Business directory in Connecticut Fairfield - Page 38

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 284428 companies

Business ALEI: 3128384

Business address: 1872 North Ave, Bridgeport, CT, 06604-2523, United States

Mailing address: 1872 North Ave, Bridgeport, CT, United States, 06604-2523

Date formed: 07 Jan 2025

Business ALEI: 3128377

Business address: 41 Meyer Pl, Riverside, CT, 06878-1629, United States

Mailing address: 41 Meyer Pl, Riverside, CT, United States, 06878-1629

Date formed: 07 Jan 2025

Business ALEI: 3128383

Business address: 35 Ludlowe Ct, Fairfield, CT, 06824-5038, United States

Mailing address: 99 Melville Ave, Fairfield, CT, United States, 06825-2004

Date formed: 07 Jan 2025

Business ALEI: 3128359

Business address: 71 Town Hill Ave, Danbury, CT, 06810-3252, United States

Mailing address: 71 Town Hill Ave, Danbury, CT, United States, 06810-3252

Date formed: 07 Jan 2025

Business ALEI: 3128396

Business address: 8 Wright St, Westport, CT, 06880, United States

Mailing address: PO Box 361, Westport, CT, United States, 06881

Date formed: 07 Jan 2025

Business ALEI: 3128371

Business address: 112 Harral Ave, Bridgeport, CT, 06604-3001, United States

Mailing address: 112 Harral Ave, Bridgeport, CT, United States, 06604-3001

Date formed: 07 Jan 2025

Business ALEI: 3128395

Business address: 105 Ely Ave, Norwalk, CT, 06854-2965, United States

Mailing address: 20 AVENUE E, APT 1, NORWALK, CT, United States, 06854

Date formed: 07 Jan 2025

Business ALEI: 3128310

Business address: 141 Gilman St, Bridgeport, CT, 06605-3314, United States

Mailing address: 141 Gilman St, Bridgeport, CT, United States, 06605-3314

Date formed: 07 Jan 2025

Business ALEI: 3128353

Business address: 52 Locust Ave, Danbury, CT, 06810-6147, United States

Mailing address: 29 Clinton Pl, 1, Staten Island, NY, United States, 10302-2102

Date formed: 07 Jan 2025

Business ALEI: 3128288

Business address: 5 Cherry Hill Rd, Greenwich, CT, 06831-2840, United States

Mailing address: 5 Cherry Hill Rd, Greenwich, CT, United States, 06831-2840

Date formed: 07 Jan 2025

Business ALEI: 3128258

Business address: 5 Sheila Ln, Westport, CT, 06880, United States

Mailing address: 5 Sheila Ln, Westport, CT, United States, 06880

Date formed: 07 Jan 2025

Business ALEI: 3128226

Business address: 11 Cortland Dr, Bethel, CT, 06801-3067, United States

Mailing address: 11 Cortland Dr, Bethel, CT, United States, 06801-3067

Date formed: 07 Jan 2025

Business ALEI: 3128005

Business address: 42 Edgewood Ave, Stamford, CT, 06907, United States

Mailing address: 42 Edgewood Ave, Stamford, CT, United States, 06907

Date formed: 07 Jan 2025

Business ALEI: 3103943

Business address: 1555 Post Road East, Westport, CT, 06880, United States

Mailing address: 39 West Branch Road, Weston, CT, United States, 06883

Date formed: 07 Jan 2025

Business ALEI: 3128223

Business address: 54 1/2 Scribner Ave, Norwalk, CT, 06854-2540, United States

Mailing address: 54 1/2 Scribner Ave, Norwalk, CT, United States, 06854-2540

Date formed: 06 Jan 2025

Business ALEI: 3128196

Business address: 185 McLeod Place, Stratford, CT, 06614, United States

Mailing address: 185 McLeod Place, Stratford, CT, United States, 06614

Date formed: 06 Jan 2025

Business ALEI: 3128150

Business address: 13 Fleetwood Dr, Danbury, CT, 06810-7009, United States

Mailing address: 13 Fleetwood Dr, Danbury, CT, United States, 06810-7009

Date formed: 06 Jan 2025

Business ALEI: 3128126

Business address: 30 Meadowbrook Rd, Danbury, CT, 06811-5039, United States

Mailing address: 30 Meadowbrook Rd, Danbury, CT, United States, 06811-5039

Date formed: 06 Jan 2025

Business ALEI: 3128129

Business address: 1401 Kings Highway, Fairfield, CT, 06824, United States

Mailing address: 1401 Kings Highway, 327B, Fairfield, CT, United States, 06824

Date formed: 06 Jan 2025

Business ALEI: 3128131

Business address: 8 Grist Mill Rd., Monroe, CT, 06468, United States

Mailing address: 8 Grist Mill Rd., Monroe, CT, United States, 06468

Date formed: 06 Jan 2025

Business ALEI: 3128132

Business address: 10 Griffing Ave, Danbury, CT, 06810-1640, United States

Mailing address: 10 Griffing Ave, APT A, Danbury, CT, United States, 06810-1640

Date formed: 06 Jan 2025

Business ALEI: 3128061

Business address: 6 Midbrook Lane, Old Greenwich, CT, 06870-1428, United States

Mailing address: 6 Midbrook Lane, Old Greenwich, CT, United States, 06870-1428

Date formed: 06 Jan 2025

Business ALEI: 3128095

Business address: 7 North Rd, Bethel, CT, 06801-1133, United States

Mailing address: 7 North Rd, Bethel, CT, United States, 06801-1133

Date formed: 06 Jan 2025

Business ALEI: 3128092

Business address: 8 Hillside Rd S, Weston, CT, 06883-1516, United States

Mailing address: P.O. Box 1101, Weston, CT, United States, 06883

Date formed: 06 Jan 2025

Business ALEI: 3128121

Business address: 1816 North Ave, Stratford, CT, 06614-4764, United States

Mailing address: 1816 North Ave, Stratford, CT, United States, 06614-4764

Date formed: 06 Jan 2025

Business ALEI: 3128071

Business address: 59 WOOWARD AVENUE, NORWALK, CT, 06854, United States

Mailing address: 59 WOOWARD AVENUE, NORWALK, CT, United States, 06854

Date formed: 06 Jan 2025

Business ALEI: 3128051

Business address: 26 Jennie Ln, Westport, CT, 06880, United States

Mailing address: 26 Jennie Ln, Westport, CT, United States, 06880

Date formed: 06 Jan 2025

Business ALEI: 3128038

Business address: 95 Richmond Hill Ave, Stamford, CT, 06902-5720, United States

Mailing address: 95 Richmond Hill Ave, APT 3, Stamford, CT, United States, 06902-5720

Date formed: 06 Jan 2025

Business ALEI: 3128002

Business address: 1 Daleys Ln, Danbury, CT, 06810-3942, United States

Mailing address: 1 Daleys Ln, APT 1, Danbury, CT, United States, 06810-3942

Date formed: 06 Jan 2025

Business ALEI: 3127979

Business address: 733 William Street, BRIDGEPORT, CT, 06608, United States

Mailing address: 733 William Street, BRIDGEPORT, CT, United States, 06608

Date formed: 06 Jan 2025

Business ALEI: 3127900

Business address: 37 Rockmere Ave, Old Greenwich, CT, 06870-1325, United States

Mailing address: 37 Rockmere Ave, Old Greenwich, CT, United States, 06870-1325

Date formed: 06 Jan 2025

Business ALEI: 3127859

Business address: 2 hillwood pl, norwalk, CT, 06850, United States

Mailing address: 9241 190th St, 2a, Hollis, NY, United States, 11423-2839

Date formed: 06 Jan 2025

Business ALEI: 3127882

Business address: 1177 High Ridge Rd, Stamford, CT, 06905-1221, United States

Mailing address: 1 ARBOR ROAD, STAMFORD, CT, United States, 06903

Date formed: 06 Jan 2025

Business ALEI: 3127769

Business address: 117 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, UNITED STATES

Mailing address: 117 WEST PUTNAM AVENUE, GREENWICH, CT, UNITED STATES, 06830

Date formed: 06 Jan 2025

Business ALEI: 3127745

Business address: 320 BOSTON POST ROAD, SUITE 180, DARIEN, CT, 06820, UNITED STATES

Mailing address: 320 BOSTON POST ROAD, SUITE 180, DARIEN, CT, UNITED STATES, 06820

Date formed: 06 Jan 2025

Business ALEI: 3127785

Business address: 27 ORCHARD STREET, SHELTON, CT, 06484, United States

Mailing address: 27 ORCHARD STREET, SHELTON, CT, United States, 06484

Date formed: 06 Jan 2025

Business ALEI: 3127781

Business address: 3200 Park Ave, Bridgeport, CT, 06604-1142, United States

Mailing address: 3200 Park Ave, Unit 3C2, Bridgeport, CT, United States, 06604-1142

Date formed: 06 Jan 2025

Business ALEI: 3127700

Business address: 45 East Putnam Ave, Suite 124, Greenwich, CT, 06830, United States

Mailing address: 45 East Putnam Ave, Suite 124, Greenwich, CT, United States, 06830

Date formed: 06 Jan 2025

Business ALEI: 3127659

Business address: 10 Beauford Rd., Norwalk, CT, 06854, United States

Mailing address: 10 Beauford Rd., Norwalk, CT, United States, 06854

Date formed: 06 Jan 2025

Business ALEI: 3127678

Business address: 34 Mallett Dr, Trumbull, CT, 06611-1602, United States

Mailing address: 34 Mallett Dr, Trumbull, CT, United States, 06611-1602

Date formed: 06 Jan 2025

Business ALEI: 3127656

Business address: 23 1st st, Norwalk, CT, 06855, United States

Mailing address: 23 1st st, Norwalk, CT, United States, 06855

Date formed: 06 Jan 2025

Business ALEI: 3127653

Business address: 103 Barum Ave, Bridgeport, CT, 06608, United States

Mailing address: 103 Barum Ave, unit A, Bridgeport, CT, United States, 06608

Date formed: 06 Jan 2025

Business ALEI: 3127596

Business address: 505 Westport Ave, Norwalk, CT, 06851-4416, United States

Mailing address: 505 Westport Ave, 2, Norwalk, CT, United States, 06851-4416

Date formed: 06 Jan 2025

Business ALEI: 3127607

Business address: 200 Shrub Oak Ln, Fairfield, CT, 06824-1875, United States

Mailing address: 200 Shrub Oak Ln, Fairfield, CT, United States, 06824-1875

Date formed: 06 Jan 2025

Business ALEI: 3127570

Business address: 35 Spring St, Greenwich, CT, 06830-6128, United States

Mailing address: 35 Spring St, Greenwich, CT, United States, 06830-6128

Date formed: 06 Jan 2025

Business ALEI: 3127620

Business address: 29 Westville Ave, Danbury, CT, 06810, United States

Mailing address: 29 Westville Ave, Apt C, Danbury, CT, United States, 06810

Date formed: 06 Jan 2025

Business ALEI: 3127614

Business address: 1049 Old Town Rd, Bridgeport, CT, 06606-1419, United States

Mailing address: 1049 Old Town Rd, Bridgeport, CT, United States, 06606-1419

Date formed: 06 Jan 2025

Business ALEI: 3127568

Business address: 508 Judd Street, Fairfield, CT, 06824, United States

Mailing address: 508 Judd Street, Fairfield, CT, United States, 06824

Date formed: 06 Jan 2025

Business ALEI: 3127504

Business address: 295 Glendale Ave, Bridgeport, CT, 06606, United States

Mailing address: 290 Glendale Ave, Bridgeport, CT, United States, 06606-2776

Date formed: 06 Jan 2025

Business ALEI: 3127595

Business address: 111 Tito Lane, Wilton, CT, 06897, United States

Mailing address: 111 Tito Lane, Wilton, CT, United States, 06897

Date formed: 06 Jan 2025