New York State Corporation Entity
Great Neck

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: 140 S Middle Neck Rd Apt 2e, Great Neck, NY 11021
DOS Process Name: LYDIA LI
Initial DOS Filing Date: 2025-08-11
Address: 1 Mirrielees Rd, Great Neck, NY 11021
Registered Agent Name: Ivan Liu
DOS Process Name: Smile Time Consultants Health and Wellness
Initial DOS Filing Date: 2025-08-08
Address: 2 Farmers Rd, Great Neck, NY 11024
DOS Process Name: Roni Soleimani
Initial DOS Filing Date: 2025-08-08
Address: 6 Hilltop Drive, Great Neck, NY 11021
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-08-07
Address: 15 Piccadilly Rd, Great Neck, NY 11023
Initial DOS Filing Date: 2025-08-07
Address: 444 middle neck rd, apt 3k, Great Neck, NY 11023
Initial DOS Filing Date: 2025-08-07
Address: 107 Northern Boulevard, Suite 402, Great Neck, NY 11021
Initial DOS Filing Date: 2025-08-07
Address: 124 Fairview Ave., Great Neck, NY 11023
DOS Process Name: Helen Ryu
Initial DOS Filing Date: 2025-08-07
Address: 9 Mitchell Dr., Great Neck, NY 11024
DOS Process Name: c/o Micah Rafinia
Initial DOS Filing Date: 2025-08-07
Address: 2 fairway dr, Great Neck, NY 11020
Initial DOS Filing Date: 2025-08-06
Address: 3 Brown Court, Great Neck, NY 11024
Initial DOS Filing Date: 2025-08-05
Address: 15 North circle Drive, Great Neck, NY 11021
Initial DOS Filing Date: 2025-08-05
Address: 175 Hill Park Ave, Great Neck, NY 11021
Initial DOS Filing Date: 2025-08-05
Address: 98 Cuttermill Rd Ste 288n, Great Neck, NY 11021
Initial DOS Filing Date: 2025-08-05
Address: 3 Grace Ave Ste 117, Great Neck, NY 11021
Registered Agent Name: MICHAEL LIUIM
Initial DOS Filing Date: 2025-08-04
Address: 2 Orchard road, Great Neck, NY 11021
DOS Process Name: Joseph Banilivi
Initial DOS Filing Date: 2025-08-04
Address: 16 Middle Neck Rd, Suite 150, Great Neck, NY 11021
Initial DOS Filing Date: 2025-08-04
Address: 35 W Terrace Rd, Great Neck, NY 11021
Initial DOS Filing Date: 2025-08-01
Address: 20 Gateway Dr, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-31
Address: 720 Middle Neck Rd #4L, Great Neck, NY 11024
Initial DOS Filing Date: 2025-07-31
Address: 3 Grace Avenue, #100, Great Neck, NY 11021
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-07-30
Address: 15 Clent Road Apt 2c, Great Neck, NY 11021
DOS Process Name: SALAM NODILBOEV
Initial DOS Filing Date: 2025-07-30
Address: 53 Soundview Rd, Great Neck, NY 11020
Initial DOS Filing Date: 2025-07-30
Address: 1 Linden Pl Ste 411, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-29
Address: 10 Franklin Place, Great Neck, NY 11023
DOS Process Name: SHMUEL ELIS ZADA
Initial DOS Filing Date: 2025-07-29
Address: 8 Johnstone Rd, Great Neck, NY 11021
DOS Process Name: CHANG CHI CHEN
Initial DOS Filing Date: 2025-07-28
Address: 35 Margaret Court, Great Neck, NY 11024
Initial DOS Filing Date: 2025-07-28
Address: 118 Steamboat Rd, Apt 1, Great Neck, NY 11024
DOS Process Name: Dmytro Makarin
Initial DOS Filing Date: 2025-07-28
Address: 350 Northern Blvd, Ste 300, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-26
Address: 11 grace avenue # 305, Great Neck, NY 11021
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-07-24
Address: 10 Cutter Mill Rd., Suite 400, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-24
Address: 280 Northern Blvd, Suite 404, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-23
Address: 307 E. Shore Rd, 3rd Floor, Great Neck, NY 11023
DOS Process Name: Yazdan Legal
Initial DOS Filing Date: 2025-07-23
Address: 16 Middle Neck Road, Suite 255, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-23
Address: 11 N Station Plaza, Great Neck, NY 11021
DOS Process Name: YUXIANG WENG
Initial DOS Filing Date: 2025-07-22
Address: 11 Grace Avenue, Suite 405, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-22
Address: 28 Gilchrest Rd Apt 1A, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-22
Address: 185 Great Neck Road Suite 1904, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-22
Address: Po Box 23-4022, Great Neck, NY 11023
DOS Process Name: 830 Morris
Initial DOS Filing Date: 2025-07-21
Address: 13 Willow Ln, Great Neck, NY 11023
Registered Agent Name: Daniel Namdar
Initial DOS Filing Date: 2025-07-21
Address: 71 Old Pond Rd, Great Neck, NY 11023
Initial DOS Filing Date: 2025-07-21
Address: 50 S Middleneck Rd Apt 2m, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-21
Address: 15 Hemlock Drive, Great Neck, NY 11024
Initial DOS Filing Date: 2025-07-18
Address: 9 Darley Rd, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-18
Address: 10 Farmers Road, Great Neck, NY 11024
Initial DOS Filing Date: 2025-07-17
Address: 98 cuttermill road, suite #354, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-17
Address: 60 Cutter Mill Road, Ste 100c, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-16
Address: 81 Cedar Drive, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-16
Address: 1010 Northern Blvd, Ste. 426, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-16
Address: 8 Millbrook Court, #B-12, Great Neck, NY 11021
Registered Agent Name: Mohammadhassan Moini
DOS Process Name: Mohammadhassan Moini
Initial DOS Filing Date: 2025-07-15
Address: 3 Margot Pl, Great Neck, NY 11023
Initial DOS Filing Date: 2025-07-14
Address: 17 Stonehenge Rd, Great Neck, NY 11023
Initial DOS Filing Date: 2025-07-14
Address: 46 Hawthorne Ln, Great Neck, NY 11023
DOS Process Name: Jie Zhu
Initial DOS Filing Date: 2025-07-14
Address: 15 Schenck Ave Apt 1e, Great Neck, NY 11021
Registered Agent Name: ASIF WAHIDUZZAMAN
DOS Process Name: ASIF WAHIDUZZAMAN
Initial DOS Filing Date: 2025-07-11
Address: 16 Station Rd, Great Neck, NY 11023
DOS Process Name: MARK CHU
Initial DOS Filing Date: 2025-07-11
Address: 143 steamboat road, Great Neck, NY 11024
Initial DOS Filing Date: 2025-07-11
Address: 6 Winfield Terrace, Great Neck, NY 11023
DOS Process Name: DAN HE
Initial DOS Filing Date: 2025-07-11
Address: 37 Remsen Road, Great Neck, NY 11024
Initial DOS Filing Date: 2025-07-11
Address: 10 Gilbert Road West, Great Neck, NY 11024
DOS Process Name: MAZAL 2618 INC
Initial DOS Filing Date: 2025-07-11
Address: 55 Northern Blvd., Suite 206, Great Neck, NY 11021
DOS Process Name: c/o The Corporation
Initial DOS Filing Date: 2025-07-10
Address: 1010 Northern Blvd. Suite 426, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-10
Address: 86 Meadow Woods Rd, Great Neck, NY 11020
Registered Agent Name: HANXI CHANG
DOS Process Name: HANXI CHANG
Initial DOS Filing Date: 2025-07-10
Address: 98 Cutter Mill Rd, Suite 462s, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-10
Address: 185 Great Neck Road, Suite 452, Great Neck, NY 11021
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-09
Address: 17 Barstow Road .Suite 401, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-08
Address: 150 great neck rd suite 102, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-08
Address: 55 Northern Blvd Ste 302, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-08
Address: c/o Evangelos Mihos, Esq., 1010 Northern Blvd, Suite 304, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-08
Address: Po box 234392, Great Neck, NY 110234392
Initial DOS Filing Date: 2025-07-08
Address: 825 Northern Blvd, Suite 303, Great Neck, NY 11021
DOS Process Name: RONALD KANDOV
Initial DOS Filing Date: 2025-07-08
Address: 98 Cutter Mill Road Ste 462s, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-07
Address: 180 overlook ave, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-07
Address: 574 Middle Neck road suite 200, Great Neck, NY 11023
Initial DOS Filing Date: 2025-07-03
Address: 19 Northern Blvd, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-03
Address: 825 Northern Blvd Ste 305, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-03
Address: 89 Station Rd, Great Neck, NY 11023
DOS Process Name: Iliasser arias
Initial DOS Filing Date: 2025-07-03
Address: 80 Knghtsbrdg Rd Unit 3a, Great Neck, NY 11021
Registered Agent Name: NAZAR DUSTAMBAEV
Initial DOS Filing Date: 2025-07-03
Address: 24 Beverly Rd, Great Neck, NY 11021
DOS Process Name: THE LIMITED LAIBILTIY COMPANY
Initial DOS Filing Date: 2025-07-02
Address: 1 linden place #207, great neck, NY 11021
Initial DOS Filing Date: 2025-07-02
Address: 111 Great Neck Rd. Ste 408, Great Neck, NY 11021
Registered Agent Name: Sterling Equities Inc.
DOS Process Name: Sterling Equities Inc.
Initial DOS Filing Date: 2025-07-02
Address: 1 Town House Place, 3P, Great Neck, NY 11021
DOS Process Name: Ekaterina Ignatov
Initial DOS Filing Date: 2025-07-01
Address: 2 Dale Carnegie Court, Great Neck, NY 11020
Initial DOS Filing Date: 2025-07-01
Address: 185 Great Neck Rd Suite 400a, Great Neck, NY 11021
Initial DOS Filing Date: 2025-07-01
Address: 42 Brampton La., Great Neck, NY 11023
Initial DOS Filing Date: 2025-07-01
Address: 79 Water Mil Lane, Great Neck, NY 11021
Initial DOS Filing Date: 2025-06-27
Address: 25504 Pembroke Avenue, Great Neck, NY 11020
Registered Agent Name: Jack Ng
Initial DOS Filing Date: 2025-06-26
Address: 185 S. Middle Neck Rd Apt 1s, Great Neck, NY 11021
Initial DOS Filing Date: 2025-06-26
Address: 493 Middle Neck Rd, Great Neck, NY 11023
Initial DOS Filing Date: 2025-06-26
Address: 917 Northern Blvd Num 1f, Great Neck, NY 11021
Registered Agent Name: YAO LI
Initial DOS Filing Date: 2025-06-26
Address: 16 Middle Neck Rd Ste 280, Great Neck, NY 11021
Initial DOS Filing Date: 2025-06-25
Address: 16 Shore Park Rd, Great Neck, NY 11023
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-25
Address: 7 Pont St, Great Neck, NY 11021
Initial DOS Filing Date: 2025-06-25
Address: 9 lake road w, Great Neck, NY 11020
DOS Process Name: c/o the llc
Initial DOS Filing Date: 2025-06-25
Address: 25517 W End Dr, Great Neck, NY 11020
Initial DOS Filing Date: 2025-06-24
Address: 38 north rd, Great Neck, NY 11024
Initial DOS Filing Date: 2025-06-24
Address: 34 North Rd, Great Neck, NY 11024
Initial DOS Filing Date: 2025-06-23
Address: 14 Stoner Ave, Apt 3n, Great Neck, NY 11021
Registered Agent Name: RANJAN SHARMA
Initial DOS Filing Date: 2025-06-20
Address: 16 Woodbourne Road, Great Neck, NY 11023
DOS Process Name: James Lee
Initial DOS Filing Date: 2025-06-20
Address: 4705 Concord Avenue, Great Neck, NY 11020
Initial DOS Filing Date: 2025-06-20
Address: 7 Parkwood Drive, Great Neck, NY 11023
Initial DOS Filing Date: 2025-06-20