Business directory in Connecticut Hartford - Page 15

by County Hartford ZIP Codes

06051 06095 06028 06037 06161 06078 06073 06092 06117 06050 06033 06052 06085 06053 06002 06479 06447 06082 06019 06067 06010 06096 06081 06023 06089 06060 06026 06444 06183 06104 06115 06034 06156 06045 06065 06131 06123 06090 06467 06132 06022 06011 06101 06180 06083 06146 06147 06127 06059 06137 06141 06091 06114 06133 06027 06152 06128 06134 06025 06103 06064 06142 06154 06145 06102 06155 06144 06126 06020 06129 06138 06030 06032 06035 06087 06140 06143 06151 06153 06006 06080 06160 06108 06110 06001 06105 06042 06070 06107 06074 06106 06118 06088 06111 06013 06119 06062 06016 06093 06112 06041 06120 06040 06109 06489
Found 195017 companies

Business ALEI: 3157616

Business address: 430 New Park Ave, West Hartford, CT, 06110-1142, United States

Mailing address: 430 New Park Ave, Suite 102, West Hartford, CT, United States, 06110-1142

Date formed: 19 Feb 2025

MIBI#1 LLC Dissolved

Business ALEI: 3157614

Business address: 121 Summit St, Newington, CT, 06111-1715, United States

Mailing address: 31 Fairwood Farms Dr, West Hartford, CT, United States, 06107-3502

Date formed: 19 Feb 2025 - 24 Feb 2025

Business ALEI: 3157497

Business address: 12 Collins Road, Canton, CT, 06019, United States

Mailing address: 12 Collins Road, Canton, CT, United States, 06019

Date formed: 19 Feb 2025

Business ALEI: 3157575

Business address: 430 New Park Ave, West Hartford, CT, 06110-1142, United States

Mailing address: 430 New Park Ave, Suite 102 PMB2136, West Hartford, CT, United States, 06110-1142

Date formed: 19 Feb 2025

Business ALEI: 3157553

Business address: 155 Redstone Hill Rd Apt 47, Bristol, CT, 06010, United States

Mailing address: 155 Redstone Hill Rd Apt 47, Bristol, CT, United States, 06010

Date formed: 19 Feb 2025

Business ALEI: 3157450

Business address: 46 Beaver St, New Britain, CT, 06051-1878, United States

Mailing address: 46 Beaver St, 1, New Britain, CT, United States, 06051-1878

Date formed: 19 Feb 2025

Business ALEI: 3157534

Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

Mailing address: 2389 Main St. STE 100, Glastonbury, CT, United States, 06033

Date formed: 19 Feb 2025

Business ALEI: 3157434

Business address: 1053 Farmington Avenue, First Floor, Farmington, CT, 06032, United States

Mailing address: 1053 Farmington Avenue, First Floor, # 106, Farmington, CT, United States, 06032

Date formed: 19 Feb 2025

Business ALEI: 3157548

Business address: 51 White St, Manchester, CT, 06042-3127, United States

Mailing address: 51 White St, Manchester, CT, United States, 06042-3127

Date formed: 19 Feb 2025

Business ALEI: 3157371

Business address: 571 Porter St, Manchester, CT, 06040-5609, United States

Mailing address: 571 Porter St, Manchester, CT, United States, 06040-5609

Date formed: 19 Feb 2025

Business ALEI: 3157286

Business address: 37 Crestdale Road, Glastonbury, CT, 06033, United States

Mailing address: 37 Crestdale Road, Glastonbury, CT, United States, 06033

Date formed: 19 Feb 2025

Business ALEI: 3157265

Business address: 49 Putnam Blvd, Glastonbury, CT, 06033-1079, United States

Mailing address: 49 Putnam Blvd, Glastonbury, CT, United States, 06033-1079

Date formed: 19 Feb 2025

Business ALEI: 3157318

Business address: 11 Fawn Brk, West Hartford, CT, 06117-1032, United States

Mailing address: 11 Fawn Brk, West Hartford, CT, United States, 06117-1032

Date formed: 19 Feb 2025

Business ALEI: 3157267

Business address: 1022 BOULEVARD, WEST HARTFORD, CT, 06119, United States

Mailing address: 1022 BOULEVARD, SUITE 183, WEST HARTFORD, CT, United States, 06119

Date formed: 19 Feb 2025

Business ALEI: 3157393

Business address: 1224 Mill St, East Berlin, CT, 06023-1159, United States

Mailing address: 54 Spring St, Middletown, CT, United States, 06457-2241

Date formed: 19 Feb 2025

Business ALEI: 3157255

Business address: 1022 BOULEVARD, WEST HARTFORD, CT, 06119, United States

Mailing address: 1022 BOULEVARD, SUITE 183, WEST HARTFORD, CT, United States, 06119

Date formed: 19 Feb 2025

Business ALEI: 3157235

Business address: 1022 BOULEVARD, WEST HARTFORD, CT, 06119, United States

Mailing address: 1022 BOULEVARD, SUITE 183, WEST HARTFORD, CT, United States, 06119

Date formed: 19 Feb 2025

22EL LLC Active

Business ALEI: 3157246

Business address: 1022 BOULEVARD, WEST HARTFORD, CT, 06119, United States

Mailing address: 1022 BOULEVARD, SUITE 183, WEST HARTFORD, CT, United States, 06119

Date formed: 19 Feb 2025

44NB LLC Active

Business ALEI: 3157259

Business address: 1022 BOULEVARD, WEST HARTFORD, CT, 06119, United States

Mailing address: 1022 BOULEVARD, SUITE 183, WEST HARTFORD, CT, United States, 06119

Date formed: 19 Feb 2025

Business ALEI: 3157210

Business address: 210 Mooreland Rd, Berlin, CT, 06037-1163, United States

Mailing address: 210 Mooreland Rd, Berlin, CT, United States, 06037-1163

Date formed: 19 Feb 2025

Business ALEI: 3157177

Business address: 207 Main St, HARTFORD, CT, 06106, United States

Mailing address: 207 Main St, HARTFORD, CT, United States, 06106

Date formed: 19 Feb 2025

Business ALEI: 3157232

Business address: 512 Silas Deane Highway, Wethersfield, CT, 06109, United States

Mailing address: 512 Silas Deane Highway, Wethersfield, CT, United States, 06109

Date formed: 19 Feb 2025

Business ALEI: 3157260

Business address: 1022 BOULEVARD, WEST HARTFORD, CT, 06119, United States

Mailing address: 1022 BOULEVARD, SUITE 183, WEST HARTFORD, CT, United States, 06119

Date formed: 19 Feb 2025

16EV LLC Active

Business ALEI: 3157227

Business address: 1022 BOULEVARD, WEST HARTFORD, CT, 06119, United States

Mailing address: 1022 BOULEVARD, SUITE 183, WEST HARTFORD, CT, United States, 06119

Date formed: 19 Feb 2025

Business ALEI: 3157110

Business address: 2389 Main St, Glastonbury, CT, 06033, United States

Mailing address: 2389 Main St, STE 100, Glastonbury, CT, United States, 06033

Date formed: 19 Feb 2025

Business ALEI: 3157092

Business address: 1186 FARMINGTON AVE, BRISTOL, CT, 06010, United States

Mailing address: 1186 FARMINGTON AVE, BRISTOL, CT, United States, 06010

Date formed: 19 Feb 2025

Business ALEI: 3157125

Business address: 399 Ledyard St, Hartford, CT, 06114-3200, United States

Mailing address: 53 Torwood St, Hartford, CT, United States, 06114-2745

Date formed: 19 Feb 2025

Business ALEI: 3157062

Business address: 231 Weston Street, Hartford, CT, 06120, United States

Mailing address: 231 Weston Street, Hartford, CT, United States, 06120

Date formed: 19 Feb 2025

Business ALEI: 3157170

Business address: 62 Lawlor St, New britain, CT, 06051, United States

Mailing address: 62 Lawlor St, New britain, CT, United States, 06051

Date formed: 19 Feb 2025

Business ALEI: 3157020

Business address: 20 Church Street, Suite 1425,, Hartford, CT, 06103, United States

Mailing address: 20 Church Street, Suite 1425, Hartford, CT, United States, 06103

Date formed: 19 Feb 2025

Business ALEI: 3157021

Business address: 430 New Park Ave, West Hartford, CT, 06110-1142, United States

Mailing address: 430 New Park Ave, Suite 102 PMB2074, West Hartford, CT, United States, 06110-1142

Date formed: 19 Feb 2025

Business ALEI: 3156453

Business address: 49 Wadsworth St, Manchester, CT, 06040-4243, United States

Mailing address: 1213 Doughty Blvd, Lawrence, NY, United States, 11559-1343

Date formed: 19 Feb 2025

Business ALEI: 3148518

Business address: 29 Steele Road, Berlin, CT, 06037, United States

Mailing address: 29 Steele Road, Berlin, CT, United States, 06037

Date formed: 19 Feb 2025

Business ALEI: 3154434

Business address: 2389 Main St, Glastonbury, CT, 06033-4617, United States

Mailing address: 2389 Main St, STE 100, Glastonbury, CT, United States, 06033-4617

Date formed: 19 Feb 2025

Business ALEI: 3156925

Business address: 58 Brown St, East Hartford, CT, 06118-1503, United States

Mailing address: 58 Brown St, East Hartford, CT, United States, 06118-1503

Date formed: 18 Feb 2025

Business ALEI: 3156920

Business address: 235 Main St, East Hartford, CT, 06118-3616, United States

Mailing address: 235 Main St, 9-A-1, East Hartford, CT, United States, 06118-3616

Date formed: 18 Feb 2025

Business ALEI: 3156838

Business address: 2389 Main St, Glastonbury, CT, 06033, United States

Mailing address: 2389 Main St, STE 100, Glastonbury, CT, United States, 06033

Date formed: 18 Feb 2025

Business ALEI: 3156835

Business address: 104 Napper Ln, Hartford, CT, 06120, United States

Mailing address: 104 Napper Ln, Hartford, CT, United States, 06120

Date formed: 18 Feb 2025

Business ALEI: 3156863

Business address: 120 BEACH ST, NEW BRITAIN, CT, 06053-2361, United States

Mailing address: 120 BEACH ST, NEW BRITAIN, CT, United States, 06053-2361

Date formed: 18 Feb 2025

Business ALEI: 3156841

Business address: 1362 HOPEMEADOW ST, SIMSBURY, CT, 06070, United States

Mailing address: 1362 HOPEMEADOW ST, SIMSBURY, CT, United States, 06070

Date formed: 18 Feb 2025

Business ALEI: 3156728

Business address: 26 Scarborough St, Hartford, CT, 06105-1105, United States

Mailing address: 26 Scarborough St, Hartford, CT, United States, 06105-1105

Date formed: 18 Feb 2025

Business ALEI: 3156697

Business address: 2389 Main St, Glastonbury, CT, 06033, United States

Mailing address: 2389 Main St, STE 100, Glastonbury, CT, United States, 06033

Date formed: 18 Feb 2025

Business ALEI: 3156747

Business address: 116 Winter St, New Britain, CT, 06051-1908, United States

Mailing address: 116 Winter St, New Britain, CT, United States, 06051-1908

Date formed: 18 Feb 2025

Business ALEI: 3156731

Business address: 39 Acorn St, New Britain, CT, 06051-6103, United States

Mailing address: 94 Roslyn St, Hartford, CT, United States, 06106-4127

Date formed: 18 Feb 2025

Business ALEI: 3156619

Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

Mailing address: 2389 Main St. STE 100, Glastonbury, CT, United States, 06033

Date formed: 18 Feb 2025

Business ALEI: 3156579

Business address: 8 Roberts Ct, a, East Hartford, CT, 06108, United States

Mailing address: 8 Roberts Ct, a, East Hartford, CT, United States, 06108

Date formed: 18 Feb 2025

Business ALEI: 3156641

Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

Mailing address: 2389 Main St. STE 100, Glastonbury, CT, United States, 06033

Date formed: 18 Feb 2025

Business ALEI: 3156601

Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

Mailing address: 212 N. 2nd St. STE 100, Richmond, KY, United States, 40475

Date formed: 18 Feb 2025

Business ALEI: 3156571

Business address: 36 Russ Street , 3rd Floor #1097, Hartford, CT, 06106, United States

Mailing address: 36 Russ Street, 3rd Floor #1097, Hartford, CT, United States, 06106

Date formed: 18 Feb 2025

Business ALEI: 3156554

Business address: 118 Walker Rd, New Britain, CT, 06053-1998, United States

Mailing address: 118 Walker Rd, New Britain, CT, United States, 06053-1998

Date formed: 18 Feb 2025