Connecticut Business Registrations
Zip 06141


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.

06141 · Search Result

Business Name Office Address Registered Agent Registration
The Missing Key LLC 141 Weston Street, #371, Hartford, CT 06141 Malik Blassingame 2019-06-18
Connecticut Pregnancy Care Coalition, Inc. 134 Farmington Avenue, C/o Ct Catholic Conference, Hartford, CT 06141 Updike, Kelly & Spellacy, P.C. 2017-07-31
School Or Rejecks, LLC 141 Weston St, Hartford, CT 06141 Stephanie Sandoval 2016-06-01
Organizing Leadership Academy, Inc. 124 Jefferson Street, P.o. Box 332, Hartford, CT 06141 Eric D. Coleman 2009-12-29
National Association of Black Accountants-greater Hartford Chapter Inc. P.o. Box 0242, Hartford, CT 06141 Brance Terry 2006-04-07
Coredev, LLC 91 Elm Street, 229e, Manchester, CT 06141 Christopher Blake 2000-07-21
Scottrade, Inc. 700 Maryville Centre Drive, St. Louis, MO 06141 Corporation Service Company 1999-09-15
Contractors Business Coaching, LLC 151 New Park Avenue, P.o. Box 25, Hartford, CT 06141 E. Reuel Stoltz 1998-09-01
Bartholomew Associates Corp. 500 Flatbush Ave., Hartford, CT 06141 Dwight A. Johnson 1995-12-08
Smith Whiley Investment Management, Inc. 141 Weston St, P.o Box 480, Hartford, CT 06141 Winship Service Corporation 1995-08-11
Transit Management of Connecticut, Inc. 100 Leibert Rd., Hartford, CT 06141 C T Corporation System 1992-03-17
Ancient Burying Ground Association, Inc. Po Box 347, Hartford, CT 06141 Shepard M Holcombe 1987-07-24
Capitol Hall, Inc. P.o. Box 448, 3155 Main St, Hartford, CT 06141 Samuel C. Hamilton 1986-01-02
Bradley Smith, Inc. 1841 Broad St, P O Box 117, Hartford, CT 06141 Lewis B. Rome, Esq. 1985-03-25
Gerber Systems Technology Exporting, Inc. Stanley Leven, Esq., P.o. Box 305, Hartford, CT 06141 Stanley Leven, Esq. 1983-03-03
Oden Mechanical Contractors, Inc. P.o. Box 508, Hartford, CT 06141 Otis B. Oden I 1982-10-08
Gerber Scientific Leasing, Inc. Legal Department, P.o. Box 305, Hartford, CT 06141 Richard F. Treacy, Jr. 1978-08-30
Public Service Company of New Hampshire C/o O. Kay Comendul, Po Box 270, Hartford, CT 06141 Secretary of The State 1975-02-27
Beta Scientific, Inc. S. Leven, Esq, P O Box 305, Hartford, CT 06141 Stanley Leven, Esq. 1974-05-08
Gerber Scientific Exporting, Inc. S. Leven, P.o. Box 305, Hartford, CT 06141 Stanley Leven 1973-03-27
W. H. Coe, Inc. M Allen Swift, 10 Love Lane Po Box 150, Hartford, CT 06141 M Allen Swift 1967-06-29
Morris B. and Edith S. Cartin Family Foundation, Inc. M.b. Cartin, 270 Locust St., Hartford, CT 06141 Edith S Goldberg 1961-08-09
Standard Mattress Company,the 261 Weston Street, P O Box 89, Hartford, CT 06141 Levy & Droney, P.C. 1945-11-01
Nhc Liquidation, Inc. P.o. Box 568, Hartford, CT 06141 Thomas C Milvae 1938-09-08
Ct Community Properties, LLC 141 Weston Street, Unit 65, Hartford, CT 06141 Omar J Deleon 2020-06-22
Dynasty Home Improvement LLC 141 Weston St, Hartford, CT 06141 David Guzman 2014-02-26
Third Generation Realty Iv, LLC 185 West Service Road, Hartford, CT 06141 Ronald C. Osach, Esq. 2002-06-24
Generation One Contractors, LLC 28 Gray Street, Hartford, CT 06141 Sylvia D. Reid, Esq. 2000-03-27
Toc, Inc. 261 Weston Street, Hartford, CT 06141 Levy & Droney, P.C. 1987-01-09
Security Group, Inc. P O Box 420, Hartford, CT 06141 Secretary of State 1980-11-21
Ralph W. Grauert, Inc. P.o. Box 150, Hartford, CT 06141 Donald P. Richter Esq 1979-03-13
International Screen Process Corp. P.o. Box 318, West Hartford, CT 06141 Bertram M Miller 1978-12-14
Hartford Whaler's Booster Club, Inc. P.o. Box 273, Hartford, CT 06141 Joseph A. Bajorski 1978-09-29
Bmw Car Club of America Connecticut Valley Chapter, Inc. Po Box 432, Hartford, CT 06141 Thomas Jelinek 1973-11-07
H. P. Kopplemann, Inc. 140 Van Block Avenue, Hartford, CT 06141 Reid and Riege, P.C. 1960-12-22
Rotary Club of Hartford, Incorporated P.o. Box 508, Hartford, CT 06141 Joseph R Lynch 1942-08-21
Executive Management Investments, Inc. 270 Locust St, Hartford, CT 06141 Robert E. Compagna 1926-03-01
Net Possibilities, Inc. 270 Locust St, Hartford, CT 06141-0179 Secretary of The State 2000-01-26
Netpossibilities LLC 270 Locust Street, Hartford, CT 06141-0179 Elliott B. Pollack 1998-12-02
Hartford Elementary Basketball Inc. Po Box 195, Hartford, CT 06141-0195 William E. Proffitt Jr. 1995-03-15
Edart Truck Rental Corporation, The 185 W. Service Rd, Po Box 234, Hartford, CT 06141-0234 E. Mark Siegal 1951-02-16
Ghanaian Youngsters Club of New England Inc. P. O. Box 334, Hartford, CT 06141-0334 Mike Safo-agyeman 2000-01-21
O.r.o. Services LLC 28b Essex Street, Po Box 341, Hartford, CT 06141-0341 Obafemi-richard-oretade 2001-06-05
Law Offices of Gerald M Beaudoin, LLC 50 Weston Street, Suite G, P.o. Box 358, Hartford, CT 06141-0358 Gerald M. Beaudoin, Esq. 2007-12-28
Tolland Street Apartments LLC Po Box 431, Hartford, CT 06141-0431 Bonnie C. Mangan 2005-11-17
Noyze Production LLC 48 Tremont Street, P.o. Box 448, Hartford, CT 06141-0448 Christopher Ringwalt 2001-08-06