Business directory in Connecticut New Haven - Page 3143

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: 0608644

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

Mailing address: No information provided

Date formed: 14 Dec 1998 - 05 Feb 2002

Business ALEI: 0608813

Business address: C/O M. SQUIRE 2494 WHITNEY AVENUE, HAMDEN, CT, 06518

Mailing address: C/O M. SQUIRE 2494 WHITNEY AVE., HAMDEN, CT, 06518

Date formed: 14 Dec 1998

Business ALEI: 0608737

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

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

Date formed: 14 Dec 1998

Business ALEI: 0608735

Business address: 176 TEMPLE ST, NEW HAVEN, CT, 06510, United States

Mailing address: 176 TEMPLE ST, NEW HAVEN, CT, United States, 06510

Date formed: 14 Dec 1998

Business ALEI: 0608695

Business address: 609 CAMBBELL AVE, STE 1, WEST HAVEN, CT, 06516

Mailing address: 19 IRVING STREET, NEW HAVEN, CT, 06511

Date formed: 14 Dec 1998

Business ALEI: 0608691

Business address: 35 MOONLIGHT CIRCLE, NAUGATUCK, CT, 06770, United States

Mailing address: C/O W. FRANCIS DAMBOWSKY 35 MOONLIGHT CIRCLE, NAUGATUCK, CT, United States, 06770

Date formed: 14 Dec 1998

Business ALEI: 0608670

Business address: 1 BRADLEY ROAD SUITE 204, WOODBRIDGE, CT, 06525

Date formed: 14 Dec 1998

Business ALEI: 0608646

Business address: 1035 SUMMIT ROAD, CHESHIRE, CT, 06410

Date formed: 14 Dec 1998

Business ALEI: 0608622

Business address: 39 GATE WAY, HAMDEN, CT, 06518, United States

Mailing address: 39 GATE WAY, HAMDEN, CT, United States, 06518

Date formed: 14 Dec 1998 - 05 Feb 2021

Business ALEI: 0608618

Business address: 26 GILLETTE STREET, MILFORD, CT, 06460

Mailing address: No information provided

Date formed: 11 Dec 1998

NETRETURN LLC Dissolved

Business ALEI: 0608515

Business address: 24 LYLE DR, MADISON, CT, 06443

Mailing address: 24 LYLE DR., MADISON, CT, 06443

Date formed: 11 Dec 1998 - 17 Mar 2005

Business ALEI: 0608542

Business address: ONE HAMDEN CENTER 2319 WHITNEY AVE STE 2A, HAMDEN, CT, 06518

Date formed: 11 Dec 1998 - 27 Dec 2013

Business ALEI: 0608540

Business address: 5 DURHAM ROAD, GUILFORD, CT, 06437

Mailing address: 5 DURHAM ROAD ATTN: R.S. STAHL, GUILFORD, CT, 06437

Date formed: 11 Dec 1998 - 31 Dec 2018

Business ALEI: 0608590

Business address: 570 LEWIS AVENUE, MERIDEN, CT, 06451

Date formed: 11 Dec 1998

Business ALEI: 0608596

Business address: 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States

Mailing address: 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, United States, 06525

Date formed: 11 Dec 1998

Business ALEI: 0608595

Business address: 44 RAILROAD HILL STREET, WATERBURY, CT, 06708, United States

Mailing address: P.O. BOX 2420, WATERBURY, CT, United States, 06722

Date formed: 11 Dec 1998 - 08 Sep 2021

Business ALEI: 0608586

Business address: 37 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States

Mailing address: 37 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460

Date formed: 11 Dec 1998 - 09 Jan 2021

Business ALEI: 0608543

Business address: 241 RESEARCH DRIVE, SUITE 2, MILFORD, CT, 06460

Mailing address: 241 RESEARCH DR. STE. 2, MILFORD, CT, 06460

Date formed: 11 Dec 1998

Business ALEI: 0608443

Business address: 356 MAIN STREET, EAST HAVEN, CT, 06512

Mailing address: 356 MAIN ST., EAST HAVEN, CT, 06512

Date formed: 11 Dec 1998

Business ALEI: 0607618

Business address: 61 WATER LILY LANE, GUILFORD, CT, 06437

Date formed: 11 Dec 1998

Business ALEI: 0608465

Business address: 22 DOCK ROAD, MILFORD, CT, 06460

Mailing address: P.O. BOX 1040 16124 GROTTO RD, EMMITSBURG, MD, 21727

Date formed: 10 Dec 1998 - 11 Sep 2002

Business ALEI: 0608448

Business address: 65 NORTH PLAINS INDUSTRIAL RD UNIT 9, WALLINGFORD, CT, 06492

Mailing address: PO BOX 57, NORTHFORD, CT, 06472

Date formed: 10 Dec 1998 - 28 Dec 2017

Business ALEI: 0608459

Business address: 416 HIGHLAND AVENUE BLDG B, CHESHIRE, CT, 06410

Date formed: 10 Dec 1998

Business ALEI: 0608421

Business address: 191 CHURCH ST., NAUGATUCK, CT, 06770

Date formed: 10 Dec 1998 - 06 Sep 2005

Business ALEI: 0608471

Business address: 1516 ELLA GRASSO BOULEVARD, NEW HAVEN, CT, 06511

Mailing address: No information provided

Date formed: 10 Dec 1998

Business ALEI: 0608401

Business address: 500 BOSTON POST ROAD, MILFORD, CT, 06460

Date formed: 10 Dec 1998 - 05 Sep 2006

Business ALEI: 0608407

Business address: CHURCH ST., PROSPECT, CT, 06712

Mailing address: PO BOX 509, MARION, CT, 06444

Date formed: 10 Dec 1998 - 03 Jan 2001

Business ALEI: 0608406

Business address: CHURCH ST., PROSPECT, CT, 06712

Mailing address: No information provided

Date formed: 10 Dec 1998 - 02 Jun 1999

Business ALEI: 0608484

Business address: 108-B HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States

Mailing address: 108-B HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488

Date formed: 10 Dec 1998 - 31 Dec 2021

Business ALEI: 0608433

Business address: 48 MOUNT SANFORD ROAD, CHESHIRE, CT, 06410

Date formed: 10 Dec 1998

Business ALEI: 0608412

Business address: 19 WEST VIEW ROAD, BEACON FALLS, CT, 06403, UNITED STATES

Mailing address: 19 WEST VIEW ROAD, BEACON FALLS, CT, UNITED STATES, 06403

Date formed: 10 Dec 1998

Business ALEI: 0607076

Business address: 575 SAVIN AVE., WEST HAVEN, CT, 06516, United States

Mailing address: 575 SAVIN AVE., WEST HAVEN, CT, United States, 06516

Date formed: 10 Dec 1998

Business ALEI: 0608332

Business address: 64 PRESTON DRIVE, MERIDEN, CT, 06450

Date formed: 09 Dec 1998 - 04 Jan 2013

Business ALEI: 0608348

Business address: 713 KYLE LANE, WEST HAVEN, CT, 06516-7925

Mailing address: No information provided

Date formed: 09 Dec 1998 - 07 Jan 2000

Business ALEI: 0607137

Business address: 6 CORPORATE DRIVE, NORTH HAVEN, CT, 06473

Date formed: 09 Dec 1998 - 08 Jul 2008

Business ALEI: 0608478

Business address: 32 BETA AVE, GUILFORD, CT, 06437

Mailing address: PO BOX 594, NO. BRANFORD, CT, 06471

Date formed: 09 Dec 1998 - 28 Oct 2013

Business ALEI: 0608325

Business address: 341 MAIN STREET, WEST HAVEN, CT, 06516

Mailing address: No information provided

Date formed: 09 Dec 1998 - 06 May 1999

Business ALEI: 0608397

Business address: 255 GRAND AVENUE, NEW HAVEN, CT, 06513

Mailing address: CT

Date formed: 09 Dec 1998

Business ALEI: 0608298

Business address: 29 FITCH STREET, NEW HAVEN, CT, 06515

Date formed: 09 Dec 1998 - 15 Nov 2007

Business ALEI: 0608418

Business address: 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437, United States

Mailing address: 401 SOUNDVIEW ROAD, GUILFORD, CT, United States, 06437

Date formed: 09 Dec 1998

Business ALEI: 0608374

Business address: 762 OLD COLONY RD, MERIDEN, CT, 06451

Date formed: 09 Dec 1998

PAAR, LLC Forfeited

Business ALEI: 0608315

Business address: 14 GILBERT ST, WEST HAVEN, CT, 06516

Mailing address: 14 GILBERT ST., WEST HAVEN, CT, 06516

Date formed: 09 Dec 1998

Business ALEI: 0608302

Business address: 12 COMMERCIAL ST., BRANFORD, CT, 06405

Date formed: 09 Dec 1998

Business ALEI: 0605667

Business address: 1 UNION CITY ROAD, PROSPECT, CT, 06712

Date formed: 08 Dec 1998 - 12 Apr 2013

Business ALEI: 0608216

Business address: 1118 WOLCOTT RD., WOLCOTT, CT, 06716

Date formed: 08 Dec 1998 - 16 Jul 2007

GLENPAR, LLC Dissolved

Business ALEI: 0608245

Business address: 33 WEST WALK, WEST HAVEN, CT, 06516

Date formed: 08 Dec 1998 - 02 Apr 2003

Business ALEI: 0608270

Business address: 1034 PROSPECT RD., CHESHIRE, CT, 06410

Date formed: 08 Dec 1998 - 15 Apr 2003

Business ALEI: 0608230

Business address: ONE TOTOKET ROAD, BRANFORD, CT, 06405

Date formed: 08 Dec 1998 - 30 Dec 2019

FASP, L.L.C. Forfeited

Business ALEI: 0608233

Business address: 170 CEDAR STREET, BRANFORD, CT, 06405

Mailing address: No information provided

Date formed: 08 Dec 1998

Business ALEI: 0608234

Business address: 1224 MAIN STREET, BRANFORD, CT, 06405

Date formed: 08 Dec 1998 - 27 Dec 2011