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: 8 Westmoreland Dr, Rochester, NY 14620 Registered Agent Name: OR DANIEL DOS Process Name: OR DANIEL Initial DOS Filing Date: 2026-01-07 | |||||
Address: 831 S Clinton Ave, Rochester, NY 14620 DOS Process Name: JING YE XU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 36 steko ave, Rochester, NY 14615 DOS Process Name: Cheterria johnson Initial DOS Filing Date: 2026-01-07 | |||||
Address: 333 Driving Park Avenue, Rochester, NY 14613 DOS Process Name: Kenneth Rivers Initial DOS Filing Date: 2026-01-07 | |||||
Address: 333 Grand Ave 2, Rochester, NY 14609 Registered Agent Name: Breana Perry DOS Process Name: Breana Perry Initial DOS Filing Date: 2026-01-07 | |||||
Address: 109 Lianne Dr, Rochester, NY 14626 Registered Agent Name: Sana Rasheed Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1037 Jay Street, Rochester, NY 14611 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 59 Harwood Cir, Rochester, NY 14625 Registered Agent Name: Gregory Scott Hartman DOS Process Name: Gregory Scott Hartman Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1541 Monroe Avenue, Rochester, NY 14618 DOS Process Name: C/O Monroe A.B. LLC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 42 Shepard street, Rochester, NY 14620 DOS Process Name: Armando R Costabile Initial DOS Filing Date: 2026-01-07 | |||||
Address: 421 Crossfield Road, Rochester, NY 14609 Registered Agent Name: Nicholas Hargarther DOS Process Name: Nicholas Hargarther Initial DOS Filing Date: 2026-01-07 | |||||
Address: 487 Carter St, Rochester, NY 14621 Registered Agent Name: BETHANY SANTIAGO DOS Process Name: BETHANY SANTIAGO Initial DOS Filing Date: 2026-01-07 | |||||
Address: 392 Lyell Avenue, Rochester, NY 14606 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 380 Troup Street, Rochester, NY 14611 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 49 Queensboro Rd, Rochester, NY 14609 Registered Agent Name: SOAIFUL ISLAM Initial DOS Filing Date: 2026-01-06 | |||||
Address: 800 East Ridge Road, Rochester, NY 14621 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 271 Greece Ridge Center Dr, Unit KIO06, Rochester, NY 14626 DOS Process Name: ABDUL RASHID Initial DOS Filing Date: 2026-01-06 | |||||
Address: 28 Webster Manor Dr, 8, Rochester, NY 14580 Registered Agent Name: Garret Hughes Initial DOS Filing Date: 2026-01-06 | |||||
Address: 281 Columbia Avenue, Rochester, NY 14608 Registered Agent Name: Abdulhamid Mohamed DOS Process Name: Abdulhamid Mohamed Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1585 Dewey Avenue, Rochester, NY 14613 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 149 Windburne Rd, Rochester, NY 14619 Registered Agent Name: GABRIEL BENITA DOS Process Name: GABRIEL BENITA Initial DOS Filing Date: 2026-01-06 | |||||
Address: 215 greystone lane, Apt 7, Rochester, NY 14618 DOS Process Name: Olivia Drago-Rowe Initial DOS Filing Date: 2026-01-06 | |||||
Address: 530 Norton St, Rochester, NY 14621 DOS Process Name: Ahmed Collision, Corp Initial DOS Filing Date: 2026-01-06 | |||||
Address: 593 W. Broad St. #141, Rochester, NY 146081509 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 53 warwick ave, Rochester, NY 14611 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 655 University Ave, Rochester, NY 14607 Initial DOS Filing Date: 2026-01-05 | |||||
Address: Ferr & Mullin, PC, 40 Wildbriar Road, Suite 100, Rochester, NY 14623 DOS Process Name: Laura Mullin Initial DOS Filing Date: 2026-01-05 | |||||
Address: 1167 long pond road, Rochester, NY 14626 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 20 crosby lane, Rochester, NY 14612 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 305 Adeline Rd, Rochester, NY 14616 Registered Agent Name: Amy Mantrow Initial DOS Filing Date: 2026-01-05 | |||||
Address: 30 Alameda street, Rochester, NY 14613 Registered Agent Name: Fatima Leila Ouattara-Diarra Initial DOS Filing Date: 2026-01-04 | |||||
Address: 68 Twin Oak Drive, Rochester, NY 14606 DOS Process Name: Natalie Phouthasack Initial DOS Filing Date: 2026-01-03 | |||||
Address: 1029 Lyell Ave, #171, Rochester, NY 14606 Registered Agent Name: Erik Christopher Sacchitella Initial DOS Filing Date: 2026-01-03 | |||||
Address: 277 Wolcott Avenue, Rochester, NY 14606 Registered Agent Name: Aaron Vanskiver DOS Process Name: Aaron Vanskiver Initial DOS Filing Date: 2026-01-03 | |||||
Address: 3605 Buffalo Road, Rochester, NY 14624 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 161 Dove St, Rochester, NY 14613 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 1384 Empire Blvd, #503, Rochester, NY 14609 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 1650 East Ave Unit 16B, Rochester, NY 14610 Registered Agent Name: Mirage Moore DOS Process Name: Mirage Moore Initial DOS Filing Date: 2026-01-02 | |||||
Address: 1656 qualtrough rd, Rochester, NY 14625 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 243 Lyell Avenue, Rochester, NY 14608 DOS Process Name: YOUSEF ALI MOHAMED SHARHAN Initial DOS Filing Date: 2026-01-02 | |||||
Address: 200 Buell Rd Suite C12, Rochester, NY 14624 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 777 S Plymouth Ave, Rochester, NY 14608 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 65 Waldorf Ave, Rochester, NY 14606 DOS Process Name: Carrie Suarez Initial DOS Filing Date: 2026-01-02 | |||||
Address: 41 Morningside Park, Rochester, NY 14607 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 201 Bonesteel Street, Rochester, NY 14616 Registered Agent Name: Edna Chimhau DOS Process Name: Edna Chimhau Initial DOS Filing Date: 2026-01-01 | |||||
Address: 217 Spring Tree Ln, Rochester, NY 14612 Registered Agent Name: ALTON WEDDERBURN DOS Process Name: 8 EXCHANGE BLVD Initial DOS Filing Date: 2026-01-01 | |||||
Address: 42 Independence St, Unit C-20, Rochester, NY 14611 DOS Process Name: UMAR AZEEM Initial DOS Filing Date: 2026-01-01 | |||||
Address: 60 Loyalist Avenue, Rochester, NY 14624 DOS Process Name: Orlando Simpson Initial DOS Filing Date: 2026-01-01 | |||||
Address: 7312 Fourth Section Rd, Rochester, NY 14420 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-01 | |||||
Address: 2526 Browncroft Bld., Rochester, NY 14625 DOS Process Name: The Company Initial DOS Filing Date: 2025-12-31 | |||||
Address: 173 Mascot Dr., Rochester, NY 14626 DOS Process Name: XUEFENG ZHANG Initial DOS Filing Date: 2025-12-31 | |||||
Address: 52 Tarwood Drive, Rochester, NY 14606 Registered Agent Name: Latrida Hillman-Evans DOS Process Name: Latrida Hillman-Evans Initial DOS Filing Date: 2025-12-31 | |||||
Address: 408 McNaughton Street, Rochester, NY 146132648 Registered Agent Name: Charicha Williams DOS Process Name: Charicha Williams Initial DOS Filing Date: 2025-12-30 | |||||
Address: 398 Norton St, Rochester, NY 14621 Registered Agent Name: ANDREW STONE DOS Process Name: ANDREW STONE Initial DOS Filing Date: 2025-12-30 | |||||
Address: 312 aldine st, Rochester, NY 14619 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 279 Van Voorhis Avenue, Rochester, NY 14617 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 182 Frey St, Rochester, NY 14612 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 140 Metro Park Ste 6, Rochester, NY 14623 DOS Process Name: HANNAH UMA CIESIL Initial DOS Filing Date: 2025-12-30 | |||||
Address: 2500 East ave, 3k, Rochester, NY 14610 DOS Process Name: Oniaja Lovejoy Initial DOS Filing Date: 2025-12-30 | |||||
Address: 24 Ironstone Drive, Rochester, NY 14624 DOS Process Name: Dawn Williams Initial DOS Filing Date: 2025-12-30 | |||||
Address: 77 Corona Rd, Rochester, NY 14615 Registered Agent Name: SIMONA BERNREITEROVA DOS Process Name: SIMONA BERNREITEROVA Initial DOS Filing Date: 2025-12-30 | |||||
Address: 71 Deer Path Drive, Rochester, NY 14612 DOS Process Name: William Turner Initial DOS Filing Date: 2025-12-30 | |||||
Address: 70 linden oaks fl. 3, Rochester, NY 14625 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 9 Merrydale Dr, Rochester, NY 14624 DOS Process Name: Sunsharae Canga Initial DOS Filing Date: 2025-12-29 | |||||
Address: 84 Shelmont DR, Rochester, NY 14621 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 1170 E Ridge Rd Apt 3, Rochester, NY 14621 Registered Agent Name: MICHAEL DIAZ DOS Process Name: MICHAEL DIAZ Initial DOS Filing Date: 2025-12-29 | |||||
Address: 1070 Lake Avenue, Rochester, NY 14613 DOS Process Name: Stepan Bardiuk Initial DOS Filing Date: 2025-12-29 | |||||
Address: 346 hinchey road, Rochester, NY 14624 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 18 Heritage Drive, Rochester, NY 14615 DOS Process Name: Rayco Leng-Perez Initial DOS Filing Date: 2025-12-29 | |||||
Address: 180 Kirk Rd, Rochester, NY 14612 Registered Agent Name: Lisa L Snedden Initial DOS Filing Date: 2025-12-28 | |||||
Address: 485 Titus Ave Ste D, Rochester, NY 14617 DOS Process Name: SONIA VERONICA PERLIS Initial DOS Filing Date: 2025-12-28 | |||||
Address: 595 Blossom Rd Ste 311, Rochester, NY 14610 DOS Process Name: GARY MICHAEL MURPHY Initial DOS Filing Date: 2025-12-28 | |||||
Address: 35 4th ave, Rochester, NY 14612 DOS Process Name: Lee Frisbee Initial DOS Filing Date: 2025-12-28 | |||||
Address: 17 Lakeview Terrace, Rochester, NY 14613 Registered Agent Name: Davanique Collier DOS Process Name: Davanique Collier Initial DOS Filing Date: 2025-12-27 | |||||
Address: 52 Hamlin street, Rochester, NY 14615 DOS Process Name: Netsanet Gebregzibher Initial DOS Filing Date: 2025-12-27 | |||||
Address: 10 Glazer Drive, Rochester, NY 14625 Registered Agent Name: Korey Brooks DOS Process Name: Korey Brooks Initial DOS Filing Date: 2025-12-27 | |||||
Address: 79 Hedge Street, Rochester, NY 14606 DOS Process Name: Mary E Lucas Initial DOS Filing Date: 2025-12-27 | |||||
Address: 87 Milrace dr, Rochester, NY 14445 DOS Process Name: Nicholas Rogers Initial DOS Filing Date: 2025-12-27 | |||||
Address: 272 East Main Street, 923, Rochester, NY 146042131 DOS Process Name: Matthew Hoye Initial DOS Filing Date: 2025-12-26 | |||||
Address: 18 Wedgewood Park, Rochester, NY 14616 Registered Agent Name: Robert J. Knopick DOS Process Name: Robert J. Knopick Initial DOS Filing Date: 2025-12-25 | |||||
Address: 232 Doewood Lane, Rochester, NY 14606 DOS Process Name: JASON M MANCUSO Initial DOS Filing Date: 2025-12-24 | |||||
Address: 3726 Saint Paul Blvd, Rochester, NY 14617 Registered Agent Name: Katherine Gookin DOS Process Name: Katie Gookin Initial DOS Filing Date: 2025-12-24 | |||||
Address: 101 Prospect st, Rochester, NY 14608 DOS Process Name: Johnl Sharif Lovett Initial DOS Filing Date: 2025-12-23 | |||||
Address: 114 Norwich Drive, Rochester, NY 14624 DOS Process Name: Seth D. Banfield Initial DOS Filing Date: 2025-12-23 | |||||
Address: 852 Chili Ave, Rochester, NY 14611 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 2755 Buffalo Road, #2a, Rochester, NY 14624 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 305 Lowden Point Road, Rochester, NY 14612 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 1363 Highland Avenue, Rochester, NY 14620 Registered Agent Name: Lisa Nichols DOS Process Name: Lisa Nichols Initial DOS Filing Date: 2025-12-23 | |||||
Address: 22 Cornell Street, Rochester, NY 14607 DOS Process Name: Luis Manue Alvear Lugo Initial DOS Filing Date: 2025-12-23 | |||||
Address: 65 Rutgers Street, Rochester, NY 14607 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 780 Macintosh Dr, Rochester, NY 14626 Registered Agent Name: MICHAEL ZANGHI DOS Process Name: MICHAEL ZANGHI Initial DOS Filing Date: 2025-12-22 | |||||
Address: PO Box 24076, Rochester, NY 14624 DOS Process Name: Roosevelt Mareus Initial DOS Filing Date: 2025-12-22 | |||||
Address: 10 vantage point drive, suite 1, Rochester, NY 14624 Initial DOS Filing Date: 2025-12-22 | |||||