Connecticut Business Registrations
Zip 90025


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.

90025 · Search Result

Business Name Office Address Registered Agent Registration
Robert Charles Lesser & Co 11601 Wilshire Blvd, Suite #1650, Los Angeles, CA 90025 Paracorp 2020-01-27
Torrington Tbl, LLC 11111 Santa Monica Blvd, #810, Losa Angeles, CA 90025 Corporation Service Company 2019-11-08
Torrington Excelsior, LLC 11111 Santa Monica Blvd., #810, Los Angeles, CA 90025 Corporation Service Company 2019-11-08
Express Tech-financing, LLC 12100 Wilshire Blvd Ste 1800, Los Angeles, CA 90025 Incorp Services, Inc. 2019-09-09
Merritt River Apartments Property Owner LLC 11766 Wilshire Blvd 15th Fl, Los Angeles, CA 90025 National Registered Agents, Inc. 2019-08-22
Catasys, Inc. 11601 Wilshire Blvd., Suite 1100, Los Angeles, CA 90025 Cogency Global Inc. 2019-03-05
Liferoc Capital, LLC 11620 Wilshire Blvd., 9th Fl., Los Angeles, CA 90025 Cogency Global Inc. 2019-03-04
Biosig Technologies, Inc. 12424 Wilshire Blvd, Suite 745, Los Angeles, CA 90025 Ken Londoner 2018-09-27
8 Farm Springs Fee Owner, LLC 1658 Camden Avenue - Ste 105, Los Angeles, CA 90025 Secretary of The State of Connecticut 2018-06-12
Bgr Media LLC 11175 Santa Monica Blvd, Los Angeles, CA 90025 Registered Agent Solutions Inc 2018-03-22
Vincentbenjamin Los Angeles Consulting LLC 11100 Santa Monica Blvd, Suite 725, Los Angeles, AZ 90025 Corporation Service Company 2017-10-25
Docupace Technologies, LLC 11766 Wilshire Blvd., Suite 1120, Los Angeles, CA 90025 Ct Corporation System 2017-03-10
Southern Hospitality Concessions, LLC 10350 Santa Monica Blvd., Suite 350, Los Angeles, CA 90025 Eresident Agent, Inc. 2016-08-11
India Hicks, Inc. 12301 Wilshire Blvd, Suite 500, Los Angeles, CA 90025 Incorporating Services, Ltd. 2015-06-29
Cornerstone Apartments Property Owner LLC 11766 Wilshire Boulevard, Suite 1500, Los Angeles, CA 90025 National Registered Agents, Inc. 2014-09-15
Easy Dent, Inc. 12121 Wilshire Blvd., Suite 1201, Los Angeles, CA 90025 Secretary of The State 2014-03-05
Security One International Inc. 11601 Wilshire Blvd Ste 500, Los Angeles, CA 90025 Incorp Services, Inc. 2013-11-19
Century Hills Property Owner LLC 11766 Wilshire Blvd., Ste. 1500, Los Angeles, CA 90025 National Registered Agents, Inc. 2013-09-27
National Bakery Industrial Owner, LLC 11111 Santa Monica Blvd Ste 1100, Los Angeles, CA 90025 National Registered Agents, Inc. 2013-08-21
First Beverage Manager, Inc. 11150 Santa Monica Blvd., Suite 1425, Los Angeles, CA 90025 Corporation Service Company 2013-06-27
26 Parsonage Lane, LLC 11766 Wilshire Boulevard, Suite 1470, Los Angeles, CA 90025 Trevenen & Coploff, LLC 2013-06-03
First Beverage Ventures I, LLC 11150 Santa Monica Blvd, Ste 1425, Los Angeles, CA 90025 Corporation Service Company 2013-05-20
New Britain Business Park II, LLC 11100 Santa Monica Blvd Ste 850, Los Angeles, CA 90025 Corporation Service Company 2012-07-09
Renaissance Insurance Agency, Inc. 12121 Wilshire Blvd., Suite 1001, Los Angeles, CA 90025 3h Agent Services, Inc. 2012-06-15
Elkins-jones Insurance Agency, Inc. 12100 Wilshire Boulevard, Suite 300, Los Angeles, CA 90025 Corporation Service Company 2012-05-09
Martifer Solar Usa, Inc. 2040 Armacost Ave, 2nd Floor, Los Angeles, CA 90025 Secretary of The State 2011-12-29
Eresidentagent, Inc. 12121 Wilshire Boulevard, Suite 1201, Los Angeles, CA 90025 Gofor Services, Inc. 2011-09-14
Pound for Pound, LLC 11050 Santa Monica Blvd., 3rd Floor, Los Angeles, CA 90025 Corporation Service Company 2010-08-24
Captive Productions, LLC 10960 Santa Monica Blvd, Suite 250, Los Angeles, CA 90025 Secretary of The State 2010-02-11
Los Angeles Capital Management and Equity Research Inc. 11150 Santa Monica Blvd. #200, Los Angeles, CA 90025 Secretary of The State 2009-04-02
Fitness Holdings International, Inc. C/o Hancock Park Associates, Suite 900, 1880 Century Park East, Los Angeles, CA 90025 Corporation Service Company 2008-03-24
M.g. Skinner & Associates Insurance Agency, Inc. 11030 Santa Monica Blvd., #207, Los Angeles, CA 90025 Charles P. Abate, Esq. 2008-01-24
Classic Northeast, Inc. 11766 Wilshire Blvd, Suite 350, Los Angeles, CA 90025 Corporation Service Company 2007-11-29
National Industrial Portfolio, LLC 11111 Santa Monica Blvd, Suite 750, Los Angeles, CA 90025 Secretary of The State 2007-07-20
Misfit Media, LLC 12100 Wilshire Blvd Ste 1200, Los Angeles, CA 90025 2007-06-20
Forever In Blue, LLC 10390 Santa Monica Blvd., Suite 250, Los Angeles, CA 90025 Secretary of The State 2007-04-17
Mazon, Inc.- A Jewish Response To Hunger Mazon: A Jewish Response To Hunger, 10495 Santa Monica Blvd #100, Los Angels, CA 90025 Secretary of The State 2006-04-17
Cai Financial LLC 11601 Wilshire Blvd, Fifth Floor, Los Angeles, CA 90025 Secretary of The State 2006-02-08
Rst (2005) Inc. 1990 S Bundy Drive, Suite 200, Los Angeles, CA 90025 Secretary of The State 2005-07-13
Wpc Piecemeal, Inc. 1990 S. Bundy Drive, Ste. 200, Los Angeles, CA 90025 Secretary of The State 2005-07-13
Leadpoint, Inc. 2045 S. Barrington Ave, Suite A, Los Angeles, CA 90025 Registered Agent Solutions, Inc. 2004-12-27
Walp Service, Inc. Walp Service, Inc., 11601 Wilshire Blvd, 11th Floor, Los Angeles, CA 90025 C T Corporation System 2004-11-05
Ucp-uncasville Acquisitions, LLC C/o Hackman Capital Partners, 11111 Santa Monica Blvd, Ste 950, Los Angeles, CA 90025 Secretary of The State 2003-06-11
United California Systems International, Inc. 11755 Wilshire Blvd., 21st Floor, Brentwood, CA 90025 National Registered Agents, Inc. 2003-05-23
Public Communications Services, Inc. 11859 Wilshire Blvd., Suite 600, Los Angeles, CA 90025 Secretary of The State 2001-01-23
Meriden Square #3 LLC Westfield LLC Legal Dept, 11601 Wilshire Blvd 11th Fl, Los Angeles, CA 90025 Secretary of The State 2000-12-08
Enfield Land LLC C/o Westfield Corporation, Legal Dept., 11601 Wilshire Boulevard, 12th Floor, Los Angeles, CA 90025 Secretary of The State 2000-08-11
Meriden Square #2 LLC 11601 Wilshire Bl, 12th Fl, Los Angeles, CA 90025 Secretary of The State 2000-03-21
Inet Interactive Network System, Inc. 1640 S. Sepulveda Blvd., Suite 320, Los Angeles, CA 90025 National Registered Agents, Inc. 2000-02-18
Insurance Marketing and Management Services, Inc. 12424 Wilshire Blvd., Suite 600, Los Angeles, CA 90025 Secretary of The State 1998-03-26
Wea Meriden Square No. 3 LLC 11601 Wilshire Blvd 12th Floor, Attn: Legal Department, Los Angeles, CA 90025 C T Corporation System 1997-12-24
Westfield Development Corporation 11601 Wilshire Boulevard, 12th Floor, Los Angeles, CA 90025 Secretary of The State 1997-12-04
Westfield America M.s., Inc. 11601 Wilshire Blvd 11th Fl, Los Angeles, CA 90025 Secretary of The State 1997-11-04
Wea Meriden Square, Inc. C/o Westfield, LLC, 11601 Wilshire Blvd 11th Fl, Los Angeles, CA 90025 Secretary of The State 1997-09-11
Rockwood Associates LLC 2102 Pelham Avenue, Los Angeles, CA 90025 Michael J. Donoghue 1997-06-03
Westland Park Avenue Corporation C/o Westfield Corporation, Inc., 11601 Wilshire Blvd., 12th Floor, Los Angeles, CA 90025 Secretary of The State 1997-05-08
Red Pony Tours, LLC C/o Tribe, 1516 Pontius Avenue, Suite 201, Los Angeles, CA 90025 Norman Grill 1995-09-13
Cmf, Inc. C/o Legal Dept, 11601 Wilshire Blvd., 11th Fl, Los Angeles, CA 90025 Secretary of The State 1994-01-25
Trumbull Department Stores, Inc. C/o Westfield, LLC, 11601 Wilshire Blvd 11th Fl., Los Angeles, CA 90025 Secretary of The State 1993-08-17
Westfield Corporation, Inc. (consent) 11601 Wilshire Boulevard, 11th Floor, Los Angeles, CA 90025 Secretary of The State 1993-06-30
Wilshire Investments Corporation 12100 Wilshire Boulevard, Suite 1400, Los Angeles, CA 90025 Secretary of The State 1993-06-21
Cruising World Publications, Inc. 1100 Santa Monica Blvd., Suite 600, Los Angeles, CA 90025 Secretary of The State 1992-12-28
Flavin, Blake & Co., Inc. 12100 Wilshire Blvd, Ste 1040, Los Angeles, CA 90025 Patrick B. Flavin 1992-06-29
Itg Inc. 11100 Santa Monica Blvd, Los Angeles, CA 90025 Corporation Service Company 1991-10-28
Centermark Properties Finance, Inc. C/o Westfield Corporation, Inc., Office of Legal Counsel, 11601 Wilshire Blvd., 12th Fl., Los Angeles, CA 90025 C T Corporation System 1990-12-27
Westfield Management Inc. 11601 Wilshire Blvd., 11th Floor, Los Angeles, CA 90025 Secretary of The State 1989-07-28
Entertainment Management Associates, Ltd. Anson Garrett & Co, 11755 Wilshire Blvd#2150, Los Angeles, CA 90025 Robert D. Wachs 1988-03-25
Westland Properties, Inc. (delaware) 11601 Wilshire Blvd. 12th Floor, Los Angeles, CA 90025 C T Corporation System 1987-12-11
Westland Milford Properties, Inc. (delaware) C/o Westfield LLC, 11601 Wilshire Blvd 11th Fl, Los Angeles, CA 90025 Secretary of The State 1987-12-11
A Plus B, Inc. Suite 1615, 11111 Santa Monica Blvd, Los Angeles, CA 90025 C T Corporation System 1987-08-20
Computools, Inc. Suite 238, 12335 Santa Monica Blvd, Los Angeles, CA 90025 Judith Ellenthal Esq. 1986-03-13
Calmark Securities, Inc. Suite 500, 11100 Santa Monica Blvd, Los Angeles, CA 90025 C T Corporation System 1983-09-26
Urban Decision Systems, Inc. 2040 Armacost Ave, Los Angeles, CA 90025 Secretary of State 1982-01-11
Wpi Management, Inc. 17th Floor, 11111 Santa Monica Blvd, Los Angeles, CA 90025 C T Corporation System 1977-04-07
William O'neil & Co. Incorporated Attn: Compliance, 11915 Lagrange Ave, Los Angeles, CA 90025 C T Corporation System 1975-06-30
Taylor-laughlin Distribution Company 12301 Wilshire Blvd, Los Angls, CA 90025 1973-11-01
Household Linen Supply Company The 11620 Wilshire Blvd. #870, Los Angeles, CA 90025 Christopher Rose 1944-05-26
Torrington Sw Field, LLC 11111 Santa Monica Blvd, #810, Los Angeles, CA 90025 Corporation Service Company 2019-11-08
Torrington Nw Field, LLC 11111 Santa Monica Blvd, #810, Los Angeles, CA 90025 Corporation Service Company 2019-11-08
Torrington Rt 4, LLC 11111 Santa Monica Blvd, #810, Los Angeles, CA 90025 Corporation Service Company 2019-11-08
Torrington Prospect, LLC 11111 Santa Monica Blvd, #810, Santa Monica, CA 90025 Corporation Service Company 2019-11-08
Torrington Standard, LLC 11111 Santa Monica Blvd, #810, Los Angeles, CA 90025 Corporation Service Company 2019-11-08
Torrington Garage, LLC 11111 Santa Monica Blvd, #810, Los Angeles, CA 90025 Corporation Service Company 2019-11-08
Quigley - Simpson & Heppelwhite, Inc. 11601 Wilshire Blvd., 7th Floor, Los Angeles, CA 90025 Paracorp Incorporated 2019-02-01
8 Farm Spring Fee Owner, LLC 1658 Camden Avenue - Ste 105, Los Angeles, CA 90025 Secretary of The State of Connecticut 2018-06-12
Wpi Meriden Square, Inc. C/o Westfield, LLC, 11601 Wilshire Blvd 11th Fl, Los Angeles, CA 90025 Secretary of The State 1997-09-11
Westland Properties, Inc. C/o Westfield, LLC, 11601 Wilshire Blvd 11th Fl, Los Angeles, CA 90025 Secretary of The State 1992-05-28
Indian River Development, Inc. 11111 Santa Monica Blvd., Los Angeles, CA 90025 Joseph Mirrione 1989-08-09
Westland Partners, Inc. C/o Westfield, LLC, 11601 Wilshire Blvd 11th Fl, Los Angeles, CA 90025 Secretary of The State 1989-07-28
Westfield America Meriden Square, Inc. C/o Westfield, LLC, 11601 Wilshire Blvd 11th Fl, Los Angeles, CA 90025 Secretary of The State 1987-10-27
Westland Milford Properties N.v. 11111 Santa Monica Blvd, Los Angeles, CA 90025 Secretary of State 1979-12-06
Westland Properties N.v. (inc.) 11111 Santa Monica Blvd., Los Angeles, CA 90025 Secretary of State 1977-04-01
Cinema Pop-ups LLC 11333 Iowa Ave, Los Angeles, CA 90025 C T Corporation System 2020-08-21
Cypress Summer LLC 12121 Wilshire Blvd #801, Los Angeles, CA 90025 Paracorp Incorporated 2020-09-02
Lightguideoptics Usa, LLC 12121 Wilshire Blvd, Suite 525, Los Angeles, CA 90025-1176 Secretary of The State 2009-02-24
Wea Enfield Square, Inc. 11601 Wilshire Blvd, 12th Floor, Los Angeles, CA 90025-1738 Secretary of The State 2000-01-26
Rockwood Associates LLC 2102 Pelham Avenue, Los Angeles, CA 90025-6322 Michael J. Donoghue 1997-05-19