Business directory in Connecticut Litchfield - Page 323

by County Litchfield ZIP Codes

06750 06755 06779 06061 06798 06783 06039 06063 06031 06791 06785 06058 06793 06098 06752 06756 06777 06753 06794 06796 06757 06018 06778 06068 06782 06021 06758 06763 06024 06094 06069 06079 06792 06751 06786 06795 06754 06759 06787 06057 06776 06781 06790
Found 40528 companies

Business ALEI: 1158484

Business address: 46 DANBURY RD., NEW MILFORD, CT, 06776

Mailing address: No information provided

Date formed: 29 Oct 2014

Business ALEI: 1158632

Business address: 17 UPPER COMMONS WOODLAKE, WOODBURY, CT, 06798

Date formed: 28 Oct 2014

Business ALEI: 1158423

Business address: 5 BLUESTONE LANE NEW MILFORD NEW MILFORD, NEW MILFORD, CT, 06776, United States

Mailing address: 5 BLUESTONE LANE, NEW MILFORD, CT, United States, 06776

Date formed: 28 Oct 2014

Business ALEI: 1158382

Business address: 9 BILBERRY RD, BRIDGEWATER, CT, 06752

Mailing address: No information provided

Date formed: 28 Oct 2014

Business ALEI: 1158379

Business address: 93 MAIN ST, TORRINGTON, CT, 06790, United States

Mailing address: 110 Hartwell Ave, 300, LEXINGTON, MA, United States, 02421

Date formed: 28 Oct 2014

Business ALEI: 1158317

Business address: 678 Main St S, Bridgewater, CT, 06752-1618, United States

Mailing address: PO BOX 488, BRIDGEWATER, CT, United States, 06752

Date formed: 28 Oct 2014

Business ALEI: 1158264

Business address: 5 LAURELWOOD POND LANE, NEW HARTFORD, CT, 06057

Date formed: 27 Oct 2014 - 28 Mar 2018

Business ALEI: 1158262

Business address: 222 HILLTOP ROAD, OAKVILLE, CT, 06779

Date formed: 27 Oct 2014 - 31 Dec 2016

Business ALEI: 1159134

Business address: 94 TONE DRIVE, CANAAN, CT, 06018

Date formed: 27 Oct 2014

Business ALEI: 1159104

Business address: 239 BARTHOLOMEW HILL ROAD, GOSHEN, CT, 06756

Mailing address: 239 BARTHOLOMEW HILL ROAD 239 BARTHOLOMEW HILL ROAD, GOSHEN, CT, 06756

Date formed: 27 Oct 2014 - 16 Oct 2020

H2C, LLC Dissolved

Business ALEI: 1158163

Business address: 161 MERRYALL ROAD, NEW MILFORD, CT, 06776

Date formed: 27 Oct 2014 - 06 Dec 2016

Business ALEI: 1158979

Business address: 166 DANBURY ROAD, UNIT 6, NEW MILFORD, CT, 06776

Date formed: 27 Oct 2014 - 28 Sep 2018

Business ALEI: 1159149

Business address: 7 CHERRY HILL RD, WEST CORNWALL, CT, 06796, United States

Mailing address: 7 CHERRY HILL RD, WEST CORNWALL, CT, United States, 06796

Date formed: 27 Oct 2014

Business ALEI: 1159122

Business address: 70 CHURCH STREET A-5, CANAAN, CT, 06018

Mailing address: P.O. BOX 226, CANAAN, CT, 06018

Date formed: 27 Oct 2014

Business ALEI: 1159112

Business address: 70 CHURCH STREET A-5, CANAAN, CT, 06018

Mailing address: P.O. BOX 226, CANAAN, CT, 06018

Date formed: 27 Oct 2014

Business ALEI: 1159003

Business address: 47 ORCHARD ST., WINSTED, CT, 06098

Mailing address: No information provided

Date formed: 27 Oct 2014

Business ALEI: 1158981

Business address: 559 COLEBROOK ROAD, COLEBROOK, CT, 06021

Mailing address: P.O. BOX 206, COLEBROOK, CT, 06021

Date formed: 27 Oct 2014

Business ALEI: 1158958

Business address: 5 PINE LANE, NEW MILFORD, CT, 06776

Date formed: 27 Oct 2014

Business ALEI: 1158294

Business address: 66 GOSLEE ROAD, BANTAM, CT, 06750, United States

Mailing address: P.O. BOX 622, BANTAM, CT, United States, 06750

Date formed: 27 Oct 2014

Business ALEI: 1158266

Business address: 37 SKYMEADOW ROAD, BEHTLEHEM, CT, 06751, United States

Mailing address: 37 SKYMEADOW ROAD, BEHTLEHEM, CT, United States, 06751

Date formed: 27 Oct 2014

Business ALEI: 1158242

Business address: 30 ECHO LAKE RD, WATERTOWN, CT, 06795

Date formed: 27 Oct 2014

Business ALEI: 1156153

Business address: 1020 GUERNSEYTOWN RD, WATERTOWN, CT, 06795

Date formed: 27 Oct 2014

TWKS, LLC Dissolved

Business ALEI: 1159049

Business address: 45 PARK PLACE, WINSTED, CT, 06098

Mailing address: No information provided

Date formed: 24 Oct 2014 - 09 May 2019

Business ALEI: 1158982

Business address: 39 SHERMAN HILL ROAD, WOODBURY, CT, 06798

Mailing address: No information provided

Date formed: 24 Oct 2014 - 11 Jul 2018

Business ALEI: 1159047

Business address: 152 EAST LAKE ST, WINSTED, CT, 06098

Mailing address: No information provided

Date formed: 24 Oct 2014 - 03 Dec 2022

Business ALEI: 1158954

Business address: 21 BURLINGTON RD., HARWINTON, CT, 06791

Mailing address: 197 PINE HILL RD. 7A, THOMASTON, CT, 06787

Date formed: 24 Oct 2014

Business ALEI: 1158898

Business address: 9 PINE TREE HILL, ROXBURY, CT, 06783

Mailing address: No information provided

Date formed: 23 Oct 2014 - 31 Dec 2015

Business ALEI: 1158809

Business address: 209 WATERTOWN ROAD, THOMASTON, CT, 06787, United States

Mailing address: 209 WATERTOWN ROAD, THOMASTON, CT, United States, 06787

Date formed: 23 Oct 2014

Business ALEI: 1157896

Business address: 73 Dark Entry Rd, Washington, CT, 06793-1104, United States

Mailing address: 73 Dark Entry Rd, Washington, CT, United States, 06793-1104

Date formed: 22 Oct 2014

Business ALEI: 1158621

Business address: 112 WELLSFORD DR., GOSHEN, CT, 06756

Mailing address: No information provided

Date formed: 21 Oct 2014

Business ALEI: 1158571

Business address: 145 OLD WATERBURY ROAD, TERRYVILLE, CT, 06786

Mailing address: No information provided

Date formed: 21 Oct 2014

Business ALEI: 1158564

Business address: 137 TOWN LINE HIGHWAY, WATERTOWN, CT, 06795, United States

Mailing address: 137 TOWN LINE HIGHWAY, WATERTOWN, CT, United States, 06795

Date formed: 21 Oct 2014

Business ALEI: 1157814

Business address: 20 DUDLEY RD., LITCHFIELD, CT, 06759, United States

Mailing address: PO BOX 626, LITCHFIELD, CT, United States, 06759

Date formed: 21 Oct 2014

Business ALEI: 1158519

Business address: 11 OVERLOOK DRIVE, NEW MILFORD, CT, 06776

Mailing address: PO BOX 266, BETHEL, CT, 06801

Date formed: 20 Oct 2014

Business ALEI: 1158376

Business address: 8 NORTH SHORE ROAD - UNIT B, WARREN, CT, 06777, United States

Mailing address: PO BOX 1500, WASHINGTON, CT, United States, 06793

Date formed: 20 Oct 2014

Business ALEI: 1158289

Business address: 146 CAMPVILLE HILL RD, HARWINTON, CT, 06791, United States

Mailing address: 146 CAMPVILLE HILL ROAD, HARWINTON, CT, United States, 06791

Date formed: 20 Oct 2014

Business ALEI: 1158278

Business address: 9 LINDEN RD, WOODBURY, CT, 06798

Date formed: 20 Oct 2014

Business ALEI: 1158277

Business address: 100 DEERWOOD DRIVE, BETHLEHEM, CT, 06751, United States

Mailing address: 100 DEERWOOD DRIVE, BETHLEHEM, CT, United States, 06751

Date formed: 20 Oct 2014 - 04 Nov 2022

Business ALEI: 1157689

Business address: 8 Richconn Dr, New Milford, CT, 06776-3926, United States

Mailing address: 8 Richconn Dr, New Milford, CT, United States, 06776-3926

Date formed: 20 Oct 2014

Business ALEI: 1157612

Business address: C/O G&W MANAGEMENT INC 365 MAIN ST, WATERTOWN, CT, 06795, United States

Mailing address: C/O G&W MANAGEMENT INC 365 MAIN ST, WATERTOWN, CT, United States, 06795

Date formed: 20 Oct 2014

Business ALEI: 1157586

Business address: 108 ROOSEVELT AVE., TORRNINGTON, CT, 06790

Mailing address: 108 ROOSEVELT AVE, TORRNINGTON, CT, 06790

Date formed: 20 Oct 2014

Business ALEI: 1157582

Business address: 31 RUCUM RD, ROXBURY, CT, 06783

Mailing address: No information provided

Date formed: 20 Oct 2014

Business ALEI: 1157581

Business address: 31 RUCUM RD, ROXBURY, CT, 06783

Mailing address: No information provided

Date formed: 20 Oct 2014

Business ALEI: 1158433

Business address: 28 ACADEMY HILL, WATERTOWN, CT, 06795

Mailing address: No information provided

Date formed: 17 Oct 2014 - 03 Sep 2015

Business ALEI: 1158161

Business address: 204 BACON RD, ROXBURY, CT, 06783

Mailing address: No information provided

Date formed: 17 Oct 2014 - 13 Mar 2017

Business ALEI: 1158139

Business address: 238 WATER ST., TORRINGTON, CT, 06790

Mailing address: 332 CELIA DRIVE, WOLCOTT, CT, 06716

Date formed: 17 Oct 2014 - 31 Aug 2015

Business ALEI: 1158405

Business address: 2 FALL MOUNTAIN TERRACE, TERRYVILLE, CT, 06786

Date formed: 17 Oct 2014

Business ALEI: 1157642

Business address: 265 MAIN STREET SOUTH, WOODBURY, CT, 06798, United States

Mailing address: 55 Woodbury Hl, Woodbury, CT, United States, 06798-2965

Date formed: 17 Oct 2014

Business ALEI: 1157489

Business address: 2 MILL LN, NEW MILFORD, CT, 06776

Date formed: 17 Oct 2014

Business ALEI: 1157473

Business address: 168 LAKES ROAD, BETHLEHEM, CT, 06751, United States

Mailing address: PO BOX 443, BETHLEHEM, CT, United States, 06751

Date formed: 17 Oct 2014