Connecticut Business Registrations
Roseville


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.

Roseville · Search Result

Business Name Office Address Registered Agent Registration
Mbocal, Inc. 970 Reserve Dr, #201, Roseville, CA 95678 Registered Agent Solutions, Inc. 2020-02-03
Kisters North America, Inc. 1520 Eureka Road, Suite 102, Roseville, CA 95661 Incorp Services, Inc. 2019-07-29
American Pacific Mortgage Corporation 3000 Lava Ridge Court, Ste. 200, Roseville, CA 95661 Corporation Service Company 2019-06-11
Catalyst Services Ca, Inc. 120 Main St, Roseville, CA 95678 Dennis Savitsky 2019-05-31
Moah Dos LLC 1420 Rocky Ridge Dr, Ste 100, Roseville, CA 95661 Ct Corporation System 2018-05-23
Stauber Performance Ingredients, Inc. 2381 Rosegate, Roseville, MN 55113 National Registered Agents, Inc. 2018-05-03
Centerpoint Legal Solutions, LLC 2700 Snelling Ave N, Ste 250, Roseville, MN 55113 Secretary of The State of Connecticut 2018-03-30
Northern Brewer LLC 2221 Highway 36 W, Roseville, MN 55113 Ct Corporation System 2018-03-19
Enteromedics Inc. 2800 Patton Rd, Roseville, MN 55113 C T Corporation System 2017-08-04
Vantus, LLC 532 Gibson Drive Ste 100, Roseville, CA 95678 Incorp Services, Inc. 2017-07-24
Flexcare LLC 532 Gibson Drive, Ste 100, Roseville, CA 95678 Incorp Services, Inc. 2017-07-24
Apex Appraisal Service, Inc. 2000 Opportunity Dr, Ste 100, Roseville, CA 95678 Registered Agent Solutions, Inc. 2017-06-09
Sunworks United Inc. 1030 Winding Creek Road, Ste. 100, Roseville, CA 95678 Urs Agents, LLC 2016-10-20
Polycomp Administrative Services, Inc. 3000 Lava Ridge Court, Suite 130, Roseville, CA 95661 Secretary of The State of Connecticut 2016-08-05
Sacor Financial, Inc. 2270 Douglas Blvd #214, Roseville, CA 95661 Incorp Services, Inc. 2015-08-27
Clearcaptions, LLC 3001 Lava Ridge, Suite 100, Roseville, CA 95661 Cogency Global Inc. 2015-08-07
Nations First Capital, LLC 516 Gibson Dr, Suite 160, Roseville, CA 95678 Business Filings Incorporated 2015-07-17
Asurea Wholesale Insurance Services, Inc. 3010 Lava Ridge Court, Suite 200, Roseville, CA 95661 Corporation Service Company 2014-08-18
Apct 1 LLC 1420 Rocky Ridge Drive, Suite 100, Roseville, CA 95661 C T Corporation System 2014-06-17
Fire Recovery Usa, LLC 2271 Lava Ridge Court, #120, Roseville, CA 95661 Data Reporting Corp. 2014-03-19
Paul Zacher Structural Engineers, Inc. 1478 Stone Point Drive, Suite 190, Roseville, CA 95661 Northwest Registered Agent, LLC 2013-12-06
Strategic It Staffing, LLC 1620 Santa Clara Dr, Suite 125, Roseville, CA 95661 Incorp Services, Inc. 2013-09-23
Pasco Scientific, Inc. 10101 Foothills Blvd, Roseville, CA 95747 Corporation Service Company 2013-05-06
Energy Exemplar LLC 3013 Douglas Blvd., Suite 120, Roseville, CA 95661 Secretary of The State 2013-03-26
H. B. Brooks International, Inc. 101 Krpan Ct, Roseville, CA 95747 Incorp Services, Inc. 2012-06-08
Paramount Equity Mortgage, LLC 8781 Sierra College Blvd, Roseville, CA 95661 Corporation Service Company 2012-04-27
Mees Realty Associates, LLC 305 El Toro Court, Roseville, CA 95747 Jacobs, Walker, Rice & Barry, LLC 2012-02-23
Cfa Investments LLC 2198 South Rosewood Lane, Roseville, MN 55113 Secretary of The State 2012-02-21
Electronic Appraisal Solutions, Inc. 2270 Douglas Blvd #120, Roseville, CA 95661 National Registered Agents, Inc. 2011-09-13
Frontline Asset Strategies, LLC 2700 Snelling Avenue North, Roseville, MN 55113 Secretary of The State 2008-09-11
Amano Mcgann, Inc. 2699 Patton Road, Roseville, MN 55113 Corporation Service Company 2007-12-07
American City Financial Inc. 2003 Opportunity Drive, Suite 12, Roseville, CA 95678 Secretary of The State 2007-06-19
Tri Global Incorporated 1430 Blue Oaks Blvd., Suite 230, Roseville, CA 95747 2007-01-24
Black Ink Insurance Services, Inc. 316 Riverside Avenue, Roseville, CA 95678 Corporation Service Company 2006-09-22
Gausman & Moore Associates, Inc. 1700 W Hwy 36, Ste 700, Roseville, MN 55113 Corporation Service Company 2006-01-03
Pro City Mortgage Corporation 2241 Douglas Blvd, Ste 100, Roseville, CA 95661 Secretary of The State 2005-11-22
Acme Enterprises, Inc. 15751 Martin Road, Roseville, MI 48066 International Corporate Solutions, Inc. 2005-04-18
Axs-one Inc. 1420 Rocky Ridge Drive, #380, Roseville, CA 95661 Secretary of The State 2004-11-15
The Benda Group, LLC 209 Aevie Ct, Roseville, CA 95661 John G. Tunila, Esq. 2004-07-15
Dynamic Staffing, Inc. 920 Reserve Dr., Ste. 150, Roseville, CA 95678 Secretary of The State 2001-09-14
Fair Isaac Adeptra, Inc. Attn: Fico Legal Dept., 2665 Long Lake Rd, Bldg C, Roseville, MN 55113 Secretary of The State 2000-05-10
Reeve-knight Construction, Inc. C/o Christine Tadlock, 128 Ascot Drive, 128 Ascot Drive, Roseville, CA 95661 Corporation Service Company 2000-03-13
The Sarai Statutory Trust, Ltd C/o Christensen and Barrus, Inc., 2999 Douglas Blvd., Suite 185, Roseville, CA 95661 Corporation Service Company 2000-02-16
Wachovia Real Estate Investment Corp. 1620 East Roseville Parkway, Roseville, CA 95661 Prentice-hall Corporation System, Inc. The 1996-12-09
Orckit Communications, Inc. 1380 Lead Hill Blvd - Ste 106, Roseville, CA 95661 Secretary of The State 1996-07-12
Sun Partners Nlf Limited Partnership 2260 Douglas Blvd, Suite 240, Roseville, CA 95661 C T Corporation System 1993-08-16
Comprehensive Informatics for Perinatal Health, Inc. 2130 Professional Dr., Roseville, CA 95661 Prentice-hall Corporation System 1990-05-17
Venture Packaging, Inc. 27700 Gratiot Ave, Roseville, MI 48066 C T Corporation System 1985-11-19
Datavision, Inc. J.l. Glick, 16545 Eastland, Roseville, MI 48066 C T Corporation System 1981-12-16
Vertical Systems, Incorporated P O Box 699, Roseville, CA 95661 C T Corporation System 1977-09-06
2484 North Cleveland Ave, Roseville, MN 55113
Jkb Financial, Inc. 970 Reserve Dr, #201, Roseville, CA 95678 Registered Agent Solutions, Inc. 2020-07-08
Ahst 35 LLC 1420 Rocky Ridge Dr, Ste 100, Roseville, CA 95661 Ct Corporation System 2017-09-05
Ctapco 1 LLC 1420 Rocky Ridge Dr, Ste 100, Roseville, CA 95661 C T Corporation System 2014-07-15
Api Properties Co LLC 1420 Rocky Ridge Dr, Ste 100, Roseville, CA 95661 C T Corporation System 2013-08-30
Asurea Wholesale Insurance Services LLC 3010 Lava Ridge Ct., Suite 150, Roseville, CA 95661 Secretary of The State of Connecticut 2020-09-04
Nuslait Inc. 8690 Sierra College Blvd., Ste. 160, Roseville, CA 95661 Registered Agent Solutions, Inc. 2020-11-25