Connecticut Business Registrations
Zip 01108


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.

01108 · Search Result

Business Name Office Address Registered Agent Registration
Kitchen Counsel, Inc. 111 Mill St, Suite C, Springfield, MA 01108 Secretary of The State of Connecticut 2019-07-12
Showtime Softball Bats, LLC 24 Oxford Street, Springfield, MA 01108 Jason A. Marsh, Esq. 2019-06-18
Amr Inc 31 Daviston St, Springfield, MA 01108 Secretary of The State of Connecticut 2018-09-28
Parkview Services Incorporated 110 Washington Road, Springfield, MA 01108 Secretary of The State of Connecticut 2018-04-12
Mega Meadow Rei LLC 380 Dickinson Street, Springfield, MA 01108 John Gallagher 2018-02-06
Marcoux Concrete Co., Inc (ma) 15 Josephine St, Springfield, MA 01108 Secretary of The State of Connecticut 2018-01-18
Oakland Street, LLC 136 Oakland Street, Springfield, MA 01108 Benjamin K. Potok 2017-10-03
Royal Guardian Property Solutions LLC 41 Biltmore Street, Springfield, MA 01108 Eric Adams 2016-07-21
Movimiento Iglesia Cristianas Refugio De Salvacion, Inc. 95b Mill St, Springfield, MA 01108 Secretary of The State of Connecticut 2016-03-03
Silon Corporation 603 Sumner Avenue, Springfield, MA 01108 Secretary of The State of Connecticut 2015-09-09
Tom Tom Painting, LLC 151 Forest Park Ave., Springfield, MA 01108 Secretary of The State of Connecticut 2015-01-29
Lucky Nails of Ellington LLC 336 Dickinson St., 2nd Fl., Springfield, MA 01108 Secretary of The State of Connecticut 2014-12-02
Quinn Street Market LLC 36 Olmsted Dr., Springfield, MA 01108 Artur D. Aniceto 2014-03-17
Spirit Solar Inc. 127 Manchester Ter, Springfield, MA 01108 Secretary of The State 2013-05-13
Forest Remodeling, Inc. 20 Greenleaf St., Springfield, MA 01108 Edward J. Forest 2013-04-12
28 Beach Road Glp, LLC 138 Firglade Ave., Springfield, MA 01108 Corporation Service Company 2013-02-04
Taveras Mini Market LLC 21 E Alvord St, Springfield, MA 01108 Juan Rude Sindo Moreno 2012-09-05
Westcarb Enterprises, Inc. 109 A Mill Street, Springfield, MA 01108 Secretary of The State 2012-04-16
Connecticut Society of Governmental Accountants Inc. 14 Lyndale Street, Springfield, MA 01108 Dorell Bryan 2011-04-01
Affordable Pest Control, Inc. 665 Dickinson Street, Springfield, MA 01108 Secretary of The State 2011-01-26
Denmor Security LLC 525 Belmont Ave., Springfield, MA 01108 Secretary of The State 2010-11-22
Rrco Realty, LLC 428 Belmont Ave., Springfield, MA 01108 Secretary of The State 2010-08-18
Duffy Group, LLC 134 Longhill Street, Springfield, MA 01108 Registered Agent Solutions, Inc. 2010-07-07
Ace Athletics LLC 27 Bronson Ter., Springfield, MA 01108 Nfp Sports, LLC 2009-10-14
Steam Pro Company, LLC 18 Sumner Ave, Unit 2l, Springfield, MA 01108 Secretary of The State 2008-12-23
I Wireless, LLC 390 Dickinson Street, Springfield, MA 01108 Secretary of The State 2007-08-29
Mulberry Real Estate Group LLC 40 Audubon Street, Springfield, MA 01108 Louise Concodello 2007-03-01
Drug Information Consulting Services, LLC 37 Pineywoods Ave, Springfield, MA 01108 Monica C. Goldman 2006-08-09
Revival Time Evangelistic Center, Inc. 132 Florence St, Springfield, MA 01108 Secretary of The State 2006-06-15
Sincere Entertainment LLC 109 Appleton St., Springfield, MA 01108 Husam M. Odeh 2006-01-03
Preferred Drywall, Inc. 102 Magnolia Terr., Springfield, MA 01108 Secretary of The State 2005-03-02
Elite Staffing Services, Inc. 525 Belmont Ave, Springfield, MA 01108 Secretary of The State 2003-05-09
Belmont Laundry, Inc. Belmont Laundry, Inc., 333 Belmont Avenue, Springfield, MA 01108 Secretary of The State 2001-10-01
Baystate Home Guard, Inc. 93a Mill Street, Springfield, MA 01108 Secretary of The State 2000-05-19
Richard Technical Cable T.v. Services LLC 100 Noel St, Springfield, MA 01108 Jonathan King 1999-08-04
Whitebrook Realty, LLC 124 Longhill St, Springfield, MA 01108 Gilberto E. Ramirez 1998-12-09
Performance Software Solutions, Inc. 50 Rittenhouse Terrace, Springfield, MA 01108 Secretary of The State 1998-12-07
Wilco Communications Inc. C/o Wilfred Stebbins IIi, 80 Bellevue Ave, Springfield, MA 01108 Springfield Medical Associates 1994-09-14
Goodwill Industries of The Springfield/hartford Area, Inc. 475 Sumner Avenue, Springfield, MA 01108 Secretary of The State 1994-06-08
Pain Management and Rehabilitation Center, Inc. 250 Belmont Ave., Springfield, MA 01108 Secretary of State 1993-10-18
Elwell Iron Works, Inc. 284 Birnie Ave., Springfield, MA 01108 Secretary of State 1990-02-14
Dot Lortie Realty, Inc. 655 White Street, Springfield, MA 01108 Secretary of The State 1989-09-19
Valley Fence Supply Company, Inc. 131 Mill St, Springfield, MA 01108 Peter R. Russ 1984-02-21
Classic Auto Leasing Ltd. 67 Allen St, Springfield, MA 01108 Lewis Shechtman 1983-03-16
Blake's Department Store, Inc. 175 Pinewood Dr, Longmeadow, MA 01108 Secretary of State 1982-04-15
Safety Council of Western Massachusetts, Inc. 76 Randall Pl, Springfield, MA 01108 Secretary of State 1982-03-01
Zerostand Incorporated 40 Kenwood Ter, Springfield, MA 01108 Umberto Terreni 1981-05-08
Springfield Chemical Co., Inc. 136 Alderman St, Springfield, MA 01108 Harry Sotiropoulos 1981-04-02
Zerostand Incorporated 40 Kenwood Terr, Springfield, MA 01108 C T Corporation System 1977-08-04
Schermerhorn of Enfield, Inc. 481 Belmont Ave, Springfld, MA 01108 Jerry C Anagnos 1977-07-08
Lyon Leasing Company, Inc. 733 S. Branch Pkwy, Springfield, MA 01108 C T Corporation System 1975-09-15
Clement Paint & Supplies, Inc. 113 Vermont St, Springfld, MA 01108 William Mailman 1975-08-18
Government Surplus, Inc. 67 Sumner Ave, Springfeld, MA 01108 Paul Ginsburg 1975-04-24
Pet Towne, Inc. 302 Locust St, Sprngfld, MA 01108 Secretary of The State 1966-12-01
John Payer, Inc. 276 Oakland Street, Springfield, MA 01108 Secretary of The State 2000-01-10
Jmk, LLC 10 Allen Street, Springfield, MA 01108 Alan R. Messier, Esq. 1997-12-30
Affordable Pest Control Co., Inc. 665 Dickinson Street, Springfield, MA 01108 Secretary of The State 1988-01-08
Graphic Association, Inc. The 227 Mill St, Springfield, MA 01108 Secretary of State 1987-09-08
Enfield Auto Electric Sales, Inc. 261 Locust St, Springfld, MA 01108 Secretary of The State 1973-07-20
Executive Parking, Inc. 93 B Mill Street, Springfield, MA 01108 Secretary of The State of Connecticut 2020-10-08