Business directory in Connecticut New Haven - Page 3140

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 181915 companies
CORGROUP LLC Dissolved

Business ALEI: 0609852

Business address: 145 DURHAM ROAD - SUITE 9, MADISON, CT, 06443

Date formed: 28 Dec 1998 - 30 Sep 2013

Business ALEI: 0609856

Business address: 31 BEE STREET, MERIDEN, CT, 06450

Date formed: 28 Dec 1998 - 02 Jan 2007

Business ALEI: 0609807

Business address: 63 CHAMBERLAIN ST., NEW HAVEN, CT, 06512

Mailing address: 63 CHAMBERLAIN ST, NEW HAVEN, CT, 06512

Date formed: 28 Dec 1998 - 10 Apr 2006

Business ALEI: 0609903

Business address: 200 PRATT STREET, MERIDEN, CT, 06450, United States

Mailing address: 200 PRATT STREET, MERIDEN, CT, United States, 06450

Date formed: 28 Dec 1998

Business ALEI: 0609900

Business address: 200 PRATT STREET, MERIDEN, CT, 06450, United States

Mailing address: 200 PRATT STREET, MERIDEN, CT, United States, 06450

Date formed: 28 Dec 1998

Business ALEI: 0609863

Business address: 78 KENNEDY DR, MERIDEN, CT, 06450-7201, UNITED STATES

Mailing address: 78 KENNEDY DR, MERIDEN, CT, UNITED STATES, 06450-7201

Date formed: 28 Dec 1998

Business ALEI: 0609850

Business address: 270 CAPTAIN THOMAS BOULEVARD, WEST HAVEN, CT, 06516

Mailing address: FOLEY'S KEY SHOP LLC 270 CAPTAIN THOMAS BLVD, WEST HAVEN, CT, 06516

Date formed: 28 Dec 1998

Business ALEI: 0609825

Business address: 60 RADO DRIVE, NAUGATUCK, CT, 06770, United States

Mailing address: 60 RADO DRIVE, NAUGATUCK, CT, United States, 06770

Date formed: 28 Dec 1998

Business ALEI: 0609817

Business address: 83 PROKOP RD., OXFORD, CT, 06478, United States

Mailing address: 160 Christian St, Oxford, CT, United States, 06478-1221

Date formed: 28 Dec 1998 - 21 Mar 2024

Business ALEI: 0609808

Business address: 724 WOLCOTT RD. SUITE 5, WOLCOTT, CT, 06716, United States

Mailing address: PO BOX 6155, WOLCOTT, CT, United States, 06716-6155

Date formed: 28 Dec 1998

Business ALEI: 0609788

Business address: 200 CARPENTER AVE, MERIDEN, CT, 06450, United States

Mailing address: 200 CARPENTER AVE, MERIDEN, CT, United States, 06450

Date formed: 28 Dec 1998

Business ALEI: 0609753

Business address: 1351 DIXWELL AVE, HAMDEN, CT, 06514

Date formed: 28 Dec 1998

Business ALEI: 0607324

Business address: 49 PETER ROAD, SOUTHBURY, CT, 06488

Date formed: 28 Dec 1998

Business ALEI: 0609913

Business address: 1052 MAIN STREET SUITE 11, BRANFORD, CT, 06405

Date formed: 24 Dec 1998 - 22 Feb 2006

Business ALEI: 0609693

Business address: 59 ELIZABETH ST., DERBY, CT, 06418

Mailing address: No information provided

Date formed: 24 Dec 1998

Business ALEI: 0609697

Business address: C/O FRANK R. PROTO 16 LUNAR DRIVE, WOODBRIDGE, CT, 06525

Date formed: 24 Dec 1998

Business ALEI: 0609694

Business address: 59 ELIZABETH ST., DERBY, CT, 06418

Mailing address: No information provided

Date formed: 24 Dec 1998

TGP, L.L.C. Dissolved

Business ALEI: 0609704

Business address: 29 RADO DRIVE, NAUGATUCK, CT, 06770

Date formed: 24 Dec 1998 - 28 Feb 2001

Business ALEI: 0609705

Business address: 59 ELIZABETH STREET 2ND FLOOR, DERBY, CT, 06418

Date formed: 24 Dec 1998 - 03 Jan 2000

PHIST LLC Forfeited

Business ALEI: 0609724

Business address: 11 CONGRESS AVENUE, WATERBURY, CT, 06708

Mailing address: No information provided

Date formed: 24 Dec 1998

Business ALEI: 0609715

Business address: 2346 BOSTON POST ROAD, GUILFORD, CT, 06437, United States

Mailing address: 70 BUNKER HILL ROAD, GUILFORD, CT, United States, 06437

Date formed: 24 Dec 1998

Business ALEI: 0609685

Business address: 654 WOLCOTT ROAD, WOLCOTT, CT, 06716

Mailing address: P.O. BOX 270489, WEST HARTFORD, CT, 06127-0489

Date formed: 24 Dec 1998

Business ALEI: 0609654

Business address: 15 CAVALLINO WAY, NORTH HAVEN, CT, 06473, United States

Mailing address: 15 CAVALLINO WAY, NORTH HAVEN, CT, United States, 06473

Date formed: 24 Dec 1998

Business ALEI: 0609351

Business address: 375 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States

Mailing address: 60 Hartland St, 4th floor, EAST HARTFORD, CT, United States, 06108

Date formed: 24 Dec 1998

Business ALEI: 0609546

Business address: 60 WESTWOOD AVENUE, WATERBURY, CT, 06708

Date formed: 23 Dec 1998 - 30 Dec 2014

Business ALEI: 0609564

Business address: 759 BOSTON POST RD., MILFORD, CT, 06460

Mailing address: 54 PERSHING DR, DERBY, CT, 06418

Date formed: 23 Dec 1998 - 10 Mar 2010

Business ALEI: 0609620

Business address: 317 HORSE POND ROAD, MADISON, CT, 06443

Mailing address: P. O. BOX 465, MADISON, CT, 06443

Date formed: 23 Dec 1998 - 29 Oct 2007

Business ALEI: 0609517

Business address: 41 ASHLEY PARK DR, NORTH BRANFORD, CT, 06471

Mailing address: P.O. BOX 2222, BRANFORD, CT, 06405

Date formed: 23 Dec 1998 - 09 Oct 2012

Business ALEI: 0609559

Business address: 2765 WHITNEY AVE, HAMDEN, CT, 06518

Mailing address: No information provided

Date formed: 23 Dec 1998

Business ALEI: 0609553

Business address: 753 BOSTON POST ROAD, SUITE 200, GUILFORD, CT, 06437

Mailing address: No information provided

Date formed: 23 Dec 1998 - 25 Mar 1999

Business ALEI: 0609652

Business address: 17 CEDRIC AVE, DERBY, CT, 06418

Date formed: 23 Dec 1998 - 09 Mar 2010

Business ALEI: 0609638

Business address: 65 WASHINGTON RD., HAMDEN, CT, 06518

Date formed: 23 Dec 1998

Business ALEI: 0609635

Business address: 999 FOXON RD., NORTH BRANFORD, CT, 06472

Mailing address: No information provided

Date formed: 23 Dec 1998

Business ALEI: 0609902

Business address: 470 WEST MAIN STREET, CHESHIRE, CT, 06410, United States

Mailing address: D/B/A CARTOPHILIAN COLLECTIBLES P. O. BOX 903, CHESHIRE, CT, United States, 06410

Date formed: 23 Dec 1998

Business ALEI: 0609649

Business address: 217 ARGYLE ROAD, ORANGE, CT, 06477, United States

Mailing address: P.O. BOX 705, NORTH HAVEN, CT, United States, 06473

Date formed: 23 Dec 1998

Business ALEI: 0609644

Business address: 793 AMITY ROAD, BETHANY, CT, 06524, United States

Mailing address: 793 AMITY ROAD, BETHANY, CT, United States, 06524

Date formed: 23 Dec 1998 - 10 Nov 2023

Business ALEI: 0609630

Business address: ONE LONG WHARF DR STE 212, NEW HAVEN, CT, 06511, United States

Mailing address: ONE LONG WHARF DR STE 212, NEW HAVEN, CT, United States, 06511

Date formed: 23 Dec 1998

Business ALEI: 0609628

Business address: 2110 FOXON ROAD, NORTH BRANFORD, CT, 06471, United States

Mailing address: 18 RANICK DR. W., AMITYVILLE, NY, United States, 11701

Date formed: 23 Dec 1998

Business ALEI: 0609627

Business address: 5 HILLDALE COURT MANAGEMENT OFFICE, MILFORD, CT, 06460, United States

Mailing address: 169 PLATT STREET MANAGEMENT OFFICE, MILFORD, CT, United States, 06460

Date formed: 23 Dec 1998

R2E2, LLC Dissolved

Business ALEI: 0609597

Business address: 160 WOODS WAY DRIVE, SOUTHBURY, CT, 06488, United States

Mailing address: 160 WOODS WAY DRIVE, SOUTHBURY, CT, United States, 06488

Date formed: 23 Dec 1998

Business ALEI: 0609590

Business address: 449 EAST MAIN STREET, WATERBURY, CT, 06702

Date formed: 23 Dec 1998

Business ALEI: 0609587

Business address: 280 OREGON RD, CHESHIRE, CT, 06410, United States

Mailing address: 280 OREGON RD, CHESHIRE, CT, United States, 06410

Date formed: 23 Dec 1998

Business ALEI: 0609554

Business address: 152 OLD GATE LANE, MILFORD, CT, 06460, United States

Mailing address: 152 OLD GATE LANE, MILFORD, CT, United States, 06460

Date formed: 23 Dec 1998

Business ALEI: 0609536

Business address: 19 QUEACH RD, BRANFORD, CT, 06405, United States

Mailing address: 19 QUEACH RD, BRANFORD, CT, United States, 06405

Date formed: 23 Dec 1998

Business ALEI: 0609535

Business address: 19 QUEACH RD, BRANFORD, CT, 06405

Date formed: 23 Dec 1998

Business ALEI: 0609533

Business address: 19 QUEACH ROAD, BRANFORD, CT, 06405

Date formed: 23 Dec 1998

Business ALEI: 0609519

Business address: 140 OLD POST ROAD, NORTHFORD, CT, 06472, United States

Mailing address: 140 OLD POST RD., NORTHFORD, CT, United States, 06472

Date formed: 23 Dec 1998

Business ALEI: 0609407

Business address: 58 EDWARD STREET, EAST HAVEN, CT, 06512

Date formed: 22 Dec 1998 - 03 Jan 2005

CBS-I, L.L.C. Dissolved

Business ALEI: 0609417

Business address: 15 ORCHARD PARK ROAD SUITE 18, MADISON, CT, 06443

Date formed: 22 Dec 1998 - 22 Feb 2008

Business ALEI: 0609486

Business address: 71 NORTH TURNPIKE ROAD, WALLINGFORD, CT, 06492

Mailing address: No information provided

Date formed: 22 Dec 1998 - 25 Jan 2002