Business directory in Connecticut Fairfield - Page 22

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: 3154404

Business address: 293 Benham Ave, Bridgeport, CT, 06604-3061, United States

Mailing address: 293 Benham Ave, Bridgeport, CT, United States, 06604-3061

Date formed: 13 Feb 2025

Business ALEI: 3154391

Business address: 98 6Th Street, Bridgeport, CT, 06607, United States

Mailing address: 98 6Th Street, Bridgeport, CT, United States, 06607

Date formed: 13 Feb 2025

Business ALEI: 3154384

Business address: 320 Howe Ave Apt. 210, Shelton, CT, 06484, United States

Mailing address: 320 Howe Ave Apt. 210, Shelton, CT, United States, 06484

Date formed: 13 Feb 2025

Business ALEI: 3154371

Business address: 2299 SUMMER ST #1205, STAMFORD, CT, 06905, United States

Mailing address: 2299 SUMMER ST #1205, STAMFORD, CT, United States, 06905

Date formed: 13 Feb 2025

Business ALEI: 3154324

Business address: 164 DENVER AVE, BRIDGEPORT, CT, 06605, United States

Mailing address: 164 DENVER AVE, BRIDGEPORT, CT, United States, 06605

Date formed: 13 Feb 2025

Business ALEI: 3154351

Business address: 9 Sand Hill Rd, BETHEL, CT, 06801, United States

Mailing address: 9 Sand Hill Rd, BETHEL, CT, United States, 06801

Date formed: 13 Feb 2025

Business ALEI: 3154381

Business address: 55 Highview Ave, Stamford, CT, 06907, United States

Mailing address: 55 Highview Ave, 1, Stamford, CT, United States, 06907

Date formed: 13 Feb 2025

Business ALEI: 3154288

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: 13 Feb 2025

Business ALEI: 3154231

Business address: 21 SAINT JOHNS PLACE, WESTPORT, CT, 06880

Date formed: 13 Feb 2025

Business ALEI: 3154334

Business address: 7 Danbury Rd, Wilton, CT, 06897-4320, United States

Mailing address: 116 Danbury Rd, 5221, Wilton, CT, United States, 06897-4461

Date formed: 13 Feb 2025

Business ALEI: 3154331

Business address: 198A Glenbrook Rd, Stamford, CT, 06906-2523, United States

Mailing address: 198A Glenbrook Rd, 1D, Stamford, CT, United States, 06906-2523

Date formed: 13 Feb 2025

Business ALEI: 3154337

Business address: 16 Locust Ave, Danbury, CT, 06810-6147, United States

Mailing address: 22 SPRINGS CREEK DR, 207, PLEASANT VALLEY, NY, United States, 12569

Date formed: 13 Feb 2025

Business ALEI: 3154309

Business address: 135 Palamar Dr, Fairfield, CT, 06825-2537, United States

Mailing address: 135 Palamar Dr, Fairfield, CT, United States, 06825-2537

Date formed: 13 Feb 2025

Business ALEI: 3154257

Business address: 85 Franklin St, Apt 9, Stamford, CT, 06901, United States

Mailing address: 85 Franklin St, Apt 9, Stamford, CT, United States, 06901

Date formed: 13 Feb 2025

Business ALEI: 3154292

Business address: 2299 Summer Street, Stamford, CT, 06905, United States

Mailing address: 2299 Summer Street, #1262, Stamford, CT, United States, 06905

Date formed: 13 Feb 2025

Business ALEI: 3154162

Business address: 3 Four Acres Rd, Darien, CT, 06820-3401, United States

Mailing address: 3 Four Acres Rd, Darien, CT, United States, 06820-3401

Date formed: 13 Feb 2025

Business ALEI: 3154286

Business address: 5A Woodside Ave, Danbury, CT, 06810-7117, United States

Mailing address: 5A Woodside Ave, Apt 60, Danbury, CT, United States, 06810-7117

Date formed: 13 Feb 2025

Business ALEI: 3154234

Business address: 15 N Main St, Norwalk, CT, 06854, United States

Mailing address: 15 N Main St, The Blind Rhino, Norwalk, CT, United States, 06854

Date formed: 13 Feb 2025

Business ALEI: 3154180

Business address: 47 Ethan Allen Ln, Stamford, CT, 06903-4027, United States

Mailing address: 47 Ethan Allen Ln, Stamford, CT, United States, 06903-4027

Date formed: 13 Feb 2025

Business ALEI: 3154132

Business address: 200 Pemberwick Rd, Greenwich, CT, 06831-4236, United States

Mailing address: 268 Post Rd, Ste 200 PMB 81426, Fairfield, CT, United States, 06824

Date formed: 13 Feb 2025

Business ALEI: 3154183

Business address: 95 Orland St, Bridgeport, CT, 06605-2214, United States

Mailing address: 95 Orland St, Bridgeport, CT, United States, 06605-2214

Date formed: 13 Feb 2025

JPS LLC Active

Business ALEI: 3154155

Business address: 63 Fairfield Ridge, Danbury, CT, 06810, United States

Mailing address: 63 Fairfield Ridge, Danbury, CT, United States, 06810

Date formed: 13 Feb 2025

Business ALEI: 3154195

Business address: 439 Candlewood Lake Rd, Brookfield, CT, 06804-1001, United States

Mailing address: 12 Fitch St, Norwalk, CT, United States, 06855-1333

Date formed: 13 Feb 2025

Business ALEI: 3154099

Business address: 268 Post Rd Ste 200 #585755, Fairfield, CT, 06824, United States

Mailing address: 268 Post Rd Ste 200 #585755, Fairfield, CT, United States, 06824

Date formed: 13 Feb 2025

Business ALEI: 3154049

Business address: 11 Blue Ribbon Dr, Westport, CT, 06880-2219, United States

Mailing address: 11 Blue Ribbon Dr, Westport, CT, United States, 06880-2219

Date formed: 13 Feb 2025

Business ALEI: 3154086

Business address: 110 Kettle Creek Rd, Weston, CT, 06883-2223, United States

Mailing address: 110 Kettle Creek Rd, Weston, CT, United States, 06883-2223

Date formed: 13 Feb 2025

Business ALEI: 3154009

Business address: 185 Ohio Ave, Bridgeport, CT, 06610-1817, United States

Mailing address: 185 Ohio Ave, Bridgeport, CT, United States, 06610-1817

Date formed: 13 Feb 2025

Business ALEI: 3154062

Business address: 9 St Roch Ave, Greenwich, CT, 06830, United States

Mailing address: 9 St Roch Ave, A, Greenwich, CT, United States, 06830

Date formed: 13 Feb 2025

Business ALEI: 3154060

Business address: 12 Sebastian Trl, Newtown, CT, 06470-1894, United States

Mailing address: 12 Sebastian Trl, Newtown, CT, United States, 06470-1894

Date formed: 13 Feb 2025

Business ALEI: 3154033

Business address: 2 TRAP FALLS RD., SUITE 310, SHELTON, CT, 06484, US

Mailing address: 2 TRAP FALLS RD., SUITE 310, SHELTON, CT, US, 06484

Date formed: 13 Feb 2025

Business ALEI: 3154057

Business address: 3363 Post Rd, Southport, CT, 06890-1309, United States

Mailing address: 3363 Post Rd, Southport, CT, United States, 06890-1309

Date formed: 13 Feb 2025

Business ALEI: 3154001

Business address: 65 Partridge Rd, New Canaan, CT, 06840-3321, United States

Mailing address: 65 Partridge Rd, New Canaan, CT, United States, 06840-3321

Date formed: 13 Feb 2025

Business ALEI: 3153958

Business address: 38 Franklin St, Westport, CT, 06880-5904, United States

Mailing address: 15 Waterford Ln, Stamford, CT, United States, 06905-4514

Date formed: 13 Feb 2025

Business ALEI: 3153936

Business address: 22 Clarion Pl, Trumbull, CT, 06611-3221, United States

Mailing address: 22 Clarion Pl, Trumbull, CT, United States, 06611-3221

Date formed: 13 Feb 2025

Business ALEI: 3153960

Business address: 33 Benedict Pl, Greenwich, CT, 06830-5316, United States

Mailing address: 33 Benedict Pl, 2 FL, Greenwich, CT, United States, 06830-5316

Date formed: 13 Feb 2025

Business ALEI: 3153991

Business address: 956 Riverton Ter, Stratford, CT, 06614, United States

Mailing address: 956 Riverton Ter, Stratford, CT, United States, 06614

Date formed: 13 Feb 2025

Business ALEI: 3153901

Business address: 179 William St, Bridgeport, CT, 06608-2140, United States

Mailing address: 179 William St, Bridgeport, CT, United States, 06608-2140

Date formed: 13 Feb 2025

Business ALEI: 3154079

Business address: 18 Winton Farm Rd, Newtown, CT, 06470-2653, United States

Mailing address: 18 Winton Farm Rd, Newtown, CT, United States, 06470-2653

Date formed: 13 Feb 2025

Business ALEI: 3153896

Business address: 1 Clover Hill Drive, STAMFORD, CT, 06902-1601, United States

Mailing address: 1 Clover Hill Drive, STAMFORD, CT, United States, 06902-1601

Date formed: 13 Feb 2025

Business ALEI: 3153973

Business address: 420 ROUND HILL ROAD, GREENWICH, CT, 06831

Date formed: 13 Feb 2025

Business ALEI: 3153909

Business address: 1235 FARMINGTON AVE, BRISTOL, CT, 06824, United States

Mailing address: 47 SMITH ST, NEW BRITAIN, CT, United States, 06053-4022

Date formed: 13 Feb 2025

Business ALEI: 3153953

Business address: 128 Triangle St, Danbury, CT, 06810-3725, United States

Mailing address: 60 Newtown Rd PMB 14, Danbury, CT, United States, 06810-3725

Date formed: 13 Feb 2025

Business ALEI: 3153851

Business address: 521 Riverside Ave, Westport, CT, 06880-5703, United States

Mailing address: P.O. Box 4997, Greenwich, CT, United States, 06831

Date formed: 13 Feb 2025

Business ALEI: 3153803

Business address: 114 East Ave Apt 1, Norwalk, CT, 06851, United States

Mailing address: 114 East Ave Apt 1, Norwalk, CT, United States, 06851

Date formed: 13 Feb 2025

Business ALEI: 3153793

Business address: 30 Royal Ct, Shelton, CT, 06484, United States

Mailing address: 30 Royal Ct, Shelton, CT, United States, 06484

Date formed: 13 Feb 2025

Business ALEI: 3153864

Business address: 29 11 O Clock Rd, Weston, CT, 06883-2548, United States

Mailing address: 29 11 O Clock Rd, Weston, CT, United States, 06883-2548

Date formed: 13 Feb 2025

Business ALEI: 3153791

Business address: 64 Jane St, Bridgeport, CT, 06608-1808, United States

Mailing address: 64 Jane St, Bridgeport, CT, United States, 06608-1808

Date formed: 13 Feb 2025

Business ALEI: 3153884

Business address: 110 Kettle Creek Rd, Weston, CT, 06883-2223, United States

Mailing address: 110 Kettle Creek Rd, Weston, CT, United States, 06883-2223

Date formed: 13 Feb 2025

Business ALEI: 3153750

Business address: 268 Post Rd Ste 200 #635791, Fairfield, CT, 06824, United States

Mailing address: 268 Post Rd Ste 200 #635791, Fairfield, CT, United States, 06824

Date formed: 13 Feb 2025

Business ALEI: 3153813

Business address: 55 West Road, Easton, CT, 06612, United States

Mailing address: 55 West Road, Easton, CT, United States, 06612

Date formed: 13 Feb 2025