Connecticut Business Registrations
Zip 94588


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.

94588 · Search Result

Business Name Office Address Registered Agent Registration
Devcool, Inc. 5890 Stoneridge Dr #107, Pleasanton, CA 94588 Secretary of The State of Connecticut 2020-06-11
Scout Rfp LLC 6110 Stoneridge Mall Road, Pleasanton, CA 94588 C T Corporation System 2019-12-16
Trumark Insurance & Financial Services, Inc. 6685 Owens Drive, Pleasanton, CA 94588 C T Corporation System 2019-07-26
Suntender Valuations, Inc 5776 Stoneridge Mall Rd Suite 325, Pleasanton, CA 94588 Secretary of The State of Connecticut 2018-10-04
Geoswift Us, Inc. 4305 Hacienda Dr #180, 4305 Hacienda Dr #180, Pleasanton, CA 94588 Corporate Creations Network Inc. 2018-03-15
4leaf, Inc. 2126 Rheem Dr, Pleasanton, CA 94588 Incorp Services, Inc. 2018-01-26
Blackhawk Network, Inc. 6220 Stoneridge Mall Rd, Pleasanton, CA 94588 Corporation Service Company 2017-09-05
Neotract, Inc. 4473 Willow Road, Suite 100, Pleasanton, CA 94588 Cogency Global Inc. 2017-06-28
Cardpool, Inc. 6220 Stoneridge Mall Road, Pleasanton, CA 94588 Corporation Service Company 2017-03-15
The Albertsons Companies Foundation Inc. 11555 Dublin Canyon Road, Pleasanton, CA 94588 Ct Corporation System 2016-02-08
Daynine Consulting, Inc. 6200 Stoneridge Mall Road, Suite 250, Pleasanton, CA 94588 Secretary of The State of Connecticut 2015-11-03
Zinc Ahead Inc. 4280 Hacienda Dr., Pleasanton, CA 94588 Secretary of The State of Connecticut 2014-06-26
Tectura Corporation 4309 Hacienda Drive, Ste. 550, Pleasanton, CA 94588 Secretary of The State 2013-09-18
Workday, Inc. 6230 Stoneridge Mall Rd., Pleasanton, CA 94588 C T Corporation System 2013-03-19
Telecom Technology Services Incorporated 7901 Stoneridge Dr Ste 500, Pleasanton, CA 94588 Corporation Service Company 2010-02-18
Nucompass Mobility Services Inc. 7901 Stoneridge Dr., Suite 390, Pleasanton, CA 94588 National Corporate Research, Ltd. 2009-02-13
Fireside Bank Inc. 5050 Hopyard Rd., #200, Pleasanton, CA 94588 Secretary of The State 2008-05-29
Wholesale America Mortgage, Inc. 6200 Stoneridge Mall Rd., #250, Pleasanton, CA 94588 National Registered Agents, Inc. 2006-11-06
Vercuity Solutions, Inc. 7901 Stoneridge Drive, Suite 310, Pleasanton, CA 94588 2006-06-06
Escrow Closing Services, Inc. 6230 Stoneridge Mall Road, Pleasanton, CA 94588 Secretary of The State 2004-02-13
Voyant Technologies, Inc. 4750 Willow Road, Pleasanton, CA 94588 Secretary of The State 2003-02-10
Tmanage, Inc. 5667 Gibraltar Dr Ste 200, Pleasanton, CA 94588 Secretary of The State 2002-11-13
Xign Corporation 3825 Hopyard Road, Suite 220, Pleasanton, CA 94588 Secretary of The State 2000-11-09
Spectralink Corporation 4750 Willow Rd, Pleasanton, CA 94588 Secretary of The State 2000-04-13
Thoratec Laboratories Corporation 6035 Stoneridge Drive, Pleasanton, CA 94588 Secretary of The State 1998-09-25
Simpson Strong-tie Company Inc. 5956 W. Las Positas Blvd, Pleasanton, CA 94588 Corporation Service Company 1998-03-17
Airnex Communications, Inc. 5000 Hopyard Rd Suite 240, Pleasanton, CA 94588 National Registered Agents, Inc. 1998-02-10
Menudirect Corporation 5653 Stoneridge Drive, Suite 118, Pleasanton, CA 94588 1997-08-25
Research & Planning, Inc. 4440 Rosewood Dr., Pleasanton, CA 94588 Secretary of The State 1997-06-17
Red Pepper Software Company 4305 Hacienda Drive, Pleasanton, CA 94588 Secretary of The State 1996-11-04
Sbc Long Distance, Inc. 5850 West Las Positas Blvd., Pleasanton, CA 94588 Secretary of The State 1996-10-09
Translight, LLC 7650 Hillsdale Ct, Pleasanton, CA 94588 Reid and Riege, P.C. 1996-08-21
Intrepid Systems, Inc. C/o Peoplesoft, 4305 Hacienda Drive, Pleasanton, CA 94588 Secretary of The State 1995-01-09
Sage In-vitro Fertilization, Inc. 6140 Stoneridge Mall Rd., Ste. 590, Pleasanton, CA 94588 Secretary of The State 1991-08-13
Coopervision Pharmaceuticals, Inc. 6140 Stoneridge Mall Rd, Ste 590, Pleasanton, CA 94588 Secretary of The State 1991-01-30
Picturetel Corporation Attention: Trish Sweeney, 4750 Willow Road, Pleasanton, CA 94588 Secretary of The State 1990-02-08
Scoutrfp, Inc. 6110 Stoneridge Mall Road, Pleasanton, CA 94588 Secretary of The State of Connecticut 2019-09-24
Achievers LLC 6220 Stoneridge Mall Road, Pleasanton, CA 94588 Corporation Service Company 2015-03-11
Blackhawk Network California, Inc. 6220 Stoneridge Mall Road, Pleasanton, CA 94588 Corporation Service Company 2009-11-20
Ameritech Communications International, Inc. 5850 West Las Positas Blvd., Pleasanton, CA 94588 Secretary of The State 1996-05-09
Integenx Inc. 5720 Stoneridge Drive, Suite 300, Pleasanton, CA 94588-2739 Secretary of The State 2011-09-06