Connecticut Business Registrations
Barrington


Jurisdiction: State of Connecticut
Source: Connecticut Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Barrington · Search Result

Business Name Office Address Registered Agent Registration
The Brainard Inn, LLC 11 Bowden Avenue, Barrington, RI 02806 Garon Camassar 2020-03-10
Atomic Brands Inc 117 S Cook St #347, Barrington, IL 60010 Corporation Service Company 2018-07-05
Family Shire, LLC 8 Bay Road, Barrington, RI 02806 Anderson Registered Agents, Inc. 2018-04-10
Gerard Building and Design Co., Inc 201 Washington Road, 201 Washington Road, Barrington, RI 02806 Secretary of The State of Connecticut 2018-03-09
Max Analytical Technologies, Inc. 2115 N. Prostwick Dr, Barrington, IL 60010 Secretary of The State of Connecticut 2017-03-08
Nbs Sourcing, Inc. 6 Highview Avenue, Barrington, RI 02806 Secretary of The State of Connecticut 2017-01-30
Raymond School House Road, LLC 18 Fairway Dr., Barrington, RI 02806 Ct Corporation System 2015-10-21
Materia Medica Rx, LLC 27 Emerald Dr, Unit 16, Barrington, NH 03825 James P. Conklin, Jr. 2014-10-09
Dkw Architecture, LLC 18 Maple Avenue - #19, Barrington, RI 02806 Secretary of The State 2012-10-09
Waterman Construction Management Inc 310 Maple Avenue, L06d, Barrington, RI 02806 Corporation Service Company 2012-06-29
The Generator Connection, Inc. 1057 Calef Highway, Barrington, NH 03825 Secretary of The State 2012-04-23
Stamford Wine Festival, LLC 30 Old Hart Road, Barrington, IL 60010 Secretary of The State 2011-02-28
320 Boston Post Road Ct, LLC 4 Hart Lane, Barrington, RI 02806 C T Corporation System 2011-01-24
Lemos International Company, Inc. 580 Maple Avenue Suite 1, Barrington, RI 02806 Secretary of The State 2009-06-25
Newport Financial Corporation 3 Echo Drive, Barrington, RI 02806 Secretary of The State 2008-09-26
Packetlogix, Inc. 140 Lincoln Ave, 140 Lincoln Ave, Barrington, RI 02806 Secretary of The State 2008-09-04
Axiom Actuarial Consulting, LLC 26 Knapton Street, Barrington, RI 02806 Carlos A. Sanchez-fuentes 2008-08-06
Corporation for International Business, Inc. 325 N. Hough Street, 2nd Floor, Barrington, IL 60010 Corporation Service Company 2007-12-26
Forward Miller LLC 22 Lantern Lane, Barrington, RI 02806 Charles A. Miller IIi 2005-09-07
Lakeside Financial, LLC 25 Daniel Cater Rd., Barrington, NH 03825-4104 Denise D. Kennedy 2004-07-15
Orius Integrated Premise Services, Inc. 1000 Hart Rd., Suite 140, Barrington, IL 60010 Secretary of The State 2002-01-28
Orius Central Office Services, Inc. 1000 Hart Road, Ste. 140, Barrington, IL 60010 Secretary of The State 2001-06-25
Hartford Facility LLC 20 Clarington Way, Barrington, IL 60010 Secretary of The State 2001-06-20
Orius Telecommunication Services, Inc. 1000 Hart Road, Suite 140, Barrington, IL 60010 Secretary of The State 2001-05-23
Orius Broadband Services, Inc. Orius Corp., 1000 Hart Rd., S. 140, Barrington, IL 60010 Secretary of The State 2001-05-10
Denison Hearing Aid Center, LLC 310 Maple Ave Ste L-03, Barrington, RI 02806 Steven D. Zuboff, Esq. 2000-08-21
One Community, Inc. 800 Hart Road, Suite 350, Barrington, IL 60010 C T Corporation System 2000-04-12
Subprime Funding, LLC C/o Ge Capital Auto Financial Services, 540 West Northwest Highway, Barrington, IL 60010 Lexis Document Services Inc. 1999-09-15
Itis, Inc. 77 Massasoit Ave., Barrington, RI 02806 Robert J. Anthony, Esq. 1999-02-10
Arc Advantage, Inc. 600 Hart Road, Suite 300, Barrington, IL 60010 Secretary of The State 1996-01-05
The Cove Haven Corporation 101 Narragansett Blvd., Barrington, RI 02806 Secretary of The State 1995-06-26
Lease Plus, Inc. 540 W. Northwest Highway, Barrington, IL 60010 Secretary of The State 1993-08-27
Volvo Car Finance, Inc. Po Box 310, Barrington, IL 60011 Secretary of The State 1992-10-22
Viking Industries, Inc. of Rhode Island 32 Spring Avenue, P.o. Box 32, Barrington, RI 02806 Secretary of State 1989-04-25
General Electric Capital Commercial Automotive Finance, Inc. 540 W. Nortwest Highway, Barrington, IL 60010 Secretary of The State 1988-12-08
Yankee Equipment Systems, Inc. 15 Glass Lane, Po Box 630, Barrington, NH 03825 Berdon, Young & Margolis, P.C. 1988-06-17
Numanco, Inc. 32 Barton Ave, Barrington, RI 02806 Prentice-hall Corporation System 1984-10-19
Middletown Packaging Inc. 145 W. Main St, Barrington, IL 60010 United States Corporation Company 1984-02-23
Ihss, Inc. 511 Lake Zurich Rd, Barrington, IL 60010 United States Corporation Company 1981-12-08
Uarco Incorporated W County Line Rd, Barrington, IL 60010 Secretary of State 1969-10-20
Spaulding Company, Inc. Mr. Carmen D. Matteo, 9 George Finnerty Rd., Barrington, RI 02806 Secretary of The State 1964-06-18
Waterman Millwork and Fixtures, Inc. 18 Maple Avenue, Barrington, RI 02806 Corporation Service Company 2012-08-01
320a Boston Post Road, LLC 4 Hart Lane, Barrington, RI 02806 C T Corporation System 2011-01-24
Orius Telecom Services, Inc. 1000 Hart Road, Suite 140, Barrington, IL 60010 Secretary of The State 2001-05-10
Gold Key Lease, Inc. Po Box 310, Barrington, IL 60011 Secretary of The State 1992-09-10
Orius Communications, Inc. 1000 Hart Road, Suite 140, Barrington, IL 60010 Secretary of The State 1991-06-13
Alternative Resources Corporation 600 Hart Road, Suite 300, Barrington, IL 60010 Secretary of The State 1990-07-17
U. S. Cable, Inc. 1000 Hart Road, Ste. 140, Barrington, IL 60010 Secretary of The State 1990-04-03
Lisn, Inc. 1000 Hart Road, Suite 140, Barrington, IL 60010 Secretary of The State 1986-04-02
Barton Liquidating Corporation 32 Barton Ave, Barrington, RI 02806 Secretary of State 1980-05-19