Connecticut Business Registrations
Sherman Oaks


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.

Sherman Oaks · Search Result

Business Name Office Address Registered Agent Registration
Elm Street Greenwich, LLC 14320 Ventura Blvd, Ste. 720, Sherman Oaks, CA 91423 Ivey, Barnum & O'mara, LLC 2019-08-07
Payscout Partners, Inc. 5900 Sepulveda Blvd., Suite 360, Sherman Oaks, CA 91411 Eresidentagent, Inc. 2019-07-18
Ben Group, Inc. 15250 Ventura Boulevard, Suite 300, Sherman Oaks, CA 91403 Corporation Service Company 2019-03-18
Lendingusa, LLC 15303 Ventura Blvd., Suite 850, Sherman Oaks, CA 91403 Corporation Service Company 2019-03-01
Hamba Baba Productions, Inc. 13801 Ventura Blvd., Sherman Oaks, CA 91423 Northwest Registered Agent, LLC 2019-01-04
70 Main Nc Partners Limited Partnership 13949 Ventura Blvd., Ste. 300, Sherman Oaks, CA 91423 Corporation Service Company 2018-02-16
Lwt Enterprises Inc. 15303 Ventura Blvd, C -800, Sherman Oaks, CA 91403 Ct Corporation System 2017-12-01
Sdr Properties, LLC 5160 Van Nuys Blvd, #275, Sherman Oaks, CA 91403 Shapiro & Epstein, P.C. 2017-05-17
Lscg Fund 21-1, LLC 13949 Ventura Blvd., Suite 300, Sherman Oaks, CA 91423 Corporation Service Company 2014-10-06
Seventeen Hunt Street, LLC 15301 Ventura Blvd., Ste B470, Sherman Oaks, CA 91403 Secretary of The State of Connecticut 2014-04-07
Toco Warranty Corp. 15301 Ventura Blvd, Suite 301, Sherman Oaks, CA 91403 Corporation Service Company 2013-05-01
Woodbridge Capital Investments, LLC 14225 Ventura Blvd., Suite 100, Sherman Oaks, CA 91423 Secretary of The State 2013-04-25
Robertson Taylor International Insurance Brokers, Inc. 15260 Ventura Blvd., #2230, Sherman Oaks, CA 91403 Secretary of The State of Connecticut 2012-10-23
Dat Dude Entertainment, Inc. 14724 Ventura Blvd., Ste 1009, Sherman Oaks, CA 91403 Secretary of The State 2011-04-29
Chaysecoy Entertainment Inc. 13701 Riverside Drive, #500, Sherman Oaks, CA 91423 Secretary of The State 2010-12-02
Hrhcm, LLC C/o White Zuckerman Warsavsky Luna Wolf, 14455 Ventura Blvd., Third Floor, Sherman Oaks, CA 91423 Corporation Service Company 2009-11-24
Carenex Health Services, LLC 15477 Ventura Blvd Ste Ll, Sherman Oaks, CA 91403 Corporation Service Company 2009-07-17
Liquid Extreme Corp 15303 Ventura Blvd., 9th Fl., Sherman Oaks, CA 91403 Secretary of The State 2008-12-19
Black Tiger, Inc. 13801 Ventura Blvd, Sherman Oaks, CA 91423 Secretary of The State 2008-03-17
Utility Production Services, Inc. 4705 Van Noord Avenue, Sherman Oaks, CA 91423 Secretary of The State 2007-12-03
Coldwater Management, LLC 15301 Ventura Blvd., Suite B-570, Sherman Oaks, CA 91403 Secretary of The State 2007-10-02
Phil Shubano, Inc. 15260 Ventura Blvd., #1700, Sherman Oaks, CA 91403 Secretary of The State 2007-08-13
Tauber-arons, Inc. 13848 Ventura Boulevard, Sherman Oaks, CA 91423 Secretary of The State 2007-05-07
Honey Mae LLC 4312 Woodman Avenue, Suite 210, Sherman Oaks, CA 91423 Secretary of The State 2005-12-16
Now What? L.L.C. 14308 Dickens St. #10, Sherman Oaks, CA 91423 Secretary of The State 2005-07-28
Avad LLC 5805 Sepulveda Boulevard, Suite 750, Sherman Oaks, CA 91411 Corporation Service Company 2005-07-26
Tilden Avenue, LLC 5251 Tilden Avenue, Sherman Oaks, CA 91401 Harold R. Connelly, Jr. 2004-09-09
Nottingham Towers Investors LLC C/o Ghc Housing Partners LLC, 15301 Ventura Boulevard, Building B, Suite 570, Sherman Oaks, CA 91403 Paracorp Incorporated 2004-07-02
Prospect Mortgage, LLC 15301 Ventura Blvd., Suite D300, Sherman Oaks, CA 91403 Corporation Service Company 2002-02-05
Lance Burton, Inc. C/o Mfac, 15260 Ventura Blvd #940, Sherman Oaks, CA 91403 Secretary of The State 2002-01-28
Aerobics and Fitness Association of America Extension, Inc. 15250 Ventura Blvd., Suite 200, Sherman Oaks, CA 91403 Secretary of The State 2001-04-16
Sl Communications, Inc. 15250 Ventura Blvd, Ste 1111, Sherman Oaks, CA 91403 Secretary of The State 2000-03-29
Doozer, Inc. 14431 Ventura Blvd., Ste 581, Sherman Oaks, CA 91423 Secretary of The State 2000-01-25
Stone Castle Financial Inc. 4312 Woodman Ave., Sherman Oaks, CA 91423 Secretary of The State 1997-12-24
Samuels Asset Management, Inc. 14930 Ventura Blvd., Suite 220, Sherman Oaks, CA 91403 Steven Samuels 1994-02-01
El Camino Resources, Ltd. 4827 N. Sepulveda Blvd, Sherman Oaks, CA 91403 C T Corporation System 1988-01-05
A, A & A Oriental Rugs, Inc. 14141 Ventura Bl, Sherman Oaks, CA 91423 Prentice Hall Corp System, Inc. 1985-11-22
Sidereal Corporation 15303 Ventura Blvd, Sherman Oaks, CA 91403 C T Corporation System 1982-12-23
Shack Productions, Inc. Shelley M. Hack, 4636 Van Nuys Blvd., Sherman Oaks, CA 91403 Shelly Hack 1978-07-31
Lundy Electronics & Systems, Inc. Transtechnology Corp., 15303 Ventura Blvd. 12fl, Sherman Oaks, CA 91403 Secretary of State 1972-04-06
Sunkist Growers, Inc. 14130 Riverside Drive, Sherman Oaks, CA 91423-2313 National Registered Agents, Inc. 1951-06-18
Whats Wrong With People, Inc. 13801 Ventura Blvd., Sherman Oaks, CA 91423 Northwest Registered Agent, LLC 2016-11-23
Smokin' Puss, Inc. 13801 Ventura Blvd., Sherman Oaks, CA 91423 Northwest Registered Agent, LLC 2016-08-26
Fluffy Tour, Inc. 13801 Ventura Blvd., Sherman Oaks, CA 91423 Northwest Registered Agent, LLC 2014-12-11
Corvus Corax, Inc. 13801 Ventura Blvd, Sherman Oaks, CA 91423 Secretary of The State 2008-03-17
Ukrainian Tractor Company, Inc. 13801 Ventura Blvd., Sherman Oaks, CA 91423 Secretary of The State 2008-03-17
Tarsus Road, Inc. 13801 Ventura Blvd., Sherman Oaks, CA 91423 Secretary of The State 2008-03-17
Honey Mae Inc. 4312 Woodman Avenue, Suite 210, Sherman Oaks, CA 91423 Secretary of The State 2004-02-27
Aerobics and Fitness Association of America's American Fitness, Inc. 15250 Ventura Blvd., Suite 200, Sherman Oaks, CA 91403 Secretary of The State 2001-04-16
Aerobics and Fitness Association of America, Inc. 15250 Ventura Blvd., Suite 200, Sherman Oaks, CA 91403 Secretary of The State 2001-04-16
Titanium Recruiting Inc. 15260 Ventura Blvd, Ste 1200, Sherman Oaks, CA 91403 Registered Agents Inc 2020-10-19