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
Cooper Dental Devices Corporation Cooper Laboratories, 3145 Porter Dr, Palo Alto, CA 94304 Secretary of State 1982-07-14
Micro Consultants, Inc. Suite 10, 2483 E. Bayshore Rd, Palo Alto, CA 94303 C T Corporation System 1982-06-14
Electric Power Research Institute, Inc. 3420 Hillview Avenue, Palo Alto, CA 94304 National Registered Agents, Inc. 1979-10-31
Carrier Properties, Inc. 1703 Embarcadero Rd, Palo Alto, CA 94303 United States Corporation Company 1979-09-07
Varian Medical Systems, Inc. 3100 Hansen Way, Palo Alto, CA 94304 Corporation Service Company 1976-10-04
Vort Corporation P O Box 11132, Palo Alto, CA 94306 Secretary of The State 1975-01-20
Peck & Hiller Company 1052 Elwell Ct, Palo Alto, CA 94303 1974-05-06
Artec International Corporation 2585 E Bayshore Rd, Palo Alto, CA 94303 C T Corporation System 1974-05-06
Next First Insurance Agency, Inc. 409 Sherman Ave, Palo Alto, CA 94306 Secretary of The State of Connecticut 2020-07-28
New Haven Grid, LLC 3000 El Camino Real, Bldg 5, Ste 700, Palo Alto, CA 94306 Corporation Service Company 2020-03-23
Milford Grid, LLC 3000 El Camino Real, Bldg 5, Ste 700, Palo Alto, CA 94306 Corporation Service Company 2020-03-23
Voorhees & Bailey, LLP 990 Amarillo Ave, Palo Alto, CA 94303 Troy Bailey 2019-02-14
Hercules Technology IIi, Limited Partnership 400 Hamilton Avenue, Suite 310, Palo Alto, CA 93401 Corporation Service Company 2016-03-02
Hercules Technology II, Limited Partnership 400 Hamilton Avenue, Suite 310, Palo Alto, CA 94301 Corporation Service Company 2016-03-02
Hercules Technology Sbic Management, LLC 400 Hamilton Avenue, Suite 310, Palo Alto, CA 94301 Corporation Service Company 2016-03-02
Hercules Capital, Inc. 400 Hamilton Avenue, Suite 310, Palo Alto, CA 94301 Corporation Service Company 2016-03-02
Opus Global, Inc. 265 Lytton Avenue, Suite 302, Palo Alto, CA 94301 Corporation Service Company 2015-04-02
Nimble Storage, Inc. 3000 Hanover Street, Palo Alto, CA 94304 C T Corporation System 2014-07-25
Controlant, Inc. 470 Ramona Street, Palo Alto, CA 94301 Secretary of The State of Connecticut 2014-07-08
Tesla Finance LLC 3500 Deer Creek Road, Palo Alto, CA 94304 C T Corporation System 2013-11-26
Tesla Motors, Inc. 3500 Deer Creek Road, Palo Alto, CA 94304 C T Corporation System 2012-06-14
Tippingpoint Technologies, Inc. 3000 Hanover Street, Palo Alto, CA 94304 C T Corporation System 2008-07-03
Vmware, Inc. 3401 Hillview Avenue, Palo Alto, CA 94304 C T Corporation System 2003-12-30
Trident Capital Fund -v Affiliates Fund, Limited Partnership 505 Hamilton Avenue, Suite 200, Palo Alto, CA 94301 C T Corporation System 2000-06-26
Hewlett-packard Company 3000 Hanover Street, Palo Alto, CA 94304 C T Corporation System 1998-05-19
Indigo America, Inc. 3000 Hanover Street, Palo Alto, CA 94304 C T Corporation System 1994-05-31
Cnf Properties, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1993-01-11
Emery Worldwide Airlines, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1992-12-11
Cnf Transportation Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1989-12-04
Con-way Eastern Express, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1984-10-01
New Penn Yan Express, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1983-05-09
Cavitron Corporation 3145 Porter Dr, Palo Alto, CA 94304 Secretary of State 1979-11-16
Ppd Property, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 C T Corporation System 1979-05-24
O.n.c. Freight Systems Inc. 1703 Embarcadero Rd, Palo Alto, CA 94303 United States Corporation Company 1977-01-10
Hewlett-packard Company 3000 Hanover Street, Palo Alto, CA 94034 Secretary of The State 1964-04-01
Bradley Facilities, Inc. 3240 Hillview Ave, Palo Alto, CA 94304 Prentice-hall Corporation System 1960-09-29
Center for Institutional Courage, Inc. 101 Alma St #704, Palo Alto, CA 94301 Secretary of The State of Connecticut 2020-08-25
Beneficent Technology, Inc. 480 S. California Ave., Ste 201, Palo Alto, CA 94306 Urs Agents, LLC 2020-10-05
Plutoshift, Inc. 550 Hamilton Avenue, Suite 130, Palo Alto, CA 94301 Incorporating Services, Ltd. 2020-10-07
Hippo Warranty Solutions Inc. 150 Forest Avenue, Palo Alto, CA 94301 Corporation Service Company 2020-10-08
Yourhaus, Inc. 150 Forest Avenue, Palo Alto, CA 94301 Corporation Service Company 2020-10-13
Hippo Employee Services Inc. 150 Forest Avenue, Palo Alto, CA 94301 Corporation Service Company 2020-10-22
Greenlight Workforce Solutions, Inc. 2439 Birch Street Suite 1, Palo Alto, CA 94306 Incorp Services, Inc. 2020-10-29