-2, Cary, NC 27511 GUMUDAVELLY MADAN 2014-11-18
Patterson Mcclain Retail Services, Inc. 101-r Woodwinds Industrial Ct., Cary, NC 27511 GREGORY MORF 2014-02-26
Security Marketing Group, Inc. 1155 Kildare Farm Rd Ste 104, Cary, NC 27511 ARTHUR P MCCAULEY 2012-12-24
Msys Inc., Which Will Do Business In California As Msys International Inc. 140 Iowa Lane #201, Cary, NC 27511 VIJAY MANDADI 2012-09-04
Strategic It Group Inc. 1135 Kildaire Farm Rd Ste 200, Cary, NC 27511 RAMA MOHAN R BUSA 2012-03-13
Samanage Usa, Inc. 117 Edinburgh South, Suite 100, Cary, NC 27511 DORON GORDON 2011-08-29
Patterson Mcclain, Inc. 101-r Woodwinds Industrial Ct, Cary, NC 27511 GREGORY MORF 2010-11-16
Strategic Technologies, Inc. 301 Gregson Dr, Cary, NC 27511 MICHAEL G SHOOK 2007-10-31
Buhler Aeroglide Corporation 100 Aeroglide Drive, Cary, NC 27511 ANDREW SHARPE 2007-02-21
Patriot Financial, Inc. Which Will Do Business In California As Washington's Patriot Financial, Inc. 1135 Kildaire Farm Rd Ste 220-2, Cary, NC 27511 MATT HESS 2006-08-17
Aln Medical Management, Inc. 790 Se Cary Pkwy Ste 204, Cary, NC 27511 TERRY PELTES 2006-05-01
Black Hawk Studios 7027 Spring Ridge Rd, Cary, NC 27511 MICHAEL VINCENT CAPPS 2002-07-01
Compusense, Inc. 5501 Dilliard Drive, Cory, NC 27511 JOHN P CONNELL 2002-05-29
Dynamic Telecommunications, Incorporated 1000 East Chatham St, Cary, NC 27511 KRISTA KAMINSKI 2002-04-02
Retrac Company Inc. 131 Sterlingdaire Dr., Cary, NC 27511 GREG L CARTER 2002-03-18
Level 8 Technologies, Inc. 8000 Regency Pkwy, Cary, NC 27511 ANTHONY PIZI 2000-06-14
Spectrasite, Inc. 100 Regency Forest Dr Ste 400, Cary, NC 27511 STEPHEN H CLARK 1999-12-17
Intellicisions Data, Inc. 2000 Regency Pkwy Ste 355, Cary, NC 27511 JAMES V BAKER 1999-07-22
Westower Design, Inc. 100 Regency Forest Dr Ste 400, Cary, NC 27511 CALVIN J PAYNE 1999-03-01
Republic Distributors, Inc. Which Will Do Business In California As California Republic Distributors 1140 Kildaire Farm Rd Ste 302, Cary, NC 27511 JAMES A MASTROPOLO 1998-11-30
Dialog International, Inc. 11000 Regency Pkwy Ste 10, Cary, NC 27511 ROY MARTIN 1997-05-13
Act Controls, Inc. 5625 Dillard Dr Ste 101, Cary, NC 27511 ROBERT D MOREHEAD 1996-09-03
Global Knowledge Network, Inc. 9000 Recency Pkwy Ste 500, Cary, NC 27511 JOE CECC 1995-12-26
Fsa Properties, Inc. 11000 Regency Pkwy Ste 300, Cary, NC 27511 C CAMMACK MORTON 1994-12-28
Doty-moore Tower Services, Inc. 400 Regency Forest Dr Ste 200, Cary, NC 27511 THOMAS A PRESTWOOD 1994-08-25
Call Center Enterprises, Inc. Which Will Do Business In California As Cti Systems, Inc. 130 Edinburgh South #104, Cary, NC 27511 BRUCE A CALHOON 1994-03-28
Fac Realty, Inc. 11000 Regency Pkwy #300, Cary, NC 27511 C. CAMMACK MORTON 1993-12-20
Starquest Software, Inc. 8000 Regency Pkwy, Cary, NC 27511 ANTHONY PIZI 1992-10-01
Seer Technologies, Inc. 8000 Regency Pkwy, Cary, NC 27511 STEVEN D MISZEWICKI 1992-05-15
Scot Supply Company 8000 Regency Pkwy Ste 285, Vary, NC 27511 MICHAEL J MULHERN 1992-05-15
Dialog Information Europe, Inc. 11000 Regency Parkway Suite 10, Cary, NY 27511 BRIAN HALL 1991-12-23
A4 Health Systems, Inc. 5501 Dillard Drive, Cary, NC 27511 LEE SHAPIRO 1990-08-06
Abb Power Systems Inc. 9000 Regency Parkway Ste 300, Cary, NC 27511 DONALD AIKEN 1989-04-18
Hunter Holding, Inc. *112 Duneden Ct #1, Cary, NC 27511 M DARROLL WOOD 1989-01-25
Performance Impact Systems, Inc. *305 Ashville Ave #f, Cary, NC 27511 SAM K SHRIVER 1988-12-23
Jersey Grimes, Inc. 10533 Halesworth Drive, Cary, NC 27511 JOHN F GRIMES 1988-12-14
Tangram Enterprise Solutions, Inc. 11000 Regency Pkwy Ste 401, Cary, NC 27511 NORMAN L PHELPS 1986-12-09
Fisher Graphic Industries A California Corporation 200 Mackenan Ct, Cary, NC 27511 NEIL SAUNDERS 1980-12-24
Vocata Corporation 129 Lochwood West, Cary, NC 27511 RICHARD TAPP 1980-06-20
Container Graphics Corp. 114 Edinburgh South Dr, Ste 104, Cary, NC 27511 NEIL SAUNDERS 1972-11-01
Lord Corporation 111 Lord Drive, Cary, NC 27511 EDWARD L. AUSLANDER 1946-02-15