Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. Mill Supply Division ...

Industry:Consumer Goods, Whol Homefurnishings, Whol Homefurnishings Mfg Drapery Hardware/Blinds, Whol Homefurnishings Mfg Drapery Hardware/Blinds Mfg Curtains/Draperies, Window Treatments

Doing business as:Halsey Themper Co Inc
Mill Supply Division
HALSEY THEMPER CO

Site:millsupplydiv.com

Phone:(203) 772-1720, (203) 777-7668

Description:With two generations of the Tannenbaum family overseeing all operations, Mill Supply is a real family business located in the heart of New England. Alvin Tannenbaum founded Mill Supply Division in...

Addresses:264 Morse Street, Hamden, CT 06517
PO Box 4320, New Haven, CT 06514
266 Morse St, New Haven, CT 06517

Members (9):Lisa Koseroski / Marketing Staff Marty Preger / Purchasing Director Alvin Tannenbaum / Chairman, President, Manager, inactive Elvie Roth / Manager, inactive Ross Tannenbaum / Chief Executive Officer, Vice-President, inactive ...

Founded:1969

Specialties:Hunter Douglas Window Fashions

Company size:51-200 employees

Industry:Psychiatrist

Site:griffinhealth.org

Phone:(203) 732-7470

Addresses:Derby, CT 06418
130 Division St, Derby, CT 06418

Member:Edward G. Halstead

Licensed:Yes

Categories:Behavioral Medicine Psychiatrists & Psychologists, Medical Services, Mental Health, Mental Health Practitioners, Psychiatry Physicians

Open Hours:By Appointment

Specialties:Psychiatry

In practice since:1980

Products:Behavioral Medicine, Geriatric Psychiatry, Handicapped Accessibility, Holistic Approaches, Insurance Accepted, ...

Certifications:American Board of Psychiatry & Neurology, Griffin Hospital

Sliding scales:NO

Accpepts insurance:NO

21 River Rd, Wilton, CT 06897

Industry:Real Estate Agent/Manager

Site:country-living.com

Phone:(203) 762-8118, (203) 762-9299 (Fax), (800) 268-1104 (Free)

Member:Nancy Crosland / Principal

Categories:Homes & Residential Real Estate

Specialties:Estates, Office Buildings

Additional:Offices Also in Darien, Greenwich,, New Canaan, Stamford and Westport

2 Sound View Dr, Greenwich, CT 06830

Phone:(203) 869-8100

Description:real estate

Members (3):Christopher Finlay Sarah Bushing Margaret Larkin

SIC:6531 - Real Estate Agents and Managers

50 Oak St., New Canaan, CT 06840

Registration:Feb 13, 2013

State ID:1097713

Business type:Domestic Limited Liability Company

Members (3):Peter Nisenson / Manager 50 Oak St., New Canaan, CT 06840 (Mailing) Oliver Nisenson / Member 50 Oak St., New Canaan, CT 06840 (Mailing) Kenneth Feinstein / Member 50 Oak St., New Canaan, CT 06840 (Mailing)

264 Morse St, Hamden, CT 06517

Registration:Jan 3, 1956

State ID:0021003

Business type:Stock

Members (2):Lee Tannenbaum / President 264 Morse St, Hamden, CT 06517 (Mailing)
100 Cherry Lane, Monsey, NY 10952 (Physical)
Ross Tannenbaum  Chief Executive / Officer 264 Morse St, Hamden, CT 06517 (Mailing)
245 Oregon Rd., Cheshire, CT 06410 (Physical)

Agent:Mark I. Harrison, Esq 3 Research Drive, Woodbridge, CT 06525 (Mailing)
18 Arthurs Court, Newtown, CT 06470 (Physical)

104 Halstead Ave, Greenwich, CT 06831

Registration:Dec 14, 1989

State ID:0241702

Business type:Non-Stock

Agent:Dorothy R. Perkins 104 Halstead Ave., Greenwich, CT 06831 (Physical)

108 Round Hill Rd, Hartford, CT 06109

Industry:Investment Advisory Service

Member:John M. Halstead / Principal

34 Industrial Park Pl, Middletown, CT 06457

Industry:All Other Telecommunications

Site:directv.com

Phone:(860) 872-5842, (860) 632-8169 (Fax)

Member:Jeff Bollaro / Manager

SIC:4899 - Communications Services, Not Elsewhere Classified

Company size:5

Old Mystic, CT

Status:Inactive

Industry:Mfg Sails Made From Purchased Materials

Registration:Apr 10, 1984

Phone:(860) 536-4235

Addresses:35 Campground Rd., Old Mystic, CT 06372 (Mailing)
PO Box 205, Old Mystic, CT 06372

State ID:0155136

Business type:Stock

Members (4):Greg Moore / Sales Director Eric M. Janney / Secretary Mystic Packer Building, Mystic, CT 06355 (Mailing)
898 Ocean Ave., New London, CT 06320 (Physical)
Andrew M. Halsey / President, Owner, inactive 35 Campground Rd, Old Mystic, CT 06372 (Mailing)
48 Cove Rd, Stonington, CT 06378 (Physical)
Peter G. Wheeler / Vice-President, inactive

207 South Anguilla Road, Pawcatuck, CT 06379

Status:Inactive

Registration:Dec 17, 1984

State ID:0163948

Business type:Stock

Members (2):Cynthia C H Shaw / President 207 S. Anguilla Road, Pawcatuck, CT 06379 (Physical) Bruce W. Shaw / Secretary 207 S. Anguilla Road, Pawcatuck, CT 06379 (Physical)

Agent:Robert C. Leuba Esq Whitehall Avenue, Mystic, CT 06355 (Mailing)
585 High Street, Mystic, CT 06355 (Physical)

105 Quirk Road, Milford, CT 06460

Status:Inactive

Registration:Feb 7, 1980

State ID:0101891

Business type:Stock

Members (2):James R. Mulholland / President 105 Quirk Road, Milford, CT 06460 (Mailing) Sally A. Mulholland / Secretary 105 Quirk Rd, Milford, CT 06460 (Mailing)

Agent:Donald E Wetmore Esq 228 Leavenworth Road, Shelton, CT 06484 (Mailing)
19 Cayer Circle, Shelton, CT 06484 (Physical)

30 Cannon Rd, Wilton, CT 06897

Status:Inactive

Registration:Sep 5, 1975

State ID:0021004

Business type:Stock

Agent:Carolyn B Halsey 1331 Ponus Ridge Rd, New Canaan, CT 06840 (Mailing)

Wilton, CT  ·  Mount Kisco, NY

Status:Inactive

Inactive reason:Surrender of Authority

Registration:May 27, 1994

Inactive since:Mar 30, 2010

Addresses:202 Old Ridgefield Road Suite 4, Wilton, CT 06897 (Physical)
33 Hubbells Drive, Mount Kisco, NY 10549 (Physical)

State ID:1824594

Business type:Foreign Business Corporation

Entity State:NV

Members (4):Claire E Tarricone 33 Hubbells Drive, Mount Kisco, NY 10549 (Physical) Ciaire E. Tarricone / President, inactive Anthony J. Tarricone / Secretary, inactive Joseph A. Tarricone / Treasurer, inactive

Agent:The Corporation Trust Company Of Nevada

289 Greenwich Ave, Greenwich, CT 06830

Status:Inactive

Registration:Dec 29, 1984

State ID:01265511

Business type:Statement & Designation By Foreign Corporation

Entity State:CA

Member:Harlan Stone / President, inactive

Agent:Daniel M. Ruben

Status:Inactive

Registration:Jan 9, 2004

Addresses:Route 184, Old Mystic, CT 06372 (Physical)
PO Box 315, Old Mystic, CT 06372 (Mailing)

State ID:0770795

Business type:Domestic Limited Liability Company

Member:Andrew Halsey / Member Route 184, Old Mystic, CT 06372 (Mailing)
239 Haley Road, Mystic, CT 06355 (Physical)

Agent:Eric M. Janney 475 Bridge St, Groton, CT 06340 (Mailing)
898 Ocean Avenue, New London, CT 06320 (Physical)

Duncan Hume Esq, Stamford, CT 06901

Status:Inactive

Registration:Sep 26, 1983

State ID:0147732

Business type:Stock

Agent:Duncan B Hume 25 3Rd Street, Stamford, CT 06905 (Physical)

(trademark)

New Britain, CT

Status:Inactive

Registration:Jun 23, 1988

State ID:73736039

Reg. number:1590473

Status:710 - Cancelled - section 8

Status date:Apr 28, 2001

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

Attorney:William E. Marames KANE, DALSIMER, SULLIVAN, KURUCZ, ET AL 711 Third Avenue, New York, NY 10017

Employee:Steven R Fine

Goods & Services:Metal fasteners, Hand-held power tools, namely pneumatic nailers

Owner:Stanley Works, The 1000 Stanley Drive, New Britain, CT 06050