Connecticut Business Registrations
Peekskill


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.

Peekskill · Search Result

Business Name Office Address Registered Agent Registration
D & I Construction, LLC 8 Oak Wood Dr, #141, Peekskill, NY 10566 Registered Agents Inc. 2020-01-17
Nation's Standard Realty, LLC 937 South Street, Peekskill, NY 10566 Secretary of The State of Connecticut 2019-09-17
Hpc Home Improvement LLC 1116 Courtland Street, Peekskill, NY 10566 Avance Professional Services LLC 2019-07-17
Premier Comfort Inc 8 John Walsh Blvd, Suite 130, Peekskill, NY 10566 Secretary of The State of Connecticut 2018-10-29
Xw United Truck Inc 712 Kossuth Pl., Peekskill, NY 10566 Shijing Xiong 2017-07-03
Lasa Industries LLC C/o Rosa Prezioso, 161 Underhill Lane, Peekskill, NY 10566 Secretary of The State of Connecticut 2017-05-18
Mj Con LLC 830 South St Apt 2d, 830 South St Apt 2d, Peekskill, NY 10566 Secretary of The State of Connecticut 2017-04-27
Jjc Carpet LLC 1107 Brown St Apt 6h, Peekskill, NY 10566 Secretary of The State of Connecticut 2017-04-10
Manitou, Inc. 1008 Main St., Sutie 201, Peekskill, NY 10566 Secretary of The State 2014-01-31
Perfect Wall Systems LLC 319 Lafayette Pl, Peekskill, NY 10566 Louis Sacoto 2013-03-18
Arcanna Homes, Inc. 650 Central Avenue, Peekskill, NY 10566 Secretary of The State 2012-06-26
New Generation Home Improvement LLC 632 Ridge Street, Peekskill, NY 10566 Martha Bernal 2012-04-05
Evolve Remodeling Group LLC 312 Highridge Ct, Peekskill, NY 10566 Secretary of The State 2011-11-18
Caladri Development Corp. 1223 Park Street, Peekskill, NY 10566 Secretary of The State 2011-04-06
Hudson Design Build Group LLC 8 John Walsh Blvd., Ste. 302, Peekskill, NY 10566 Secretary of The State 2011-03-11
Quality Fence Peekskill, Inc. 1223 Lincoln Terr, Peekskill, NY 10566 Secretary of The State 2009-11-19
Precision Built Fences, Inc. 1617 Main Street, Peekskill, NY 10566 Secretary of The State 2009-04-01
Dynamar Holdings, LLC 1010 Park Street, Peekskill, NY 10566 Hawthorne, Ackerly & Dorrance, LLC 2009-02-09
Third Floor Corporation 306 Lafayette Place, Peekskill, NY 10566 Secretary of The State 2008-05-27
Ocs Conn, LLC 1062 Oregon Rd., Peekskill, NY 10566 Richard Tolerico 2008-05-23
Benjamin Fiering Construction, Inc. 306 Lafayette Pl., Peekskill, NY 10566 Secretary of The State 2008-05-14
Randall Senior Partners, LLC 901 Main Street, Suite 300, Peekskill, NY 10566 Gregory J. Stamos 2008-04-01
Frank & Lindy Plumbing & Heating II, LLC 2 John Walsh Blvd., Peekskill, NY 10566 Secretary of The State 2008-03-13
Cambria Construction Inc. 1710 Crompond Rd., Peekskill, NY 10566 Secretary of The State 2007-08-20
Pani's General Construction, Inc. 1417 Hudson Ave, Peekskill, NY 10566 Secretary of The State 2006-11-08
Dkb I, LLC 20 N. Division St., 2nd Fl., Peekskill, NY 10566 Edward S. Stone 2006-08-09
Perez Masonry and Irrigation Systems, Inc. 1518 Lincoln Terrace, Suite 1, Peekskill, NY 10566 Juan Perez 2005-11-02
Angel's Pools, Inc. 118 Hadden Street, Peekskill, NY 10566 Secretary of The State 2005-07-07
Alliance Locksmiths, Inc. 130 Wells Street, Peekskill, NY 10566 Secretary of The State 2004-02-10
Builder's Wholesale Club, Inc. 8 John Walsh Blvd, Peekskill, NY 10566 Secretary of The State 2003-09-09
S.d. Christie Associates, Inc. 424 Central Avenue, Peekskill, NY 10566-2096 Secretary of The State 2003-04-03
Kane Contracting, Inc. 832 Washington St, Peekskill, NY 10566 Secretary of The State 2002-04-01
Spektrum Graphics, Inc. 540 Harrison Avenue, Peekskill, NY 10566 Dean Medico 2000-12-14
Northeast Mechanical Services Inc. 8 John Walsh Blvd., Suite 424, Peekskill, NY 10566 National Registered Agents, Inc. 2000-10-06
National Health Alliance, Inc. 1200 Brown Street, Suite 12, Peekskill, NY 10566 John H. Cassidy, Jr. 1999-08-13
Paramount Equities Group, Inc. 1013 Brown Street, Peekskill, NY 10566 Secretary of The State 1999-07-26
The Beach LLC 1877r East Main Street, Peekskill, NY 10566 Howard S. Tuthill, IIi 1999-05-04
Woodwaste, Inc. 1075 Washington Street, Peekskill, NY 10566 Secretary of The State 1997-07-25
Green Family Limited Partnership C/o Ben Green, General Partner, Asrc, 1000n Division St, Peekskill, NY 10566 Charles A. Mantell 1996-12-04
Encapsulation Technologies Inc. 8 John Walsh Boulevard, Peekskill, NY 10566 Secretary of The State 1996-01-25
Northbrook Contracting Corp. 7 Corporate Dr., Peekskill, NY 10566 Secretary of The State 1995-07-20
Fixture Quest Inc. Fixture Quest Inc., C/o Raymond E. Sturz, Vp/sec., 33 Powder Horn Rd., Peekskill, NY 10566 Secretary of The State 1995-05-15
Hanau Realty Corp. 109 Fields Lane, Peekskill, NY 10566 Secretary of The State 1991-03-07
Fresh 'n' Fit, Inc. 1700 Main St., Peekskill, NY 10566 Secretary of State 1990-12-11
Robert Rutberg Garage Door Service, Inc. 1011 Cortlandt St, Peekskill, NY 10566 Secretary of State 1988-10-31
Gower Capital Corp. 56 Wild Birch Farms, Peekskill, NY 10566 Lawrence P. Coassin 1988-07-20
Michael's Art Metals, Inc. 510 Furnace Dock Rd, Peekskill, NY 10566 C T Corporation System 1988-02-26
Tropical Touch, Inc. 61 Furnace Brook Drive, Peekskill, NY 10566 Secretary of State 1988-02-09
Evergreen Management Associates, Limited Partnership C/o Michael Bland, 97 Watch Hill Road, Peekskill, NY 10566 C T Corporation System 1987-06-11
Radio Terrace, Inc. Box 188, Radio Terrace Road, Peekskill, NY 10566 Reid and Riege, P.C. 1982-05-21
Rugs & Things, Inc. Route 202, Crompond Rd, Peekskill, NY 10566 Secretary of The State 1975-02-03
Shoe-boot of Ridgefield, Inc. The C/o Alexrod, 11 Fawn Ridge Dr, Peekskill, NY 10566 Socrates H Mihalakos 1973-05-07
Shoe Boot of Fairfield, Inc. The C/o Axelrod, 11 Fawn Ridge Dr, Peekskill, NY 10566 Socrates H Mihalakos 1973-04-30
Dandelion Energy, Inc. 1 Corporate Dr, Peekskill, NY 10566 Incorporating Services, Ltd. 2020-06-30
Eclectic Precision, LLC 824 Main Street, Peekskill, NY 10566 Secretary of The State of Connecticut 2015-09-14
Randall Senior Housing, LLC 901 Main Street, Suite 300, Peekskill, NY 10566 Gregory J. Stamos 2008-04-01
Fourmen Construction, Inc. 1008 Main Street, Peekskill, NY 10566 Secretary of The State 1998-04-22
Carjen Fence Co., Inc. 1223 Park Street, Peekskill, NY 10566 Secretary of State 1990-09-28
K P C Enterprises Inc. 510 Furnace Dock Rd, Peekskill, NY 10566 1987-06-15