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.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
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.
Address: 94 Weston Ave Suite 2, Buffalo, NY 14215 Registered Agent Name: Brian Bailey Jr Initial DOS Filing Date: 2025-08-11 | |||||
Address: 319 Riverside Ave Lower, Buffalo, NY 14207 DOS Process Name: Hla Thu Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3142 main street, Buffalo, NY 14214 DOS Process Name: the inc. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 277 West Girard Boulevard, Buffalo, NY 14217 Registered Agent Name: John Markey DOS Process Name: John Markey Initial DOS Filing Date: 2025-08-11 | |||||
Address: 348 Pennsylvania Street, Buffalo, NY 14201 DOS Process Name: Quincy Koczka Initial DOS Filing Date: 2025-08-11 | |||||
Address: 225 North Dr., Apt. 1, Buffalo, NY 14216 Registered Agent Name: Kimberly Festor DOS Process Name: Kimberly Festor Initial DOS Filing Date: 2025-08-11 | |||||
Address: 78 Rushford Lane, Buffalo, NY 14227 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 645 Emerson Drive, Buffalo, NY 14226 DOS Process Name: MATTHEW NURSE Initial DOS Filing Date: 2025-08-11 | |||||
Address: 10 Colonial Cir., Apt 4, Buffalo, NY 14213 DOS Process Name: Brianna K. Baugh Initial DOS Filing Date: 2025-08-10 | |||||
Address: 274 Tudor Blvd, Buffalo, NY 14220 Registered Agent Name: Maureen McOwen Initial DOS Filing Date: 2025-08-10 | |||||
Address: 240 Arthur Musarra Pkwy, Buffalo, NY 14225 DOS Process Name: Mohammad Elyas Faqiri Initial DOS Filing Date: 2025-08-10 | |||||
Address: 56 University Ct, Buffalo, NY 14226 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-10 | |||||
Address: 75 Arielle Ct, Suite A, Buffalo, NY 14221 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-09 | |||||
Address: 990 Niagara St, Buffalo, NY 14213 Registered Agent Name: ALMARIO CORTEZ DOS Process Name: ALMARIO CORTEZ Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1283 E Delavan, Buffalo, NY 14215 DOS Process Name: Terrance Jones Initial DOS Filing Date: 2025-08-09 | |||||
Address: 33 Ardmore Place, Buffalo, NY 14213 DOS Process Name: Bethany Krull Initial DOS Filing Date: 2025-08-09 | |||||
Address: 270 Jefferson Ave, Buffalo, NY 14204 Registered Agent Name: JESSA DAWN DI APITA DOS Process Name: JESSA DAWN DI APITA Initial DOS Filing Date: 2025-08-09 | |||||
Address: 15 W. Oakwood Pl, Buffalo, NY 14214 DOS Process Name: Stephan Bell Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4839 Union Rd, Buffalo, NY 14225 Registered Agent Name: RONALD OSINSKI Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4498 Main St., Ste 9, Buffalo, NY 14226 DOS Process Name: Gerald E. Kelly Initial DOS Filing Date: 2025-08-08 | |||||
Address: 42 Gorski St FL 2, Buffalo, NY 14206 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 58 greenwood ave, Buffalo, NY 14218 DOS Process Name: Haitham Abdulla Initial DOS Filing Date: 2025-08-08 | |||||
Address: 125 Galleria Dr., Buffalo, NY 14225 DOS Process Name: United States Postal Service Initial DOS Filing Date: 2025-08-08 | |||||
Address: 177 Beard Ave, Buffalo, NY 14214 DOS Process Name: c/o the LLC Initial DOS Filing Date: 2025-08-07 | |||||
Address: 149 Pickford Ave, Buffalo, NY 14223 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3633 Grafton Avenue, Buffalo, NY 14219 Registered Agent Name: Andre Cuevas DOS Process Name: Andre Cuevas Initial DOS Filing Date: 2025-08-06 | |||||
Address: 144 Chatham Avenue, Buffalo, NY 14216 DOS Process Name: MASUD RANA Initial DOS Filing Date: 2025-08-06 | |||||
Address: 5500 North Bailey Ave., Buffalo, NY 14226 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 12 Admirals Walk, Buffalo, NY 14228 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 114 wendover avenue, Buffalo, NY 14223 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 122 Crofton Drive, Buffalo, NY 14224 DOS Process Name: Robin Jauch Initial DOS Filing Date: 2025-08-05 | |||||
Address: 121 Greenfield St, Buffalo, NY 14214 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 26 Mississippi Street, Suite 100, Buffalo, NY 14203 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 271 Roslyn Street, Buffalo, NY 14215 DOS Process Name: MOHAMMED FAISAL NOWAZ Initial DOS Filing Date: 2025-08-05 | |||||
Address: 335 Crescent Avenue, Buffalo, NY 14214 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 151 Riverside Avenue, Buffalo, NY 14207 Registered Agent Name: Alexis Pino Alameda DOS Process Name: Alexis Pino Alameda Initial DOS Filing Date: 2025-08-05 | |||||
Address: 188 Anderson Place, Buffalo, NY 14222 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 19 northampton st., apt 202, Buffalo, NY 14209 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 6 Navaho Parkway, Buffalo, NY 14210 DOS Process Name: Joshua Alessio Initial DOS Filing Date: 2025-08-05 | |||||
Address: 71 Richlawn Avenue 1 Flr, Buffalo, NY 14215 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 74 Stewart Ave, Buffalo, NY 14211 Registered Agent Name: G M AL AMIN SADNAN Initial DOS Filing Date: 2025-08-05 | |||||
Address: 86 Slate Creek Dr Apt 6, Buffalo, NY 14227 Registered Agent Name: NATASHA LAWRENCE DOS Process Name: NATASHA LAWRENCE Initial DOS Filing Date: 2025-08-05 | |||||
Address: 9 Delwood Road, Buffalo, NY 14217 DOS Process Name: Corey Whitney Initial DOS Filing Date: 2025-08-05 | |||||
Address: 27 Chandler St, Suit 302a, buffalo, NY 142072410 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 112 Argyle Ave, Buffalo, NY 14226 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 231 Cambridge Ave, Buffalo, NY 14215 DOS Process Name: MD M RAHMAN Initial DOS Filing Date: 2025-08-04 | |||||
Address: 19 Saint Johns Ave, Buffalo, NY 14223 DOS Process Name: BETH CORNWELL - CRAWFORD Initial DOS Filing Date: 2025-08-04 | |||||
Address: 53 Marne rd, Buffalo, NY 14215 DOS Process Name: Rubiya Eva Initial DOS Filing Date: 2025-08-04 | |||||
Address: 46 Bird Avenue, Buffalo, NY 14213 DOS Process Name: Nia Washington Initial DOS Filing Date: 2025-08-04 | |||||
Address: 252 Madison Str, Buffalo, NY 14206 DOS Process Name: Damone Jones Initial DOS Filing Date: 2025-08-03 | |||||
Address: 523 Main Street 3rd Floor, Buffalo, NY 14203 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 629 Walden Ave, Buffalo, NY 14211 DOS Process Name: MD NUR HOSSAIN Initial DOS Filing Date: 2025-08-01 | |||||
Address: 84 Rounds Ave, Buffalo, NY 14215 Registered Agent Name: Britney Upshaw Initial DOS Filing Date: 2025-08-01 | |||||
Address: 27 west spring street, Buffalo, NY 14221 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 370 Amherst Street, Unit 3, Buffalo, NY 14207 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 22 Wood Ave, Buffalo, NY 14211 DOS Process Name: SUMAN MADBAR Initial DOS Filing Date: 2025-08-01 | |||||
Address: 1967 Wehrle Dr., Ste 1 #086, Buffalo, NY 14221 Registered Agent Name: Legalinc Corporate Services Inc. DOS Process Name: Legalinc Corporate Services Inc. Initial DOS Filing Date: 2025-08-01 | |||||
Address: 20revere place, Buffalo, NY 14214 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 232 Sears Street, Buffalo, NY 14212 DOS Process Name: Chontra Williams Initial DOS Filing Date: 2025-08-01 | |||||
Address: 205 Stevenson Street, Buffalo, NY 14210 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 193 Midland Ave, Buffalo, NY 14223 DOS Process Name: Adam Tidrow Initial DOS Filing Date: 2025-07-31 | |||||
Address: 759 Tonawanda Street, Buffalo, NY 14207 DOS Process Name: Drocella Nyiratunga Initial DOS Filing Date: 2025-07-31 | |||||
Address: 425 bird avenue, Buffalo, NY 14213 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 967 sycamore ave., Buffalo, NY 14212 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 858 E.Ferry St, Apt.407, Buffalo, NY 14211 DOS Process Name: Tiffany Jones Initial DOS Filing Date: 2025-07-31 | |||||
Address: colfax avenue, Buffalo, NY 14215 DOS Process Name: john holmes Initial DOS Filing Date: 2025-07-31 | |||||
Address: 326 Linden Ave Apt 1, Buffalo, NY 14216 Registered Agent Name: George Michael Trainor Initial DOS Filing Date: 2025-07-31 | |||||
Address: 265 Crocker St, Buffalo, NY 14212 Registered Agent Name: Nicholas Anthony Nowacki Initial DOS Filing Date: 2025-07-31 | |||||
Address: 356 Lisbon Avenue, Buffalo, NY 14215 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 159 College St., Apt 2e, Buffalo, NY 14201 DOS Process Name: Rudy Weitze Initial DOS Filing Date: 2025-07-30 | |||||
Address: 1595 Colvin Blvd, Buffalo, NY 14223 DOS Process Name: Benjamin Disbrow Initial DOS Filing Date: 2025-07-30 | |||||
Address: 92 Larch rd, Buffalo, NY 14226 DOS Process Name: Giang Mai Initial DOS Filing Date: 2025-07-30 | |||||
Address: 105 Roberts Avenue, Buffalo, NY 14206 Registered Agent Name: Brandi Kriegbaum DOS Process Name: Brandi Kriegbaum Initial DOS Filing Date: 2025-07-30 | |||||
Address: 1205 Walden Avenue, Buffalo, NY 14211 DOS Process Name: Donte Parker Initial DOS Filing Date: 2025-07-30 | |||||
Address: 222 Arthur Musarra Pkwy, Buffalo, NY 14225 Registered Agent Name: Waqas Ahmed DOS Process Name: Waqas Ahmed Initial DOS Filing Date: 2025-07-29 | |||||
Address: 30 Midvale, Buffalo, NY 14215 DOS Process Name: Yolanda Paige Initial DOS Filing Date: 2025-07-29 | |||||
Address: 33 Theodore Street, Buffalo, NY 14211 DOS Process Name: NOOR MOHAMMAD MOSTAFA Initial DOS Filing Date: 2025-07-29 | |||||
Address: 342 Davidson Ave, Lower, Buffalo, NY 142152347 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 749 lasalle, buffalo, NY 14215 DOS Process Name: joeson santiago Initial DOS Filing Date: 2025-07-29 | |||||
Address: 84 Elgas St, Buffalo, NY 14207 Registered Agent Name: JENNA PISCITELLO DOS Process Name: JENNAPISCITELLO Initial DOS Filing Date: 2025-07-28 | |||||
Address: 1009 Michigan Ave, Buffalo, NY 14203 Registered Agent Name: Thomas E Childs Initial DOS Filing Date: 2025-07-28 | |||||
Address: 102 Evans St, Buffalo, NY 14221 Registered Agent Name: Michele Bergevin Initial DOS Filing Date: 2025-07-28 | |||||
Address: 2175 south park avenue, Buffalo, NY 14220 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 220 Grant Street Apt 6, Buffalo, NY 14213 DOS Process Name: MALIEK LIKELY Initial DOS Filing Date: 2025-07-28 | |||||
Address: 1367 Bailey Ave, Buffalo, NY 14206 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 32 Sidway St, Buffalo, NY 14210 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-27 | |||||
Address: 215 Peach St, Buffalo, NY 14204 Registered Agent Name: ABDULLAH A SUMON DOS Process Name: BODOR UDDIN Initial DOS Filing Date: 2025-07-27 | |||||
Address: 185 Mercer Ave, i-14, Buffalo, NY 14214 Initial DOS Filing Date: 2025-07-26 | |||||
Address: 168 Wakefield, Buffalo, NY 14214 DOS Process Name: LEAGUE LEADERS Initial DOS Filing Date: 2025-07-25 | |||||
Address: 164 Eastland Pkwy, Buffalo, NY 14225 DOS Process Name: SALEH ALHARBI Initial DOS Filing Date: 2025-07-25 | |||||