Business directory in Connecticut Litchfield - Page 799

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 40684 companies

Business ALEI: 0004802

Business address: 44 BENTON ROAD, MORRIS, CT, 06763, United States

Mailing address: 44 BENTON RD., MORRIS, CT, United States, 06763

Date formed: 05 Jun 1974

Business ALEI: 0045116

Business address: 2 TALLON DRIVE, CANAAN, CT, 06018, United States

Mailing address: PO BOX 1058, CANAAN, CT, United States, 06018

Date formed: 31 May 1974

Business ALEI: 0017557

Business address: 85 SHARON MOUNTAIN ROAD, SHARON, CT, 06069

Mailing address: P.O. BOX 1148 85 SHARON MOUNTAIN RD, SHARON, CT, 06069

Date formed: 30 May 1974

Business ALEI: 0052741

Business address: 72 GLEN HOLLOW RD, WATERTOWN, CT, 06795-2019

Date formed: 20 May 1974 - 19 May 2010

Business ALEI: 0590406

Business address: KELLY & MOREY, INC. 1832 HOUSE MAIN ST, NEW HARTFORD, CT, 06057

Date formed: 17 May 1974

Business ALEI: 0590407

Business address: KELLY & MOREY, INC. 1832 HOUSE MAIN ST, NEW HARTFORD, CT, 06057

Date formed: 17 May 1974

Business ALEI: 0590388

Business address: KELLY & MOREY, INC. 1832 HOUSE MAIN ST, NEW HARTFORD, CT, 06057

Date formed: 17 May 1974

Business ALEI: 0590378

Business address: KELLY & MOREY, INC. 1832 HOUSE MAIN ST, NEW HARTFORD, CT, 06057

Date formed: 17 May 1974

Business ALEI: 0594269

Business address: C/O KELLY & MOREY, INC. 1832 HOUSE, MAIN ST., NEW HARTFORD, CT, 06057

Date formed: 17 May 1974

Business ALEI: 0588603

Business address: C/O KELLY & MOREY, INC. 1832 HOUSE, MAIN ST., NEW HARTFORD, CT, 06057

Date formed: 17 May 1974

Business ALEI: 0518535

Business address: KELLY & MOREY INC 1832 HOUSE MAIN ST, NEW HARTFORD, CT, 06057

Date formed: 17 May 1974

Business ALEI: 0503404

Business address: C/O KELLY & MOREY, INC. 1832 HOUSE - MAIN ST., NEW HARTFORD, CT, 06057

Date formed: 17 May 1974

Business ALEI: 0098477

Business address: 7 SOUTH LSTREET P.O. BOX 212, ROXBURY, CT, 06783

Mailing address: ROXBURY HISTORICAL SOCIETY INC PO BOX 212, ROXBURY, CT, 06783

Date formed: 17 May 1974

Business ALEI: 0591540

Business address: 1144 EAST MAIN ST, TORRINGTON, CT, 06790

Date formed: 13 May 1974

Business ALEI: 0062207

Business address: 16 SWIFTS LANE, KENT, CT, 06757, United States

Mailing address: 127 WASHINGTON AVENUE 5TH FLOOR EAST, NORTH HAVEN, CT, United States, 06473

Date formed: 22 Apr 1974

Business ALEI: 0591128

Business address: KELLY & MOREY, INC. 1832 HOUSE ` MAIN ST, NEW HARTFORD, CT, 06057

Date formed: 17 Apr 1974

Business ALEI: 0024698

Business address: 114 NORFOLK RD., COLEBROOK, CT, 06021, United States

Mailing address: P.O. BOX 507, WINSTED, CT, United States, 06098

Date formed: 15 Apr 1974

Business ALEI: 0052562

Business address: 195 NEILL DRIVE, WATERTOWN, CT, 06795, United States

Mailing address: 550 SYLVAN LAKE RD, OAKVILLE, CT, United States, 06779

Date formed: 09 Apr 1974

Business ALEI: 0051987

Business address: 11 JACKSON LA, BETHLEHEM, CT, 06751, United States

Mailing address: 127 WASHINGTON AVE 5TH FL EAST, NORTH HAVEN, CT, United States, 06473

Date formed: 04 Apr 1974

Business ALEI: 0033251

Business address: 25 BOYD ST. P.O. BOX 720, WINSTED, CT, 06098

Date formed: 26 Mar 1974 - 31 Mar 2005

Business ALEI: 0004226

Business address: 180 BANTAM LAKE ROAD, BANTAM, CT, 06750

Mailing address: MARK A. BEEBE P.O. BOX 189, BANTAM, CT, 06750

Date formed: 25 Mar 1974 - 14 Oct 2003

Business ALEI: 0059142

Business address: 326 MAIN ST, LAKEVILLE, CT, 06039, United States

Mailing address: P.O. BOX 287, SALISBURY, CT, United States, 06068

Date formed: 20 Mar 1974

Business ALEI: 0061574

Business address: 76 COLONY DR ATTN EUNISE HEWITT, WINSTED, CT, 06098

Mailing address: 76 COLONY DR, WINSTED, CT, 06098

Date formed: 15 Mar 1974 - 13 Jul 2007

Business ALEI: 0021957

Business address: 613 MAPLE ST, LITCHFIELD, CT, 06759

Mailing address: 2009613 MAPLE ST, LITCHFIELD, CT, 06759

Date formed: 04 Mar 1974 - 07 Jan 2011

Business ALEI: 0045743

Business address: 162 MAIN ST, WATERTOWN, CT, 06795

Date formed: 01 Mar 1974 - 02 Jan 2003

Business ALEI: 0008802

Business address: 49 CHATFIELD DR, LAKEVILLE, CT, 06039, United States

Mailing address: 49 CHATFIELD DR, LAKEVILLE, CT, United States, 06039

Date formed: 01 Mar 1974

Business ALEI: 0061676

Business address: 57 CLUBHOUSE DR PO BOX 694, WOODBURY, CT, 06798

Date formed: 08 Jan 1974

Business ALEI: 0061675

Business address: 57 CLUBHOUSE DR PO BOX 694, WOODBURY, CT, 06798

Date formed: 08 Jan 1974

Business ALEI: 0061674

Business address: 57 CLUBHOUSE DR PO BOX 694, WOODBURY, CT, 06798

Date formed: 08 Jan 1974

Business ALEI: 0061673

Business address: 57 CLUBHOUSE DR., WOODBURY, CT, 06798

Mailing address: 57 CLUBHOUSE DRIVE P.O. BOX 694, WOODBURY, CT, 06798

Date formed: 08 Jan 1974

Business ALEI: 0051988

Business address: 598 Main St S, Bethlehem, CT, 06751, United States

Mailing address: P.O. Box 421, Bethlehem, CT, United States, 06751

Date formed: 07 Jan 1974

Business ALEI: 0544285

Business address: C/O KELLY & MOREY, INC. 1831 HOUSE, MAIN STREET, NEW HARTFORD, CT, 06057

Date formed: 28 Dec 1973

Business ALEI: 0590383

Business address: KELLY & MOREY, INC. 1832 HOUSE MAIN ST, NEW HARTFORD, CT, 06057

Date formed: 28 Dec 1973

Business ALEI: 0590404

Business address: KELLY & MOREY, INC. 1832 HOUSE MAI ST, NEW HARTFORD, CT, 06057

Date formed: 28 Dec 1973

Business ALEI: 0601963

Business address: C/O KELLY & MOREY, INC. 1832 HOUSE, MAIN ST., NEW HARTFORD, CT, 06057

Date formed: 28 Dec 1973

Business ALEI: 0560636

Business address: C/O KELLY & MOREY, INC. 1832 HOUSE, MAIN ST., NEW HARTFORD, CT, 06057

Date formed: 28 Dec 1973

Business ALEI: 0558994

Business address: C/O KELLY & MOREY, INC. 1832 HOUSE MAIN ST, NEW HARTFORD, CT, 06057

Date formed: 28 Dec 1973

Business ALEI: 0035840

Business address: 1446 EAST MAIN STREET, TORRINGTON, CT, 06790, United States

Mailing address: 1446 EAST MAIN STREET, TORRINGTON, CT, United States, 06790

Date formed: 28 Dec 1973

Business ALEI: 0044559

Business address: 169 SAND ROAD, CANAAN, CT, 06018, United States

Mailing address: SUNSET HILL FARM INCORPORATED JUDITH G DUPREY P O BOX 1283, CANAAN, CT, United States, 06018

Date formed: 26 Dec 1973 - 16 May 2023

Business ALEI: 0053481

Business address: 8 CREAM HILL ROAD, WEST CORNWALL, CT, 06796, United States

Mailing address: 8 CREAM HILL ROAD, WEST CORNWALL, CT, United States, 06796

Date formed: 13 Dec 1973

Business ALEI: 0061603

Business address: BRIDGET SCHRENKEL 4 PRATT LANE, NEW MILFORD, CT, 06776

Date formed: 04 Dec 1973

Business ALEI: 0002327

Business address: 27 BEE BROOK ROAD, WASHINGTON DEPOT, CT, 06794, United States

Mailing address: PO BOX 392, WASHINGTON DEPOT, CT, United States, 06794

Date formed: 03 Dec 1973

Business ALEI: 0062274

Business address: 5 KNIFE SHOP RD, NORTHFIELD, CT, 06778, United States

Mailing address: 5 KNIFE SHOP RD., NORTHFIELD, CT, United States, 06778

Date formed: 29 Nov 1973

Business ALEI: 0027082

Business address: 33 CARMEN HILL #1, NEW MILFORD, CT, 06776

Mailing address: ALLAN G DE CARO 33 CARMEN HILL #1, N MILFORD, CT, 06776

Date formed: 27 Nov 1973 - 11 Apr 1996

Business ALEI: 0006682

Business address: 450 NEW LITCHFIELD ST, TORRINGTON, CT, 06790, United States

Mailing address: 450 NEW LITCHFIELD ST, TORRINGTON, CT, United States, 06790

Date formed: 09 Nov 1973

Business ALEI: 0017832

Business address: 685 MAIN ST., WATERTOWN, CT, 06795

Mailing address: P.O. BOX 445, WATERTOWN, CT, 06795

Date formed: 05 Nov 1973 - 17 Dec 2007

Business ALEI: 0035904

Business address: PINCHPENNY PARK, P.O. BOX 10, LITCHFIELD, CT, 06759

Mailing address: PO BOX 10 PINCHPENNY PARK, LITCHFIELD, CT, 06759

Date formed: 02 Nov 1973 - 15 Jan 1998

Business ALEI: 0009555

Business address: COBAL TOOL INC. 40 HILLSIDE AVE., THOMASTON, CT, 06787

Mailing address: RAYMOND B BALDWIN 40 HILLSIDE AVE, THOMASTON, CT, 06787

Date formed: 22 Oct 1973 - 17 Oct 2019

Business ALEI: 0039411

Business address: 45 GOLDMINE ROAD, Roxbury, CT, 06783

Mailing address: 45 Goldmine road, ROXBURY, CT, 06783

Date formed: 15 Oct 1973 - 09 May 2017

Business ALEI: 0041834

Business address: 216 WEEKEEPEEMEE RD., BETHLEHEM, CT, 06751

Mailing address: 216 WEEKEEPEEMEE RD, BETHLEHEM, CT, 06751

Date formed: 10 Oct 1973 - 30 Sep 2008