Logo
Menu

Companies from Connecticut founded in 1957 - Page 10

Found 992 results (0.041 seconds)

WESTLAND COMPANY, INC.

ActiveUnited States > Connecticut > 0049394

BROOKSIDE MOBILEHOME PARK COMPANY, INC.

ActiveUnited States > Connecticut > 0006390

ORCHARD ROAD CORPORATION, THE

ActiveUnited States > Connecticut > 0058416

GLASTONBURY MIDGET FOOTBALL INCORPORATED

ActiveUnited States > Connecticut > 0055251

CHEPOVSKY REALTY CORPORATION

ActiveUnited States > Connecticut > 0008876

JUNIOR WOMEN'S CLUB OF PLAINVILLE,INCORPORATED, THE

ActiveUnited States > Connecticut > 0056360

FELDMAN, INC.

ActiveUnited States > Connecticut > 0016980

THAMES ELECTRIC COMPANY, THE

ActiveUnited States > Connecticut > 0045566

WHM CO., INC.

ActiveUnited States > Connecticut > 0048424

CONNECTICUT MILK FOR HEALTH, INC.

ActiveUnited States > Connecticut > 0100073

FAMILY HOMES, INCORPORATED

ActiveUnited States > Connecticut > 0016753

JOHNSON ELECTRIC COMPANY, INCORPORATED

ActiveUnited States > Connecticut > 0025392

PEMBROKE DRIVE ASSOCIATION, INCORPORATED, THE

ActiveUnited States > Connecticut > 0058603

YALE REALTY CO., INC.

ActiveUnited States > Connecticut > 0087521

WINDHAM YOUTH FOOTBALL AND CHEERLEADING, INC.

ActiveUnited States > Connecticut > 0061467

NIMSLO PROFESSIONAL PRODUCTS, INC.

ActiveUnited States > Connecticut > 0014890

DANBURY ROAD CORPORATION, THE

ActiveUnited States > Connecticut > 0012549

Jurisdiction

Argentina (1,052)
Belgium (1,191)
Canada (3,200)
Cyprus (150)
Denmark (546)
France (30,765)
Germany (559)
India (688)
Ireland (10)
Kenya (43)
Latvia (6)
Morocco (4,303)
Nepal (2)
Nigeria (61)
Norway (520)
Russia (159)
Saudi Arabia (5,816)
South Africa (1,195)
Sweden (72)
Turkey (1,465)
Ukraine (27)
United States (73,953)
Alabama (1,824)
Alaska (25)
Arizona (385)
Arkansas (196)
California (11,517)
Colorado (251)
Florida (10,521)
Georgia (1,636)
Hawaii (9)
Idaho (669)
Illinois (1,428)
Iowa (748)
Kansas (1,049)
Kentucky (786)
Maine (300)
Michigan (1,689)
Minnesota (189)
Mississippi (1,173)
Missouri (3,789)
Montana (690)
New Jersey (2,542)
New Mexico (1,180)
New York (6,928)
Ohio (2,114)
Oklahoma (1,775)
Oregon (162)
Pennsylvania (13,975)
Vermont (24)
Virginia (354)
Wyoming (151)

status

Year

2024 (11,790)
2023 (57,128)
2022 (53,720)
2021 (51,631)
2020 (39,571)
2019 (36,322)
2018 (34,587)
2017 (32,070)
2016 (30,969)
2015 (28,796)
2014 (28,297)
2013 (27,585)
2012 (27,769)
2011 (25,798)
2010 (25,268)
2009 (25,898)
2008 (27,497)
2007 (30,870)
2006 (30,641)
2005 (29,716)
2004 (28,633)
2003 (26,528)
2002 (26,303)
2001 (23,090)
2000 (23,974)
1999 (22,074)
1998 (20,190)
1997 (17,825)
1996 (15,641)
1995 (13,835)
1994 (12,261)
1993 (10,170)
1992 (9,372)
1991 (9,037)
1990 (9,815)
1989 (11,362)
1988 (12,940)
1987 (13,583)
1986 (12,692)
1985 (11,205)
1984 (10,277)
1983 (10,103)
1982 (9,410)
1981 (9,806)
1980 (9,177)
1979 (8,495)
1978 (7,859)
1977 (7,304)
1976 (7,306)
1975 (5,704)
1974 (4,814)
1973 (4,364)
1972 (3,963)
1971 (3,296)
1970 (2,819)
1969 (2,855)
1968 (2,331)
1967 (2,015)
1966 (1,916)
1965 (1,821)
1964 (1,678)
1963 (1,484)
1962 (1,391)
1961 (1,485)
1960 (1,346)
1959 (1,385)
1958 (1,049)
1957 (992)
1956 (976)
1955 (875)
1954 (768)
1953 (704)
1952 (555)
1951 (515)
1950 (567)
1949 (483)
1948 (475)
1947 (576)
1946 (692)
1945 (327)
1944 (160)
1943 (137)
1942 (149)
1941 (162)
1940 (198)
1939 (194)
1938 (191)
1937 (197)
1936 (188)
1935 (177)
1934 (190)
1933 (201)
1932 (174)
1931 (194)
1930 (177)
1929 (209)
1928 (188)
1927 (153)
1926 (155)
1925 (158)
1924 (127)
1923 (143)
1922 (128)
1921 (122)
1920 (144)
1919 (120)
1918 (54)
1917 (88)
1916 (70)
1915 (87)
1914 (85)
1913 (81)
1912 (78)
1911 (75)
1910 (72)
1909 (88)
1908 (70)
1907 (70)
1906 (73)
1905 (63)
1904 (57)
1903 (66)
1902 (74)
1901 (65)
1900 (41)
1899 (53)
1898 (38)
1897 (50)
1896 (28)
1895 (65)
1894 (43)
1893 (48)
1892 (35)
1891 (23)
1890 (34)
1889 (32)
1888 (15)
1887 (20)
1886 (12)
1885 (19)
1884 (17)
1883 (25)
1882 (23)
1880 (10)
1879 (11)
1878 (18)
1876 (10)
1873 (11)
1871 (11)
1870 (21)
1869 (17)
1867 (14)
1866 (15)
1864 (11)
1853 (10)
1 (11,643)

type