Connecticut Business Registrations
Zip 80112


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.

80112 · Search Result

Business Name Office Address Registered Agent Registration
Verio Inc. 8005 S. Chester St. #200, Centennial, CO 80112 Secretary of The State 1999-09-07
Dmx, LLC 9197 South Peoria Street, Englewood, CO 80112 Prentice-hall Corporation System, Inc. The 1999-08-12
Verio East, Inc. Verio Inc., Attn: Julie K. Adams, 8005 South Chester St., Ste. 200, Englewood, CO 80112 Secretary of The State 1999-05-14
Newgen Results Corporation Legal Department of Teletech, 9197 S. Peoria St, Englewood, CO 80112 Secretary of The State 1999-05-07
Entrust Mortgage, Inc. 304 Inverness Way South, Suite 405, Englewood, CO 80112 1999-04-05
Vigo Remittance Corp. 12500 East Belford Ave., M21a2, Englewood, CO 80112 Secretary of The State 1999-01-25
Getz International Travel, Inc. Navigant International, Inc., 84 Inverness Circle East, Englewood, CO 80112 Secretary of The State 1998-11-18
Ch2m Hill Constructors, Inc. 9189 South Jamaica Street, Englewood, CO 80112 C T Corporation System 1998-10-30
Pulte Mortgage Corporation 7475 S. Joliet Street, Englewood, CO 80112 Secretary of The State 1998-08-06
Laser Technology, Inc. 6912 South Quentin Street, Centennial, CO 80112 C T Corporation System 1998-07-06
Convergent Communications Services, Inc. 6892 South Yosemite Court, Attn: Diane Anderson, Englewood, CO 80112 Corporation Service Company 1998-06-26
Teletech Financial Services Management, Inc. 9197 Peoria St, Englewood, CO 80112 Secretary of The State 1998-05-14
Rhythms Links Inc. 9100 East Mineral Circle, Englewood, CO 80112 C T Corporation System 1998-05-01
Western Tele-communications, Inc./retail Sales Group 188 Inverness Dr. West, Englewood, CO 80112 C T Corporation System 1998-03-05
Starz Entertainment LLC Liberty Tax Department, 12300 Liberty Blvd, Englewood, CO 80112 Secretary of The State 1998-01-29
Telefon, Limited Liability Company 7353 South Alton Way, Bldg. A, Suite 102, Englewood, CO 80112 Intercounty Clearance Corp. 1998-01-13
Univance Telecommunications, Inc. Univance Telecommunications, Inc., 7101 S Fulton St, Ste 200, Englewood, CO 80112 Gofor Services, Inc. 1997-10-06
Multisource Services, Inc. C/o Oppenheimer Funds, 6803 S. Tucson Way, Englewood, CO 80112 Secretary of The State 1996-06-12
Comcast Satellite Communications, Inc. 8085 S Chester Street, Attn Tax Dept., Englewood, CO 80112 Secretary of The State 1996-06-04
Dmx Inc. 9197 South Peoria, Englewood, CO 80112 Secretary of The State 1994-11-15
Mountain Peaks Financial Services, Inc. 6782 S. Potomac St. #155, Centennial, CO 80112 Secretary of The State 1994-09-21
U S West Capital Corporation 188 Inverness Drive W, Suite 800, Englewood, CO 80112 Secretary of The State 1994-08-08
Kelson Physician Partners, Inc. 6855 S. Havana St., Ste 220, Centennial, CO 80112 Secretary of The State 1994-02-28
Accufix Research Institute, Inc. 12503 E. Euclid Avenue, Suite 20, Englewood, CO 80112 Secretary of The State 1993-04-26
Ipop, Inc. 23 Inverness Way East, #160, Englewood, CO 80112 Secretary of The State 1993-04-21
Communications Buying Group, Inc. 9800 Mt. Pyramid Court, Suite 250, Elglewood, CO 80112 Secretary of The State 1993-02-16
Operations Management International, Inc. 9189 S. Jamaica St., 4th Floor, Englewood, CO 80112 C T Corporation System 1991-12-11
Amax Energy Inc. 9100 E Mineral Cir, Englewood, CO 80112 C T Corporation System 1991-10-30
United Artists Properties II Corp. 9110 E. Nichols Avenue Suite 200, Englewood, CO 80112 Secretary of The State 1991-06-26
Environmental Underwriters Agency, Inc. Ste 140, 7257 S. Tucson Way, Englewood, CO 80112 C T Corporation System 1990-03-27
Robertson & Svanda Enterprises, Inc. Suite 1400, 7955 E. Arapahoe Court, Englewood, CO 80112 1989-04-18
Western States Fire Protection Company 7026 S. Tucson Way, Englewood, CO 80112 1988-02-29
Ihs Global Inc. 15 Inverness Way East, W300c, Englewood, CO 80112 Secretary of The State 1987-06-30
Trans Western Publishing, Inc. Us West Marketing, 198 Inverness Drive West, Englewood, CO 80112 Secretary of State 1986-09-22
Kerr Leasing & Fleet Services Company 7257 So. Tucson Way, Englewood, CO 80112 C T Corporation System 1985-10-15
Precision Technologies, Inc. 11039 East Lansing Cir, Englewood, CO 80112 Curtis V. Titus Esq 1985-03-04
Associated Inns & Restaurants Company of America 9250 East Costilla Ave., Englewood, CO 80112 Secretary of State 1984-12-03
Medical Dynamics, Inc. 99 Inverness Dr East, Englewood, CO 80112 Prentice-hall Corporation System 1984-09-05
Conquest Cable Contractors, Inc. 9600 E. Araphoe Rd, Englewood, CO 80112 Steven Berglass 1984-02-03
Atc Sales Corporation, Inc. 160 Inverness Dr. W., Englewood, CO 80112 C T Corporation System 1982-10-14
Cyprus Mines Corporation Charles T. Krol Esq, 7000 S Yosemite St, Englewood, CO 80112 Secretary of State 1979-05-07
Climax Molybdenum Company 9100 E. Mineral Circle, Englewood, CO 80112 C T Corporation System 1977-02-22
Heritage Cablevue, Inc. 188 Inverness Drive West, Englewood, CO 80112 Secretary of The State 1976-11-15
Penford Products Co. 345 Inverness Drive South, Englewood, CO 80112 C T Corporation System 1971-07-19
Kelsey-ferguson Company C/o Susquehanna Corp, 7400 S. Alton Court, Englewood, CO 80112 C T Corporation System 1970-01-19
Amoco Engineered Plastics Company 99 Inverness Drive East, Englewood, CO 80112 Secretary of State 1967-02-14
Trumbull Theatre Corp. Suite 200, 9110 East Nichols Ave, Englewood, CO 80112 Prentice Hall Corporation System 1964-08-04
Pro Hardware, Inc. #360, 9137 E Mineral Circle, Englewood, CO 80112 Secretary of State 1964-01-06
Playhouse of New Canaan Incorporated The Attn: Tax Dept, 9110 E Nichols Avenue, Englewood, CA 80112 Prentice Hall Corporation System 1922-11-09
7257 S Tuscon Way, Englewood, CO 80112
Dish Wireless Financing L.L.C. 9601 S. Meridian Blvd., Englewood, CO 80112 Corporation Service Company 2020-06-30
Golftec Management LLC 67 Inverness Drive East, Suite 175, Englewood, CO 80112 Corporate Creations Network Inc 2019-10-18
Fast Enterprises, LLC 7229 S Alton Way, Centennial, CO 80112 C T Corporation System 2019-04-03
Ttec@home, LLC 9197 S. Peoria St., Englewood, CO 80112 Ct Corporation System 2015-07-01
Teletech Healthcare Solutions, Inc. 9197 S. Peoria St., Englewood, CO 80112 C T Corporation System 2013-07-24
National Tax Credit Ix, LLC 6860 S. Yosemite Ct., Suite 2222, Centennial, CO 80112 Corporation Service Company 2012-06-18
Rosewood Apartments Operating, LLC 6860 S. Yosemite Ct., Suite 2222, Centennial, CO 80112 Corporation Service Company 2012-06-18
Blockbuster LLC 9601 S. Meridian Blvd., Englewood, CO 80112 Corporation Service Company 2011-08-19
Teletech Loan Services, LLC 9197 S. Peoria St., Englewood, CO 80112 C T Corporation System 2005-06-29
Dish Network Service L.L.C. 9601 S. Meridian Blvd, Englewood, CO 80112 Corporation Service Company 2004-02-23
Centrix Financial LLC 6782 S. Potomac Street, Centennial, CO 80112 Corporation Service Company 2003-04-16
Archstone Management Services Incorporated 9200 East Panorama Circle, Suite 400, Englewood, CO 80112 Secretary of The State 2001-06-08
Cornerstone, A Navigant International Company 84 Inverness Circle East, Englewood, CO 80112 Secretary of The State 2000-08-17
Trizetto Corporation 9655 Maroon Circle, Englewood, CO 80112 National Registered Agents, Inc. 1999-05-03
Tinkelman Enterprises Inc. Verio Inc., Attn: Julie K. Adams, 8005 South Chester St., Ste. 200, Englewood, CO 80112 Secretary of The State 1998-10-19
Icg Telecom Group, Inc. 161 Inverness Drive West, Englewood, CO 80112 Secretary of The State 1998-02-23
Orlandi Valuta Incorporated 12500 East Belford Avenue, M21a2, Englewood, CO 80112 Secretary of The State 1997-10-10
Rocky Mountain Holdings, L.L.C. 7301 South Peoria Street, Englewood, CO 80112 C T Corporation System 1995-01-11
Icg Netahead, Inc. 161 Inverness Drive West, Englewood, CO 80112 Secretary of The State 1994-12-16
Ch2m Hill Industrial Design & Construction, Inc. 9191 S. Jamaica Street, Englewood, CO 80112 Secretary of The State 1990-11-21
American Underwriters Agency, Inc. Ste 140, 7257 S. Tucson Way, Englewood, CO 80112 Secretary of State 1990-03-27
Ch2m Hill, Inc. 9191 S. Jamaica St., Englewood, CO 80112 C T Corporation System 1980-01-24
Affinity Road and Travel Club, Inc. 64 Inverness Drive East, Englewood, CO 80112 Secretary of The State 1978-08-07
Community Television Systems, Inc. 188 Inverness Drive West, Englewood, CO 80112 Secretary of The State 1973-05-04
Cyprus Amax Del Peru Corporation 9100 E. Mineral Circle, Englewood, CO 80112 Secretary of The State 1973-02-20
United Artists Cablesystems Corporation 188 Inverness Dr. West, Englewood, OH 80112 Secretary of The State 1968-10-01
Arrow Electronics, Inc. 7459 S Lima Street, Englewood, CO 80112 National Registered Agents, Inc. 1961-08-28
Utility Data Contractors, Inc. 82 Inverness Dr East #a1, Englewood, CO 80112 Secretary of The State of Connecticut 2020-08-31
Storage Area Networks, Inc. 9800 Pyramid Court Suite 130, Englewood, CO 80112-2694 Secretary of The State 2000-03-13
Pro Group, Inc. 9137 E. Mineral Circle, 3rd Fl., Englewood, CO 80112-3424 Hazel D Cosgrave 1993-06-30
Enterprise Leasing Company of Denver, LLC 7201 S. Fulton Street, Centennial, CO 80112-3725 Secretary of The State 2009-08-03
Roma Food Enterprises, Inc. 12650 E Arapahoe Rd, Centennial, CO 80112-3901 Secretary of The State 2006-02-10
Vistar/vsa of Hartford, Inc. 12650 E Arapahoe Rd, Centennial, CO 80112-3901 Secretary of The State 1999-11-04
Renaissance Mark, Inc. 8310 South Valley Highway #400, Englewood, CO 80112-5806 C T Corporation System 2000-02-07