Business directory in Connecticut Litchfield - Page 325

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: 1156194

Business address: 125 EAST CHESTNUT HILL ROAD, LITCHFIELD, CT, 06759

Mailing address: No information provided

Date formed: 30 Sep 2014

Business ALEI: 1156093

Business address: 24 MASON ST., TORRINGTON, CT, 06790

Mailing address: No information provided

Date formed: 30 Sep 2014

Business ALEI: 1156050

Business address: 172 ROUTE 7 N, FALLS VILLAGE, CT, 06031, UNITED STATES

Mailing address: 172 ROUTE 7 N, FALLS VILLAGE, CT, UNITED STATES, 06031

Date formed: 30 Sep 2014

Business ALEI: 1156190

Business address: 40 OLD COUNTY ROAD, BARKHAMSTED, CT, 06063, United States

Mailing address: 40 OLD COUNTY ROAD, BARKHAMSTED, CT, United States, 06063

Date formed: 29 Sep 2014 - 09 Nov 2020

Business ALEI: 1156405

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

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

Date formed: 29 Sep 2014

Business ALEI: 1156261

Business address: 24 East Street, Lakeville, CT, 06039, United States

Mailing address: 24 East Street, Lakeville, CT, United States, 06039

Date formed: 29 Sep 2014

Business ALEI: 1156187

Business address: 8 SOUTH ROAD, HARWINTON, CT, 06791, United States

Mailing address: 8 SOUTH ROAD, HARWINTON, CT, United States, 06791

Date formed: 29 Sep 2014

Business ALEI: 1156084

Business address: 35 NEW STREET, SHARON, CT, 06069

Date formed: 29 Sep 2014

Business ALEI: 1155945

Business address: 80 HERB ROAD, SHARON, CT, 06069, United States

Mailing address: 80 HERB ROAD, SHARON, CT, United States, 06069

Date formed: 29 Sep 2014

Business ALEI: 1155795

Business address: 320 BEE BROOK RD, NEW PERSTON, CT, 06777

Mailing address: No information provided

Date formed: 26 Sep 2014 - 24 Oct 2016

Business ALEI: 1155886

Business address: 178 WELLS HILL RD, LAKEVILLE, CT, 06039, United States

Mailing address: 178 WELLS HILL RD, LAKEVILLE, CT, United States, 06039

Date formed: 26 Sep 2014

Business ALEI: 1155801

Business address: 900 STRAITS TPKE, WASHINGTON DEPOT, CT, 06794, United States

Mailing address: 900 STRAITS TURNPIKE, MIDDLEBURY, CT, United States, 06762

Date formed: 26 Sep 2014

Business ALEI: 1155794

Business address: 920 MAIN STREET, WINSTED, CT, 06098

Date formed: 26 Sep 2014

Business ALEI: 1155762

Business address: 498 E. HARTLAND RD, BARKHAMSTED, CT, 06063

Date formed: 25 Sep 2014

Business ALEI: 1155939

Business address: 102-B CHARLES STREET, WATERTOWN, CT, 06795

Date formed: 25 Sep 2014 - 31 Dec 2014

Business ALEI: 1155957

Business address: 10 MIA BELLA DRIVE, NEW MILFORD, CT, 06776, United States

Mailing address: 10 MIA BELLA DRIVE, NEW MILFORD, CT, United States, 06776

Date formed: 25 Sep 2014 - 31 Dec 2022

Business ALEI: 1155944

Business address: 334 CEDAR MOUNTAIN ROAD, THOMASTON, CT, 06787

Mailing address: No information provided

Date formed: 25 Sep 2014

Business ALEI: 1155889

Business address: 37 TOWN HILL RD, TERRYVILLE, CT, 06786, United States

Mailing address: 37 TOWN HILL RD, TERRYVILLE, CT, United States, 06786

Date formed: 25 Sep 2014

Business ALEI: 1155716

Business address: 122 Clearview Ave, Harwinton, CT, 06791-1604, United States

Mailing address: 122 Clearview Ave, Harwinton, CT, United States, 06791-1604

Date formed: 25 Sep 2014

Business ALEI: 1155686

Business address: 180 SUNNY VALLEY RD, NEW MILFORD, CT, 06776, United States

Mailing address: P O BOX 779, BROOKFIELD, CT, United States, 06804

Date formed: 25 Sep 2014 - 30 Dec 2022

Business ALEI: 1155690

Business address: 79 HIGH STREET, THOMASTON, CT, 06787

Mailing address: No information provided

Date formed: 24 Sep 2014 - 07 Feb 2019

Business ALEI: 1155862

Business address: 266 COTTON HILL RD, NEW HARTFORD, CT, 06057

Date formed: 24 Sep 2014 - 30 Nov 2015

Business ALEI: 1155900

Business address: 184 NEWFIELD ROAD, WINCHESTER CENTER, CT, 06094

Mailing address: PO BOX 149, WINCHESTER CENTER, CT, 06094

Date formed: 24 Sep 2014

Business ALEI: 1155819

Business address: 787 MAIN ST, WOODBURY, CT, 06798, United States

Mailing address: 18 NICHOLAS COURT, PROSPECT, CT, United States, 06712

Date formed: 24 Sep 2014 - 19 Aug 2022

Business ALEI: 1155745

Business address: 166 NOVA SCOTIA HILL ROAD, WATERTOWN, CT, 06795

Date formed: 24 Sep 2014

Business ALEI: 1155569

Business address: 84 MAIN STREET S, WOODBURY, CT, 06798

Mailing address: No information provided

Date formed: 24 Sep 2014

Business ALEI: 1155480

Business address: 314 MAIN ST, OAKVILLE, CT, 06779, United States

Mailing address: 314 MAIN STREET, OAKVILLE, CT, United States, 06779

Date formed: 24 Sep 2014

Business ALEI: 1155740

Business address: 128 CEDAR HILL ROAD, BRIDGEWATER, CT, 06752

Date formed: 23 Sep 2014

Business ALEI: 1155605

Business address: 997 EAST MAIN STREET, TORRINGTON, CT, 06790, United States

Mailing address: 997 EAST MAIN STREET, TORRINGTON, CT, United States, 06790

Date formed: 23 Sep 2014 - 23 Dec 2022

Business ALEI: 1155413

Business address: 34 GARRETT RIDGE COURT, New Hartford, CT, 06057, United States

Mailing address: 34 GARRETT RIDGE COURT, New Hartford, CT, United States, 06057

Date formed: 23 Sep 2014

Business ALEI: 1155648

Business address: 129 WALL STREET, TORRINGTON, CT, 06790

Date formed: 22 Sep 2014 - 06 Jan 2020

Business ALEI: 1155699

Business address: 20 WARDER ROAD, TORRINGTON, CT, 06790, United States

Mailing address: 20 WARDER ROAD, TORRINGTON, CT, United States, 06790

Date formed: 22 Sep 2014 - 25 Jul 2022

Business ALEI: 1155641

Business address: 43 OLD MEADOW RD, WOODBURY, CT, 06798, United States

Mailing address: 43 OLD MEADOW RD 43 OLD MEADOW RD, WOODBURY, CT, United States, 06798

Date formed: 22 Sep 2014

Business ALEI: 1155515

Business address: 262 Bella Vista Dr, Watertown, CT, 06795-1362, United States

Mailing address: 262 Bella Vista Dr, Watertown, CT, United States, 06795-1362

Date formed: 22 Sep 2014

Business ALEI: 1155309

Business address: 85 WHITBECK RD, NEW HARTFORD, CT, 06057

Mailing address: No information provided

Date formed: 22 Sep 2014

Business ALEI: 1155222

Business address: 51 BATTLE SWAMP ROAD, ROXBURY, CT, 06783, UNITED STATES

Mailing address: 411 WALNUT STREET #16881, GREEN COVE SPRINGS, FL, UNITED STATES, 32043

Date formed: 22 Sep 2014

Business ALEI: 1155645

Business address: 32 GREENWOODS ROAD WEST, NORFOLK, CT, 06058

Mailing address: 32 GREENWOODS ROAD WEST, NORFOLK, CT

Date formed: 19 Sep 2014 - 27 Jun 2016

Business ALEI: 1155235

Business address: 280 KENT ROAD, NEW MILFORD, CT, 06776

Date formed: 19 Sep 2014 - 01 May 2016

KMCT 146, LLC Dissolved

Business ALEI: 1155727

Business address: 146 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States

Mailing address: 146 MILLERTON ROAD, PO Box 352, LAKEVILLE, CT, United States, 06039

Date formed: 19 Sep 2014 - 25 Apr 2024

Business ALEI: 1155483

Business address: 125 New Milford Turnpike, New Preston, CT, 06777, United States

Mailing address: 125 New Milford Turnpike, New Preston, CT, United States, 06777

Date formed: 19 Sep 2014

Business ALEI: 1155336

Business address: 320 ATWOOD RD, THOMASTON, CT, 06787, United States

Mailing address: 320 ATWOOD RD, THOMASTON, CT, United States, 06787

Date formed: 19 Sep 2014 - 12 Nov 2024

Business ALEI: 1155232

Business address: 59 FIELD STREET SUITE 108, TORRINGTON, CT, 06790, United States

Mailing address: 32 FAIRFIELD STREET SUITE 2, BOSTON, MA, United States, 02116

Date formed: 19 Sep 2014 - 03 Dec 2021

Business ALEI: 1155128

Business address: 33 MOSES MEADE RD, NORTH CANAAN, CT, 06018

Mailing address: No information provided

Date formed: 19 Sep 2014

Business ALEI: 1146768

Business address: 65 WEST STREET APARTMENT 206, NEW MILFORD, CT, 06776

Mailing address: No information provided

Date formed: 19 Sep 2014

Business ALEI: 1155215

Business address: 22 RIVER ROAD, ROXBURY, CT, 06783, United States

Mailing address: 22 RIVER ROAD, ROXBURY, CT, United States, 06783

Date formed: 18 Sep 2014 - 15 Feb 2021

Business ALEI: 1155072

Business address: 49 RESERVOIR ROAD, LAKEVILLE, CT, 06039, United States

Mailing address: PO BOX 368 49 RESERVOIR RD 49 RESERVOIR RD, LAKEVILLE, CT, United States, 06039

Date formed: 18 Sep 2014

Business ALEI: 1155069

Business address: 2 WADES LANDING, NEW MILFORD, CT, 06776

Mailing address: No information provided

Date formed: 18 Sep 2014

Business ALEI: 1155053

Business address: 29 Hooperfields Dr, Sharon, CT, 06069-2201, United States

Mailing address: PO BOX 200, SALISBURY, CT, United States, 06068

Date formed: 18 Sep 2014

Business ALEI: 1155092

Business address: 883 MAIN STREET, TORRINGTON, CT, 06790

Mailing address: No information provided

Date formed: 17 Sep 2014

Business ALEI: 1154967

Business address: 20 MAPLE VIEW TRAIL, LITCHFIELD, CT, 06759

Mailing address: PO BOX 399, LITCHFIELD, CT, 06759

Date formed: 16 Sep 2014 - 14 Feb 2019