Vermont Business Registrations
Bangor


Jurisdiction: State of Vermont
Source: Vermont Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Bangor · Search Result

Business Name Office Address Registered Agent Registration
Knapp, Schenck Insurance Agency 491 Main Street, Bangor, ME 04401 Ct Corporation System 2016-02-16
Woodrow W. Cross Agency, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-11-20
Cross Insurance - Bangor 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-11-20
Ksc Insurance Agency, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-11-19
Corcoran & Havlin Insurance Group, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-10-06
Envisage, LLC 43 Wiley Street, Bangor, ME 04401 Incorp Services Inc 2015-06-26
Bga Insurance Agency, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-05-19
Bga Financial 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-05-19
Cross Insurance - Portland 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-04-01
Desmond & Payne, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-03-31
Chig, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-03-11
Iia, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2015-01-08
Infantine Insurance 74 Gilman Road, Bangor, ME 04401 Ct Corporation System 2015-01-08
Eastern Maine Railway Company 84 Harlow St, Bangor, ME 04401 Ct Corporation System 2014-08-13
The Bill Johnson Insurance Agency, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2014-06-06
Cross Insurance - Lewiston Po Box 1388, Bangor, ME 04402 Ct Corporation System 2014-06-06
Americoast Maine LLC 2225 Odlin Rd, Bangor, ME 04401 National Registered Agents, Inc. 2014-05-14
Insurance Exchange of Maine, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2014-04-11
Skillings Shaw & Associates Bangor, ME Ct Corporation System 2014-02-06
Ssi Cross, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2014-02-06
Wnne, Inc. 74 Gilman Road, Po Box 1388, Bangor, ME 04402 Ct Corporation System 2014-01-22
Cross Insurance Tpa, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2014-01-08
Wis, Inc 491 Main Street, Bangor, ME 04401 Ct Corporation System 2013-09-19
Trademarc Associates, Inc. 880 Cara Ct, Bangor, PA 18013 Sharon Faelten 2013-07-22
Cross Surety, Inc. 491 Main Street, Bangor, ME 04401 Ct Corporation System 2013-04-11
Aerospace Testing & Pyrometry, Inc. 35 Christine Lane, Bangor, PA 18013 Registered Agents, Inc. 2012-02-01
Clec Association of Northern New England, Inc. 900d Hammond Street, Bangor, ME 04401 Lawrence Lackey 2011-04-21
Prentiss & Carlisle Management Co., Inc. 107 Court St, Bangor, ME 04401 Ct Corporation System 2010-11-01
Xl Mechanical & Energy Management Services 572 Odlin Rd, Bangor, ME 04401 Brent T. Harris 2009-08-24
Farm Fresh for Me, L3c 1423 Broadway, Suite 4, Bangor, ME 04401 Zuccaro & Willis, P.C. 2009-08-13
S.w. Cole Engineering, Inc. 37 Liberty Drive, Bangor, ME 04401 Ct Corporation System 2008-04-08
Affiliated Laboratory, Inc. 417 State Street, Bangor, ME 04401 Ct Corporation System 2007-12-31
Webber Energy Fuels-new Hampshire, LLC 700 Main Street, Bangor, ME 04401 Willemien Dingemans Miller 2006-11-01
Premium Choice Financing, Inc. 32 Oak St., Bangor, ME 04401 Ct Corporation System 2006-03-24
Webber Wholesale Fuels 700 Main Street, Bangor, ME 04401 Maxx Farr 2001-01-25
Free To See 878 Stillwater Ave, Bangor, ME 04401 Gregory B. Smaha 1999-12-22
Gould Equipment Company 700 Main St, Bangor, ME 04401 Willemien Dingemans Miller Esq. 1999-09-02
M.d.a. Security Inc. 340 Kittredge Road, Bangor, ME 04401 Doug Creamer 1996-03-20
University of Maine System 107 Main Avenue, Bangor, ME 04411 Terrence Mactaggart 1995-02-02
Cuso Mortgage Corporation One Merchants Plaza, Bangor, ME 04401 John Primmer 1993-12-01
Coles Express, Inc. 444 Perry Road, Bangor, ME 04401 Ct Corporation System 1993-07-14
Webber Oil Company 700 Main Street, Bangor, ME 04401 Gary Brooks, Esq. 1993-04-07
Webber Energy Fuels-new Hampshire 700 Main Street, Bangor, ME 04401 Gary Brooks, Esq. 1993-01-19
Cole Enterprises Corporation 444 Perry Road, Bangor, ME 04402 Louis Lisman 1990-12-28
Irving Oil Corporation (mainway) 700 Maine Ave, Bangor, ME 04402 Ct Corporation System 1990-11-15
Northeast Express Regional Airlines Northwest Airlink 138 Union Street, Bangor, ME 04401 William Moeser 1990-04-06
Valley Flying Service, Inc. 138 Union Street, Bangor, ME 04401 William O. Moeser 1990-04-05
Rental Solutions, Apartment Finders of America, Inc. 417 Main Street, Bangor, ME 04401 The Prentice-hall Corporation System, Inc. 1984-11-13
Northern Products Log Homes, Inc. Bomarc Road Pob 616, Bangor, ME 04401 Austin D. Hart, Esq. 1984-07-17
Adco Surgical Supply, Inc. 304 Stillwater Ave, Bangor, ME 04401 Ct Corporation System 1983-08-15
Specialty Acceptance Corp. Bangor, ME Gary T. Brooks 1983-08-08
Doane/ruggles Fuel Inc. 700 Maine Ave, Bangor, ME 04402 James Impey 1982-04-26
Federal Industries, Inc. Box 704, Bangor, ME 04401 Gary T. Brooks 1981-05-14
Hes Constructors, Inc. 145 Exchange St, #2, Bangor, ME 04401 Ct Corporation System 1980-07-23
D.d. Terrill Saw Co., Inc. 135 Howard St., Bangor, ME 04401 Delmer Terrill 1977-12-02
F. H. Fenderson, Inc. 619a Hammond St. Bx 1779, Bangor, ME 04401 Patricia A. Hadlock 1977-11-21
Couillard Heating Oils, Inc. 700 Main Ave Box 401, Bangor, ME 04402 Trevor R Lewis Esq 1959-10-02