Connecticut Business Registrations
Poughkeepsie


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.

Poughkeepsie · Search Result

Business Name Office Address Registered Agent Registration
Northeastern Environmental LLC 11 Squires Gate Unit D, Poughkeepsie, NY 12603 John Greblick 2020-03-09
Arris Contracting Company Inc 189 Smith St, Poughkeepsie, NY 12601 Secretary of The State of Connecticut 2019-11-13
Upstate Realty Group, LLC 2572 South Road, #1933, Poughkeepsie, NY 12601 Alfred Varrone 2019-03-19
Chazen Engineering, Land Surveying & Landscape Architecture Ct, LLC 21 Fox Street, Poughkeepsie, NY 12601 Cn Search, L.l.c 2018-10-29
Scotch Bonnet, LLC 15 Garfield Place, Poughkeepsie, NY 12601 Ricardo Grey 2018-10-12
Hotaling Property & Casualty, LLC 15 Davis Avenue, Poughkeepsie, NY 12603 Registered Agent Solutions 2018-09-25
Westside Building and Restoration, Inc. 32 Jackson Drive South, Poughkeepsie, NY 12603 Secretary of The State of Connecticut 2018-04-05
J.t.h. Consulting, Inc. 168 Overlook Road, Poughkeepsie, NY 12603 Secretary of The State of Connecticut 2017-11-15
Vassar Brothers Hospital, Inc. 45 Reade Place, Poughkeepsie, NY 12601 Secretary of The State of Connecticut 2017-11-06
The Jen Dunn Agency Inc. 460 Freedom Plains Rd., Ste. 1, Poughkeepsie, NY 12603 Secretary of The State of Connecticut 2016-05-23
Autumn Construction, Inc. 168 Overocker Road, Poughkeepsie, NY 12603 Secretary of The State of Connecticut 2015-09-14
Synergy Tanning Systems, LLC 11 Marist Dr Ste 2, Poughkeepsie, NY 12601 United Corporate Services, Inc. 2015-08-18
Bradley Property, LLC 64 Oakwood Blvd., Poughkeepsie, NY 12603 Jane W. Griffith, Esq. 2015-08-11
Nw Branch, LLC 122 Noxon Road, Poughkeepsie, NY 12603 H.o. Penn Machinery Co., Inc. 2015-05-20
Bw Carpentry Inc. 7 Broadview Rd., Poughkeepsie, NY 12603 Secretary of The State of Connecticut 2015-03-24
S.c.j. Carpentry, Inc. 101 Dutchess Hill Road, Poughkeepsie, NY 12601 Secretary of The State 2014-09-22
71 Eah LLC 312 Titusville Road, Suite B, Poughkeepsie, NY 12603 Secretary of The State 2014-07-02
Swartz Architecture, D.p.c., P.C. 134 Academy St, Poughkeepsie, NY 12601 Secretary of The State 2014-03-27
Siegrist Construction, Inc. 6 Orchard Place, Poughkeepsie, NY 12601 Secretary of The State 2014-03-05
Key Construction Services, LLC 327-329 Main St., Poughkeepsie, NY 12601 Secretary of The State 2013-06-13
Elite Landscaping Ct, Inc. 4 Commerce Street Ext, Poughkeepsie, NY 12603 Secretary of The State 2013-04-29
Richards Building Supply I, LLC 419 Manchester Road, Poughkeepsie, NY 12603 C T Corporation System 2012-12-11
Banta Associates 1 Hornbeck Ridge, Poughkeepsie, NY 12603 2012-09-11
Ashleigh's Hearth & Home, Inc. 3647 Albany Post Road, Poughkeepsie, NY 12601 Secretary of The State 2012-07-25
Prime Financial Services, Inc. 11 Raymond Ave, Poughkeepsie, NY 12603 Corporation Service Company 2012-04-30
R P Hubbell and Company, Inc. 3 Neptune Road, S-400, Poughkeepsie, NY 12601 Secretary of The State 2012-03-16
Lou's LLC 1282 Dutchess Tpke., Poughkeepsie, NY 12603 Douglas Hall 2012-01-18
Smr Petroleum Corp. 350 Violet Ave., Poughkeepsie, NY 12601 Secretary of The State 2012-01-03
New York Property Management & Development Co. LLC 411 Waterview Dr, Poughkeepsie, NY 12601 Vincent Catalano Jr. 2011-12-09
Advanced Construction Contracting, Inc. 15 Olympic Way, Poughkeepsie, NY 12603 Secretary of The State 2011-06-08
Paragon Building Restoration LLC 6 Kristi Lane, Poughkeepsie, NY 12601 Secretary of The State 2011-05-04
Lcs Facility Group, Inc. 36 Cottage Street, Poughkeepsie, NY 12601 Secretary of The State 2010-06-17
The Gift Closet, LLC 215 Falcon Court, Poughkeepsie, NY 12603 Data Reporting Corp. 2010-01-05
Djm Distribution & Supply, Inc. 35 Patrick Lane, Suite 3, Poughkeepsie, NY 12603 Secretary of The State 2009-05-27
M.p.h. Contracting L.L.C. 10 Jennifer Ct., Poughkeepsie, NY 12601 Incorp Services, Inc. 2009-01-28
Swartz Architectural Group, P.C. 134 Academy St., Poughkeepsie, NY 12601 Secretary of The State 2008-10-30
Fairview Hearthside Distributors, LLC 68 Violet Avenue, Poughkeepsie, NY 12601 Secretary of The State 2008-10-02
Mid-hudson Structural Concrete, Inc. 26 West Marshall Dr., Poughkeepsie, NY 12601 Secretary of The State 2008-04-15
K & P Cleaning Company Inc. 46 Camelor Rd, Poughkeepsie, NY 12601 Secretary of The State 2008-02-25
Laba Design & Construction LLC 2 Vincent Rd., Poughkeepsie, NY 12603 Secretary of The State 2008-01-24
Atlantic Gutter Supply, Inc. 5 Industry Street, Poughkeepsie, NY 12603 Secretary of The State 2007-09-21
Dk Vinyl Industries, Inc. 668 Dutchess Turnpike, Poughkeepsie, NY 12603 Secretary of The State 2007-09-14
Cr Properties Group LLC 295 Main St, Poughkeepsie, NY 12601 Secretary of The State 2007-08-30
Superior Walls of The Hudson Valley, Inc. 68 Violet Ave., Poughkeepsie, NY 12601 Secretary of The State 2006-12-28
Herman's Landscaping, Inc. 1264 Dutchess Turnpike, Poughkeepsie, NY 12603 Secretary of The State 2006-12-04
Sherman Furniture Inc 668 Dutchess Tpke., Poughkeepsie, NY 12603 Secretary of The State 2006-08-09
Roscha Contracting Corp. 7 West Cedar St, Poughkeepsie, NY 12601 Secretary of The State 2005-10-12
Hawk Solutions Group, Inc. 25 Market St., Ste 602, Poughkeepsie, NY 12601 National Registered Agents, Inc. 2005-05-04
Apostle Keith Brown Revivals, LLC 86 Garden St., Poughkeepsie, NY 12601 Keith Williams 2005-02-17
Dhvani, Inc. 11c, 331 Main Mall, Poughkeepsie, NY 12601 Ravi Raj Indira Prabakaran 2004-12-10
Cyclone Seamless Gutters LLC. 9 Donna Dr., Poughkeepsie, NY 12603 Secretary of The State 2004-10-27
Rondout Electric, Inc. 33 Arlington Avenue, Poughkeepsie, NY 12603 Secretary of The State 2004-10-18
Morningside Properties, LLC 54 Lagrange Street, Poughkeepsie, NY 12603 Lawrence A. Levinson 2004-09-02
Pretzel'oven, Inc. 1895 South Road, South Hills Mall, Poughkeepsie, NY 12601 Secretary of The State 2004-04-28
Jared Construction Corporation 105 Cramer Road, Poughkeepsie, NY 12603 Secretary of The State 2004-04-22
Restoration and Real Estate Management LLC 18 Barclay St, Poughkeepsie, NY 12601 Stephen J. Schmidt 2003-06-06
Federal Manor Farm, LLC 1209 Dutchess Tpke., Poughkeepsie, NY 12603 Secretary of The State 2003-05-30
Nied, Corp. 42 Raker Rd., Poughkeepsie, NY 12603 Secretary of The State 2003-01-29
Central Hudson Enterprises Corporation 284 South Avenue, Poughkeepsie, NY 12601 Secretary of The State 2002-12-20
Ethan Allen Personnel Group, Inc. 59 Academy Street, Poughkeepsie, NY 12601 Secretary of The State 2002-04-11
Dynamic Solutions Usa, Inc. 321 Titusville Road, Suite 131, Poughkeepsie, NY 12603 Secretary of The State 2000-07-06
Ben Ciccone, Inc. 151 Daley Road, Poughkeepsie, NY 12603 Secretary of The State 1999-05-03
Calculated Fire Protection Co., Inc. 24 Noxon Road, Suite 104, Poughkeepsie, NY 12603 Secretary of The State 1999-02-26
Bsb Construction Inc. 31 Raker Rd., Poughkeepsie, NY 12603 Secretary of The State 1997-07-21
C. B. Strain & Son, Inc. 417 Manchester Rd., P.o. Box 3418, Poughkeepsie, NY 12603 Secretary of The State 1997-07-21
New England Coin Telephone Co., Inc. 43 Market Street, Poughkeepsie, NY 12601 Corporation Service Company 1997-05-13
M Concepts LLC 372-378 Main Street, Poughkeepsie, NY 12601 Marshall Goldberg 1997-04-23
Staff-line, Inc. 53 Academy Street, Poughkeepsie, NY 12601 Corporation Service Company 1996-08-14
Lane Doctor, Inc. C/o Mardi-bob Management Corp., P.o. Box 69, Poughkeepsie, NY 12603 Secretary of The State 1993-10-15
Gilman Ciocia, Inc. 11 Raymond Avenue, Poughkeepsie, NY 12603 Secretary of The State 1993-05-25
Heritage Motor Cars. Ltd. 737 South Road, Poughkeepsie, NY 12601 Richard M. Gordon 1992-10-19
Rondout Electric, Inc. 33 Arlington Ave, Poughkeepsie, NY 12603 Secretary of State 1989-06-13
Mechanical Construction Corp. P O Box 752, Poughkeepsie, NY 12602 Secretary of State 1989-02-27
A.c. Dutton Lumber Corporation One Hoffman St, Poughkeepsie, NY 12601 Secretary of State 1988-12-23
Star Gas Products, Inc. 33 Fulton Street, Poughkeepsie, NY 12601 Secretary of State 1986-04-25
Teepeedashery, Inc. 153 Garden St, Poughkeepsie, NY 12601 Mark A. Asmar, Esq. 1986-04-24
Northeastern Steamcleaning, Inc. 23 Delano Street, Poughkeepsie, NY 12601 Secretary of State 1985-12-10
Ye Old Pack & Ship Shoppe, Inc. 1282 Dutchess Tpke, Poughkeepsie, NY 12603 Donald M. Hurlbutt 1984-11-29
Kern Construction Corporation Rd #2, Old Noxon Rd, Poughkeepsie, NY 12603 Michael D. Bromley Esq 1984-01-18
Poughkeepsie Concrete, Inc. 124 Innis Ave, Poughkeepsie, NY 12601 Secretary of State 1983-09-12
Lewis Landscaping, Ltd. Rte 55, Poughkeepsie, NY 12603 Secretary of State 1983-05-23
Automatic Systems Developers, Inc. Industry St, Poughkeepsie, NY 12603 Secretary of State 1982-12-30
Jim Waters, Corp. P.o. Box 3358, Poughkeepsie, NY 12603 Secretary of The State 1974-08-27
De Laval Separator Company The 350 Dutchess Tpke, Poughkeepsie, NY 12602 C T Corporation System 1966-08-08
Mid-hudson Automatic Sprinkler Co., Inc. 61 W. Cedar Street, Poughkeepsie, NY 12601 Gerald Hecht 1965-12-13
John Arborio, Inc. Box 791, Poughkeepsie, NY 12602 Secretary of State 1961-08-22
A. C. Dutton Lumber Corporation 1 Hoffman St, Poughkeepsie, NY 12601 C T Corporation System 1940-12-11
Nest Construction of Dutchess Corp. 826 Main Street, Poughkeepsie, NY 12603 Secretary of The State of Connecticut 2016-04-29
L.t.r. Realty LLC 64 Oakwood Blvd., Poughkeepsie, NY 12603 2007-03-21
Dooley Contracting, Inc. 35 Main Street, Poughkeepsie, NY 12601 Secretary of The State 2005-11-04
Hudson Valley Cardiovascular Associates P.C. 1 Columbia St, Poughkeepsie, NY 12601 Secretary of The State 2003-09-08
Rj Dooley Construction, Inc. 35 Main St, Poughkeepsie, NY 12601 Secretary of The State 2002-12-27
Prime Industrial Energy Services, Inc. 284 South Avenue, Poughkeepsie, NY 12601 Scasco, Inc. 2002-11-21
Penn Rents, L.L.C. 122 Noxon Road, Poughkeepsie, NY 12603 Corporation Service Company 1999-04-20
Cr Properties, Inc. of New York 295 Main St., Poughkeepsie, NY 12601 Secretary of The State 1999-01-20
Hudson Valley Chimney Service, Inc. 3647 Albany Post Road, Poughkeepsie, NY 12601 Secretary of The State 1998-06-01
Connecticut Telephone Co., Inc. 43 Market Street, Poughkeepsie, NY 12601 Corporation Service Company 1997-05-07
Sigma, LLC 312 Titusville Road, Suite B, Poughkeepsie, NY 12603 Dale J. Lois 1996-12-04
Vinyl Tech, Inc. 668 Dutchess Turnpike, Poughkeepsie, NY 12603 Secretary of The State 1996-12-02
Indotronix International Corporation 331 Main Street, Poughkeepsie, NY 12601 Corporate Creations Network Inc. 1991-11-05