Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. DATELINE, INC ...

257 Ely Ave, Norwalk, CT 06854

Industry:Dating Service

Registration:Aug 11, 1993

Phone:(203) 838-0048

State ID:0288953

Business type:Stock

Members (3):Ronald Leighton / President 257 Ely Ave, Norwalk, CT 06854 (Mailing)
455 Marlborough Terrace, Fairfield, CT 06430 (Physical)
Robert Horowitz / Secretary 257 Ely Ave, Norwalk, CT 06854 (Mailing)
110 Erskine Rd, Stamford, CT 06903 (Physical)
Robert Horwitz / Secretary, inactive

Agent:Marshall Goldberg 600 Summer Street, Stamford, CT 06901 (Mailing)
68 Iron Gate Rd, Stamford, CT 06903 (Physical)

52 John Olds Dr Apt 206, Manchester, CT 06040

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

Registration:Jun 4, 2013

State ID:1108896

Business type:Domestic Limited Liability Company

Member:Joseph Dowden / OWNER 52 John Olds Dr Apt 206, Manchester, CT 06040 (Mailing)

DATEMARK

(trademark)

Atlanta, GA  ·  Oak Brook, IL  ·  Stamford, CT

Registration:Aug 30, 2004

State ID:76609833

Reg. number:3022186

Status:701 - SECTION 8-ACCEPTED

Status date:Dec 13, 2011

Illustration:4000

Attorney:Lisa Winger

Employee:Jennifer Mcgar Martin

Goods & Services:Electronic date and time stamper, DATE MARK

Owners (3):Newell Rubbermaid Europe Llc 3 Glenlake Parkway, Atlanta, GA 30328
Sanford, L.p 2707 Butterfield Road, Oak Brook, IL 60523
Dymo Corporation 44 Commerce Road, Stamford, CT 06830

DATE REMINDER

(trademark)

Norwalk, CT  ·  Fort Lauderdale, FL

Registration:Aug 13, 1985

State ID:73553318

Reg. number:1410442

Status:800 - Registered and renewed

Status date:Oct 11, 2006

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

Attorney:Jeffrey C Katz DAVIS & GILBERT LLP 1740 Broadway, New York, NY 10019

Employee:Mary Cipparone

Goods & Services:The drawing is amended to appear as follows: publish cut, Appointment calendars

Owners (2):Trilegiant Corporation 100 Connecticut Avenue, Norwalk, CT 06850
Safecard Services, Inc 6400 Northwest Sixth Way, Fort Lauderdale, FL 33309

DATEBACK

(trademark)

Fairfield, CT

Registration:Jul 29, 2014

State ID:86350922

Status:688 - Notice of allowance - issued

Status date:Feb 17, 2015

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

Attorney:Natalie A. Remien ROBERTS MCGIVNEY ZAGOTTA LLC 55 W Monroe St Ste 1700, Chicago, IL 60603

Employee:John Peter Bodri

Goods & Services:Computer application software for mobile phones, namely, software for social networking and dating; computer software for social networking and dating, Date back

Owner:Adams, Justin 110 Audubon Lane, Fairfield, CT 06824

(trademark)

New Britain, CT  ·  Grand Rapids, MI

Registration:Apr 18, 1988

State ID:73723029

Reg. number:1519858

Status:800 - Registered and renewed

Status date:Jan 21, 2009

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

Attorney:Ii James R. Davis Arent Fox LLP 1050 Connecticut Ave. Nw, Washington, DC 20036

Employee:Nancy Lou Omelko

Goods & Services:Furniture, namely, storage cabinets

Owners (3):Stanley Black & Decker, Inc 1000 Stanley Drive, New Britain, CT 06053
The Stanley Works 1000 Stanley Drive, New Britain, CT 06053
Datel, Inc 2748 Courier Court, N.w., Grand Rapids, MI 49504

Middletown, CT

Status:Inactive

Industry:Whol Computers/Peripherals, Home Theater Design

Registration:Dec 28, 2000

Site:datec-group.com

Phone:(860) 343-0003, (860) 343-1862 (Fax)

Addresses:100 Riverview Ooffice Conter Unit 240, Middletown, CT 06457 (Physical)
100 Riverview Ctr, Middletown, CT 06457

State ID:C2328239

Business type:Stock

Members (5):Peter David Woolley / President 100 Riverview Office Center, Middletown, CT 06457 (Mailing)
72 Ivy Way, Durham, CT 06422 (Physical)
Anna Maria Habiniak  Treasurer / Secretary 100 Riverview Office Center, Middletown, CT 06457 (Mailing)
14 Judith Court, Northford, CT 06472 (Physical)
David Woolley / President, inactive Anna M. Habiniak / Secretary, inactive Connie Pan / Director, inactive

Agent:C T Corporation System Los Angeles, CA 90017 (Physical)

Categories:Consumer Electronics Stores

1654 King St., Enfield, CT 06082

Status:Inactive

Registration:Nov 26, 2001

State ID:0697211

Business type:Stock

Members (3):Tammy E. Sullivan / President 1654 King St., Enfield, CT 06082 (Mailing)
42 Barber St., Springfield, MA 01109 (Physical)
John Malley / President 1654 King St., Enfield, CT 06082 (Mailing)
38 Tanglewood Dr., East Longmeadow, MA 01028 (Physical)
Ken Perry / President 1654 King St., Enfield, CT 06082 (Mailing)
58 Munnisunk Dr., Simsbury, CT 06070 (Physical)

Agent:C T Corporation System One Corporate Center, Hartford, CT 06103 (Mailing)

367 Marsh Rd, Northfield, CT 06778

Status:Inactive

Industry:Nonclassifiable Establishments

Registration:Jul 11, 2003

State ID:0754225

Business type:Domestic Limited Liability Company

Member:Daniel Monteiro / Member, Principal, inactive 367 Marsh Rd, Waterbury, CT 06710 (Mailing)
36 Wildwood Ave, Waterbury, CT 06710 (Physical)

37 Main Street, Westport, CT 06880

Status:Inactive

Registration:May 12, 1976

State ID:0012788

Business type:Stock

Agent:Sheila Barham 37 Main St, Westport, CT 06880 (Mailing)
60 Blueberry Dr, Stamford, CT (Physical)

176 Sandbank Rd, Cheshire, CT 06410

Status:Inactive

Registration:Jan 31, 1997

State ID:F97000000533

Business type:Foreign for Profit Corporation

Entity State:FL

Members (2):Peter D. Woolley / President, Director, inactive Gary R. Rosadino / Director, Secretary, inactive

Agent:Randy P. Beal

143 Huyshope Ave, Hartford, CT 06106

Status:Inactive

Industry:Nonclassifiable Establishments

Member:Youssef Lkhayer / Principal, inactive

19 Lore's Plaza, New Milford, CT 06776

Status:Inactive

Registration:Jan 26, 1993

State ID:0281915

Business type:Stock

Agent:Paul K Fuller 19 Lore's Plaza, New Milford, CT 06776 (Mailing)
38 Mount Tom Road, New Milford, CT 06776 (Physical)

Peter Gordon Schmidt, Old Greenwich, CT 06870

Status:Inactive

Registration:Jul 6, 1988

State ID:0220290

Business type:Stock

Agent:Peter Gordon Schmidt 237 Sound Beach Avenue, Old Greenwich, CT 06870 (Physical)

Shirley K Buckley, New Haven, CT 06511

Status:Inactive

Registration:Apr 22, 1977

State ID:0053694

Business type:Non-Stock

Agent:Shirley K Buckley 20 Fair St, New Haven, CT 06511 (Mailing)
63 Marion Dr, North Haven, CT 06473 (Physical)

Suite 6, Newington, CT 06111

Status:Inactive

Registration:Oct 5, 1977

State ID:0072482

Business type:Stock

Agent:Irwin Knafel 81 Market Square, Newington, CT 06111 (Mailing)
Miller Rd, South Windsor, CT 06074 (Physical)

(trademark)

Middletown, CT

Status:Inactive

Registration:Feb 6, 1986

State ID:73581483

Status:713 - Cancelled - section 18

Status date:Jul 26, 1988

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

Attorney:Peter L. Costas C/O COSTAS & MONTGOMERY 3 Lewis Street, Hartford, CT 06103

Employee:Mary C Mack

Goods & Services:Book to record entries of important personal events and dates, Date log

Owner:Hasz, Martin J 47 Maple Shade Road, Middletown, CT 06457

84 Woodrow Street, West Hartford, CT 06107

Status:Inactive

Industry:Business Services at Non-Commercial Site

Doing business as:Date Palm LLC

Registration:Dec 20, 2006

State ID:0882541

Business type:Domestic Limited Liability Company

Members (3):Youssef Lkhayer / Member 84 Woodrow Street, West Hartford, CT 06107 (Mailing)
141 Huyshope Ave, Hartford, CT 06106 (Physical)
Sharif Erik-Soussi / Member 84 Woodrow Street, West Hartford, CT 06107 (Mailing) Sharif Erik-Sousi / Principal, inactive