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: 970 kensington avenue, Buffalo, NY 14215 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 8403 william smith way, Buffalo, NY 14221 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 350 main street, suite 800, Buffalo, NY 14202 DOS Process Name: colucci & gallaher, p.c. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 195 Wyoming Avenue, Buffalo, NY 14215 Registered Agent Name: nazrul islam DOS Process Name: nazrul islam Initial DOS Filing Date: 2026-01-07 | |||||
Address: 60 Lackawanna Ave # 2, Buffalo, NY 14212 Registered Agent Name: sabirullah sahil Initial DOS Filing Date: 2026-01-07 | |||||
Address: 52 Victoria Ave, Buffalo, NY 14214 Registered Agent Name: Shavara Grant Initial DOS Filing Date: 2026-01-07 | |||||
Address: 449 Getzville Rd, Buffalo, NY 14226 Registered Agent Name: RABEEHA TAHIR DOS Process Name: RABEEHA TAHIR Initial DOS Filing Date: 2026-01-07 | |||||
Address: 475 Reiman Street, Buffalo, NY 14212 Registered Agent Name: SHOFIUL ALAM DOS Process Name: RUBINA EYASMIN Initial DOS Filing Date: 2026-01-07 | |||||
Address: 287 Southwood Dr., Buffalo, NY 14223 DOS Process Name: Jay Vinitsky Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3014 Delaware Avenue, Box 84, Buffalo, NY 14217 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3030 sweet home road, Buffalo, NY 14228 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 196 Hughes Ave, Buffalo, NY 14208 DOS Process Name: Milano Rodriguez Initial DOS Filing Date: 2026-01-06 | |||||
Address: 258 Potters Road, Buffalo, NY 14220 DOS Process Name: Kevin Bates Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2108 Bailey Ave, 1st, Buffalo, NY 14211 Registered Agent Name: MUSTAK AHMED DOS Process Name: MUSTAK AHMED Initial DOS Filing Date: 2026-01-06 | |||||
Address: 249 Merrymont Road, Buffalo, NY 14225 DOS Process Name: c/o Company Initial DOS Filing Date: 2026-01-06 | |||||
Address: 54 Enola Ave, Buffalo, NY 14217 Registered Agent Name: Thomas Odojewski DOS Process Name: Thomas Odojewski Initial DOS Filing Date: 2026-01-06 | |||||
Address: 88 crestwood lane, Buffalo, NY 14221 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 485 madison st., Buffalo, NY 14211 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 13 Marlene Dr, Buffalo, NY 14225 DOS Process Name: MOHAMMAD ALI Initial DOS Filing Date: 2026-01-05 | |||||
Address: 102 Mayer Avenue, Buffalo, NY 14207 DOS Process Name: Yolanda K Isaacs Initial DOS Filing Date: 2026-01-05 | |||||
Address: 214 amherston dr, Buffalo, NY 14221 Registered Agent Name: rosemary oche Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2227 South Park Ave, Buffalo, NY 14220 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 283 Minnesota Ave, Buffalo, NY 14215 DOS Process Name: Taisha Elizabeth St. Jean Tard Initial DOS Filing Date: 2026-01-05 | |||||
Address: 19 thatcher ave, Buffalo, NY 14215 Registered Agent Name: aaron jackson Initial DOS Filing Date: 2026-01-05 | |||||
Address: 3 Alyssum CT, Buffalo, NY 14221 DOS Process Name: Devin Clemons Initial DOS Filing Date: 2026-01-04 | |||||
Address: 1675 Maple Rd, Buffalo, NY 14221 Registered Agent Name: Robert V Palmeri DOS Process Name: Palmeri Cleaning Service LLC Initial DOS Filing Date: 2026-01-03 | |||||
Address: 289 Massachusetts Ave, Buffalo, NY 14213 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 26 Mississippi Street, Buffalo, NY 14203 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 54 Cunard Ave, Buffalo, NY 14225 DOS Process Name: Mohammed Kamal Uddin Initial DOS Filing Date: 2026-01-02 | |||||
Address: 516 N Ivyhurst Rd, Buffalo, NY 14226 DOS Process Name: Roomana Farhan Initial DOS Filing Date: 2026-01-02 | |||||
Address: 125 Oxford Ave, Buffalo, NY 14209 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-02 | |||||
Address: 117 Colvin Ave, Buffalo, NY 14216 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 213 Callodine Avenue, Buffalo, NY 14226 DOS Process Name: Kimberly Ross Initial DOS Filing Date: 2026-01-01 | |||||
Address: 22 Kerns Avenue, Buffalo, NY 14211 DOS Process Name: Jennifer Lynn Hamilton Initial DOS Filing Date: 2026-01-01 | |||||
Address: 33 St Florian Street, Buffalo, NY 14207 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 4498 Main St Ste 4, #1646, Buffalo, NY 14226 Initial DOS Filing Date: 2026-01-01 | |||||
Address: C/o andrew gaddi, 119 middlesec rd, Buffalo, NY 14216 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 636 Breckenridge St, Buffalo, NY 14222 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 515 Winslow Ave, Buffalo, NY 14211 Registered Agent Name: LaRay L. Walker DOS Process Name: LaRay L. Walker Initial DOS Filing Date: 2025-12-31 | |||||
Address: 4498 Maint St. Suite 4 #1445, Buffalo, NY 14226 Registered Agent Name: Nazlah Johnson-Gunthrop Initial DOS Filing Date: 2025-12-31 | |||||
Address: 115 Fernald Ave, Buffalo, NY 14218 Registered Agent Name: Jessica Kardashian DOS Process Name: Jessica Kardashian Initial DOS Filing Date: 2025-12-30 | |||||
Address: 79 Vegola Ave, Buffalo, NY 14225 DOS Process Name: Nazia Islam Initial DOS Filing Date: 2025-12-30 | |||||
Address: 890 South Park Ave #2, Buffalo, NY 14210 Registered Agent Name: Edward Johnson III DOS Process Name: Michelle Rezabek Initial DOS Filing Date: 2025-12-30 | |||||
Address: 153 danbury drive, Buffalo, NY 14225 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 709 Columbus Pkwy, Lowr, Buffalo, NY 14213 DOS Process Name: Jesse Callanan Initial DOS Filing Date: 2025-12-29 | |||||
Address: 418 Jersey St Apt 3, Buffalo, NY 14213 Registered Agent Name: Rene Rivera Initial DOS Filing Date: 2025-12-29 | |||||
Address: 448 parkside avenue, Buffalo, NY 14216 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 37 Ivy Lea, Buffalo, NY 14223 DOS Process Name: Joshua Warrignton Initial DOS Filing Date: 2025-12-29 | |||||
Address: 283 Reiman St, Buffalo, NY 14212 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-29 | |||||
Address: 16 Ketchum Place, Buffalo, NY 14213 DOS Process Name: Mark Medakovich Initial DOS Filing Date: 2025-12-29 | |||||
Address: 90 Meyer Rd Apt 330, Buffalo, NY 14226 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-28 | |||||
Address: 2022 transit rd, buffalo, NY 14224 DOS Process Name: Michael LaMonte Initial DOS Filing Date: 2025-12-28 | |||||
Address: 656 Englewood Ave, Buffalo, NY 14223 Registered Agent Name: Tiara Spearman Initial DOS Filing Date: 2025-12-27 | |||||
Address: 284 Crowley Ave # 2, Buffalo, NY 14207 Registered Agent Name: Elziabeth David Initial DOS Filing Date: 2025-12-26 | |||||
Address: 19 new Southgate rd, Buffalo, NY 14215 DOS Process Name: Jaton Baker Initial DOS Filing Date: 2025-12-26 | |||||
Address: 24 Hedley Pl, Buffalo, NY 14208 DOS Process Name: Joe Walker Initial DOS Filing Date: 2025-12-26 | |||||
Address: 585 Ridge Road, Lackawanna, Buffalo, NY 14218 Registered Agent Name: MOHAMMED SHAFI CHOWDHURY Initial DOS Filing Date: 2025-12-26 | |||||
Address: 435W Ferry Street Apt 03, Buffalo, NY 14213 Registered Agent Name: Syed Bokhari DOS Process Name: Syed Bokhari Initial DOS Filing Date: 2025-12-26 | |||||
Address: 133 Erb Street, Buffalo, NY 14215 Registered Agent Name: Brandon Washington DOS Process Name: EMILIA SANTIAGO Initial DOS Filing Date: 2025-12-26 | |||||
Address: 9 Olympic Ave, Buffalo, NY 14215 DOS Process Name: Myeasha Coleman Initial DOS Filing Date: 2025-12-24 | |||||
Address: 151 Botsford Pl, Buffalo, NY 14216 Registered Agent Name: Dragislav Miljatovic Initial DOS Filing Date: 2025-12-24 | |||||
Address: 148 Wakefield, Buffalo, NY 14214 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-12-24 | |||||
Address: 43 Mendola Avenue, buffalo, NY 14215 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 461 Massachusetts Ave Apt 1, Buffalo, NY 14213 Registered Agent Name: Emanuel Fuentes Initial DOS Filing Date: 2025-12-23 | |||||
Address: 50 Cary St, Buffalo, NY 14226 DOS Process Name: VFDDG Initial DOS Filing Date: 2025-12-23 | |||||
Address: 1 South Street, Apt. 507, Buffalo, NY 14204 DOS Process Name: c/o Company Initial DOS Filing Date: 2025-12-23 | |||||
Address: 121 Bush Street, Buffalo, NY 142072849 Registered Agent Name: Madiha Quraishi DOS Process Name: Madiha Quraishi Initial DOS Filing Date: 2025-12-23 | |||||
Address: 27 Howard Ave, Buffalo, NY 14221 Registered Agent Name: Connor M Insley Initial DOS Filing Date: 2025-12-23 | |||||
Address: 224 walnut street, Buffalo, NY 14204 DOS Process Name: corporation Initial DOS Filing Date: 2025-12-23 | |||||
Address: 68 hancock avenue, Buffalo, NY 14220 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 823 Perry St, Buffalo, NY 14210 Registered Agent Name: DANIELE PEDRO DOS Process Name: DANIELE N PEDRO Initial DOS Filing Date: 2025-12-22 | |||||
Address: 3960 Harlem Road, Suite 7, Buffalo, NY 14226 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 430 Lawrence Bell Drive, Suite 12, Buffalo, NY 14221 DOS Process Name: c/o The Company Initial DOS Filing Date: 2025-12-22 | |||||
Address: 103 Laurel Street, Buffalo, NY 14209 DOS Process Name: MOHAMMAD MIJANUR RAHMAN MALLIK Initial DOS Filing Date: 2025-12-22 | |||||
Address: 200 Brunswick Blvd, Buffalo, NY 14208 DOS Process Name: BINYAM G MEBRAHTOM Initial DOS Filing Date: 2025-12-22 | |||||
Address: 328 elmwood avenue, apt. 1, Buffalo, NY 14222 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 3470 gnesee st., Buffalo, NY 14225 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 177 Forest Ave Apt 2, Buffalo, NY 14213 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-22 | |||||
Address: 60 Earhart Dr Ste 1, Buffalo, NY 14221 Registered Agent Name: Adel Ali Initial DOS Filing Date: 2025-12-20 | |||||
Address: 41 Hartman Pl # 2, Buffalo, NY 14207 Registered Agent Name: Mathias Gebremeskel Initial DOS Filing Date: 2025-12-20 | |||||
Address: 24 Winslow Avenue, Buffalo, NY 14208 DOS Process Name: Mirza Md Jiaul Karim Initial DOS Filing Date: 2025-12-19 | |||||
Address: 4939 Genesee Street, Buffalo, NY 14225 DOS Process Name: Daniel Mauro c/o Barkology Initial DOS Filing Date: 2025-12-19 | |||||
Address: 135 Delaware Ave Ste 406, Buffalo, NY 14202 DOS Process Name: SOTEARA KIT Initial DOS Filing Date: 2025-12-18 | |||||
Address: 2311 Fillmore Ave, Buffalo, NY 14214 Registered Agent Name: Faivia Champen-Scales DOS Process Name: Faivia Champen- Scales Initial DOS Filing Date: 2025-12-18 | |||||
Address: 227 Olympic Avenue, Buffalo, NY 14215 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 363 Grant Street, Suite One, Buffalo, NY 14213 DOS Process Name: The Law Office of Stephanie Adams, PLLC Initial DOS Filing Date: 2025-12-18 | |||||
Address: 173 summer street, apartment 2, Buffalo, NY 14222 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 3960 Harlem Rd Ste 5, Buffalo, NY 14226 DOS Process Name: ADAM NICHOLAS BASIL Initial DOS Filing Date: 2025-12-18 | |||||
Address: 55 Drexel Rd, Buffalo, NY 14214 Registered Agent Name: Grady Jerome Ross Jr Initial DOS Filing Date: 2025-12-18 | |||||
Address: 63 Azure Pine Ct, Buffalo, NY 14228 DOS Process Name: Alex David Initial DOS Filing Date: 2025-12-18 | |||||
Address: 63 Briarwood Dr, Buffalo, NY 14224 DOS Process Name: MARK CONNOLLY Initial DOS Filing Date: 2025-12-18 | |||||