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: 91 Watkins Avenue, Staten Island, NY 10312 DOS Process Name: BASEM HADAD Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Alexander Ave, Staten Island, NY 10312 DOS Process Name: Jesse Hokenson Initial DOS Filing Date: 2025-08-11 | |||||
Address: 31 Keiber Court, Staten Island, NY 10314 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 33 Sampson Ave, Staten Island, NY 10308 DOS Process Name: Denise Enriquez-Amantea Initial DOS Filing Date: 2025-08-11 | |||||
Address: 22 Hammock Lane, Staten Island, NY 10312 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1950 Clove Road, 341, Staten Island, NY 10304 DOS Process Name: ERMIRA MASHKULI Initial DOS Filing Date: 2025-08-11 | |||||
Address: 7 Keating PL, Staten Island, NY 10314 DOS Process Name: Daniel Lunden Initial DOS Filing Date: 2025-08-11 | |||||
Address: 664 Stewart ave, Staten Island, NY 10314 Registered Agent Name: Michaela Rosenrauch DOS Process Name: Michaela Rosenrauch Initial DOS Filing Date: 2025-08-11 | |||||
Address: 16 Oliver Pl, Staten Island, NY 10314 DOS Process Name: SHIQING LIN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 45 Winant Street, Apt 1, Staten Island, NY 10303 Registered Agent Name: KAMOR OLAYOKUN DOS Process Name: KAMOR OLAYOKUN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 44 Linda Ave, Staten Island, NY 10305 DOS Process Name: Melanie Lupach Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4366B Victory Blvd, Staten Island, NY 10314 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 5 Clove Way, Staten Island, NY 10301 DOS Process Name: AHMED HASHISH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1201 Arden Ave # 1, Staten Island, NY 10312 Registered Agent Name: Mario Joseph DePinto Initial DOS Filing Date: 2025-08-10 | |||||
Address: 104 Crafton Ave, Staten Island, NY 10314 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-10 | |||||
Address: 46 Avon Pl # 1, Staten Island, NY 10301 Registered Agent Name: Anner A Rivera Initial DOS Filing Date: 2025-08-09 | |||||
Address: 126 Cassidy Place F2, Staten Island, NY 10301 DOS Process Name: Louie Chan Initial DOS Filing Date: 2025-08-09 | |||||
Address: 408 O'Gorman Ave, Staten Island, NY 10308 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 451 Northfield Ave #5, Staten Island, NY 10303 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 398 St Marks Pl, Staten Island, NY 10301 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 43 Slayton Ave, Staten Island, NY 10314 Registered Agent Name: ilia khubashvili DOS Process Name: ilia khubashvili Initial DOS Filing Date: 2025-08-08 | |||||
Address: 700harris avenue, Staten Island, NY 10314 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 749 Ramona Ave # 0A, Staten Island, NY 10309 Registered Agent Name: Sherif Francis Initial DOS Filing Date: 2025-08-08 | |||||
Address: 285 Poultney Street, Staten Island, NY 10306 DOS Process Name: MENTOR GJONA Initial DOS Filing Date: 2025-08-08 | |||||
Address: 29 Winfield Ave, Staten Island, NY 10305 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 299 Barbara Street, Staten Island, NY 10306 DOS Process Name: ELAD FACTOR Initial DOS Filing Date: 2025-08-08 | |||||
Address: 126 Moreland Street, Staten Island, NY 10306 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 109 Brook Street, Staten Island, NY 10301 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 6 Sommers Ln, Staten Island, NY 10314 DOS Process Name: BAHTIYOR BABAEV Initial DOS Filing Date: 2025-08-07 | |||||
Address: 70 Alter Ave, Staten Island, NY 10304 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 586 midland ave suite 2c, Staten Island, NY 10306 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 65 Center Street, Staten Island, NY 10306 DOS Process Name: Meihua Lin Initial DOS Filing Date: 2025-08-07 | |||||
Address: 145 Castleton ave, Staten Island, NY 10301 Registered Agent Name: Jusuf Petovic DOS Process Name: Jusuf Petovic Initial DOS Filing Date: 2025-08-07 | |||||
Address: 186 chestnut avenue, Staten Island, NY 10305 Registered Agent Name: Jaqwon Cleaves DOS Process Name: Jaqwon Cleaves Initial DOS Filing Date: 2025-08-07 | |||||
Address: 51 Bowling Green Pl, Staten Island, NY 10314 Registered Agent Name: MUHAMMAD BARAKAT DOS Process Name: MUHAMMAD BARAKAT Initial DOS Filing Date: 2025-08-07 | |||||
Address: 103 Savo Loop # 1, Staten Island, NY 10309 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 125 Mills Avenue, Staten Island, NY 10305 Registered Agent Name: Muslimot Giwa DOS Process Name: Muslimot Giwa Initial DOS Filing Date: 2025-08-07 | |||||
Address: PO Box 30674, Staten Island, NY 10303 DOS Process Name: QBCC Initial DOS Filing Date: 2025-08-07 | |||||
Address: Divernieri Divernieri & Cotter, 361 Edison St, Staten Island, NY 10306 DOS Process Name: THEODORE A. COTTER, ESQ. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 8 Ella Pl, Fl #1, Staten Island, NY 10306 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 81 ironmine drive, Staten Island, NY 10304 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 351 Guyon Ave, Staten Island, NY 10306 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 302 hart ave, Staten Island, NY 10310 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 155 Dudley Ave, Staten Island, NY 10301 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 19 balfour street, Staten Island, NY 10305 DOS Process Name: Raja Rao Initial DOS Filing Date: 2025-08-06 | |||||
Address: 68 Gansevoort Boulevard, Staten Island, NY 10314 DOS Process Name: SMOOTH LANDING CORP Initial DOS Filing Date: 2025-08-06 | |||||
Address: 81 Evans Street, Staten Island, NY 10314 DOS Process Name: Mariia Davydova Initial DOS Filing Date: 2025-08-06 | |||||
Address: 92 Clearmont Ave, Staten Island, NY 10309 DOS Process Name: Nyuk Hun Chong & Lilyan Lai Initial DOS Filing Date: 2025-08-06 | |||||
Address: 399 katan ave, Staten Island, NY 10308 DOS Process Name: john sullivan Initial DOS Filing Date: 2025-08-06 | |||||
Address: 107 ormsby ave, staten island, NY 10309 DOS Process Name: Jonathan Mekhael Initial DOS Filing Date: 2025-08-05 | |||||
Address: 104 Foster Road, Staten Island, NY 10309 DOS Process Name: JOHN CANNIZZARO Initial DOS Filing Date: 2025-08-05 | |||||
Address: 21 Pelton Avenue, Staten Island, NY 10310 DOS Process Name: Ingrid Berihuete Initial DOS Filing Date: 2025-08-05 | |||||
Address: 20 Holbernt ct, Staten island, NY 10302 DOS Process Name: Zita Khorava Papastathopoulou Initial DOS Filing Date: 2025-08-05 | |||||
Address: 271 Boscombe Avenue, Staten Island, NY 10309 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 302 Buel Avenue, Staten Island, NY 10305 Registered Agent Name: AHMAD SOLIMAN Initial DOS Filing Date: 2025-08-05 | |||||
Address: 359 ridgecrest ave., Staten Island, NY 10312 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 1885 Hylan Boulevard, #1153, Staten Island, NY 10305 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 188 Clermont Pl Bsmt, Staten Island, NY 10314 DOS Process Name: HECTOR GONZALEZ Initial DOS Filing Date: 2025-08-05 | |||||
Address: 181 Paulding Avenue, Staten Island, NY 10301 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 43 Amity Place, Staten Island, NY 10303 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 444 Lincoln Ave, Staten Island, NY 10306 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 54 Millstone Ct, Staten Island, NY 10314 DOS Process Name: DONGLING INC Initial DOS Filing Date: 2025-08-05 | |||||
Address: 951 Lamont Avenue, Staten Island, NY 10309 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 343 Stewart Ave, Staten Island, NY 10314 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 3297 Victory Blvd, Staten Island, NY 10314 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 195 Bridgetown Street, Staten Island, NY 10314 DOS Process Name: Michelle A. Flanigan Initial DOS Filing Date: 2025-08-04 | |||||
Address: 2 Arkansas Ave, 1 F, Staten Island, NY 10308 DOS Process Name: Aleksandr Fomin Initial DOS Filing Date: 2025-08-04 | |||||
Address: 20 Brown Place, Staten Island, NY 10305 DOS Process Name: J&R 1320 LLC Initial DOS Filing Date: 2025-08-04 | |||||
Address: 224 Aspinwall Street, Staten Island, NY 10307 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 225 Rosedale Ave, Staten Island, NY 10312 Registered Agent Name: AMANDA MUSSO DOS Process Name: AMANDA MUSSO Initial DOS Filing Date: 2025-08-04 | |||||
Address: 2050 South Service Road, Staten Island, NY 10309 DOS Process Name: EMAD IBRAHIM Initial DOS Filing Date: 2025-08-04 | |||||
Address: 204 Tennyson Drive, Staten Island, NY 10308 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 60 Grove Ave Unit 2, Staten Island, NY 10302 Registered Agent Name: Juan rosado DOS Process Name: Juan Rosado Initial DOS Filing Date: 2025-08-04 | |||||
Address: 61 4th Street, Staten Island, NY 10306 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 1882 Forest Ave, Staten Island, NY 10303 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 159 Wirt Ave., Staten Island, NY 10309 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 160 Marble Street, Staten Island, NY 10314 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 45 Ebony Street, Staten Island, NY 10306 DOS Process Name: Arcati & Co. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 4 Turf Road, Apt 1, Staten Island, NY 10314 Registered Agent Name: CREATE-A-CORP.NET Initial DOS Filing Date: 2025-08-04 | |||||
Address: 40 Williow Pond Road, Staten Island, NY 103041221 DOS Process Name: C/O THE COMPANY Initial DOS Filing Date: 2025-08-04 | |||||
Address: 452 Tompkins Avenue, Staten Island, NY 10305 DOS Process Name: PROSPERO LIM Initial DOS Filing Date: 2025-08-03 | |||||
Address: 272 Corson Ave, Staten Island, NY 10301 DOS Process Name: Guadalupe Morales Ortega Initial DOS Filing Date: 2025-08-03 | |||||
Address: 827 Post Ave, Staten Island, NY 10310 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-02 | |||||
Address: 167 Olympia Boulevard, Staten Island, NY 10305 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-08-01 | |||||
Address: 19 Walcott Ave, Staten Island, NY 10314 Registered Agent Name: Shimon Halbershtam Initial DOS Filing Date: 2025-08-01 | |||||
Address: 945 Olympia Blvd, Staten Island, NY 10306 Registered Agent Name: Scott Carlson Initial DOS Filing Date: 2025-08-01 | |||||
Address: 290 Nugent St, Staten Island, NY 10306 DOS Process Name: LIKA MILASHVILI Initial DOS Filing Date: 2025-08-01 | |||||
Address: 3231 Richmond Ave, Staten Island, NY 10312 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 12 Egmont Pl, Staten Island, NY 10301 Registered Agent Name: MICHAEL BALOGUN DOS Process Name: MICHAEL BALOGUN Initial DOS Filing Date: 2025-08-01 | |||||
Address: 2232 Victory Blvd Apt 2, Staten Island, NY 10314 Registered Agent Name: ROBERT P JR BARONE DOS Process Name: ROBERT P JR BARONE Initial DOS Filing Date: 2025-08-01 | |||||
Address: 23 van cortlandt ave, Staten Island, NY 10301 DOS Process Name: the p.c. Initial DOS Filing Date: 2025-08-01 | |||||
Address: 25 Winegar Lane, Staten Island, NY 10310 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 255 Osgood Ave, Staten Island, NY 10304 Registered Agent Name: Areini Arzu DOS Process Name: Areini Arzu Initial DOS Filing Date: 2025-07-31 | |||||