Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. NORCAL COMMUNITY BANCORP STATUTORY TRUST II ...

C/O U.s. Bank National Association, Hartford, CT 06103

Registration:Dec 27, 2005

State ID:0843560

Business type:Domestic Statutory Trust

Agent:Cauna M. Silva U.s. Bank National Association, Hartford, CT 06103 (Mailing)
11 Rolling Ridge Court, Prospect, CT 06712 (Physical)

PO Box 405, Georgetown, CT 06829

Registration:Feb 28, 1972

State ID:0033715

Business type:Stock

Agent:J J Mccarthy Georgetown, CT (Mailing)
Westport, CT (Physical)

NORCO INC.

(trademark)

Waco, TX  ·  Georgetown, CT

Registration:Apr 13, 1978

State ID:73166121

Reg. number:1153612

Status:800 - Registered and renewed

Status date:Aug 25, 2010

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

Attorney:Melanie S. Corcoran Baker & Hostetler LLP 1900 East Ninth Street, Cleveland, OH 44114

Goods & Services:No claim is made to exclusive use of the word "inc.", apart from the mark as shown in the drawing., Quick disconnects for attaching multiple panels together, or for releasably securing two structural ...

Owners (2):Marathonnorco Aersospace, Inc 8301 Imperial Drive, Waco, TX 76712
Norco, Inc Box 405, Georgetown, CT 06829

NORCLAD

(trademark)

Stamford, CT

Registration:Nov 20, 2000

State ID:76168049

Reg. number:2555454

Status:800 - Registered and renewed

Status date:Mar 27, 2012

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

Attorney:Nina Shreve, Esq Fitzpatrick, Cella, Harper & Scinto 1290 Avenue Of The Americas, New York, NY 10104

Employee:Anne C Gustason

Goods & Services:Microwave laminates and dielectrics for use in manufacturing electronic circuitry

Owner:Crane Co 100 First Stamford Place, Stamford, CT 06902

New Haven, CT

Status:Inactive

Registration:Aug 7, 1986

Addresses:1190 Dixwell Avenue, Hamden, CT 06514 (Physical)
56 Reniew Rd, Hamden, CT 06514 (Mailing)

State ID:0188362

Business type:Stock

Members (3):Robert W. Norcia / President 1190 Dixwell Ave., Hamden, CT 06514 (Mailing)
56 Reniew Rd., Hamden, CT 06514 (Physical)
Patricia A. Norcia / Secretary 1190 Dixwell Ave., Hamden, CT 06514 (Mailing)
56 Reniew Rd., Hamden, CT 06514 (Physical)
Thomas M. Norcia  Vice / President 1190 Dixwell Avenue, Hamden, CT 06514 (Mailing)
77 Concord Street, Hamden, CT 06514 (Physical)

Agent:Robert W. Norcim 870 Dixwell Ave, Hamden, CT 06514 (Mailing)
419 Denslow Hill, Hamden, CT 06514 (Physical)

Brooklyn, CT  ·  New Haven, CT

Status:Inactive

Registration:Apr 11, 1968

Addresses:39 Canterbury Road, Brooklyn, CT 06234 (Physical)
Martha Everett Meng, New Haven, CT 06510 (Mailing)

State ID:0033713

Business type:Stock

Member:Leonard Bernier / Secretary 39 Canterbury Rd., Brooklyn, CT 06234 (Mailing)
103 Wise Court, Newport, NC 28570 (Physical)

510 Main St, Winsted, CT 06098

Status:Inactive

Registration:Jul 22, 1948

State ID:0033711

Business type:Stock

Agent:Jonathan F Ells Coe St, Winsted, CT (Mailing)

2507 Post Road, Southport, CT 06890

Status:Inactive

Registration:Aug 6, 2001

State ID:0688072

Business type:Stock

Entity State:DE

Members (3):Mark Cassidy / President 2507 Post Road, Southport, CT 06890 (Mailing)
65 N. Park Avenue, Easton, CT 06612 (Physical)
Glenn Schicker  Vice President / Operations 2507 Post Road, Southport, CT 06890 (Mailing)
16 Gelding Hill Road, Sandy Hook, CT 06482 (Physical)
Dominick Merole / Treasurer 80 Washington Street, Norwalk, CT 06854 (Mailing)
98 Wilson Street, Fairfield, CT 06825 (Physical)

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

1980 North Benson Rd., Fairfield, CT 06824

Status:Inactive

Industry:Nonclassifiable Establishments

Registration:Jul 18, 2011

State ID:1043595

Business type:Domestic Limited Liability Company

Member:Philip Saunders / Principal

Agent:Bruce J. Corrigan Jr 1853 Post Rd., Westport, CT 06880 (Mailing)
315 Half Mile Rd., Southport, CT 06890 (Physical)

Greenwich, CT

Status:Inactive

Registration:Jul 25, 1960

Addresses:51 Weaver St, Greenwich, CT 06836 (Physical)
51 Weaver St Greenwich Office Park, Greenwich, CT 06836

State ID:C0400022

Business type:Articles of Incorporation

Entity State:CA

Member:Kent C. Nelson / President, inactive

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

274 Riverside Ave, Westport, CT 06880

Status:Inactive

Industry:Nonclassifiable Establishments

Lawrence H. Noronha, West Hartford, CT 06117

Status:Inactive

Registration:Feb 1, 1984

State ID:0152420

Business type:Stock

Agent:Bruce Kalom 107 Main St, Hebron, CT 06248 (Mailing)

Norman R. Long, Mansfield Center, CT 06250

Status:Inactive

Registration:Mar 22, 1979

State ID:0090625

Business type:Stock

Agent:Paul I. Brody 452 Storrs Rd, Mansfield Center, CT 06250 (Mailing)
955 C Warrenville Rd, Mansfield Center, CT 06250 (Physical)

Peter Donofrio, Thomaston, CT 06787

Status:Inactive

Registration:Sep 30, 1987

State ID:0207029

Business type:Stock

Agent:Peter Donofrio 218 Lynnrich Drive, Thomaston, CT 06787 (Physical)

Sue K. Norkus, Wilton, CT 06897

Status:Inactive

Registration:May 13, 1977

State ID:0082268

Business type:Stock

Agent:Secretary Of State

Status:Inactive

Registration:Apr 14, 1982

State ID:0129316

Business type:Stock

Agent:Secretary Of State 30 Trinity St, Hartford, CT 06106 (Physical)

Status:Inactive

Registration:Jul 24, 1972

State ID:0033714

Business type:Stock

Agent:Joseph Ontra Rt 107, Georgetown, CT 06829 (Mailing)
Cross Hwy, Redding Center, CT 06875 (Physical)