Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. CLAUDIO'S FORMAL WEAR, INC ...

Industry:Rental and Ret Formal Wear

Doing business as:Claudio's Mens Formal Wear

Registration:Apr 26, 1982

Phone:(860) 848-3885

Addresses:194 Norwich-New London Tpke., Uncasville, CT 06382 (Physical)
194 Norwich New London Tpke, Uncasville, CT 06382

State ID:0129700

Business type:Stock

Members (2):Claude A. Lutz / President 194 Norwich-New London Tpke., Uncasville, CT 06382 (Mailing)
3 Jerome Ave., Uncasville, CT 06382 (Physical)
Priscilla Lutz / Secretary, Vice-President 194 Norwich-New London Tpke., Uncasville, CT 06382 (Mailing)
3 Jerome Ave., Uncasville, CT 06382 (Physical)

Categories:Formal Wear Sales & Rental

Open Hours:Mon-Sat

Products:Rentals, Suits, Tuxedo Rentals, Tuxedos

Additional:No Catalogues -, Over 75 Styles On Display, Over 5,000 Tuxedos On Premises, Same Day Service

Niantic, CT  ·  Colchester, CT

Industry:Ret Nursery/Garden Supplies Lawn/Garden Services

Doing business as:Clauson's Nursery

Registration:Jan 15, 2004

Phone:(860) 739-6881

Addresses:2 Society Road, Niantic, CT 06357 (Physical)
PO Box 383, Colchester, CT 06415

State ID:0771371

Business type:Stock

Members (3):Arthur Clauson / Treasurer, Owner 2 Society Road, Niantic, CT 06357 (Mailing) Katherine Clauson / President 2 Society Road, Niantic, CT 06357 (Mailing) Neil Clauson / President 2 Society Road, Niantic, CT 06357 (Mailing)

Categories:Garden Centers, Retail Nurseries

2 E Society Rd, East Lyme, CT 06333

Industry:Ret Nursery/Garden Supplies, Greenhouses

Doing business as:Clauson's Nursery

Phone:(860) 739-6881

Member:Arthur Clauson / Owner

Categories:Garden Centers

Products:Bedding Plants, Equipment & Supplies, Fertilizers, Flowers, House Plants, ...

20 York St, New Haven, CT 06510

Industry:Pediatrician

Phone:(203) 688-2259

Member:Claudiu Cristian Faraon-Pogaceanu

68 Jones Ave, Bridgeport, CT 06604

Registration:Dec 1, 2006

State ID:0880556

Business type:Domestic Limited Liability Company

Member:Claudio Cuji-Sarmiento / Member 68 Jones Ave, Bridgeport, CT 06604 (Mailing)

Agent:Sr Anthony J. Rivera 116 Virgil Street, Stamford, CT 06902 (Mailing)
861 Washington Blvd, Stamford, CT 06901 (Physical)

1242 Old Colchester Rd. #5, Oakdale, CT 06370

Registration:Mar 30, 2007

State ID:0894439

Business type:Domestic Limited Liability Company

Member:Claudio Miceli / Member 1242 Old Colchester Rd. #5, Oakdale, CT 06370 (Mailing)
310 Boston Post Rd. Unit 124, Waterford, CT 06385 (Physical)

PO Box 111363, Stamford, CT 06911

Categories:Office Building & Industrial Cleaning Services

Phone:(203) 219-2333

New Haven, CT  ·  Truckee, CA  ·  Clinton, CT  ·  Boston, MA

Registration:Apr 22, 2009

Addresses:116 Court St, New Haven, CT 06511
10830 Barnes Dr, Truckee, CA 96161
113 Commerce St, Clinton, CT 06413
21 Wellesley Park, Boston, MA 02124
65 Quail Ln, Pacheco, CA 94553
10380 Hillside Dr, Anchorage, AK 99507

State ID:E0213702009-4

Business type:Domestic Limited-Liability Company

Entity State:NV

Members (5):Lisa J. Clauson / Mmember Peter C. Clauson / Mmember Laura C. Ferree / Mmember Christina Holmes / Mmember Jesse Holmes / Mmember

Agent:Diane Ferree

123 East Ave, New Canaan, CT 06840

Industry:Home Health Care Services

116 Virgil St, Stamford, CT 06902

Industry:Landscape Services

9 Woods Way, Redding, CT 06896

Status:Inactive

Industry:Management Consulting Services

Doing business as:Claughton Island Associates

Registration:Dec 1, 2000

State ID:0667312

Business type:Stock

Members (2):Marianne Fisher / Secretary 9 Woods Way, Redding, CT 06896 (Mailing) John M. Fisher / President, inactive 9 Woods Way, Redding, CT 06896 (Mailing)

Norwalk, CT  ·  Westport, CT

Status:Inactive

Industry:Elementary/Secondary School

Registration:Aug 18, 2009

Addresses:25 Van Zant Street, Norwalk, CT 06855 (Physical)
34 Easton Rd., Westport, CT 06880 (Mailing)

State ID:0980442

Business type:Non-Stock

Members (3):Barb Schade / President 25 Van Zant Street, Norwalk, CT 06855 (Mailing)
34 Easton Road, Westport, CT 06880 (Physical)
Diane Rohde / Treasurer 7 Mather Street, Wilton, CT 06897 (Mailing) Heidi Schade / Secretary, Principal, inactive 1000 Bridgeport Avenue, Shelton, CT 06484 (Mailing)
19 Wilson Avenue, Trumbull, CT 06611 (Physical)

Agent:Michael L Goldman 200 Connecticut Avenue, Norwalk, CT 06854 (Mailing)
11 Skytop Drive, Trumbull, CT 06611 (Physical)

Scott Massey, Fairfield, CT 06432

Status:Inactive

Registration:Dec 1, 1987

State ID:0209260

Business type:Stock

Members (2):Scott David Massey / President 560 Knapps Highway, Fairfield, CT 06432 (Mailing) Claudia S. Massey / Secretary 560 Knapps Highway, Fairfield, CT 06432 (Mailing)

Agent:Ronald Michael Meneo, Esq 412 Orange St, New Haven, CT 06511 (Mailing)
200 Howard Drive, Hamden, CT 06514 (Physical)

301 Charles St, Bridgeport, CT 06606

Status:Inactive

Industry:Business Services at Non-Commercial Site, Nonclassifiable Establishments

Mahlon E Arnett Ii, West Simsbury, CT 06092

Status:Inactive

Registration:Aug 23, 1979

State ID:0095714

Business type:Stock

Agent:Ii Mahlon E Arnett 25 Canton Rd, West Simsbury, CT 06092 (Physical)