Connecticut Business Registrations
Santa Ana


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.

Santa Ana · Search Result

Business Name Office Address Registered Agent Registration
Behr Sales LLC 1801 E. St. Andrew Place, Santa Ana, CA 92705 C T Corporation System 2020-01-28
Thompson and Morris Architects, P.C. 106 West 4th Street, Suite 600, Santa Ana, CA 92701 Ct Corporation System 2019-10-09
Ttm Printed Circuit Group, LLC 200 East Sandpointe, Suite 400, Santa Ana, CA 92707 Corporation Service Company 2019-08-07
Tutton Insurance Services, Inc. 2913 S. Pullman St., Santa Ana, CA 92705 Secretary of The State of Connecticut 2019-07-31
Eplumbing Products Inc 300 N. Clara Street, Santa Ana, CA 92703 Paracorp Incorporated 2019-07-30
Ony Glo, Inc. 6 Hutton Centre Drive #1030, Santa Ana, CA 92707 Paracorp Incorporated 2019-07-09
Diamond Choice Inc 1261 E Dyer Rd, 250, Santa Ana, CA 92705 Secretary of The State of Connecticut 2018-10-24
Blower-dempsay Corporation 4042 W Garry Ave, Santa Ana, CA 92704 Incorp Services 2018-01-12
Sfi Electronics, LLC 1551 N. Tustin Avenue, #650, Santa Ana, CA 92705 C T Corporation System 2017-12-18
Home Mortgage Alliance Corporation (hmac) 4 Hutton Centre Drive, Suite 500, Santa Ana, CA 92707 Paracorp Incorporated 2017-08-31
Bsnap, LLC 4 Hutton Centre Dr., 10th Floor, Santa Ana, CA 92707 C T Corporation System 2017-08-11
Jmac Lending, Inc. 2510 Red Hill Avenue, Santa Ana, CA 92705 Corporation Service Company 2017-05-15
420 Main, LLC 10392 Shadyridge Drive, Santa Ana, CA 92705 National Registered Agents, Inc. 2016-09-29
Supermoney LLC 3100 S. Harbor Blvd., Ste. 190, Santa Ana, CA 92704 Secretary of The State of Connecticut 2016-08-11
Advantmed, LLC 1751 East Garry Avenue, Santa Ana, CA 92705 National Registered Agents, Inc. 2016-01-25
Young Champions Recreation Programs, Inc. 1717 S. Grand Avenue, Santa Ana, CA 92705 Secretary of The State of Connecticut 2016-01-04
Appraisal and Valuation Services, LLC 1851 E. 1st Street, Suite 700, Santa Ana, CA 92705 Secretary of The State of Connecticut 2015-09-09
Worldwide Recoveries, LLC 2414 S Fairview, Suite 210, Santa Ana, CA 92704 C T Corporation System 2015-07-23
Stearns Holdings, LLC 4 Hutton Centre Drive, 10th Fl, Santa Ana, CA 92707 C T Corporation System 2014-10-27
Veritas Autofinance, LLC 200 E. Sandpointe Avenue, Suite 400, Santa Ana, CA 92707 Secretary of The State of Connecticut 2014-10-10
Stearns Lending, LLC 4 Hutton Centre Dr 10th Fl, Santa Ana, CA 92707 C T Corporation System 2014-07-17
Leavitt Insurance Services of Southern California, Inc. 1820 E First St. Ste 500, Santa Ana, CA 92705 Secretary of The State 2014-05-27
Optimum Employer Solutions LLC 2530 Red Hill Avenue Suite 200, Santa Ana, CA 92705 Corporation Service Company 2014-05-08
Start Fresh Alcohol Recovery Clinic Inc. 720 N Tustin Avenue, Suite 206, Santa Ana, CA 92706 Secretary of The State 2014-04-28
Nations Direct Mortgage, LLC 5 Hutton Centre Drive, Suite 200, Santa Ana, CA 92707 Registered Agent Solutions, Inc. 2014-01-16
Ipc (usa), Inc. 4 Hutton Centre Drive, Suite 700, Santa Ana, CA 92707 C T Corporation System 2013-11-12
Rhodes Colleges, Inc. 6 Hutton Centre Drive, Suite 400, Santa Ana, CA 92707 C T Corporation System 2013-04-12
First American Title Company 1 First American Way, Santa Ana, CA 92707 Corporation Service Company 2012-02-28
Renovo Solutions, LLC 1801 E. Parkcourt Place, Bldg. D, Ste. 206, Santa Ana, CA 92701 National Registered Agents, Inc. 2012-02-10
Itt Cannon LLC 666 East Dyer Road, Santa Ana, CA 92705 C T Corporation System 2011-12-02
Porsche Motorsports North America, Inc. 3203 South Shannon Street, Santa Ana, CA 92704 C T Corporation System 2011-09-02
Agr Group, Inc. 1801 E. Edinger Ave #200, Santa Ana, CA 92705 Secretary of The State 2011-08-12
Chc Consulting LLC 1700 E. Garry, Suite #210, Santa Ana, CA 92705 Secretary of The State 2011-04-04
Trimavin, LLC 1851 E. 1st St, Suite 700, Santa Ana, CA 92705 C T Corporation System 2010-09-14
G & T Continental Servicios Mundiales, Inc. 1 Maccarthur Place, Suite 200, Santa Ana, CA 92707 Secretary of The State 2010-07-26
Carrington Real Estate Services (ct), LLC 1610 E. Saint Andrew Place, Suite B-150e, Santa Ana, CA 92705 C T Corporation System 2010-02-22
Grubb & Ellis Equity Advisors, Property Management, Inc. 1551 N. Tustin Avenue, Suite 300, Santa Ana, CA 92705 Secretary of The State 2009-12-02
Telsi Insurance Agency, Inc. 1610 E. Saint Andrew Place, Suite B-150t, Santa Ana, CA 92705 Secretary of The State 2009-10-14
Gwne, Inc. 1430 S. Village Way, Suite T, Santa Ana, CA 92705 Secretary of The State 2009-08-06
Iteris, Inc. 1700 Carnegie Avenue, Ste. 100, Santa Ana, CA 92705 Secretary of The State 2009-02-19
Helpufinance.com, Inc. 2700 N. Main St #1200, Santa Ana, CA 92705 Secretary of The State 2008-11-06
Law Offices of Victor W. Luke, A Professional Law Corporation 1600 N Broadway, Ste 810, Santa Ana, CA 92706 2008-09-22
Mexmil Global Services, Inc. 2865 South Pullman St, Santa Ana, CA 92705 Secretary of The State 2008-07-29
Nnn Realty Investors, LLC 1551 N. Tustin Ave., Suite 470, Santa Ana, CA 92705 Corporation Service Company 2008-02-20
Amo Sales and Service, Inc. 1700 E. St. Andrew Place, Santa Ana, CA 92705 C T Corporation System 2007-07-19
Bridge Property Management L.L.C. 1709 W. 10th Street, Santa Ana, CA 92703 Charlene M. Wright, Esq. 2007-05-25
Weslend Financial Corp. 200 E. Sandpointe, Suite 800, Santa Ana, CA 92707 National Registered Agents, Inc. 2007-04-24
First American Corelogic, Inc. 4 First American Way, Santa Ana, CA 92707 Secretary of The State 2007-04-04
U.S. Risk of California, Inc. 1551 N Tustin Ave, Ste 430, Santa Ana, CA 92705 C T Corporation System 2007-01-31
U.S. Saws, Inc. 3317 W. Warner Ave, Santa Ana, CA 92704 Bruce L. Root 2006-09-12
The Loanleaders of America, Inc. 3 Macarthur Place, Suite 650, Santa Ana, CA 92707 Secretary of The State 2006-07-24
Xroads Solutions Group, LLC 1821 E. Dyer Roads, Suite 225, Santa Ana, CA 92705 C T Corporation System 2006-07-24
Smart Funding Corp. 1809 E. Dyer Rd. #301, Santa Ana, CA 92705 Secretary of The State 2006-07-10
Boz Spirits, Inc. 3100 S. Susan Street, Santa Ana, CA 92704 Secretary of The State 2006-02-22
Fabrica International, Inc. 3201 S. Susan St., Santa Ana, CA 92705 C T Corporation System 2005-12-09
Lending First Home Loans, Inc. 3242 Halladay Street, Suite 101, Santa Ana, CA 92705 National Registered Agents, Inc. 2005-05-17
Mcguff Company, Inc. 3524 W. Lake Ctr. Drive, Santa Ana, CA 92704 Secretary of The State 2005-05-10
First Mortgage of America, Inc. 2911 S. Bristol Street, Santa Ana, CA 92704 National Registered Agents, Inc. 2005-05-03
Helpufinance, Inc. 2700 N. Main St. #1200, Santa Ana, CA 92705 Secretary of The State 2005-03-23
Avrek Financial Corp. 3 Hutton Centre Dr., Suite 100, Santa Ana, CA 92707 2004-10-15
Iquest Funding Corporation 6 Hutton Centre Drive Ste 1020, Santa Ana, CA 92707 Secretary of The State 2004-09-28
The Burford Group, Inc. 555 N. Parkcenter Drive, Suite 202, Santa Ana, CA 92705 Registered Agent Solutions, Inc. 2004-07-07
Manchester Capital Group, Inc. 313 N. Birch, Santa Ana, CA 92701 Secretary of The State 2004-04-29
Tracksure Insurance Agency, Inc. 2677 North Main Street, Suite 600, Santa Ana, CA 92705 Corporation Service Company 2004-03-05
Anodyne Lending Inc. 2101 E Fourth St., Suite A-112, Santa Ana, CA 92705 Secretary of The State 2004-02-25
Clear World Communications Corporation 3501 S. Harbor Blvd, Ste 200, Santa Ana, CA 92704 Secretary of The State 2002-09-23
Devonshire Claims Services, Inc. 1851 East First Street, Suite 1400, Santa Ana, CA 92705 Secretary of The State 2001-12-20
Mortgageclose.com, Inc. 1600 North Broadway, Suite 500, Santa Ana, CA 92706 Secretary of The State 2001-10-16
Best Rate Funding Corp. 2 Macarthur Place, #800, Santa Ana, CA 92707 2001-10-10
Direct One, LLC 1820 East First Street, #440, Po Box 11968, Santa Ana, CA 92711-1968 C T Corporation System 2001-09-04
Argent Mortgage Company, L.L.C. 2677 N. Main Street, Santa Ana, CA 92705 Secretary of The State 2001-08-16
American Home Equity Corporation 2677 North Main St, Suite 225, Santa Ana, CA 92705 Secretary of The State 2001-07-16
Direct One, Inc. 1820 East First Street, Suite 440, Santa Ana, CA 92705 Secretary of The State 2001-03-12
Worldweb.net, Inc. 4 Hutton Centre Dr., Suite 800, Santa Ana, CA 92707 Secretary of The State 2001-01-17
Aec Group, Inc. 3600 W. Carriage Drive, Santa Ana, CA 92704 Gerald F. Farrell, Sr. 2000-07-20
Systems Management Specialists, Inc. 3 Hutton Centre Dr Ste 100, Santa Ana, CA 92707 2000-06-29
Nationwide Residential Capital, L.L.C. 1524 Brookhollow Drive #b, Santa Ana, CA 92705 C T Corporation System 2000-06-05
Homezipr.com Corp. 3 Hutton Centre Dr. #150, Santa Ana, CA 92705 2000-05-18
Powerwave Technologies, Inc. 1801 East St. Andrew Place, Santa Ana, CA 92705 Secretary of The State 2000-03-16
R.e. Mahmarian Enterprises, LLC 2722 S. Fairview Street, Santa Ana, CA 92704 National Registered Agents, Inc. 2000-02-18
California Mortgage Service, Inc. 400 N. Tustin Ave #220, Santa Ana, CA 92705 Secretary of The State 1999-12-03
Adopt-a-highway Maintenance Corporation 1211 E. Dyer Road #110, Santa Ana, CA 92705 C T Corporation System 1999-11-05
Dress for Success Cleaners, Inc. 201 E. Sandpointe Ave., Ste. 440, Santa Ana, CA 92707 Secretary of The State 1999-09-30
Mission Hills Mortgage Corporation 1403 North Tustin Ave S. 280, Santa Ana, CA 92705 Secretary of The State 1999-09-03
Alphaserv.com, Inc. 2722 S. Fairview St, Santa Ana, CA 92704 Secretary of The State 1999-07-26
Murphy & Maconachy, Inc. 200 N Tustin, Suite 100, Santa Ana, CA 92705 Secretary of The State 1998-08-24
Geologistics Air Services Inc. 1251 E. Dyer Rd, Ste 200, Santa Ana, CA 92705 Secretary of The State 1998-07-14
National Water & Power, Inc. 1241 East Dyer Road, Suite 250, Santa Ana, CA 92705 C T Corporation System 1998-05-15
Summit Financial Corporation 1936 E. Deere Ave., Ste. 219, Santa Ana, CA 92705 Corporation Service Company 1998-03-06
Acs Systems, Inc. 2510 Red Hill Ave Ste 230, Santa Ana, CA 92705-5542 Secretary of The State 1998-02-24
Payment Protection Insurance Agency, Inc. 3000 W Macarthur Blvd., Suite 300, Santa Ana, CA 92704 Secretary of The State 1997-04-22
Prospective Technologies, Inc. 6 Hutton Centre Drive, Suite 300, Santa Ana, CA 92707 C T Corporation System 1997-03-10
Aj Acceptance Corporation 6 Hutton Centre Drive, Ste. 300, Santa Ana, CA 92707 C T Corporation System 1997-02-25
Grubb & Ellis Affiliates, Inc. 1551 N. Tustin Ave., Suite 300, Santa Ana, CA 92705 Secretary of The State 1996-09-10
Children's Educational Opportunity Foundation Inc. 3401 W. Sunflower Avenue, 2nd Floor, Santa Ana, CA 92704-6934 Secretary of The State 1995-09-11
Ast Research, Inc. 1813 E. Dyer Rd., Ste. 405, Santa Ana, CA 92705 Secretary of The State 1994-04-12
Lawlor Corporation of California 11932 Marble Arch, Santa Ana, CA 92705 Corporation Service Company 1993-06-17
Behr Paint Corp. 3400 W. Segerstrom Avenue, Santa Ana, CA 92704 C T Corporation System 1993-04-28
Tokos Clinical Services Corporation 1821 East Dyer Road, Santa Ana, CA 92705 1993-01-26
Open Doors With Brother Andrew, Inc. 2953 S. Pullman St., Santa Ana, CA 92705 National Registered Agents, Inc. 1992-09-22