Connecticut Business Registrations
Zip 06152


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.

06152 · Search Result

Business Name Office Address Registered Agent Registration
Girls On The Run Greater Hartford, Inc. 900 Cottage Grove Rd, Hartford, CT 06152 Bria Day 2016-03-10
Cigna Arbor Life Insurance Company 900 Cottage Crove Rd, Bloomfield, CT 06152 2009-10-08
One Benefits, Inc. 900 Cottage Grove Rd., Hartford, CT 06152 Secretary of The State 2001-08-23
Cigna Mezzanine Capital, Inc. 900 Cottage Grove C/o Susan Urso, Hartford, CT 06152 Secretary of The State 1988-12-12
Cigna Private Practice Plan of Connecticut, Inc. Cigna Tax Dept, S-260, Hartford, CT 06152 C T Corporation System 1985-12-27
Ifd Properties, Inc.-second Cigna Corp, Legal Dept- W-26, Hartford, CT 06152 Secretary of State 1985-01-11
Cigna Hotel Associates-i Limited Partnership C/o Connecticut General Corporation, 900 Cottage Grove Road, South Building, Bloomfield, CT 06152 Connecticut General Realty Resources, Inc. - Fourth 1984-07-16
Connecticut General Realty Investors IIi Limited Partnership 900 Cottage Grove Rd, South Building, Bloomfield, CT 06152 Cigna Realty Resources Inc - Fifth 1984-04-18
Cigna Affiliated Businesses Group, Inc. David C. Kopp, Cigna Corporation, Hartford, CT 06152 Secretary of State 1984-01-30
Connecticut General Equity Properties I Limited Partnership 950 Cottage Grove Rd., Bloomfield, CT 06152 General Realty Resources, Inc.- Third 1983-11-14
Connecticut General Realty Investors II Limited Partnership 950 Cottage Grove Rd, Bloomfield, CT 06152 Connecticut General Realty Resources, Inc. - Second 1983-02-25
Kitchens By Design, Inc. 113 Kneeland Rd, New Haven, CT 06152 Michael A. Hryb 1982-04-02
Gillette Ridge Community Council, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 2003-06-05
Gillette Ridge Golf LLC 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 2003-03-05
Cigna Resource Manager, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 2000-01-31
Healthsource Benefits, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1998-12-23
Healthsource Connecticut, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1994-03-17
Cigna Mezzanine Partners IIi, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1993-12-29
Cg Individual Tax Benefits Payments, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1992-02-05
Cg Life Pension Benefits Payments, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1992-02-05
Cigna International Finance Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1991-12-20
Connecticut General Benefit Payments, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1989-02-06
Lina Benefit Payments, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1989-02-03
Cigna Healthcare of Connecticut, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1985-06-26
Cigna Investment Group, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1984-01-30
Connecticut General Realty Resources, Inc.-second 900 Cottage Grove Rd., Hartford, CT 06152 C T Corporation System 1983-01-18
Cigna Re Corporation 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1982-11-22
Cigna Leveraged Capital Fund, Inc. 900 Cottage Grove Road, W-26, Hartford, CT 06152 Secretary of The State 1982-08-09
Former Cigna Investments, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1982-08-03
Cigna Capital Advisers, Inc. 950 Cottage Grove Rd, Bloomfield, CT 06152 C H Stamm 1982-02-02
Connecticut General Realty Investors Limited Partnership 950 Cottage Grove Rd, Bloomfield, CT 06152 Connecticut General Realty Resources, Inc. 1981-10-09
Connecticut General Realty Resources, Inc. 900 Cottage Grove Rd, Hartford, CT 06152 C T Corporation System 1981-09-29
Cigna Investments, Inc. 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1970-03-02
Connecticut General Corporation 900 Cottage Grove Road, Hartford, CT 06152 C T Corporation System 1967-07-12
Employee Services Management Association - Connecticut, Inc. C/o Marci Kinnin, Cigna Corp., 900 Cottage Grove Rd, Hartford, CT 06152-1015 Mark Paquette 1987-07-07
Cigna Mortgage Securities, Inc. Josephine Marchetti, Esq., Cigna Corporation, 900 Cottage Grove-w-6, Hartford, CT 06152-1026 Secretary of The State 1987-12-30
Cigna Vision Care, Inc. 900 Cottage Grove Road, S-201, Hartford, CT 06152-2201 Secretary of The State 2001-12-07
Cigna Financial Futures, Inc. 900 Cottage Grove Rd., S-201, Hartford, CT 06152-2201 Secretary of The State 1986-10-20
Connecticut General Realty Resources, Inc.-fourth Josephine Marchetti, Esq, Cigna Corp, 900 Cottage Grove Rd S-201, Hartford, CT 06152-2201 Secretary of The State 1983-10-28
Congen Properties, Inc. Josephine Marchetti, Esq., Cigna, 900 Cottage Grove Rd. S201, Hartford, CT 06152-2201 Secretary of The State 1976-12-15
Cigna Energy Resources, Inc. 900 Cottage Grove Rd S-215, Hartford, CT 06152-2215 C T Corporation System 1985-10-15
Cigna Investments and Placements Company 900 Cottage Grove Rd., Hartford, CT 06152-2215 C T Corporation System 1988-12-23
Cigna Realty Resources, Inc.-seventh 900 Cottage Grove Rd S-215, Hartford, CT 06152-2215 Secretary of The State 1985-01-24
Cigna Realty Resources, Inc.-sixth 900 Cottage Grove Rd S-215, Hartford, CT 06152-2215 C T Corporation System 1985-01-11
Ifd Properties, Inc.-first 900 Cottage Grove Rd, S-313, Bloomfield, CT 06152-2313 C T Corporation System 1985-01-11
Benefits Access Inc. 900 Cottage Grove Road - W-26, Hartford, CT 06152-5026 Secretary of The State 1997-07-11
1717 Main Street Corporation C/o Josephine Marchetti, 900 Cottage Grove Rd, W-26, Hartford, CT 06152-5026 Secretary of The State 1995-10-05
Healthsource Provident Administrators, Inc. 900 Cottage Grove Rd W-26, Hartford, CT 06152-5026 Secretary of The State 1995-06-26
Cigna Healthcare, Inc. 900 Cottage Grove Rd. - W-26, Hartford, CT 06152-5026 C T Corporation System 1988-01-07
Regional Mall Development Partners, Limited Partnership Josephine A. Marchett, W-26, 900 Cottage Grove Road W-26, Hartford, CT 06152-5026 C T Corporation System 1987-12-16
Cigna Realty Resources, Inc.-fifteenth Josephine A. Marchetti Esq, 900 Cottage Grove Rd W-26, Hartford, CT 06152-5026 Secretary of The State 1987-11-10
Cigna Advisory Partners, Inc. Josephine A. Marchetti, Esq., 900 Cottage Grove Road, W-26, Hartford, CT 06152-5026 Secretary of The State 1987-10-02
Cigna Realty Resources, Inc.-tenth C/o Josephine Marchetti, 900 Cottage Grove - W-26, Hartford, CT 06152-5026 Secretary of The State 1985-11-27
Cigna Realty Resources, Inc.-fifth 900 Cottage Grove Road, W-26, Hartford, CT 06152-5026 Secretary of The State 1984-04-02
Connecticut General Realty Resources, Inc.-third C/o Josephine Marchetti, 900 Cottage Grove Rd-w-26, Hartford, CT 06152-5026 Secretary of The State 1983-10-28
Cigna Employee Benefits Services, Inc. 900 Cottage Grove Road, Hartford, CT 06152-5026 Secretary of The State 1987-03-30