Business ALEI: 0552348
Business address: 777 SUMMER STREET, STAMFORD, CT, 06901
Date formed: 04 Nov 1976
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
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
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