Logo
Menu

from Connecticut founded in 1897

Found 5 results (0.026 seconds)

BALF CO., THE

ActiveUnited States > Connecticut > 0081971

HATCH AND BAILEY COMPANY, THE

ActiveUnited States > Connecticut > 0087936

F. HALLOCK COMPANY, THE

ActiveUnited States > Connecticut > 0090253

POND LILY COMPANY THE

ActiveUnited States > Connecticut > 0088986

W. W. MERTZ COMPANY THE

ActiveUnited States > Connecticut > 0079557

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