Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. Tahoe Sierra Board Of Realtors ...

398 Main Street, Ridgefield, CT 06877

Phone:(530) 583-0275

Description:real estate

Member:Tina Rogers / Chief Executive

SIC:6531 - Real Estate Agents and Managers

1197 Main Street, Watertown, CT 06795

Phone:(530) 583-1566

Description:real estate

Member:Jan Provencher / CEO

SIC:6531 - Real Estate Agents and Managers

56 Route 66 E, Columbia, CT 06237

Phone:(530) 583-3483

Description:real estate

Member:George Wertheim / Executive Officer

SIC:6531 - Real Estate Agents and Managers

45 East Putnam Avenue, Greenwich, CT 06830

Doing business as:TAHOE PARTNERS LLP

Registration:Sep 14, 1982

State ID:0601426

Business type:Domestic Limited Partnership

Agent:Thomas J. Williams, Esq 45 East Putnam Avenue, Greenwich, CT 06830 (Mailing)

2701 Summer Street, Stamford, CT 06905

Registration:Jul 14, 1992

State ID:0275242

Business type:Stock

Member:Michael R. Crystal / President 2701 Summer Street, Stamford, CT 06905 (Mailing)
30 Ridge Brook Lane, Stamford, CT 06903 (Physical)

Agent:Michael R Crystal 2701 Summer St Ste 200, Stamford, CT 06905 (Mailing)
30 Ridge Brook Lane, Stamford, CT 06903 (Physical)

274 Riverside Avenue, Westport, CT 06880

Registration:Aug 2, 2005

State ID:0829396

Business type:Foreign Limited Liability Company

Member:Keith Minella / Member 327 Riverside Avenue, Westport, CT 06880 (Mailing)
5 Mellwood Lane, Westport, CT 06880 (Physical)

Industry:Commercial Physical Research

Addresses:7 Glen Ct, Greenwich, CT 06830
PO Box 7940, Greenwich, CT 06836

Member:Zachary Tahmin / Owner

C/O Deans Stove & Spa Llc, Plantsville, CT 06479

Registration:Aug 31, 2004

State ID:0795103

Business type:Domestic Limited Liability Company

Member:Dean Michanczyk / Member 120 West Main St., Plantsville, CT 06479 (Mailing)
853 Andres St, Southington, CT 06489 (Physical)

Registration:Aug 1, 2013

State ID:1114788

Business type:Stock

Agent:Randall Smith 72 Lockwood Road, Riverside, CT 06878 (Mailing)

(trademark)

Norwalk, CT  ·  Newark, DE

Registration:Feb 3, 1994

State ID:74486045

Reg. number:1973279

Status:800 - Registered and renewed

Status date:Mar 22, 2006

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

Employee:Angela Bishop Wilson

Goods & Services:Cookies

Owners (2):Pepperidge Farm, Incorporated 595 Westport Avenue, Norwalk, CT 06851
Pf Brands, Inc 200 Continental Drive Suite 102, Newark, DE 19713

Correspondent:Jennifer C. Debrow Gray, Plant, Mooty, Mooty & Bennett, PA PO Box 2186, Minneapolis, MN 55402

(trademark)

Plano, TX  ·  Stamford, CT  ·  New York, NY

Registration:Apr 8, 1976

State ID:73083166

Reg. number:1055256

Status:800 - Registered and renewed

Status date:Feb 10, 2007

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

Attorney:Arthur Swanson Dr Pepper/Seven Up, Inc 5301 Legacy Dr, Plano, TX 75024

Goods & Services:Soft drinks and syrups, and concentrates therefor

Owners (3):Dr Pepper/Seven Up, Inc 5301 Legacy Drive, Plano, TX 75024
Cadbury Beverages, Inc High Ridge Park, Stamford, CT 06905
Canada Dry Corporation 100 Park Ave., New York, NY 10017

534 East Middle Turnpike, Manchester, CT 06040

Status:Inactive

Industry:Nonclassifiable Establishments

Registration:Aug 10, 2006

State ID:0869036

Business type:Domestic Limited Liability Company

Member:Hiral Patel / Member, Principal, inactive 534 East Middle Turnpike, Manchester, CT 06040 (Mailing)
931 Totoket Rd, Northford, CT 06472 (Physical)

Agent:Alexander Scheirer, Esq 2519 Witney Ave, Hamden, CT 06518 (Mailing)
47 Maple Vale Dr, Woodbridge, CT 06525 (Physical)

221 Westbrook Rd, Essex, CT 06426

Status:Inactive

Industry:Business Services at Non-Commercial Site

One Pomeraug Office Park, Southbury, CT 06488

Status:Inactive

Registration:Sep 24, 2004

State ID:0797325

Business type:Stock

Member:Mary I. Miller / President One Pomperaug Office Park, Southbury, CT 06488 (Mailing)
63 Mine Hill Road, Roxbury, CT 06783 (Physical)

Agent:Christopher T. Raines 12 Aspetuck Avenue, New Milford, CT 06776 (Mailing)

C/O Sierra Financial Advisors 105 Rowayton Avenue, Norwalk, CT 06853

Status:Inactive

Inactive reason:Surrender of Authority

Registration:Jul 12, 1999

Inactive since:May 26, 2000

State ID:2397381

Business type:Foreign Limited Liability Company

Entity State:DE

C/O Sierra Financial Advisors 105 Rowayton Avenue, Norwalk, CT 06853

Status:Inactive

Inactive reason:Surrender of Authority

Registration:Jul 12, 1999

Inactive since:May 26, 2000

State ID:2397364

Business type:Foreign Limited Partnership

Entity State:DE

Charles D Pierret, Darien, CT 06820

Status:Inactive

Registration:Apr 23, 1981

State ID:0117185

Business type:Stock

Agent:Lynn Ford 5 Bridge Square, Westport, CT 06880 (Mailing)
25 Kendall Court, Norwalk, CT 06850 (Physical)

Edward M Osborn, Winsted, CT 06098

Status:Inactive

Registration:May 14, 1975

State ID:0045090

Business type:Stock

Agent:Edward M Osborn 47 Main St, Winsted, CT 06098 (Mailing)
80 Kane St, West Hartford, CT 06119 (Physical)

TAHITIAN TREAT

(trademark)

Stamford, CT

Status:Inactive

Registration:Dec 9, 1991

State ID:74228310

Reg. number:1716289

Status:710 - CANCELLED - SECTION 8

Status date:Mar 22, 1999

Illustration:3S19

Attorney:Henry A. Udow

Employee:Donna Mirman

Goods & Services:soft drinks and concentrates for making the same, TAHITIAN TREAT

Owner:Cadbury Beverages Inc PO Box 3800, Stamford, CT 06905

(trademark)

Greenwich, CT

Status:Inactive

Registration:Nov 27, 1995

State ID:75023877

Status:606 - Abandoned - no statement of use filed

Status date:Oct 9, 1997

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

Attorney:George B. Snyder CURTIS, MORRIS & SAFFORD, PC 530 Fifth Avenue, New York, NY 10036

Employee:Tina Louise Snapp

Goods & Services:Smokeless tobacco

Owner:United States Tobacco Manufacturing Company Inc 100 West Putnam Avenue, Greenwich, CT 06830

(trademark)

Greenwich, CT

Status:Inactive

Registration:May 20, 1997

State ID:75294911

Status:606 - Abandoned - no statement of use filed

Status date:Jun 23, 1999

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

Attorney:George B Snyder CURTIS MORRIS & SAFFORD 530 5Th Ave, New York, NY 10036

Employee:Howard B Levine

Goods & Services:Smokeless tobacco

Owner:United States Tobacco Manufacturing Company Inc 100 West Putnam Avenue, Greenwich, CT 06830

TAHOE LIFE

(trademark)

East Hampton, CT

Status:Inactive

Registration:Feb 10, 2011

State ID:85238857

Status:602 - Abandoned-failure to respond or late response

Status date:Apr 11, 2012

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

Employee:Alice Medina Benmaman

Goods & Services:Color is not claimed as a feature of the mark., The mark consists of tahoe life spelled out, replicating the water of lake tahoe in black writing. water splashes surround the writing and consist of a ...

Owner:Varner, Patrick A 15 Flanders Rd, East Hampton, CT 06424

Correspondent:Patrick A Varner 15 Flanders Rd, East Hampton, CT 06424

Norwalk, CT  ·  Stamford, CT

Status:Inactive

Doing business as:TAHOE ADVISORS, LLC

Registration:Jul 30, 2003

Inactive since:Apr 30, 2009

Addresses:105 Rowayton Ave, Norwalk, CT 06853
707 Summer St, Stamford, CT 06901 (Mailing)

State ID:000846975

Business type:Foreign Limited Liability Company (LLC)

Entity State:DE

Members (2):William Lattimer / Manager, Principal Norwalk, CT 06853 (Physical)
707 Summer St, Stamford, CT 06901 (Mailing)
15 Meadowbrook Rd., Darien, CT 06820 (Physical)
Robert Jermain / Manager Norwalk, CT 06853 (Physical)

Agent:John Donahue 30 Pine St., Wellesley Hills, MA 02481 (Physical)