Business directory in Connecticut Litchfield - Page 324

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: 1157433

Business address: 159 SOUTH STREET, LITCHFIELD, CT, 06759

Mailing address: No information provided

Date formed: 16 Oct 2014 - 29 Nov 2017

Business ALEI: 1157411

Business address: 664 SHARON TURNPIKE, GOSHEN, CT, 06756

Date formed: 16 Oct 2014 - 09 Dec 2014

Business ALEI: 1157574

Business address: 3 MILLERTON RD, LAKEVILLE, CT, 06039

Mailing address: PO BOX 375, LAKEVILLE, CT, 06039

Date formed: 16 Oct 2014

Business ALEI: 1157403

Business address: 219 MAGNOLIA HILL ROAD, BETHLEHEM, CT, 06751, United States

Mailing address: 219 MAGNOLIA HILL ROAD, BETHLEHEM, CT, United States, 06751

Date formed: 16 Oct 2014

Business ALEI: 1157361

Business address: 16 GRANDVIEW LANE, NEW MILFORD, CT, 06776

Mailing address: No information provided

Date formed: 16 Oct 2014

Business ALEI: 1158002

Business address: 280-C MAIN STREET, NEW HARTFORD, CT, 06057, United States

Mailing address: PO BOX 288, NEW HARTFORD, CT, United States, 06057

Date formed: 15 Oct 2014 - 06 Jun 2023

Business ALEI: 1157991

Business address: 119 PRESTON ROAD, WINCHESTER CENTER, CT, 06094, United States

Mailing address: PO BOX 194, WINCHESTER CENTER, CT, United States, 06094

Date formed: 15 Oct 2014

Business ALEI: 1157945

Business address: 51 WALLEY RD, SHARON, CT, 06069

Date formed: 15 Oct 2014

Business ALEI: 1157319

Business address: 38 SUNNY VALLEY RD #14, NEW MILFORD, CT, 06776

Date formed: 15 Oct 2014 - 16 Feb 2021

Business ALEI: 1157231

Business address: 235 EAST MAIN ST, THOMASTON, CT, 06787, United States

Mailing address: 235 east main st, thomaston, CT, United States, 06787

Date formed: 15 Oct 2014

Business ALEI: 1157215

Business address: 260 CATLIN ROAD, HARWINTON, CT, 06791

Date formed: 14 Oct 2014 - 26 Dec 2019

Business ALEI: 1157755

Business address: 27 Siemon Company Dr 108S, Watertown, CT, 06795, United States

Mailing address: 27 Siemon Company Dr 108S, Watertown, CT, United States, 06795

Date formed: 14 Oct 2014 - 01 May 2023

Business ALEI: 1157172

Business address: 504 NORTHFIELD RD., WATERTOWN, CT, 06795, United States

Mailing address: 802 Lovett Blvd, Houston, TX, United States, 77006-3906

Date formed: 14 Oct 2014

Business ALEI: 1157144

Business address: 278 SOUTH MAIN ST, TORRINGTON, CT, 06790

Date formed: 14 Oct 2014

Business ALEI: 1157789

Business address: 137 DANBURY ROAD #147, NEW MILFORD, CT, 06776

Date formed: 10 Oct 2014 - 30 Dec 2015

Business ALEI: 1157745

Business address: 1251 WATERBURY ROAD, THOMASTON, CT, 06787

Mailing address: No information provided

Date formed: 10 Oct 2014

Business ALEI: 1157566

Business address: 211 BLUEBERRY HILL RD, HARWINTON, CT, 06791, United States

Mailing address: 211 BLUEBERRY HILL RD, HARWINTON, CT, United States, 06791

Date formed: 09 Oct 2014 - 28 Mar 2022

Business ALEI: 1157498

Business address: 148 E ALBERT STREET, TORRINGTON, CT, 06790, United States

Mailing address: 148 E ALBERT STREET, TORRINGTON, CT, United States, 06790

Date formed: 09 Oct 2014 - 18 Dec 2023

Business ALEI: 1157352

Business address: 74 PARK PLACE, WINSTED, CT, 06098, United States

Mailing address: 35 NORFOLK RD., SANDISFIELD, MA, United States, 01255

Date formed: 09 Oct 2014

2 BE, LLC Dissolved

Business ALEI: 1156641

Business address: 135 MAIN ST., OAKVILLE, CT, 06779

Mailing address: No information provided

Date formed: 08 Oct 2014 - 31 Dec 2015

Business ALEI: 1156955

Business address: 6 EAST LITCFHEILD, LITCHFIELD, CT, 06759

Mailing address: No information provided

Date formed: 08 Oct 2014 - 18 Mar 2021

Business ALEI: 1156710

Business address: 21 WOODLAND DRIVE, TORRINGTON, CT, 06791

Mailing address: P.O. BOX 2159, TORRINGTON, CT, 06790

Date formed: 07 Oct 2014 - 24 Mar 2015

Business ALEI: 1156708

Business address: 1425 GUERNESEYTOWN ROAD, WATERTOWN, CT, 06795

Mailing address: No information provided

Date formed: 07 Oct 2014 - 26 Feb 2019

Business ALEI: 1157213

Business address: 127 WILLOW SPRINGS, NEW MILFORD, CT, 06776

Mailing address: No information provided

Date formed: 07 Oct 2014 - 02 Dec 2015

Business ALEI: 1157187

Business address: 245 CHERRY ST. UNIT G-13, WATERTOWN, CT, 06795

Mailing address: No information provided

Date formed: 07 Oct 2014

Business ALEI: 1156701

Business address: 98 MAIN ST., WINSTED, CT, 06098, United States

Mailing address: 98 MAIN ST., WINSTED, CT, United States, 06098

Date formed: 07 Oct 2014

Business ALEI: 1156695

Business address: 218 KENT ROAD, NEW MILFORD, CT, 06776, United States

Mailing address: 20 NUNNAWAUK ROAD, NEWTOWN, CT, United States, 06470

Date formed: 07 Oct 2014

Business ALEI: 1157195

Business address: 211 TOWN LINE HWY., WATERTOWN, CT, 06795

Date formed: 06 Oct 2014 - 01 Dec 2014

Business ALEI: 1156959

Business address: 941 MIGEON AVE, TORRINGTON, CT, 06790, United States

Mailing address: 941 MIGEON AVE, TORRINGTON, CT, United States, 06790

Date formed: 06 Oct 2014

Business ALEI: 1156639

Business address: 149 DANBURY ROAD, NEW MILFORD, CT, 06776, United States

Mailing address: 2319 WHITNEY AVENUE, SUITE 6C, HAMDEN, CT, United States, 06518

Date formed: 06 Oct 2014

Business ALEI: 1156498

Business address: 187 OLD MOUNT TOM ROAD, BANTAM, CT, 06750, United States

Mailing address: 187 OLD MOUNT TOM RD, BANTAM, CT, United States, 06750

Date formed: 06 Oct 2014

Business ALEI: 1148511

Business address: 529 MIDDLEBURY RD, WATERTOWN, CT, 06795, United States

Mailing address: 529 MIDDLEBURY RD 529 MIDDLEBURY RD, WATERTOWN, CT, United States, 06795

Date formed: 06 Oct 2014

Business ALEI: 1156446

Business address: 18 TITUS ROAD, 2ND FL., WASHINGTON DEPOT, CT, 06794

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

Date formed: 03 Oct 2014 - 06 Dec 2016

Business ALEI: 1156937

Business address: 82 GARNET ROAD, ROXBURY, CT, 06783

Date formed: 03 Oct 2014

Business ALEI: 1156853

Business address: 346A TOWN HILL ROAD, NEW HARTFORD, CT, 06057

Mailing address: 346a town hill road, NEW HARTFORD, CT, 06057

Date formed: 03 Oct 2014

Business ALEI: 1156463

Business address: 80 WHEELER RD, LITCHFIELD, CT, 06759

Mailing address: No information provided

Date formed: 03 Oct 2014 - 09 Dec 2021

Business ALEI: 1156865

Business address: 55 BONNIE VU LANE, NEW MILFORD, CT, 06776

Date formed: 02 Oct 2014 - 11 Feb 2019

Business ALEI: 1156795

Business address: 55 EAST STREET, BETHLEHEM, CT, 06751

Mailing address: No information provided

Date formed: 02 Oct 2014 - 04 Sep 2016

Business ALEI: 1156726

Business address: 8 APPLE ST, TORRINGTON, CT, 06790

Mailing address: No information provided

Date formed: 02 Oct 2014 - 30 Apr 2017

Business ALEI: 1156877

Business address: 51 VALLEY RD, SHARON, CT, 06069

Mailing address: No information provided

Date formed: 02 Oct 2014

Business ALEI: 1156838

Business address: 103 THOMASTON ROAD, LITCHFIELD, CT, 06759, United States

Mailing address: 103 THOMASTON ROAD, HARWINTON, CT, United States, 06791

Date formed: 02 Oct 2014

Business ALEI: 1156785

Business address: 53 CHAPIN RD, NEW MILFORD, CT, 06776, United States

Mailing address: 11 THELMA LANE, MIDDLETOWN, RI, United States, 02842

Date formed: 02 Oct 2014

Business ALEI: 1156371

Business address: 16 ASPETUCK RIDGE ROAD, NEW MILFORD, CT, 06776

Mailing address: No information provided

Date formed: 02 Oct 2014

PPP MAC LLC Dissolved

Business ALEI: 1156369

Business address: C/O TREVENEN & COPLOFF, LLC 18 TITUS ROAD, WASHINGTON DEPOT, CT, 06794

Mailing address: PO BOX 331, WASHINGTON DEPOT, CT, 06794

Date formed: 02 Oct 2014 - 20 Dec 2022

Business ALEI: 1156309

Business address: 122 LITCHFIELD RD., NEW MILFORD, CT, 06776

Date formed: 02 Oct 2014

Business ALEI: 1156649

Business address: 17 RIVER ROAD, WASHINGTON DEPOT, CT, 06794

Mailing address: PO BOX 469, WASHINGTON DEPOT, CT, 06794

Date formed: 01 Oct 2014 - 10 Jul 2015

Business ALEI: 1156393

Business address: 147 W. WAKEFIELD BOULEVARD, WINSTED, CT, 06098

Mailing address: P.O. BOX 13, WINSTED, CT, 06098

Date formed: 01 Oct 2014 - 01 Jan 2016

Business ALEI: 1156359

Business address: 17 South Main Street, New Milford, CT, 06776, United States

Mailing address: 17 South Main Street, New Milford, CT, United States, 06776

Date formed: 01 Oct 2014

Business ALEI: 1156108

Business address: 23 NORTH MAIN ST., KENT, CT, 06757

Mailing address: PO BOX 648, KENT, CT, 06757

Date formed: 30 Sep 2014 - 12 Dec 2018

Business ALEI: 1156437

Business address: 122 CURTISS LANE, WATERTOWN, CT, 06795

Mailing address: PO BOX 540, WATERTOWN, CT, 06795

Date formed: 30 Sep 2014