Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. Dh Capital Realty ...

2555 Whitney Avenue, Hamden, CT 06518

Phone:(702) 227-7171

Description:real estate

Member:Raul Gonzalez / Chief Executive

SIC:6531 - Real Estate Agents and Managers

75 Charter Oak Ave, Hartford, CT 06106

Industry:Management Consulting Services

Phone:(860) 548-1757

Members (2):Dwight Bolton / Managing Member Marisa Little / Office Manager

133 North Street, Bristol, CT 06010

Registration:Mar 21, 1979

State ID:0090626

Business type:Stock

Members (3):David Harmon Allaire / President 133 North Street, Bristol, CT 06010 (Mailing)
45 Drayla Drive, Bristol, CT 06010 (Physical)
Patricia Ann Allaire  Vice / President 133 North Main Street, Bristol, CT 06010 (Mailing)
45 Drayla Drive, Bristol, CT 06010 (Physical)
Patricia Ann Allaire / Secretary 133 North Main Street, Bristol, CT 06010 (Mailing)
45 Drayla Drive, Bristol, CT 06010 (Physical)

Agent:Stephen O. Allaire Esq 238 Main St, Bristol, CT 06010 (Mailing)
1276 Burlington Ave, Bristol, CT 06010 (Physical)

750 Main Street, Hartford, CT 06103

Registration:Nov 30, 2006

State ID:0880420

Business type:Stock

Members (2):Greg Bolton / Treasure 750 Main Street, Hartford, CT 06103 (Mailing)
157 Oak Street, New Britain, CT 06051 (Physical)
Barbara Bolton / Secretary 750 Main Street, Hartford, CT 06103 (Mailing)
91 Elm Street, Manchester, CT 06040 (Physical)

Agent:Dwight H. Bolton 750 Main Street, Hartford, CT 06103 (Mailing)
51 Burnwood Dr, Bloomfield, CT 06002 (Physical)

170 Ocean Drive West, Stamford, CT 06902

Registration:Jun 25, 2010

State ID:3966122

Business type:Domestic Limited Liability Company

Entity State:NY

DH

(trademark)

Palm Coast, FL  ·  Suffield, CT

Registration:Dec 29, 2011

State ID:85505998

Reg. number:4190466

Status:700 - Registered

Status date:Aug 14, 2012

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

Attorney:Anthony P. Delio

Employee:David T Taylor

Goods & Services:Color is not claimed as a feature of the mark., The mark consists of stylized lowercase letters "d" and "h"., Dietary supplements for human consumption, Designs health

Owners (2):Designs For Health, Inc 15A Hargrove Grade, Palm Coast, FL 32137
Designs For Health, Inc 980 South Street, Suffield, CT 06078

Correspondent:Peter W. Peterson DELIO & PETERSON, LLC 700 State Street Suite 402, New Haven, CT 06511

DH

(trademark)

Palm Coast, FL  ·  East Windsor, CT

Registration:Jun 2, 2010

State ID:85052931

Reg. number:3880076

Status:700 - Registered

Status date:Nov 23, 2010

Illustration:Drawing or design which also includes word(s)/ letter(s)/number(s)

Attorney:Anthony P. Delio

Employee:Janice Lee Mcmorrow

Goods & Services:Color is not claimed as a feature of the mark., The mark consists of the stylized letters d and h with a rectangular design protruding from the left of the stylized d., Dietary supplements for human...

Owners (2):Designs For Health, Inc 15A Hargrove Grade, Palm Coast, FL 32137
Designs For Health, Inc 2 North Road, East Windsor, CT 06088

Correspondent:Peter W. Peterson DELIO & PETERSON, LLC 700 State Street Suite 402, New Haven, CT 06511

DH

(trademark)

Glastonbury, CT

Registration:Feb 2, 2013

State ID:85839207

Reg. number:4645748

Status:700 - Registered

Status date:Nov 25, 2014

Illustration:Drawing or design which also includes word(s)/ letter(s)/number(s)

Attorney:Bin Lu 5 Padgett Pl, Waterford, CT 06385

Employee:Erin M Falk

Goods & Services:The color(s) dark green and light green is/are claimed as a feature of the mark., The mark consists of a overlapping image of stylized letter "d" and "h" in dark green with two leaves, dark green for ...

Owner:Dh Nutraceutical Usa, Inc 25 Hawthorne Mead Dr, Glastonbury, CT 06033

Simsbury, CT  ·  Cleveland, OH

Status:Inactive

Industry:Procurement Services

Doing business as:THE ALLEN MANUFACTURING COMPANY
THE ALLEN MANUFACTURING COMPANY
Danaher Business Systems, Inc
Dh Cooperative, Inc

Inactive reason:Name Change Amendment

Registration:Aug 24, 2000

Inactive since:Dec 29, 2010

Addresses:125 Powder Forest Drive, Simsbury, CT 06070 (Physical)
6095 Parkland Blvd. 310, Cleveland, OH 44124 (Mailing)
6095 Parkland Blvd Ste 310, Cleveland, OH 44124 (Mailing)
C/O The Allen Manufacturing Co, Simsbury, CT 06070 (Physical)

State ID:F00000004789

Business type:Foreign Profit Corporation

Entity State:DE

Members (14):Robert S Lutz / Vice Presi, Director, Vice President 2200Pennsylvania Ave. Nw - Suite 800W, Washington, DC 20037 (Physical)
2200 Pennsylvania Ave Nw Ste 800, Washington, DC 20037
Charles A Schwertner / Treasurer, Secretary 6095 Parkland Blvd Suite 310, Cleveland, OH 44124 (Physical) Frank T Mcfaden / Treasurer, Director 2200 Pennsylvania Ave - Suite 800W, Washington, DC 20037 (Physical)
2200 Pennsylvania Ave Nw Ste 800, Washington, DC 20037
James F O'reilly 2200 Pennsylvania Ave Nw - Suite 800W, Washington, DC 20037 (Physical) S. Robert Lutz / CEO 2200 Pennsylvania Avenue Nw, Washington, DC 20037 (Physical) ...

Agent:C T Corporation System 1200 South Pine Island Rd., Fort Lauderdale, FL 33324 (Physical)

TIN:32002770967

EIN:060711238

76 Fair Street, Wallingford, CT 06492

Status:Inactive

Registration:May 21, 2003

State ID:0749409

Business type:Domestic Limited Liability Company

Member:Jeffrey Hill / Member 76 Fair St, Wallingford, CT 06492 (Mailing)

15 Woodland Lane, Baltic, CT 06330

Status:Inactive

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

Registration:Nov 23, 2010

State ID:1021631

Business type:Domestic Limited Liability Company

Member:David J Held / President, Principal 15 Woodland Lane, Baltic, CT (Mailing)

Agent:David James Held 15 Woodland Lane, Baltic, CT (Mailing)

41 Severance Drive, Stamford, CT 06905

Status:Inactive

Industry:Trade Contractor

Registration:Jun 2, 2010

State ID:1006496

Business type:Stock

Member:Darrell V. Hoss / Principal, inactive

New Canaan, CT  ·  Norwalk, CT

Status:Inactive

Industry:Business Services

Registration:Feb 14, 2008

Addresses:59 Ferris Hill Road, New Canaan, CT 06840 (Physical)
597 Westport Ave, Norwalk, CT 06851

State ID:0928233

Business type:Domestic Limited Liability Company

Member:David Hammond / Member, Principal, inactive 59 Ferris Hill Road, New Canaan, CT 06840 (Mailing)

53 Wolcott Hill Rd., Wethersfield, CT 06109

Status:Inactive

Industry:Repair Services

Registration:May 15, 2008

State ID:0938479

Business type:Domestic Limited Liability Company

Member:Djuiziba Hamidovic / Manager, Principal, inactive 53 Wolcott Rd., Wethersfield, CT 06109 (Mailing)

Agent:Djulziba Hamidovic 53 Wolcott Hill Rd., Wethersfield, CT 06109 (Mailing)

343 Deming St S, South Windsor, CT 06074

Status:Inactive

Registration:May 29, 2012

Inactive since:Jul 10, 2013

State ID:2012-000622989

Business type:Limited Liability Company - Domestic

Entity State:WY

Expiration:Perpetual

700 W Johnson Ave, Cheshire, CT 06410

Status:Inactive

Registration:Dec 24, 1998

State ID:306307

Business type:Corporation - Foreign

Agent:Lawyers Incorporating Service

Washington, DC  ·  Simsbury, CT

Status:Inactive

Industry:Mfg Process Control Instruments

Addresses:2200 Pennsylvania Ave Nw, Washington, DC 20037
125 Powder Forest Dr, Simsbury, CT 06089

Status:Inactive

Registration:Nov 5, 2002

State ID:1349881

Business type:Foreign Corporation

(trademark)

Cheshire, CT

Status:Inactive

Registration:Oct 19, 1994

State ID:74587240

Reg. number:1938341

Status:710 - Cancelled - section 8

Status date:Aug 31, 2002

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

Attorney:Jack M. Pasquale McCORMICK, PAULDING & HUBER Cityplace Ii 185 Asylum Street, Hartford, CT 06103

Employee:Scott J Major

Goods & Services:"group", Reports, newsletters and books on the subject of computer technology and its effective use by organizations, Computer consulting services

Owner:D.h. Andrews Group, Inc 700 West Johnson Avenue, Cheshire, CT 06410