Connecticut Business Registrations
Zip 48170


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.

48170 · Search Result

Business Name Office Address Registered Agent Registration
Alliance Franchise Brands LLC 47585 Galleon Dr., Plymouth, MI 48170 Business Filings Incorporated 2020-07-15
Success Mortgage Partners, Inc. 1200 South Sheldon Rd, Suite 150, Plymouth, MI 48170 Corporation Service Company 2019-10-07
Av Engineering Services Pllc 11667 Chandler Dr, Plymouth, MI 48170 Secretary of The State of Connecticut 2019-07-16
Flint Group Packaging Inks North America LLC 14909 North Beck Rd, Plymouth, MI 48170 Corporation Service Company 2018-06-13
Infotree Global Solutions Corp 215 Ann Arbor Road, Ste 304, Plymouth, MI 48170 Secretary of The State of Connecticut 2018-05-31
Plastipak Packaging, Inc. 41605 Ann Arbor Road, Plymouth, MI 48170 Ct Corporation System 2017-11-13
Financial One Accounting, Inc. 44744 Helm Street, Plymouth, MI 48170 Patrick Gill 2017-08-14
Mechanical Electrical Engineering Consultants P.C. 1415 Goldsmith, Plymouth, MI 48170 Secretary of The State of Connecticut 2017-06-09
Accounting & Tax Solutions, Inc. 875 S Main St, Plymouth, MI 48170 Secretary of The State of Connecticut 2017-02-01
128 Elm St Noank Ct LLC 48828 Pinehill Drive, Plymouth, MI 48170 Attorney Eric M. Janney 2013-09-25
Fraunhofer Usa, Inc. 44792 Helm Street, Plymouth, MI 48170 C T Corporation System 2013-08-26
Rcrg Inc 9278 General Drive, Suite 210, Plymouth, MI 48170 Incorp Services, Inc. 2013-02-19
Burroughs, Inc. 41100 Plymouth Road, Plymouth, MI 48170 C T Corporation System 2010-01-22
Plastipak Packaging, Inc. 41605 Ann Arbor Road, P. O. Box 2500c, Plymouth, MI 48170 C T Corporation System 2009-05-29
Staffplus Pr, Inc 801 W. Ann Arbor Trail, Suite 244, Plymouth, MI 48170 Secretary of The State 2003-07-07
Avl Powertrain Engineering, Inc. 47519 Halyard, Plymouth, MI 48170 Secretary of The State 2000-07-31
Flint Group North America Corporation 14909 N. Beck Road, Plymouth, MI 48170 Corporation Service Company 1998-12-31
Club Cars (michigan), Inc. 42209 Ann Arbor Rd., Plymouth, MI 48170 S. Michael Schatz, Esq. 1990-05-22
Rofin-sinar, Inc. 40984 Concept Dr., Plymouth, MI 48170 C T Corporation System 1989-03-06
Hoover Universal, Inc. Johnson Controls, Inc., Attn: Nanette Salawage, 49200 Halyard Drive, Plymouth, MI 48170 Secretary of The State 1985-05-09
Federal Pipe and Steel Corporation 41600 Joy Road, Plymouth, MI 48170 C T Corporation System 1983-01-04
Pendum LLC 41100 Plymouth Road, Plymouth, MI 48170 C T Corporation System 2008-04-18
Trm Copy Centers, LLC 41100 Plymouth Road, Plymouth, MI 48170 C T Corporation System 2007-01-29
Jay R. Slavsky, LLC 47914 Halyard Drive, Suite 200, Plymouth, MI 48170 Cogency Global Inc. 2020-09-30