Connecticut Business Registrations
San Clemente


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.

San Clemente · Search Result

Business Name Office Address Registered Agent Registration
Amlogco, LLC 905 Calle Amanecer, Suite 360, San Clemente, CA 92673 Eresidentagent, Inc. 2020-05-07
Homelister of Ct, Inc. 1231 Puerta Del Sol, Suite 100, San Clemente, CA 92673 Secretary of The State of Connecticut 2020-03-26
Coastal Settlement Recovery Inc. 638 Camino De Los Mares, Suite H130-457, San Clemente, CA 92673 Registered Agents Inc. 2019-01-17
Allen & Durrant Corp. 555 N El Camino Real A360, San Clemente, CA 92672 Registered Agents Inc. 2017-08-28
Simplevoip LLC 1311 Calle Batido Suite 150, San Clemente, CA 92673 Corporation Service Company 2016-08-30
Spirit Residential Partners, LLC 1520 North El Camino Real, Suite #4, San Clemente, CA 92672 National Registered Agents, Inc. 2016-03-03
The Answer Pad, LLC 4015 Calle Bienvenido, San Clemente, CA 92673 Diana Rosalie Sturrock 2015-02-13
Make The Switch Usa, LLC 1209 Via Visalia, San Clemente, CA 92672 Secretary of The State 2014-06-23
Whiten Realty, LLC 405 Avenida Arlena, San Clemente, CA 92672 Janine M. Becker 2013-08-12
E&o Professional Risk Management and Insurance Services Inc. 806 E. Avenida Pico #i-331, San Clemente, CA 92673 Secretary of The State 2013-05-20
Advanced Mp Technology, Inc. 1010 Calle Sombra, San Clemente, CA 92673 Secretary of The State 2009-09-29
Louis and Weinstock, Inc. 2306 Costa Rugosa, San Clemente, CA 92673 Secretary of The State 2007-05-21
Medscansonics, Inc. C/o Icu Medical, Inc., 951 Calle Amanecer, San Clemente, CA 92673 Secretary of The State 2004-08-31
Omni Home Financing, Inc. 901 Calle Amanecer, Suite 150, San Clemente, CA 92673 Secretary of The State 2003-08-11
Viscaya Home Loans Inc. 91 Avenida La Pata, San Clemente, CA 92673 Secretary of The State 2003-07-28
Nolet Spirits U.S.A. Inc. 1011 Calle Amanecer, San Clemente, CA 92672 Secretary of The State 1993-03-23
Aic Mac-pac Inc. Ciro M. Robustelli, 830 Calle Vallarta, San Clemente, CA 92672 Anthony J. Depanfilis Esq. 1985-09-09
Make The Switch Usa, LLC 1209 Via Visalia, San Clemente, CA 92672 Michelle Erca 2010-09-02
Olive Branch Investments Iv LLC 4139 Costero Risco, San Clemente, CA 92673 Corporation Service Company 2020-10-22