Business directory in Connecticut Fairfield - Page 5606

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: 0552348

Business address: 777 SUMMER STREET, STAMFORD, CT, 06901

Date formed: 04 Nov 1976

Business ALEI: 0574181

Business address: 777 SUMMER STREET, STAMFORD, CT, 06901

Date formed: 04 Nov 1976

Business ALEI: 0537454

Business address: 777 SUMMER STREET, STAMFORD, CT, 06901

Date formed: 04 Nov 1976

Business ALEI: 0503449

Business address: 777 SUMMER STREET, STAMFORD, CT, 06901

Date formed: 04 Nov 1976

Business ALEI: 0502589

Business address: C/O BERKOWITZ & BALBIRER, P.C. 64 POST ROAD WEST, WESTPORT, CT, 06880

Date formed: 04 Nov 1976

Business ALEI: 0501780

Business address: 777 SUMMER STREET, STAMFORD, CT, 06901

Date formed: 04 Nov 1976

Business ALEI: 0554819

Business address: C/O FRANK D. MARIANO 5 PAUL ST, BETHEL, CT, 06801-0260

Mailing address: C/O FRANK D. MARIANO 5 PAUL ST P O BOX 260, BETHEL, CT, 06801-0260

Date formed: 03 Nov 1976

Business ALEI: 0033533

Business address: 49 The Old Road, Newtown, CT, 06470-1551, United States

Mailing address: 49 The Old Road, Newtown, CT, United States, 06470-1551

Date formed: 02 Nov 1976

Business ALEI: 0588162

Business address: C/O BERKOWITZ & BALBIRER, P.C. 64 POST ROAD WEST, WESTPORT, CT, 06880

Date formed: 01 Nov 1976

Business ALEI: 0555471

Business address: C/O BERKOWITZ & BALBIRER, P.C. 64 POST ROAD WEST, WESTPORT, CT, 06880

Date formed: 01 Nov 1976

Business ALEI: 0554062

Business address: C/O BERKOWITZ & BALBIRER, P.C. 64 POST ROAD WEST, WESTPORT, CT, 06880

Date formed: 01 Nov 1976

Business ALEI: 0553227

Business address: C/O BERKOWITZ & BALBIRER, P.C. 64 POST ROAD WEST, WESTPORT, CT, 06880

Date formed: 01 Nov 1976

Business ALEI: 0503238

Business address: C/O BERKOWITZ & BALBIRER, P.C. 64 POST ROAD WEST, WESTPORT, CT, 06880

Date formed: 01 Nov 1976

Business ALEI: 0061325

Business address: C/O ANTHONY T WIMPERIS REYNOLDS & ROWELLA L.L.P 90 GROVE STREET, RIDGEFIELD, CT, 06877, United States

Mailing address: C/O ANTHONY T WIMPERIS REYNOLDS & ROWELLA L.L.P 90 GROVE STREET, RIDGEFIELD, CT, United States, 06877

Date formed: 01 Nov 1976

Business ALEI: 0026634

Business address: 350 FAIRFIELD AVE, BRIDGEPORT, CT, 06604, United States

Mailing address: Koskoff, Koskoff & Bieder, P.C. 350 FAIRFIELD AVE, BRIDGEPORT, CT, United States, 06604

Date formed: 01 Nov 1976

Business ALEI: 0018198

Business address: 1340 POST RD, DARIEN, CT, 06820

Date formed: 28 Oct 1976 - 05 May 2016

Business ALEI: 0014895

Business address: 2 COMMERCE DR, BROOKFIELD, CT, 06804, United States

Mailing address: 2 COMMERCE DR, BROOKFIELD, CT, United States, 06804

Date formed: 28 Oct 1976

Business ALEI: 0555037

Business address: WHITE MOUNTAIN COUNTRY CLUB, INC. C/O JOSEPH L. HYDE, JR. MAYWOOD ROAD, DARIEN, CT, 06820

Date formed: 26 Oct 1976

Business ALEI: 0552577

Business address: C/O JOSEPH L. HYDE, JR. MAYWOOD ROAD, DARIEN, CT, 06820

Date formed: 26 Oct 1976

Business ALEI: 0061683

Business address: 35 WOODWAY ROAD UNIT A-11, STAMFORD, CT, 06907

Mailing address: C/O JOSEPH P. VANCHO 35 WOODWAY ROAD UNIT A-11, STAMFORD, CT, 06907

Date formed: 26 Oct 1976

Business ALEI: 0048557

Business address: 6923 Main Street, Trumbull, CT, 06611-6316, United States

Mailing address: 6923 Main Street, Trumbull, CT, United States, 06611-6316

Date formed: 26 Oct 1976

Business ALEI: 0503202

Business address: 724 NORTH STREET, GREENWICH, CT, 06830

Date formed: 21 Oct 1976

Business ALEI: 0039577

Business address: 193 FIELD POINT ROAD, GREENWICH, CT, 06830, UNITED STATES

Mailing address: 19 GREENBRIRAR LANE, GREENWICH, CT, UNITED STATES, 06831

Date formed: 21 Oct 1976

Business ALEI: 0029060

Business address: 460 SUMMER ST, STAMFORD, CT, 06901

Date formed: 20 Oct 1976 - 29 Apr 2003

Business ALEI: 0503010

Business address: 360 EAST MAIN STREET, STRATFORD, CT, 06497

Date formed: 20 Oct 1976

Business ALEI: 0070680

Business address: 95 PIPERS HILL RD., WILTON, CT, 06897

Mailing address: LLOYD L PATTERSON 95 PIPERS HILL RD, WILTON, CT, 06897

Date formed: 18 Oct 1976 - 13 Apr 2015

QUAEZAR, INC. Dissolved

Business ALEI: 0059010

Business address: TWO RESEARCH DRIVE, STRATFORD, CT, 06497

Mailing address: 2 RESEARCH DRIVE, STRATFORD, CT, 06497

Date formed: 18 Oct 1976 - 18 Feb 1999

Business ALEI: 0037539

Business address: 1047 SUNSET RD, STAMFORD, CT, 06903

Date formed: 15 Oct 1976 - 04 Mar 2005

Business ALEI: 0061499

Business address: 31 SLAWSON COURT SCHOOL ROAD, WILTON, CT, 06897, United States

Mailing address: P.O. BOX 311, WILTON, CT, United States, 06897

Date formed: 15 Oct 1976

Business ALEI: 0068527

Business address: 315 MILBANK AVE, GREENWICH, CT, 06830

Mailing address: P.O. BOX 192, GREENWICH, CT, 06836

Date formed: 14 Oct 1976

Business ALEI: 0554660

Business address: 274 RIVERSIDE AVENUE, WESTPORT, CT, 06880

Date formed: 12 Oct 1976

Business ALEI: 0057431

Business address: KELLY SVENDSEN 375 MONROE TPKE, MONROE, CT, 06468, United States

Mailing address: MONROE ELEMENTARY-PTO 375 MONROE TPKE, MONROE, CT, United States, 06468

Date formed: 12 Oct 1976

Business ALEI: 0028966

Business address: 1775 MADISON AVE., BRIDGEPORT, CT, 06606, United States

Mailing address: 1023 BROOKLAWN AVE, FAIRFIELD, CT, United States, 06425

Date formed: 08 Oct 1976 - 24 Feb 2021

Business ALEI: 0006335

Business address: 14 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804

Mailing address: ONE CVS DRIVE, WOONSOCKET, RI, 02895

Date formed: 07 Oct 1976

Business ALEI: 0008654

Business address: 7 WHITNEY ST. EXT, WESTPORT, CT, 06880

Mailing address: 7 WHITNEY STREET EXT., WESTPORT, CT, 06880

Date formed: 07 Oct 1976

Business ALEI: 0034094

Business address: 195 EAST AVENUE, NORWALK, CT, 06855, United States

Mailing address: 195 EAST AVENUE, NORWALK, CT, United States, 06855

Date formed: 06 Oct 1976

Business ALEI: 0044188

Business address: 73 ROUTE 6, BETHEL, CT, 06801

Date formed: 04 Oct 1976 - 31 May 2011

Business ALEI: 0522163

Business address: 10 WRIGHT STREET 2ND FLOOR SUITE 210, WESTPORT, CT, 06880

Mailing address: 10 WRIGHT STREET SUITE 210, WESTPORT, CT, 06880

Date formed: 04 Oct 1976

Business ALEI: 0012528

Business address: 7 KENOSIA AVE. SUITE 2A, DANBURY, CT, 06810

Mailing address: 1601 BELVEDERE RD. SUITE 407 S., WEST PALM BEACH, FL, 33406

Date formed: 04 Oct 1976 - 24 Sep 2014

Business ALEI: 0024712

Business address: 270 SAUGATUCK AVENUE, WESTPORT, CT, 06880

Date formed: 04 Oct 1976 - 19 Mar 2018

Business ALEI: 0023121

Business address: 29 OWENOKE PARK, WESTPORT, CT, 06880

Mailing address: ELISE MACLAY 29 OWENOKE PARK, WESTPORT, CT, 06880

Date formed: 04 Oct 1976 - 08 Mar 2019

Business ALEI: 0050614

Business address: 150 CARTER HENRY DRIVE, FAIRFIELD, CT, 06824, United States

Mailing address: 150 CARTER HENRY DRIVE, FAIRFIELD, CT, United States, 06824

Date formed: 04 Oct 1976

Business ALEI: 0027647

Business address: 4 RESEARCH DRIVE SUITE 204, SHELTON, CT, 06484

Date formed: 01 Oct 1976

Business ALEI: 0032771

Business address: 246 FEDERAL RD. C-14, BROOKFIELD, CT, 06804

Mailing address: JANE BAHR 246 FEDERAL RD. C-14, BROOKFIELD, CT, 06804

Date formed: 01 Oct 1976 - 06 Aug 2002

Business ALEI: 0034879

Business address: 10 MOTT AVE SUITE 4B, NORWALK CT, CT, 06850, United States

Mailing address: 10 MOTT AVE SUITE 4B, NORWALK CT, CT, United States, 06850

Date formed: 01 Oct 1976

Business ALEI: 0001916

Business address: 6 PROWITT STREET, NORWALK, CT, 06855, United States

Mailing address: PETER A. KANTER 6 PROWITT ST, NORWALK, CT, United States, 06855

Date formed: 01 Oct 1976

Business ALEI: 0571397

Business address: C/O BERKOWITZ & BALBIRER P C 64 PAST ROAD WEST, WESTPORT, CT, 06880

Date formed: 29 Sep 1976

N & A, INC. Dissolved

Business ALEI: 0033625

Business address: SOUNDVIEW PLAZA 1266 E MAIN STREET SIXTH FLOOR, STAMFORD, CT, 06902

Date formed: 27 Sep 1976 - 25 Mar 2002

Business ALEI: 0573145

Business address: 724 NORTH ST, GREENWICH, CT, 06830

Date formed: 27 Sep 1976

Business ALEI: 0569901

Business address: 724 NORTH STREET, GREENWICH, CT, 06830

Date formed: 27 Sep 1976