Connecticut Business Registrations
Detroit


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.

Detroit · Search Result

Business Name Office Address Registered Agent Registration
Fruehauf Rental Equipment Inc. 10900 Harper Ave, Detroit, MI 48232 C T Corporation System 1973-06-11
W.a. Taylor & Company 2101 W. Lafayette St., Detroit, MI 48216 C T Corporation System 1973-02-14
Watling, Lerchen & Co. Incorporated 3rd Floor, Ford Bldg, Detroit, MI 48226 C T Corporation System 1972-10-16
Tempco Business Services, Inc. 16411 W Eight Mile, Detroit, MI 48235 1972-10-03
First of Michigan Corporation 1200 Buhl Bldg, Detroit, MI 48226 C T Corporation System 1972-06-14
Ams Industries, Inc. 6501 E. Nevada, Detroit, MI 48234 Secretary of The State 1972-02-18
American Autoglass Association (inc.) 4815 Cabot Ave, Detroit, MI 48210 1972-01-03
R. L. Polk & Co. 431 Howard St, Detroit, MI 48231 Secretary of State 1971-12-06
Kitchenware Stainless Steel, Inc. 2709 Cadillac Towers, Detroit, MI 48226 Walter B Schatz 1971-01-19
Gmac Leasing Corporation 200 Renaissance Center, Mail Code 482-b09-c24, Detroit, MI 48265 Secretary of The State 1970-07-06
Gm-di Leasing Corporation General Motors LLC-legal Staff, Service of Process Office, 400 Renaissance Center, Mc: 482-038-210, Detroit, MI 48265 Secretary of The State 1969-08-04
Flower Time, Inc. Frank's Nursery Crafts, 6501 E Nevada, Detroit, MI 48234 Secretary of State 1969-02-20
Darin & Armstrong, Inc. 2041 Fenkell Ave, Detroit, MI 48238 C T Corporation System 1968-05-29
F. & M. Schaefer Brewing Co. of Massachusetts, Inc. The Stroh Brewery Co The, 1 Stroh Dr, Geo F Kuehn, Detroit, MI 48226 Secretary of State 1960-09-09
H. F. Campbell Company 9301 Michigan Ave, Detroit, MI 48210 Secretary of State 1960-04-07
Sperry Corporation Kenneth L. Miller, Unisys Corp, 1 Unisys Pl, Detroit, MI 48232 Secretary of State 1955-07-01
Burroughs Corporation Burroughs Place, Detroit, MI 48232 Secretary of State 1936-12-21
Fruehauf Corporation Tax Dept, P O Box 238, Detroit, MI 48232 C T Corporation System 1936-01-10
General Motors Acceptance Corporation 3044 West Grand Blvd., Detroit, MI 48202 Secretary of The State 1928-05-19
8631 W Jefferon Ave, Detroit, MI 48209
400 Reniassance Center, Suite 1700, Detroit, MI 48243
Butzel Long Suite 900, 150 West Jefferson, Detroit, MI 48226
Quicken Loans, LLC 1050 Woodward Avenue, Detroit, MI 48226 Ct Corporation System 2020-04-20
Maven Drive LLC 300 Renaissance Center, Detroit, MI 48265 Corporation Service Company 2016-02-18
Seel, LLC 7140 W. Fort Street, Detroit, MI 48209 Business Filings Incorporated 2012-09-11
Ally Financial Inc. 200 Renaissance Center, Detroit, MI 48265 C T Corporation System 2009-08-26
Central Originating Lease, LLC 200 Renaissance Center, Detroit, MI 48265 C T Corporation System 2009-06-18
Smithgroupjjr, LLC 500 Griswold Street, Suite 1700, Detroit, MI 48226 C T Corporation System 2007-10-01
Ally Us LLC 200 Renaissance Center, Detroit, MI 48265 2007-08-15
Ally Servicing LLC 200 Renaissance Center, Detroit, MI 48265 2006-07-20
Remediation and Liability Management Company, Inc. 500 Renaissance Center, Suite 1400, Detroit, MI 48243 Secretary of The State 2004-06-14
Uag Connecticut Realty V, LLC 13400 Outer Drive West, B-36, Detroit, MI 48239 C T Corporation System 2000-07-20
Uag Connecticut Realty IIi, LLC 13400 Outer Drive West, B-36, Detroit, MI 48239 C T Corporation System 2000-07-20
Uag Connecticut Realty II, LLC 13400 Outer Drive West, B-36, Detroit, MI 48239 C T Corporation System 2000-07-20
Uag Connecticut Realty Iv, LLC 13400 Outer Drive West, B-36, Detroit, MI 48239 C T Corporation System 2000-07-20
Smithgroupjjr, Inc., A Michigan Corporation 500 Griswold Street, Suite 1700, Detroit, MI 48226 C T Corporation System 1995-09-21
Saturn Corporation 500 Renaissance Center, Suite 1400, Detroit, MI 48243 Secretary of The State 1994-09-27
Federal Glass Company 4815 Cabot Ave, Detroit, MI 48210 1970-07-24
Motors Liquidation Company 500 Renaissance Center, Suite 1400, Detroit, MI 48243 Secretary of The State 1933-12-28
Advantasure, Inc. 600 E Lafayette Blvd, Detroit, MI 48226 C T Corporation System 2020-09-30
Rocket Homes Real Estate Ct LLC 701 Griswold Street, Detroit, MI 48226 Secretary of The State of Connecticut 2020-11-24