Business directory in Connecticut New Haven - Page 17

by County New Haven ZIP Codes

06473 06461 06492 06708 06712 06716 06401 06517 06513 06705 06488 06471 06519 06702 06525 06483 06701 06532 06725 06721 06530 06403 06520 06501 06524 06710 06720 06487 06533 06722 06531 06508 06723 06703 06504 06502 06509 06535 06521 06493 06505 06503 06472 06706 06506 06507 06540 06478 06537 06724 06726 06749 06411 06534 06408 06512 06477 06418 06443 06704 06510 06515 06518 06514 06410 06538 06405 06451 06762 06460 06495 06536 06494 06770 06450 06511 06437 06516
Found 182694 companies

Business ALEI: 3152894

Business address: 76 E Clay St, Waterbury, CT, 06706-1244, United States

Mailing address: 76 E Clay St, 1, Waterbury, CT, United States, 06706-1244

Date formed: 11 Feb 2025

Business ALEI: 3152878

Business address: 24 River St, New Haven, CT, 06513-4317, United States

Mailing address: 24 River St, New Haven, CT, United States, 06513-4317

Date formed: 11 Feb 2025

Business ALEI: 3152892

Business address: 220 West Ave, Milford, CT, 06461, United States

Mailing address: 220 West Ave, Milford, CT, United States, 06461

Date formed: 11 Feb 2025

Business ALEI: 3152869

Business address: 55 E DOVER STREET, WATERBURY, CT, 06706, United States

Mailing address: 55 E DOVER STREET, 2, WATERBURY, CT, United States, 06706

Date formed: 11 Feb 2025

Business ALEI: 3152855

Business address: 660 Howard Ave, New Haven, CT, 06519-1505, United States

Mailing address: 660 Howard Ave, New Haven, CT, United States, 06519-1505

Date formed: 11 Feb 2025

Business ALEI: 3152840

Business address: 19 North Street, East Haven, CT, 06513, United States

Mailing address: 19 North Street, East Haven, CT, United States, 06513

Date formed: 11 Feb 2025

Business ALEI: 3152860

Business address: 2 Little Valley Rd, Oxford, CT, 06478-1187, United States

Mailing address: 2 Little Valley Rd, Oxford, CT, United States, 06478-1187

Date formed: 11 Feb 2025

Business ALEI: 3152809

Business address: 10 Hawthorne Ave, Waterbury, CT, 06708-4643, United States

Mailing address: 10 Hawthorne Ave, 4D, Waterbury, CT, United States, 06708-4643

Date formed: 11 Feb 2025

Business ALEI: 3152857

Business address: 1729 Dixwell Ave, Hamden, CT, 06514-3112, United States

Mailing address: 1729 Dixwell Ave, Hamden, CT, United States, 06514-3112

Date formed: 11 Feb 2025

Business ALEI: 3152740

Business address: 51 10TH STREET, DERBY, CT, 06418, United States

Mailing address: 51 10TH STREET, DERBY, CT, United States, 06418

Date formed: 11 Feb 2025

Business ALEI: 3152727

Business address: 1558 N Main St, Waterbury, CT, 06704-2715, United States

Mailing address: 1558 N Main St, Waterbury, CT, United States, 06704-2715

Date formed: 11 Feb 2025

Business ALEI: 3152712

Business address: 560 MAIN ST, WEST HAVEN, CT, 06516, United States

Mailing address: 560 MAIN ST, WEST HAVEN, CT, United States, 06516

Date formed: 11 Feb 2025

Business ALEI: 3152644

Business address: 20 Sierra Ct, Cheshire, CT, 06410-1118, United States

Mailing address: 20 Sierra Ct, Cheshire, CT, United States, 06410-1118

Date formed: 11 Feb 2025

Business ALEI: 3152602

Business address: 65 Alexander Rd, Milford, CT, 06461-2242, United States

Mailing address: 65 Alexander Rd, Milford, CT, United States, 06461-2242

Date formed: 11 Feb 2025

Business ALEI: 3152627

Business address: 30 Potuccos Ring Rd, Wolcott, CT, 06716-2414, United States

Mailing address: 5 Longmeadow Dr, Wolcott, CT, United States, 06716-2215

Date formed: 11 Feb 2025

Business ALEI: 3152551

Business address: 2911 Dixwell Ave, Hamden, CT, 06518-3195, United States

Mailing address: 2911 Dixwell Ave, 201, Hamden, CT, United States, 06518-3195

Date formed: 11 Feb 2025

Business ALEI: 3152588

Business address: 45 Buell St, North Haven, CT, 06473-4312, United States

Mailing address: 45 Buell St, North Haven, CT, United States, 06473-4312

Date formed: 11 Feb 2025

Business ALEI: 3152541

Business address: 800 Village Walk, Guilford, CT, 06437-2762, United States

Mailing address: 800 Village Walk, 239, Guilford, CT, United States, 06437-2762

Mailing jurisdiction address: 145 N High St, 300, Columbus, OH, 43215-3006, United States

Date formed: 11 Feb 2025

Business ALEI: 3152466

Business address: 484 Quinnipiac Ave, New Haven, CT, 06513-4418, United States

Mailing address: 484 Quinnipiac Ave, New Haven, CT, United States, 06513-4418

Date formed: 11 Feb 2025

Business ALEI: 3152381

Business address: 9 LECLAIR COURT, NAUGATUCK, CT, 06770, United States

Mailing address: 9 LECLAIR COURT, NAUGATUCK, CT, United States, 06770

Date formed: 11 Feb 2025

Business ALEI: 3152430

Business address: 101 Martone St, Waterbury, CT, 06708-1518, United States

Mailing address: 101 Martone St, Waterbury, CT, United States, 06708-1518

Date formed: 11 Feb 2025

Business ALEI: 3152390

Business address: 40 Green St, waterbury, CT, 06708, United States

Mailing address: 40 Green St, 2, waterbury, CT, United States, 06708

Date formed: 11 Feb 2025

Business ALEI: 3152356

Business address: 18 Shadowood Cir, Waterbury, CT, 06708, United States

Mailing address: 18 Shadowood Cir, Waterbury, CT, United States, 06708

Date formed: 11 Feb 2025

Business ALEI: 3152336

Business address: 119 BEECH ST, WATERBURY, CT, 06704, United States

Mailing address: 119 BEECH ST, 1FLOOR, WATERBURY, CT, United States, 06704

Date formed: 11 Feb 2025

Business ALEI: 3152283

Business address: 75 HARTFORD TURNPIKE, HAMDEN, CT, 06517, UNITED STATES

Mailing address: 75 HARTFORD TURNPIKE, HAMDEN, CT, UNITED STATES, 06517

Date formed: 11 Feb 2025

Business ALEI: 3152298

Business address: 101 Whitney Ave, New Haven, CT, 06510-1256, United States

Mailing address: 101 Whitney Ave, 6B, New Haven, CT, United States, 06510-1256

Date formed: 11 Feb 2025

Business ALEI: 3152269

Business address: 4 CRESTVIEW DRIVE, WOODBRIDGE, CT, 06525, United States

Mailing address: 4 CRESTVIEW DRIVE, WOODBRIDGE, CT, United States, 06525

Date formed: 11 Feb 2025

Business ALEI: 3152262

Business address: 70 Parkside Ter, Meriden, CT, 06450-4458, United States

Mailing address: 70 Parkside Ter, Meriden, CT, United States, 06450-4458

Date formed: 11 Feb 2025

Business ALEI: 3152248

Business address: 162 Portsea St, New Haven, CT, 06519-2222, United States

Mailing address: 162 Portsea St, New Haven, CT, United States, 06519-2222

Date formed: 11 Feb 2025

Business ALEI: 3152247

Business address: 152 N Branford Rd, Wallingford, CT, 06492-2715, United States

Mailing address: 152 N Branford Rd, Wallingford, CT, United States, 06492-2715

Date formed: 11 Feb 2025

Business ALEI: 3152203

Business address: 1151 E Main St, Meriden, CT, 06450-4819, United States

Mailing address: 1151 E Main St, 301, Meriden, CT, United States, 06450-4819

Date formed: 11 Feb 2025

ACJC LLC Active

Business ALEI: 3152213

Business address: 71 Briarwood Ter, Middlebury, CT, 06762, United States

Mailing address: 71 Briarwood Ter, Middlebury, CT, United States, 06762

Date formed: 11 Feb 2025

Business ALEI: 3152161

Business address: 26 Fir Tree Dr N, Branford, CT, 06405, United States

Mailing address: 26 Fir Tree Dr N, Branford, CT, United States, 06405

Date formed: 11 Feb 2025

Business ALEI: 3152131

Business address: 68 Hewlett St, Waterbury, CT, 06710, United States

Mailing address: 68 Hewlett St, Waterbury, CT, United States, 06710

Date formed: 10 Feb 2025

Business ALEI: 3152097

Business address: 15 Baldwin Dr, Branford, CT, 06405-6501, United States

Mailing address: 15 Baldwin Dr, Branford, CT, United States, 06405-6501

Date formed: 10 Feb 2025

Business ALEI: 3152098

Business address: 402 Sargent Dr, New Haven, CT, 06511-5907, United States

Mailing address: 402 Sargent Dr, New Haven, CT, United States, 06511-5907

Date formed: 10 Feb 2025

Business ALEI: 3152071

Business address: 95 Seymour St, Waterbury, CT, 06708-5710, United States

Mailing address: 95 Seymour St, Apt 1, Waterbury, CT, United States, 06708-5710

Date formed: 10 Feb 2025

Business ALEI: 3152051

Business address: 25 Dellwood Dr, Waterbury, CT, 06708-3904, United States

Mailing address: 25 Dellwood Dr, Waterbury, CT, United States, 06708-3904

Date formed: 10 Feb 2025

Business ALEI: 3152000

Business address: 81 FIFTH ST, NEW HAVEN, CT, 06519, United States

Mailing address: 81 FIFTH ST, NEW HAVEN, CT, United States, 06519

Date formed: 10 Feb 2025

Business ALEI: 3151993

Business address: 2321 Whitney Ave, Hamden, CT, 06518, United States

Mailing address: 2321 Whitney Ave, Hamden, CT, United States, 06518

Date formed: 10 Feb 2025

Business ALEI: 3151988

Business address: 81 Bradley Ave, Hamden, CT, 06514-3908, United States

Mailing address: 81 Bradley Ave, Hamden, CT, United States, 06514-3908

Date formed: 10 Feb 2025

Business ALEI: 3152012

Business address: 39 Reality Rd, Oxford, CT, 06478-1562, United States

Mailing address: 39 Reality Rd, Oxford, CT, United States, 06478-1562

Date formed: 10 Feb 2025

Business ALEI: 3152045

Business address: 221 Meadows End Rd, Milford, CT, 06460-5639, United States

Mailing address: 221 Meadows End Rd, Milford, CT, United States, 06460-5639

Date formed: 10 Feb 2025

Business ALEI: 3151999

Business address: 99 Edgewood Ave, New Haven, CT, 06511-4513, United States

Mailing address: 99 Edgewood Ave, 26, New Haven, CT, United States, 06511-4513

Date formed: 10 Feb 2025

Business ALEI: 3151879

Business address: 105 Quinnipiac Ave, North Haven, CT, 06473-3623, United States

Mailing address: 105 Quinnipiac Ave, North Haven, CT, United States, 06473-3623

Date formed: 10 Feb 2025

Business ALEI: 3151797

Business address: 336 ROOSEVELT DR APT 111, SEYMOUR, CT, 06483, United States

Mailing address: 336 ROOSEVELT DR APT 111, SEYMOUR, CT, United States, 06483

Date formed: 10 Feb 2025

Business ALEI: 3151803

Business address: 503 Pinerock, Hamden, CT, 06514, United States

Mailing address: 1204 Main St, 762, Branford, CT, United States, 06405-3787

Date formed: 10 Feb 2025

Business ALEI: 3151794

Business address: 200 Pratt St, Meriden, CT, 06450-4268, United States

Mailing address: 200 Pratt St, Meriden, CT, United States, 06450-4268

Date formed: 10 Feb 2025

Business ALEI: 3151714

Business address: 832 milford point rd, milford, CT, 06460, United States

Mailing address: 832 milford point rd, milford, CT, United States, 06460

Date formed: 10 Feb 2025

Business ALEI: 3151719

Business address: 40 GLENBROOK AVE, Hamden, CT, 06514, United States

Mailing address: 40 GLENBROOK AVE, Hamden, CT, United States, 06514

Date formed: 10 Feb 2025