copy and paste this google map to your website or blog!
Press copy button and paste into your blog or website.
(Please switch to 'HTML' mode when posting into your blog. Examples: WordPress Example, Blogger Example)
1353433 - MULTI ARTIST RECORDS LLC - City-Data. com 1353433 - MULTI ARTIST RECORDS LLCEntity Id: 1353433 Type: LLC (Record Production and Distribution (512250)) Registration date: 2020 Jul 31 Expiration date: 2022 Mar 31 NAICS SubCode: 512250 Last Report Filed: 2021 Adresses Mailing Address: 400 OLIVE ST , APT A5, BRIDGEPORT, CT, 06604, United States Business Address: 400 OLIVE ST , APT A5, BRIDGEPORT, CT, 06604, United States
1179445 - KONG STAR REAL ESTATE, LLC - City-Data. com 1179445 - KONG STAR REAL ESTATE, LLCEntity Id: 1179445 Type: LLC (Other Activities Related to Real Estate (531390)) Registration date: 2015 Jun 22 Expiration date: 2022 Mar 31 NAICS SubCode: 531390 Last Report Filed: 2021 Adresses Mailing Address: 6-8 TOBEY RD, BLOOMFIELD, CT, 06002, United States Business Address: 6-8 TOBEY RD, BLOOMFIELD, CT, 06002, United States
0840624 - PTARMIGAN CAPITAL, LLC - City-Data. com 0840624 - PTARMIGAN CAPITAL, LLCEntity Id: 0840624 Type: LLC Registration date: 2005 Nov 23 Expiration date: 2007 Nov 23 Last Report Filed: 2006 Adresses Mailing Address: 6 SUBURBAN AVENUE, STAMFORD, CT, 06901 Business Address: 6 SUBURBAN AVENUE, STAMFORD, CT, 06901
1231126 - 56 OFP LLC - City-Data. com 1231126 - 56 OFP LLCEntity Id: 1231126 Type: LLC (Offices of Real Estate Agents and Brokers (531210)) Registration date: 2017 Feb 28 Expiration date: 2022 Mar 31 NAICS SubCode: 531210 Last Report Filed: 2021 Adresses Mailing Address: 28 LAFAYETTE PLACE, GREENWICH, CT, 06830, United States Business Address: 28 LAFAYETTE PLACE, GREENWICH, CT, 06830, United States
0611842 - BRYANT REALTY CO. , LLC - City-Data. com 0611842 - BRYANT REALTY CO , LLCEntity Id: 0611842 Type: LLC (Lessors of Residential Buildings and Dwellings (531110)) Registration date: 1999 Jan 21 Expiration date: 2021 Mar 31 NAICS SubCode: 531110 Last Report Filed: 2020 Adresses Mailing Address: PO BOX 173 P O BOX 173, SOUTHINGTON, CT, 06489, United States Business Address: 1172 MERIDEN WATRRBURY RD, SOUTHINGTON, CT, 06479, United States
0907454 - A M VENTURES, LLC - City-Data. com 0907454 - A M VENTURES, LLCEntity Id: 0907454 Type: LLC (Other Activities Related to Real Estate (531390)) Registration date: 2007 Jul 30 Expiration date: 2022 Mar 31 NAICS SubCode: 531390 Last Report Filed: 2021 Adresses Mailing Address: 93 ELM STREET, OLD SAYBROOK, CT, 06475, United States Business Address: 93 ELM STREET, OLD SAYBROOK, CT, 06475, United States
0962717 - GASBOY LLC - City-Data. com 0962717 - GASBOY LLCEntity Id: 0962717 Type: LLC (Fuel Dealers (454310)) Registration date: 2009 Feb 13 Expiration date: 2017 Feb 13 Last Report Filed: 2016 Adresses Mailing Address: 900 STATE ST 564 BROOKLAWN AVE, BRIDGEPORT, CT, 06604, United States Business Address: 900 STATE STREET, BRIDGEPORT, CT, 06605, United States
1370812 - XXX LLC - City-Data. com All Cities Connecticut, CT smaller cities, CT small cities Cromwell, CT main city page Business entities in Connecticut Business entities in Cromwell, CT XXX LLC Jump to a detailed profile or search site with