Connecticut Business Registrations
Zip 06127


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.

06127 · Search Result

Business Name Office Address Registered Agent Registration
We Shine LLC 102 Lasalle Rd #270234, West Hartford, CT 06127 Jaclyn Carter 2020-01-21
Thrive Monarch Events LLC 102 Lasalle Rd, Pob# 271715, West Hartford, CT 06127 Sarah Bovell 2019-07-02
471 West Main, LLC 102 Lasalle Road, Unit #0635, West Hartford, CT 06127 Gambardella Cipriano Gottlieb & Hathaway, PC 2019-06-11
Say Something Digital LLC 102 Lasalle Road, #1051, West Hartford, CT 06127 Northwest Registered Agent, LLC. 2018-09-19
Whc Solutions, LLC 102 Lasalle Rd Unit 270234, West Hartford, CT 06127 Jaclyn Carter 2018-06-28
Santos Rei IIi, LLC 12 Chapman St, West Hartford, CT 06127 Dennis R. Lavette 2017-09-19
Leading Lady LLC 102 Lasalle Rd, Pmb 271853, West Hartford, CT 06127 Legalinc Corporate Services Inc. 2017-07-26
Cpa On Demand, LLC 102 Lasalle Rd, Po Box 271824, West Hartford, CT 06127 United States Corporation Agents, Inc. 2017-06-23
Slja Family Holdings, LLC P.o.box 271763, West Hartford, CT 06127 Sheila Reiner 2017-02-06
Jbj Unlimited, LLC 102 Lasalle Rd. #270234, West Hartford, CT 06127 Jaclyn Carter 2016-11-23
Gupta Investments LLC Po Box 270485, West Hartford, CT 06127 Neeraj Gupta 2016-10-24
Stephanie Hillyard Yoga, LLC 102 Lasalle Rd., #270099, West Hartford, CT 06127 Stephanie Hillyard 2015-10-14
Rei 255 Grove Nb, LLC 'none', West Hartford, CT 06127 Dennis R. Lavette 2014-05-23
Rocco Balesano Contracting, LLC 102 Lasalle Rd., #165, West Hartford, CT 06127 Rose Marie Balesano 2013-09-23
Partners In Goodwill, LLC 20 Lorraine Street, Hartford, CT 06127 Dana Rondel Olmsted 2012-01-06
Ujamaa LLC P.o. Box 270563, West Hartford, CT 06127 Valmore Stewart 2011-11-03
New England Shores Corporation P.o. Box 270791, West Hartford, CT 06127 Albert J Marques IIi 2010-09-10
Connection Plus, LLC 95 Knollwood Road, West Hartford, CT 06127 Gary D. Lavigne 2009-04-09
Institute of Financial Education Inc 1248 Farmington Ave., P.o. Box 271800, West Hartford, CT 06127 Kenneth Sheptoff 2008-04-03
Summit Apartments, LLC C/o Gina D. Silvestri, Cummings & Lockwood, LLC, 75 Isham Road, Suite 400, Po Box 271820, West Hartford, CT 06127 Gina D. Silvestri 2007-08-08
Goodwin Properties, LLC 757 Goodwin Street, East Hartford, CT 06127 Paul J. Aparo, Esq. 2006-07-10
Blum Shapiro Consulting, LLC 29 South Main Street, P.o. Box 272000, West Hartford, CT 06127 National Corporate Research, Ltd. 1996-06-13
Nhh Associates Limited Partnership C/o Blum, Shapiro & Company, P.C., 29 South Main Street, West Hartford, CT 06127 Nhhgp, Inc. 1995-01-10
Bjb, Incorporated Blum, Shapiro & Company, P.C., 29 South Main St., West Hartford, CT 06127 Jeffrey S. Hoffman 1994-12-27
Cole, Frago, Cusick, Chestler & Co., LLC C/o Blum Shapiro, 29 South Main St., West Hartford, CT 06127 Richard Guerriere 1994-01-03
Ellen Abrams Foundation, Inc. The Po Box 270521, West Hartford, CT 06127 Paul W Collins 1993-08-31
Granger Research, Inc. Po Box 270063, West Hartford, CT 06127 Harold C Granger 1992-07-24
Fastening Imports New England, Ltd. Po Box 270899, West Hartford, CT 06127 Mark S Steier 1991-09-20
West Hartford Youth Soccer Association, Incorporated Po Box 271059, West Hartford, CT 06127 Thomas A. Rouse 1991-06-18
Regional Holding Company, Inc. Po Box 270027, West Hartford, CT 06127 Robert Desjardins 1990-07-05
R-hill Gp, Inc. Todd W. Hoffman, P.o. Box 270890, West Hartford, CT 06127 Marc A. Wallman 1989-12-12
Link Personnel, Inc. P O Box 2717181, West Hartford, CT 06127 Karen Lachmann 1988-10-25
Business Development Networks and Training Company Po Box 46, 59 Highland Street, Hartford, CT 06127 Tomas Fulton 1988-06-09
Irish-american Scholarship Foundation, Inc. Robert B. Fawber, Esq., 970 Farmington Ave, West Hartford, CT 06127 Robert B. Fawber 1988-03-04
Visconti Construction, Incorporated P.o. Box 271528t, West Hartford, CT 06127 Joseph B. Visconti 1988-01-25
Oriflame Corporation P.o. Box 271859, West Hartford, CT 06127 Secretary of The State 1986-04-08
Harriet K. Maxwell Foundation, Inc. William W Graulty Esq, Box 271395 Rd, West Hartford, CT 06127 William W Graulty Esq. 1977-11-08
Fernleigh Lawn Bowling Club, Inc. P.o. Box 271521, West Hartford, CT 06127 William B. Wassell 1977-10-03
Rotary Club of West Hartford Service Chest, Inc. Post Office Box 270252, West Hartford, CT 06127 Neil E. Atlas, Esq. 1976-02-03
West Hartford Youth Hockey Association, Inc. Po Box 270695, West Hartford, CT 06127 Hugh P. Mcgee Jr. 1970-12-11
Tru-balance Shoes, Inc. P.o. Box 270063, West Hartford, CT 06127 Sandra Zelman 1970-07-01
West Hartford Junior Woman's Club, Inc. P.o. Box 27-1063, West Hartford, CT 06127 Susan C Kelly 1964-11-20
Rotary Club of West Hartford, Inc. P.o. Box 270252, West Hartford, CT 06127 Robert J. Kiely 1952-04-16
Masonic Hall Association of West Hartford Connecticut Incorporated Po Box 270898, West Hartford, CT 06127 Raymond H Lyons 1913-02-13
Mount Zion Anesthesia LLC 102 Lasalle Road, #581, West Hartford, CT 06127 Law Office of Joane M. Olawale LLC 2020-05-05
Niyah Zuri Books LLC 102 Lasalle Road, #270418, West Hartford, CT 06127 Anna Nyakana 2020-04-15
Niyah Zuri Studios LLC 102 Lasalle Road, #270418, West Hartford, CT 06127 Anna Nyakana 2020-04-15
Connecticut Psychiatry, LLC 102 Lasalle Road, Unit 270601, West Hartford, CT 06127 Christopher Hammel 2020-02-25
Ct Basement Waterproofing, LLC 102 Lasalle Road, Suite 119, West Hartford, CT 06127 Robert Balesano 2019-02-22
Thadeus II, LLC C/o Koos & Company, 29, West Hartford, CT 06127 Marcus D. Wilkinson 2007-09-06
Central Digs, LLC 979 Farmington Avenue, West Hartford, CT 06127 Allan W. Koerner 1998-12-11
Cfs Services, Inc. 29 South Main Street, P.o. Box 27200, West Hartford, CT 06127 Tarah Frawley 1996-12-04
790 Farmington, LLC 43 Hunter Dr, West Hartford, CT 06127 Joanne Brissette 1996-02-16
Lawn King Inc. 29 South Main Street, West Hartford, CT 06127 Blum, Shapiro & Company, P.C. 1995-05-10
Nhhgp, Inc. C/o Blum, Shapiro & Company, P.C., 29 South Main Street, West Hartford, CT 06127 Jeffrey S Hoffman 1994-12-27
Teddy Bears Nursery, Inc. 139 Main Street, West Hartford, CT 06127 M. Sharon Delaney 1994-02-14
Westport Stripper, Inc. The 29 South Main Street, West Hartford, CT 06127 Blum, Shapiro & Company 1994-01-28
26-28 Brownell Associates L.L.C. 29 South Main Street, West Hartford, CT 06127 Joseph A. Hourihan 1994-01-27
Blum Shapiro Financial Services, Inc. 29 South Main St., West Hartford, CT 06127 Richard A. Siegal 1991-01-03
Les Amis D'escoffier Society of Connecticut, Inc. 29 South Main Street, West Hartford, CT 06127 Vincent E. Roche 1990-02-21
Sigma Psi Incorporated 29 South Main St, West Hartford, CT 06127 Charles N. Wilkinson 1914-04-15
Impressive Realty Group LLC 102 Lasalle Rd #465, West Hartford, CT 06127 David Cineus 2020-11-20
Allen Associates Limited Partnership 25 Longview Rd., P.o. Box 270043, West Hartford, CT 06127-0043 S. Maxine Lattizori 1993-12-28
Connecticut Pioneer Venture Capital, LLC 61 S Main St Ste 204, West Hartford, CT 06127-0047 John C Peters 1997-01-31
Kenneth S. Halpern, P.C. 1007 Farmington Ave, West Hartford, CT 06127-0598 Kenneth S. Halpern 1995-07-25
Professional Sports Productions Tcr, LLC 963 Farmington Ave, West Hartford, CT 06127-0614 Scott B. Franklin 1994-02-01
Martin Hayes, Inc. Po Box 270642, West Hartford, CT 06127-0642 Secretary of The State 2006-04-26
Cfo of New England, Incorporated 34 Long View Rd., West Hartford, CT 06127-0866 Carl A. Horne 1990-07-11
Thyme In A Bottle, LLC 3 South Main Street, Apt.b3, West Hartford, CT 06127-1134 Dorian L. Reiser, Esq. 1999-03-01
Professional Life Planning, Ltd. P.o. Box 271532, West Hartford, CT 06127-1532 Leonard Cutler 1974-06-05
Eye Physician Associates of Hartford, P.C. Po Box 271586, West Hartford, CT 06127-1586 H. David Leventhal, Esquire 1970-03-02
Alpha Moving & Storage (ct), Inc. Xl Corporate Services, 1007 Farmington Avenue, Suite 4, West Hartford, CT 06127-1598 Xl Corporate Services, Inc. 1998-08-21
Fichco Medical, L.L.C. C/o Bernard M. Cohen, Cpa, Blum, Shapiro & Company, PC, 29 South Main St - Po Box 272000, West Hartford, CT 06127-2000 Peter D. Hershman 2005-02-07
Blum Shapiro Hardware and Software Services, LLC 29 South Main Street, P.o. Box 27200, West Hartford, CT 06127-2000 Richard A. Siegal 2000-02-29
Blum Shapiro Litigation Consulting Group, LLC 29 South Main Street, Po Box 27200, West Hartford, CT 06127-2000 Patricia Mae Kierys 1997-01-09
Blum Shapiro Foundation, Inc. C/o Blum Shapiro & Co., P.C., 29 S Main St, West Hartford, CT 06127-2000 Frederick J Kaplan 1996-08-14
Solitaire, Inc. 29 S Main St, West Hartford, CT 06127-2000 Blum, Shapiro & Company, P.C. 1995-08-28
Lgc&d Blum Shapiro, LLC 29 South Main Street, West Hartford, CT 06127-2000 Richard A. Siegal 2000-07-20
Turbine Boats, Ltd. 29 South Main Street, West Hartford, CT 06127-2000 Blum, Shapiro & Company, P.C. 1996-08-21
Blum Shapiro Consulting, LLC 29 South Main Street, P.o. Box 27200, West Hartford, CT 06127-2000 Richard A. Siegal 1996-06-13
Sales Development Specialists Inc. 29 South Main St, West Hartford, CT 06127-2000 Blum, Shapiro & Company, P.C. 1996-03-29
Blum Shapiro Healthcare Services Company LLC 29 South Main Street, West Hartford, CT 06127-2000 Richard A. Siegal 1995-11-09
Deborah Quigg, Msw, Ltd. 29 South Main Street, West Hartford, CT 06127-2000 Blum, Shapiro & Company, P.C. 1995-06-09