Business directory in Connecticut Fairfield - Page 40

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: 3126392

Business address: 43 Dogwood Lane, Trumbull, CT, 06611, United States

Mailing address: 43 Dogwood Lane, Trumbull, CT, United States, 06611

Date formed: 03 Jan 2025

Business ALEI: 3126362

Business address: 45 Rosedale Ter, Stratford, CT, 06614-3940, United States

Mailing address: 45 Rosedale Ter, Stratford, CT, United States, 06614-3940

Date formed: 03 Jan 2025

Business ALEI: 3126294

Business address: 79 Prospect Street, Ridgefield, CT, 06877, United States

Mailing address: 79 Prospect Street, Ridgefield, CT, United States, 06877

Date formed: 03 Jan 2025

Business ALEI: 3126245

Business address: 1111 Main Street, Bridgeport, CT, 06604, United States

Mailing address: 1111 Main Street, Bridgeport, CT, United States, 06604

Date formed: 03 Jan 2025

Business ALEI: 3126327

Business address: 10 SHEA TER, STRATFORD, CT, 06614, United States

Mailing address: 10 SHEA TER, STRATFORD, CT, United States, 06614

Date formed: 03 Jan 2025

Business ALEI: 3126270

Business address: 619 Judd Road, MONROE, CT, 06468, United States

Mailing address: 619 Judd Road, MONROE, CT, United States, 06468

Date formed: 03 Jan 2025

Business ALEI: 3126320

Business address: 24 East Avenue, New Canaan, CT, 06840, United States

Mailing address: 24 East Avenue, 213, New Canaan, CT, United States, 06840

Date formed: 03 Jan 2025

Business ALEI: 3126276

Business address: 5 River Road Suite 131, Wilton, CT, 06897, United States

Mailing address: 5 River Road Suite 131, Wilton, CT, United States, 06897

Date formed: 03 Jan 2025

Business ALEI: 3126200

Business address: 943 Post Rd E, Westport, CT, 06880-5362, United States

Mailing address: 943 Post Rd E, Westport, CT, United States, 06880-5362

Date formed: 03 Jan 2025

Business ALEI: 3126166

Business address: 447 Monroe Tpke, Monroe, CT, 06468-2267, United States

Mailing address: 447 Monroe Tpke, 01, Monroe, CT, United States, 06468-2267

Date formed: 03 Jan 2025

Business ALEI: 3126127

Business address: 45 Stevens St, Danbury, CT, 06810-6516, United States

Mailing address: 45 Stevens St, APT 2FL, Danbury, CT, United States, 06810-6516

Date formed: 03 Jan 2025

Business ALEI: 3126044

Business address: 94 GUN CLUB RD, STAMFORD, CT, 06903, United States

Mailing address: 94 GUN CLUB RD, STAMFORD, CT, United States, 06903

Date formed: 03 Jan 2025

Business ALEI: 3125964

Business address: 7 Main St, Danbury, CT, 06810-6623, United States

Mailing address: 7 Main St, 1c, Danbury, CT, United States, 06810-6623

Date formed: 03 Jan 2025

Business ALEI: 3125931

Business address: 317 West Ave #113197, Stamford, CT, 06911, United States

Mailing address: 317 West Ave #113197, Stamford, CT, United States, 06911

Date formed: 03 Jan 2025

Business ALEI: 3125899

Business address: 301 Merritt 7, Norwalk, CT, 06851-1070, United States

Mailing address: 301 Merritt 7, Norwalk, CT, United States, 06851-1070

Date formed: 03 Jan 2025

Business ALEI: 3125875

Business address: 44 Hollow Oak Ln, Stamford, CT, 06905-2311, United States

Mailing address: 44 Hollow Oak Ln, Stamford, CT, United States, 06905-2311

Date formed: 03 Jan 2025

Business ALEI: 3126691

Business address: 155 Post Rd East, Westport, CT, 06880, United States

Mailing address: 155 Post Rd East, Suite 5, Westport, CT, United States, 06880

Date formed: 03 Jan 2025

Business ALEI: 3126664

Business address: 863 E Main St, Stamford, CT, 06902, United States

Mailing address: 863 E Main St, Suite 1, Stamford, CT, United States, 06902

Date formed: 03 Jan 2025

Business ALEI: 3126607

Business address: 13 Hillside Ct, Brookfield, CT, 06804-1916, United States

Mailing address: 13 Hillside Ct, Brookfield, CT, United States, 06804-1916

Date formed: 03 Jan 2025

Business ALEI: 3126545

Business address: 36 Greenfield Drive,, Trumbull, CT, 06611-4322, United States

Mailing address: 36 Greenfield Drive, Trumbull, CT, United States, 06611-4322

Date formed: 03 Jan 2025

Business ALEI: 3126478

Business address: 8 Maple Ln, Shelton, CT, 06484, United States

Mailing address: 8 Maple Ln, Shelton, CT, United States, 06484

Date formed: 03 Jan 2025

Business ALEI: 3126517

Business address: 33 Magnolia St, Bridgeport, CT, 06610-1719, United States

Mailing address: 33 Magnolia St, Bridgeport, CT, United States, 06610-1719

Date formed: 03 Jan 2025

Business ALEI: 3126463

Business address: 380 High View Drive, Stratford, CT, 06614, United States

Mailing address: 380 High View Drive, Stratford, CT, United States, 06614

Date formed: 03 Jan 2025

Business ALEI: 3126391

Business address: 3114 Avalon Gates, Trumbull, CT, 06611-5806, United States

Mailing address: 3114 Avalon Gates, Trumbull, CT, United States, 06611-5806

Date formed: 03 Jan 2025

Business ALEI: 3126421

Business address: 10 EAGLE ROAD, DANBURY, CT, 06810, UNITED STATES

Mailing address: 10 EAGLE ROAD, DANBURY, CT, UNITED STATES, 06810

Mailing jurisdiction address: THE CORPORATION TRUST COMPANY CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, United States

Date formed: 03 Jan 2025

Business ALEI: 3126295

Business address: 154 Rippowam Rd, Ridgefield, CT, 06877-2914, United States

Mailing address: 154 Rippowam Rd, Ridgefield, CT, United States, 06877-2914

Date formed: 03 Jan 2025

Business ALEI: 3126399

Business address: 2 Hayfield Dr, Shelton, CT, 06484-2177, United States

Mailing address: 2 Hayfield Dr, Shelton, CT, United States, 06484-2177

Date formed: 03 Jan 2025

Business ALEI: 3126339

Business address: 4 Allen O�neill dr, Darien, CT, 06820, United States

Mailing address: 4 Allen O�neill dr, 4, Darien, CT, United States, 06820

Date formed: 03 Jan 2025

Business ALEI: 3126337

Business address: 19A Chestnut St, Darien, CT, 06820, United States

Mailing address: 19A Chestnut St, Darien, CT, United States, 06820

Date formed: 03 Jan 2025

Business ALEI: 3126198

Business address: 810 Access Rd, Stratford, CT, 06615-7356, United States

Mailing address: 810 Access Rd, Stratford, CT, United States, 06615-7356

Date formed: 03 Jan 2025

Business ALEI: 3126181

Business address: 2148 North Avenue, Bridgeport, CT, 06604-2411, United States

Mailing address: 2148 North Avenue, Bridgeport, CT, United States, 06604-2411

Date formed: 03 Jan 2025

Business ALEI: 3126178

Business address: 1 BANK STREET, SUITE LL1, STAMFORD, CT, 06901, United States

Mailing address: 1 BANK STREET, SUITE LL1, STAMFORD, CT, United States, 06901

Date formed: 03 Jan 2025

Business ALEI: 3126258

Business address: 113 Old North Stamford Rd, Stamford, CT, 06905-3964, United States

Mailing address: 113 Old North Stamford Rd, Stamford, CT, United States, 06905-3964

Date formed: 03 Jan 2025

Business ALEI: 3126191

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

Mailing address: 36 Perry Ln, Oxford, CT, United States, 06478

Date formed: 03 Jan 2025

Business ALEI: 3126150

Business address: 80 McGuire Road, Trumbull, CT, 06611, United States

Mailing address: 80 McGuire Road, Trumbull, CT, United States, 06611

Date formed: 03 Jan 2025

Business ALEI: 3126083

Business address: 212 ELM STREET, SUITE 1, NEW CANAAN, CT, 06840, United States

Date formed: 03 Jan 2025

Business ALEI: 3125943

Business address: 21 Manhassett Trl, Shelton, CT, 06484-4970, United States

Mailing address: 21 Manhassett Trl, Shelton, CT, United States, 06484-4970

Date formed: 03 Jan 2025

Business ALEI: 3125882

Business address: 7 Currituck Rd, Newtown, CT, 06470-1337, United States

Mailing address: 7 Currituck Rd, Newtown, CT, United States, 06470-1337

Date formed: 03 Jan 2025

Business ALEI: 3125863

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

Mailing address: 8 Wright Street, 1st Floor, Westport, CT, United States, 06880

Date formed: 03 Jan 2025

Business ALEI: 3125984

Business address: 25 Old Kings Hwy N., Ste 13, Darien, CT, 06820, United States

Mailing address: 25 Old Kings Hwy N., Ste 13, Darien, CT, United States, 06820

Date formed: 03 Jan 2025

Business ALEI: 3126028

Business address: 490 Hunting Ridge Rd, Stamford, CT, 06903-2226, United States

Mailing address: 490 Hunting Ridge Rd, Stamford, CT, United States, 06903-2226

Date formed: 03 Jan 2025

Business ALEI: 3124509

Business address: 66 Ivy Hill Rd, Ridgefield, CT, 06877-5103, United States

Mailing address: 66 Ivy Hill Rd, Ridgefield, CT, United States, 06877-5103

Date formed: 03 Jan 2025

Business ALEI: 3114622

Business address: 898 Ethan Allen Hwy, Ridgefield, CT, 06877, United States

Mailing address: 898 Ethan Allen Hwy, 6-4, Ridgefield, CT, United States, 06877

Date formed: 03 Jan 2025

Business ALEI: 3140164

Business address: 585 PONUS RIDGE, NEW CANAAN, CT, 06840, UNITED STATES

Mailing address: 585 PONUS RIDGE, NEW CANAAN, CT, UNITED STATES, 06840

Date formed: 02 Jan 2025

Business ALEI: 3125757

Business address: 255 Glenville Road, Greenwich, CT, 06831, United States

Mailing address: 255 Glenville Road, Greenwich, CT, United States, 06831

Date formed: 02 Jan 2025

Business ALEI: 3125743

Business address: 255 Glenville Road, Greenwich, CT, 06831, United States

Mailing address: 255 Glenville Road, Greenwich, CT, United States, 06831

Date formed: 02 Jan 2025

Business ALEI: 3125737

Business address: 255 Glenville Road, Greenwich, CT, 06831, United States

Mailing address: 255 Glenville Road, Greenwich, CT, United States, 06831

Date formed: 02 Jan 2025

Business ALEI: 3125753

Business address: 255 Glenville Road, Greenwich, CT, 06831, United States

Mailing address: 255 Glenville Road, Greenwich, CT, United States, 06831

Date formed: 02 Jan 2025

Business ALEI: 3125650

Business address: 41 Corn Tassle Road, Danbury, CT, 06811, United States

Date formed: 02 Jan 2025

Business ALEI: 3125640

Business address: 212 Elm Street, New Canaan, CT, 06840, United States

Mailing address: 212 Elm Street, Suite 1, New Canaan, CT, United States, 06840

Mailing jurisdiction address: c/o United Corporate Services, Inc., 800 N State St, Ste 304, Dover, DE, 19901, United States

Date formed: 02 Jan 2025