Connecticut Business Registrations
Zip 48302


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.

48302 · Search Result

Business Name Office Address Registered Agent Registration
Dan Young Chevrolet Inc. 2555 Telegraph Rd., Bloomfield Hills, MI 48302 Ct Corporation System 2016-08-16
Ncs Construction Services - Florida LLC 43636 Woodward Ave., Suite 400, Bloomfield Hills, MI 48302 National Registered Agents, Inc. 2015-05-13
Max Cycles East Ct, LLC 2555 Telegraph Rd, Bloomfield Hills, MI 48302 C T Corporation System 2013-09-19
Huntington Technology Finance, Inc. 2285 Franklin Rd, Bloomfield Hills, MI 48302 C T Corporation System 2012-12-21
Huntington Technology Funding, LLC 2285 Franklin Road, Bloomfield Hills, MI 48302 C T Corporation System 2007-12-07
Latitude Acceptance Associates, LLC 1760 South Telegraph Road, Suite 102, Bloomfield Hills, MI 48302 Secretary of The State 2006-09-18
United Autocare Products, LLC 2555 Telegraph Road, Bloomfield Hills, MI 48302 C T Corporation System 2003-10-21
Dart Appraisal.com, Inc. 390 Enterprise Court, Ste. 100, Bloomfield Hills, MI 48302 Secretary of The State 2001-11-16
Inspection Technology Systems, LLC Lipson, Neilson, Selzer & Cole, P.C., 3910 Telegraph Road, Suite 200, Bloomfield Hills, MI 48302 Secretary of The State 2001-01-23
First Vending, L.L.C. 3941 Telegraph Rd., Ste. 120, Bloomfield Hills, MI 48302 Secretary of The State 1999-01-14
Connecticut Independent Living, Inc. Suite 300, 2525 Telegraph Road, Bloomfield Hills, MI 48302 Ernest Berbas 1989-01-25
Diversey Corp. 2350 Franklin Rd, Suite 230, Bloomfield Hills, MI 48302 Secretary of The State 1981-04-02
Pag East, LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 2016-07-14
Pag Greenwich B1, LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 2014-01-16
Pag Greenwich Holdings, LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 2013-11-04
Pag Greenwich M1, LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 2011-05-20
Penske Automotive Group, Inc. 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 2010-03-09
Max Cycles Ct, LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 2010-01-08
Saturn Usa Distribution LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 Secretary of The State 2009-06-24
Macquarie Equipment Finance, LLC 2285 Franklin Road, Bloomfield Hills, MI 48302 Secretary of The State 2007-12-07
Pag Distributor S1 LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 Secretary of The State 2006-07-10
Difeo Partnership, LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 2005-12-19
Uag Connecticut LLC 2555 Telegraph Road, Bloomfield Hills, MI 48302 C T Corporation System 2002-10-24
Automotive Group Realty, LLC 2555 Telegraph Road, Bloomfield Hills, MI 48302 Secretary of The State 2000-10-03
Uag Connecticut I, LLC 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 2000-07-20
United Autocare Products, Inc. 2555 Telegraph Rd., Bloomfield Hills, MI 48302 Secretary of The State 1997-05-02
Relational Technology Services, Inc. 2285 Franklin Road, Bloomfield Hills, MI 48302 C T Corporation System 1995-09-14
Unitedauto Finance Inc. 2555 Telegraph Rd., Bloomfield Hills, MI 48302 C T Corporation System 1994-08-25
Difeo Partnership, Inc. 2555 Telegraph Rd., Bloomfield Hills, MI 48302 Secretary of The State 1992-10-02