Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. Lveronica Lee MD ...

111 Goose Ln, Guilford, CT 06437

Industry:Internist

Phone:(203) 458-2097

Member:Lveronica Veronica Lee

6 Valley View Lane, Burlington, CT 06013

Registration:Feb 19, 2013

State ID:1096902

Business type:Domestic Limited Liability Company

Member:Lisa Bayne / Member 6 Valley View Lane, Burlington, CT 06013 (Mailing)

17 High Street, Greenwich, CT 06830

Registration:Jul 17, 2012

State ID:1077996

Business type:Domestic Limited Liability Company

Member:Lucy Brachel / Manager 17 High Street, Greenwich, CT 06830 (Mailing)

Agent:United States Corporation Agents, Inc 615 West Johnson Avenue, Cheshire, CT 06410 (Mailing)

5 Northwest Drive, Plainville, CT 06062

Registration:Mar 14, 1977

State ID:0026966

Business type:Stock

Members (2):Per Rodin / President 5 Northwest Drive, Plainville, CT 06062 (Mailing)
116 Langford Lane, East Hartford, CT 06118 (Physical)
Jean-Pierre Lefebvre / CEO

69 Eastern, Steel Rd, Milford, CT 06460

Categories:Energy & Environment, Government Contractors, Septic Tank Cleaning & Pumping

Phone:(203) 877-0253

2340 Silas Deane Highway, Rocky Hill, CT 06067

Industry:Nonclassifiable Establishments

Registration:Jan 9, 2013

State ID:1093152

Business type:Domestic Limited Liability Company

Member:Livingston V. Morris / Manager 2 Knollwood Drive, Glastonbury, CT 06033 (Mailing)
2340 Silas Deane Highway, Rocky Hill, CT 06067 (Physical)

Bridgeport, CT  ·  Everett, MA  ·  Milford, CT

Status:Inactive

Industry:Asbestos & Lead Abatement Contractors & Exterior Demolition

Registration:Sep 17, 1997

Phone:(203) 877-0125

Addresses:35 Corporate Drive, Trumbull, CT 06611 (Physical)
401-S Second Street, Everett, MA 02149 (Physical)
69 Eastern Steel Rd, Milford, CT 06460 (Physical)

State ID:0438798

Business type:Foreign Corporation

Entity State:NJ

Members (14):Peter Demeropoulos / President Paul Mast / Vice President James Hank Berry / Vice President Scott R Maranto / Vice President Sean Miller / Vice President ...

Agent:Prentice-Hall Corporation System, Inc 14 Centre St, Concord, NH 03301 (Physical)

35 Corporate Drive, Trumbull, CT 06611

Status:Inactive

Registration:Dec 21, 2006

State ID:105336

Business type:Business Corporation

Entity State:NV

Expiration:Perpetual

Members (10):Gregory Dicarlo / Secretary, Vice President Jack Hesotian / Vice President Joe Catania / President John Leonard / Vice President Kamal Sookram / Vice President ...

New Haven, CT

Status:Inactive

Industry:Nonclassifiable Establishments

Registration:Aug 7, 2001

Addresses:2840 Whitney Avenue, Hamden, CT 06518 (Physical)
2402 Whitney Ave, New Haven, CT 06518

State ID:0688256

Business type:Stock

Members (3):Richard K. Ciardiello / President 2725 Whitney Avenue, Hamden, CT 06518 (Mailing)
5 Pole Bridge Lane, Guilford, CT 06437 (Physical)
Steven P. Ciardiello / Secretary 2840 Whitney Avenue, Hamden, CT 06518 (Mailing)
1 Crystal Terrace, Woodbridge, CT 06525 (Physical)
Peter C. Ciardiello / Director 2840 Whitney Avenue, Hamden, CT 06518 (Mailing)
37 Edwin Court, Guilford, CT 06437 (Physical)

35 Corporate Drive, Trumbull, CT 06611

Status:Inactive

Registration:Jun 14, 2007

State ID:0902766

Business type:Stock

Member:Edward King / President 32 Williams Parkway, East Hanover, NJ 07936 (Mailing)
3 Jarad Place, Budd Lake, NJ (Physical)

Agent:Secretary Of The State 30 Trinity Street, Hartford, CT 06106 (Mailing)

12 Newberry Rd, Bloomfield, CT 06002

Status:Inactive

Registration:Jul 5, 1972

State ID:0026965

Business type:Stock

Agent:Robert Guth 101 Millbrook Common, Bloomfield, CT 06002 (Mailing)
26 Cedarwood La, Shelton, CT 06484 (Physical)

465 Washington Ave, North Haven, CT 06473

Status:Inactive

Registration:Oct 22, 1979

State ID:0097577

Business type:Stock

Agent:Mark G. Sklarz Esq 261 Bradley St, New Haven, CT 06507 (Mailing)
50 Woodside Terrace, New Haven, CT 06515 (Physical)

51 Camden St, Milford, CT 06461

Status:Inactive

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

Registration:Jun 15, 2009

State ID:0975008

Business type:Domestic Limited Liability Company

Members (2):Dan Martin / Member 289 Lloyd St, Newington, CT (Mailing) Leland Avellino / Member, Principal, inactive 51 Camden St, Milford, CT (Mailing)

Agent:Christopher Pappas 4133 Whitney Ave, Hamden, CT (Mailing)
1288 Lilac Court, Cheshire, CT (Physical)

C/O Gregory G Dicarlo 35 Corporate Dr Ste 1155 , Trumbull, CT

Status:Inactive

Doing business as:BURDCO/LVI ENVIRONMENTAL SERVICES INC

Registration:May 24, 1996

State ID:196207

Business type:Foreign Profit

Entity State:IL

Expiration:Perpetual

Agent:Iowa Secretary Of State  Lucas State Office Bldg 321 E. Walnut , Des Moines, IA (Physical)

Laszlo Von Fekete, Ridgefield, CT 06877

Status:Inactive

Registration:Jun 19, 1985

State ID:0170907

Business type:Stock

Agent:Fred L. Baker Esq 24 Delay St, Danbury, CT 06810 (Mailing)
4 Mine Hill Rd, New Milford, CT 06776 (Physical)

Leo R Facchini, Groton, CT 06340

Status:Inactive

Registration:Mar 23, 1971

State ID:0026967

Business type:Stock

Agent:Leo R Facchini 21 Eastern Point Rd, Groton, CT 06340 (Mailing)
32 Lloyd Rd, Waterford, CT 06385 (Physical)

Lvi Services Inc., Trumbull, CT 06611

Status:Inactive

Registration:Dec 23, 2011

State ID:C3431629

Entity State:NV

Agent:Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service Sacramento, CA 95833 (Physical)

Southbury, CT

Status:Inactive

Industry:Business Services

Registration:Dec 27, 2001

Addresses:774-A Heritage Village, Southbury, CT 06488 (Physical)
89 Pleasant Dr, Southbury, CT 06488

State ID:0700437

Business type:Domestic Limited Liability Company

Member:Linda V. Ciarleglio / OWNER, Principal, inactive 774-A Heritage Village, Southbury, CT 06488 (Mailing)

Agent:Thomas Murphy 179 Gilbert Rd, Watertown, CT 06795 (Mailing)