Connecticut Business Registrations
Zip 92121


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.

92121 · Search Result

Business Name Office Address Registered Agent Registration
Josephson-werdowatz & Associates, Inc. 6370 Lusk Blvd., Suite F200, San Diego, CA 92121 Corporation Service Company 2020-08-12
Neurelis, Inc. 3430 Carmel Mountain Road, Suite 300, San Diego, CA 92121 Corporation Service Company 2020-07-02
Gdc Sdr LLC 4747 Executive Dr., Ste. 800, San Diego, CA 92121 Cogency Global Inc. 2020-02-21
Telephys, Inc. 6540 Lusk Blvd Ste C150, San Diego, CA 92121 Corporation Service Company 2019-12-02
Curology, Inc. 5717 Pacific Center Blvd, Suite 200, San Diego, CA 92121 Business Filings Incorporated 2019-09-13
Chodorow Enterprises Inc. 11230 Sorrento Valley Rd, Ste 110, San Diego, CA 92121 Registered Agents Inc. 2018-06-19
Prometheus Laboratories, Inc. 9410 Carroll Park Dr., San Diego, CA 92121 Secretary of The State of Connecticut 2018-05-16
Eag, Inc. 4747 Executive Dr Ste 700, San Diego, CA 92121 Cogency Global Inc. 2018-03-16
Aya Healthcare Local, LLC 5930 Cornerstone Court West, Ste #300, San Diego, CA 92121 Corporation Service Company 2017-10-30
Aya Healthcare, Inc. 5930 Cornerstone Court West, Suite 300, San Diego, CA 92121 Corporation Service Company 2017-10-30
Veyo, LLC 4875 Eastgate Mall Rd., Suite 200, San Diego, CA 92121 National Registered Agents, Inc. 2017-07-19
United Brands of San Diego, LLC 5930 Cornerstone Court West, Suite 170, San Diego, CA 92121 C T Corporation System 2017-06-26
General Atomics International Services Corporation 3550 General Atomics Ct., San Diego, CA 92121 C T Corporation System 2017-03-21
Ecoatm, LLC 10121 Barnes Canyon Road, San Diego, CA 92121 C T Corporation System 2016-12-06
Bsr Longboat Kent, LLC 10505 Sorrento Valley Road, Suite 300, San Diego, CA 92121 Stephen J. Shapiro 2016-11-10
Mapp Digital Us, LLC 9276 Scranton Road, Suite 500, San Diego, CA 92121 Northwest Registered Agent, LLC. 2016-07-13
Ledcor Leasing (usa) Inc. 6405 Mira Mesa Blvd., Suite 100, San Diego, CA 92121 Corporation Service Company 2016-05-19
Qualcomm Technologies, Inc. 5775 Morehouse Drive, San Diego, CA 92121 Corporation Service Company 2016-03-11
Ore F5 Projectco, LLC 4445 Eastgate Mall, Ste. 240, San Diego, CA 92121 Secretary of The State of Connecticut 2016-03-01
Heron Therapeutics, Inc. 4242 Campus Point Court, Suite 200, San Diego, CA 92121 Corporation Service Company 2016-01-27
Chi Solutions, Inc. 5414 Oberlin Drive Suite 200, San Diego, CA 92121 Secretary of The State of Connecticut 2015-09-25
Tritech Software Systems, Inc. 9477 Waples Street, Ste 100, San Diego, CA 92121 National Registered Agents, Inc. 2015-06-15
Nationwide Home Medical Supply, Inc. 6605 Nancy Ridge Dr., San Diego, CA 92121 Incorp Services, Inc. 2015-05-15
Petco Wellness, LLC 9125 Rehco Rd, San Diego, CA 92121 Corporation Service Company 2015-04-02
Oneroof Energy, Inc. 4445 Eastgate Mall, Suite 240, San Diego, CA 92121 Secretary of The State 2015-01-12
Precision Toxicology, LLC 4215 Sorrento Valley Blvd, San Diego, CA 92121 Business Filings Incorporated 2014-04-18
Pathway Genomics Corporation 4045 Sorrento Valley Blvd., San Diego, CA 92121 Secretary of The State 2014-03-31
Tandem Diabetes Care, Inc. 11075 Roselle St, San Diego, CA 92121 Corporation Service Company 2013-11-14
Lytx, Inc. 9785 Towne Centre Drive, San Diego, CA 92121 National Registered Agents, Inc. 2013-11-12
Pasha Management, Inc. 8525 Camino Santa Fe, Ste G, San Diego, CA 92121 Secretary of The State 2013-10-24
Fairfield Grand Reserve LLC 5510 Morehouse Dr., Suite 200, San Diego, CA 92121 Corporation Service Company 2013-08-09
Castle Mortgage Corporation 10251 Vista Sorrento Pkwy, Suite 225, San Diego, CA 92121 Corporation Service Company 2013-08-05
Qumas, Inc. 5005 Waterridge Vista Dr., San Diego, CA 92121 C T Corporation System 2013-05-15
Trigild Associates, Inc. 9339 Genesee Ave Ste 130, San Diego, CA 92121 Registered Agent Solutions, Inc. 2013-03-25
Petco Support Services, LLC 9125 Rehco Road, San Diego, CA 92121 Corporation Service Company 2013-02-13
Tms 4 LLC 9339 Genesee Ave, Suite 130, San Diego, CA 92121 Registered Agent Solutions, Inc. 2013-01-25
Bexil American Mortgage Inc. 10251 Vista Sorrento Pkwy, Ste. 225, San Diego, CA 92121 Secretary of The State 2012-05-09
Oneroof Energy, Inc. 4445 Eastgate Mall Rd., Ste. 240, San Diego, CA 92121 Secretary of The State 2012-04-09
Ips Group Inc. 5601 Oberlin Drive, Suite 100, San Diego, CA 92121 Paracorp Incorporated 2012-03-13
Kratos Public Safety & Security Solutions, Inc. 4820 Eastgate Mall, Suite 200, San Diego, CA 92121 Corporation Service Company 2012-03-01
Fairfield Development Limited Partnership 5510 Morehouse Dr Ste 200, San Diego, CA 92121 Corporation Service Company 2012-02-01
Fairmark Properties, Inc. 5510 Morehouse Drive, Suite 200, San Diego, CA 92121 Corporation Service Company 2011-11-03
Ffi Gp Inc. 5510 Morehouse Drive #200, San Diego, CA 92121 Corporation Service Company 2010-12-15
Ledcor Pipeline Inc. 6405 Mira Mesa Blvd., Ste 100, San Diego, CA 92121 C T Corporation System 2010-07-23
Salient Federal-sgis, Inc. 10431 Wateridge Circle, Suite 210, San Diego, CA 92121 Secretary of The State 2010-03-01
American Mortgage Network LLC 10421 Wateridge Circle, Suite 250, San Diego, CA 92121 Secretary of The State 2009-10-13
Gen-probe Incorporated 10210 Genetic Center Drive, San Diego, CA 92121 Corporation Service Company 2009-09-29
Lts Managed Technical Services LLC 6405 Mira Mesa Boulevard, Suite 100, San Diego, CA 92121 Corporation Service Company 2009-03-20
Nla Acquisition Sub 3, Inc. 11526 Sorrento Valley Road, Suite D, San Diego, CA 92121 Secretary of The State 2008-03-11
One Reverse Mortgage, LLC 9920 Pacific Heights Blvd, Suite 350, San Diego, CA 92121 C T Corporation System 2008-01-31
Patrick Energy Services Inc. Attn: Legal Department, 10260 Campus Point Drive, San Diego, CA 92121 Secretary of The State 2007-12-17
Telgian Corporation 11230 Sorrento Valley Rd, #225, San Diego, CA 92121 C T Corporation System 2007-10-12
Context Python Fund Limited Partnership 4365 Executive Dr, Ste 850, San Diego, CA 92121 William Fertig 2007-09-13
Context/tqa Global Convertible Fund, Limited Partnership C/o Context Capital Management, LLC, 4365 Executive Drive, Suite 850, San Diego, CA 92121 Secretary of The State 2007-07-18
57/59 High Street, LLC 9823 Pacific Heights Boulevard, San Diego, CA 92121 Bruce G. Temkin 2007-06-11
Kratos Government Solutions, Inc. 4820 Eastgate Mall, Ste 200, San Diego, CA 92121 Corporation Service Company 2007-01-12
Ff Norwalk II LLC 5510 Morehouse Dr, Suite 200, Sandiego, CA 92121 Secretary of The State 2006-11-30
Fairfield Norwalk II Limited Partnership 5510 Morehouse Dr., Ste. 200, San Diego, CA 92121 Corporation Service Company 2006-11-30
Rockwell Financial, Inc. 5440 Morehouse Dr Ste 3200, San Diego, CA 92121 National Registered Agents, Inc. 2006-11-27
49-a Williams Street, LLC 5230 Carroll Canyon Rd Suite 324, San Diego, CA 92121 Parker Lindberg 2006-06-27
Catapult, Inc. 5414 Oberlin Dr., Suite 220, San Diego, CA 92121 National Registered Agents, Inc. 2006-06-22
Information Management Corporation 9477 Waples Street, Suite 100, San Diego, CA 92121 Secretary of The State 2006-06-09
Flo Tv Incorporated 5775 Morehouse Dr, San Diego, CA 92121 Corporation Service Company 2006-06-07
Dexcom, Inc. 6340 Sequence Drive, San Diego, CA 92121 C T Corporation System 2006-04-26
Plaza Home Mortgage, Inc. 4820 Eastgate Mall, Suite 100, San Diego, CA 92121 National Registered Agents, Inc. 2005-10-17
Ff Properties Limited Partnership 5510 Morehouse Dr, Ste 200, San Diego, CA 92121 Corporation Service Company 2005-10-14
Virtual Lending Source, L.L.C. 7084 Miramar Road, Suite 400, San Diego, CA 92121 Secretary of The State 2005-05-09
American Specialty Health Affinity, Inc. 10221 Wateridge Circle, San Diego, CA 92121 Secretary of The State 2005-05-02
Westcore Milford, LLC 4445 Eastgate Mall, Suite 210, San Diego, CA 92121 Secretary of The State 2005-01-28
Cyvera Corporation Attn: Tax Department, 9885 Towne Centre Dr., San Diego, CA 92121 Secretary of The State 2005-01-13
Home Loan Consultants, Inc. 6815 Flanders Drive, Suite 150, San Diego, CA 92121 Data Reporting Corp. 2005-01-07
Quote Match, LLC 9950 Summers Ridge Road, Suite 160, San Diego, CA 92121 National Registered Agents, Inc. 2004-12-28
United Brands Company, Inc. 5355 Mira Sorrento Place, Ste 270, San Diego, CA 92121 Secretary of The State 2004-11-18
Arthritis & Chronic Pain Research Institute, Inc. 3550 General Atomics Ct, #2-146, San Diego, CA 92121 Secretary of The State 2004-06-21
Diabetes National Research Group, Inc. 3550 General Atomics Ct, #2-136, San Diego, CA 92121 Secretary of The State 2004-06-07
Alzheimer's and Aging Research Center Inc. 3550 General Atomics Ct., #2-140, San Diego, CA 92121 Secretary of The State 2004-06-04
Aids & Infectious Disease Science Center, Inc. 3550 General Atomics Court, 2-108, San Diego, CA 92121 Secretary of The State 2004-06-04
Osteoporosis and Breast Cancer Research Center Inc. 3550 General Atomics Court, 2-305, San Diego, CA 92121 Secretary of The State 2004-06-04
One Mortgage Network, Inc. 9740 Scranton Road, #340, San Diego, CA 92121 Secretary of The State 2003-11-05
American Mortgage Express Financial Corp. 10251 Vista Sorrento Pkwy., Ste. 300, San Diego, CA 92121 Corporation Service Company 2003-10-15
Tri-union Seafoods, LLC 9330 Scranton Road, Suite 500, San Diego, CA 92121 C T Corporation System 2003-07-31
Johnson & Rountree Premium, Inc. 6160 Lusk Blvd, Ste C203, San Diego, CA 92121 Secretary of The State 2003-07-03
M7 Networks Inc. 5830 Oberlin Drive, Suite 300, San Diego, CA 92121 Secretary of The State 2002-12-11
Titan Systems Corporation C/o 3033 Science Park Rd., San Diego, CA 92121 Secretary of The State 2002-08-20
Dbsa Holdings Inc. 9444 Waples Street, Suite 200, San Diego, CA 92121 Registered Agent Solutions, Inc. 2002-06-17
Thornton Financial Services, Inc. 9710 Scranton Road, Suite 160, San Diego, CA 92121 Secretary of The State 2002-03-25
Daycom Systems, Inc. 6759 Mesa Ridge Road, Suite 150, San Diego, CA 92121 Secretary of The State 2002-01-17
Qcp Incorporated 5775 Morehouse Dr., Attn: Corp. Tax Dept., San Diego, CA 92121 Secretary of The State 2002-01-03
Foresters Equity Services, Inc. 6640 Lusk Blvd Suite A202, San Diego, CA 92121 Registered Agent Solutions, Inc. 2001-07-02
Rpv Incorporated 9920 Pacific Heights Blvd Ste 200, San Diego, CA 92121 Secretary of The State 2000-12-27
Procurenet Inc. 10260 Campus Point Dr., San Diego, CA 92121 Secretary of The State 2000-11-09
Vismed, Inc. 10373 Roselle St, San Diego, CA 92121 2000-10-25
Titan Unidyne Corporation 3033 Science Park Rd, San Diego, CA 92121 Secretary of The State 1999-08-06
Jlc Learning Corporation 9920 Pacific Heights Blvd Ste 500, San Diego, CA 92121 Secretary of The State 1999-07-06
International Technidyne Corporation 6260 Sequence Drive, San Diego, CA 92121 Corporation Service Company 1998-10-14
Global Integrity Corporation 10260 Campus Point Drive, Attn: Tax Dept., San Diego, CA 92121 C T Corporation System 1998-07-06
Genisys Financial Corp. 6769 Mesa Ridge Road, Suite 200, San Diego, CA 92121 National Registered Agents, Inc. 1998-03-25
Gen-probe Sales & Service, Inc. 10210 Genetic Center Dr., San Diego, CA 92121 Corporation Service Company 1997-11-19
Windsor Capital Mortgage Corporation 4810 Eastgate Mall, Suite 203, San Diego, CA 92121 Secretary of The State 1997-11-06
Avioserv San Diego, Inc. 6495 Marindustry Pl., San Diego, CA 92121 Secretary of The State 1997-08-18