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: 12 S Circle Drive, Great Neck, NY 11021
DOS Process Name: Paria Ravesh Gadoulian
Initial DOS Filing Date: 2026-01-07
Address: 7 Gatsby Lane, Great Neck, NY 11024
Initial DOS Filing Date: 2026-01-07
Address: 16 Ellard Ave, Great Neck, NY 11024
DOS Process Name: Natanel Aghajani
Initial DOS Filing Date: 2026-01-07
Address: 140 S Middle Neck Rd Apt 3f, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-07
Address: 18 south gate road, Great Neck, NY 11023
Initial DOS Filing Date: 2026-01-07
Address: 18 farmers rd., Great Neck, NY 11024
Initial DOS Filing Date: 2026-01-07
Address: 475 Northern Blvd Ste 29, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-07
Address: 53 Berkshire Road, Great Neck, NY 11023
DOS Process Name: Cai Lin
Initial DOS Filing Date: 2026-01-06
Address: 118 Old Mill Road, Great Neck, NY 11023
DOS Process Name: XIAO WU QU
Initial DOS Filing Date: 2026-01-06
Address: 1 Linden Plaza, Suite 305, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-06
Address: 150 Manor Place, Great Neck, NY 11020
Initial DOS Filing Date: 2026-01-06
Address: attn: lisa m. doty, 60 cutter mill road, ste 303, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-05
Address: 50 Tobin Avenue, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-05
Address: 391 Great Neck Road Unit F, Great Neck, NY 11021
DOS Process Name: SOPHIA YAO
Initial DOS Filing Date: 2026-01-05
Address: 35 Wooleys Lane, Great Neck, NY 11023
DOS Process Name: ADARSH GUPTA
Initial DOS Filing Date: 2026-01-05
Address: 16 Middle Neck Road #264, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-05
Address: 24 Terrace Cir Apt 4A, Great Neck, NY 11021
DOS Process Name: Yincheng Wu
Initial DOS Filing Date: 2026-01-02
Address: 111 Great Neck Rd Ste 412, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-02
Address: 11 Grace Avenue 307, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-02
Address: 11 Grace Ave Suite 305, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-31
Address: 2 Arleigh Road, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-31
Address: 425 Northern Blvd Suite #7, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-30
Address: 805 Northern Blvd, Suite #2, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-30
Address: 1 Linden Place #207, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-29
Address: 24 Duxbury Rd, Great Neck, NY 11023
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-12-26
Address: 24 Wensley Dr, Great Neck, NY 11021
DOS Process Name: Jie Li
Initial DOS Filing Date: 2025-12-26
Address: 59 Meadow Woods Road, Great Neck, NY 11020
DOS Process Name: JINWEN YANG
Initial DOS Filing Date: 2025-12-26
Address: 17 Brstow Road, Ste 401, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-24
Address: 10 Parkwood Drive, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-23
Address: 825 Northern Blvd, Suite 303, Great Neck, NY 11021
DOS Process Name: RONALD KANDOV
Initial DOS Filing Date: 2025-12-23
Address: 185 Great Neck Road STE 400 PMB 196, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-23
Address: 18 Brook Lane, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-23
Address: 6 Grace Ave Ste 300, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-23
Address: 54 colgate rd, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-22
Address: 7 Spring Lane, Great Neck, NY 11024
DOS Process Name: Shahin Benyaminpour
Initial DOS Filing Date: 2025-12-22
Address: 3A Foxwood Road, Great Neck, NY 11024
Initial DOS Filing Date: 2025-12-22
Address: 42 Shore Park Rd, Great Neck, NY 11023
DOS Process Name: Amanda Shirazi
Initial DOS Filing Date: 2025-12-22
Address: 11 Grace Avenue Suite 400 B, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-22
Address: 255 great neck road, apt 502, Great Neck, NY 11021
DOS Process Name: maekal elyasi
Initial DOS Filing Date: 2025-12-22
Address: 33 great neck rd ste 7, Great Neck, NY 11021
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-19
Address: 17 Barstow Rd Ste 305, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-19
Address: 6 broadlawn avenue, Great Neck, NY 11024
Initial DOS Filing Date: 2025-12-18
Address: 705 Middle Neck Rd Ste 305, Great Neck, NY 11023
DOS Process Name: JET DME INC
Initial DOS Filing Date: 2025-12-18
Address: 1 Cutter Mill Rd #2fl, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-17
Address: 45 n station plaza, suite 315, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-17
Address: 43 Plymouh Road, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-17
Address: 505 Northern Boulevard, Suite 214, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-16
Address: 5 Crosswood Rd, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-16
Address: 98 Cuttermill Rd Ste 479 N, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-16
Address: 86 Old Pond Rd, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-15
Address: 4802 Concord Ave #2, Great Neck, NY 11020
Registered Agent Name: CLAIRE LIU
Initial DOS Filing Date: 2025-12-15
Address: 10 Farmers Road, Great Neck, NY 11024
Initial DOS Filing Date: 2025-12-15
Address: 15 Bond st Apt 209, Great Neck, NY 11021
DOS Process Name: Almendra Dalila Guevara
Initial DOS Filing Date: 2025-12-14
Address: 72 Radnor Rd, Great Neck, NY 11023
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-14
Address: 705 Middle Neck Rd, Ste 305, Great Neck, NY 11023
DOS Process Name: FAST A TO Z DME INC
Initial DOS Filing Date: 2025-12-12
Address: 9 Fairview Ave, Great Neck, NY 11023
DOS Process Name: Rachel Nazmiyal
Initial DOS Filing Date: 2025-12-12
Address: 10 Cuttermil Road, Great Neck, NY 11024
Initial DOS Filing Date: 2025-12-11
Address: 21 Flower Lane, Great Neck, NY 11024
DOS Process Name: MICHAEL KHAKSHOOR
Initial DOS Filing Date: 2025-12-11
Address: 15 Schenck Avenue, 1D, Great Neck, NY 11021
Registered Agent Name: Craig E. Klinger
DOS Process Name: Craig E. Klinger
Initial DOS Filing Date: 2025-12-11
Address: 175 Great Neck Rd, Ste 403a, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-10
Address: 185 Great Neck Road, Suite 309, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-10
Address: 10 Cuttermill Road, Suite 202, Great Neck, NY 11021
DOS Process Name: TRUEN & MICHAELS
Initial DOS Filing Date: 2025-12-09
Address: 9 Park Place, 3rd Floor, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-09
Address: c/o Alan Sloyer, 233 East Shore Road, Suite 101, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-09
Address: 23 Shorecliff Place, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-09
Address: 770 Middle Neck Rd. Suite P7, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-09
Address: 54 Remsen Rd, Great Neck, NY 11024
DOS Process Name: Aaron Owadeyah
Initial DOS Filing Date: 2025-12-08
Address: 295 Northern Blvd #208, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-08
Address: 14 Clair St, Great Neck, NY 110214237
DOS Process Name: Alex Wong
Initial DOS Filing Date: 2025-12-08
Address: 175 Great Neck Road, Suite 403, Great Neck, NY 11021
DOS Process Name: C/O HARRY ZUBLI ESQ.
Initial DOS Filing Date: 2025-12-08
Address: 68 colgate road, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-05
Address: 7 Second Road, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-05
Address: 57 oxford boulevard, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-05
Address: 217 Shoreward Drive, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-04
Address: 14 birch hill road, Great Neck, NY 11020
DOS Process Name: Ang Li
Initial DOS Filing Date: 2025-12-04
Address: 444 Middle Neck Road Apt 2G, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-04
Address: 90 Knightsbridge Road, #2J, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-04
Address: 8 Laurel Dr, Great Neck, NY 11021
DOS Process Name: Orel Haiimpour
Initial DOS Filing Date: 2025-12-03
Address: 307 East Shore, 3rd Floor, 3A, Great Neck, NY 11023
Registered Agent Name: Jacob Yazdan
DOS Process Name: Jacob Yazdan
Initial DOS Filing Date: 2025-12-03
Address: 241 East Shore rd suite 201, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-03
Address: 18 Genevieve Pl, Great Neck, NY 11021
DOS Process Name: LINLIN WANG
Initial DOS Filing Date: 2025-12-03
Address: 17 Barstow Rd Ste 208, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-02
Address: 6 Devonshire Ln, Great Neck, NY 11023
Registered Agent Name: Arash Barkhordar
Initial DOS Filing Date: 2025-12-01
Address: 11 Grace Avenue 309, Great Neck, NY 11021
Initial DOS Filing Date: 2025-12-01
Address: 307 E. Shore Rd, Unit 3A, Great Neck, NY 11023
DOS Process Name: Allen Yazdanpanah
Initial DOS Filing Date: 2025-11-28
Address: 120 Gristmill Lane, Great Neck, NY 11023
DOS Process Name: Daniel Soleimani
Initial DOS Filing Date: 2025-11-27
Address: 24 Steamboat Road, Great Neck, NY 11024
Initial DOS Filing Date: 2025-11-26
Address: 17A Rutland Rd, Great Neck, NY 11020
DOS Process Name: Yu Zhang
Initial DOS Filing Date: 2025-11-26
Address: 105 Station Road, Great Neck, NY 11023
DOS Process Name: Reuben Kerben
Initial DOS Filing Date: 2025-11-25
Address: 935 northern boulevard, suite 107, Great Neck, NY 11021
Initial DOS Filing Date: 2025-11-25
Address: 7 Aspen Place, Great Neck, NY 11021
Initial DOS Filing Date: 2025-11-25
Address: 10 old colony ln, Great Neck, NY 11023
Initial DOS Filing Date: 2025-11-24
Address: 28 School House Ln, Great Neck, NY 11020
Initial DOS Filing Date: 2025-11-24
Address: 21 Ridge Drive East, Great Neck, NY 11021
DOS Process Name: Matthew Hedvat
Initial DOS Filing Date: 2025-11-23
Address: 185 great neck road suite 340, Great Neck, NY 11021
Initial DOS Filing Date: 2025-11-21
Address: 16 Middle Neck Roaf, Suite 528, Great Neck, NY 11021
DOS Process Name: C/O CPA TAX NYC
Initial DOS Filing Date: 2025-11-21
Address: 44 Martin Court, Great Neck, NY 11024
DOS Process Name: Joseph Abrams
Initial DOS Filing Date: 2025-11-20
Address: c/o Gregory V. Bitterman, Esq., 390 East Shore Road, Great Neck, NY 11023
DOS Process Name: Irene Frolich
Initial DOS Filing Date: 2025-11-20
Address: 8 emerson dr, Great Neck, NY 11023
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-19
Address: 98 Cuttermill Road, Suite 393, Great Neck, NY 11021
Initial DOS Filing Date: 2025-11-19