Business directory in Connecticut New Haven - Page 3142

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

Business ALEI: 0609073

Business address: 310 ORANGE STREET, NEW HAVEN, CT, 06510

Mailing address: 310 ORANGE STREET 8TH FLOOR, NEW HAVEN, CT, 06510

Date formed: 17 Dec 1998 - 26 Dec 2000

Business ALEI: 0609044

Business address: 875 SHEPHERD AVE., HAMDEN, CT, 06514

Mailing address: P.O. BOX 185007, HAMDEN, CT, 06517

Date formed: 17 Dec 1998 - 24 Dec 2007

Business ALEI: 0609025

Business address: 926 HOWARD AVENUE, NEW HAVEN, CT, 06519

Date formed: 17 Dec 1998 - 21 Dec 2005

Business ALEI: 0609024

Business address: 339 BARNES ROAD, WALLINGFORD, CT, 06492

Date formed: 17 Dec 1998 - 31 Dec 2015

Business ALEI: 0609057

Business address: 44 GREGORY RD, WALLINGFORD, CT, 06492

Date formed: 17 Dec 1998 - 06 Sep 2005

Business ALEI: 0609053

Business address: 4130 WHITNEY AVENUE, HAMDEN, CT, 06518

Mailing address: No information provided

Date formed: 17 Dec 1998 - 08 Jul 2008

Business ALEI: 0609015

Business address: 808 NEW HAVEN ROAD, NAUGATUCK, CT, 06770

Date formed: 17 Dec 1998 - 06 Jan 2004

Business ALEI: 0609016

Business address: 144 OXFORD ROAD, OXFORD, CT, 06478

Date formed: 17 Dec 1998

Business ALEI: 0609019

Business address: 214 AMITY ROAD, WOODBRIDGE, CT, 06525

Mailing address: No information provided

Date formed: 17 Dec 1998

Business ALEI: 0609012

Business address: 195 LLOYD STREET, NEW HAVEN, CT, 06513

Mailing address: No information provided

Date formed: 17 Dec 1998

Business ALEI: 0609059

Business address: 98 OLD FIELD LANE, MILFORD, CT, 06460

Date formed: 17 Dec 1998

Business ALEI: 0609055

Business address: 31 PILGRIM LANE, GUILFORD, CT, 06437, United States

Mailing address: 31 PILGRIM LANE, GUILFORD, CT, United States, 06437

Date formed: 17 Dec 1998

SALT ASH LLC Dissolved

Business ALEI: 0609042

Business address: 307 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States

Mailing address: 307 BRIDGEPORT AVE., MILFORD, CT, United States, 06460

Date formed: 17 Dec 1998 - 16 Jan 2024

Business ALEI: 0609035

Business address: 310 FROST RD., WATERBURY, CT, 06705

Mailing address: 310 FROST ROAD, WATERBURY, CT, 06705

Date formed: 17 Dec 1998

Business ALEI: 0609020

Business address: 205 WALLACE STREET, NEW HAVEN, CT, 06513

Date formed: 17 Dec 1998

Business ALEI: 0609013

Business address: 6 CUTTERS LOOKOUT, EAST HAVEN, CT, 06513

Date formed: 17 Dec 1998

Business ALEI: 0608960

Business address: 154 McKinley Ave, New Haven, CT, 06515-2008, United States

Mailing address: 154 McKinley Ave, New Haven, CT, United States, 06515-2008

Date formed: 17 Dec 1998

Business ALEI: 0608893

Business address: 469 Bradley St, East Haven, CT, 06512-1467, United States

Mailing address: 469 BRADLEY STREET, EAST HAVEN, CT, United States, 06512

Date formed: 17 Dec 1998

Business ALEI: 0609003

Business address: 1240 WHITNEY AVE. UNIT 2, HAMDEN, CT, 06517

Mailing address: 1240 WHITNEY AVE UNIT 2, HAMDEN, CT, 06517

Date formed: 16 Dec 1998 - 21 Apr 2004

Business ALEI: 0608927

Business address: 50 FLORENCE AVE, DEVON, CT, 06460

Date formed: 16 Dec 1998 - 28 Jan 2003

Business ALEI: 0608972

Business address: 135 CHESTNUT HILL RD., WOLCOTT, CT, 06716

Mailing address: No information provided

Date formed: 16 Dec 1998 - 23 Oct 2002

ADELISA, LLC Dissolved

Business ALEI: 0608891

Business address: 175 MORGAN LANE, WEST HAVEN, CT, 06516

Mailing address: No information provided

Date formed: 16 Dec 1998 - 08 Jan 2004

Business ALEI: 0608956

Business address: 110 WILLENBROOK ROAD, OXFORD, CT, 06478, United States

Mailing address: 110 WILLENBROCK ROAD, OXFORD, CT, United States, 06478

Date formed: 16 Dec 1998

Business ALEI: 0608908

Business address: 230 COPSE ROAD, MADISON, CT, 06443, United States

Mailing address: 49 SIOUX AVE, ROCKAWAY, NJ, United States, 07866

Date formed: 16 Dec 1998

Business ALEI: 0608888

Business address: C/O JAMES H. SACHS 75 CARTER DRIVE, GUILFORD, CT, 06437, United States

Mailing address: C/O JAMES H. SACHS 75 CARTER DRIVE, GUILFORD, CT, United States, 06437

Date formed: 16 Dec 1998

Business ALEI: 0608886

Business address: 19 WILLARD AVENUE, MADISON, CT, 06443, United States

Mailing address: P.O. BOX 530, EAST BERLIN, CT, United States, 06023

Date formed: 16 Dec 1998

Business ALEI: 0608881

Business address: 35 OLD STATE ROAD, UNIT D, OXFORD, CT, 06478, United States

Mailing address: 35 OLD STATE ROAD UNIT D, OXFORD, CT, United States, 06478

Date formed: 16 Dec 1998

Business ALEI: 0608874

Business address: 418 NORTHWOOD DRIVE 418 NORTHWOOD DRIVE, ORANGE, CT, 06477, United States

Mailing address: 418 NORTHWOOD DRIVE 418 NORTHWOOD DRIVE, ORANGE, CT, United States, 06477

Date formed: 16 Dec 1998

Business ALEI: 0608860

Business address: 8 PARK POND CIRCLE, WALLINGFORD, CT, 06492

Date formed: 16 Dec 1998

Business ALEI: 0608754

Business address: 293 CIRCULAR AVE, HAMDEN, CT, 06514

Date formed: 15 Dec 1998 - 30 Dec 2008

Business ALEI: 0608763

Business address: 394 CHASE RIVER RD., WATERBURY, CT, 06704

Mailing address: 394 CHASE RIVER ROAD, WATERBURY, CT, 06704

Date formed: 15 Dec 1998

Business ALEI: 0608790

Business address: 150 WILD ROSE DRIVE, ORANGE, CT, 06477

Date formed: 15 Dec 1998 - 02 Mar 2001

Business ALEI: 0608764

Business address: 96 OAKWOOD AVENUE, WATERBURY, CT, 06708

Mailing address: No information provided

Date formed: 15 Dec 1998 - 21 Dec 1999

Business ALEI: 0608773

Business address: 159 MERILIN AVENUE, WATERBURY, CT, 06705

Date formed: 15 Dec 1998

Business ALEI: 0608777

Business address: 1204 MAIN ST SUITE 380, BRANFORD, CT, 06405, United States

Mailing address: 12 SYBIL CREEK PLACE, BRANFORD, CT, United States, 06405

Date formed: 15 Dec 1998

Business ALEI: 0608774

Business address: 798 GEORGE STREET, NEW HAVEN, CT, 06511

Mailing address: 441 FOUNTAIN STREET, NEW HAVEN, CT, 06515

Date formed: 15 Dec 1998

Business ALEI: 0608761

Business address: 431 ORANGE STREET, NEW HAVEN, CT, 06511, United States

Mailing address: 431 ORANGE STREET, NEW HAVEN, CT, United States, 06511

Date formed: 15 Dec 1998

Business ALEI: 0608751

Business address: 17 CATHERINE DRIVE, WOLCOTT, CT, 06716

Date formed: 15 Dec 1998

Business ALEI: 0608747

Business address: 97 MANSION HOUSE ROAD, SOUTHBURY, CT, 06488

Date formed: 15 Dec 1998 - 07 Dec 2021

Business ALEI: 0608806

Business address: 4 PROSPECT HILL, STONY CREEK, CT, 06405

Date formed: 14 Dec 1998 - 05 Apr 1999

Business ALEI: 0608725

Business address: 8 COLLINS DRIVE, BRANFORD, CT, 06405

Mailing address: 36 JENSEN RD., WATERTOWN, MA, 02972

Date formed: 14 Dec 1998 - 24 May 2004

KBS, LLC Dissolved

Business ALEI: 0608722

Business address: 50 PHILSON COURT, CHESHIRE, CT, 06410

Date formed: 14 Dec 1998 - 28 Jun 2000

Business ALEI: 0608686

Business address: 55 BRITTANY LANE, NAUGATUCK, CT, 06770

Date formed: 14 Dec 1998

Business ALEI: 0608658

Business address: 401 BLACKBERRY HILL, BEACON FALLS, CT, 06403

Mailing address: No information provided

Date formed: 14 Dec 1998

Business ALEI: 0608698

Business address: 127 BASSETT ROAD, NORTH HAVEN, CT, 06473

Date formed: 14 Dec 1998 - 16 Aug 2004

ELJ WEST LLC Forfeited

Business ALEI: 0608697

Business address: 342 SHORE DRIVE, BRANFORD, CT, 06405

Mailing address: No information provided

Date formed: 14 Dec 1998

Business ALEI: 0608692

Business address: 16 SHELTER STREET, NEW HAVEN, CT, 06513

Mailing address: No information provided

Date formed: 14 Dec 1998

Business ALEI: 0608608

Business address: 2989 DIXWELL AVENUE, HAMDEN, CT, 06518

Date formed: 14 Dec 1998 - 26 May 2000

Business ALEI: 0608671

Business address: 110 GREY ROCK ROAD, SOUTHBURY, CT, 06488

Mailing address: P.O. BOX 391, SOUTHBURY, CT, 06488

Date formed: 14 Dec 1998 - 25 Jul 2008

Business ALEI: 0608678

Business address: C/O DEBRA J. VITALE 48 OLENA AVENUE, WATERBURY, CT, 06705

Mailing address: No information provided

Date formed: 14 Dec 1998 - 31 May 2000