Connecticut Business Registrations
Zip 19102


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.

19102 · Search Result

Business Name Office Address Registered Agent Registration
Obermayer Rebmann Maxwell & Hippel LLP Centre Square West, 1500 Market St Ste 3400, Philadelphia, PA 19102 Stacey L. Pitcher, Esq. 2018-03-12
East Haven II Associates LLC 200 South Broad Street, Suite 415, Philadelphia, PA 19102 Corporation Service Company 2017-12-08
Doyle Real Estate Advisors LLC 1601 Walnut Street, Suite 509, Philadelphia, PA 19102 Secretary of The State of Connecticut 2017-08-18
Clayton Group Holdings Inc. 1500 Market Street, West Tower, Suite 2050, Philadelphia, PA 19102 Corporation Service Company 2017-01-05
Benefits Data Trust, Inc. Centre Square West, 1500 Market Street, Suite 2800, Philadelphia, PA 19102 Ct Corporation System 2016-12-16
Ground Reconsidered, Inc. 230 South Broad St, Suite 604, Philadelphia, PA 19102 Secretary of The State of Connecticut 2016-11-08
Clayton Fixed Income Services LLC 1500 Market Street, Philadelphia, PA 19102 Corporation Service Company 2015-08-07
Global Arena, LLC 230 South Broad Street, Suite 1605, Philadelphia, PA 19102 Secretary of The State of Connecticut 2015-05-04
Towers Watson Retiree Insurance Services, Inc. 1500 Market Street, Centre Square East, Philadelphia, PA 19102 National Registered Agents, Inc. 2014-01-28
Brown & Brown of Pennsylvania, Limited Partnership 601 Walnut Street, Suite 805, Philadelphia, PA 19102 C T Corporation System 2013-07-26
Genji, LLC 1500 Jfk Blvd., Suite 725, Philadelphia, PA 19102 C T Corporation System 2012-08-31
Ghg Logistics, LLC 1500 Jfk Blvd., Ste 725, Philadelphia, PA 19102 C T Corporation System 2012-07-20
Mai Cuisine, Inc. Mai Cuisine, Inc., 1500 Jfk Blvd. Ste 725, Philadelphia, PA 19102 Secretary of The State 2010-08-16
Evolution Healthcare Group Inc. 1500 Market Street, 12th Floor East Tower, Philadelphia, PA 19102 C T Corporation System 2010-01-06
Evolution Medical Communications, LLC 1500 Market Street, 12th Floor, East Tower, Philadelphia, PA 19102 C T Corporation System 2010-01-06
Information Ventures, Inc. 42 South 15th Street, Suite 700, Philadelphia, PA 19102 Secretary of The State 2008-02-11
William A. Graham Company The Graham Building, One Penn Square West, Philadelphia, PA 19102 Corporation Service Company 2008-01-17
Premier Research Boston, LLC 1500 Market Street, Centresquare West, Suite 3500w, Philadelphia, PA 19102 Secretary of The State 2007-08-13
First Bank of Delaware 50 S 16th Street, Suite 2300, Philadelphia, PA 19102 Secretary of The State 2007-07-03
My Natural World LLC 1425 Locust Street, Unit 20b, Philadelphia, PA 19102 Lydia Flores Gomez 2007-04-20
Scirex - Ct LLC 1500 Market Street, Ste 3500w, Philadelphia, PA 19102 Secretary of The State 2007-02-14
Mercedes Inc. 1500 Locust St Apt 3905, Philadelphia, PA 19102 Connecticut Treetile, Inc. 2006-11-29
Rittenhouse Mortgage Brokers, Inc. 2101 Pine Street, 3rd Floor, Philadelphia, PA 19102 Brian Distance 2006-08-31
Comcast Business Communications, LLC 1515 Market Street, Philadelphia, PA 19102 C T Corporation System 2006-01-30
Farmington Route 6 Condominium Association, Inc. C/o Harvest Equities Inc., 1525 Locust St Ste 1301, Philadelphia, PA 19102 Data Reporting Corp. 2005-05-11
Reliant Pharmaceuticals, Inc. One Franklin Plaza, 200 N. 16 Street, Philadelphia, PA 19102 Secretary of The State 2004-04-29
Nsa Management LLC C/o Pmc Property Group, Inc., Attn: Robert Weinstein, 1411 Walnut Street, Third Floor, Philadelphia, PA 19102 Christopher M. Mckeon 2004-03-11
Comcast Ip Services, Inc. 1500 Market Street, 35th Floor, Philadelphia, PA 19102 Secretary of The State 2002-04-25
Comcast Cable Communications of Pennsylvania, Inc. Rosemarie Pierce, C/o Comcast Corporation, 1500 Market St., 35th Floor, Philadelphia, PA 19102 Secretary of The State 2002-03-07
Genji, Inc. Two Penn Center, 1500 Jfk Boulevard, Suite 725, Philadelphia, PA 19102 Secretary of The State 2002-01-15
Smithkline Beecham Corporation One Franklin Plaza, 200 North 16th Street, Philadelphia, PA 19102 Secretary of The State 2001-08-07
Bankers Abstract Company, LLC 1401 Walnut Street, Ste 400, Philadelphia, PA 19102 C T Corporation System 2001-06-14
Atlantic Central Abstract Company, LLC 1401 Walnut Street, Ste. 400, Philadelphia, PA 19102 C T Corporation System 2001-06-13
Pipechain, Inc. 1500 Market St Suite 1200, Philadelphia, PA 19102 Secretary of The State 2000-10-05
Reliance Portfolio Solutions, Ltd. Three Parkway, Philadelphia, PA 19102 C T Corporation System 1998-12-28
Telamerica Media Incorporated 1435 Walnut St., 4th Fl., Philadelphia, PA 19102 Secretary of The State 1997-12-05
Fidelity Mortgage Funding, Inc. Ledgwood Law Firm, 1521 Locust Street, Philadelphia, PA 19102 Secretary of The State 1997-05-19
Grosvenor Fund Management Inc. 50 S.16th St., Suite 2600, Philadelphia, PA 19102 National Corporate Research, Ltd. 1996-08-28
Preit-rubin, Inc. 200 South Broad Street, Second Floor, Philadelphia, PA 19102 Secretary of The State 1994-11-15
Suntel North America, Inc. Centre Square, 1500 Market St 12th Fl, Philadelphia, PA 19102 1993-08-09
Medibar Medical Industries Incorporated Suite 1500 15th Floor, 30 South 15th Street, Philadelphia, PA 19102 United Corporate Services Inc 1993-03-18
Cigna International Investment Advisors, Ltd. 1515 Market St., Ste. 1210, Philadelphia, PA 19102 Secretary of The State 1991-12-10
Renard World Trade Corporation 1420 Walnut St. Ste 315, Philadelphia, PA 19102 C T Corporation System 1990-04-20
Mri Diagnostics, Inc. 1429 Walnut Street, Philadelphia, PA 19102 Secretary of The State 1988-08-15
Henkel Loctite Corporation Ct Corporation, 1515 Market Street, Philadelphia, PA 19102 Secretary of The State 1988-05-18
Turco Purex Industrial Corp. Elf Atochem North Amer, 3 Parkway, Philadelphia, PA 19102 Secretary of The State 1986-08-01
Philadelphia Financial Advisors, Inc. Suite 1725, 1528 Walnut Strret, Philadelphia, PA 19102 C T Corporation System 1986-05-13
Container General Corporation Thomas J Sharbaugh, 3800 Centre Sq West, Philadelphia, PA 19102 Secretary of State 1984-10-18
D V Travel Corp. 1420 Walnut St,ste 200, Philadelphia, PA 19102 Secretary of State 1983-11-30
Inmark Securities Corp. 17th Floor, 121 S. Broad St, Philadelphia, PA 19102 1983-05-27
Pioneer Trucking, Inc. 1500 Walnut St, Philadelphia, PA 19102 C T Corporation System 1982-07-07
Commonwealth Philatelics, Inc. R.f. Calman, 1500 Walnut St, Philadelphia, PA 19102 Secretary of State 1981-04-28
Cresap, Mccormick and Paget Inc. Towers Perrin Forster, Centr Sq W, 1500 Mrkt St, Philadelphia, PA 19102 Secretary of State 1980-06-04
Remote Services, Inc. 1515 Market St., Suite 1720, Philadelphia, PA 19102 Secretary of The State 1977-12-27
Dehaven & Townsend, Crouter & Bodine Incorporated 1500 Chestnut St, Philadelphia, PA 19102 Secretary of State 1976-05-21
Dehaven & Townsend, Brouter & Bodine Incorporated Bodine Incorporated, 1500 Chestnut St, Phila, PA 19102 C T Corporation System 1976-05-21
Cdi Medical Services, Inc. 1429 Walnut St, Philadelphia, PA 19102 Andersen Laboratories Inc 1976-04-09
Catalytic, Inc. Centre Square West, 1500 Market St, Philadelphia, PA 19102 Secretary of State 1974-01-09
Kling-lindquist, Inc. 1401 Arch St, Phila, PA 19102 Secretary of The State 1973-03-28
Franklin Simon Corp City Stores Company, 1401 Walnut Street, Philadelphia, PA 19102 Secretary of State 1963-11-12
W. & J. Sloane, Inc. 1401 Walnut Street, Philadelphia, PA 19102 Secretary of State 1962-02-01
Wolf Block Schorr, Se Corner 15th & Chestnt, Philadelphia, PA 19102
Genji Retail Support, Inc. 1500 Jfk Blvd., Suite 725, Philadelphia, PA 19102 Secretary of The State 2010-08-18
Ghg Logistics, Inc. 1500 Jfk Blvd., Suite 725, Philadelphia, PA 19102 Secretary of The State 2010-08-16
Darwin Academy, LLC 1500 Market Street, 12th Floor, East Tower, Philadelphia, PA 19102 C T Corporation System 2010-01-06
Comcast Commercial Services, Inc. 1500 Market Street, Philadelphia, PA 19102 Secretary of The State 2004-08-17
Comcast Ip Phone of Connecticut, LLC 1500 Market Street, Philadelphia, PA 19102 C T Corporation System 2004-06-21
E] Networks Sales and Distribution, Inc. 1500 Market Street, Philadelphia, PA 19102 Secretary of The State 2003-12-30
Comcast Business Communications, Inc. 1500 Market St, Philadelphia, PA 19102 Secretary of The State 1996-08-21
Comcast of Massachusetts II, Inc. 1500 Market St, Philadelphia, PA 19102 Secretary of The State 1995-05-15
East Haven Associates, Limited Partnership 200 South Broad Street, Suite 415, Philadelphia, PA 19102 Resnik and Resnik, P.C. 1991-06-26
Westmarc Development, Inc. 1500 Market Street, Philadelphia, PA 19102 Secretary of The State 1988-10-31
Midlantic Securities Corp. 1500 Market Street, Philadelphia, PA 19102 Tracy B. Ambler, Esquire 1988-08-15
Tillinghast, Nelson & Warren, Inc. 1500 Market St, Philadelphia, PA 19102 Secretary of State 1980-07-28
Dairy Mart,inc. 1515 Market St., Suite 1720, Philadelphia, PA 19102 Secretary of The State 1972-05-26
Cook's Industrial Lubricants, Inc. Three Parkway, Philadelphia, PA 19102 C T Corporation System 1970-10-26
City Stores Company 1401 Walnut Street, Philadelphia, PA 19102 Secretary of State 1961-02-27
Radian Investment Group Inc. 1500 Market Street, Suite 2050w, Philadelphia, PA 19102 Corporation Service Company 2020-08-27
Sterling Administrative Services, Inc. Three Parkway - 5th Floor, Attn: Tax Department, Philadelphia, PA 19102-1376 Secretary of The State 1994-04-14
Comcast Satellite Communications Northeast, Inc. 1500 Market Street, 35th Fl, Philadelphia, PA 19102-2148 Secretary of The State 1994-06-09
At Home Entertainment, Inc. Rosemarie Pierce C/o Comcast Corporation, 1500 Market Street-legal, Philadelphia, PA 19102-2148 Secretary of The State 1979-09-18
Corestates Mortgage Services Corporation 1500 Market Street (fc 1-3-8-40), Attention First Union Corporate Sec Dept, Philadelphia, PA 19102-7558 Secretary of The State 1997-12-31