Business directory in Connecticut Middlesex - Page 17

by County Middlesex ZIP Codes

06419 06409 06412 06423 06424 06469 06441 06422 06442 06481 06480 06417 06438 06414 06413 06456 06459 06498 06416 06455 06475 06426 06457
Found 35639 companies

Business ALEI: 3077755

Business address: 43 Hurd Bridge Rd, Clinton, CT, 06413-1452, United States

Mailing address: 43 Hurd Bridge Rd, Clinton, CT, United States, 06413-1452

Date formed: 26 Sep 2024

Business ALEI: 3077808

Business address: 137 Nod Rd, Clinton, CT, 06413-1059, United States

Mailing address: 137 Nod Rd, Clinton, CT, United States, 06413-1059

Date formed: 26 Sep 2024

Business ALEI: 3077500

Business address: 59 Grand Street, Middletown, CT, 06457, United States

Mailing address: 59 Grand Street, Middletown, CT, United States, 06457

Date formed: 26 Sep 2024

Business ALEI: 3077430

Business address: 8 Rachael Dr, East Hampton, CT, 06424-6616, United States

Mailing address: 8 Rachael Dr, East Hampton, CT, United States, 06424-6616

Date formed: 26 Sep 2024

Business ALEI: 3076954

Business address: 10 Denlar Dr, Chester, CT, 06412-1208, United States

Mailing address: 10 Denlar Dr, Chester, CT, United States, 06412-1208

Date formed: 25 Sep 2024

RRCO LLC Active

Business ALEI: 3077292

Business address: 25 Airport Industrial Rd, Chester, CT, 06412, United States

Mailing address: 22 Golden Rd, Mystic, CT, United States, 06355-3037

Date formed: 25 Sep 2024

Business ALEI: 3076817

Business address: 31 Carol Drive, Ivoryton, CT, 06442, United States

Mailing address: 31 Carol Drive, Ivoryton, CT, United States, 06442

Date formed: 25 Sep 2024

Business ALEI: 3077148

Business address: 27 Spring st, Middletown, CT, 06457, United States

Mailing address: 27 Spring st, APT 1, Middletown, CT, United States, 06457

Date formed: 25 Sep 2024

Business ALEI: 3077318

Business address: 36 Ceadar Lake Rd, Haddam, CT, 06438, United States

Mailing address: 3830 NE Indian River Dr, 229, 229, Jensen beach, FL, United States, 34957

Date formed: 25 Sep 2024

Business ALEI: 3078521

Business address: 8 HILL ST, OLD SAYBROOK, CT, 06475, USA

Mailing address: 8 HILL ST, OLD SAYBROOK, CT, USA, 06475

Date formed: 24 Sep 2024

Business ALEI: 3076549

Business address: 56 Bidwell Terrace, Middletown, CT, 06457, United States

Mailing address: 56 Bidwell Terrace, Middletown, CT, United States, 06457

Date formed: 24 Sep 2024

Business ALEI: 3076443

Business address: 14 Iron Gate Ln, Cromwell, CT, 06416-2016, United States

Mailing address: 14 Iron Gate Ln, Cromwell, CT, United States, 06416-2016

Date formed: 24 Sep 2024

Business ALEI: 3076103

Business address: 311 Centerpoint Dr, Middletown, CT, 06457-7565, United States

Mailing address: 311 Centerpoint Dr, Middletown, CT, United States, 06457-7565

Date formed: 24 Sep 2024

Business ALEI: 3076056

Business address: 32 Sunset Ridge, Deep River, CT, 06417, United States

Mailing address: 32 Sunset Ridge, Deep River, CT, United States, 06417

Date formed: 24 Sep 2024

Business ALEI: 3073642

Business address: 170 N MAIN STREET, MIDDLETOWN, CT, 06457, United States

Mailing address: 170 N MAIN STREET STE A, MIDDLETOWN, CT, United States, 06457

Date formed: 23 Sep 2024

Business ALEI: 3075776

Business address: 714 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States

Mailing address: 714 SOUTH MAIN STREET, MIDDLETOWN, CT, United States, 06457

Date formed: 23 Sep 2024

Business ALEI: 3075564

Business address: 11 Sand Hill Rd, Portland, CT, 06480-1739, United States

Mailing address: 11 Sand Hill Rd, Portland, CT, United States, 06480-1739

Date formed: 23 Sep 2024

Business ALEI: 3075798

Business address: 77 STEWART HILL RD, Portland, CT, 06480, United States

Mailing address: 77 STEWART HILL RD, Connecticut, Portland, CT, United States, 06480

Date formed: 23 Sep 2024

Business ALEI: 3075673

Business address: 47 Morris Hubbard Rd, Higganum, CT, 06441-4315, United States

Mailing address: 47 Morris Hubbard Rd, Higganum, CT, United States, 06441-4315

Date formed: 23 Sep 2024

Business ALEI: 3075576

Business address: 38 Spencer Plains Rd, Westbrook, CT, 06498-1548, United States

Mailing address: 38 Spencer Plains Rd, Westbrook, CT, United States, 06498-1548

Date formed: 23 Sep 2024

Business ALEI: 3075354

Business address: 47 Fairview St, Portland, CT, 06480, United States

Mailing address: 47 Fairview St, Portland, CT, United States, 06480

Date formed: 23 Sep 2024

Business ALEI: 3075634

Business address: 517 Penfield Hill Road, Portland, CT, 06480, United States

Mailing address: 517 Penfield Hill Road, Portland, CT, United States, 06480

Date formed: 23 Sep 2024

Business ALEI: 3075632

Business address: 108 MAIN STREET EXTENSION, MIDDLETOWN, CT, 06457, United States

Mailing address: 108 MAIN STREET EXTENSION, UNIT 2, MIDDLETOWN, CT, United States, 06457

Date formed: 23 Sep 2024

Business ALEI: 3075873

Business address: 6 Egypt Lane, Clinton, CT, 06413, United States

Mailing address: 6 Egypt Lane, Clinton, CT, United States, 06413

Date formed: 23 Sep 2024

Business ALEI: 3075057

Mailing address: 2 CENTER ROAD, OLD SAYBROOK, CT, United States, 06475

Business address: 1379 Boston Post Rd, Old Saybrook, CT, 06475-1700, United States

Date formed: 22 Sep 2024

Business ALEI: 3074933

Business address: 155 River Road, Deep River, CT, 06417, United States

Mailing address: 155 River Road, Deep River, CT, United States, 06417

Date formed: 21 Sep 2024

Business ALEI: 3074579

Business address: 41 Lake Rd, Middlefield, CT, 06455-1037, United States

Mailing address: 41 Lake Rd, Middlefield, CT, United States, 06455-1037

Date formed: 20 Sep 2024

Business ALEI: 3074682

Business address: 55 Turkey Hill Rd, Haddam, CT, 06438-1202, United States

Mailing address: 55 Turkey Hill Rd, Haddam, CT, United States, 06438-1202

Date formed: 20 Sep 2024

Business ALEI: 3074635

Business address: 15 Pondview Dr, Cromwell, CT, 06416-2023, United States

Mailing address: 15 Pondview Dr, Cromwell, CT, United States, 06416-2023

Date formed: 20 Sep 2024

Business ALEI: 3074463

Business address: 76 N High St, Clinton, CT, 06413-1731, United States

Mailing address: 76 N High St, Clinton, CT, United States, 06413-1731

Date formed: 20 Sep 2024

Business ALEI: 3074408

Business address: 24 w main street, Clinton, CT, 06413, United States

Mailing address: 11 pearl street, Mystic, CT, United States, 06355

Date formed: 20 Sep 2024

Business ALEI: 3074363

Business address: 76 North High Street, Clinton, CT, 06413, United States

Mailing address: 76 North High Street, Clinton, CT, United States, 06413

Date formed: 20 Sep 2024

Business ALEI: 3043511

Business address: 127 Way Rd, Middlefield, CT, 06455-1039, United States

Mailing address: 127 Way Rd, Middlefield, CT, United States, 06455-1039

Date formed: 19 Sep 2024

Business ALEI: 3074277

Business address: 529 Boston rd., Middletown, CT, 06457, United States

Mailing address: 529 Boston rd., Middletown, CT, United States, 06457

Date formed: 19 Sep 2024

Business ALEI: 3074264

Business address: 21 Silver St, Middletown, CT, 06457-3826, United States

Mailing address: 21 Silver St, Middletown, CT, United States, 06457-3826

Date formed: 19 Sep 2024

Business ALEI: 3074112

Business address: 55 Hunting Hill Ave, Middletown, CT, 06457, United States

Mailing address: 55 Hunting Hill Ave, Middletown, CT, United States, 06457

Date formed: 19 Sep 2024

Business ALEI: 3073892

Business address: 14 Cranton Ave, Old Saybrook, CT, 06475-1720, United States

Mailing address: 14 Cranton Ave, Old Saybrook, CT, United States, 06475-1720

Date formed: 19 Sep 2024

Business ALEI: 3073593

Business address: 5 Great Oak Ct, Cromwell, CT, 06416-1833, United States

Mailing address: 5 Great Oak Ct, Cromwell, CT, United States, 06416-1833

Date formed: 18 Sep 2024

Business ALEI: 3073595

Business address: 1809 Saybrook Rd, HADDAM, CT, 06438, United States

Mailing address: 1809 Saybrook Rd, HADDAM, CT, United States, 06438

Date formed: 18 Sep 2024

Business ALEI: 3073603

Business address: 50 Norwich Rd, East Haddam, CT, 06423, United States

Mailing address: PO box 59, East Haddam, CT, United States, 06423

Date formed: 18 Sep 2024

Business ALEI: 3073612

Business address: 45 Alger Rd, East Haddam, CT, 06423-1211, United States

Mailing address: 45 Alger Rd, East Haddam, CT, United States, 06423-1211

Date formed: 18 Sep 2024

Business ALEI: 3073426

Business address: 36 Elihu Dr, Durham, CT, 06422-1025, United States

Mailing address: 36 Elihu Dr, Durham, CT, United States, 06422-1025

Date formed: 18 Sep 2024

Business ALEI: 3073281

Business address: 124 Horse Shoe Dr, Westbrook, CT, 06498, United States

Mailing address: 124 Horse Shoe Dr, Westbrook, CT, United States, 06498

Date formed: 18 Sep 2024

Business ALEI: 3073212

Business address: 1 Haddam Neck Road, East Hampton, CT, 06424, United States

Mailing address: 1 Haddam Neck Road, East Hampton, CT, United States, 06424

Date formed: 18 Sep 2024 - 15 Jan 2025

Business ALEI: 3073186

Business address: 47, Moodus, CT, 06469, United States

Mailing address: 47, Moodus, CT, United States, 06469

Date formed: 18 Sep 2024

Business ALEI: 3073026

Business address: 180 Johnson St, Middletown, CT, 06457-2247, United States

Mailing address: 448 Atkins St, Middletown, CT, United States, 06457-1595

Date formed: 18 Sep 2024

Business ALEI: 3072944

Business address: 103 Main St, Old Saybrook, CT, 06475-2301, United States

Mailing address: 6 Willard St, Old Saybrook, CT, United States, 06475-2444

Date formed: 17 Sep 2024

Business ALEI: 3072937

Business address: 504 Main St, Middlefield, CT, 06455-1210, United States

Mailing address: 504 Main St, Middlefield, CT, United States, 06455-1210

Date formed: 17 Sep 2024

Business ALEI: 3072796

Business address: 57 Main Street, Ivoryton, CT, 06442, United States

Mailing address: PO Box 98, Essex, CT, United States, 06426

Date formed: 17 Sep 2024

Business ALEI: 3072687

Business address: 71 N Main ST, East Hampton, CT, 06424, United States

Mailing address: 71 N Main ST, 71 N Main ST, East Hampton, CT, United States, 06424

Date formed: 17 Sep 2024