Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. Sv Realty ...

60 Poquonock Avenue, Windsor, CT 06095

Phone:(510) 386-3063

Description:real estate

Member:Anand Vaidun / Executive Officer

SIC:6531 - Real Estate Agents and Managers

353 Scott Swamp Road, Farmington, CT 06032

Registration:Jan 11, 1999

State ID:0611045

Business type:Stock

Members (3):Thomas E. Brown / President 353 Scott Swamp Road, Farmington, CT 06032 (Mailing)
102 Elm Street, East Longmeadow, MA 01028 (Physical)
Victor Ferrentino / Treasurer 561 College Highway, Southwick, MA 01077 (Mailing)
15 Southwick Hill, Southwick, MA 01077 (Physical)
Salvatore Silvestri / Secretary 353 Scott Swamp Road, Farmington, CT 06032 (Mailing)
135 Pine Ridge Drive, Wilbraham, MA 01095 (Physical)

Agent:Paul L. Mancinone 150 Trumbull Street, Hartford, CT 06103 (Mailing)
944 East Street North, Suffield, CT 06078 (Physical)

19 Scott Road, Oxford, CT 06478

Registration:Sep 2, 2010

State ID:1014307

Business type:Domestic Limited Liability Company

Member:Scott M. Volpe / Member 19 Scott Road, Oxford, CT 06478 (Mailing)

Agent:James T. Ryan 175 Main Street South, Woodbury, CT 06798 (Mailing)
40 Quanopaug Trail, Woodbury, CT 06798 (Physical)

2 Diggins Court, South Windsor, CT 06074

Registration:Apr 15, 2002

State ID:0711762

Business type:Domestic Limited Liability Company

Member:Jhansi Potti / President 2 Diggins Court, South Windsor, CT 06074 (Mailing)

116 Research Dr., Milford, CT 06460

Registration:Aug 23, 2002

State ID:0724095

Business type:Domestic Limited Liability Company

Member:Mohan Vishnupad / Manager 116 Research Dr., Milford, CT 06460 (Mailing)
130 Knorr Rd., Monroe, CT 06468 (Physical)

Agent:Samuel L. Braunstein One Eliot Pl., Fairfield, CT 06430 (Mailing)
17 Finchwood Dr., Trumbull, CT 06611 (Physical)

C/O Erica Snow Arbron, Stamford, CT 06903

Registration:Aug 2, 2007

State ID:0907521

Business type:Domestic Limited Liability Company

Member:Erica Snow Arbron / Manager 287 Hunting Ridge Road, Stamford, CT 06903 (Mailing)

Agent:Edward F. Rodenbach, Esq Cummings & Lockwood Llc, Greenwich, CT 06830 (Mailing)
110 Londonderry Drive, Greenwich, CT 06830 (Physical)

90 Birch Hill Rd, Newtown, CT 06470

Doing business as:SV MINI LLC

Registration:Apr 7, 2015

State ID:1171781

Business type:Domestic Limited Liability Company

Member:Martin J Gersten / MANAGER 90 Birch Hill Rd, Newtown, CT 06470 (Mailing)

Status:Inactive

Industry:Electrical/Electronic Manufacturing, Manufacturing Electronic Components Electronic Connectors Wholesales Electronic Parts/Equipment, Mfg Electronic Components Whol Electronic Parts/Equipment Mfg Electronic Connectors, Electronic Connector Mfg

Doing business as:SV MICROWAVE, INC
SV MICROWAVE TECHNOLOGIES, INC
SV MICROWAVE COMPONENTS GROUP, INC

Inactive reason:Name Change Amendment

Registration:Nov 4, 1992

Inactive since:Dec 4, 1998

Site:svmicrowave.com

Phone:(561) 840-1800, (561) 844-8551 (Fax)

Description:SV Microwave is a world leader in the RF/Microwave industry. We design and manufacture RF/Microwave coaxial connectors, cable assemblies and passive components designed for military, aerospace and...

Addresses:2400 Centrepark Dr, West Palm Beach, FL 33409
358 Hall Avenue, Wallingford, CT 06492 (Physical)
Ct Corporation System, Fort Lauderdale, FL 33324 (Physical)
2400 Centre Park West Dr, West Palm Beach, FL 33409
2400 Centrepark W Dr, West Palm Beach, FL 33409

State ID:P92000002067

Business type:Florida Profit Corporation

Members (14):R. Adam Norwitt / President, Director, Secretary 358 Hall Avenue, Wallingford, CT 06492 (Physical) Diana G Reardon / Chairman, Director 358 Hall Avenue, Wallingford, CT 06492 (Physical) Edward C Wetmore / Chairman, Secretary 358 Hall Avenue, Wallingford, CT 06492 (Physical) Diana G. Reardon  Executive Vp / CFO 358 Hall Avenue, Wallingford, CT 06492 (Mailing) William Martin / Manager ...

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

TIN:16503680312

EIN:65-0368031

SIC:3678 - Electronic Connectors

Founded:1995

Categories:Fiber Optic Equipment Systems & Supplies, Government Contractors, Manufacturing Production

Specialties:RF connectors, cable assemblies, & components, FleXtra Cable Assemblies, SMA, SVK, SMP, SMPM & SMPS, QuarterBack Connector Series, Military, Commercial & Aerospace Industries, ...

Company size:51-200 employees

87 East St #2, Danbury, CT 06810

Status:Inactive

Registration:Aug 11, 2006

State ID:0869194

Business type:Domestic Limited Liability Company

Member:Ary Correia / Member 87 East St #2, Danbury, CT 06810 (Mailing)

Agent:Seneca Business Services, Llc 240 Main St 2Nd Floor, Danbury, CT 06810 (Mailing)

495 Union St., Waterbury, CT 06706

Status:Inactive

Registration:Aug 4, 2010

State ID:1011830

Business type:Domestic Limited Liability Company

Members (2):Rajesh Jain / CFO 495 Union St., Waterbury, CT 06706 (Mailing)
189 Campbell Ave., West Haven, CT 06516 (Physical)
Govind R. Peddapothla / CEO 495 Union St., Waterbury, CT 06706 (Mailing)
189 Campbell Ave., West Haven, CT 06516 (Physical)

26 Angela Dr., Wallingford, CT 06492

Status:Inactive

Registration:Aug 2, 2006

State ID:0868123

Business type:Domestic Limited Liability Company

Member:Vedavathi Dontula / President 26 Angela Dr., Wallingford, CT 06492 (Mailing)

249 Pequot Ave., New London, CT 06320

Status:Inactive

Industry:Nonclassifiable Establishments

Registration:May 9, 2011

State ID:1037321

Business type:Domestic Limited Liability Company

Member:Lori Hopkins Cavanagh / Member, Principal 249 Pequot Ave., New London, CT 06320 (Mailing)
943 Ocean Ave., New London, CT 06320 (Physical)

3 Greenwich Office Park, Greenwich, CT 06831

Status:Inactive

Doing business as:SV SPECIAL SITUATIONS MASTER FUND INC

Registration:Sep 21, 2010

State ID:1015839

Business type:Foreign Limited Liability Company

Members (2):Scott A. Stagg  Managing / Member 3 Greenwich Office Park, Greenwich, CT 06831 (Mailing)
7 Castle Brooke Road, West Harrison, NY 10604 (Physical)
Scott A. Stagg / President 3 Greenwich Office Park, Greenwich, CT 06831 (Mailing)
7 Castle Brooke Road, West Harrison, NY 10604 (Physical)

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