New York State Corporation Entity
Bronx

Overview

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

Dataset Information

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.

Search Result

Address: 976 Prospect Ave, Bronx, NY 10459
DOS Process Name: A & G Deli Meat & grocery Corp.
Initial DOS Filing Date: 2025-08-11
Address: 3090 Hull Avenue, Bronx, NY 10467
Initial DOS Filing Date: 2025-08-11
Address: 2765 Kingsbridge Ter, Apartment A62, Bronx, NY 10463
Initial DOS Filing Date: 2025-08-11
Address: 2724 Paulding Ave Apt 2F, Bronx, NY 10469
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 3377 Sedgwick Ave, Apt 4B, Bronx, NY 10463
Registered Agent Name: Omar Franco
DOS Process Name: Omar Franco
Initial DOS Filing Date: 2025-08-11
Address: 3361 Baychester Ave, Bronx, NY 10469
Initial DOS Filing Date: 2025-08-11
Address: 3363 Sedgwick Avenue, Apt. 5L, Bronx, NY 10463
DOS Process Name: Erika Figuereo
Initial DOS Filing Date: 2025-08-11
Address: 3352 Kingsland Avenue, Bronx, NY 10469
Initial DOS Filing Date: 2025-08-11
Address: 1127 Manor Ave, Bronx, NY 10472
DOS Process Name: Omowunmi Akinnifesi
Initial DOS Filing Date: 2025-08-11
Address: 100 w mosholu parkway s, Bronx, NY 10468
DOS Process Name: c/o bxchs
Initial DOS Filing Date: 2025-08-11
Address: 1191 Anderson Avenue Apt 4f, Bronx, NY 10452
Initial DOS Filing Date: 2025-08-11
Address: 2554 Holland Ave, Apt 1BR, Bronx, NY 10467
Initial DOS Filing Date: 2025-08-11
Address: 640 West 237th Street, Apt 6D, Bronx, NY 10463
DOS Process Name: Elizabeth Amador
Initial DOS Filing Date: 2025-08-11
Address: 560 Morris Park Ave 2nd Floor, Bronx, NY 10460
DOS Process Name: Albania C Nunez
Initial DOS Filing Date: 2025-08-11
Address: 54 W 174th St Apt 3g, Bronx, NY 10453
Registered Agent Name: YUDELMIS C LOPEZ BENITEZ
DOS Process Name: YUDELMIS C LOPEZ BENITEZ
Initial DOS Filing Date: 2025-08-11
Address: 693 E 236th St, Store # 2, Bronx, NY 10466
DOS Process Name: SHAWKI T ABDULLAH
Initial DOS Filing Date: 2025-08-11
Address: 183 W 231st Street, Ste 2, Bronx, NY 10463
Initial DOS Filing Date: 2025-08-11
Address: 1510 Archer RD, Apt-2H, Bronx, NY 10462
DOS Process Name: Faroque Hosen
Initial DOS Filing Date: 2025-08-11
Address: 15 East Mount Eden Ave, Bronx, NY 10452
Registered Agent Name: CHAN GYU JUNG
Initial DOS Filing Date: 2025-08-11
Address: 175 Walnut Ave, Suite 214, Bronx, NY 10454
Initial DOS Filing Date: 2025-08-11
Address: 1752 E. 172nd Street, Bronx, NY 10472
Registered Agent Name: CARLOS A. PEREZ SALCEDO
Initial DOS Filing Date: 2025-08-11
Address: 1727 Lacombe Ave Apt 2A, Bronx, NY 10473
Registered Agent Name: Andreina Hernandez
Initial DOS Filing Date: 2025-08-11
Address: 1681 Macombs Rd, Bronx, NY 10453
Initial DOS Filing Date: 2025-08-11
Address: 4619 Furman Ave, Bronx, NY 10470
Initial DOS Filing Date: 2025-08-11
Address: 1135 Pelham Pkwy N Apt 1D, Bronx, NY 10469
Registered Agent Name: Zeinabou Sall
Initial DOS Filing Date: 2025-08-10
Address: 1152 Bryant ave, Bronx, NY 10459
DOS Process Name: Edwin Saldana
Initial DOS Filing Date: 2025-08-10
Address: 309 Hollywood Ave, Bronx, NY 10465
Registered Agent Name: Ernesto LLerena
Initial DOS Filing Date: 2025-08-10
Address: 1910 Pelham Parkway South, Apt. 5B, Bronx, NY 10461
DOS Process Name: Anabel Nolasco
Initial DOS Filing Date: 2025-08-10
Address: 55 West 166TH Street Suite 4C, Bronx, NY 10452
DOS Process Name: Octavio Sotolongo
Initial DOS Filing Date: 2025-08-10
Address: 752 Quincy Ave, Bronx, NY 10465
DOS Process Name: Jessica Lopez
Initial DOS Filing Date: 2025-08-10
Address: 6225 Broadway Apt 3C, Bronx, NY 10471
Registered Agent Name: Lolimar Peña
Initial DOS Filing Date: 2025-08-09
Address: 1315 Kearney Ave, #2, Bronx, NY 10465
Initial DOS Filing Date: 2025-08-09
Address: 1154 East 229th Drive South 2d, Bronx, NY 10466
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 3229 Griswold Ave, Bronx, NY 10465
Registered Agent Name: SHAHID MAZHAR
Initial DOS Filing Date: 2025-08-09
Address: 1490 Crotona Park E Apt D4, Bronx, NY 10460
Registered Agent Name: Terrence I Faison
Initial DOS Filing Date: 2025-08-09
Address: 1490 Metropolitan Avenue, Bronx, NY 10462
Registered Agent Name: Ethan Hernandez
DOS Process Name: Ethan Hernandez
Initial DOS Filing Date: 2025-08-09
Address: 1620 Parker Street, Bronx, NY 10462
Registered Agent Name: CHAUDRI ASSOCIATES INC
DOS Process Name: AMINUL ISLAM, SHIBLY SARKAR, MD ISLAM
Initial DOS Filing Date: 2025-08-08
Address: 1611 Clemont Avenue, Bronx, NY 10461
Registered Agent Name: Giscombe Holdings
DOS Process Name: Giscombe Holdings
Initial DOS Filing Date: 2025-08-08
Address: 1660 Boston Rd 2b, Bronx, NY 10460
DOS Process Name: SEYNABOU NDIAYE
Initial DOS Filing Date: 2025-08-08
Address: 1447 Beach Avenue, Bronx, NY 10460
DOS Process Name: ANDY JIN HUI ZHUO
Initial DOS Filing Date: 2025-08-08
Address: 4375 Barnes Ave Apt 3, Bronx, NY 10466
Registered Agent Name: Elizabeth Maniram
Initial DOS Filing Date: 2025-08-08
Address: 5925 Riverdale Ave, Bronx, NY 10471
Initial DOS Filing Date: 2025-08-08
Address: 770 Garden Street, Unit #3d, Bronx, NY 10460
DOS Process Name: ANA ISA VALDEZ DE AQUINO
Initial DOS Filing Date: 2025-08-08
Address: 655 Timpson Pl, Bronx, NY 10455
DOS Process Name: C/O THE LLC
Initial DOS Filing Date: 2025-08-08
Address: 952 E 223rd Street, Bronx, NY 10466
Registered Agent Name: JOSE MANUEL ESTEVEZ RODRIGUEZ
DOS Process Name: TRANSPORTATION
Initial DOS Filing Date: 2025-08-08
Address: 859 Van Nest Ave., Bronx, NY 10462
Registered Agent Name: YASEEN SHAIBI
Initial DOS Filing Date: 2025-08-08
Address: 266 Bedford Park, Suite 7E, Bronx, NY 10458
DOS Process Name: Norberto Pena Brito
Initial DOS Filing Date: 2025-08-08
Address: 1018 E 218 Street, Bronx, NY 10469
DOS Process Name: TESHA CROSSE
Initial DOS Filing Date: 2025-08-08
Address: 1318 commonwealth ave, bronx, NY 10472
Registered Agent Name: carolina alvarez
DOS Process Name: frank pazmino
Initial DOS Filing Date: 2025-08-08
Address: 1280 Commonwelth Ave, Bronx, NY 10472
Registered Agent Name: SIDI AHMED CHEIKH
DOS Process Name: SIDI AHMED CHEIKH
Initial DOS Filing Date: 2025-08-08
Address: 1150 Grand Concrs 3D, Bronx, NY 10456
DOS Process Name: Hugh Allison
Initial DOS Filing Date: 2025-08-08
Address: 2434 Bronx Park East Apt 6h, Bronx, NY 10467
DOS Process Name: ARMANDO SHABI
Initial DOS Filing Date: 2025-08-08
Address: 198 Brown Pl, Apt 5D, Bronx, NY 10454
DOS Process Name: Diana Salah-Eldeen
Initial DOS Filing Date: 2025-08-08
Address: 2290 Davidson Ave Apt 65, Bronx, NY 10468
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 2102 Webster Ave. No.6, Bronx, NY 10457
DOS Process Name: C/O Yamel Maria
Initial DOS Filing Date: 2025-08-07
Address: 2158 A Crotona Ave, Fl 2, Bronx, NY 10457
DOS Process Name: LLUVIA LARA VALLEJO
Initial DOS Filing Date: 2025-08-07
Address: 2170 Ryer Ave Apt D4, Bronx, NY 10457
Registered Agent Name: Eddiesy Linnette Torres-Martinez
Initial DOS Filing Date: 2025-08-07
Address: 2320 Aqueduct Ave, Apt. 3K, Bronx, NY 10468
Initial DOS Filing Date: 2025-08-07
Address: 601 Kappock St Apt 1M, Bronx, NY 10463
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 54e 176th St, #6b, Bronx, NY 10453
DOS Process Name: TAHIROU ABDOUL MALIK
Initial DOS Filing Date: 2025-08-07
Address: 1710 Popham Ave, apt #1B, Bronx, NY 10453
DOS Process Name: Ionesco Cabrera
Initial DOS Filing Date: 2025-08-07
Address: 1727 Walton Avenue Apt 54A, Bronx, NY 10453
Registered Agent Name: Alix Noel
DOS Process Name: Alix Noel
Initial DOS Filing Date: 2025-08-07
Address: 1763 University Ave, Bronx, NY 10453
Initial DOS Filing Date: 2025-08-07
Address: 1680 Metropolitan Ave, Apt 5f, Bronx, NY 10462
Registered Agent Name: RAFAEL SANCHEZ
Initial DOS Filing Date: 2025-08-07
Address: 1531 Morris Avenue, Bronx, NY 10457
Initial DOS Filing Date: 2025-08-07
Address: 4232 Ely Ave Apt 2, Bronx, NY 10466
DOS Process Name: MATTHEWS NONSO
Initial DOS Filing Date: 2025-08-07
Address: 414 Gerard Avenue, E612, Bronx, NY 10451
Registered Agent Name: ALEXANDRA VELASCO
DOS Process Name: ALEXANDRA VELASCO
Initial DOS Filing Date: 2025-08-07
Address: 1359 White Plains Rd, Bronx, NY 10462
DOS Process Name: LEONARDO A MOREL MALDONADO
Initial DOS Filing Date: 2025-08-07
Address: 100 W. Mosholu Parkway S., 3rd Floor, Bronx, NY 10468
DOS Process Name: Kathy Goldstein
Initial DOS Filing Date: 2025-08-07
Address: 880 East 147th Street, apt 7H, Bronx, NY 10455
Registered Agent Name: Linda Duke
DOS Process Name: Tyasia Holland
Initial DOS Filing Date: 2025-08-07
Address: 261A Balcom Avenue, Bronx, NY 10465
DOS Process Name: Sandesha Singh
Initial DOS Filing Date: 2025-08-07
Address: 336 Barrentto St., Bronx, NY 10474
Initial DOS Filing Date: 2025-08-07
Address: 3221 Tierney Place, Bronx, NY 10465
Initial DOS Filing Date: 2025-08-07
Address: 3100 E. Tremont Ave., Bronx, NY 10461
DOS Process Name: ELIANY RODRIGUEZ
Initial DOS Filing Date: 2025-08-07
Address: 3636 Greystone Ave, 6d, Bronx, NY 10463
DOS Process Name: William Geelan
Initial DOS Filing Date: 2025-08-07
Address: 3030 Barnes Avenue, Bronx, NY 10467
DOS Process Name: Jacqueline Segui
Initial DOS Filing Date: 2025-08-07
Address: 3138 Decatur Ave, Fl 2, Bronx, NY 10467
DOS Process Name: ZAHIDA MIM
Initial DOS Filing Date: 2025-08-06
Address: 1401 Bronx River Ave, Bronx, NY 10472
Registered Agent Name: ESSAM NAGI
DOS Process Name: SAM 7 DELI & GROCERY CORP
Initial DOS Filing Date: 2025-08-06
Address: 1737 Melville Street, 1st, Bronx, NY 10460
Registered Agent Name: Tracy, Jazmin Valdez Vargas
DOS Process Name: Tracy, Jazmin Valdez Vargas
Initial DOS Filing Date: 2025-08-06
Address: 1740 East Tremont, Bronx, NY 10460
Registered Agent Name: ISSA DJINGO
Initial DOS Filing Date: 2025-08-06
Address: 1815 A Westchester Avenue, Bronx, NY 10472
Registered Agent Name: LUIS ENCARNACION
DOS Process Name: LUIS ENCARNACION
Initial DOS Filing Date: 2025-08-06
Address: 2200 Morris Ave, 2a, Bronx, NY 10453
DOS Process Name: Wilkis Vasquez
Initial DOS Filing Date: 2025-08-06
Address: 2042 Caesar Pl, Bronx, NY 104731859
DOS Process Name: Jessica Marin
Initial DOS Filing Date: 2025-08-06
Address: 255 E Burnside Ave, Bronx, NY 10457
Initial DOS Filing Date: 2025-08-06
Address: 2312 Loring Pl, Bronx, NY 10468
Initial DOS Filing Date: 2025-08-06
Address: 659 E 227th St, Bronx, NY 10466
Initial DOS Filing Date: 2025-08-06
Address: 642 E 236th St, Apt. 1b, Bronx, NY 10466
Registered Agent Name: ELIVANE NUNEZ HERNANDEZ
DOS Process Name: ELIVANE NUNEZ HERNANDEZ
Initial DOS Filing Date: 2025-08-06
Address: 401 Bronx River Ave Apt 309, Bronx, NY 10473
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 3828B Barnes Avenue, Bronx, NY 10467
Initial DOS Filing Date: 2025-08-06
Address: 1216 Fairfax Ave, Bronx, NY 10465
DOS Process Name: LUZ JENNY NEGRON
Initial DOS Filing Date: 2025-08-06
Address: 1138 ward avenue, Bronx, NY 10472
DOS Process Name: Mamadou M Diallo
Initial DOS Filing Date: 2025-08-05
Address: 116 W 238th St Apt. 3A, Bronx, NY 10463
Initial DOS Filing Date: 2025-08-05
Address: 1171 Havemeyer Ave, Bronx, NY 10462
DOS Process Name: NOVENO DELI GROCERY CORP
Initial DOS Filing Date: 2025-08-05
Address: 1214 Boston Rd Ste 5a, Bronx, NY 10456
Initial DOS Filing Date: 2025-08-05
Address: 2101 Creston Ave 5e, Bronx, NY 10453
Registered Agent Name: AMAURY RODRIGUEZ
Initial DOS Filing Date: 2025-08-05
Address: 2265 Davidson Avenue, Apt 3h, Bronx, NY 10453
Registered Agent Name: MANJUR RAFIQ KHAN
Initial DOS Filing Date: 2025-08-05
Address: 2042 Ryer Ave Fl 1, Bronx, NY 10457
Registered Agent Name: Bella Wagner
Initial DOS Filing Date: 2025-08-05
Address: 2469 Crotona avenue apt 16, Bronx, NY 10458
DOS Process Name: Sean Beckford
Initial DOS Filing Date: 2025-08-05
Address: 2401A Westchester Ave, Bronx, NY 10461
DOS Process Name: Luis Amaro
Initial DOS Filing Date: 2025-08-05
Address: 3070 Lasalle Avenue, Bronx, NY 10461
DOS Process Name: SONIA PENA
Initial DOS Filing Date: 2025-08-05