Connecticut Business Registrations
Zip 94104


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.

94104 · Search Result

Business Name Office Address Registered Agent Registration
Premio Inc. 555 California Street, Suite 3450, San Francisco, CA 94104 Secretary of The State 1997-12-04
Spi/buckland, LLC 400 Montgomery Street, Ste. 930, San Francisco, CA 94104 National Corporate Research, Ltd. 1997-11-06
Pg&e Energy Services, Energy Trading Corporation 345 California Street, Suite 2600, San Francisco, CA 94104 Secretary of The State 1997-08-08
Spi/red Stone Associates, LLC 400 Montgomery Street, Suite 930, San Francisco, CA 94104 C T Corporation System 1997-08-05
Netforce, Inc. 345 California St., 20th Fl., San Francisco, CA 94104 C T Corporation System 1997-07-07
Symphony Asset Management LLC 555 California Street, Suite 2975, San Francisco, CA 94104 Carla P. Haugen 1997-04-22
Mckesson Corporate Properties, Inc. C/o Mckesson Corporation, One Post St., San Francisco, CA 94104 Secretary of The State 1996-12-13
Pharmaceutical Support Services, Inc. One Post Street, Attn: Glenette E. Babb, San Francisco, CA 94104 Secretary of The State 1996-07-23
Alecta Investment Management Usa, Inc. 235 Pine Street, Suite 1200, San Francisco, CA 94104 Secretary of The State 1996-04-11
Homevest Insurance Agency, Inc. 580 California St., Suite 500, San Francisco, CA 94104 Secretary of The State 1995-07-24
Boatmen's National Mortgage, Inc. Legal Dept., 555 California St., 8th Fl., San Francisco, CA 94104 Secretary of The State 1995-03-23
T.y. Lin International Inc. 345 California Street Suite 2300, San Francisco, CA 94104 C T Corporation System 1995-03-09
Mckesson Medical-surgical Medinet Inc. One Post Street, Floor 33, San Francisco, CT 94104 Secretary of The State 1994-08-10
Citibank Service Corporation One Sansome Street, 19th Floor, San Francisco, CA 94104 Secretary of The State 1993-12-01
Banc of America Commercial Finance Corporation 555 California Street, 8th Flr., San Francisco, CA 94104 Secretary of The State 1993-10-15
Mercury Marine Acceptance Corporation 555 California St., 8th Fl., San Francisco, CA 94104 Secretary of The State 1993-03-19
Ariens Credit Corporation Bank of America Legal Dept., 555 California St., 8th Floor, San Francisco, CA 94104 Secretary of The State 1993-03-19
Banc of America Specialty Finance, Inc. 555 California Street, 8th Fl., San Francisco, CA 94104 Secretary of The State 1992-11-18
Russell Miller, Inc. Suite 900, 300 Montgomery St, San Francisco, CA 94104 Secretary of The State 1992-06-10
Amerus Leasing, Inc. 180 Montgomery Street, 14th Floor, San Francisco, CA 94104 Secretary of The State 1992-01-29
Dcrs Holdings, Inc. Legal Dept.,, 555 California Street, 8th Floor, San Francisco, CA 94104 Secretary of The State 1991-12-24
Security Pacific Financial Services of California Inc. Bank of America, Corp. Sec. Off., 11th Floor, 555 California St., San Francisco, CA 94104 Secretary of The State 1991-02-14
Bankamerica Business Credit, Inc. 555 California Street, 6th Floor, San Francisco, CA 94104 Secretary of The State 1991-01-16
Banc of America Vendor Finance, Inc. 555 California St., 4th Floor, San Francisco, CA 94104 Secretary of The State 1990-12-24
Jennings & Jones, Inc. 120 Montgomery Street, Ste. 777, San Francisco, CA 94104 Secretary of State 1990-09-25
Fleetwood Credit Corp. 555 California Street - 8th Floor, San Francisco, CA 94104 Secretary of The State 1988-09-27
Security Pacific Housing Services, Inc. 555 Californai Street-8th Floor, San Francisco, CA 94104 Secretary of The State 1988-03-23
Trust for Public Land (inc.) The 101 Montgomery, 9th Floor, San Francisco, CA 94104 C T Corporation System 1988-03-14
Gulf Oil Corporation 225 Bush St Rm 1786, San Francisco, CA 94104 Secretary of The State 1987-12-01
Cannon Wines Limited 350 Sansome Street #1010, San Francisco, CA 94104 Secretary of The State 1987-08-11
Summit Commercial Leasing Corporation 555 California St 8th Fl, San Francisco, CA 94104 Secretary of The State 1987-02-02
Mnc Credit Corp 555 California Street, 4th Floor, San Francisco, CA 94104 Secretary of The State 1985-12-11
American Insurance Services, Inc. Suite 1400, 44 Montgomery Street, San Francisco, CA 94104 1985-07-15
Itel Rail Corporation Fein 13-2702851, 550 California St., San Francisco, CA 94104 Secretary of State 1983-08-29
Security Pacific Equipment Leasing, Inc. 555 California St. 6th Floor, San Francisco, CA 94104 Secretary of The State 1982-05-21
Transinsco, Inc. 225 Bush Street, San Francisco, CA 94104 C T Corporation System 1982-05-20
Security Pacific Business Credit Inc. 555 California St., 6th Flr., San Francisco, CA 94104 Secretary of The State 1981-07-06
Xls, Inc. 120 Montgomery St, San Francisco, CA 94104 1980-12-29
Small Business Counselors of America, Inc. Room 506, 550 California St No., San Francisco, CA 94104 Ernest Coffman 1980-12-23
Boothe Financial Corporation 100 Bush St, Ste 1700, San Francisco, CA 94104 Secretary of State 1980-01-14
Amax Mineral Sales Holding Corporation Atn:b.t. Mitchell, 550 California St, San Francisco, CA 94104 Secretary of State 1979-05-07
Financial Guardian, Inc. 333 Bush St Ste 500, San Francisco, CA 94104 Secretary of The State 1978-10-05
Moore Medical Corp. One Post Street, Attn: Glenette Babb, San Francisco, CA 94104 Secretary of The State 1978-06-27
Bamerilease Capital Corporation Bankamerica Corp, 555 California Street, San Francisco, CA 94104 Secretary of State 1976-10-12
Bal Investment & Advisory, Inc. 555 California St, 4th Floor, San Francisco, CA 94104 C T Corporation System 1976-01-15
Fathom Management Corporation 550 California St, San Francisco, CA 94104 Secretary of State 1975-12-26
Bubble Machine (inc.) The 44 Montgomery St, San Francisco, CA 94104 C T Corporation System 1975-06-02
Wells Fargo Leasing Corporation 101 California Street, Suite 2800, Sn Frncsco, CA 94104 C T Corporation System 1974-09-16
Bancal Leasing Company 400 California St, San Frncsc, CA 94104 C T Corporation System 1973-04-12
Nationwide Mortgage Corporation 417 Montgomery St, San Fran, CA 94104 Richard K Lublin 1972-05-17
Natural Foods & Vitamins, Inc. Foremost-mckesson Inc, One Post St, S Frncisco, CA 94104 Secretary of State 1971-06-10
Novo Airfreight Corp. 100 Bush St, Sn Frnsco, CA 94104 United States Corporation Company 1970-07-08
Computer Usage Company Suite 500, 300 Montgomery St, San Francisco, CA 94104 1969-08-11
Red Wing Oil Company The 225 Bush St, San Francisco, CA 94104 Secretary of State 1965-10-04
Vida Medical, PC 100 Montgomery Street, Suite 750, San Francisco, CA 94104 Cogency Global Inc. 2020-07-10
Frg Element I LLC 44 Montgomery St., Suite 3700, San Francisco, CA 94104 C T Corporation System 2018-08-20
Sc5 Still River LLC 44 Montgomery St., Suite 4150, San Francisco, CA 94104 National Registered Agents, Inc. 2017-08-14
Lsva Still River LLC 44 Montgomery St., Suite 4150, San Francisco, CA 94104 National Registered Agents, Inc. 2017-08-14
Frg Willow Grove I LLC 44 Montgomery St Ste 4150, San Francisco, CA 94104 National Registered Agents Inc 2017-08-01
Barnum House Affordable Gp, LLC 268 Bush Street, Suite 3534, San Francisco, CA 94104 Corporation Service Company 2015-07-09
Rs Investment Management Co. LLC One Bush Street, Suite 900, San Francisco, CA 94104 C T Corporation System 2012-11-05
Mckesson Plasma and Biologics LLC One Post Street, San Francisco, CA 94104 Corporation Service Company 2009-01-23
Mckesson Specialty Care Distribution Corporation One Post Street, San Francisco, CA 94104 Corporation Service Company 2005-10-20
Mbna Marketing Systems, Inc. 555 California Street, 8th Floor, San Francisco, CA 94104 Secretary of The State 2005-10-03
Mckesson Health Solutions Holdings LLC One Post Street, San Francisco, CA 94104 Secretary of The State 2003-04-30
Merrill Lynch Commercial Finance Corp. 555 California St, San Francisco, CA 94104 Secretary of The State 2003-01-24
Mckesson Health Solutions Holdings Inc. One Post Street, San Francisco, CA 94104 Secretary of The State 2000-12-12
Mckesson Health Solutions LLC One Post Street, San Francisco, CA 94104 Secretary of The State 2000-09-26
Wine.com, Inc. 114 Sansome Street, Suite 210, San Francisco, CA 94104 C T Corporation System 2000-06-30
Yipes Transmission, Inc. 114 Sansome Street, 11th Floor, San Francisco, CA 94104 Secretary of The State 2000-03-30
Banc of America Leasing & Capital, LLC 555 California St, San Francisco, CA 94104 C T Corporation System 1999-09-15
Mckesson Information Solutions Inc. One Post Street, San Francisco, CA 94104 Secretary of The State 1999-05-27
Mckesson Automation Systems Inc. One Post Street, San Francisco, CA 94104 Corporation Service Company 1999-01-07
Spi/manchester Associates, LLC 400 Montgomery Street, Suite 930, San Francisco, CA 94104 C T Corporation System 1997-07-25
Health Mart Systems, Inc. One Post St, San Francisco, CA 94104 Corporation Service Company 1997-04-04
Alecta Real Estate Usa, Inc. 235 Pine Street, Suite 1200, San Francisco, CA 94104 Secretary of The State 1996-04-08
Summit Commercial Corp. 555 California Street, Ca5-705-08-01, San Francisco, CA 94104 Secretary of The State 1995-03-13
Mckesson Corporation One Post Street, San Francisco, CA 94104 Corporation Service Company 1994-08-31
Fleet Real Estate Capital, Inc. 315 Montgomery Street, Ca5-704-04-19, San Francisco, CA 94104 Secretary of The State 1993-06-21
Fleet Employer Services, Inc. 555 California Street, Ca5-705-08-01, San Francisco, CA 94104 Secretary of The State 1992-10-23
Oxford Truck Leasing Corp. Legal Dept., 555 California Street, 8th Floor, San Francisco, CA 94104 Secretary of The State 1989-10-30
Fleet Precious Metals Inc. 555 California St., 8th Fl., San Francisco, CA 94104 Secretary of The State 1988-12-30
Financial Centre Insurance Agency, Inc. 555 California Street, Ca5-705-08-01, San Francisco, CA 94104 Secretary of The State 1988-08-16
Monterey Bay Company, Inc. One Post St, San Francisco, CA 94104 C T Corporation System 1985-07-19
Glenn, Nyhan & Associates, Inc. Suite 1400, 44 Montgomery Street, San Francisco, CA 94104 1985-06-24
Mohawk Liqueur Corporation One Post St, San Francisco, CA 94104 C T Corporation System 1985-05-09
Mckesson Medical Supply, Inc. One Post Street, San Francisco, CA 94104 Secretary of State 1984-08-09
Directnet Insurance Agency, Inc. 555 California Street, 8th Floor, San Francisco, CA 94104 Secretary of The State 1983-09-07
Fleet Capital Corporation 555 California Street, 4th Floor, San Francisco, CA 94104 Secretary of The State 1982-08-12
Ba Leasing & Capital Corporation 555 California St., 4th Floor, San Francisco, CA 94104 Secretary of The State 1981-06-01
Nationsbanc Leasing Corporation 555 California St., 6th Floor, San Francisco, CA 94104 Secretary of The State 1979-09-12
Chevron Industries, Inc. 225 Bush Street, San Francisco, CA 94104 Secretary of State 1976-12-03
American Personnel Services Inc. 225 Bush Street, San Francisco, CA 94104 Secretary of State 1972-06-12
Boothe Financial Corporation 555 California St, San Francisco, CA 94104 C T Corporation System 1967-12-26
Bancboston Leasing Inc. 555 California St. 8th Floor, San Francisco, CA 94104 Secretary of The State 1967-04-13
Hoffman Fuel Company, Inc. 225 Bush Street, San Francisco, CA 94104 1961-05-01
Chevron U.S.A. Inc. 225 Bush Street, San Francisco, CA 94104 Secretary of State 1960-10-24
Ba Financial Management Services, Inc. 555 California Street, 6th Floor, San Francisco, CA 94104 Secretary of The State 1960-09-22
Petroleum Facilities, Inc. 225 Bush Street, San Francisco, CA 94104 C T Corporation System 1958-02-27
Sunrun Ursa Manager 2020, LLC 225 Bush Street Ste 1400, San Francisco, CA 94104 Corporation Service Company 2020-08-21