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.
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Amrock, LLC | 662 Wodward Ave, Detroit, MI 48226 | Ct Corporation System | 2020-07-17 |
Rocket Auto LLC | 1900 St Antoine St, Detroit, MI 48226 | C T Corporation System | 2020-05-11 |
S3 Strategic Staffing Solutions, L.L.C. | 645 Griswold Street, Suite 2900, Detroit, MI 48226 | Ct Corporation System | 2019-07-16 |
Rock Connections LLC | 1900 St. Antoine, Detroit, MI 48226 | C T Corporation System | 2019-05-22 |
Rocket Homes Real Estate, LLC | 701 Griswold St, Detroit, MI 48226 | C T Corporation System | 2018-10-01 |
Smithgroup Architects, Pllc | 500 Griswold Street, Suite 1700, Detroit, MI 48226 | Corporate Creations Network Inc. | 2018-09-07 |
Agency 720 Inc. | 500 Woodward Avenue, Suite 2100, Detroit, MI 48226 | Corporation Service Company | 2018-06-19 |
Nexsys Technologies LLC | 662 Woodward Avenue, Detroit, MI 48226 | United Agent Group Inc. | 2018-05-01 |
Clearlane Automotive Services LLC | 500 Woodward Avenue, Detroit, MI 48226 | C T Corporation System | 2017-12-28 |
Xenith LLC | 1201 Woodward Avenue, Floor 5, Detroit, MI 48226 | United Agent Group Inc. | 2016-06-24 |
Caidan Management Company, LLC | 1 Campus Martius, Suite 700, Detroit, MI 48226 | Ct Corporation System | 2016-01-07 |
Meridianrx, LLC | 777 Woodward Ave, Suite 600, Detroit, MI 48226 | Ct Corporation System | 2015-09-18 |
Rockloans Marketplace LLC | 1274 Library Street, 2nd Floor, Detroit, MI 48226 | C T Corporation System | 2015-09-03 |
Dynatrace LLC | 2000 Brush Street, Suite 501, Detroit, MI 48226 | C T Corporation System | 2015-03-23 |
Norr LLC | 150 W. Jefferson Avenue, Suite 1300, Detroit, MI 48226 | Secretary of The State of Connecticut | 2012-04-27 |
Sachse Construction and Development Company, LLC | 1528 Woodward Woodward Ave, Suite 600, Detroit, MI 48226 | Secretary of The State | 2012-04-25 |
Devon Contracting, Inc. | 535 Griswold Street Ste 2050, Detroit, MI 48226 | Secretary of The State | 2012-03-13 |
Hamilton Anderson, LLC | 1435 Randolph St, Ste 200, Detroit, MI 48226 | Business Filings Incorporated | 2012-02-21 |
Walbridge Equipment Installation LLC | 777 Woodward Ave., Ste. 300, Detroit, MI 48226 | C T Corporation System | 2009-12-07 |
Metro-west Appraisal Co., L.L.C. | 719 Griswold Street, Suite 720, Detroit, MI 48226 | Corporation Service Company | 2008-05-27 |
Lewis & Munday, A Professional Corporation | 2490 First National Building, 660 Woodward Ave, Detroit, MI 48226 | Joseph Moniz | 2007-02-15 |
Excel Homes Acquisition LLC | 1 Woodward Ave., 26th Fl., Detroit, MI 48226 | C T Corporation System | 2004-12-20 |
Family Empowerment Institute Inc. | Family Empowerment Institute, 65 Cadillac Square (suite #2200), Detroit, MI 48226 | Qwaliff R. Jackson | 2004-09-16 |
Community Foundation for Southeast Michigan Inc. | 333 West Fort St., Suite 2010, Detroit, MI 48226 | Secretary of The State | 2003-11-04 |
Performance Logistics, LLC | 1550 Buhl Building, 535 Griswold Street, Detroit, MI 48226 | Secretary of The State | 2003-06-20 |
Icm Group, LLC | One Woodward Avenue, Suite 2400, Detroit, MI 48226 | C T Corporation System | 2001-01-25 |
Mtu North America, Inc. | 150 W. Jefferson, Suite 900, Detroit, MI 48226 | Corporation Service Company | 2000-07-28 |
Title Source, Inc. | 662 Woodward Ave, Detroit, MI 48226 | C T Corporation System | 2000-02-02 |
Bridgeport Multi-use Facility, LLC | 535 Griswold St., Buhl Building, Detroit, MI 48226 | Charles M. Needle, Esq. | 2000-01-24 |
Pma Consultants, L.L.C. | One Woodward Ave, Suite 1400, Detroit, MI 48226 | Corporation Service Company | 1999-12-13 |
South Norwalk Power Partners, L.L.C. | 2000 Second Avenue, Wcb 990, Detroit, MI 48226 | C T Corporation System | 1998-03-16 |
Quicken Loans Inc. | 1050 Woodward Avenue, Detroit, MI 48226 | C T Corporation System | 1997-10-29 |
Caribbean Telephone & Telegraph, Inc. | 1249 Washington Blvd., #2015, Detroit, MI 48226 | Prentice-hall Corporation System, Inc. The | 1995-04-21 |
C.w. Costello & Associates, Inc. | Atten: Nicholas Stasevich, 150 W. Jefferson Suite 900, Detroit, MI 48226 | Secretary of The State | 1994-07-18 |
Lambrecht Company | 3300 Penobscot Building, Detroit, MI 48226 | Richard K Rasamny | 1991-12-27 |
Gale Research Inc. | 835 Penobscot Bldg, Detroit, MI 48226 | Secretary of State | 1990-02-21 |
Omnigraphics, Inc. | 2500 Penobscot Bldg., Detroit, MI 48226 | Secretary of The State | 1989-03-15 |
Compuware Corporation | One Campus Martius, Attn Tax Dept 14w, Detroit, MI 48226 | Secretary of State | 1989-03-09 |
Xpect Discount Drugs Limited Partnership | 1800 First National Building, Detroit, MI 48226 | C T Corporation System | 1988-08-12 |
Pro Tread Corporation | 1600 First Federal Bldg, Detroit, MI 48226 | 1985-12-27 | |
F. & M. Schaefer Brewing Co.the | Stroh Brewery Co The, 1 Stroh Dr, Detroit, MI 48226 | Secretary of State | 1979-01-16 |
Grand Trunk Radio Communications, Inc. | 131 W Lafayette Blvd, Detroit, MI 48226 | Helga H. Twomey | 1975-06-21 |
Watling, Lerchen & Co. Incorporated | 3rd Floor, Ford Bldg, Detroit, MI 48226 | C T Corporation System | 1972-10-16 |
First of Michigan Corporation | 1200 Buhl Bldg, Detroit, MI 48226 | C T Corporation System | 1972-06-14 |
Kitchenware Stainless Steel, Inc. | 2709 Cadillac Towers, Detroit, MI 48226 | Walter B Schatz | 1971-01-19 |
F. & M. Schaefer Brewing Co. of Massachusetts, Inc. The | Stroh Brewery Co The, 1 Stroh Dr, Geo F Kuehn, Detroit, MI 48226 | Secretary of State | 1960-09-09 |
Butzel Long Suite 900, 150 West Jefferson, Detroit, MI 48226 | |||
Quicken Loans, LLC | 1050 Woodward Avenue, Detroit, MI 48226 | Ct Corporation System | 2020-04-20 |
Smithgroupjjr, LLC | 500 Griswold Street, Suite 1700, Detroit, MI 48226 | C T Corporation System | 2007-10-01 |
Smithgroupjjr, Inc., A Michigan Corporation | 500 Griswold Street, Suite 1700, Detroit, MI 48226 | C T Corporation System | 1995-09-21 |
Advantasure, Inc. | 600 E Lafayette Blvd, Detroit, MI 48226 | C T Corporation System | 2020-09-30 |
Rocket Homes Real Estate Ct LLC | 701 Griswold Street, Detroit, MI 48226 | Secretary of The State of Connecticut | 2020-11-24 |
Edison America, Inc. | 2000 Second Ave., Rm 2412, Detroit, MI 48226-1279 | Secretary of The State | 1996-12-13 |
Coenergy Trading Company | 2000 Second Ave., 2057 Wcb, Detroit, MI 48226-1279 | Secretary of The State | 1994-11-01 |
Mcn Energy Enterprises Inc. | 2000 Second Avenue, 2057 Wcb, Detroit, MI 48226-1279 | Secretary of The State | 1994-11-01 |
Changepoint Inc. | One Campus Martius, Detroit, MI 48226-5099 | Secretary of The State | 2003-05-07 |