Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. Chang-An Chinese Restauraant ...

45 S Main St, Unionville, CT 06085

Industry:Chinese Restaurant

Doing business as:Chang-An Chinese Restaurant

Phone:(860) 675-8737, (860) 675-8739 (Fax)

Member:Kan Cheng / Owner

Categories:Chinese Restaurants, Restaurants

Open Hours:Open 7 days a week

Products:Chinese Food, Drinks, Food, Fruits, Meats, ...

Additional:Hunan, Szechuan & Cantonese style cuisine, Delicious chicken, beef, seafood dishes, Eat-in or take out, House specialties

45 S Main St, Unionville, CT 06085

Categories:Chinese Restaurants, Restaurants

Phone:(860) 675-8737, (860) 675-8739 (Fax)

Products:Chinese Food, Drinks, Food, Fruits, Meats, ...

Open Hours:Open 7 days a week

Additional:Hunan, Szechuan & Cantonese style cuisine, Delicious chicken, beef, seafood dishes, Eat-in or take out, House specialties

255 W Main St, Avon, CT 06001

Categories:Chinese Restaurants

Phone:(860) 677-6888, (860) 677-5983 (Fax)

Products:Chinese Food, Drinks, Food, Fruits, Meats, ...

Payment options:American Express, MasterCard, VISA

Open Hours:Open 7 Days a Week

45 S Main St, Unionville, CT 06085

Industry:Chinese Restaurant

Phone:(860) 675-8737

Member:Kan Cheng / Owner

94 Old Town Farm Road, Woodbury, CT 06798

Industry:Business Services at Non-Commercial Site

Registration:Oct 1, 2008

State ID:0951224

Business type:Domestic Limited Liability Company

Member:Louann Hart / President, Principal 94 Old Town Farm Road, Woodbury, CT 06798 (Mailing)

River Park, Norwalk, CT 06854

Registration:Feb 22, 1989

State ID:0229251

Business type:Stock

Agent:Secretary Of State

Registration:May 17, 1994

State ID:04277760

Business type:Corporation

Entity State:VA

Agent:Sung W Chang 3850 A Dulles South Ct, Chantilly, VA 20151

Registration:Mar 14, 2014

State ID:1135276

Business type:Stock

Agent:Chang Ho Kim 194 Buckland Hills Dr - #2108, Manchester, CT 06040 (Mailing)

CHANGE AT THE EDGE

(trademark)

Branford, CT

Registration:Jun 19, 2008

State ID:77503273

Reg. number:3569641

Status:700 - Registered

Status date:Feb 3, 2009

Illustration:Drawing with word(s)/letter(s)/number(s) in Block form

Employee:Theodore M Mcbride

Goods & Services:Educational services, namely, conducting presentations, seminars, conferences, and workshops for conveying principles, skills and strategies in the field of leadership, teamwork, and change...

Owner:Syncretics Group, Inc., The 250 West Main Street, Branford, CT 06405

Correspondent:Jillian B Murphy THE SYNCRETICS GROUP, INC 869 Boston Post Road, Madison, CT 06443

198 Steep Hill Road, Weston, CT 06883

Status:Inactive

Registration:Nov 12, 2008

State ID:0954995

Business type:Domestic Limited Liability Company

Member:Erik H. Zwicker / President 198 Steep Hill Road, Weston, CT 06883 (Mailing)

59 Ruscoe Rd, Wilton, CT 06897

Status:Inactive

Registration:Sep 5, 1990

State ID:0252159

Business type:Stock

Agent:Secretary Of The State 30 Trinity Street, Hartford, CT 06106 (Mailing)

128 Chichester Rd., New Canaan, CT 06840

Status:Inactive

Industry:Nonclassifiable Establishments

Registration:Jan 26, 2010

State ID:0994350

Business type:Domestic Limited Liability Company

Member:Andrew Mersmann / Member, Principal 128 Chichester Rd., New Canaan, CT 06840 (Mailing)

Agent:Michael J. Franco 125 Elm Street, New Canaan, CT 06840 (Mailing)
684 Valley Rd., New Canaan, CT 06840 (Physical)

262 Benham Avenue, Bridgeport, CT 06604

Status:Inactive

Industry:Nonclassifiable Establishments

Registration:May 31, 2011

State ID:1039401

Business type:Non-Stock

Members (2):Hoang To / President 262 Benham Avenue, Bridgeport, CT 06604 (Mailing)
864 Maplewood Ave, Bridgeport, CT 06605 (Physical)
Alex Jankovsky / Treasurer 262 Benham Avenue, Bridgeport, CT 06604 (Mailing)
91 Chestnut Hill Rd, Stamford, CT 06903 (Physical)

662 W Hill Rd, Stamford, CT 06902

Status:Inactive

Industry:Business Services at Non-Commercial Site

Member:George Heath / President

C/O Richard A. Sarner, Stamford, CT 06901

Status:Inactive

Registration:May 11, 1994

State ID:0298080

Business type:Stock

Members (2):Michael J. Kay / President C/O Richard A. Sarner, Stamford, CT 06901 (Mailing) Isabel A. Kay / Secretary C/O Richard A. Sarner, Stamford, CT 06901 (Mailing)

Agent:Prentice Hall Corporation System 50 Weston Street, Hartford, CT 06120 (Mailing)

Status:Inactive

Registration:May 8, 1978

State ID:0076942

Business type:Non-Stock

Agent:Wayne A Plummer 349 Main St, East Hartford, CT 06118 (Physical)

(trademark)

Stamford, CT

Status:Inactive

Registration:Jul 26, 1994

State ID:74553822

Status:606 - Abandoned - no statement of use filed

Status date:Jan 5, 1996

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

Attorney:Gary Trechel

Employee:Ari Leifman

Goods & Services:Educational services, namely conducting courses in advanced business management and organizational techniques

Owner:Change By Design, Inc C/O Richard A. Sarner 184 Atlantic Street, Stamford, CT 06901

Correspondent:Amy Lee Brady Prentice Hall Legal & Financial Service PO Box 1110, Albany, NY 12201

(trademark)

Stamford, CT

Status:Inactive

Registration:Apr 23, 1996

State ID:75093072

Reg. number:2040685

Status:710 - Cancelled - section 8

Status date:Nov 29, 2003

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

Attorney:Pat O'neill

Employee:Adam Charles Striegel

Goods & Services:Educational services, namely, conducting courses in advanced business management and organizational techniques

Owner:Change By Design, Inc Richard A. Sarner 184 Atlantic Street, Stamford, CT 06901

Correspondent:Amy Lee Brady CSC Networks/Prentice Hall PO Box 1110, Albany, NY 12201