Vermont Business Registrations
Zip 03301


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.

03301 · Search Result

Business Name Office Address Registered Agent Registration
Valley News Pobox11777,3no.state, Concord, NH 03301 Ct Corporation System 1987-10-09
Putney Limousine Service, Inc. 10 Centre Street, Concord, NH 03301 Carl J. Dennis 1987-05-19
Mayo Roofing, Inc. 1 Blackhill Rd, Concord, NH 03301 Ct Corporation System 1987-03-10
Renegade Band The 86 Fisherville Rd, Concord, NH 03301 Marc Proudy 1987-01-05
Black Hill Design Assoc., Inc. Black Hill Rd, Pob 1295, Concord, NH 03301 Peter P. Plante 1986-04-23
Bartlett Construction Incorporated Po Box 2158, Concord, NH 03301 Peter P. Plante 1986-03-31
Wohl Shoe Company, Inc. (merged Out 11/6/89) 9 Capitol Street, Concord, NH 03301 Ct Corporation System 1985-12-20
Transformer Service, Inc. 74 Regional Drive, Concord, NH 03301 Ct Corporation System 1985-11-01
Camp Lochearn, Inc. 115 Main Street á400, Concord, NH 03301 Richard G. Maxson 1985-02-01
Cole Electrical Contractors, Inc. 7 South State St, Concord, NH 03301 Ronald H. Beane 1984-12-11
Insurance Agents' Services, Inc. 125 Airport Rd., Pob 606, Concord, NH 03301 Ct Corporation System 1984-10-02
Wek, Inc. Rr3, Box 51b Dunklee Rd., Concord, NH 03301 Jayco Enterprises 1984-09-05
Ccr Data Systems, Inc. 128 Airport Road, Concord, NH 03301 Stephen Burke 1984-08-22
Capitol Computer Resources, Inc. 128 Airport Road, Concord, NH 03301 Stephan Burke 1984-08-22
Prime Financial Group, Inc. 18 N. Main St., Concord, NH 03301 George Rice, Esq. 1984-07-17
New England Eagle Products, Inc. Rfd 3, Box 51a, Concord, NH 03301 Ct Corporation System 1984-07-02
Waste-water and Sewage Treatment Enterprises, Inc. 32 Industrial Park Drive, Concord, NH 03301 Ct Corporation System 1984-06-26
Foxfire Management Company, Inc. 17 Depot St., Concord, NH 03301 Michael Furlong 1984-06-01
Cloverleaf Properties, Inc. (withdrew 5-20-86) Po Box 501, Concord, NH 03301 Frederick M. Reed 1984-04-16
Automotive Supply Associates, Inc. 129 Manchester St, Concord, NH 03301 Gravel & Shea 1983-05-12
Aig Realty, Inc. 14 Centre Street, Concord, NH 03301 The Prentice-hall Corporation System, Inc. 1982-10-05
Dj Travel Service, Inc. 10 Centre Street, Concord, NH 03301 Carl Dennis 1982-09-24
Photex 110 No. Main Street, Concord, NH 03301 Donald C. Babic 1982-02-17
North Branch Construction, Inc. 76 Old Turnpike Road, Concord, NH 03301 Corporation Service Company 1981-10-28
National Fence & Granite Co., Inc. 94 Manchester Street, Concord, NH 03301 Rock of Ages Corp. 1981-07-24
National Fiber Corporation 246 Loudon Road, Bx 494, Concord, NH 03301 Richard E. Chiott 1981-03-09
Weeks Dairy Foods, Inc. (merged Out 2/13/89) 330 N. State St., Concord, NH 03301 Richard M. Gale 1981-01-02
W.g. Wheeler, Inc. Rfd 10 Route 106, Concord, NH 03301 Conley & Foote 1980-02-27
North-east Service Company 50 Rr Square, Concord, NH 03301 Jose Monte 1978-11-27
Blue Cross and Blue Shield of New Hampshire & Vt Two Pillsbury St, Concord, NH 03301 None 1978-11-07
Granite State Shows 224 Loudon Rd., Concord, NH 03301 None 1978-10-31
Vermont Travel Guide Po Box 451, Concord, NH 03301 None 1978-09-14
Swenson Granite Company, Inc. 369 No. State Streeet, Concord, NH 03301 George R. Anderson 1976-06-22
Tuition Plan of New Hampshire, Inc. (the) 57 Regional Dr., Concord, NH 03301 Ct Corporation System 1975-09-05
Merriam-graves Corporation (merged Out 1-2-85) Sheep Davis Road, Concord, NH 03301 N. Lawrence Niles 1975-08-06
Capitol Plumbing and Heating Supply Co., Inc. 6 Storrs Street, Concord, NH 03301 Ct Corporation System 1975-07-08
Chrysler First Eastern Financial Corporation (merged 1/16/89 9 Capitol St., Concord, NH 03301 Ct Corporation System 1974-02-27
E.d. Swett, Inc. 8 Industrial Park Dr, Concord, NH 03301 Ct Corporation System 1973-11-08
Chrysler First Financial Services Corporation (merged 1/89) 9 Capitol St., Concord, NH 03301 Ct Corporation System 1973-02-01
Hampshire Funding, Inc. One Granite Place, Concord, NH 03301 Ct Corporation System 1970-03-13
Lincoln Financial Securities Corporation One Granite Place, Concord, NH 03301 Corporation Service Company 1969-12-23
Continental Homes of New England, Inc. 9 Capitol St., Concord, NH 03301 Ct Corporation System 1969-03-19
Capitol Fire Protection Co., Inc. Box 51, Laudon Sta, Concord, NH 03301 John Williams 1967-01-06
N.h. Vt District of The Unitarian Universalist Association 41a South State Street, Concord, NH 03301 William Mikell 1965-11-01
Thompson & Hoague Company 16 Low Avenue, Concord, NH 03301 Ct Corporation System 1964-06-17
Chrysler First Financial Services Corporation of Concord 9 Capitol St., Concord, NH 03301 Ct Corporation System 1964-05-01
Vermont Truck & Bus Association Inc. 19 Henniker Street, Concord, NH 03301 Roland Bellavance 1932-10-24
Gilman Paper Co Concord, NH 03301 Ct Corporation System 1911-06-11