Connecticut Business Registrations
Zip 55435


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.

55435 · Search Result

Business Name Office Address Registered Agent Registration
Camber Road Partners, Inc. 3601 Minnesota Drive, Suite 670, Minneapolis, MN 55435 C T Corporation System 2020-06-03
Lvc Companies, Inc. 4200 West 76th Street, Minneapolis, MN 55435 Urs Agents, LLC 2018-10-31
Usa Microgrids, Inc. 7901 Computer Avenue, Bloomington, MN 55435 Secretary of The State of Connecticut 2018-04-25
Intuitive Technology Group, Inc. 4530 W 77th Street 255, Edina, MN 55435 Capitol Corporate Services, Inc. 2017-09-15
Marketplace Home Mortgage, L.L.C. 7380 France Avenue S, Suite 200, Edina, MN 55435 Corporation Service Company 2017-06-27
Barr Engineering Co. 4300 Marketpointe Dr Ste 200, Minneapolis, MN 55435 Secretary of The State of Connecticut 2015-07-27
Boeckermann Grafstrom & Mayer, LLC 4470 W. 78th St. Circle, Suite 200, Bloomington, MN 55435 Corporation Service Company 2014-01-23
Super Food Services, Inc. 7600 France Avenue South, Edina, MN 55435 Corporation Service Company 2012-12-28
Eagle's Flight of America, Inc. 7600 Parklawn Ave, Suite 408, Edina, MN 55435 Corporation Service Company 2012-10-12
Bms Intermediaries, Inc. 7650 Edinborough Way Ste 600, Edina, MN 55435 Corporation Service Company 2012-07-30
Great Clips, Inc. 4400 W 78th St, Suite 700, Minneapolis, MN 55435 National Registered Agents, Inc. 2010-05-14
Doherty Administrative Services, Inc. 7625 Parklawn Avenue, Edina, MN 55435 Secretary of The State 2010-01-11
Barr Engineering Co. 4700 West 77th Street, Minneapolis, MN 55435 Secretary of The State 2009-09-25
Collector's Insurance Agency, Incorporated 4040 West 70th Street, Edina, MN 55435 C T Corporation System 2009-08-31
Hdr Energy, LLC 44 Parklawn #301, Edina, MN 55435 Dennis Campbell 2009-05-27
All Cities Mortgage and Financial, Inc. 7600 Parklawn Avenue #460, Edina, MN 55435 Secretary of The State 2006-09-29
Psybar, LLC 6600 France Avenue South, Suite 640, Edina, MN 55435 Secretary of The State 2006-09-01
Dennis Campbell, LLC 4401 Parklawn Ave, Suite 301, Edina, MN 55435 Dennis Campbell 2006-08-17
Advance Insurance Agency, Inc. 5241 Viking Dr, Edina, MN 55435 C T Corporation System 2006-08-11
Jostens, Inc. 3601 Minnesota Drive, Suite 400, Bloomington, MN 55435 C T Corporation System 2002-11-18
Walser Corporation 7700 France Ave. S, Suite 410n, Edina, MN 55435 Incorp Services, Inc. 2000-06-09
Financial Recovery Services, Inc. 4510 West 77th Street, Suite 200, Edina, MN 55435 Secretary of The State 1998-01-15
Fleet Title Holder Corp. 7700 France Avenue South, Minneapolis, MN 55435 C T Corporation System 1990-10-04
Walden Leasing, Inc. 7825 Washington Ave. S., Minneapolis, MN 55435 1990-07-17
Aquilone Corporation 5151 Edina Industrial, Edina, MN 55435 1990-03-23
Beafinser, Inc. Suite 201, 7550 France Avenue South, Edina, MN 55435 Secretary of The State 1989-03-30
Beafinser, Inc. Gary Snyder, 7550 France Ave. South, Edina, MN 55435 Secretary of State 1989-03-28
Old Northwest Agents, Inc. Suite 154, 4901 West 77th Street, Minneapolis, MN 55435 C T Corporation System 1988-08-12
National Executive Car of New York, Inc. Law Dpmt, National Car, 7700 France Ave S., Minneapolis, MN 55435 C T Corporation System 1988-07-11
Alpina Corporation 5151 Edina Industrl Blvd, Edina, MN 55435 1987-09-22
Llt Finance Lease Inc. 7700 France Ave S, Minneapolis, MN 55435 Secretary of State 1987-09-08
Firestone Car Rental, Inc. 7151 Metro Blvd, Minneapolis, MN 55435 C T Corporation System 1987-08-21
Lend Lease Cars Inc. 7700 France Ave So., Minneapolis, MN 55435 1987-02-02
Gm National Holding Co. Tax Dept. - Lisa Hoiland, 7700 France Ave So., Minneapolis, MN 55435 Secretary of The State 1987-01-22
Precious Metals Management Group, Inc. 3434 Heritage Dr, Edina, MN 55435 C T Corporation System 1986-09-22
Analysts International Corporation 7700 France Avenue South, Suite 200, Minneapolis, MN 55435 Corporation Service Company 1986-06-24
Loonam Computer Products, Inc. 7720 Bush Lake Rd, Minneapolis, MN 55435 1984-10-09
Computer Depot, Inc. 7464 W. 78th St, Edina, MN 55435 Prentice-hall Corporation System 1983-11-21
National Car Rental System, Inc. Tax Dept, 7700 France Ave So., Minneapolis, MN 55435 C T Corporation System 1973-12-26
Lifetouch Inc. 7831 Glenroy Road, Minneapolis, MN 55435 Secretary of State 1965-02-23
7200 Ohms Lane, Minneapolis, MN 55435
Nash-finch Company 7600 France Avenue South, Edina, MN 55435 Corporation Service Company 2012-09-26
Analysts International Management Services, LLC 3601 West 76th Street, Minneapolis, MN 55435 Secretary of The State 2003-12-22
Home Care Genie, Inc. 200 Southdale Center, Edina, MN 55435 Thomas Beauregard 2020-09-28
The Nerdery, LLC 7700 France Avenue South, Suite 285, Edina, MN 55435 Corporation Service Company 2020-09-29
Analysts International Business Resource Services, LLC 3601 West 76th Street, Minneapolis, MN 55435-3000 Secretary of The State 2005-09-06
Analysts International Business Solution Services, LLC 3601 West 76th Street, Minneapolis, MN 55435-3000 Secretary of The State 2005-09-06
Ngi Capital, Inc 7101 York Ave S Ste 152, Edina, MN 55435-4420 Secretary of The State 2011-04-25