Connecticut Business Registrations
Zip 02150


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.

02150 · Search Result

Business Name Office Address Registered Agent Registration
Night Shift Brewing, Inc. 220 2nd St, Chelsea, MA 02150 Secretary of The State of Connecticut 2020-06-04
Nsd Ct, LLC 220 2nd Street, Chelsea, MA 02150 Registered Agents, Inc. 2019-11-06
Brothers Ventures LLC 28 Breakwater Dr, Chelsea, MA 02150 Legalinc Corporate Services Inc. 2019-04-26
Three Hills Real Estate Service LLC 62 Washington Ave, Chelsea, MA 02150 Secretary of The State of Connecticut 2017-08-17
Williamson Electrical Company, Incorporated 25 Griffin Way, Chelsea, MA 02150 Secretary of The State of Connecticut 2016-12-29
United Service Group, Inc 999 Broadway Suite 104, Saugus, MA 02150 Secretary of The State of Connecticut 2016-07-25
Construction & Telecommunication Services, Inc. 99 Crescent Ave., Chelsea, MA 02150 Hiq Corporate Services, Inc. 2011-01-14
Dma Delta, Inc. 100 Everett Ave #6, Chelsea, MA 02150 National Corporate Research, Ltd. 2010-07-01
Inner Space Services, Inc. 85 Market St., Chelsea, MA 02150 Secretary of The State 2009-12-22
American Dreamwrights - Custom Builders, LLC 100 Captains Row #401, Chelsea, MA 02150 Norman (skip) Miller 2009-01-06
Pureview LLC 180 Second Street, Chelsea, MA 02150 C T Corporation System 2006-03-21
Boston Architectural Team, Inc. 50 Commandant's Way, Chelsea, MA 02150 Secretary of The State 2002-11-19
Booth Bros. Dairy, Inc. C/o Booth Bros. Dairy LLC, 90 Everett Ave., Chelsea, MA 02150 Secretary of The State 2001-05-04
World Energy Alternatives, LLC 90 Everett Avenue, Chelsea, MA 02150 Secretary of The State 2000-02-14
Dennis K. Burke Inc. 284 Eastern Avenue, P.o. Box 6069, Chelsea, MA 02150 Corporation Service Company 1999-04-22
The Chappy Corporation 90 Spencer Avenue, Chelsea, MA 02150 Secretary of The State 1996-10-25
Dennis K Burke Inc. 284 Eastern Ave., P. O. Box 6069, Chelsea, MA 02150 Secretary of The State 1991-10-01
Hp Hood Inc. C/o Hp Hood LLC, 90 Everett Avenue, Chelsea, MA 02150 Secretary of The State 1991-05-08
Dmc Services, Inc. 6 Admiral's Way, Chelsea, MA 02150 C T Corporation System 1988-02-10
Kayem Foods, Inc. 75 Arlington Street, 75 Arlington St., Chelsea, MA 02150 Corporation Service Company 1988-01-12
C. P. Petroleum Corporation 151 Everett Ave, Chelsea, MA 02150 Secretary of State 1986-02-11
American Snacks, Inc. 400 Eastern Ave, Chelsea, MA 02150 Prentice-hall Corporation System 1984-06-07
Northeast Lubricants, Inc. 295 Eastern Ave, Chelsea, MA 02150 C T Corporation System 1979-12-26
New England Farms Packing Company, Inc. 81-81 N England Prod Ctr, Chelsea, MA 02150 Prentice-hall Corporation System 1979-05-10
Marson Fastener Corporation 130 Crescent Ave, Chelsea, MA 02150 United States Corporation Company 1974-12-27
H. P. Hood & Sons, Inc. C/o H.p. Hood & Sons, LLC, 90 Everett Avenue, Chelsea, MA 02150 Secretary of The State 1972-09-05
American Snacks, Inc. D. O'halloran, 400 Eastern Ave, Chelsea, MA 02150 Secretary of State 1971-01-13
Night Shift Distributing, LLC 220 2nd St, Chelsea, MA 02150 Secretary of The State of Connecticut 2020-06-04
Air Safe, Inc. 22 Willow St, Chelsea, MA 02150 Secretary of The State of Connecticut 2020-03-17
The Architectural Team, Inc. 50 Commandant's Way, Chelsea, MA 02150 C T Corporation System 2002-05-01
Arson Detection Specialists Inc. 52 Washington Ave, Chelsea, MA 02150 Louis J. Testa 1982-02-02
Northeast Petroleum Corporation of Rhode Island 295 Eastern Ave, Chelsea, MA 02150 C T Corporation System 1971-12-13
W & S Blackinton Company, Incorporated 25 Union St, Chelsea, MA 02150 C T Corporation System 1961-02-27
Town & Country Fine Jewelry Group, Inc. 25 Union St., Chelsea, MA 02150-1230 C T Corporation System 1996-02-13
L.g. Balfour Company, Inc. 25 Union St., Chelsea, MA 02150-1230 Secretary of The State 1991-01-10
American Mobiles Corporation C/o H. P. Hood Inc., 90 Everett Ave., Suite 200, Chelsea, MA 02150-2301 Secretary of The State 1976-11-15
Catamount Management Corporation Po Box 9252, Chelsea, MA 02150-9252 Secretary of The State 1994-07-05