Logo
Menu

from Connecticut founded in 1895

Found 5 results (0.031 seconds)

BLAKE & LAMB, INC.

ActiveUnited States > Connecticut > 0082128

JAMES WOLCOTT CO., INC.

ActiveUnited States > Connecticut > 0084266

CHATFIELD PAPER COMPANY, THE

ActiveUnited States > Connecticut > 0008803

WHEATON BUILDING AND LUMBER COMPANY THE

ActiveUnited States > Connecticut > 0090447

WHITE & WELLS COMPANY THE

ActiveUnited States > Connecticut > 0049611

Jurisdiction

status

Year

2024 (1,073)
2023 (5,376)
2022 (5,152)
2021 (4,498)
2020 (3,179)
2019 (3,406)
2018 (3,337)
2017 (3,185)
2016 (3,122)
2015 (3,296)
2014 (3,273)
2013 (3,447)
2012 (3,340)
2011 (3,486)
2010 (3,576)
2009 (3,350)
2008 (3,823)
2007 (4,239)
2006 (4,383)
2005 (4,289)
2004 (4,096)
2003 (4,132)
2002 (4,305)
2001 (4,295)
2000 (5,058)
1999 (5,006)
1998 (5,217)
1997 (5,974)
1996 (6,538)
1995 (7,009)
1994 (7,754)
1993 (8,309)
1992 (8,022)
1991 (7,733)
1990 (8,451)
1989 (9,729)
1988 (11,083)
1987 (11,738)
1986 (11,008)
1985 (9,513)
1984 (8,610)
1983 (8,410)
1982 (7,897)
1981 (8,288)
1980 (7,678)
1979 (7,229)
1978 (6,642)
1977 (6,257)
1976 (5,701)
1975 (4,544)
1974 (3,794)
1973 (3,652)
1972 (3,306)
1971 (2,714)
1970 (2,344)
1969 (2,389)
1968 (1,894)
1967 (1,661)
1966 (1,559)
1965 (1,506)
1964 (1,362)
1963 (1,201)
1962 (1,132)
1961 (1,224)
1960 (1,093)
1959 (1,144)
1958 (761)
1957 (728)
1956 (725)
1955 (622)
1954 (542)
1953 (455)
1952 (353)
1951 (307)
1950 (374)
1949 (292)
1948 (321)
1947 (399)
1946 (492)
1945 (207)
1944 (83)
1943 (70)
1942 (56)
1941 (67)
1940 (107)
1939 (77)
1938 (92)
1937 (116)
1936 (112)
1935 (91)
1934 (94)
1933 (113)
1932 (108)
1931 (102)
1930 (95)
1929 (109)
1928 (110)
1927 (81)
1926 (66)
1925 (73)
1924 (49)
1923 (69)
1922 (51)
1921 (32)
1920 (56)
1919 (44)
1918 (18)
1917 (33)
1916 (26)
1915 (20)
1914 (29)
1913 (19)
1912 (19)
1911 (19)
1910 (22)
1909 (22)
1908 (13)
1907 (17)
1906 (21)
1905 (11)
1904 (17)
1903 (11)
1902 (22)
1901 (16)
1899 (14)
1 (521)

type