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: 88 El Camino Loop #2, Staten Island, NY 10309 DOS Process Name: THOMAS CAVALINO Initial DOS Filing Date: 2026-01-07 | |||||
Address: 87 Ridgecrest Ave, Staten Island, NY 10312 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2026-01-07 | |||||
Address: 85 Tompkins Circle, Staten Island, NY 10301 DOS Process Name: C/O Yan Xing Initial DOS Filing Date: 2026-01-07 | |||||
Address: 85 Ann St, Staten Island, NY 10302 DOS Process Name: Alejandro Cortes Torija Initial DOS Filing Date: 2026-01-07 | |||||
Address: 363 Darlington Ave, Staten Island, NY 10312 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 358 Melba St, Staten Island, NY 10314 DOS Process Name: MICHELLE PESOCHINSKY Initial DOS Filing Date: 2026-01-07 | |||||
Address: 317 Westwood Ave, Staten Island, NY 10314 Registered Agent Name: DEROSE & ASSOCIATES LLC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 319 delmar avenue, Staten Island, NY 10312 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 29 Arrowood Ct, Staten Island, NY 10309 DOS Process Name: QINQI SHI & FENDIAN CHEN Initial DOS Filing Date: 2026-01-07 | |||||
Address: 132 Kramer St Apt 5C, Staten Island, NY 10305 Registered Agent Name: angel cruz Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1110 South Ave - Suite 65, Staten Island, TX 10314 DOS Process Name: FITZGERALD FINANCIAL, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 206 freedom ave, staten island, NY 10314 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 55 Gateway Drive, Staten Island, NY 10304 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 155 Lorraine Loop, Staten Island, NY 10309 DOS Process Name: JOSEPH GIOSCIA IV Initial DOS Filing Date: 2026-01-07 | |||||
Address: 170 Finley Avenue, Staten Island, NY 10306 DOS Process Name: RICHARD MONZONE Initial DOS Filing Date: 2026-01-07 | |||||
Address: 516 Industrial Loop Unit 1-A, Staten Island, NY 10309 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 387 Father Capodanno Blvd, Apt 1, Staten Island, NY 10305 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 391 Durant Ave 1st, Staten Island, NY 10308 DOS Process Name: NATALIA TRANDAFIR Initial DOS Filing Date: 2026-01-07 | |||||
Address: 418 New York Avenue, Staten Island, NY 10305 DOS Process Name: JIAYIN WU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 424 Flagg Place, Staten Island, NY 10304 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 4130 Victory Blvd, Staten Island, NY 10314 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 40 Prol Place, Staten Island, NY 10312 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2026-01-07 | |||||
Address: 48 Eva Avenue, Staten Island, NY 10306 Registered Agent Name: Vianny Schwimmer DOS Process Name: Vianny Schwimmer Initial DOS Filing Date: 2026-01-07 | |||||
Address: 48 Prall Ave 2fl, Staten Island, NY 10312 DOS Process Name: SIARHEI RADYNA Initial DOS Filing Date: 2026-01-07 | |||||
Address: 467 Gansevoort Blvd, Staten Island, NY 10314 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 514 Van Duzer St, Staten Island, NY 10304 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 4386 Victory Blvd, Staten Island, NY 10314 Registered Agent Name: KEVIN WINTERS DOS Process Name: KEVIN WINTERS Initial DOS Filing Date: 2026-01-06 | |||||
Address: 40 E Macon Ave, Staten Island, NY 10308 DOS Process Name: Yanina Gayvoronskiy Initial DOS Filing Date: 2026-01-06 | |||||
Address: 119 Thollen Street, Staten Island, NY 10306 DOS Process Name: Olga Pitel Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1008 Westwood Ave, Staten Island, NY 10314 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1055 Richmond Road, Staten Island, NY 10304 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 110 Canal Street Apt 3RT, Staten Island, NY 10304 DOS Process Name: Jesus Leo Refugio Initial DOS Filing Date: 2026-01-06 | |||||
Address: 129 Waldron Ave, Staten Island, NY 10301 DOS Process Name: Josephina Martin-Appiah Initial DOS Filing Date: 2026-01-06 | |||||
Address: 787 Stafford Avenue, Staten Island, NY 10309 Registered Agent Name: Nicholas Scribani DOS Process Name: Nicholas Scribani Initial DOS Filing Date: 2026-01-06 | |||||
Address: 92 Dawson Cir, Staten Island, NY 10314 DOS Process Name: ELVIRA TIMASHEVA Initial DOS Filing Date: 2026-01-06 | |||||
Address: 95 Stuyvesant Pl, Staten Island, NY 10301 Registered Agent Name: Amjadali S Saiyad Initial DOS Filing Date: 2026-01-06 | |||||
Address: 29 michael loop, Staten Island, NY 10301 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 30 Ebbitts Street, Apt.6e, Staten Island, NY 10306 Registered Agent Name: OLGA LAPINA Initial DOS Filing Date: 2026-01-06 | |||||
Address: 14 Plank Rd, Fl 1, Staten Island, NY 10314 DOS Process Name: AHMED KAMAL SUBHANI Initial DOS Filing Date: 2026-01-06 | |||||
Address: 158 Malone Ave, Staten Island, NY 10306 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 155 Dudley Avenue, Staten Island, NY 10301 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1786 Forest Hill Road, Staten Island, NY 10314 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2512 Richmond Terrace, Staten Island, NY 10303 DOS Process Name: Kemari Best Initial DOS Filing Date: 2026-01-06 | |||||
Address: 22 Nehring Avenue, Staten Island, NY 10314 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 22 Scranton St, Staten Island, NY 10304 DOS Process Name: LIN HAI ZHENG Initial DOS Filing Date: 2026-01-06 | |||||
Address: 66 Whitman Ave, 2nd Floor, Staten Island, NY 10308 DOS Process Name: Zhou Chen Initial DOS Filing Date: 2026-01-06 | |||||
Address: 776 Woolley Avenue, Apt F2, Staten Island, NY 10314 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 630 Steuben Street, Staten Island, NY 10305 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 6 New Lane, Staten Island, NY 113053141 Initial DOS Filing Date: 2026-01-05 | |||||
Address: Theodore A. Cotter, Esq., 361 Edison St., Staten Island, NY 10306 DOS Process Name: DiVernieri, DiVernieri & Cotter, LLP Initial DOS Filing Date: 2026-01-05 | |||||
Address: 454 Morningstar Rd, #2, Staten Island, NY 10303 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 40 willow pond road, Staten Island, NY 10304 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 124 Lyman Ave, Fl 2, Staten Island, NY 10305 DOS Process Name: RASHA A FARAG Initial DOS Filing Date: 2026-01-05 | |||||
Address: 1264a Castleton Ave, Staten Island, NY 10310 Registered Agent Name: RICHARD MENDEZ ANTONIO Initial DOS Filing Date: 2026-01-05 | |||||
Address: 107 Ormsby Avenue, Staten Island, NY 10309 DOS Process Name: HANY MEKHAEL Initial DOS Filing Date: 2026-01-05 | |||||
Address: 109 Ada Drive, Staten Island, NY 10314 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 25 Tremont ave, staten Island, NY 10314 Registered Agent Name: Rana F Iqbal DOS Process Name: Rana F Iqbal Initial DOS Filing Date: 2026-01-05 | |||||
Address: 215 Van Pelt Avenue, Staten Island, NY 10303 Registered Agent Name: Marcus Yelverton DOS Process Name: Marcus Yelverton Initial DOS Filing Date: 2026-01-05 | |||||
Address: 211 Martin Ave, Staten Island, NY 10314 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 21 Cornell Place, Staten Island, NY 10304 Registered Agent Name: AZIZ ELYAAGOUBI Initial DOS Filing Date: 2026-01-05 | |||||
Address: 20 Utopia Court, Staten Island, NY 10304 DOS Process Name: Barry Louie Initial DOS Filing Date: 2026-01-05 | |||||
Address: 34 Oceanside Ave, Staten Island, NY 10305 DOS Process Name: Runbin Zeng Initial DOS Filing Date: 2026-01-05 | |||||
Address: 29 Elkhart ST, Staten Island, NY 10308 DOS Process Name: Dennis Ronis Initial DOS Filing Date: 2026-01-05 | |||||
Address: 29 Ibsen Ave, Staten Island, NY 10312 DOS Process Name: ZHIYANG TANG Initial DOS Filing Date: 2026-01-05 | |||||
Address: 15 Gilbert Place, Staten Island, NY 10309 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 15 Comfort Court, Staten Island, NY 10312 Registered Agent Name: Irfan Albay DOS Process Name: Irfan Albay Initial DOS Filing Date: 2026-01-05 | |||||
Address: 51 Ilyse Ct, Staten Island, NY 10306 Initial DOS Filing Date: 2026-01-04 | |||||
Address: 87 Stephen Loop, Staten Island, NY 10314 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-04 | |||||
Address: 9 Merle Pl, Staten Island, NY 10305 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-04 | |||||
Address: 110 Yetman Ave, Staten Island, NY 10307 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-04 | |||||
Address: 9 Sandgap Street, Staten Island, NY 10312 DOS Process Name: Farrukh Kasimov Initial DOS Filing Date: 2026-01-03 | |||||
Address: 17 Leona Street, Staten Island, NY 10314 Registered Agent Name: Kostantino Plaitis DOS Process Name: Kostantino Plaitis Initial DOS Filing Date: 2026-01-02 | |||||
Address: 202 Hawthorne Ave, Staten Island, NY 10314 DOS Process Name: CUI FANG QIU Initial DOS Filing Date: 2026-01-02 | |||||
Address: 208 Giffords Lane, Staten Island, NY 10308 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 234 Cleveland Ave Floor 2, Staten Island, NY 10308 DOS Process Name: RASIT SAHIN Initial DOS Filing Date: 2026-01-02 | |||||
Address: 81 Halpin Avenue, Staten Island, NY 10312 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 88 Vincent Avenue, Staten Island, NY 10306 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 429 Patterson Ave, Staten Island, NY 10305 Registered Agent Name: MAHMOUD ABDELDAYEM DOS Process Name: MAHMOUD ABDELDAYEM Initial DOS Filing Date: 2026-01-02 | |||||
Address: 102 Lewiston St, Staten Island, NJ 10314 Registered Agent Name: JECKY HASSIN DOS Process Name: JECKY HASSIN Initial DOS Filing Date: 2026-01-02 | |||||
Address: 210 barbara street, staten island, NY 10306 DOS Process Name: Zarif Tursunov Initial DOS Filing Date: 2026-01-01 | |||||
Address: 30 Daniel Low Terrace Apt 6t, Staten Island, NY 103011745 DOS Process Name: Dmytro Kolokolnykov Initial DOS Filing Date: 2026-01-01 | |||||
Address: 168 Raritan Ave, Staten Island, NY 10304 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 393 Westervelt Avenue, #2, Staten Island, NY 103012321 DOS Process Name: Gail Smith Initial DOS Filing Date: 2026-01-01 | |||||
Address: C/OLaw Office of Craig A. Fine, 159 New Dorp Plaza, Staten Island, NY 10306 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 2675 Hylan Blvd, Staten Island, NY 10306 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 5926 Amboy Road, Staten Island, NY 10309 DOS Process Name: Paul A. Sarcona, Esq Initial DOS Filing Date: 2025-12-31 | |||||
Address: 165 Roman Avenue, Staten Island, NY 10314 DOS Process Name: Marik Sarkisov Initial DOS Filing Date: 2025-12-31 | |||||
Address: 155 Dudley Ave, Staten Island, NY 10301 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 384 Grimsby Street, Staten Island, NY 10306 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 52 Gunton Pl, Staten Island, NY 10309 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 11 Chelsea St, Staten Island, NY 10307 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-30 | |||||
Address: 92 Kenilworth Avenue, Staten Island, NY 10312 DOS Process Name: Lillian J Escobar Initial DOS Filing Date: 2025-12-30 | |||||