Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. 1213 DEVELOPMENT, LLC ...

3 Twin Oaks Dr, Cromwell, CT 06416

Registration:Jun 18, 2010

State ID:1008148

Business type:Domestic Limited Liability Company

Members (2):Richard Gondon  Manager And / Member 3 Twin Oaks Dr, Cromwell, CT (Mailing) Mario Lessard / Member 3 Black Birch Rd, Cromwell, CT (Mailing)
3 Twin Oaks Dr, Cromwell, CT (Physical)

Agent:Richard Gondon 3 Twin Oaks Dr, Cromwell, CT (Mailing)

1061 New Britain Avenue, West Hartford, CT 06110

Registration:Apr 3, 2012

State ID:1067435

Business type:Domestic Limited Liability Company

Member:Bruce Singer / Manager 1061 New Britain Avenue, West Hartford, CT 06110 (Mailing)
18 Orchard Road, West Hartford, CT 06117 (Physical)

Agent:Andros, Floyd & Miller, Pc 864 Wethersfield Ave., Hartford, CT 06114 (Mailing)

6 Grissom Drive, West Hartford, CT 06110

Registration:Jul 3, 2012

State ID:1076871

Business type:Domestic Limited Liability Company

Members (2):Ha Pham / Member 6 Grissom Drive, West Hartford, CT 06110 (Physical) Vu Nguyen / Member 6 Grissom Drive, West Hartford, CT 06110 (Physical)

Agent:Vu D. Nguyen 6 Grissom Drive, West Hartford, CT 06110 (Physical)

179 Cleveland Ave, Bridgeport, CT 06606

Registration:Dec 9, 2014

State ID:1163328

Business type:Domestic Limited Liability Company

Member:John T. Wong / Owner 179 Cleveland Ave, Bridgeport, CT 06606 (Physical)

1211 Main Street South, Southbury, CT 06488

Registration:Jan 4, 2006

State ID:0844061

Business type:Domestic Limited Liability Company

Member:Charles S. Spath / Member 1211 Main Street South, Southbury, CT 06488 (Mailing)
15 Rockywood Drive, Sandy Hook, CT 06482 (Physical)

Bridgeport, CT  ·  Bronx, NY

Registration:Sep 8, 2006

Addresses:1212 Central Avenue, Bridgeport, CT 06607 (Physical)
3840 Boston Road, Bronx, NY 10475 (Mailing)

State ID:0872130

Business type:Domestic Limited Liability Company

Member:Valois Rodriguez / Member 3840 Boston Road, Bronx, NY 10475 (Mailing)

Agent:William M. Petroccio Quatrella & Rizio, Fairfield, CT 06824 (Mailing)
472 Stratfield Rd., Fairfield, CT 06825 (Physical)

1210 Chapel Street, New Haven, CT 06511

Registration:Jul 17, 2002

State ID:0720681

Business type:Domestic Limited Liability Company

Member:Ernest L. Yanavich / President 1210 Chapel Street, New Haven, CT 06511 (Mailing)
5 Bishop Road, Branford, CT 06405 (Physical)

598 Main Street, East Haven, CT 06512

Registration:May 13, 2004

State ID:0784779

Business type:Domestic Limited Liability Company

Member:Kathleen A. Panuzio / Manager 598 Main Street, East Haven, CT 06512 (Mailing)
30 Andy Lane, Guilford, CT 06437 (Physical)

1210 Meriden Waterbury Turnpike, Plantsville, CT 06479

Registration:Apr 1, 2015

State ID:1171566

Business type:Domestic Limited Liability Company

Agent:Joseph L. Furnari Yamin & Grant, Waterbury, CT 06702 (Mailing)
708 Reef Rd, Fairfield, CT 06824 (Physical)

C/O Joseph M. Mcdonough Jr., East Berlin, CT 06023

Registration:Oct 3, 2005

State ID:0835693

Business type:Domestic Limited Liability Company

Member:Joseph M. Mcdonough Jr / Member 1210 Mill Street, East Berlin, CT 06023 (Mailing)
36 Newport Avenue, West Hartford, CT 06107 (Physical)

9 Blanches Walk, Newtown, CT 06470

Industry:Civic/Social Association

Wilmington, DE  ·  Hartford, CT

Registration:Apr 3, 2003

Addresses:The Corporation Trust Company, Wilmington, DE 19801 (Physical)
C/O Corporation Service Company, Hartford, CT 06120 (Mailing)

State ID:0744745

Business type:Foreign Limited Liability Company

Member:Anthony C. Fonda / Manager 7 Ocean View Highway, Westerly, RI 02891 (Mailing)

Agent:Corporation Service Company 50 Weston Street, Hartford, CT 06120 (Mailing)

Registration:Apr 2, 2013

State ID:1101491

Business type:Non-Stock

Agent:Md Michael Baroody 9 Blanches Walk, Newtown, CT 06470 (Physical)

Status:Inactive

Registration:Sep 28, 2012

Addresses:1212 Quinnipiac Ave, New Haven, CT 06513 (Physical)
C/O Center For Change, New Haven, CT 06510 (Mailing)

State ID:1084688

Business type:Domestic Limited Liability Company

Member:David Vieau / Member C/O Center For Change, New Haven, CT 06511 (Mailing)
521 State St, Guilford, CT 06437 (Physical)

10 Laurie Road, Trumbull, CT 06611

Status:Inactive

Industry:Business Services at Non-Commercial Site

Registration:Jan 14, 2009

State ID:0960013

Business type:Domestic Limited Liability Company

Members (2):David Melfi / Manager, Principal 10 Laurie Road, Trumbull, CT 06611 (Mailing) Emanuele Melfi / Member 59 Fieldcrest Drive, Trumbull, CT 06611 (Mailing)

1210 Mill St, East Berlin, CT 06023

Status:Inactive

Industry:Nonclassifiable Establishments

Status:Inactive

Registration:Nov 26, 2004

State ID:0803214

Business type:Non-Stock

Agent:Charles S. Jankovsky 134 Round Hill Rd., Fairfield, CT 06824 (Mailing)
163 Mariners Way, Fairfield, CT 06824 (Physical)

(trademark)

Windsor, CT

Status:Inactive

Registration:Jul 21, 1983

State ID:73435532

Status:602 - Abandoned-failure to respond or late response

Status date:Sep 24, 1984

Illustration:Typeset: Word(s)/letter(s)/number(s)

Attorney:Daniel C. Mceachran KINZER, PLYER, DORN & MCEACHRAN 55 East Monroe St., Chicago, IL 60603

Employee:Nancy L Hankin

Goods & Services:Faucets and replacement parts therefor

Owner:Stanadyne, Inc 100 Deerfield Rd., Windsor, CT 06095