Ct secretary of state business filings
WebOct 5, 2024 · C Corps are due April 15th or the 15th day of 4th month after tax year-end. South Dakota. Annual Report. Yearly. First day of anniversary month. Tennessee. Annual Report. Yearly. The 15th day of the 4th month after the close of the fiscal year. WebSTEPHENS DESIGN GROUP, INC. (Business #2742185) is a business entity in New York, New York registered with the Connecticut Secretary of the State (SOS). The business type is Stock. The registration date was March 10, 2024. The registered business location is 547 West 27th Street Suite 616, New York, NY 10001. The current business …
Ct secretary of state business filings
Did you know?
WebBusiness Records Search. Enter business name, business ALEI or filing number*. Looking for something specific? Try advanced search. This search covers all domestic (formed in … WebApr 11, 2024 · Connecticut Secretary Of State Business Search By Filing Number You can conduct a business search on the Secretary of State’s website by providing the …
WebOct 29, 2024 · LLC lookup CT refers to Connecticut’s Limited Liability Company business search. In Connecticut, the filings for a new LLC go through the Secretary of State’s Business Entity database. Limited Liability Company Name Search in Connecticut. When you start a business, the first step is to come up with a name. WebWATERSTONE MORTGAGE CORPORATION (Business #1115826) is a business entity in Pewaukee, Wisconsin registered with the Connecticut Secretary of the State (SOS). The business type is Stock. The registration date was August 8, 2013. The registered business location is N25 W23255 Paul Road, Pewaukee, WI 53072. The current …
WebRegistered agents physically accept correspondence from the Connecticut Secretary of State and any court papers on the company’s behalf. Your registered agent is an individual resident of the state of Connecticut or a business entity authorized to do business in Connecticut as long as the agent has a physical street address within the state. WebJul 1, 2024 · Columbia. CT does not provide, and this chart should not be construed as providing, legal advice, nor as being applicable to any particular entity or filing matter. …
WebMar 3, 2024 · Lien Records Search. *Search by. Debtor's Name: Individual. Starts with search. *Debtor’s surname*. Debtor’s first name. This search covers original financing statements, IRS liens, judgments, vessel and aircraft liens on file with the Connecticut Secretary of the State. UCC filings are updated through 03/03/2024. IRS liens are …
green tree snakes factsWeb654 GRAND AVE NH LLC (Business #2375429) is a business entity in Los Angeles, California registered with the Connecticut Secretary of the State (SOS). The business type is LLC. The registration date was October 7, 2024. The registered business location is 777 S. Figueroa St. Suite 4100, Los Angeles, CA 90017. The current business status is … green tree snake life cycleWebBusiness filings. All business filings; File annual report; Registering your business; Verify or Obtain a Certificate; File a UCC Lien; Updating Your Details; Updating Your … green tree solicitorsWebAnnual Reports. To assist the Secretary of State in providing accurate information to the public, all entities conducting business in the Commonwealth of Kentucky are required to file annual reports with this office by June 30 of each year. Reports can be filed any time between January 1 and June 30 by either: Filing your annual report online; or. greentree software australiaWebTOLL GLASTONBURY LLC (Business #0745667) is a business entity in Fort Washington, Pennsylvania registered with the Connecticut Secretary of the State (SOS). The business type is LLC. The registration date was April 11, 2003. The registered business location is 1140 Virginia Drive, Fort Washington, PA 19034. The current business status is Active. fnf fatherWebOn the homepage, click the “File Online Business Filings & UCC Filings” button. After reading through the online filing notice, select the “Click To Acknowledge” button. ... Connecticut Secretary of State Business Services Division 165 Capital Avenue Hartford, CT 06106 email: [email protected]. Mailing address: PO Box 150470 fnf father modWebMar 31, 2024 · State Filing Cost: $120, payable to the Secretary of State. (Nonrefundable) Mailing Address: Business Service Division, Connecticut Secretary of the State P.O. Box 150470 Hartford, CT 06115. Office Address: Business Service Division, Connecticut Secretary of the State 30 Trinity St. Hartford, CT 06106 green tree snake facts for kids