Business directory in Connecticut New Haven - Page 35

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: 3119102

Business address: 173 Valley Rd, North Branford, CT, 06471, United States

Mailing address: 173 Valley Rd, North Branford, CT, United States, 06471

Date formed: 18 Dec 2024

BYB LLC Active

Business ALEI: 3119270

Business address: 47 Wade St, West Haven, CT, 06516-1932, United States

Mailing address: 47 Wade St, West Haven, CT, United States, 06516-1932

Date formed: 18 Dec 2024

Business ALEI: 3119061

Business address: 54 Harland Ave, Waterbury, CT, 06705-3126, United States

Mailing address: 54 Harland Ave, Waterbury, CT, United States, 06705-3126

Date formed: 17 Dec 2024

Business ALEI: 3119070

Business address: 635 Oxford Road, Oxford, CT, 06478, United States

Mailing address: 10 Douglas Drive, Oxford, CT, United States, 06478

Date formed: 17 Dec 2024

Business ALEI: 3119000

Business address: 164 Deerfield Ave, Waterbury, CT, 06708-1331, United States

Mailing address: 164 Deerfield Ave, Waterbury, CT, United States, 06708-1331

Date formed: 17 Dec 2024

Business ALEI: 3119020

Business address: 257 Strongtown Rd, Southbury, CT, 06488-2445, United States

Mailing address: 257 Strongtown Rd, Southbury, CT, United States, 06488-2445

Date formed: 17 Dec 2024

Business ALEI: 3118975

Business address: 255 Pine Rock Ave Apt 11, Hamden, CT, 06514, United States

Mailing address: 255 Pine Rock Ave Apt 11, Hamden, CT, United States, 06514

Date formed: 17 Dec 2024

Business ALEI: 3118978

Business address: 1367 State St, New Haven, CT, 06511-2725, United States

Mailing address: 1367 State St, New Haven, CT, United States, 06511-2725

Date formed: 17 Dec 2024

Business ALEI: 3118956

Business address: 26 Grassland Rd, Milford, CT, 06461-1909, United States

Mailing address: 26 Grassland Rd, Milford, CT, United States, 06461-1909

Date formed: 17 Dec 2024

Business ALEI: 3118976

Business address: 81 Fairfax Ave, Meriden, CT, 06451, United States

Mailing address: 81 Fairfax Ave, Meriden, CT, United States, 06451

Date formed: 17 Dec 2024

Business ALEI: 3118913

Business address: 28 Silver St, Waterbury, CT, 06705, United States

Mailing address: 28 Silver St, 3 FL, Waterbury, CT, United States, 06705

Date formed: 17 Dec 2024

Aerb LLC Active

Business ALEI: 3118962

Business address: 500 Boston Post Rd Ste 9, Orange, CT, 06477, United States

Mailing address: 500 Boston Post Rd Ste 9, Orange, CT, United States, 06477

Date formed: 17 Dec 2024

Business ALEI: 3118893

Business address: 30 Lower Rd., Guilford, CT, 06437, United States

Mailing address: 30 Lower Rd., Guilford, CT, United States, 06437

Date formed: 17 Dec 2024

Business ALEI: 3118927

Business address: 2060 S Main St, Waterbury, CT, 06706-2030, United States

Mailing address: 193 Falcon Crest Rd, Middlebury, CT, United States, 06762-1526

Date formed: 17 Dec 2024

Business ALEI: 3118813

Business address: 38 Woodcrest Rd, Seymour, CT, 06483, United States

Mailing address: 38 Woodcrest Rd, Seymour, CT, United States, 06483

Date formed: 17 Dec 2024

Business ALEI: 3118819

Business address: 20 Briarwood Rd, Naugatuck, CT, 06770, United States

Mailing address: 20 Briarwood Rd, Naugatuck, CT, United States, 06770

Date formed: 17 Dec 2024

Business ALEI: 3118857

Business address: 65 Canyon Drive Meriden Ct, Meriden, CT, 06450, United States

Mailing address: 65 Canyon Drive Meriden Ct, Meriden, CT, United States, 06450

Date formed: 17 Dec 2024

Business ALEI: 3118780

Business address: 9 UNION SQUARE UNIT 1018, SOUTHBURY, CT, 06488, United States

Mailing address: 9 UNION SQUARE UNIT 1018, SOUTHBURY, CT, United States, 06488

Date formed: 17 Dec 2024

Business ALEI: 3118834

Business address: 1700 Dixwell Ave, Hamden, CT, 06514-3147, United States

Mailing address: 1700 Dixwell Ave, B2, Hamden, CT, United States, 06514-3147

Date formed: 17 Dec 2024

Business ALEI: 3118746

Business address: 202 Clinton Ave, New Haven, CT, 06513-3144, United States

Mailing address: 202 Clinton Ave, New Haven, CT, United States, 06513-3144

Date formed: 17 Dec 2024

Business ALEI: 3118735

Business address: 189 Camp St, Meriden, CT, 06450-3203, United States

Mailing address: 189 Camp St, Meriden, CT, United States, 06450-3203

Date formed: 17 Dec 2024

Business ALEI: 3118711

Business address: 975 dunbar hill rd, hamden, CT, 06514, United States

Mailing address: 975 dunbar hill rd, hamden, CT, United States, 06514

Date formed: 17 Dec 2024

Business ALEI: 3118725

Business address: 55 Middletown Ave, North Haven, CT, 06473-3936, United States

Mailing address: 55 Middletown Ave, North Haven, CT, United States, 06473-3936

Date formed: 17 Dec 2024

Business ALEI: 3118675

Business address: 470 Boston Post Rd, Milford, CT, 06460, United States

Mailing address: PO Box 111, Milford, CT, United States, 06460

Date formed: 17 Dec 2024

Business ALEI: 3118751

Business address: 85 Arch St, Hamden, CT, 06514-5005, United States

Mailing address: 85 Arch St, Hamden, CT, United States, 06514-5005

Date formed: 17 Dec 2024

Business ALEI: 3118750

Business address: 33 Westview St, Hamden, CT, 06514-4523, United States

Mailing address: 33 Westview St, Hamden, CT, United States, 06514-4523

Date formed: 17 Dec 2024

Business ALEI: 3118706

Business address: 1226 Whitney Ave, Hamden, CT, 06517-2802, United States

Mailing address: 42 Sarenee Cir, Trumbull, CT, United States, 06611-1258

Date formed: 17 Dec 2024

Business ALEI: 3118620

Business address: 174 Benham St, Hamden, CT, 06514-2831, United States

Mailing address: 174 Benham St, Hamden, CT, United States, 06514-2831

Date formed: 17 Dec 2024

Business ALEI: 3118645

Business address: 117 Washington Ave, North Haven, CT, 06473-1769, United States

Mailing address: 111 Sheldon Rd, PO Box 182, Manchester, CT, United States, 06045-7001

Date formed: 17 Dec 2024

Business ALEI: 3118636

Business address: 116 Boston Post Rd, Orange, CT, 06477-3223, United States

Mailing address: 111 Sheldon Rd, PO Box 182, Manchester, CT, United States, 06045-7001

Date formed: 17 Dec 2024

Business ALEI: 3118572

Business address: 41 Clearview Ave, Meriden, CT, 06450, United States

Mailing address: 41 Clearview Ave, Meriden, CT, United States, 06450

Date formed: 17 Dec 2024

Business ALEI: 3118843

Business address: 444 Foxon Road FL RD, East Haven, CT, 06513, United States

Mailing address: 444 Foxon Road FL RD, East Haven, CT, United States, 06513

Date formed: 17 Dec 2024

Business ALEI: 3118563

Business address: 46 Mortimer St, Waterbury, CT, 06705-2259, United States

Mailing address: 46 Mortimer St, 46-b, Waterbury, CT, United States, 06705-2259

Date formed: 17 Dec 2024

Business ALEI: 3118485

Business address: 30 Old Pawson Rd, Branford, CT, 06405-5131, United States

Mailing address: 30 Old Pawson Rd, Branford, CT, United States, 06405-5131

Date formed: 17 Dec 2024

Business ALEI: 3118453

Business address: 218 Mansfield St, New Haven, CT, 06511-3539, United States

Mailing address: 218 Mansfield St, New Haven, CT, United States, 06511-3539

Date formed: 17 Dec 2024

Business ALEI: 3118443

Business address: 10 Big Dipper Dr, Seymour, CT, 06483, United States

Mailing address: 10 Big Dipper Dr, Seymour, CT, United States, 06483

Date formed: 17 Dec 2024

Business ALEI: 3118455

Business address: 267 E Main St, Branford, CT, 06405-3126, United States

Mailing address: 267 E Main St, Unit 2, Branford, CT, United States, 06405-3126

Date formed: 17 Dec 2024

Business ALEI: 3118417

Business address: 1674 Litchfield Tpke, Woodbridge, CT, 06525-2308, United States

Mailing address: 1674 Litchfield Tpke, Woodbridge, CT, United States, 06525-2308

Date formed: 17 Dec 2024

Business ALEI: 3118416

Business address: 34 Decicco Rd, Waterbury, CT, 06705-3440, United States

Mailing address: 34 Decicco Rd, Waterbury, CT, United States, 06705-3440

Date formed: 17 Dec 2024

Business ALEI: 3118484

Business address: 51 1st St, New haven, CT, 06513, United States

Mailing address: 51 1st St, New haven, CT, United States, 06513

Date formed: 17 Dec 2024

Business ALEI: 3118513

Business address: 262 State St, North Haven, CT, 06473-2273, United States

Mailing address: 262 State St, B, North Haven, CT, United States, 06473-2273

Date formed: 17 Dec 2024

Business ALEI: 3118568

Business address: 2335 Dixwell Ave, Hamden, CT, 06514-2100, United States

Mailing address: 175 Mill Pond rd, Unit 404, Hamden, CT, United States, 06514

Date formed: 17 Dec 2024

Business ALEI: 3118824

Business address: 10 WALDO STREET, EAST HAVEN, CT, 06512, UNITED STATES

Mailing address: 10 WALDO STREET, EAST HAVEN, CT, UNITED STATES, 06512

Date formed: 16 Dec 2024

Business ALEI: 3118564

Business address: 32 GRANT ST, MILFORD, CT, 06460, UNITED STATES

Mailing address: 415 RUSHMORE ROAD, STORMVILLE, NY, UNITED STATES, 12582

Date formed: 16 Dec 2024

Business ALEI: 3118413

Business address: 77 Main St N, Southbury, CT, 06488-2200, United States

Mailing address: 182 Trotters Way, Torrington, CT, United States, 06790-7708

Date formed: 16 Dec 2024

Business ALEI: 3118400

Business address: 15 ohio avenue, Waterbury, CT, 06704, United States

Mailing address: 15 ohio avenue, Waterbury, CT, United States, 06704

Date formed: 16 Dec 2024

Business ALEI: 3118375

Business address: 142 Campbell Ave, West Haven, CT, 06516-5908, United States

Mailing address: 361 Whitney Ave, Trumbull, CT, United States, 06611-2079

Date formed: 16 Dec 2024

Business ALEI: 3118361

Business address: 130 COURT ST, NEW HAVEN, CT, 06511-6925, United States

Mailing address: 130 COURT ST, NEW HAVEN, CT, United States, 06511-6925

Date formed: 16 Dec 2024

Business ALEI: 3118389

Business address: 170 Rosewood Ave, Waterbury, CT, 06706-1639, United States

Mailing address: 170 Rosewood Ave, Apt 5, Waterbury, CT, United States, 06706-1639

Date formed: 16 Dec 2024

Business ALEI: 3118311

Business address: 252 Spring St, Naugatuck, CT, 06770-2974, United States

Mailing address: 252 Spring St, 11, Naugatuck, CT, United States, 06770-2974

Date formed: 16 Dec 2024