Connecticut Business Registrations
Zip 94612


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.

94612 · Search Result

Business Name Office Address Registered Agent Registration
Cradle To Cradle Products Innovation Institute, Inc. 475 14th St, Suite 290, Oakland, CA 94612 Registered Agents Inc 2020-08-20
510 Pv Project Development, LLC 1814 Franklin Street, Suite 700, Oakland, CA 94612 Capitol Corporate Services, Inc. 2020-05-28
Cradle To Cradle Products Innovation Institute Inc. 475 14th Street, Suite 290, Oakland, CA 94612 Registered Agents, Inc. 2020-03-19
Peach Finance Services LLC 1333 Broadway Ste 1016, Oakland, CA 94612 Corporation Service Company 2020-01-09
Sterling Health Services, Inc. 1000 Broadway, Suite 250, Oakland, CA 94612 Secretary of The State of Connecticut 2019-12-09
Catamorphic Co. 1714 Franklin Street Suite 100-140, Oakland, CA 94612 Incorp Services, Inc. 2019-10-29
The Clorox Sales Company 1221 Broadway, Oakland, CA 94612 C T Corporation System 2019-10-02
Pandora Media, LLC 2100 Franklin Street, 7th Fl, Oakland, CA 94612 C T Corporation System 2019-05-24
Modern Home LLC 300 Lakeside Dr 24th Fl, Oakland, CA 94612 Ct Corporation System 2018-07-25
Integral Group LLC 427 13th Street, Oakland, CA 94612 Secretary of The State of Connecticut 2018-05-28
Radian Solar LLC 1901 Harrison St Ste 1575, Oakland, CA 94612 Secretary of The State of Connecticut 2017-09-18
The Arcview Group Inc. 436 14th St, Suite 1205, Oakland, CA 94612 Secretary of The State of Connecticut 2017-06-05
Education Pioneers, Inc. 360 22nd St., Ste. 220, Oakland, CA 94612 Cogency Global Inc. 2016-03-28
Ticketfly, LLC 2101 Webster Street, Suite 1650, Oakland, CA 94612 Ct Corporation System 2015-11-04
Renew Financial I LLC 1221 Broadway, 4th Floor, Oakland, CA 94612 Registered Agent Solutions, Inc. 2015-11-02
Schoolzilla Pbc Inc 2101 Webster St. Suite 1850, Oakland, CA 94612 Incorp Services, Inc. 2015-10-20
Sf Global LLC 250 Frank H Ogawa Plz, Ste 6301, Oakland, CA 94612 Secretary of The State of Connecticut 2015-08-07
Solar Mosaic, Inc. 300 Lakeside Drive, 24th Floor, Oakland, CA 94612 Ct Corporation System 2015-02-26
Brightcurrent, Inc. 426 17th Street, Suite 700, Oakland, CA 94612 Secretary of The State of Connecticut 2014-05-16
Brown & Brown Insurance Services of The Bay Area, Inc. Suite 1101, One Kaiser Plaza, Oakland, CA 94612 C T Corporation System 2012-02-08
Nexcut, LLC 1624 Franklin St., #1022, Oakland, CA 94612 C T Corporation System 2008-08-28
Sitzmann Morris & Lavis Insurance Agency, Inc. One Kaiser Plaza, Suite 1101, Oakland, CA 94612 Secretary of The State 2007-04-13
Iparadigms, LLC 1624 Franklin St 7th Fl, Oakland, CA 94612 Secretary of The State 2006-09-11
Kaiser Foundation Health Plan, Inc. One Kaiser Plaza, Oakland, CA 94612 Corporation Service Company 2002-12-24
Versata, Inc. 300 Lakeside Drive, 13th Floor, Oakland, CA 94612 Secretary of The State 2000-11-22
Geomatrix Consultants, Inc. C/o James C. Price, 2101 Webster Street, 12th Fl, Oakland, CA 94612 Secretary of The State 2000-02-18
Care Partners Health Managment LLC Care Partners Health Management LLC, 1800 Harrison St 22nd Fl, Oakland, CA 94612 C T Corporation System 1999-10-08
The Permanente Company, LLC 1 Kaiser Plaza, 27th Floor, Oakland, CA 94612 C T Corporation System 1999-09-14
Eos Employment Services, Inc. 505 14th Street, Suite 1110, Oakland, CA 94612 C T Corporation System 1999-09-07
Scientific Learning Corporation 300 Frank H. Ogawa Plaza, Suite 600, Oakland, CA 94612 Corporation Service Company 1997-10-09
Pacific Bell Communications 2150 Webster St., Room 735a, Oakland, CA 94612 Secretary of The State 1997-03-06
Dks Associates P.C. 1970 Broadway, Ste. 740, Oakland, CA 94612 Corporation Service Company 1994-10-11
Vista Outdoor Advertising, Inc. 180 Grand Ave., Suite 1545, Oakland, CA 94612 Secretary of The State 1994-08-30
The Clorox Pet Products Company 1221 Broadway 4th Fl, Oakland, CA 94612 Secretary of The State 1994-02-17
Golden Dragon Imports Company, Ltd. Suite 1500, 2101 Webster St, Oakland, CA 94612 Secretary of State 1989-02-08
Label Art - Home of Eas-e Stik Labels, Inc. 290 - 27th Street, Oakland, CA 94612 Secretary of State 1988-09-13
Ram Group, Inc. The Suite 1600, 1212 Broadway, Oakland, CA 94612 C T Corporation System 1983-06-13
Nutranext Direct, LLC 1221 Broadway, Oakland, CA 94612 Ct Corporation System 2018-12-19
Renewfund Spv-i LLC 1221 Broadway, 4th Floor, Oakland, CA 94612 Registered Agent Solutions, Inc. 2014-04-08
Renewfund Finance LLC 1221 Broadway, 4th Floor, Oakland, CA 94612 Registered Agent Solutions, Inc. 2014-04-08
Pandora Media, Inc. 2101 Webster Street, Suite 1650, Oakland, CA 94612 C T Corporation System 2011-07-28
Olympic Homecare Products Company The 1221 Broadway, Oakland, CA 94612 Prentice-hall Corporation System 1988-04-12
The Glad Products Company 1221 Broadway, Oakland, CA 94612 C T Corporation System 1986-06-20
Kaiser Foundation Hospitals, A California Corporation One Kaiser Plaza, Oakland, CA 94612 Prentice Hall Corporation System 1982-09-13
Martin-brower Company The 1221 Broadway, Oakland, CA 94612 C T Corporation System 1972-07-10
A.p.o.f.p., Inc. Thomas A. Palmer, Esq., Robbins Palmer & Allen LLP, 1901 Harrison St - Ste 1550, Oakland, CA 94612-3501 Secretary of The State 1990-05-14