Connecticut Business Registrations
Palo Alto


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.

Palo Alto · Search Result

Business Name Office Address Registered Agent Registration
Nauto, Inc. 220 Portage Ave., Palo Alto, CA 94306 Corporation Service Company 2020-07-09
The Coder School San Francisco, LLC 3441 Alma Street, Suite 150, Palo Alto, CA 94306 Paracorp Incorporated 2020-06-29
Blink Ledger Systems Inc. 2225 East Bayshore Rd Ste 200, Palo Alto, CA 94303 C T Corporation System 2020-04-03
Nutmeg Solar Land Holdings, LLC 3000 El Camino Real, Bldg 5, Ste 700, Palo Alto, CA 94306 Corporation Service Company 2020-03-30
Tiny Hills, Inc. 2625 Middlefield Rd., #407, Palo Alto, CA 94306 Registered Agents Inc. 2020-02-10
Gabb Wireless, Inc. 3101 Park Boulevard, Palo Alto, CA 94306 Cogency Global Inc. 2019-10-08
Next Claims Management, Inc. 409 Sherman Ave, Palo Alto, CA 94306 Secretary of The State of Connecticut 2019-09-23
Pmi Stamford LLC 777 S. California Avenue, Palo Alto, CA 94304 C T Corporation System 2019-06-25
Basking Solar II, LLC 3500 Deer Creek Rd., Palo Alto, CA 94304 C T Corporation System 2019-06-07
Salvay, M.d., P.C. 555 Ramona Street, Palo Alto, CA 94301 Corporation Service Company 2019-05-23
Sea Investment LLC 469 Martinsen Ct, Palo Alto, CA 94306 Mira Law Firm, LLC 2019-05-09
Uniphore Software Systems Inc. 530 Lytton Ave, 2nd Floor Regus Building, Palo Alto, CA 94301 Business Filings Incorporated 2019-04-24
Rubrik, Inc. 1001 Page Mill Road, Bldg. 2, Palo Alto, CA 94304 Ct Corporation System 2019-03-12
Voorhees & Bailey, LLP 990 Amarillo Ave, Palo Alto, CA 94303 Troy Bailey 2019-02-26
7 Cups of Tea, Co. 828 Bryant Street Suite B, Palo Alto, CA 94301 Registered Agents Inc. 2019-02-19
Point Digital Finance, Inc. 635 High Street, Palo Alto, CA 94301 Ct Corporation System 2019-02-01
Armis, Inc. 431 Florence Street, Suite 200, Palo Alto, CA 94301 Secretary of The State of Connecticut 2019-01-08
Bill.com, LLC 1810 Embarcadero Rd., Palo Alto, CA 94303 Incorporating Services, Ltd. 2018-12-12
Jazz Pharmaceuticals, Inc. 3170 Porter Drive, Palo Alto, CA 94304 C T Corporation System 2018-11-06
Hercules Capital Iv, Limited Partnership 400 Hamilton Avenue, Suite 310, Palo Alto, CA 94301 Corporation Service Company 2018-10-17
Michael Blum Music LLC 479 Margarita Ave, Palo Alto, CA 94306 Lori Blum 2018-09-18
Lvc Usa Inc. 575 High St. #110, Palo Alto, CA 94301 Universal Registered Agents, Inc. 2018-07-03
Aroa Biosurgery Incorporated C/o John R. Parsons Law Firm, 2225 E. Bayside Rd., Ste. 210, Palo Alto, CA 94303 Secretary of The State of Connecticut 2018-05-29
Piazza Technologies, Inc. 101 University Ave Ste 300, Palo Alto, CA 94301 Secretary of The State of Connecticut 2018-04-17
Cloudhealth Technologies, Inc. 3401 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State of Connecticut 2018-04-10
Brooks Investment, LLC 733 Addison Avenue, Palo Alto, CA 94301 Paul K. Sullivan, Jr. 2018-03-23
Symphonyrm, Inc. 530 University Avenue, Palo Alto, CA 94301 Secretary of The State of Connecticut 2018-02-21
Dvm Transition Services Inc. 2225 E. Bayshore Rd., Ste. 200, Palo Alto, CA 94303 Michael Corley 2017-10-10
Ladder Insurance Services, LLC 444 High Street, 3rd Floor, Palo Alto, CA 94301 Corporation Service Company 2017-08-08
Confluent Incorporated 101 University Ave, Suite 111, Palo Alto, CA 94301 Secretary of The State of Connecticut 2017-05-15
Tz Investment LLC 911 Ilima Way, Palo Alto, CA 94306 Attorney Paul Keily 2017-01-20
Eversight Labs, Inc. 1804 Embarcadero Road, Suite 201, Palo Alto, CA 94303 National Registered Agents, Inc. 2016-10-07
Mytility Corp. 2479 E. Bayshore Road #165, Palo Alto, CA 94303 United Corporate Services, Inc. 2016-10-05
Mercari, Inc. 1530 Page Mill Rd, Ste 100, Palo Alto, CA 94304 C T Corporation System 2016-07-07
Skycure, Inc. 599 College Avenue, Palo Alto, CA 94306 Secretary of The State of Connecticut 2015-12-18
Wirepas Usa LLC 470 Ramona Street, Palo Alto, CA 94301 Registered Agents, Inc. 2015-10-13
North Canaan Solar, LLC 3000 El Camino Real, Building 5, Suite 700, Palo Alto, CA 94306 Secretary of The State of Connecticut 2015-07-08
Tunnel Solar, LLC 3000c/o National Registered Agents, Inc., Building 5, Suite 700, Palo Alto, CA 94306 Secretary of The State of Connecticut 2015-05-19
Hewlett Packard Enterprise Company 3000 Hanover Street, Palo Alto, CA 94304 Ct Corporation System 2015-04-02
Opus Global Holdings, LLC 265 Lytton Avenue, Suite 302, Palo Alto, CA 94301 Corporation Service Company 2015-04-02
Mcgraw Insurance Services Limited Partnership 2200 Geng Road #200, Palo Alto, CA 94303 Ct Corporation System 2015-03-16
Healthtap Medical Group, P.C. 270 University Ave., 2nd Floor, Palo Alto, CA 94301 Corporation Service Company 2014-02-04
Tesla Lease Trust Statutory Trust 3500 Deer Creek Road, Palo Alto, CA 94304 C T Corporation System 2013-12-20
Bill.com, Inc. 1810 Embarcadero Road, Palo Alto, CA 94303 Incorporating Services, Ltd. 2013-04-01
Watchdox, Inc. 299 S. California Ave, #300, Palo Alto, CA 94306 Corporate Creations Network Inc. 2013-01-22
Ctc Mycfo, LLC 2200 Geng Road, Suite 100, Palo Alto, CA 94303 C T Corporation System 2012-06-21
Vimo, Inc. 2595 E. Bayshore Road, Palo Alto, CA 94303 Business Filings Incorporated 2012-04-02
Vlp Law Group LLP 555 Bryant Street, Suite 820, Palo Alto, CA 94301 Paracorp Incorporated 2011-12-23
Tesla Motors Leasing, Inc. 3500 Deer Creek, Palo Alto, CA 94304 C T Corporation System 2010-07-07
Psi Systems, Inc. 385 Sherman Ave., Palo Alto, CA 94306 Corporation Service Company 2008-12-02
Sovereign Ra IIi, LLC 777 California Avenue, Palo Alto, CA 94304 Secretary of The State 2008-05-06
Sovereign Ra, LLC 777 California Ave, Palo Alto, CA 94304 Secretary of The State 2008-04-23
Revolution Computing, Inc. 101 University Avenue, #300, Palo Alto, CA 94301 Secretary of The State 2007-12-05
Insightful Corporation 3301 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 2007-11-27
Mark One Capital, Inc. 2626 Hanover Street, Palo Alto, CA 94304 National Registered Agents, Inc. 2007-05-10
Business Objects Americas Corporation 3410 Hillview Ave, Palo Alto, CA 94304 Secretary of The State 2006-10-19
Connectu, Inc. 1050 Page Mill Road, Palo Alto, CA 94304-1019 Data Reporting Corp. 2006-05-23
Con-way Logistics, Inc. 3240 Hillview Ave, Palo Alto, CA 94304 Secretary of The State 2003-01-31
Menlo Worldwide Services, LLC 3240 Hillview Avenue, Palo Alto, CA 94304 Corporation Service Company 2003-01-09
Appstream Inc. 2300 Geng Road, Palo Alto, CA 94303 Secretary of The State 2002-08-02
Crystal Decisions, Inc. 895 Emerson Street, Palo Alto, CA 94301 C T Corporation System 2002-06-05
Newvista Capital Fund IIi, Limited Partnership 542 Emerson Street, Palo Alto, CA 94301 C T Corporation System 2001-06-11
Newvista Capital Management IIi, L.L.C. 540 Cowper Street, Suite 200, Palo Alto, CA 94301 C T Corporation System 2001-06-11
Octopus Software, Inc. 3980 Fabian Way, Palo Alto, CA 94303 Secretary of The State 2001-03-12
Mercury Interactive Corporation 3000 Hanover St., Palo Alto, CA 94304 Secretary of The State 2000-12-21
Trident Capital Fund V- Affiliates Fund (q), Limited Partnership 505 Hamilton Ave Ste 200, Palo Alto, CA 94301 C T Corporation System 2000-06-27
Trident Capital Fund-v Principals Fund, Limited Partnership 505 Hamilton Avenue Suite 200, Palo Alto, CA 94301 C T Corporation System 2000-06-26
Trident Capital Fund-v, Limited Partnership 505 Hamilton Avenue, Suite 200, Palo Alto, CA 94301 C T Corporation System 2000-06-26
Trident Capital Management - V, L.L.C. 505 Hamilton Ave., Suite 200, Palo Alto, CA 94301 Secretary of The State 2000-06-23
Tibco Software Inc. 3303 Hillview Avenue, Palo Alto, CA 94304 C T Corporation System 2000-04-25
Noosh, Inc. 3400 Hillview Ave., Bldg. 3, Palo Alto, CA 94304 Secretary of The State 2000-04-24
Compaq Computer Corporation 3000 Hanover St., Atten: Legal Dept., Palo Alto, CA 94304 Secretary of The State 1999-10-25
Argonaut Technologies, Inc. 101 University Avenue, Ste 100, Palo Alto, CA 94301 Secretary of The State 1999-08-03
Marcus & Millichap Real Estate Investment Services of Connecticut, Inc. Attn Legal Dept, 2626 Hanover Street, Palo Alto, CA 94304 Secretary of The State 1999-06-10
Bon Appetit Management Co. Ste 400 100 Hamilton Ave, Palo Alto, CA 94301 Corporation Service Company 1998-08-20
3com Corporation Hewlett-packard Company, 3000 Hanover St, Palo Alto, CA 94304 Secretary of The State 1997-09-17
The American Basketball League, Inc. 1900 Embarcardero Road, Suite 110, Palo Alto, CA 94303 1997-04-03
Objective Systems Integrators, Inc. 395 Page Mill Rd, Palo Alto, CA 94306 Secretary of The State 1997-03-19
Niko Realty, LLC 225 Fulton St, Palo Alto, CA 94301 Chris N Lillios 1997-01-10
Bristol Technology, Inc. 3000 Hanover St, Litigation Dept, Palo Alto, CA 94304 Secretary of The State 1996-07-12
Logistics Worldwide, Inc. C/o Cnf Transportation Inc., 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1996-03-26
Tibco Finance Technology Inc. 3375 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1995-04-17
Marcus & Millichap Corporate Real Estate Services Company 2626 Hanover Street, Attn: Legal Department, Palo Alto, CA 94304 Secretary of The State 1994-11-21
Con-way Central Express, Inc. 3240 Hillview Ave., Palo Alto, CA 94304 Secretary of The State 1993-11-15
Can Am Computer, Inc. Suite 200, 2445 Faber Place, Palo Alto, CA 94303 C T Corporation System 1990-08-27
Tcc Subsidiary Number 11, Inc. 3145 Porter Dr., Palo Alto, CA 44304 C T Corporation System 1990-04-23
Frigi Acquisition, Inc. 3145 Porter Dr, Palo Alto, CA 94304 Prentice-hall Corporation System 1990-03-16
William Blythe, Inc. 1545 University Avenue, Palo Alto, CA 94301 Secretary of The State 1990-01-08
Syntex Health Products, Inc. C/o Tax Dept., A2-191, 3401 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1989-02-28
Beyond War Foundation Corporation The 222 High Street, Palo Alto, CA 94301 Secretary of State 1988-12-12
Integrated Systems, Inc. C/o Femwick & West LLP, Two Palo Alto Square, Palo Alto, CA 94306 National Registered Agents, Inc. 1988-01-04
Fleet Systems, Inc. 1501 Page Mill Rd, Palo Alto, CA 94304 Secretary of The State 1986-02-04
Syntex Laboratories, Inc. Syntex Laboratories, Inc, C/o Tax Dept., A2-191, 3401 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1985-07-30
Digital Pathways, Inc. 1060 E. Meadow Circle, Palo Alto, CA 94303 C T Corporation System 1985-04-11
Assisted Intelligence Design, Inc. 4170 Wallis Ct, Palo Alto, CA 94306 1984-09-18
Westminster Software Incorporated Ste 2, 660 Hansen Way, Palo Alto, CA 94304 C T Corporation System 1984-06-27
Apollo Computer Inc. Corp Tax Dept 20bf, 3000 Hanover Street, Palo Alto, CA 01824 C T Corporation System 1983-11-16
Cf Arrowhead Services, Inc. P O Box 10340, Palo Alto, CA 94303 Secretary of State 1983-08-22
Louis A. Allen Associates, Inc. 3600 W Bayshore Rd, Palo Alto, CA 94303 Secretary of State 1983-08-22
Genstar Rental Electronics, Inc. 2445 Faber Pl, Ste 200, Palo Alto, CA 94303 C T Corporation System 1982-11-05