Connecticut Business Registrations
Zip 91203


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.

91203 · Search Result

Business Name Office Address Registered Agent Registration
Servicetitan, Inc. 801 N. Brand Blvd., Suite 700, Glendale, CA 91203 Cogency Global Inc. 2019-02-20
Ferguson Grest, Inc. 130 North Brand Blvd, Ste 400, Glendale, CA 91203 Secretary of The State of Connecticut 2018-10-15
Gamblit Gaming, LLC 700 N. Central Ave 7th Floor, Glendale, FL 91203 Ct Corporation System 2018-06-06
Disqo, Inc. 550 North Brand Blvd Ste 1850, Glendale, CA 91203 Secretary of The State of Connecticut 2018-05-23
S.i.u., LLC 700 N. Brand Blvd., Suite 300, Glendale, CA 91203 Corporation Service Company 2016-02-16
Ihop Restaurants LLC 450 North Brand Blvd, 7th Floor, Glendale, CA 91203 Corporation Service Company 2014-09-24
Applebee's Franchisor LLC 450 North Brand Blvd., 7th Fl., Glendale, CA 91203 Corporation Service Company 2014-09-23
National Attorney Services LLC 700 North Brand Blvd, Ste. 200, Glendale, CA 91203 Incorp Services, Inc. 2012-02-01
Cigna Dental Health of California, Inc. 400 N. Brand Blvd, Glendale, CA 91203 C T Corporation System 2011-05-25
Cigna Behavioral Health of California, Inc. 450 N. Brand Blvd, Glendale, CA 91203 C T Corporation System 2011-05-25
Cigna Healthcare of California, Inc. 400 North Brand Blvd., Suite 200-500, 700, Glendale, CA 91203 C T Corporation System 2011-05-25
Avery Dennison Retail Information Services LLC 207 Goode Avenue, 5th Floor, Glendale, CA 91203 C T Corporation System 2011-04-20
Rxresearch Staffing Corp. 100 N. Brand Blvd., Ste. 306, Glendale, CA 91203 Secretary of The State 2008-09-15
Crest Graphics Limited Partnership 700 N. Central Avenue, Glendale, CA 91203 C T Corporation System 2007-07-11
Sequoia Concepts, Inc. 500 N. Brand Blvd., Suite 1200, Glendale, CA 91203 Registered Agent Solutions, Inc. 2007-05-22
Crest Graphics Limited Partnership 700 N.central Avenue, Suite 550, Glendale, CA 91203 C T Corporation System 2007-04-05
Ihop Properties, LLC 450 North Brand Blvd., 7th Floor, Glendale, CA 91203 Secretary of The State 2007-03-13
Ihop Franchising, LLC 450 North Brand Boulevard, 7th Floor, Glendale, CA 91203 Secretary of The State 2007-01-30
Healthallies, Inc. 505 North Brand Boulevard, Suite 1200, Glendale, CA 91203 C T Corporation System 2005-12-09
Yellowpages.com LLC 611 N. Brand Blvd 5th Flr, Glendale, CA 91203 C T Corporation System 2005-08-08
Reprographics Plus L.L.C. 700 North Central Avenue, #550, Glendale, CA 91203 Secretary of The State 2003-05-05
Dma Claims, Inc. 330 North Brand Blvd. #230, Glendale, CA 91203 Secretary of The State 2003-01-07
Systechusa, Inc. 550 North Brand Blvd. # 1200, Glendale, CA 91203 Secretary of The State 2000-05-09
Ihop Realty Corp. C/o International House of Pancakes, Inc, 45 N. Brand Boulevard, 7th Floor, Glendale, CA 91203 Secretary of The State 1998-10-15
Jenny Craig Operations, Inc. C/o Jon Jackman, Nestle Usa, Inc., 800 No Brand Blvd, Glendale, CA 91203 Secretary of The State 1996-12-18
Cbp, Inc. 200 Burchett St., Glendale, CA 91203 C T Corporation System 1996-07-15
Ihop Properties, Inc. 450 N. Brand Boulevard, Glendale, CA 91203 Secretary of The State 1994-01-03
Ihop Restaurants, Inc. Attn: Legal Dept., Ihop Corp., 450 N. Brand Blvd., Glendale, CA 91203 Secretary of The State 1994-01-03
New Milford Farms, Inc. 800 N. Brand Blvd., Glendale, CA 91203 Secretary of The State 1991-11-19
Light Spirits International, Inc. 520 N Central Ave #740, Glendale, CA 91203 Secretary of State 1991-10-08
Ncm Services, Inc 800 N. Brand Boulevard, Glendale, CA 91203 Secretary of The State 1990-04-20
Nestle Capital Corporation 800 North Brand Boulevard, Glendale, CA 91203 Secretary of The State 1980-03-07
International House of Pancakes, Inc. 450 North Brand Blvd, Glendale, CA 91203 Secretary of The State 1971-01-25
Applebee's Restaurants LLC 450 North Brand Blvd, 7th Floor, Glendale, CA 91203 Corporation Service Company 2014-09-24
Ihop Leasing LLC 450 North Brand Blvd, 7th Floor, Glendale, CA 91203 Corporation Service Company 2014-09-22
International House of Pancakes, LLC 450 North Brand Blvd., 7th Fl., Glendale, CA 91203 Corporation Service Company 2009-05-06
Ihop Franchise Company, LLC 450 North Brand Blvd., 7th Fl., Glendale, CA 91203 Secretary of The State 2009-05-04
Ihop Property Leasing, LLC 450 North Brand Blvd., 7th Floor, Glendale, CA 91203 Secretary of The State 2007-02-01
Avery Dennison Corporation 207 Goode Avenue, 5th Floor, Glendale, CA 91203 C T Corporation System 2006-03-06
Clinical Nutrition Holdings, Inc. 800 N. Brand Boulevard, Glendale, CA 91203 Secretary of The State 1989-07-14
Dennison Manufacturing Company 207 Goode Avenue, 5th Floor, Glendale, CA 91203 Secretary of The State 1966-09-20
Nestle Services, Inc. 800 N. Brand Boulevard, Glendale, CA 91203 Secretary of The State 1949-12-29
Psi Associates II, Inc. 600 N. Brand Blvd., Suite 300, Glendale, CA 91203-1241 C T Corporation System 1983-12-23