Connecticut Business Registrations
Santa Clara


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 Clara · Search Result

Business Name Office Address Registered Agent Registration
Infostretch Corporation 3200 Patrick Henry Drive, Suite 250, Santa Clara, CA 95054 Secretary of The State of Connecticut 2020-06-24
The She Shed LLC 2332 Rambo Ct, Santa Clara, CA 95054 Legalinc Corporate Services Inc. 2019-10-01
Palo Alto Networks, Inc. 3000 Tannery Way, Santa Clara, CA 95054 Corporation Service Company 2019-08-02
Gigamon Inc. 3300 Olcott Street, Santa Clara, CA 95054 Corporation Service Company 2019-07-18
Apct Inc 3495 De La Ruz Blvd, Santa Clara, CA 95054 Corporation Service Company 2018-12-07
Sify Technologies North America Corp 5201 Great America Parkway Suite 132, Santa Clara, CA 95054 Incorp Services, Inc. 2018-11-12
Venuenext Inc. 4949 Marie P. Debartolo Way, Santa Clara, CA 95054 Corporation Service Company 2018-11-06
G-wallet Corp 2445 Augustine Dr Ste 460, Santa Clara, CA 95054 Corporation Service Company 2018-05-31
Nova Measuring Instruments Inc. 3090 Oakmead Village Drive, Santa Clara, CA 95051 Incorporating Services, Ltd. 2018-05-22
Tps Solutions Inc. 2295 De La Cruz Blvd, Santa Clara, CA 95050 Incorp Services, Inc. 2018-02-08
Akraya Inc. 2901 Tasman Drive, Ste 106, Santa Clara, CA 95054 Secretary of The State of Connecticut 2018-01-18
Dremio Corporation 3970 Freedom Circle #110, Santa Clara, CA 95054 Secretary of The State of Connecticut 2017-12-05
Malwarebytes Inc. 3979 Freedom Circle, 12th Floor, Santa Clara, CA 95054 Incorp Services, Inc. 2017-09-07
Aplumina Inc 3945 Freedom Cir Ste 940, Santa Clara, CA 95054 Tapinderjit S Grover 2017-07-31
Servicenow, Inc. 2225 Lawson Lane, Santa Clara, CA 95054 Cogency Global Inc. 2017-07-14
Mcafee Public Sector LLC 2821 Mission College Blvd., Santa Clara, CA 95054 Ct Corporation System 2017-06-28
Hortonworks, Inc. 5470 Great America Parkway, Santa Clara, CA 95054 C T Corporation System 2016-07-12
Globalfoundries U.S. Inc. 2600 Great America Way, Santa Clara Gateway, Santa Clara, CA 95054 Corporation Service Company 2016-05-24
Fusion Specialty Pharmacy, Inc. 1100 Canyon View Dr., Ste C, Santa Clara, UT 84765 Corporation Service Company 2016-05-18
Argus Inc. 420 River Side Ct., Apt. 303, Santa Clara, CA 95054 Mcr&p Service Corporation 2016-05-13
Benvenue Medical, Inc. 4590 Patrick Henry Drive, Santa Clara, CA 95054 Secretary of The State of Connecticut 2015-11-24
Panterra Networks, Inc. 4655 Old Ironsides Drive, Suite 300, Santa Clara, CA 95054 Corporation Service Company 2015-11-09
Eteris U.S. Inc. 3225 Oakmead Village Dr, Attn: Subsidiary Governance M/s 1267, Santa Clara, CA 95054 Secretary of The State of Connecticut 2014-09-02
Access Closure, Inc. 5452 Betsy Ross Drive, Santa Clara, CA 95054 C T Corporation System 2014-07-30
Intel Services Division LLC 2200 Mission College Blvd., Rnb4-151, Santa Clara, CA 95054 C T Corporation System 2014-03-11
Greenenergy Solutions Insulation LLC 3867 Brenna Ln, Santa Clara, UT 84765 Incorp Services, Inc. 2014-01-27
Wyse Technology L.L.C. 5480 Great America Parkway, Santa Clara, CA 95054 Corporation Service Company 2013-06-11
Gregory P. Luth & Associates, Inc. 3350 Scott Blvd., Bldg. 48, Santa Clara, CA 95054 Paracorp Incorporated 2013-03-07
Intel Media, Inc. 2200 Mission College Blvd Rnb 4-151, Santa Clara, CA 95054 Secretary of The State 2013-01-02
Intel Mobile Communications North America Inc. 2200 Mission College Blvd, Rnb 4-151, Santa Clara, CA 95054 C T Corporation System 2012-09-06
Infoblox Inc. 3111 Coronado Drive, Santa Clara, CA 95054 Corporation Service Company 2012-03-16
Silicon Valley Bank, Inc. 3003 Tasman Drive, Santa Clara, CA 95054 Secretary of The State 2012-02-28
Element Six Technologies Us Corporation 3901 Burton Drive, Santa Clara, CA 95054 National Registered Agents, Inc. 2011-10-28
Adema Technologies, Inc. Po Box 4009, Santa Clara, CA 95056 Secretary of The State 2010-01-15
Persistent Systems Inc. 2055 Laurelwood Road, Suite 210, Santa Clara, CA 95054 National Registered Agents, Inc. 2009-09-24
The Watt Stopper, Inc. 2800 De La Cruz Blvd, Santa Clara, CA 95050 C T Corporation System 2009-09-01
Marisan Group, Inc. 3884 Sullivan Drive, Santa Clara, CA 95051 Business Filings Incorporated 2009-08-27
Concentrix Daksh Services India Private Limited 2900 Gordon Avenue, Suite 100, Santa Clara, CA 95051 Gofor Services, Inc. 2009-08-13
Intel Capital Wireless Investment Corporation 2008a 2200 Mission College Blvd, Rnb, Santa Clara, CA 95054 Secretary of The State 2009-07-20
Intel Capital Wireless Investment Corporation 2008c 2200 Mission College Boulevard, Rnb4-151, Santa Clara, CA 95054 Secretary of The State 2009-07-20
Spinx Technologies, Inc. 59 Washington St #135, Santa Clara, CA 95050 Secretary of The State 2008-11-07
Coherent Europe B.v. 5100 Patrick Henry Dr, Santa Clara, CA 95054 Secretary of The State 2008-09-17
Advocates Credit Assistance, Incorporated 26575 Ruether Avenue, 2nd Floor, Santa Clara, CA 91350 National Registered Agents, Inc. 2008-05-09
Axa Business Services Private Limited Chugh, LLP, 2900 Gordon Avenue, Suite 100, Santa Clara, CA 95051 Secretary of The State 2007-11-01
Aviat U.S., Inc. 5200 Great America Parkway, Santa Clara, CA 95054 Corporation Service Company 2007-03-30
Packet Design, Inc. 2455 Augustine Dr, Suite 100, Santa Clara, CA 95054 Corporation Service Company 2006-09-28
Sonoa Systems, Inc. 2380 Walsh Ave, Santa Clara, CA 95051 Secretary of The State 2006-09-25
Exeros, Inc. 2953 Bunker Hill Lane, Suite 101, Santa Clara, CA 95054 Secretary of The State 2005-07-22
Softprojex, Inc. 2900 Gordon Ave, Ste 202, Santa Clara, CA 95051 Secretary of The State 2005-07-06
Cenzic, Inc. 455 El Camino Road Suite 100, Santa Clara, CA 95050 Secretary of The State 2004-08-16
Mphasis Finsolutions Private Limited 4800 Great America Parkway, Suite 310, Santa Clara, CA 95054 Secretary of The State 2004-01-29
Hcl Technologies America, Inc. 4800 Great America Parkway - #310, Santa Clara, CA 95054 Secretary of The State 2003-10-28
Bt Ins, Inc. 1600 Memorex Drive, Suite 200, Santa Clara, CA 95050-2842 Secretary of The State 2002-10-30
Nauticus Networks, Inc. 4150 Network Cir, Santa Clara, CA 95054 Secretary of The State 2002-10-01
Planetasia.com Limited 3945 Freedom Circle, Suite 790, Santa Clara, CA 95054 Secretary of The State 2002-05-03
Metron Technology Distribution Corporation 3050 Bowers Avenue, Ms 2033, P.o. Box 58039, Santa Clara, CA 95054 Secretary of The State 2002-04-24
Fujikin of America, Inc. 4677 Old Ironside Dr, Suite 100, Santa Clara, CA 95054 Corporation Service Company 2001-04-04
Hcl (mass.), Inc. The Chugh Firm, 4800 Great America Parkway, Ste. 310, Santa Clara, CA 95054 Secretary of The State 2001-03-02
Coherent, Inc. 5100 Patrick Henry Drive, Santa Clara, CA 95054 Corporation Service Company 2000-09-11
Rf Vision LLC 3000 Bowers Ave, Santa Clara, CA 95051 Secretary of The State 2000-06-08
Biztro Insurance Services, Inc. 2500 Augustine Drive, Suite 100, Santa Clara, CA 95054 C T Corporation System 2000-03-13
Intel Americas, Inc. 2200 Mission College Blvd., Santa Clara, CA 95054 C T Corporation System 2000-01-14
Exodus Communications, Inc. 2831 Mission College Blvd., Santa Clara, CA 95054 C T Corporation System 1999-12-07
Sigma Gp Holding, Inc. 400 Mathew Street, Santa Clara, CA 95050 Corporation Service Company 1999-10-05
Agilent Technologies, Inc. 5301 Stevens Creek Blvd., Santa Clara, CA 95051 C T Corporation System 1999-09-15
Indus Consulting Worldwide, Inc. 1765 Scott Blvd. #201, Santa Clara, CA 95050 Secretary of The State 1999-06-28
Extreme Networks Inc. 3585 Monroe St, Santa Clara, CA 95051 Secretary of The State 1999-04-15
Varian, Inc. Haj Tada, C/o Agilent Technologies, 5301 Stevens Creek Blvd., Santa Clara, CA 95051 Secretary of The State 1999-03-03
Applied Materials, Inc. 3050 Bowers Avenue, Ms 1281, Ms 1281, Santa Clara, CA 95054 Corporation Service Company 1998-04-17
Quality Assurance Management, Inc. 2805 Mission College Blvd., Santa Clara, CA 95054 Secretary of The State 1997-08-26
Mcafee Software, Inc. 3965 Freedom Circle, Santa Clara, CA 95054 Secretary of The State 1997-04-23
Orbot Instruments, Inc. 3050 Bowers Avenue M/s 2033, Santa Clara, CA 95054 Secretary of The State 1996-10-10
3com Corporation 5400 Bayfront Plaza M/s 1308, Santa Clara, CA 95052 Secretary of The State 1996-08-01
Opal, Inc. 3050 Bowers Avenue, M/s 2033, Santa Clara, CA 95054 Secretary of The State 1995-09-11
Hitachi Chemical Company, Ltd. 1333 Lawrence Expressway, Suite 212, Santa Clara, CA 95051 Secretary of The State 1993-11-29
Bay Networks, Inc. C/o Legal Dept., 4401 Great America Parkway, P.o. Box 58185, Santa Clara, CA 95052-8185 Secretary of The State 1993-11-22
Objectory Corporation Rational Software Corporation, 2800 San Tomas Expressway, Santa Clara, CA 95051-0951 Secretary of The State 1993-04-05
Primary Access Corporation 3com Corporation, Attn Legal Dept/mail Stop 1308, 5400 Bayfront Plaza, Santa Clara, CA 95052 Secretary of The State 1993-04-01
Software Publishing Corporation 3165 Kifer Road, Santa Clara, CA 95051 Secretary of State 1992-04-07
Takasago America, Inc. Suite 343, 2880 Lakeside Dr, Santa Clara, CA 95054 Takasago America, Inc. 1992-02-18
Hds Corporation 750 Central Expressway, Santa Clara, CA 95050 Secretary of The State 1991-09-30
Carten Controls Inc. Fujikin of America, Inc., 4677 Old Ironsides De #100, Santa Clara, CA 95054 Secretary of The State 1990-10-29
Expandable Software, Inc. Suite 255, 1171 Homestead Rd, Santa Clara, CA 95050 Secretary of State 1989-04-25
3com Corporation Legal Department, 5400 Bayfront Plaza, Santa Clara, CA 95052 Secretary of State 1989-03-14
Zentec Corporation 2400 Walsh Avenue, Santa Clara, CA 95051 1988-12-12
Masstor Systems Corporation 5200 Great America Pkwy., Santa Clara, CA 95050 C T Corporation System 1988-09-23
Advanced Technologies International, Inc. Suite 4, 1900 Wyatt Drive, Santa Clara, CA 95054 C T Corporation System 1987-09-30
Kinetic Systems, Inc. 430 Aldo Ave, Santa Clara, CA 95054 C T Corporation System 1987-09-18
Inmac Corp. of Delaware 2465 Augustine Drive, Santa Clara, CA 95054 C T Corporation System 1987-05-26
Dsi Expressnetworks, Inc. 3com Corporation, Attn: Legal Dept./mail Stop 1308, 5400 Bayfront Plaza, Santa Clara, CA 95052 Secretary of The State 1986-08-25
Nca Corporation of California 3250 Jay St, Santa Clara, CA 95054 C T Corporation System 1986-07-22
Rolm Credit Corporation 4900 Old Ironsides Dr, Santa Clara, CA 95054 C T Corporation System 1986-06-16
Fairchild Semiconductor Corporation C/o Nell Weiss, 2900 Semiconductor Dr, Santa Clara, CA 95051 Secretary of State 1986-03-14
Cae Systems, Inc. 5302 Betsy Ross Dr, Santa Clara, CA 95050 1986-02-11
Rolm Corporation 4900 Old Ironside Dr, Santa Clara, CA 95054 C T Corporation System 1985-04-11
National Semiconductor Datachecker/dts Corporation Tax Dept.,m/s 16375, 2900 Semiconductor Dr, Santa Clara, CA 95051 C T Corporation System 1983-06-06
Quartz International Corp. 2999 San Ysidro Way, Santa Clara, CA 95051 Secretary of State 1982-07-12
Ungermann-bass (delaware), Inc. 2560 Mission College Blv, Santa Clara, CA 95052 C T Corporation System 1982-02-01
Shasta General Systems (inc.) 2400 Walsh Ave, Santa Clara, CA 95050 C T Corporation System 1980-11-19
Rolm Corporation of New England Grace Bookholdt, 4900 Old Ironsides Dr, Santa Clara, CA 95050 C T Corporation System 1978-05-15