Business directory in Connecticut Fairfield - Page 20

by County Fairfield ZIP Codes

06650 06825 06606 06604 06913 06858 06784 06852 06878 06812 06811 06605 06468 06855 06608 06906 06853 06851 06877 06607 06804 06612 06840 06890 06897 06615 06836 06814 06601 06875 06856 06926 06602 06440 06829 06832 06911 06907 06870 06881 06910 06879 06859 06838 06904 06497 06816 06491 06876 06927 06920 06888 06857 06912 06831 06824 06921 06842 06860 06404 06828 06810 06801 06482 06880 06883 06820 06610 06813 06614 06850 06854 06484 06611 06470 06830 06889 06922 06817 06925 06903 06901 06914 06902 06905 06807 06896
Found 285526 companies

Business ALEI: 3155696

Business address: 88 Wheeler Ave, Bridgeport, CT, 06606-5665, United States

Mailing address: 88 Wheeler Ave, Bridgeport, CT, United States, 06606-5665

Date formed: 17 Feb 2025

Business ALEI: 3155642

Business address: 899 High Ridge Road, Stamford, CT, 06905, United States

Mailing address: 555 S. Columbus Ave Suite 201, Mount Vernon, NY, United States, 10550

Date formed: 17 Feb 2025

Business ALEI: 3155742

Business address: 15 Widgeon Way, Greenwich, CT, 06830-6701, United States

Mailing address: 15 Widgeon Way, Greenwich, CT, United States, 06830-6701

Date formed: 17 Feb 2025

Business ALEI: 3134249

Business address: 268 Post Rd Ste 200 #685353, Fairfield, CT, 06824, United States

Mailing address: 268 Post Rd Ste 200 #685353, Fairfield, CT, United States, 06824

Date formed: 17 Feb 2025

Business ALEI: 3155616

Business address: 91 Colonial Rd, Stamford, CT, 06906, United States

Mailing address: 91 Colonial Rd, Unit 3, Stamford, CT, United States, 06906

Date formed: 16 Feb 2025

Business ALEI: 3155565

Business address: 1072 E Main St, Bridgeport, CT, 06608, United States

Mailing address: 1072 E Main St, 2, Bridgeport, CT, United States, 06608

Date formed: 16 Feb 2025

Business ALEI: 3155549

Business address: 17 Ryan Ave, Norwalk, CT, 06854-4610, United States

Mailing address: 17 Ryan Ave, 17B, Norwalk, CT, United States, 06854-4610

Date formed: 16 Feb 2025

Business ALEI: 3155510

Business address: 547 Second Hill Lane, Stratford, CT, 06614, United States

Mailing address: 547 Second Hill Lane, Stratford, CT, United States, 06614

Date formed: 16 Feb 2025

Business ALEI: 3155503

Business address: 858 Freeman Ave., Stratford, CT, 06614, United States

Mailing address: 858 Freeman Ave., Stratford, CT, United States, 06614

Date formed: 16 Feb 2025

Business ALEI: 3155478

Business address: 16 Rocaton Road, Darien, CT, 06820, United States

Mailing address: 16 Rocaton Road, Darien, CT, United States, 06820

Date formed: 16 Feb 2025

Business ALEI: 3155469

Business address: 16 Rocaton Road, Darien, CT, 06820, United States

Mailing address: 16 Rocaton Road, Darien, CT, United States, 06820

Date formed: 16 Feb 2025

Business ALEI: 3155462

Business address: 16 Rowan Street, Danbury, CT, 06810, United States

Mailing address: 16 Rowan Street, Danbury, CT, United States, 06810

Date formed: 16 Feb 2025

Business ALEI: 3155453

Business address: 11 Stony Hill Rd, Bethel, CT, 06801-1068, United States

Mailing address: 11 Stony Hill Rd, Bethel, CT, United States, 06801-1068

Date formed: 16 Feb 2025

Business ALEI: 3155408

Business address: 64 Princeton St, Bridgeport, CT, 06605-2963, United States

Mailing address: 64 Princeton St, B, Bridgeport, CT, United States, 06605-2963

Date formed: 16 Feb 2025

Business ALEI: 3155403

Business address: 228 Wheeler Ave, Bridgeport, CT, 06606-5642, United States

Mailing address: 44 Oxford St, 5, New Haven, CT, United States, 06513-4066

Date formed: 16 Feb 2025

Business ALEI: 3155382

Business address: 58 Sport Hill Road, Redding, CT, 06896, United States

Mailing address: 58 Sport Hill Road, Redding, CT, United States, 06896

Date formed: 16 Feb 2025

Business ALEI: 3155485

Business address: 256 Glenbrook Rd, Stamford, CT, 06906, United States

Mailing address: 256 Glenbrook Rd, 41D, Stamford, CT, United States, 06906

Date formed: 16 Feb 2025

SN LLC Active

Business ALEI: 3155265

Business address: 36 South St, Danbury, CT, 06810-3126, United States

Mailing address: 36 South St, 2, Danbury, CT, United States, 06810-3126

Date formed: 15 Feb 2025

Business ALEI: 3155267

Business address: 69 Old Dike Rd, Trumbull, CT, 06611-3300, United States

Mailing address: 450 Kent Ave, 16K, Brooklyn, NY, United States, 11249

Date formed: 15 Feb 2025

Business ALEI: 3155245

Business address: 21 Aspen Mill Rd, Ridgefield, CT, 06877-1901, United States

Mailing address: 21 Aspen Mill Rd, Ridgefield, CT, United States, 06877-1901

Date formed: 15 Feb 2025

Business ALEI: 3155238

Business address: 100 Ellsworth St, Bridgeport, CT, 06605, United States

Mailing address: 100 Ellsworth St, Bridgeport, CT, United States, 06605

Date formed: 15 Feb 2025

Business ALEI: 3155191

Business address: 406 W Putnam Ave, Greenwich, CT, 06830-6215, United States

Mailing address: 406 W Putnam Ave, Greenwich, CT, United States, 06830-6215

Date formed: 15 Feb 2025

Business ALEI: 3155147

Business address: 234 Charles St, Bridgeport, CT, 06606-5661, United States

Mailing address: 234 Charles St, 3, Bridgeport, CT, United States, 06606-5661

Date formed: 15 Feb 2025

Business ALEI: 3155130

Business address: 7 MYRTLE AVE, DANBURY, CT, 06810, United States

Mailing address: 7 MYRTLE AVE, DANBURY, CT, United States, 06810

Date formed: 15 Feb 2025

Business ALEI: 3155113

Business address: 750 E Main St, Stamford, CT, 06902, United States

Mailing address: 750 E Main St, 621, Stamford, CT, United States, 06902

Date formed: 15 Feb 2025

Business ALEI: 3155102

Business address: 515 West Ave, Norwalk, CT, 06850, United States

Mailing address: 515 West Ave, PH27, Norwalk, CT, United States, 06850

Date formed: 15 Feb 2025

Business ALEI: 3155087

Business address: 27 Harold St, Cos Cob, CT, 06807-2131, United States

Mailing address: 27 Harold St, Cos Cob, CT, United States, 06807-2131

Date formed: 15 Feb 2025

Business ALEI: 3155083

Business address: 402 Pequot Ave, Southport, CT, 06890, United States

Mailing address: 402 Pequot Ave, # 626, Southport, CT, United States, 06890

Date formed: 15 Feb 2025

Business ALEI: 3155198

Business address: 33 Hickok Ave, Bethel, CT, 06801-1407, United States

Mailing address: 33 Hickok Ave, Bethel, CT, United States, 06801-1407

Date formed: 15 Feb 2025

Business ALEI: 3155354

Business address: 222 Post Road 2nd Floor, Fairfield, CT, 06824, United States

Mailing address: 222 Post Road 2nd Floor, Fairfield, CT, United States, 06824

Date formed: 15 Feb 2025

Business ALEI: 3155240

Business address: 1313 Connecticut Ave, Bridgeport, CT, 06607-1232, United States

Mailing address: 1313 Connecticut Ave, 2-8, Bridgeport, CT, United States, 06607-1232

Date formed: 15 Feb 2025

Business ALEI: 3155357

Business address: 5 Woodchuck Court, Norwalk, CT, 06854, United States

Mailing address: 5 Woodchuck Court, Norwalk, CT, United States, 06854

Date formed: 15 Feb 2025

Business ALEI: 3155215

Business address: 94 Ridgeley Ave, Fairfield, CT, 06825-4410, United States

Mailing address: 94 Ridgeley Ave, Fairfield, CT, United States, 06825-4410

Date formed: 15 Feb 2025

Business ALEI: 3155097

Business address: 58 N Cedar Rd, Fairfield, CT, 06824-2833, United States

Mailing address: 58 N Cedar Rd, Fairfield, CT, United States, 06824-2833

Date formed: 15 Feb 2025

Business ALEI: 3155311

Business address: 717 Atlantic St, Stamford, CT, 06902-9307, United States

Mailing address: 717 Atlantic St, 404, Stamford, CT, United States, 06902-9307

Date formed: 15 Feb 2025

Business ALEI: 3155295

Business address: 81 CRYSTAL ST, STAMFORD, CT, 06902, United States

Mailing address: 81 CRYSTAL ST, STAMFORD, CT, United States, 06902

Date formed: 15 Feb 2025

Business ALEI: 3156217

Business address: 11 LORENA STREET, NORWALK, CT, 06855, USA

Date formed: 14 Feb 2025

Business ALEI: 3156223

Business address: 24 BARBARA DRIVE, NORWALK, CT, 06851, USA

Date formed: 14 Feb 2025

Business ALEI: 3155033

Business address: 429 MAIN STREET, DANBURY, CT, 06811, United States

Mailing address: 429 MAIN STREET, STE 2, DANBURY, CT, United States, 06811

Date formed: 14 Feb 2025

Business ALEI: 3155026

Business address: 3 AUSTIN ST, NORWALK, CT, 06854, United States

Mailing address: 3 AUSTIN ST, NORWALK, CT, United States, 06854

Date formed: 14 Feb 2025

Business ALEI: 3155010

Business address: 268 Post Rd Ste 200 #368956, Fairfield, CT, 06824, United States

Mailing address: 268 Post Rd Ste 200 #368956, Fairfield, CT, United States, 06824

Date formed: 14 Feb 2025

Business ALEI: 3155005

Business address: 45 Fieldstone Ter, Stamford, CT, 06902-2572, United States

Mailing address: 45 Fieldstone Ter, Stamford, CT, United States, 06902-2572

Date formed: 14 Feb 2025

Business ALEI: 3155001

Business address: 3 Burr St, Stamford, CT, 06902-4603, United States

Mailing address: 3 Burr St, APT 2, Stamford, CT, United States, 06902-4603

Date formed: 14 Feb 2025

Business ALEI: 3155003

Business address: 175 Colony St, Stratford, CT, 06615-5729, United States

Mailing address: 175 Colony St, Stratford, CT, United States, 06615-5729

Date formed: 14 Feb 2025

Business ALEI: 3154973

Business address: 360 Polk St, Bridgeport, CT, 06606-3918, United States

Mailing address: 360 Polk St, Bridgeport, CT, United States, 06606-3918

Date formed: 14 Feb 2025

Business ALEI: 3154979

Business address: 28 6TH STREET, STAMFORD, CT, 06905, United States

Mailing address: P O BOX 3052, STAMFORD, CT, United States, 06905

Date formed: 14 Feb 2025

Business ALEI: 3154969

Business address: 40 High Park Ave, Stratford, CT, 06615-5641, United States

Mailing address: 40 High Park Ave, Stratford, CT, United States, 06615-5641

Date formed: 14 Feb 2025

Business ALEI: 3154953

Business address: 96 Bruce Park Ave, Greenwich, CT, 06830-6314, United States

Mailing address: 16 Perna Ln, Riverside, CT, United States, 06878-1402

Date formed: 14 Feb 2025

Business ALEI: 3154992

Business address: 65 Topstone Dr, Danbury, CT, 06810-7036, United States

Mailing address: 65 Topstone Dr, Danbury, CT, United States, 06810-7036

Date formed: 14 Feb 2025

Business ALEI: 3154959

Business address: 46 Hamilton St Unit 1, Bridgeport, CT, 06608, United States

Mailing address: 46 Hamilton St Unit 1, Bridgeport, CT, United States, 06608

Date formed: 14 Feb 2025