Comprehensive information
on any company or organization

Business Contacts & Backgrounds


Business Directory of Connecticut. Triad Real Estate Services ...

18 Mill Plain Road, Danbury, CT 06811

Phone:(503) 371-7565

Description:real estate

Member:Art Proulx / President

SIC:6531 - Real Estate Agents and Managers

1243 S Broad Street, Wallingford, CT 06492

Phone:(914) 377-1182

Description:real estate

Member:Andrew Poses / Chairman

SIC:6531 - Real Estate Agents and Managers

33 Liberty St, Chester, CT 06412

Industry:Misc Publishing

Phone:(860) 526-7855

Categories:Book Publishers

Saint Louis, MO  ·  Wapping, CT

Registration:Aug 12, 2008

Addresses:1100 N Lindbergh Blvd, Saint Louis, MO 63132 (Physical)
98 Evergreen Way, South Windsor, CT 06074 (Physical)
1100 N. Lindbergh, Saint Louis, MO 63132 (Mailing)

State ID:02574519

Business type:Foreign LLC

Expiration:Perpetual

Members (7):Giles K Kemp / Director 1100 N Lindbergh Blvd, Saint Louis, MO 63132 Robin L Sheldon / Director 1100 N Lindberth Blvd, Saint Louis, MO 63132 Steven J Kessler / Director 1100 N Linberge Blvd, Saint Louis, MO 63132 Tom Wilcher / Real property Saint Louis, MO 63132 (Physical) Cindy Bernsen / Real property Saint Louis, MO 63132 (Physical) ...

Agent:National Registered Agents Inc 208 So Lasalle St, Chicago, IL 60604 (Physical)

TIN:32044837717

11 Cherry Hill Rd, Norwich, CT 06360

Registration:Nov 4, 2011

State ID:1052981

Business type:Domestic Limited Liability Company

Member:George A Gavalla / President 11 Cherry Hill Rd, Norwich, CT (Mailing)

273 Derby Avenue, Derby, CT 06418

Registration:Mar 17, 2003

State ID:0743026

Business type:Domestic Limited Liability Company

Member:David Merrill / Member 273 Derby Ave, Derby, CT 06418 (Mailing)

1227 Burnside Ave, East Hartford, CT 06108

Registration:Jun 26, 2000

State ID:0655146

Business type:Stock

Member:Harmony Hunt / President 1227 Burnside Ave Suite #1, East Hartford, CT 06108 (Mailing)

76 Bonnie Vu Lane, New Milford, CT 06776

Registration:Jun 12, 2014

State ID:1145723

Business type:Domestic Limited Liability Company

Agent:James M. Powers 8 Elm St., New Milford, CT 06776 (Mailing)
8 Pent Road, Weston, CT 06883 (Physical)

400 Middle St, Bristol, CT 06010

Industry:Real Estate Agent/Manager

Registration:Mar 12, 2008

State ID:0931387

Business type:Domestic Limited Liability Company

Member:Thomas D'amato / Principal

Agent:Edward C. Krawiecki 17 Riverside Avenue, Bristol, CT 06010 (Mailing)
203 Pinehurst Road, Bristol, CT 06010 (Physical)

5 Essex Square, Essex, CT 06426

Industry:Communication Services

Registration:Mar 21, 2003

State ID:0743494

Business type:Domestic Limited Liability Company

Member:Robin Desjardins / Member 5 Essex Square, Essex, CT 06426 (Mailing)
57 West Ave, Essex, CT 06426 (Physical)

Agent:Levy & Droney, Pc Atten: Joseph A. Vitale, Farmington, CT 06032 (Mailing)

30 Bridgets Ln, Cheshire, CT 06410

Industry:Employment Agency

Member:Lisa Daly / Principal

Meriden, CT

Registration:Jun 29, 2004

Addresses:Meriden Senior Center, Meriden, CT 06451 (Physical)
Triad Of Meriden, Meriden, CT 06451 (Mailing)

State ID:0789260

Business type:Non-Stock

Members (2):Allen Ganter / Director 50 West Main Street, Meriden, CT 06451 (Mailing) John Hogarth / Treasurer 22 West Main Street, Meriden, CT 06451 (Mailing)
20 Bernadette Lane, Durham, CT 06422 (Physical)

Agent:John F. Hogarth Meriden Senior Center, Meriden, CT 06451 (Mailing)
20 Bernadette Drive, Durham, CT 06422 (Physical)

Stamford, CT  ·  New York, NY

Status:Inactive

Industry:Services-Misc

Registration:Dec 1, 1982

Addresses:107 Elm Street, Stamford, CT 06902 (Physical)
Marsh Usa Inc., New York, NY 10048 (Mailing)

State ID:0136784

Business type:Stock

Members (3):Roger E. Eagan / President 1166 Ave Of The Americas, New York, NY 10036 (Mailing)
11 Cobble Stone Lane, Morristown, NJ 07960 (Physical)
Barry W. Furst / Secretary 1166 Ave Of The Americas, New York, NY 10036 (Mailing)
12 Tiffany Circle, Manhasset, NY 11030 (Physical)
Brandon Sweitzer / Director 1166 Ave Of The Americas, New York, NY 10036 (Mailing)
26 Ponus Ridge Road, New Canaan, CT 06840 (Physical)

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

210 Pierremount Avenue, New Britain, CT 06053

Status:Inactive

Registration:Aug 10, 1989

State ID:0239356

Business type:Stock

Agent:Peter J. Boorman, Esq 66 Cedar Street, Newington, CT 06111 (Mailing)
78 Brentwood Road, Newington, CT 06111 (Physical)

2494 East Main St., Bridgeport, CT 06610

Status:Inactive

Registration:Aug 16, 1988

State ID:0220960

Business type:Stock

Agent:Steven G. Berg 190 Old Ridgefield Rd., Wilton, CT 06897 (Mailing)
5 John Beach Road, Newtown, CT 06470 (Physical)

50 New Street, West Haven, CT 06516

Status:Inactive

Registration:Jan 28, 1987

State ID:0196011

Business type:Stock

Agent:Kenneth R. Chamberlin 50 New Street, West Haven, CT 06516 (Mailing)
23 Ranch Road, Woodbridge, CT 06525 (Physical)

436 Orange St, New Haven, CT 06511

Status:Inactive

Industry:Communication Services

Louis O. Schueler, Fairfield, CT 06430

Status:Inactive

Registration:Jul 5, 1977

State ID:0082588

Business type:Stock

Agent:Louis O. Schueler 153 Dudley Dr, Fairfield, CT 06430 (Physical)

Unit 233, Deep River, CT 06417

Status:Inactive

Registration:Oct 6, 1988

State ID:0224052

Business type:Stock

Agent:Barbara E. Cougle 92 Main St, Deep River, CT 06417 (Physical)

Cathleen M. Gary, Weatogue, CT 06089

Status:Inactive

Registration:Mar 10, 1989

State ID:0230244

Business type:Stock

Agent:Cathleen M. Gary 117 Hilltop Drive, Weatogue, CT 06089 (Physical)