Connecticut Business Registrations
Zip 02048


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.

02048 · Search Result

Business Name Office Address Registered Agent Registration
Bedrock Automation Platforms, Inc. 171 Forbes Blvd., Suite 1000, Mansfield, MA 02048 Tim Manning 2018-08-21
320 West Main Street, LLC 71 Maple Street, Mansfield, MA 02048 John Intravaia 2018-05-23
Strategic Grounds Management LLC 4 Samoset Avenue, Mansfield, MA 02048 Northwest Registered Agent, LLC 2018-02-06
The Belknap White Group Holding Company, Inc. 111 Plymouth Street, Mansfield, MA 02048 Haslaw, Inc. 2017-12-21
Drl Architects, Inc. 905 South Main Street, Building B, Suite 201, Mansfield, MA 02048 Secretary of The State of Connecticut 2017-03-31
Drl Architects PC 905 South Main Street,building B,ste 201, Mansfield, MA 02048 Secretary of The State of Connecticut 2017-03-29
Lyons Express LLC 200 Chauncy Street, Suite 204, Mansfield, MA 02048 Secretary of The State of Connecticut 2016-07-11
Gordon Logistics LLC 305 Forbes Blvd, Mansfield, MA 02048 Secretary of The State of Connecticut 2015-11-20
Debt Management Inc. 200 Chauncy St, Ste 208, Mansfield, MA 02048 Secretary of The State of Connecticut 2015-10-05
Strategic Grounds Management, LLC 311 N. Main St., Mansfield, MA 02048 Philip J. Carignan 2015-03-19
Rubicon Builders, LLC 800 South Main Street, Mansfield, MA 02048 Haslaw, Inc. 2014-04-21
Bay Communications II, LLC 391 Oakland Street, Second Floor, Mansfield, MA 02048 C T Corporation System 2013-11-26
Covidien Sales LLC 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 2012-11-02
Global Administrators, LLC 20 Cabot Blvd., Suite 400, Mansfield, MA 02048 Lawerence W. Andrea 2012-09-26
Lakefront Living Realty, LLC 63 Lakeview Ave., Mansfield, MA 02048 Secretary of The State 2012-07-30
Samsonite Company Stores, LLC 575 West Street, Suite 110, Mansfield, MA 02048 C T Corporation System 2009-11-12
Green Schools Inc. Po Box 323, Mansfield, MA 02048 Secretary of The State 2009-06-01
Ineoquest Technologies, Inc. 170 Forbes Blvd, Mansfield, MA 02048 Secretary of The State 2009-05-18
Bristol Builders and Contractors, Inc. 34 Plymouth St., Mansfield, MA 02048 Secretary of The State 2009-03-10
National Contractors' Supply of Ma, Inc. 71 Maple Street, Mansfield, MA 02048 Secretary of The State 2008-03-10
Antrim Management Company LLC 905b South Main Street, Suite 204, Mansfield, MA 02048 Theodore Fichtenholtz 2007-02-15
Ohi Engineering Inc. 44 Wood Avenue, Bldg 1 - 2nd Floor, Mansfield, MA 02048 Secretary of The State 2006-09-27
Boardwalk Development, LLC 44 Wood Ave, Suite 1, Mansfield, MA 02048 Secretary of The State 2006-05-15
Emerson & Cuming Composite Materials, Inc. 290 Forbes Boulevard, Mansfield, MA 02048 Secretary of The State 2003-11-03
Dgs Retail, Inc. 60 Maple Street, Suite 100, Mansfield, MA 02048 Corporation Service Company 2003-09-15
Oridion Capnography, Inc. 15 Hampshire St, Mansfield, MA 02048 Secretary of The State 2002-08-29
Aps Energy Corporation Aps Energy Corporation, 3 South Park Lane, Mansfield, MA 02048 Secretary of The State 2002-01-28
Commonwealth Wine & Spirits, Inc. 20 Middlesex Rd, Mansfield, MA 02048 Secretary of The State 2001-01-25
Nes Group, Inc. 905 South Main St., Bldg. "b", Suite 201, Mansfield, MA 02048 Secretary of The State 2001-01-04
National Tape Corporation 15 Hampshire St., Mansfield, MA 02048 Secretary of The State 2000-01-26
Alternate Power Source, Inc. 20 Cabot Blvd., Suite 300, Mansfield, MA 02048 Registered Agent Solutions, Inc. 1999-09-22
A&e Products Group, Inc. 15 Hampshire Street, 15 Hampshire Street, 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1999-02-19
Pci Pro Courier Incorporated P. O. Box 12, Mansfield, MA 02048 Secretary of The State 1998-08-31
Scoreboard Enterprises, Inc. 274 Fruit St., Mansfield, MA 02048 Ken Capodice 1995-12-28
Interpay, Inc. 120 Forbes Boulevard, Mansfield, CT 02048 Secretary of The State 1995-09-20
The Kendall Company Delaware Attn: P.l. O'rourke, 15 Hampshire St., Mansfield, MA 02048 C T Corporation System 1995-04-26
David Hutton Consulting, Inc. 87 York Road, Mansfield, MA 02048 C T Corporation System 1994-06-22
Total Technical Services, Inc. C/o Michael L. Pappas, Esq., 44 Wood Ave., Ste. 6, Mansfield, MA 02048 Secretary of The State 1994-02-02
North Atlantic Millwork Corp. 50 Suffolk Rd, Mansfield, MA 02048 Prentice Hall Corporation System 1992-07-30
Resources Management Group, Inc. 20 Cabot Blvd, Ste. 400, Mansfield, MA 02048 Credit Insurance Agency, Inc. 1988-10-14
Farragut Mortgage Co., Inc. 21 Oxford Road, Mansfield, MA 02048 1986-03-20
H. Wheeler Associates, Inc. 180 Balcolm St, Mansfield, MA 02048 Secretary of State 1982-09-09
Auto Suture Puerto Rico, Inc. 15 Hampshire Street, 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1982-03-03
Controlled Environment Systems, LLC 137 High Street, Mansfield, MA 02048 C T Corporation System 2020-03-13
The Belknap White Group, LLC 111 Plymouth Street, Mansfield, MA 02048 Patrick A. Rogers, Esquire 2015-11-18
Nellcor Puritan Bennett LLC 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 2008-04-02
Reliable Truss and Components, Inc. 71 Maple Street, Mansfield, MA 02048 Secretary of The State 2008-03-04
Barrx Medical, Inc 15 Hampshire Street, Mansfield, MA 02048 Secretary of The State 2008-02-26
Given Imaging, Inc. 15 Hampshire Street, Mansfield, MA 02048 Secretary of The State 2008-01-03
Nittany Construction Inc. 905b South Main Street, Suite 204, Mansfield, MA 02048 National Registered Agents, Inc. 2004-11-19
2nd Family LLC 905b South Main Street, Suite 204, Mansfield, MA 02048 Theodore Fichtenholtz, Esq 2001-08-16
Ludlow Coated Products, Inc. 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 2001-06-14
Micro Therapeutics, Inc. 15 Hampshire Street, Mansfield, MA 02048 Secretary of The State 2001-04-23
Swd Holding, Inc. 15 Hampshire St, Mansfield, MA 02048 Secretary of The State 2001-01-30
Tyco Adhesives Limited Partnership 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 2000-07-25
Tyco Adhesives Gp Holding, Inc. 15 Hampshire Street, Mansfield, MA 02048 Secretary of The State 1999-10-29
Controlled Environment Structures, Inc. 137 High Street, Mansfield, MA 02048 Secretary of The State 1999-09-09
Covidien Limited Partnership 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1999-05-21
Tyco Plastics Limited Partnership 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1999-03-12
Sunbelt Manufacturing, Inc. 15 Hampshire St, Mansfield, MA 02048 Secretary of The State 1999-02-25
Sunbelt Holding, Inc. I 15 Hampshire Street, Mansfield, MA 02048 Secretary of The State 1999-02-18
Sherwood Medical Company I 15 Hampshire Street, 15 Hampshire Street, 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1998-11-02
Tkc Holding Corp. 15 Hampshire Street, Mansfield, MA 02048 Secretary of The State 1998-11-02
Covidien Holding Inc. 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1998-10-13
Willow Development Corporation P.o. Box 297, Mansfield, MA 02048 Secretary of The State 1991-03-26
Covidien France Holdings, Inc. 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1990-09-25
Auto Suture Norden Co. 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1990-03-30
Mallinckrodt Inc. 15 Hampshire St., Mansfield, MA 02048 Secretary of The State 1989-05-02
Auto Suture Company, Netherlands 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1988-03-23
Samsonite Company Stores, Inc. 575 West Street, Suite 110, Mansfield, MA 02048 Secretary of The State 1987-03-20
Auto Suture Company, Canada 15 Hampshire Street, 15 Hampshire Street, 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1986-12-22
My Mechanic, Inc. 26 Edgewood St., Mansfield, MA 02048 1986-12-08
Auto Suture Company, Australia 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1985-11-27
Autotech Services, Inc. 26 Edgewood St., Mansfield, MA 02048 1985-01-21
Auto Suture International, Inc. 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1984-02-27
Sherwood Medical Company 15 Hampshire Street, Mansfield, MA 02048 Secretary of The State 1982-09-13
Micro Therapeutics, Inc. 15 Hampshire Street, Mansfield, MA 02048 C T Corporation System 1977-01-07