Virginia Business Entities
Zip 04101


Jurisdiction: Commonwealth of Virginia
Source: Virginia State Corporation Commission (SCC)

This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Virginia State Corporation Commission (SCC). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

04101 · Search Result

Entity Name Office Address Agent Incorporate
WINE AND SPIRITS SHIPPERS ASSOCIATION INC. 111 Commercial Street, Suite 202, Portland, Maine 04101 C T Corporation System 1977-06-13
INLINE CONNECTION CORPORATION One Canal Plaza Suite 1000, P.o. Box 7320, Portland, Maine 04101 C T Corporation System 1988-10-27
MEMIC Services Inc. 261 Commercial Street, Portland, Maine 04101 Cogency Global Inc. 1999-11-24
ERIN INC. 7 Custom House Street, 5th Floor, Portland, Maine 04101 Francis L Buck 2001-01-30
ASG Risk Management Inc. Two Monument Square 4th Floor, Portland, Maine 04101 C T Corporation System 2004-01-20
KJK Builders Inc. 245 Commercial Street, 4th Floor, Portland, Maine 04101 Corporation Service Company 2013-04-30
Diversified Communications Inc. 121 Free St, Portland, Maine 04101 Cogency Global Inc. 2015-11-30
Diversified Business Communications-North America Inc. 121 Free St, Portland, Maine 04101 Cogency Global Inc. 2016-01-11
ExpenseWatch Inc. 20 York St. Suite 201, Portland, Maine 04101 Rals Va LLC 2016-02-17
Northcross Group Inc. 100 Middle St East Tower, Ste 203, Portland, Maine 04101 Christopher Bender 2017-07-26
Direct Vet Marketing Inc. 7 Custom House St Ste 2, Portland, Maine 04101 Corporation Service Company 2018-12-14
UIG Inc. 470 Forest Avenue, Portland, Maine 04101 National Registered Agents Inc. 2019-07-02
Walker - Newport News I LLC 33 Silver St Ste 200, Portland, Maine 04101 Cogency Global Inc. 1999-12-10
Walker - Newport News Development LLC 100 Silver Street, Portland, Maine 04101 Cogency Global Inc. 1999-12-10
TRANZON L.L.C. 93 Exchange St, Portland, Maine 04101 Johnson Kanady IIi 2000-07-14
UnitedHealth Advisors LLC 145 Commercial St, Portland, Maine 04101 C T Corporation System 2001-02-23
Henrico-Richmond Management LLC 33 Silver St Ste 200, Portland, Maine 04101 Cogency Global Inc. 2003-01-15
Atlantic Holdings LLC (a Maine limited liability company) 50 Portland Pier Ste 400, Portland, Maine 04101 David O Nelms 2003-01-23
Industry and Energy Associates LLC 27 Pearl St Ste 1, Portland, Maine 04101 C T Corporation System 2003-11-04
Berry Dunn McNeil & Parker LLC 100 Middle St, Po Box 1100, Portland, Maine 04101 Corporation Service Company 2004-10-01
Meridian 361 International Law Group PLLC 97a Exchange St Ste 202, Portland, Maine 04101 Corporation Service Company 2006-03-09
American Multifamily Management LLC 245 Commercial St 4th Fl, Portland, Maine 04101 National Registered Agents Inc. 2006-08-28
Biomass Energy LLC One Canal Plaza Ste 805, Portland, Maine 04101 C T Corporation System 2007-09-27
BENNETT HOLDINGS LLC One Portland Square, Suite 6a, Portland, Maine 04101 Cogency Global Inc. 2007-10-10
EPP Lafayette GP LLC One City Center, Portland, Maine 04101 Cogency Global Inc. 2007-11-07
M Employee Benefits LLC Healey & Associates Inc, 10 Free St, Portland, Maine 04101 C T Corporation System 2008-02-12
Foreside Plaza Distributors LLC Three Canal Plaza, Ste 100, Portland, Maine 04101 C T Corporation System 2009-05-15
EPV Forest Glen 2 GP LLC One City Center 2nd Fl, Portland, Maine 04101 Cogency Global Inc. 2010-09-29
EPV Forest Glen 1 GP LLC One City Center 2nd Fl, Portland, Maine 04101 Cogency Global Inc. 2010-09-29
Foreside Enterprises LLC 254 Commercial St, Portland, Maine 04101 Incorp Services Inc. 2012-07-12
Professional Disability Associates LLC One Monument Square Ste.201, Portland, Maine 04101 Corporation Service Company 2012-08-21
Forest Creek Management LLC One Portland Square Ste 6-a, Portland, Maine 04101 Cogency Global Inc. 2015-07-08
Forest Creek GP LLC One Portland Square Ste 6a, Portland, Maine 04101 Cogency Global Inc. 2015-07-09
Funds Distributor LLC Three Canal Plaza Ste 100, Portland, Maine 04101 Corporation Service Company 2015-08-25
Fore Street Telecom LLC 7 Custom House Street, Portland, Maine 04101 Incorp Services Inc. 2016-08-18
SQF LLC 16 Middle Street 4th Floor, Portland, Maine 04101 Corporation Service Company 2016-11-07
I-Comm Connect LLC 7 Custom House St, Portland, Maine 04101 Incorp Services Inc. 2016-11-09
Peak Organic Brewing Co. LLC 110 Marginal Way, #802, Portland, Maine 04101 Incorp Services Inc. 2018-05-18
VFC Pharmacy #101 LLC 7 Custom House St, Portland, Maine 04101 Corporation Service Company 2018-12-28
Vets First Choice LLC 7 Custom House St, Portland, Maine 04101 Corporation Service Company 2019-01-02
Foreside Financial Group LLC 3 Canal Plaza Ste 100, Portland, Maine 04101 Corporation Service Company 2019-02-06
Harbour-Newport News GP LLC 33 Silver St Ste 200, Portland, Maine 04101 Cogency Global Inc. 2019-04-18
Harbour-Newport News Developer LLC 33 Silver St Ste 200, Portland, Maine 04101 Cogency Global Inc. 2019-04-18
Henrico Arms - Richmond GP LLC 33 Silver St Ste 200, Portland, Maine 04101 Cogency Global Inc. 2019-05-13
Henrico Arms - Richmond Developer LLC 33 Silver St Ste 200, Portland, Maine 04101 Cogency Global Inc. 2019-05-13
CENTRUM-FAIRFAX II LIMITED PARTNERSHIP One City Center 2nd Fl, Portland, Maine 04101 Cogency Global Inc. 1995-06-16
Walker - Newport News Limited Partnership 33 Silver St, Portland, Maine 04101 Cogency Global Inc. 1999-12-21
Merry Oaks Associates Limited Partnership Katahdin Corporation, 25 Pearl St, Portland, Maine 04101 John P Cummins IIi 2001-03-23
Jefferson Housing LP 443 Congress St, Portland, Maine 04101 Urs Agents LLC 2004-05-13
Wilson Pines - Suffolk Limited Partnership 33 Silver Street Ste 300, Portland, Maine 04101 Cogency Global Inc. 2013-01-11
Jefferson-Newport News Limited Partnership 33 Silver Street Ste 300, Portland, Maine 04101 Cogency Global Inc. 2013-02-21
Harbour-Newport News Limited Partnership 33 Silver Street Ste 200, Portland, Maine 04101 Cogency Global Inc. 2017-10-06
Richmond-Henrico Arms Limited Partnership 33 Silver Street Ste 200, Portland, Maine 04101 Cogency Global Inc. 2018-07-11
ERIN INC. 7 Custom House Street, 5th Floor, Portland, Maine 04101 David J Toscano 2001-01-30
Jefferson Housing LP 443 Congress St, Portland, Maine 04101 Corporation Service Company 2004-05-13
CHA Architecture P.C. 49 Dartmouth St, Portland, Maine 04101-1700 Corporation Service Company 2018-06-28
Orkestrel LLC 175 Lancaster St Ste 216, Portland, Maine 04101-2420 United States Corporation Agents Inc. 2005-08-29
RxAnte Inc. 511 Congress St Ste 803, Portland, Maine 04101-3428 Capitol Corporate Services Inc. 2018-10-16
Berry Dunn McNeil & Parker of Maine Inc. 100 Middle St, Portland, Maine 04101-4100 Corporation Service Company 2008-03-17
CIEE Inc. 300 Fore St, Portland, Maine 04101-4110 Cogency Global Inc. 2020-10-20
Maine Employers' Mutual Insurance Company 261 Commercial St, Portland, Maine 04101-4622 Cogency Global Inc. 2010-09-14
COVETRUS INC. 7 Custom House St Ste 2, Portland, Maine 04101-4755 Corporation Service Company 2019-02-13
Direct Vet Marketing Inc. 7 Custom House St Ste 2, Portland, Maine 04101-4755 Corporation Service Company 2018-12-14
SMRT Inc. 144 Fore St, Portland, Maine 04101-4843 C T Corporation System 2009-01-15
Abilis Solutions Corp. 22 Monument Sq Ste 202, Portland, Maine 04101-5160 C T Corporation System 2005-10-24
Tilson Technology Management Inc. 16 Middle St Fl 4, Portland, Maine 04101-5161 Corporation Service Company 2015-10-19