Connecticut Business Registrations
Foothill Ranch


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.

Foothill Ranch · Search Result

Business Name Office Address Registered Agent Registration
Fujitsu Frontech North America Inc. 27121 Towne Centre Dr., Ste. 100, Foothill Ranch, CA 92610 C T Corporation System 2016-10-04
Gbg Administrative Services, Inc. 27422 Portola Parkway, Suite 110, Foothill Ranch, CA 92610 C T Corporation System 2016-09-13
Ibaset, Inc. 27442 Portola Parkway Ste 300, Foothill Ranch, CA 92610 Ct Corporation System 2015-09-18
Ld Escrow, Inc. 26672 Towne Centre Drive, Suite 100, Foothill Ranch, CA 92610 Secretary of The State 2014-07-01
Kaiser Aluminum Fabricated Products, LLC 27422 Portola Parkway, Suite 200, Foothill Ranch, CA 92610 C T Corporation System 2010-05-26
Wet Seal Gc, LLC 26972 Burbank, Foothill Ranch, CA 92610 None 2010-03-24
Loandepot.com, LLC 26642 Towne Centre Drive, Foothill Ranch, CA 92610 C T Corporation System 2009-12-10
Hampton Products International Corporation 50 Icon, Foothill Ranch, CA 92610 C T Corporation System 2009-11-20
Oakley, Inc. 1 Icon, Foothill Ranch, CA 92610 National Registered Agents, Inc. 2009-03-19
Nhir Direct LLC 19511 Pauling, Foothill Ranch, CA 92610 Secretary of The State 2008-02-26
Grace Data Corp 26741 Portola Pkwy 1e 646, Foothill Ranch, CA 92610 Secretary of The State 2007-10-29
Direct Loan Funding, Inc. 27442 Portola Parkway, Suite 130, Foothill Ranch, CA 92610 2005-10-21
Impact Marketing Specialists, Inc. 19781 Pauling, Foothill Ranch, CA 92610 Joanna Hlywa 2005-03-28
W Hair and Color, LLC 51 Monserrat Place, Foothill Ranch, CA 92610 Michael D. Rome 2004-04-02
Alacer Corp. 80 Icon, Foothill Ranch, CA 92610 Secretary of The State 2003-06-05
Bridge Capital Corporation 27121 Towne Centre Drive, Suite 101, Foothill Ranch, CA 92610 1999-12-22
Perigon Medical Distribution Corp. 26672 Towne Centre Drive, Ste. 310, Foothill Ranch, CA 92610-2808 Secretary of The State 1999-02-17
Abni, Inc. 27051 Towne Centre Drive, Foothill Ranch, CA 92610 Secretary of The State 1997-04-29
Melloinsurance Services, LLC 26642 Towne Centre Drive, Foothill Ranch, CA 92610 Registered Agent Solutions, Inc. 2020-04-24
Wet Seal Gc, Inc. 26972 Burbank, Foothill Ranch, CA 92610 Secretary of The State 2004-07-26
Oakley Sales Corporation 1 Icon, Foothill Ranch, CA 92610 National Registered Agents, Inc. 2002-11-12
The Wet Seal Retail, Inc. 26972 Burbank, Foothill Ranch, CA 92610 Corporation Service Company 1999-11-05
The Wet Seal, Inc. 26972 Burbank, Foothill Ranch, CA 92610 Secretary of The State 1997-01-31