Logo
Menu

Companies from Connecticut - Page 8

Found 882 results (0.035 seconds)

ALPHA METRICS INCORPORATED

ActiveUnited States > Connecticut > 1367491

SANVELLO BEHAVIORAL HEALTH SERVICES, P.A. P.C.

ActiveUnited States > Connecticut > 1367601

IMPEKABLE LLC

ActiveUnited States > Connecticut > 1366763

GUAYAKI SUSTAINABLE RAINFOREST PRODUCTS, INC.

ActiveUnited States > Connecticut > 1367398

VIRIDIAN INTERNATIONAL LLC

ActiveUnited States > Connecticut > 1366651

ORIGIN HEALTHCARE SOLUTIONS, LLC

ActiveUnited States > Connecticut > 1366459

M&M SDS INC.

ActiveUnited States > Connecticut > 1366477

ENCORE ADVANTAGE LLC

ActiveUnited States > Connecticut > 1366177

MTBC-MED, INC.

ActiveUnited States > Connecticut > 1365808

IAN K. KATZ RESIDENTIAL LLC

ActiveUnited States > Connecticut > 1365363

GARDINER AND JOSEPH LLC

ActiveUnited States > Connecticut > 1365278

THE SHEFFIELD CARTAGE CO.

ActiveUnited States > Connecticut > 1363736

COLUMBIA DEBT RECOVERY, LLC

ActiveUnited States > Connecticut > 1363760

BUILDING MAINTENANCE CORPORATION

ActiveUnited States > Connecticut > 1363719

BIRCH HILL USA LLC

ActiveUnited States > Connecticut > 1363433

WELLS CAPITAL MANAGEMENT INCORPORATED

ActiveUnited States > Connecticut > 1362757

ALT INSURANCE SERVICES INC.

ActiveUnited States > Connecticut > 1362532

FAITH BUILDERS, LLC

ActiveUnited States > Connecticut > 1362051

NEW LEAF CONSTRUCTION LLC

ActiveUnited States > Connecticut > 1361892

COPROCURE, INC.

ActiveUnited States > Connecticut > 1361336

Jurisdiction

status

Active (286,319)
Dissolved (253,492)
Forfeited (193,214)
Withdrawn (42,584)
Revoked (26,756)
Cancelled (18,079)
Merged (12,293)
Rejected (3,797)
Reserved (1,210)
Expired (995)
Recorded (298)
Removed (144)

Year

2021 (129)
2020 (114)
2019 (75)
2018 (77)
2017 (56)
2016 (54)
2015 (43)
2014 (31)
2013 (36)
2012 (29)
2011 (24)
2010 (13)
2009 (12)
2008 (18)
2007 (19)
2006 (26)
2005 (11)
2004 (16)
2003 (11)
2002 (10)
1999 (14)

type

Stock (428)
LLC (426)
LLP (2)