Snell Avenue Donuts, LLC at 5519 Snell Ave, San Jose, Ca 95123 lists Raymond Reale of Wallingford, CT as the associate.
California Corporate Agents, Inc.
Registered 1505 Agent
|
2108 N ST STE C, SACRAMENTO, CA 95816
(View Past Addresses)
|
|
Raymond Reale
Manager
|
11 WOJTASIK DR, WALLINGFORD, CT 06492
(View Past Addresses)
|
5519 SNELL AVE, SAN JOSE, CA 95123
View Map
|
|
1 KIRBY RD, CROMWELL, CT 06416
(Mailing)
View Map
|
C&J Zafiris, Inc.
Registered in Connecticut
|
Cromwell, CT Wallingford, CT | View Report | |
Zafiris & Reale, LLC
Registered in California
|
Cromwell, CT San Jose, CA (1 more) | View Report | |
East El Camino Real Donuts, LLC
Registered in California
|
Cromwell, CT Sunnyvale, CA (3 more) | View Report |
1298 Blue Hills Avenue, LLC
Registered in Connecticut
|
Cromwell, CT Glastonbury, CT | View Report | |
Cottage Grove Road LLC
Registered in Connecticut
|
Cromwell, CT | View Report | |
East El Camino Real Donuts II LLC
Registered in California
|
Cromwell, CT Sunnyvale, CA (1 more) | View Report | |
Foxworthy Donuts II LLC
Registered in California
|
Cromwell, CT Sacramento, CA (2 more) | View Report | |
Gosia Enterprises, LLC
Registered in Connecticut
|
Cromwell, CT Middeltown, CT (1 more) | View Report | |
One Kirby Road Realty LLC
Registered in Connecticut
|
Cromwell, CT | View Report | |
V-Tech Enterprises LLC
Registered in Connecticut
|
Middletown, CT New Britain, CT (1 more) | View Report | |
Valdez Dry Cleaning,LLC
Registered in Connecticut
|
Cromwell, CT East Hartford, CT | View Report | |
1162 Burnside Avenue Donuts, LLC
Registered in Connecticut
|
Cromwell, CT | View Report | |
J.Z., Inc.
Registered in Connecticut
|
Cromwell, CT East Hartford, CT (1 more) | View Report | |
Ct Coffee, LLC
Registered in California
|
Cromwell, CT Encino, CA (2 more) | View Report | |
De Anza Donuts LLC
Registered in California
|
Cromwell, CT Sacramento, CA (2 more) | View Report | |
Foxworthy Donuts LLC
Registered in California
|
Cromwell, CT San Jose, CA | View Report |
The following government agencies have contributed data:
California Secretary of State