Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. DUCHESS OF NORWALK, INCORPORATED ...

157 Main St, Norwalk, CT 06851

Industry:Eating Place, Restaurant, Restaurants

Doing business as:Duchess of Norwalk Inc
Duchess Family Restaurant

Registration:Aug 12, 1964

Phone:(203) 847-0934

State ID:0014223

Business type:Stock

Members (5):Sidney Fialk / President 159 Main St., Norwalk, CT (Mailing)
2600 Park Ave., Bridgeport, CT (Physical)
Michael Berkowitz / Secretary 159 Main St., Norwalk, CT (Mailing)
54 Tuckanoe Rd, Easton, CT 06612 (Physical)
Jack Samovitz / Secretary Jack Berkowitz / Vice-President Sydney Fialk / Owner

SIC:5812 - Eating Places

SIC6:581208 - Restaurants

Company size:26

104 Mill Plain Rd, Danbury, CT 06811

Industry:Eating Place

Doing business as:Duchess Of Danbury

Site:duchessrestaurants.com

Phone:(203) 743-7611

Member:Vipin Malhotra / Member

Categories:Restaurants

Products:Appetizers, Baked Goods & Desserts, Breakfast, Chicken, custom orders, ...

Additional:Bakery, Diner, Fast Food

240 Boston Post Road, Orange, CT 06477

Industry:Eating Place

Registration:Apr 16, 1991

Phone:(203) 799-6919

State ID:0260828

Business type:Stock

Members (4):Stephen Johnson / Secretary 240 Boston Post Road, Orange, CT 06477 (Mailing)
409 Willow Road, Guilford, CT 06437 (Physical)
Paul Johnson / President 240 Boston Post Rd, Orange, CT 06477 (Mailing)
47 Jerimoth Drive, Branford, CT 06405 (Physical)
Thomas Grazini / Manager Steve Johnson / Secretary

Agent:Frank Pullano 240 Boston Post Rd, Orange, CT 06477 (Mailing)
326 Kings Hwy, North Haven, CT 06473 (Physical)

Industry:Fast Food Restaurant

Registration:Jun 21, 1985

Phone:(203) 783-9913

Addresses:Duchess Of Milford, Milford, CT 06460 (Physical)
343 Old Gate Lane, Milford, CT 06460 (Mailing)

State ID:0170976

Business type:Stock

Members (4):Bernard Lavin / President Michael Berkowitz / Secretary 343 Old Gate Lane, Milford, CT 06460 (Mailing)
116 Princess Pine Lane, Fairfield, CT 06824 (Physical)
Gary Lavin / President, inactive 343 Old Gate Lane, Milford, CT 06460 (Mailing)
17 Kent Road, Newtown, CT 06470 (Physical)
Alex Santos / Manager, inactive

Agent:David Berkowitz 1566 Park Ave, Bridgeport, CT 06604 (Mailing)
171 Bailey Road, Fairfield, CT 06430 (Physical)

134 Main St, Monroe, CT 06468

Industry:Eating Place, Full-Service Restaurants

Doing business as:Duchess Of Monroe

Registration:Jun 13, 1984

Site:duchessrestaurant.com

Phone:(203) 452-0197 (Fax)

State ID:0157661

Business type:Stock

Members (6):Robert Berkowitz / President 134 Main St, Monroe, CT 06468 (Mailing)
570 Joan Dr., Fairfield, CT 06430 (Physical)
Louis Berkowitz / Treasurer-Secretary 134 Main St, Monroe, CT 06468 (Mailing)
5 Windy Hill Rd, Redding, CT 06896 (Physical)
Shawn Lavin / President Michael Berkowitz / Secretary Lou Berkopz / President ...

SIC:5812 - Eating Places

Categories:Restaurants

Company size:5

2425 Dixwell Ave, Hamden, CT 06514

Industry:Restaurants

Doing business as:Duchess Of Dixwell Ave

Registration:Jan 17, 1990

Phone:(203) 248-5941

State ID:0243794

Business type:Stock

Members (3):Bernard Lavin / PRESIDENT 2425 Dixwell Avenue, Hamden, CT 06514 (Mailing)
55 Grovesway, Clinton, CT 06413 (Physical)
Michael Berkowitz / DIRECTOR 2425 Dixwell Avenue, Hamden, CT 06514 (Mailing)
54 Tuckahoe Rd., Easton, CT 06612 (Physical)
Sean Lavin / Owner

Agent:Shuan Lavin 2425 Dixwell Ave, Hamden, CT (Mailing)
232 Legend Hill Rd, Madison, CT 06443 (Physical)

SIC:5812 - Eating Places

SIC6:581208 - Restaurants

Company size:25

15 Meadow Street, Naugatuck, CT 06770

Registration:Oct 2, 2000

State ID:0662634

Business type:Stock

Members (2):Pamela Marchetti / President 15 Meadow Street, Naugatuck, CT 06770 (Mailing)
12 Hine St, Seymour, CT 06483 (Physical)
Jessica Mccluskey / Secretary Meadow Street, Naugatuck, CT 06770 (Mailing)
21 Westerman Ave, Seymour, CT 06483 (Physical)

Agent:Dennis Marchetti Meadow Street, Naugatuck, CT 06770 (Mailing)
15 Tenth Street, Derby, CT 06418 (Physical)

47 Cherry Gate Lane, Trumbull, CT 06611

Status:Inactive

Registration:May 3, 1999

State ID:0620104

Business type:Domestic Limited Liability Company

Member:Mr. Carmine F. Adimando  Managing / Member 47 Cherry Gate Lane, Trumbull, CT 06611 (Mailing)

Agent:George Wolf, Esq 4154 Madison Avenue, Trumbull, CT 06611 (Mailing)
38 Glenarden Road, Trumbull, CT 06611 (Physical)

100 Danbury Rd, Ridgefield, CT 06877

Status:Inactive

Registration:Oct 5, 1993

State ID:0291217

Business type:Stock

Members (2):Dennis Marchetti / Director 100 Danbury Rd., Ridgefield, CT 06877 (Mailing)
15 Tenth St., Derby, CT 06418 (Physical)
Pamela Marchetti / Secretary 100 Danbury Rd., Ridgefield, CT 06877 (Mailing)
15 Tenth St., Derby, CT 06418 (Physical)

35 Boston Ave, Bridgeport, CT 06604

Status:Inactive

Registration:Feb 28, 1968

State ID:0014219

Business type:Stock

Agent:Jack Samowitz 35 Boston Avenue, Bridgeport, CT 06604 (Mailing)
78 Ransom Rd, Fairfield, CT 06430 (Physical)

804 Chapel St, New Haven, CT 06510

Status:Inactive

Registration:May 3, 1972

State ID:0014222

Business type:Stock

Agent:Jack Samowitz 804 Chapel St, New Haven, CT 06510 (Mailing)
135 Balmforth St, Bridgeport, CT 06606 (Physical)

2425 Dixwell Ave, Hamden, CT 06518

Status:Inactive

Registration:Oct 4, 1979

State ID:0097104

Business type:Stock

Agent:Michael C. Forte Esq 315 Highland Avenue, Cheshire, CT 06410 (Mailing)
156 Dorrance Street, Hamden, CT 06518 (Physical)

60 Pershing Dr, Ansonia, CT 06401

Status:Inactive

Registration:Nov 6, 1986

State ID:0192693

Business type:Stock

Agent:Frederick A. Luminoso 60 Pershing Drive, Ansonia, CT 06401 (Mailing)
164 Fox Ridge Rd, Stamford, CT 06903 (Physical)

34 Buick Ave, Milford, CT 06460

Status:Inactive

Industry:Real Estate Agent/Manager

Member:Tony Capuano / Principal, inactive