Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. 500 SUMMER ST LLC ...

500 Summer St, Stamford, CT 06901

Industry:Real Estate Agents

Phone:(203) 978-0098

500 West Thames Street, Norwich, CT 06360

Registration:Jul 7, 2006

State ID:0865499

Business type:Stock

Members (3):John R. Antonino / President 500 West Thames Street, Norwich, CT 06360 (Mailing)
19 Park Drive, Waterford, CT 06385 (Physical)
Charles Antonino / Secretary 500 West Thames Street, Norwich, CT 06360 (Mailing)
1 Strand Road, Waterford, CT 06385 (Physical)
Leo Antonino / Treasurer 500 West Thames Street, Norwich, CT 06360 (Mailing)
1035 North Flanders Road, Mystic, CT 06355 (Physical)

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

500 S. Main St, Naugatuck, CT 06770

Registration:Sep 29, 2009

State ID:0984214

Business type:Domestic Limited Liability Company

Member:Louis Linardo  Llc / Member 500 S. Main St, Naugatuck, CT 06770 (Mailing)
224 Heritage Dr, Waterbury, CT 06708 (Physical)

Agent:Louis Linardos 500 S. Main St, Naugatuck, CT 06770 (Mailing)
224 Heritage Dr, Waterbury, CT 06708 (Physical)

561 Savin Avenue, West Haven, CT 06516

Registration:Feb 7, 2013

State ID:1096171

Business type:Domestic Limited Liability Company

Member:Joseph F. Massa / Member 561 Savin Avenue, West Haven, CT 06516 (Mailing)

Agent:Steven W. Russo C/O Fogarty Cohen Selby & Nemiroff Llc, Greenwich, CT 06830 (Mailing)
27 Greenfield Drive, Weston, CT 06883 (Physical)

500 Whalley Ave., New Haven, CT 06511

Registration:Jul 2, 2007

State ID:0904771

Business type:Domestic Limited Liability Company

Member:Better Homes, Llc / Member 500 Whalley Ave., New Haven, CT 06511 (Mailing)

Registration:Aug 10, 2007

Addresses:15 Hosely Avenue, Branford, CT 06405 (Physical)
15 Hosley Avenue, Branford, CT 06405 (Mailing)

State ID:0909009

Business type:Domestic Limited Liability Company

Member:Mike Massimino / Manager 15 Hosely Avenue, Branford, CT 06405 (Mailing)

Agent:Lawrence A. Levinson 66 Anderson St, New Haven, CT 06511 (Mailing)
210 Meadow Hills Dr, Guilford, CT 06437 (Physical)

500 South Meriden Road, Cheshire, CT 06410

Registration:May 1, 2007

State ID:0898017

Business type:Domestic Limited Liability Company

Member:Kevin Clark / Member 500 South Meriden Road, Cheshire, CT 06410 (Mailing)

365 Brewster Road, Bristol, CT 06010

Industry:Business Services at Non-Commercial Site

Doing business as:500 Stafford Ave LLC

Registration:Mar 31, 2004

State ID:0780117

Business type:Domestic Limited Liability Company

Member:William Delfino / MANAGER, Manager 365 Brewster Road, Bristol, CT 06010 (Mailing)

Agent:James Ziogas 271 Farmington Ave., Bristol, CT 06010 (Mailing)
716 Wolcott Rd., Bristol, CT 06010 (Physical)

500 SERIES

(trademark)

Seymour, CT

Registration:Nov 16, 2005

State ID:78754811

Reg. number:4144615

Status:700 - REGISTERED

Status date:May 22, 2012

Illustration:4000

Attorney:Richard R. Michaud

Employee:Carolyn Pendl Cataldo

Goods & Services:"SERIES", Ball bearings for machines, motors, engines, and tools

Owner:Rbc Bearings Inc One Tribology Center, Oxford, CT 06478

Status:Inactive

Registration:Dec 6, 1993

Addresses:108 Main Street No., Southbury, CT 06488 (Physical)
108 Main Street, Southbury, CT 06488 (Mailing)

State ID:0293198

Business type:Stock

Members (3):Mary C. Andrews / President 108 Main St No., Southbury, CT 06488 (Mailing)
39 Blue Trail Drive, Prospect, CT 06712 (Physical)
Mary C Andrews / Director 108 Main Street No., Southbury, CT 06488 (Mailing)
39 Blue Trail Drive, Prospect, CT 06712 (Physical)
Mory Katz / Chairman Response Insurance, Meriden, CT 06450 (Mailing)
11 Elide Road, Katonah, NY 10536 (Physical)

Agent:Paul T Murray 28 Hunters Way, Hamden, CT 06514 (Physical)

Bloomfield, CT  ·  West Palm Beach, FL

Status:Inactive

Registration:Feb 20, 2007

Addresses:14-2 Revere Drive, Bloomfield, CT 06002 (Physical)
78 Cayman Place, Palm Beach Gardens, FL 33418 (Mailing)

State ID:0889760

Business type:Domestic Limited Liability Company

Member:Jan Winkler / Member 14-2 Revere Drive, Bloomfield, CT 06002 (Mailing)
78 Cayman Place, Palm Beach Gardens, FL 33418 (Physical)

Agent:Marc N. Needelman 800 Cottage Grove Rd, Bloomfield, CT 06002 (Mailing)
5 Adams Rd, Bloomfield, CT 06002 (Physical)

225 Vineyard Drive, Berlin, CT 06037

Status:Inactive

Registration:Dec 18, 2000

State ID:0668750

Business type:Domestic Limited Liability Company

Members (2):Thomas Zelek / Owner 500 Stanley Street, New Britain, CT (Mailing)
225 Vineyard Drive, Columbia, CT 06237 (Physical)
Nella Zelek / Owner 500 Stanley Street, New Britain, CT (Mailing)
225 Vineyard Drive, Columbia, CT 06237 (Physical)

Agent:Robert A. Scalise 35 Pearl Street, New Britain, CT 06051 (Mailing)
191 Vine Street, New Britain, CT 06052 (Physical)

435 Round Hill Rd, Greenwich, CT 06831

Status:Inactive

Registration:May 7, 2002

State ID:0713905

Business type:Domestic Limited Liability Company

Member:Thomas Hilfiger / Member 435 Round Hill Rd, Greenwich, CT 06831 (Mailing)

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

Litchfield, CT

Status:Inactive

Registration:Aug 21, 2003

Addresses:500 South Main St, Thomaston, CT 06787 (Physical)
C/O Jannette D. Stevens, Thomaston, CT 06787 (Mailing)

State ID:0756780

Business type:Domestic Limited Liability Company

Member:Jannette D. Stevens / Member 500 South Main St, Thomaston, CT 06787 (Mailing)
46 Watertown Rd, Thomaston, CT 06787 (Physical)

242 Dogwood Lane, Stamford, CT 06903

Status:Inactive

Industry:Business Services at Non-Commercial Site

Registration:Feb 29, 2000

State ID:0644632

Business type:Domestic Limited Liability Company

Member:Denise Aivalis / Member, Manager 242 Dogwood Lane, Stamford, CT 06903 (Mailing)

Agent:Nicholas Aivalis 242 Dogwood Lane, Stamford, CT 06903 (Mailing)