Connecticut Business Registrations
Newburyport


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.

Newburyport · Search Result

Business Name Office Address Registered Agent Registration
Mersen Usa Newburyport-ma, LLC 374 Merrimac St, Newburyport, MA 01950 Secretary of The State of Connecticut 2018-03-01
A&o Consulting LLC 61 Water St Suite 2, Newburyport, MA 01950 United States Corporation Agents. Inc 2016-03-11
Streetdelivery.com, Inc. 44 Merrimac St., Newburyport, MA 01950 C T Corporation System 2014-09-12
Preferred Staffing, Inc. 50 Water Street, Mill #1, Ste. 13, Newburyport, MA 01950 Secretary of The State 2014-06-19
Zampell Scaffolding, LLC 3 Stanley Tucker Dr., Newburyport, MA 01950 C T Corporation System 2013-04-01
Newpoint Resources LLC 2 Doe Run Drive, Newburyport, MA 01950 Secretary of The State 2012-10-09
System7 Solutions, Inc. 289 High St, Newburyport, MA 01950 Secretary of The State 2012-02-21
Essex Newbury North Contracting Corp. 65 Parker Street, Unit 5, Newburyport, MA 01950 Secretary of The State 2010-04-20
Party of Gold, LLC 38r Merrimac St., Suite 202, Newburyport, MA 01950 Incorp Services, Inc. 2009-05-19
Oak Engineers, LLC Brown's Wharf, Newburyport, MA 01950 Secretary of The State 2008-05-22
Sound Strategy, LLC 14 Basin Street, Newburyport, MA 01950 Tibbetts Keating & Butler, LLC 2006-07-07
J.c. Zampell Construction, Inc. 9 Stanley Tucker Drive, Newburyport, MA 01950 C T Corporation System 2006-05-09
Dextrys, Inc. 4 Middle Street, Suite 226, Newburyport, MA 01950 National Registered Agents, Inc. 2005-10-21
O'hara Enterprises, LLC 26 Charles Street, Newburyport, MA 01950 Matthew J. Lefevre 2005-07-18
Rb Dean Company Inc. One Harris Street, Newburyport, MA 01950 Secretary of The State 2004-03-18
Vertical Solutions Inc. Four 59th Street, Newburyport, MA 01950 Secretary of The State 2003-10-03
Labelprint America, Inc. 8 Opportunity Way, Newburyport, MA 01950 Secretary of The State 2003-02-03
Packaging Specialties, Inc. 3 Opportunity Way, Newburyport, MA 01950 Wendy Swerling 2001-10-19
Mobility Financial LLC 260 Merrimac Street, 4th Floor, Newburyport, MA 01950 National Registered Agents, Inc. 2001-10-03
Ega, P.C. One Vernon Street, Newburyport, MA 01950 Corporation Service Company 2001-09-25
General Linen Service, Inc. 11 Mulliken Way, Newburyport, MA 01950 Secretary of The State 1997-11-24
Zampell Advanced Refractory Technologies, Inc. 17 Malcolm Hoyt Dr, Newburyport, MA 01950 Secretary of The State 1991-04-22
Zampell Refractories, Inc. 3 Stanley Tucker Drive, Newburyport, MA 01950 C T Corporation System 1991-04-19
Equinox Group, Ltd. The 213 Merrimac Street, Newburyport, MA 01950 Richard D. Whetstone 1988-08-29
Nutcracker Cookery, Inc. 12 Federal Street, Newburyport, MA 01950 1987-12-28
Pressmasters, Inc. 54 State Street, P.o. Box 851, Newburyport, MA 01950 Carlin G. Cluney 1984-12-18
Walenty Machinery Sales Co. Inc. Dexter Industrl Green, 3 Perkins Way, Newburyport, MA 01950 Margaret A. Holcomb 1982-04-26