Logo
Menu

from Connecticut founded in 1995

Found 5,262 results (0.046 seconds)

PPK ASSOCIATES, LLC

ActiveUnited States > Connecticut > 0529283

DSR & SONS, LLC

ActiveUnited States > Connecticut > 0529169

BLOCHER FAMILY REALTY LLC

ActiveUnited States > Connecticut > 0529220

ACE TREE CARE, L.L.C.

ActiveUnited States > Connecticut > 0529148

DIAMOND HEALTH MANAGEMENT LLC

ActiveUnited States > Connecticut > 0521776

CONVEYCO, LLC

ActiveUnited States > Connecticut > 0529180

MESHUG, LLC

ActiveUnited States > Connecticut > 0529185

INNOVATIVE AIR SYSTEMS, LLC

ActiveUnited States > Connecticut > 0529191

ORIGINAL AMERICAN BEVERAGE COMPANY LLC

ActiveUnited States > Connecticut > 0529193

LEVINSON FAMILY LLC

ActiveUnited States > Connecticut > 0529341

PROPERTIES PLUS LLC

ActiveUnited States > Connecticut > 0529269

LATIN AMERICAN STRATEGIES, LLC

ActiveUnited States > Connecticut > 0529201

THREE M, LLC

ActiveUnited States > Connecticut > 0529161

ROYAL OAK LANDSCAPE, LLC

ActiveUnited States > Connecticut > 0527799

HUG A BUG, LLC

ActiveUnited States > Connecticut > 0529175

J & T SECURITY LLC

ActiveUnited States > Connecticut > 0529192

J.A.I., L.L.C.

ActiveUnited States > Connecticut > 0527815

HOME APPLIANCE COMPANY, L.L.C.

ActiveUnited States > Connecticut > 0529173

NOBODY'S BIZNESS BUT OUR OWN II, LLC

ActiveUnited States > Connecticut > 0529189

SHELTON STREET ASSOCIATES, L.L.C.

ActiveUnited States > Connecticut > 0527796

Jurisdiction

Connecticut (5,262)

status

Year

2024 (10,278)
2023 (49,626)
2022 (46,433)
2021 (45,112)
2020 (34,562)
2019 (31,211)
2018 (29,508)
2017 (27,205)
2016 (26,303)
2015 (24,059)
2014 (23,574)
2013 (22,671)
2012 (23,031)
2011 (20,832)
2010 (20,232)
2009 (21,141)
2008 (22,046)
2007 (24,963)
2006 (24,498)
2005 (23,717)
2004 (22,779)
2003 (20,521)
2002 (20,304)
2001 (17,105)
2000 (17,301)
1999 (15,533)
1998 (13,463)
1997 (10,092)
1996 (7,398)
1995 (5,262)
1994 (2,777)
1993 (309)
1987 (10)
1986 (13)
1985 (11)
1 (523)

type