Connecticut Business Registrations
Zip 02215


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.

02215 · Search Result

Business Name Office Address Registered Agent Registration
Floe LLC 515 Beacon Street, Boston, MA 02215 David Dellal 2019-05-14
Virtudent Ma, LLC 665 Beacon Street, Boston, MA 02215 C T Corporation System 2019-03-15
Semia Education Technology Inc. 22i Brookline Ave, Boston, MA 02215 United States Corporation Agents, Inc. 2018-10-17
Medically Home Group, Inc. 133 Brookline Avenue, 6th Floor, Boston, MA 02215 Ct Corporation System 2017-06-27
Kolide, Inc. 401 Park Dr Ste #811, Boston, MA 02215 United Corporate Services, Inc. 2017-04-20
Park Avenue Real Estate LLC 842a Beacon St, Bernard Berkman, Boston, MA 02215 David J. Markowitz 2016-02-24
Toast, Inc. 401 Park Drive, Suite 801, Boston, MA 02215 Incorp Services, Inc. 2015-09-23
Ibeam Medical Connecticut, LLC 1085 Commonwealth Ave, Suite 302, Boston, MA 02215 Corporation Service Company 2015-04-09
Chester Investment Trust LLC Care of Bernard G. Berkman, Trustee, 842a Beacon Street, Boston, MA 02215 David J. Markowitz 2015-03-09
Math Minds, LLC 909 Beacon Street, Unit 6, Boston, CT 02215 S P Consulting, LLC 2012-03-08
Massachusetts Benefit Administrators LLC Landmark Center, 401 Park Dr, Boston, MA 02215 National Registered Agents, Inc. 2012-02-09
Dana-farber Cancer Institute, Inc. 450 Brookline Ave., Boston, MA 02215 C T Corporation System 2011-12-16
The Red Sox Foundation, Inc. 4 Yawkey Way, Boston, MA 02215 C T Corporation System 2010-11-30
Connecticut Epsilon Alumni and Volunteer Corporation of Sigma Phi Epsilon 55 Queensberry St, Apt A, Boston, MA 02215 Andrew Nicholas Turczak 2007-07-03
Fodiman L.L.C. 566 Commonwealth Ave, Suite 310, Boston, MA 02215 Bruce Fodiman 2006-02-08
Newbury Property Services, Inc. 488 Commonwealth Avenue, Boston, MA 02215 Secretary of The State 2000-07-26
Ma Chere Suzy, LLC 1082 Commonweath Ave., #106, Boston, MA 02215 Suzy Kalter Gershman 1999-10-20
Maps Connecticut Inc. 400 Commonwealth Avenue, Boston, MA 02215 Secretary of The State 1998-05-04
Data Quest Investigations, Ltd. 896 Beacon St, Boston, MA 02215 Secretary of The State 1998-03-19
Trans National Communications International, Inc. 2 Charlesgate West, Boston, MA 02215 Secretary of The State 1996-09-17
China Management Consulting Inc. 566 Commonwealth Ave. #1110, Boston, MA 02215 Secretary of The State 1996-08-02
Boston Financial & Equity Corporation P.o. Box 15071, Boston, MA 02215 Secretary of The State 1994-06-10
Zvi Construction Co., Inc. 930 Commonwealth Avenue, South, Boston, MA 02215 Secretary of The State 1993-02-16
Deaconess Home Health Care Corporation 109 Brookline Avenue, Boston, MA 02215 Secretary of State 1992-02-11
Alternative Solutions, Inc. 296 Commonwealth Ave, Boston, MA 02215 John P. Mchugh, Jr. 1989-07-18
Positions, Inc. 21 Bay State Road, Boston, MA 02215 C T Corporation System 1988-09-26
Bryant Associates, Inc. 648 Beacon St, Boston, MA 02215 Secretary of State 1977-11-01
Norfolk Electric Company, Inc. 1262 Boylston St, Boston, MA 02215 1972-03-03
New England Dairy Promotion Board, Inc. 1034 Commonwealth Ave, Boston, MA 02215 James Jacquier 1969-07-09
Beacon Auto Radiator Co. Inc. 110 Brookline Ave, Boston, MA 02215 Secretary of State 1964-03-09
Chevelle Realty Trust LLC Care of Bernard G. Berkman, Trustee, 842a Beacon Street, Boston, MA 02215 David J. Markowitz 2015-03-05
State Street Development Management Corp. 488 Commonwealth Avenue, Boston, MA 02215 Secretary of The State 1981-02-27
Shepherd Park Company, Limited Partnership 488 Commonwealth Avenue, Boston, MA 02215 State Street Development Management Corp. 1979-10-19
Mhg Clinical Services, LLC 133 Brookline Ave, Boston, MA 02215 C T Corporation System 2020-10-29