Business directory in Connecticut New Haven - Page 36

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: 3118322

Business address: 66 Norton Street, New Haven, CT, 06511, United States

Mailing address: 66 Norton Street, New Haven, CT, United States, 06511

Date formed: 16 Dec 2024

Business ALEI: 3118263

Business address: 12 Melrose Ave, Branford, CT, 06405-4620, United States

Mailing address: 353 Clark Ave, 1st fl, Branford, CT, United States, 06405-4705

Date formed: 16 Dec 2024

Business ALEI: 3118181

Business address: 415 Boston Post Rd Ste 3-Mailbox, Milford, CT, 06460, United States

Mailing address: 415 Boston Post Rd Ste 3-Mailbox, Milford, CT, United States, 06460

Date formed: 16 Dec 2024

Business ALEI: 3118178

Business address: 74 Allendale Dr, North Haven, CT, 06473-2111, United States

Mailing address: 74 Allendale Dr, North Haven, CT, United States, 06473-2111

Date formed: 16 Dec 2024 - 04 Feb 2025

Business ALEI: 3118229

Business address: 86 Congress Ave, Waterbury, CT, 06708-3845, United States

Mailing address: 86 Congress Ave, apt 3, Waterbury, CT, United States, 06708-3845

Date formed: 16 Dec 2024

Business ALEI: 3118176

Business address: 102 Perry Rd, Hamden, CT, 06514, United States

Mailing address: 102 Perry Rd, Hamden, CT, United States, 06514

Date formed: 16 Dec 2024

Business ALEI: 3118217

Business address: 200 Pratt St, Meriden, CT, 06450-4220, United States

Mailing address: 200 Pratt St, Meriden, CT, United States, 06450-4220

Date formed: 16 Dec 2024

Business ALEI: 3118114

Business address: 71 Whitney Ave, New Haven, CT, 06510-1226, United States

Mailing address: 71 Whitney Ave, New Haven, CT, United States, 06510-1226

Date formed: 16 Dec 2024

Business ALEI: 3118097

Business address: 470 James St, New Haven, CT, 06513-3068, United States

Mailing address: 470 James St, Co-work, New Haven, CT, United States, 06513-3068

Date formed: 16 Dec 2024

Business ALEI: 3118183

Business address: 340 Reservoir Rd, Southbury, CT, 06488-1963, United States

Mailing address: 340 Reservoir Rd, Southbury, CT, United States, 06488-1963

Date formed: 16 Dec 2024

Business ALEI: 3118127

Business address: 167 Cherry Street, Milford, CT, 06460, United States

Mailing address: 167 Cherry Street, Milford, CT, United States, 06460

Date formed: 16 Dec 2024

Business ALEI: 3118076

Business address: 4133 Whitney Ave, Hamden, CT, 06518-1432, United States

Mailing address: 113 Bradley Ave, Hamden, CT, United States, 06514-3910

Date formed: 16 Dec 2024

Business ALEI: 3118106

Business address: 236 Preston Ter, Cheshire, CT, 06410-3137, United States

Mailing address: 100 Oakview, 2-310, Trumbull, CT, United States, 06611

Date formed: 16 Dec 2024

Business ALEI: 3118027

Business address: 88 Railstone Dr, Southbury, CT, 06488-2459, United States

Mailing address: 88 Railstone Dr, Southbury, CT, United States, 06488-2459

Date formed: 16 Dec 2024

Business ALEI: 3117947

Business address: 59 E Gate Ln, Hamden, CT, 06514-2231, United States

Mailing address: 59 E Gate Ln, Hamden, CT, United States, 06514-2231

Date formed: 16 Dec 2024

Business ALEI: 3117848

Business address: 290 Parker avenue, Meriden, CT, 06450, United States

Mailing address: 290 Parker avenue, Meriden, CT, United States, 06450

Date formed: 16 Dec 2024

Business ALEI: 3117930

Business address: 705 Quinnipiac Ave, New Haven, CT, 06513-4062, United States

Mailing address: 705 Quinnipiac Ave, New Haven, CT, United States, 06513-4062

Date formed: 16 Dec 2024

Business ALEI: 3117799

Business address: 34 ARLINGTON ST, WEST HAVEN, CT, 06516, United States

Mailing address: 34 ARLINGTON ST, WEST HAVEN, CT, United States, 06516

Date formed: 16 Dec 2024

Business ALEI: 3117761

Business address: 1204 MAIN STREET, BRANFORD, CT, 06505, United States

Mailing address: 1204 MAIN STREET, UNIT 789, BRANFORD, CT, United States, 06505

Date formed: 16 Dec 2024

Business ALEI: 3109163

Business address: 131 Downing Street, New Haven, CT, 06513, United States

Mailing address: 131 Downing Street, New Haven, CT, United States, 06513

Date formed: 16 Dec 2024

Business ALEI: 3112094

Business address: 34 Arlington St, West Haven, CT, 06516, United States

Date formed: 16 Dec 2024

Business ALEI: 3118109

Business address: C/O JOHN L. CIPRIANO JR. 120 SHORT BEACH ROAD HARBOUR VILLAGE, UNIT 6A, BRANFORD, CT, 06405, UNITED STATES

Mailing address: C/O JOHN L. CIPRIANO JR. 120 SHORT BEACH ROAD HARBOUR VILLAGE, UNIT 6A, BRANFORD, CT, UNITED STATES, 06405

Date formed: 15 Dec 2024

Business ALEI: 3117698

Business address: 60 Stoneycrest Drive , Unit B, Meriden, CT, 06450, United States

Mailing address: 60 Stoneycrest Drive, Unit B, Meriden, CT, United States, 06450

Date formed: 15 Dec 2024

Business ALEI: 3117711

Business address: 25 Christian Hill Rd, Waterbury, CT, 06706, United States

Mailing address: 25 Christian Hill Rd, Waterbury, CT, United States, 06706

Date formed: 15 Dec 2024

Business ALEI: 3117682

Business address: 53 highview ave, Milford, CT, 06460, United States

Mailing address: 53 highview ave, Milford, CT, United States, 06460

Date formed: 15 Dec 2024

Business ALEI: 3117651

Business address: 581 New Haven Ave, Milford, CT, 06460-3619, United States

Mailing address: 581 New Haven Ave, Milford, CT, United States, 06460-3619

Date formed: 15 Dec 2024

Business ALEI: 3117639

Business address: 686 Main St, East Haven, CT, 06512, United States

Mailing address: 71-1 Rowland Rd, Old Lyme, CT, United States, 06371-1540

Date formed: 15 Dec 2024

Business ALEI: 3117625

Business address: 1371 Boston Post Road, Milford, CT, 06460, United States

Mailing address: 1371 Boston Post Road, Milford, CT, United States, 06460

Date formed: 15 Dec 2024

Business ALEI: 3117615

Business address: 1371 Boston Post Road, Milford, CT, 06460, United States

Mailing address: 1371 Boston Post Road, Milford, CT, United States, 06460

Date formed: 15 Dec 2024

Business ALEI: 3117605

Business address: 122 Charles St, Meriden, CT, 06450-5961, United States

Mailing address: 122 Charles St, 507, Meriden, CT, United States, 06450-5961

Date formed: 15 Dec 2024

Business ALEI: 3117588

Business address: 17 Howd Ave, Branford, CT, 06405, United States

Mailing address: 17 Howd Ave, Branford, CT, United States, 06405

Date formed: 15 Dec 2024

Business ALEI: 3117585

Business address: 319 S Elm St, Wallingford, CT, 06492, United States

Mailing address: 319 S Elm St, Wallingford, CT, United States, 06492

Date formed: 15 Dec 2024

Business ALEI: 3117590

Business address: 70 Selma Ave, Derby, CT, 06418-2231, United States

Mailing address: 70 Selma Ave, Derby, CT, United States, 06418-2231

Date formed: 15 Dec 2024

Business ALEI: 3117581

Business address: 83 Cedar Lake Rd, North Branford, CT, 06471-1247, United States

Mailing address: 83 Cedar Lake Rd, North Branford, CT, United States, 06471-1247

Date formed: 15 Dec 2024

Business ALEI: 3117548

Business address: 80 Central St, Ansonia, CT, 06401-3219, United States

Mailing address: 80 Central St, B12, Ansonia, CT, United States, 06401-3219

Date formed: 15 Dec 2024

Business ALEI: 3117534

Business address: 380 Saw Mill Rd, Guilford, CT, 06437-1959, United States

Mailing address: 380 Saw Mill Rd, Guilford, CT, United States, 06437-1959

Date formed: 15 Dec 2024

Business ALEI: 3117480

Business address: 2457 E Main St, Waterbury, CT, 06705-2685, United States

Mailing address: 2457 E Main St, Waterbury, CT, United States, 06705-2685

Date formed: 14 Dec 2024

Business ALEI: 3117490

Business address: 60 Roarke Rd, North Haven, CT, 06473-3440, United States

Mailing address: 60 Roarke Rd, North Haven, CT, United States, 06473-3440

Date formed: 14 Dec 2024

Business ALEI: 3117465

Business address: 553 Campbell Ave, West Haven, CT, 06516-4402, United States

Mailing address: 553 Campbell Ave, West Haven, CT, United States, 06516-4402

Date formed: 14 Dec 2024

Business ALEI: 3117381

Business address: 2311 Boston Post Rd, Guilford, CT, 06437-2360, United States

Mailing address: 2311 Boston Post Rd, Guilford, CT, United States, 06437-2360

Date formed: 14 Dec 2024

Business ALEI: 3117429

Business address: 175 E Main St, Branford, CT, 06405-3734, United States

Mailing address: 175 E Main St, 2, Branford, CT, United States, 06405-3734

Date formed: 14 Dec 2024

Business ALEI: 3117414

Business address: 24 Winding Brook Lane, Wallingford, CT, 06492, United States

Mailing address: 24 Winding Brook Lane, Wallingford, CT, United States, 06492

Date formed: 14 Dec 2024

Business ALEI: 3117868

Business address: 822 E. CENTER STREET, BUILDING E, WALLINGFORD, CT, 06492, UNITED STATES

Mailing address: 822 E. CENTER STREET, BUILDING E, WALLINGFORD, CT, UNITED STATES, 06492

Date formed: 13 Dec 2024

Business ALEI: 3117366

Business address: 377 Main St, West Haven, CT, 06516-4311, United States

Mailing address: 284 Noble Street, West Haven, CT, United States, 06516

Date formed: 13 Dec 2024

Business ALEI: 3117354

Business address: 62 Lucy circle, Wallingford, CT, 06492, United States

Mailing address: 62 Lucy circle, Wallingford, CT, United States, 06492

Date formed: 13 Dec 2024

Business ALEI: 3117371

Business address: 296 Lenox St, 1L, New Haven, CT, 06513, United States

Mailing address: 296 Lenox St, 1L, New Haven, CT, United States, 06513

Date formed: 13 Dec 2024

Business ALEI: 3117287

Business address: 280 Davenport Ave, New Haven, CT, 06519, United States

Mailing address: 280 Davenport Ave, New Haven, CT, United States, 06519

Date formed: 13 Dec 2024

Business ALEI: 3117269

Business address: 789 Cooke St, Waterbury, CT, 06710, United States

Mailing address: 789 Cooke St, Waterbury, CT, United States, 06710

Date formed: 13 Dec 2024

Business ALEI: 3117238

Business address: 17 Hintz Dr, Wallingford, CT, 06492-2001, United States

Mailing address: 17 Hintz Dr, Wallingford, CT, United States, 06492-2001

Date formed: 13 Dec 2024

Business ALEI: 3117262

Business address: 147 May Street, New Haven, CT, 06519-2651, United States

Mailing address: 451 Greenwich Ave, New Haven, CT, United States, 06519-2651

Date formed: 13 Dec 2024