Connecticut Business Registrations
Fishkill


Jurisdiction: State of Connecticut
Source: Connecticut Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Fishkill · Search Result

Business Name Office Address Registered Agent Registration
Wallco Inc. 354 Sunset Hill Rd E, Fishkill, NY 12524 Wayne Chauvin 2020-07-28
Dika River LLC 19 Robinson Street, Apartment B, Fishkill, NY 12524 Legalinc Corporate Services Inc. 2020-01-15
N&s Supply LLC 205 Old Route 9, Fishkill, NY 12524 Corporation Service Company 2019-12-10
Harmony Solutions, Inc. 5 Charlotte Rd, Fishkill, NY 12524 Secretary of The State of Connecticut 2019-03-04
Lisikatos Construction Inc. 73 Route 9, Fishkill, NY 12524 Secretary of The State of Connecticut 2019-01-15
Paysockson Holdings LLC 584 Route 9, Fishkill, NY 12524 Secretary of The State of Connecticut 2018-07-16
Gautam Ventures, LLC 1130 Cold Spring Rd, Fishkill, NY 12524 Secretary of The State of Connecticut 2018-06-28
Tree Xperts LLC 18 Grove Ct, Fishkill, NY 12524 Secretary of The State of Connecticut 2018-05-21
A Plus Hardwood Floors, Inc 226 Windsor Rd, Fishkill, NY 12524 Secretary of The State of Connecticut 2018-03-06
Long Neck Custom Homes, LLC 1061 Dutcher Dr, Fishkill, NY 12524 National Registered Agents, Inc. 2017-09-22
Williamson Properties Ct LLC 121 South Terrace, Fishkill, NY 12524 Daniel H. Miller 2016-07-01
Limar Landscape Management Inc. 54 Broad Street, Fishkill, NY 12524 Secretary of The State of Connecticut 2016-04-28
Vrf Trucking, Inc. 982 Main Street, Ste. 4276, Fishkill, NY 12524 Secretary of The State of Connecticut 2016-03-01
George Follini Jr., Cpa, P.C. 703 Route 9, Suite 3, Fishkill, NY 12524 Secretary of The State of Connecticut 2015-08-28
Nurzia Construction Corporation 1068 Main St Ste 202, Fishkill, NY 12524 Secretary of The State 2015-01-07
Archstone Properties LLC 40 Evan Court, Fishkill, NY 12524 Registered Agents Inc. 2014-06-26
Communications Specialists, Inc. 143 Old Route 9, Fishkill, NY 12524 Secretary of The State 2014-05-19
Fast Track Nutrition LLC 21 Old Main Street, Suite 106, Fishkill, NY 12524 Jason Clerke 2014-03-13
Emery & Webb, Inc. 989 Main Street, Fishkill, NY 12524 Secretary of The State 2014-02-06
Sjb Fence & Railings Inc. 10h Fishkill Glen Drive, Fishkill, NY 12524 Secretary of The State 2014-01-30
Healthy Choice Mattress, LLC 10 Stagedoor Road, Fishkill, NY 12524 Secretary of The State 2013-03-04
E-z Flow Innovations LLC 1059 Main Street, Fishkill, NY 12524 Secretary of The State 2012-11-16
United Exteriors LLC 45 Osborne Hill Rd, Fishkill, NY 12524 Secretary of The State 2012-10-26
Novisync Solutions Inc. 300 Westage Business Center Drive, Suite 350, Fishkill, NY 12524 Incorp Services, Inc. 2012-08-14
William Eddy Builders LLC 25 Linda Place, Fishkill, NY 12524 Secretary of The State 2012-02-22
Harbor Point Dental II, PC 200 Westage Business Center, Suite 233, Fishkill, NY 12524 Corporation Service Company 2011-12-28
Mid Hudson Medical Group, P.C. 600 Westage Business Center Drive, Fishkill, NY 12524 Secretary of The State 2011-06-27
No Diving Allowed, Inc. 1807 Route 52, Fishkill, NY 12524 Secretary of The State 2011-05-04
Jasjeet Kaur Dds LLC 1512 Max Way, Fishkill, NY 12524 Jasjeet Kaur 2010-11-12
At & Jf Enterprise, Inc. 228 Windsor Road, Fishkill, NY 12524 Secretary of The State 2009-05-21
Homeline Contracting, LLC 200 Smithtown Road, Fishkill, NY 12524 Secretary of The State 2008-11-19
Crestwood Construction Company Inc. 164 Van Wyck Lake Rd, Fishkill, NY 12524 Secretary of The State 2007-06-26
Commercial Instruments & Alarm Systems, Inc. 2 Summit Court, Ste 306, Fishkill, NY 12524 Secretary of The State 2007-05-07
Statewide Basement Systems, Inc. 1179 Main Street, Fishkill, NY 12524 Secretary of The State 2007-03-29
The Builder Development, Corp. The Builder Development Corp, 400 Route 9, Fishkill, NY 12524 Secretary of The State 2007-03-05
Hudson Valley Sport Court Inc. 225 Route 82, Fishkill, NY 12524 United Corporate Services, Inc. 2007-02-21
Tassone Realty Corp. 1060 Rt. 9, Fishkill, NY 12524 Lisa Tassone 2007-01-08
National Online Warehouse, LLC 12 Kathy Court, Fishkill, NY 12524 Richard Coscia 2006-03-30
Framco Construction, LLC 116 Shirley Ave, Fishkill, NY 12524 Vincent J. Freccia, IIi 2006-03-07
Nurzia Construction Corporation Po Box 232, Fishkill, NY 12524 Secretary of The State 2006-02-15
Mwa Enterprises, LLC 14a Fern Court, Fishkill, NY 12524 Thomas M. Rickart 2006-01-19
Dancing Crane Real Properties, LLC 31 Grove Court, Fishkill, NY 12524 Pasquale M. Salvatore, Esq. 2005-06-29
American Steel and Aluminum Corporation 300 Westage Business Center Drive, Suite 403, Fishkill, NY 12524 Secretary of The State 2001-01-19
The Dagar Group Ltd. Two Summit Court, Suite 203, Fishkill, NY 12524 David B. Livshin 1996-06-18
Chimney Cricket Inc. 29 Elm St #203, Fishkill, NY 12524 Dennis J. Doram 1996-02-21
Walfarm Associates Limited Partnership Residence Inn By Marriott, 2481 Route 9, Fishkill, NY 12524 Secretary of The State 1986-08-12
Assured Equities Ltd. P.o. Box 527, Fishkill, NY 12524 Michael Lerman 1985-01-28
R G B Management Group, Inc. 12 Kathy Court, Fishkill, NY 12524 Richard Coscia 2004-12-28
N & S Supply of Danbury, LLC 205 Old Route 9, Fishkill, NY 12524 Data Reporting Corp. 2004-11-29
Homeline Builders, LLC 200 Smithtown Road, Fishkill, NY 12524-2451 Secretary of The State 1999-09-27
329 Corp. 44 Elm St., Fishkill, NY 12524 Secretary of The State 1995-01-18
Telequip Electronic, Incorporated P O Box 370, Fishkill, NY 12524 Kenneth M Jacks 1975-08-07