Connecticut Business Registrations
Zip 06045


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.

06045 · Search Result

Business Name Office Address Registered Agent Registration
Tjp Realty, LLC 333 Main Street, Manchester, CT 06045 Deborah L. Dorio 2006-04-25
126 Adelaide Road Realty LLC 475 Buckland Street(south Windsor), P.o. Box 537, Manchester, CT 06045 Whitewood Pond Associates LLC 2005-08-22
394 State Street Realty LLC 475 Buckland Street(south Windsor), P.o. Box 537, Manchester, CT 06045 Whitewood Pond Associates LLC 2005-08-22
392 State Street Realty LLC 475 Buckland Street(south Windsor), P.o. Box 537, Manchester, CT 06045 Whitewood Pond Associates LLC 2005-08-22
Squadmedic.com LLC 275 New State Road, Manchester, CT 06045 Craig Webb 2002-09-23
Marcus Spectrum Holdings, LLC 33 Mitchell Drive, Manchester, CT 06045 Beck & Eldergill, P.C. 2001-09-06
Clover Leaf Development, LLC 87 Boulder Road, Manchester, CT 06045 Allan D. Thomas 1996-06-19
Richmond Realty LLC 149 Colonial Road, Manchester, CT 06045 Robert Bombardier 1995-11-02
The Gipper LLC One Allied Way, P.o. Box 850, Manchester, CT 06045 Reid and Riege, P.C. 1994-06-13
Putnam Parkade, Inc. 149 Colonial Road, Manchester, CT 06045 Edwin C. Higgins IIi 1992-06-25
Telco Ltd. Po Box 174, Manchester, CT 06045 Thomas E. Landers Jr. 1990-10-11
E-z-oil Company, Inc. 36 Sheldon Rd, Manchester, CT 06045 Victor I. Moses 1989-10-27
Pvra, Inc. 33 Mitchell Dr, Manchester, CT 06045 Lawrence S. Brick 1989-04-14
South Manchester Railroad Properties, Inc. 811 Main Street, P.o. Box 1042, Manchester, CT 06045 Kenneth Burkamp 1989-02-17
W. J. Irish Corporation The 280 Main St, Manchester, CT 06045 Barry W Botticello Esq 1977-06-20
Lydall Express, Inc. One Colonial Road, Manchester, CT 06045 Mary A. Tremblay 1975-12-24
First Hartford Realty Corporation 149 Colonial Road, Manchester, CT 06045 Adeps Inc 1971-06-24
Mckinney Brothers, Incorporated P O Box 607, Manchester, CT 06045 Herbert J Mckinney 1947-02-11
576 Main LLC 576 Main Street, Branford, CT 06045 Sanborn Law Firm, LLC 2020-10-16
U & R Construction Company, Incorporated 99 East Center St, P O Box 248, Manchester, CT 06045-0248 Ludvig Upenieks 1956-06-08
U & R Realty Company, Inc. 99 East Center St, Manchester, CT 06045-0248 Ludis Upenieks 1959-10-02
Simoniz Specialty Markets Division, Inc. P.o. Box 480, Manchester, CT 06045-0480 Secretary of The State 2003-10-10
Full Speed Ahead, Inc. Jacobs, Walker, Rice & Barry, LLC, 146 Main Street, P.o. Box 480, Manchester, CT 06045-0480 Levy & Droney, P.C. 1998-04-27
Ridgeview Estates LLC 146 Main Street, P.o. Box 480, Manchester, CT 06045-0480 Jacobs, Walker, Rice & Basche, P.C. 1994-05-23
Rljms, P.C. 146 Main Street, P.o. Box 480, Manchester, CT 06045-0480 Ronald Jacobs 1971-01-04
Rainbow Man, Inc. C/o Ronald Jacobs, 146 Main St, Manchester, CT 06045-0489 Jacobs, Walker, Rice & Basche, P.C. 1996-02-15
Weprint Equipment Corporation C/o Allied Printing Services, Inc., One Allied Way, P.o. Box 0850, Manchester, CT 06045-0850 John G. Sommers 2005-08-04
Iris Realty Limited Partnership One Allied Way, P. O. Box 850, Manchester, CT 06045-0850 John G. Sommers 1983-06-28
Kenneth and Anne Burkamp, LLC 811 Main Street, P.o. Box 1042, Manchester, CT 06045-1042 Stanley Falkenstein 2001-11-21
Northeast Link, Inc. Po Box 1140, Manchester, CT 06045-1140 Secretary of The State 1998-05-21
Walden Gage, Inc. 36-c Sheldon Road, Po Box 1254, Manchester, CT 06045-1254 1994-03-03
Meriden Trading Company 149 Colonial Rd, P.o. Box 1270, Manchester, CT 06045-1270 Secretary of The State 1984-01-23
New Hawthorn Management Services, Inc. 149 Colonial Road, Manchester, CT 06045-1270 Secretary of The State 1999-02-18
Adeps, Inc. 149 Colonial Road, P.o. Box 1270, Manchester, CT 06045-1270 First Hartfod Realty Corp 1968-01-26
Daly & Lee Agency, Inc. 621 East Middle Turnpike, P.o. Box 1438, Manchester, CT 06045-1438 Edward F. Daly, IIi 1969-08-15
Taylor Smith Corporation 42 Oak Grove Street, Manchester, CT 06045-1446 Thomas P. Fitzgerald Esq. 1983-12-30
Manchester Insurance Associates, LLC 63 East Center Street, Suite 2-a, P.o. Box 1447, Manchester, CT 06045-1447 David J. Tortenson 2005-02-22
S.d. Graphics, Inc. 20 Utopia Road, Manchester, CT 06045-1507 Parrett, Porto, Parese & Colwell, Professional Corporation 1992-07-08
Campbell Council Knights of Columbus Building Association of Manchester, Incorporated, The P.o. Box 1832, Manchester, CT 06045-1832 James M. Higgins, Jr. 1936-02-11
Blue Angels Foundation, Inc. 239 East Middle Turnpike, Manchester, CT 06045-191 John G. Tunila, Esq 2003-03-19
Nike Tykes Preschool Pta, Inc. Po Box 1916, Manchester, CT 06045-1916 Janet A Rodrigue 2007-07-26
Education & Training Programs, Inc. Pob 1917, Manchester, CT 06045-1917 Secretary of The State 1992-12-23
A-1 Boilermaster, LLC 36 Sheldon Rd, Manchester, CT 06045-1992 Michael A. Bars 2003-03-27
Pinstripes Car Wash, Inc. 44 Hale Road, Manchester, CT 06045-2245 William E. Granata 1997-04-09
Manchester Area Conference of Churches, Inc., The 466 Main St., Po Box 3804, Manchester, CT 06045-3804 Kevin M. O'brien 1973-01-19
The Cove Manchester, Inc. C/o 16 Dartmouth Road, P.o. Box 3944, Manchester, CT 06045-3944 Lynn A. Follett 1998-03-23
D.l. Berzins Construction, LLC P.o. Box 4082, Manchester, CT 06045-4082 David L. Berzins 1999-06-04
Cornerstone Software, LLC 255 Carter Street, P.o. Box 5011, Manchester, CT 06045-5011 Bruce J. Comollo 2002-10-21