Iowa, USA · Business Entity

Jurisdiction: Iowa, USA
Register: Iowa Secretary of State

This dataset includes 310 thousands business entities registered wtih Iowa State, Secretary of State. Each business is registered with legal name, type, effective date, registered agent name, principal office address, etc.

Cary · Search Result

Entity Name Office Address Registered Agent EffectiveDate
Mp Ap Farms, LLC 4 Rodeo Circle, Cary, IL 60013 Layne Twinam 2020-07-14
Adhererx Incorporated 118 Mackenan Drive. Suite 200, Cary, NC 27511 C T Corporation System 2019-11-22
Aquity Solutions, LLC 125 Edinburgh South Dr., Suite 310, Cary, NC 27511 C T Corporation System 2019-10-28
Blueally Technology Solutions, LLC 1255 Crescent Green Suite 300, Cary, NC 27518 Jason Schroeder 2019-10-09
Sapiens Americas Corporation 4000 Centre Green Wy, Suite 150, Cary, NC 27513 Incorp Services, Inc. 2019-10-09
Paby Media LLC 105 Augusta Ln, Cary, IL 60013 Legalinc Corporate Services Inc. 2019-08-28
Tco Iv LLC 5000 Valleystone Drive, Cary, NC 27519 United Corporate Services, Inc. 2018-08-03
Ply Gem Specialty Products, LLC 5020 Weston Pkwy. Ste 400, Cary, NC 27513 Corporation Service Company 2018-06-11
Volt Power, LLC 3434 Kildaire Farm Rd, Cary, NC 27518 National Registered Agents Inc 2018-04-19
Air Control Techniques, P.C. 301 E Durham Rd, Cary, NC 27513 Cogency Global Inc. 2018-03-23
Appraisal Nation, LLC 500 Gregson Dr Ste 120, Cary, NC 27511 Corporation Service Company 2017-09-26
Arete Technologies, Inc. 647 Peach Orchard Place, Cary, NC 27519 Incorp Services, Inc. 2017-08-17
Industrial Connections & Solutions LLC 305 Gregson Drive, Cary, NC 27511 C T Corporation System 2017-05-16
Aspire Construction Management, LLC 1017 Barnet Ridge Ct, Cary, NC 27519 John A Templer Jr 2016-11-15
Towerco Iv, LLC 5000 Valleystone Dr Ste 200, Cary, NC 27519 United Corporate Services, Inc. 2015-09-17
New Wave Media, LLC 150 Iowa Ste 101, Cary, NC 27511 Incorp Services, Inc. 2015-07-30
Macconnell & Associates, P.C. 1903 N Harrison Ave Ste 102, Cary, NC 27513 C T Corporation System 2014-10-16
Macdermid Agricultural Solutions, Inc. 15401 Weston Parkway, Suite 150, Cary, NC 27513 Corporation Service Company 2014-09-09
Crow's High Point Farm, LLC 6209 Carolina Rose Ct, Cary, NC 27519 Michael J Pugh 2014-07-17
Mercurygate International, Inc. 200 Regency Forest Dr, Suite 110, Cary, NC 27518 Corporation Service Company 2013-12-12
Coyne East Coast Nutrition, LLC 280 Meeting Street, Cary, NC 27518 Kyle D Mccann 2013-08-29
Veolia Water Technologies, Inc. 4001 Weston Parkway, Cary, NC 27513 C T Corporation System 2012-11-15
Towerco 2013 LLC 5000 Valleystone Dr, Suite 200, Cary, NC 27519 United Corporate Services Inc 2012-10-24
Abb Motors and Mechanical Inc. 305 Gregson Drive, Cary, NC 27511 Ct Corporation System 2012-06-04
Mixed Media, LLC 1152 Liberty Avenue, Cary, Cary, IL 60013 Incorp Services, Inc. 2012-04-06
Vertical Solutions, Inc. P.C. 113 Edinburgh South Drive, Suite 130, Cary, NC 27511 National Corporate Research, Ltd. 2012-03-19
Living Intentionally for Excellence, Lllp 200 Common Wealth Court, Cary, NC 27511 National Registered Agents, Inc 2011-10-04
Loparex LLC 1255 Crescent Green Ste 400, Cary, NC 27518 Corporation Service Company 2011-09-14
Abb Power Electronics Inc. 305 Gregson Drive, Cary, NC 27511 C T Corporation System 2011-01-18
Consensys Imaging Service, Inc. 615 Industrial Dr, Suite B, Cary, IL 60013 C T Corporation System 2010-11-23
Global Knowledge Training LLC 9000 Regency Pkwy Ste 400, Cary, NC 27518 Corporation Service Company 2010-11-03
Newsome Holdings, LLC 107 Symphony Court, Cary, NC 27518 R Scott Van Vooren 2010-08-16
Brookhaven Lllp 4503 Triland Way, Cary, NC 27518 Jeanette E Tomlinson 2008-07-16
Access Point, Inc. 1100 Crescent Green Ste 109, Cary, NC 27518 Cogency Global Inc. 2006-09-15
Fortrees International, Inc. 116 William Henry Way, Cary, NC 27519 Incorp Services, Inc. 2006-09-14
Silver Line Building Products LLC 5040 Weston Parkway, Suite 400, Cary, NC 27513 Corporation Service Company 2006-08-30
Van Alstine Limestone LLC 256 Stonegate Dr, Cary, IL 60013 Cynthia Van Alstine Dunlap 2004-05-04
Mastic Home Exteriors, Inc. 5020 Weston Parkway, Suite 400, Cary, NC 27513 Corporation Service Company 1990-06-21
Yogesh Gandhi, Md, P.C. 142 Sunstone Dr, Cary, NC 27519 Yogesh Gandhi Md 1985-11-01
Coilcraft, Incorporated 1102 Silver Lake Rd, Cary, IL 60013 Shelley Krebs 1972-12-29
Abb Enterprise Software Inc. 305 Gregson Drive, Cary, NC 27511 C T Corporation System 2019-04-18
Mcconahay Properties, LLC 6209 Carolina Rose Ct, Cary, NC 27519 Michael J. Pugh 2018-08-08
Abb Zenith Controls Inc. 305 Gregson Drive, Cary, NC 27511 C T Corporation System 2018-06-29
Abb Power Protection LLC 305 Gregson Drive, Cary, NC 27511 C T Corporation System 2010-03-03
Abb Inc. 305 Gregson Drive, Cary, NC 27511 C T Corporation System 2000-09-05