Connecticut Business Registrations
Pomona


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.

Pomona · Search Result

Business Name Office Address Registered Agent Registration
Vrm Lending LLC 740 Corporate Center Dr Ste 900, Pomona, CA 91768 Ct Corporation System 2020-06-11
Ygk 15 Shaw, LLC 66 Halley Dr., Pomona, NY 10970 Mathew H. Greene, Esq. 2020-03-02
Regal Care Rehabilitation LLC 7b Medical Park Drive, Pomona, NY 10970 Secretary of The State of Connecticut 2019-04-09
Stern At Home Physical Therapy, P.C. 4b Medical Park Drive, Pomona, NY 10970 Secretary of The State of Connecticut 2018-12-12
Hughes-nelson Painting Inc 720 Indigo Court, Pomona, CA 91767 Secretary of The State of Connecticut 2015-06-16
E & W Group Inc. 33 Underhill Dr, Pomona, NY 10970 Secretary of The State 2015-03-09
Xsolutions Consulting Services LLC 55 Crystal Hill Drive, Pomona, NY 10970 Secretary of The State 2012-10-11
Vika of Pomona Corp 4 Dogwood Pl, Pomona, NY 10970 Secretary of The State 2011-09-29
Murcor, Inc. 740 Corporate Center Dr., Suite 200, Pomona, CA 91768 National Registered Agents, Inc. 2010-09-16
Vendor Resource Management, Inc. 740 Corporate Center Dr., Ste. 200, Pomona, CA 91768 Secretary of The State 2010-05-07
Yaday Zahav LLC 1581 Route 202 #119, Pomona, NY 10970 Secretary of The State 2006-03-02
Aio Acquisition, Inc. 2865 Metropolitian Pl, Pomona, CA 91767 Secretary of The State 2006-03-01
95 Thomaston Avenue Holdings LLC 1507 Route 202, Pomona, NY 10970 Adam Fine 2005-11-30
Re Conn LLC 2410 Ann Arbor Ave., Pomona, CA 91766 National Registered Agents, Inc. 2005-02-09
Indoor Climate Management, LLC 8 Charles Lane, Apt. 1e, Pomona, NY 10970 Andrew J. Pianka 2003-07-25
Hughes-nelson Painting, Inc. 2700 No. Garey Ave., Pomona, CA 91767-1810 Secretary of The State 2003-03-07
Jaz Architectural Woodwork, Inc. 28 Halley Dr., Pomona, NY 10970 Secretary of The State 1999-02-03
Durall-eagle Tool Co, Inc. P.o. Box 662, Pomona, NY 10970 Secretary of The State 1996-12-31
Structural Composites Industries, Inc. 325 Enterprise Place, Pomona, CA 91768 Secretary of State 1984-10-09
Chateaux Brands, Ltd. Northside Plaza, Rte 45, Pomona, NY 10970 C T Corporation System 1984-04-24
North American Condominium Management Inc. Rt 45, Northside Plaza, Pomona, NY 10970 Secretary of State 1982-02-11
My Deer Garden, Inc. Po Box 475, Pomona, NY 10970 Secretary of The State 2001-05-18