Business directory in Connecticut Litchfield - Page 704

by County Litchfield ZIP Codes

06750 06058 06755 06779 06061 06798 06783 06039 06063 06031 06791 06785 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 40255 companies

Business ALEI: 0562104

Business address: C/O PETER SISKOS 256 MAIN STREET, NEW HARTFORD, CT, 06057

Mailing address: No information provided

Date formed: 02 May 1997

Business ALEI: 0562177

Business address: 3 MT. FAIR DRIVE, WATERTOWN, CT, 06795

Mailing address: 3 MT. FAIR DR, WATERTOWN, CT, 06795

Date formed: 02 May 1997 - 08 Jan 2007

Business ALEI: 0562152

Business address: 18 BRENTWOOD RD, NEW MILFORD, CT, 06776

Date formed: 02 May 1997 - 24 Oct 2018

Business ALEI: 0562130

Business address: 11 HEARTHSTONE DR., BARKHAMSTED, CT, 06063

Date formed: 02 May 1997 - 05 Jun 2014

Business ALEI: 0561997

Business address: 1 CANAL RD., PEQUABUCK, CT, 06781

Date formed: 01 May 1997

Business ALEI: 0562024

Business address: 29 UNION ST., THOMASTON, CT, 06787

Mailing address: 29 UNION ST, THOMASTON, CT, 06787

Date formed: 01 May 1997 - 24 Sep 2009

Business ALEI: 0561964

Business address: ADVANCED WILDLIFE CONTROL, LLC 114 COLEBROOK RD, NORFOLK, CT, 06058

Mailing address: ADVANCED WILDLIFE CONTROL, LLC PO BOX 28, COLEBROOK, CT, 06021

Date formed: 01 May 1997 - 25 Mar 2011

Business ALEI: 0561871

Business address: 15 MAPLE STREET, NEW MILFORD, CT, 06776

Mailing address: No information provided

Date formed: 30 Apr 1997 - 29 Dec 2010

Business ALEI: 0560772

Business address: 150 BRUSHY HILL ROAD, WOODBURY, CT, 06798

Date formed: 30 Apr 1997 - 19 Feb 2008

Business ALEI: 0561888

Business address: 223 DANBURY RD., NEW MILFORD, CT, 06776, United States

Mailing address: 223 DANBURY RD., NEW MILFORD, CT, United States, 06776

Date formed: 30 Apr 1997

Business ALEI: 0561783

Business address: 93 WEST HILL ROAD, NEW HARTFORD, CT, 06057

Date formed: 29 Apr 1997 - 26 Dec 2012

Business ALEI: 0561761

Business address: 48 BIRCH STREET, WATERTOWN, CT, 06795

Date formed: 29 Apr 1997 - 26 May 1999

Business ALEI: 0561807

Business address: 6 CRYSTAL LANE, NEW MILFORD, CT, 06776

Mailing address: No information provided

Date formed: 29 Apr 1997

Business ALEI: 0561802

Business address: 4 BIRCHWOOD LANE, NEW MILFORD, CT, 06776, United States

Mailing address: 4 BIRCHWOOD LANE, NEW MILFORD, CT, United States, 06776

Date formed: 29 Apr 1997

Business ALEI: 0561850

Business address: 23 SANDSTROM RD., NEW PRESTON, CT, 06777, United States

Mailing address: 23 SANDSTROM ROAD, NEW PRESTON, CT, United States, 06777

Date formed: 29 Apr 1997

Business ALEI: 0561733

Business address: 102 GAY STREET, SHARON, CT, 06069

Date formed: 28 Apr 1997 - 04 Oct 2001

ENTERTECH LLC Dissolved

Business ALEI: 0561686

Business address: 272 RT 202 (NEW MILFORD TPKE), MARBLEDALE, CT, 06777

Mailing address: PO BOX 2266, MARBLEDALE, CT, United States, 06777

Date formed: 28 Apr 1997 - 26 May 2009

Business ALEI: 0561680

Business address: 18 GILBERT LANE, WATERTOWN, CT, 06795

Date formed: 28 Apr 1997

Business ALEI: 0561682

Business address: 16 LANDMARK LN, KENT, CT, 06757

Mailing address: P.O. BOX 770, KENT, CT, 06757-0770

Date formed: 28 Apr 1997 - 06 Dec 2007

Business ALEI: 0561708

Business address: 145 SAW PIT HILL RD, WOODBURY, CT, 06798

Date formed: 28 Apr 1997

Business ALEI: 0561105

Business address: 59 ARTILLERY RD., WOODBURY, CT, 06798

Mailing address: 59 ARTILLERY ROAD, WOODBURY, CT, 06798

Date formed: 25 Apr 1997 - 08 Jul 2020

Business ALEI: 0561603

Business address: 161 WATERTOWN RD., MORRIS, CT, 06763

Mailing address: P.O. BOX 62, 161 WATERTOWN RD., MORRIS, CT, 06763

Date formed: 25 Apr 1997 - 24 Aug 2009

PINE MILL LLC Dissolved

Business ALEI: 0561638

Business address: 97 BUCKWHEAT HILL RD., WATERTOWN, CT, 06795

Date formed: 25 Apr 1997 - 01 May 2002

ROBPAT LLC Dissolved

Business ALEI: 0559037

Business address: 97 BUCKWHEAT HILL RD., WATERTOWN, CT, 06795

Date formed: 25 Apr 1997 - 01 May 2000

Business ALEI: 0561188

Business address: 115 SPENCER STREET P.O. BOX 888, WINSTED, CT, 06098, United States

Mailing address: 115 SPENCER STREET P.O. BOX 888, WINSTED, CT, United States, 06098

Date formed: 25 Apr 1997

DPD, INC. Dissolved

Business ALEI: 0559973

Business address: 9 MOREY ROAD, NEW MILFORD, CT, 06776

Date formed: 24 Apr 1997 - 27 Jan 2010

Business ALEI: 0561398

Business address: 296 REYNOLDS BRIDGE RD., THOMASTON, CT, 06787

Mailing address: 296 REYNOLDS BRIDGE ROAD, THOMASTON, CT, 06787

Date formed: 23 Apr 1997 - 19 Mar 1999

Business ALEI: 0561399

Business address: 296 REYNOLDS BRIDGE RD., THOMASTON, CT, 06787

Mailing address: 296 REYNOLDS BRIDGE RD, THOMASTON, CT, 06787

Date formed: 23 Apr 1997 - 23 Feb 2010

Business ALEI: 0561418

Business address: 228 OLD FARMS RD., WATERTOWN, CT, 06795

Date formed: 23 Apr 1997

Business ALEI: 0561414

Business address: 19 ROWLEY ST., WINSTED, CT, 06098, United States

Mailing address: 19 ROWLEY ST., WINSTED, CT, United States, 06098

Date formed: 23 Apr 1997 - 04 Aug 2021

Business ALEI: 0561413

Business address: 11 EQUESTRIAN DR, GOSHEN, CT, 06756, United States

Mailing address: 11 EQUESTRIAN DR., GOSHEN, CT, United States, 06756

Date formed: 23 Apr 1997

Business ALEI: 0561412

Business address: 15 CONTAINER DRIVE P.O. BOX 8, TEKRRYVILLE, CT, 06786, United States

Mailing address: P O BOX 8 CONTAINER DRIVE 15 CONTAINER DRIVE, TEKRRYVILLE, CT, United States, 06786

Date formed: 23 Apr 1997

Business ALEI: 0561392

Business address: 915 E. MAIN ST., TORRINGTON, CT, 06790, United States

Mailing address: PO BOX 3424, WINDSOR LOCKS, CT, United States, 06096

Date formed: 23 Apr 1997

Business ALEI: 0561239

Business address: 204-B BURTON ST EXT, WATERTOWN, CT, 06795, United States

Mailing address: PO BOX 333, WATERTOWN, CT, United States, 06795

Date formed: 22 Apr 1997

Business ALEI: 0560797

Business address: 1037 MAIN STREET NORTH, WOODBURY, CT, 06798

Date formed: 21 Apr 1997

Business ALEI: 0559376

Business address: 11 MAIN ST. STE. 8, NEW MILFORD, CT, 06776

Mailing address: P.O. BOX 488, NEW MILFORD, CT, 06776

Date formed: 18 Apr 1997 - 29 Jul 1999

Business ALEI: 0561010

Business address: 84 MAIN STREET P.O. BOX 336, SALSIBURY, CT, 06068

Mailing address: P.O. BOX 336, SALISBURY, CT, 06068

Date formed: 18 Apr 1997 - 04 Aug 2023

Business ALEI: 0560912

Business address: 1814 MIDDLEBURY RD, MIDDLEBURY, CT, 06750, UNITED STATES

Mailing address: P.O. BOX 1416, WASHINGTON, CT, UNITED STATES, 06793

Date formed: 17 Apr 1997

Business ALEI: 0560894

Business address: 67 PROSPECT STREET, THOMASTON, CT, 06787, United States

Mailing address: 67 PROSPECT STREET, THOMASTON, CT, United States, 06787

Date formed: 17 Apr 1997

Business ALEI: 0560825

Business address: 147 SOUTH STREET, ROXBURY, CT, 06783

Date formed: 16 Apr 1997

Business ALEI: 0560819

Business address: 74 BREEZY KNOLL. DRIVE, WATERTOWN, CT, 06795, United States

Mailing address: 74 BREEZY KNOLL. DRIVE, WATERTOWN, CT, United States, 06795

Date formed: 16 Apr 1997

Business ALEI: 0560535

Business address: 548 DANBURY ROAD, NEW MILFORD, CT, 06776, United States

Mailing address: P.O. BOX 1959 548 DANBURY ROAD, NEW MILFORD, CT, United States, 06776

Date formed: 16 Apr 1997

Business ALEI: 0556545

Business address: 1443 WATERBURY RD, THOMASTON, CT, 06787

Mailing address: 1443 WATERBURY RD., THOMASTON, CT, 06787

Date formed: 15 Apr 1997 - 10 May 1999

Business ALEI: 0559838

Business address: 339 HOOPPOLE HILL ROAD, WOODBURY, CT, 06798

Mailing address: 339 HOOPPOLE INN RD PO BOX 557, WOODBURY, CT, 06798

Date formed: 15 Apr 1997 - 09 Apr 2001

Business ALEI: 0560426

Business address: 74 RIVERSIDE AVE., TORRINGTON, CT, 06790

Date formed: 15 Apr 1997

Business ALEI: 0559698

Business address: 406 MAIN STREET, WINSTED, CT, 06098

Mailing address: P.O. BOX 261, NEW HARTFORD, CT, 06057

Date formed: 14 Apr 1997

Business ALEI: 0560564

Business address: 11 CORNWALL RD, WARREN, CT, 06754

Date formed: 14 Apr 1997

Business ALEI: 0560380

Business address: 22 GOLFVIEW DRIVE, WATERTOWN, CT, 06795

Mailing address: No information provided

Date formed: 11 Apr 1997 - 19 Apr 2010

Business ALEI: 0560596

Business address: 232 CLARK ROAD, LITCHFIELD, CT, 06759, United States

Mailing address: 232 CLARK ROAD, LITCHFIELD, CT, United States, 06759

Date formed: 11 Apr 1997

Business ALEI: 0560319

Business address: 603 HINMAN RD, WATERTOWN, CT, 06795, United States

Mailing address: 603 HINMAN ROAD, WATERTOWN, CT, United States, 06795

Date formed: 11 Apr 1997