Connecticut Business Registrations
media


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.

media · Search Result

Business Name Office Address Registered Agent Registration
Moosemademedia LLC 431 Blake St, New Haven, CT 06515 Akenmisire Musa 2020-08-15
Brightsmith Media Consulting LLC 324 North Street, Ridgefield, CT 06877 United States Corporation Agents, Inc. 2020-08-13
Gabba Media, LLC 63 Glenville Road, Greenwich, CT 06831 Gardiner B. Welch 2020-08-13
Skybuzz Media LLC 94 Pool Rd, North Haven, CT 06473 Miguel Rodriguez 2020-08-03
Shortsleeve Media LLC 355 Auburn Rd, West Hartford, CT 06119 John K. Courtmanche 2020-07-28
American Pilots Media LLC C/o Phillips 20 Reichert Circle, Westport, CT 06880 Eric H Zielinski 2020-07-24
Blupawn Media, LLC 120 Old Turnpike Rd, Haddam, CT 06438 Nicholas Frostbutter 2020-07-23
5ive Media, LLC 3 Miner Ave., Waterford, CT 06385 Navon Ferraro 2020-07-22
Rhinelander Media LLC 11 Jeremiah Rd., Sandy Hook, CT 06482 United States Corporation Agents, Inc. 2020-07-22
Tradekraft Media LLC 62 King Street, Blackrock, CT 06605 Robert Young 2020-07-20
Rewirement Media Inc. 16 Cornerstone Court Floor 2, Plantsville, CT 06479 Secretary of The State of Connecticut 2020-07-17
Thoroclean Remediation & Restoration LLC. 252 Leavenworth Road, Shelton, CT 06484 Lynn Breton 2020-07-09
Computer Services & Media Tech LLC 108 Lorraine St, Bridgeport, CT 06604 Fednol Presume 2020-07-01
860 Media LLC 739 Maple Avenue-unit A, Hartford, CT 06103 Joseph William Campbell 2020-06-24
Artist Haven Media LLC 169 Vernon Ave, Apt #137, Vernon, CT 06066 Ryan Carson 2020-06-18
So Fair Media LLC 29 South Fair St, Guilford, CT 06437 Alisha Rayner 2020-06-18
Clap Media, LLC 106 Deer Hill Avenue, Danbury, CT 06810 Maria Velasquez 2020-06-16
Blast Off Surface Remediation LLC 8 Smoke Ridge Drive, Sherman, CT 06784 Registered Agents Inc. 2020-06-04
Willoughby Media, LLC 111 North Compo Road, Westport, CT 06880 Brian Donlon 2020-06-04
Empowerupmedia LLC 109 Tresser Boulevard, Apt #11a, Stamford, CT 06901 Eric Martinez 2020-06-04
Global Media Tech Solution LLC 253 Overlook Ave, Apt B, New Britain, CT 06053 Legalinc Corporate Services Inc. 2020-05-30
Lux Media Solutions LLC 75 Silliman St., Fairfield, CT 06824 United States Corporation Agents, Inc. 2020-05-29
Excellence Media LLC 161 Crystal Lake Rd, Ellington, CT 06029 Timothy Shuteran 2020-05-29
Stockify Media LLC 18 Spencer Hill Road, Killingworth, CT 06419 Ryan Shea 2020-05-28
Fly High Media LLC 41 Merriebrook Lane, Stamford, CT 06902 Felippe Teixeira Velloso 2020-05-27
Fullerton Intermediate Holding Corp. 1100 E Woodfield Road, Ste 500, Schaumburg, IL 60173 Incorp Services, Inc. 2020-05-27
B.me.media L.L.C. 48 Ball Farm Rd., Oakville, CT 06779 Brittney Marie Guertin 2020-05-22
Nardos Media, LLC 801 Eleven O'clock Rd, Fairfield, CT 06824 Christopher Kerin 2020-05-21
We Rise Films and Multimedia Group LLC 410 Lyme Street, Hartford, CT 06112 Kemauli Brown 2020-05-20
Snow Media Group LLC 4 Parkview Dr, Plantsville, CT 06479 Joseph Nieves 2020-05-16
Pioneer Media LLC 5 Ripton Road, Shelton, CT 06484 Joshua A Mathews 2020-05-13
Jane Reilly Media LLC 10 Dennison Ln., Essex, CT 06426 Jane Eileen Reilly 2020-05-12
Ah Harris Intermediate Acquisition, Inc. 3400 Cumberland Boulevard, Atlanta, GA 30339 Corporation Service Company 2020-05-11
Citadel Media Group LLC 9 North Hearthstone Drive, Bethel, CT 06801 Roslyn Burton-robertson 2020-05-04
Vexpermedia LLC 9 Mead Ave, Cos Cob, CT 06807 Legalinc Corporate Services Inc. 2020-04-27
F'des Media LLC 17 Forty Acre Mountain Rd., Brookfield, CT 06804 United States Corporation Agents, Inc. 2020-04-27
Ag Digital Media Consulting & Website Design LLC 14 Acadia Street, West Hartford, CT 06119 Andrea Gilberti 2020-04-22
Br Media LLC 189 Nod Hill Road, Wilton, Ct, Bayer & Black, P.C. 2020-04-21
Dream Makers Media LLC 1380 Boston Tpke, Coventry, CT 06238 Timothy Shuteran 2020-04-15
Jewish Education In Media, Inc. 165 West 46th St., Ste. 402, New York, NY 10036 Mark S. Golub 2020-04-14
Terraboost Media, LLC 940 Lincoln Road, Suite 302, Miami Beach, FL 33139 Corporation Service Company 2020-04-13
Center for Divorce & Family Mediation LLC 23 Hubbard Rd, Wilton, CT 06897 Nathaniel W Shipp 2020-04-10
Shine Media LLC 17 Good Hill Estates Road, Kent, CT 06757 Janice Kaplan 2020-04-09
Catdog Entertainment Media, LLC 250 Old Black Point Road, Niantic, CT 06357 Heidi K. Wissmiller 2020-04-06
Jr Media LLC 46 Knollwood Dr, Old Saybrook, CT 06475 Jay Rothman 2020-04-03
Hewes Media Group LLC 237 Brick Top Road, Windham, CT 06280 Jose A Hewes 2020-04-01
Serkle Media Group LLC 776 Tuttle Avenue, Hamden, CT 06518 Registered Agents Inc. 2020-03-26
Evo Media Group, LLC 1825 Barnum Ave Unit 304, Stratford, CT 06614 Registered Agents Inc. 2020-03-25
Little Moon Media Management LLC 249 Mashentuck Road, Danielson, CT 06239 Braxton Wallis 2020-03-23
Eikon Media LLC 70 Wells Hil Road, Weston, CT 06883 Lauren Macinnis Johnson 2020-03-19
Intuition Media Group Inc 145 Turtle Back Rd, New Canaan, CT 06840 Paula Bruno 2020-03-19
Modern Media LLC 5 Homewood Rd, Woodbridge, CT 06525 James Gagliardi 2020-03-13
Morfis Media LLC 15 Wilbur St, Plantsville, CT 06479 John Morfis 2020-03-06
Player Driven Media, LLC 182 Bethlehem Rd., Woodbury, CT 06798 Shawn Alexander 2020-03-04
Avanto Media LLC 55 Stonecrest Road, Ridgefield, CT 06877 Nedder & Associates, LLC 2020-03-04
Fandomize Media, LLC 980 Freeman Avenue, Stratford, CT 06614 Matthew M. Hausman 2020-03-04
Securadyne Systems Intermediate LLC 14900 Landmark Blvd., Suite 350, Dallas, TX 75254 C T Corporation System 2020-03-04
Warnermedia Direct, LLC 30 Hudson Yards, New York, NY 10001 Ct Corporation System 2020-02-28
Seg Media, LLC 14 Dill Road, Fairfield, CT 06824 Sandra Muller 2020-02-26
Bgrz Media LLC 174 Arundel Ave, West Hartford, CT 06107 Legalinc Corporate Services Inc. 2020-02-25
Download Media LLC 28 Weatogue Road, Salisbury, CT 06068 Mark Stewart 2020-02-21
Clear Design Media LLC 23 Pomeroy Rd., Enfield, CT 06082 Courtney Conroy 2020-02-20
Media Advisors LLC 42 River Wind Road, New Canaan, CT 06840 James Depalma 2020-02-19
Cherokee Media LLC 25 Florence Road, Unit 27, Branford, CT 06405 United States Corporation Agents, Inc. 2020-02-18
Terrier Media Holdings, Inc. 223 Perimeter Center Pkwy., Ste. #400, Atlanta, GA 30346 Corporation Service Company 2020-02-18
Indoormedia, Inc. 1445 Langham Creek Drive, Houston, TX 77084 Business Filings Incorporated 2020-02-12
Restore Media & Strategy LLC 127 Higley Rd, West Granby, CT 06090 Sara E Miltenberger 2020-02-05
Mad River Media, Inc. 11 Ten St, Pine Meadow, CT 06061 David Whitney 2020-02-04
A Better Life Media LLC 55 Pierrepont Dr, Ridgefield, CT 06877 Holly-jaye Mirabella 2020-01-29
Mediafly, Inc. 150 N. Michigan Ave., Ste. 2000, Chicago, IL 60601 C T Corporation System 2020-01-29
Cheatwood Media Group, LLC 147 Riverbank Road, Stamford, CT 06903 Joel Cheatwood 2020-01-27
Deliberate Media LLC 39 Eagle Meadow Dr, Madison, CT 06443 Ryan Charles Garb 2020-01-24
Carfi Media LLC 130 Silver Spring Road, Ridgefield, CT 06877 Austin Carfi 2020-01-24
Chylinski Media, LLC 1 Center Court, Newington, CT 06111 Danielle L. Chylinski 2020-01-22
Redpalette Media LLC 16 Old Turnpike Rd., Brookfield, CT 06804 United States Corporation Agents, Inc. 2020-01-22
Glory Experience Media Company LLC 25 Oakley St, New Haven, CT 06513 Lionel Mcfadden 2020-01-21
Communications Media Advisors LLC 101 Federal Street, Suite 1000, Boston, MA 02110 Secretary of The State of Connecticut 2020-01-15
3i Rr Intermediate Holdings LLC 505 South Broad Street, Kennett Square, PA 19348 Secretary of The State of Connecticut 2020-01-08
Ronin Media Group LLC 55 Abbey Ln., Unit 5106, Danbury, CT 06810 United States Corporation Agents, Inc. 2020-01-07
Proxy Media LLC 318 Pleasantview Ave, Bridgeport, CT 06606 United States Corporation Agents, Inc. 2020-01-06
Ranger Media Marketing LLC 145 Royal Oak Drive, Southington, CT 06489 Zachery Lucente 2020-01-04
Anor Media, LLC 347 West Avenue, Darien, CT 06820 Scott Joseph Walter 2020-01-02
Sns Media LLC 209 Limner Circle, Rocky Hill, CT 06067 Registered Agents Inc. 2020-01-01
Contour Media LLC 572 Treat Lane, Orange, CT 06477 Jamal Amanova 2019-12-31
Haymaker Media Inc. 150 West 22nd St, New York, NY 10011 Secretary of The State of Connecticut 2019-12-26
Mt Media LLC 5 Caldwell Dr, New Milford, CT 06776 Mirza Tahirovic 2019-12-20
Lovo Media Labs LLC 43 Copper Beech Dr., Rocky Hill, CT 06067 James Thomas Boothroyd 2019-12-20
Abt Media, LLC 497 3 Corners Road, Guilford, CT 06437 Philip Goetz 2019-12-17
A Media Solution LLC 1 Hamilton Lane, Weatogue, CT 06089 Asher Jeremias 2019-12-11
Sound Resolution Mediation and Coaching, LLC 170 Canfield Drive, Canfield Drive, Stamford, CT 06870 Mondana Nikoukari 2019-12-11
Jodd Media LLC 47 Stephens Woods Ln, Durham, CT 06422 Legalinc Corporate Services Inc. 2019-12-11
Michael Justin Media, LLC 262 Hoyt Farm Rd, New Canaan, CT 06840 Secretary of The State of Connecticut 2019-12-10
Merwin Media Group LLC 150 Merwin Avenue, Milford, CT 06460 Nicholas C. Quagliani 2019-12-09
Pubdev Media, Inc. 1502 Mill Pond Drive, South Windsor, CT 06074 Registered Agents Inc. 2019-12-05
Foxcroft Media LLC 839 Rubber Ave, Naugatuck, CT 06770 Luke A Lewandowski 2019-11-26
Ten 10 Media LLC 54 Bernside Dr., Bristol, CT 06010 Molly Mclaughlin 2019-11-26
Jasper Media LLC 183 Spicer Hill Road, Ledyard, CT 06339 Vidal Law, LLC 2019-11-25
Real Magic Media LLC 68 Thermos Avenue, Apt 232, Norwich, CT 06360 Cyrus Steadman 2019-11-21
Don't Trip Media LLC 27 Hunters Lane, Plantsville, CT 06479 Evan Swain 2019-11-14
Propr Blend Media LLC 697 Burritt St, Plantsville, CT 06479 Connor Misset 2019-11-13