New York State Corporation Entity
Yonkers

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: 32-38 main street, Yonkers, NY 10701
Initial DOS Filing Date: 2025-04-17
Address: 76 Caryl Ave, Apt 4d, Yonkers, NY 10705
Registered Agent Name: FRANKLIN O BAEZ BREA
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-04-17
Address: 19 Abeel St Apt 1J, Yonkers, NY 10705
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 186 Park Hill Ave, Yonkers, NY 10705
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 49 Courter Ave Apt 2, Yonkers, NY 10705
Registered Agent Name: Raysa Valdez
Initial DOS Filing Date: 2025-04-17
Address: 52 homewood ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-04-16
Address: 17 Gunther Ave, Yonkers, NY 10704
Registered Agent Name: MATTHEW MARRERO
DOS Process Name: COURTNEY ZAPPASODI
Initial DOS Filing Date: 2025-04-16
Address: 18 cherwing rd, Yonkers, NY 10701
DOS Process Name: Zarah Anvery
Initial DOS Filing Date: 2025-04-16
Address: 64 Story Ln, Yonkers, NY 10710
Initial DOS Filing Date: 2025-04-16
Address: 601 ridgehill blvd, apt 509, Yonkers, NY 10710
Initial DOS Filing Date: 2025-04-16
Address: 5 Nile St, Yonkers, NY 10704
DOS Process Name: Brandon Jabbour
Initial DOS Filing Date: 2025-04-15
Address: 37 elaine terrace, Yonkers, NY 10701
Initial DOS Filing Date: 2025-04-15
Address: 141 lake ave apt 3R, yonkers, NY 10703
Registered Agent Name: jeanie rivero
DOS Process Name: jeanie rivero
Initial DOS Filing Date: 2025-04-15
Address: 180 Hawthorne Ave, Apt 7G, Yonkers, NY 10705
DOS Process Name: Abdullai Abubakar
Initial DOS Filing Date: 2025-04-14
Address: 265 Cox Avenue, Yonkers, NY 10704
Initial DOS Filing Date: 2025-04-14
Address: 12 Bryn Mawr Pl, Yonkers, NY 10701
DOS Process Name: WALDY FERNANDEZ & ANA CARNEY
Initial DOS Filing Date: 2025-04-14
Address: 780 Kimball Ave Apt 3B, Yonkers, NY 10704
Registered Agent Name: Geraldo Ramos
Initial DOS Filing Date: 2025-04-13
Address: 12 Knowles St Apt 2c, Yonkers, NY 10705
Registered Agent Name: JUAN M SILVA
DOS Process Name: JUAN M SILVA
Initial DOS Filing Date: 2025-04-11
Address: 90 Carver Terrace, Yonkers, NY 10710
DOS Process Name: Gary Silva
Initial DOS Filing Date: 2025-04-11
Address: 225 Edgewood Ave Apt B, Yonkers, NY 10704
Registered Agent Name: EVANGELINE OGLETREE
DOS Process Name: EVANGELINE OGLETREE
Initial DOS Filing Date: 2025-04-10
Address: 2 Sadora Lane Ste 3W, Yonkers, NY 10710
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Jose Tapia
Initial DOS Filing Date: 2025-04-10
Address: 8 Palisade Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-04-10
Address: 505 Van Cortlandt Park Ave, Apt 5c, Yonkers, NY 10705
Registered Agent Name: RUSLAN ANDRUSHKO
DOS Process Name: RUSLAN ANDRUSHKO
Initial DOS Filing Date: 2025-04-09
Address: 278 Tuckahoe Rd, Yonkers, NY 10710
Initial DOS Filing Date: 2025-04-09
Address: 270 Edwards Pl, Yonkers, NY 10703
Registered Agent Name: ALBER FRANCO
DOS Process Name: ALBER FRANCO
Initial DOS Filing Date: 2025-04-09
Address: 186 Ashburton Ave, Yonkers, NY 10701
Registered Agent Name: Abdullah Almontaser
Initial DOS Filing Date: 2025-04-09
Address: 178 1st St, Apt 1, Yonkers, NY 10704
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-04-09
Address: 57 Alexander St Apt 348, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-09
Address: 69 Ridgewood Avenue, Yonkers, NY 10704
DOS Process Name: KANDYS SANTOS
Initial DOS Filing Date: 2025-04-08
Address: 109 Highland Ave, Yonkers, NY 10705
DOS Process Name: Denise Ortiz
Initial DOS Filing Date: 2025-04-08
Address: 24 Patton Dr, Yonkers, NY 10710
DOS Process Name: Amanni Jabbour
Initial DOS Filing Date: 2025-04-08
Address: 38 Tuckahoe Rd Suite C, Yonkers, NY 10701
Initial DOS Filing Date: 2025-04-08
Address: 31 Carroll Street, Apt 1, Yonkers, NY 10705
DOS Process Name: ANYELI ANTONIO RONDON
Initial DOS Filing Date: 2025-04-08
Address: 144 Park Ave, Yonkers, NY 10703
Registered Agent Name: Robert Kocur Jr
Initial DOS Filing Date: 2025-04-07
Address: 54 Coolidge Ave, Apt 1, Yonkers, NY 10701
DOS Process Name: Angel Beriguete
Initial DOS Filing Date: 2025-04-07
Address: 45 Ludlow St Ste 312, Yonkers, NY 10705
Registered Agent Name: Julie I Riesa
Initial DOS Filing Date: 2025-04-07
Address: 4 Page Ave, Yonkers, NY 10704
DOS Process Name: SOKOL NIKA
Initial DOS Filing Date: 2025-04-07
Address: 56 Locust Hill Apt 1c, Yonkers, NY 10701
DOS Process Name: MIGUEL A NICHOLAS MAGANA
Initial DOS Filing Date: 2025-04-07
Address: 326 Warburton Ave, Yonkers, NY 10701
Registered Agent Name: JENNIFFER CASTRO
DOS Process Name: MARIA GONZALEZ
Initial DOS Filing Date: 2025-04-07
Address: 3 Carlisle Pl, 1 Fl, Yonkers, NY 10701
Initial DOS Filing Date: 2025-04-07
Address: 237 Valentine Ln, Yonkers, NY 10705
Initial DOS Filing Date: 2025-04-07
Address: 225 Sommerville Pl, Apt 3, Yonkers, NY 10703
Registered Agent Name: CAROLINA SANCHEZ
DOS Process Name: CAROLINA SANCHEZ
Initial DOS Filing Date: 2025-04-07
Address: 15 Burbank, Apt 2B, Yonkers, NY 10710
DOS Process Name: Enmanuel Beltre
Initial DOS Filing Date: 2025-04-06
Address: 157 Hawthorne Ave, Yonkers, NY 10701
DOS Process Name: Bryan Velez
Initial DOS Filing Date: 2025-04-06
Address: 179 Elm Street Apt 1, yonkers, NY 10701
DOS Process Name: Laura N Santana
Initial DOS Filing Date: 2025-04-06
Address: 95 Smart Ave, Yonkers, NY 10704
DOS Process Name: EDUARDO ACOSTA
Initial DOS Filing Date: 2025-04-05
Address: 1 Sadore Ln Apt 7T, Yonkers, NY 10710
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-04
Address: 235 Park Hill Ave, Yonkers, NY 10705
Registered Agent Name: Curtis Ronald Smith
Initial DOS Filing Date: 2025-04-04
Address: 16 Valdale Ave #1, Yonkers, NY 10705
Initial DOS Filing Date: 2025-04-04
Address: 40 Marion Avenue Apt 2, Yonkers, NY 10710
Initial DOS Filing Date: 2025-04-04
Address: 63 Hillview Ave, Yonkers, NY 10704
DOS Process Name: Eileen Madden
Initial DOS Filing Date: 2025-04-04
Address: 754 Bronx River Rd B38, Yonkers, NY 10708
Initial DOS Filing Date: 2025-04-04
Address: 6 Mt. Carmel Place, Yonkers, NY 10701
DOS Process Name: ZIAD DELI & GROCERY INC.
Initial DOS Filing Date: 2025-04-04
Address: 37 Market St, Suite 376, Yonkers, NY 10710
Initial DOS Filing Date: 2025-04-03
Address: 216 longvue terrace, Yonkers, NY 10710
Initial DOS Filing Date: 2025-04-03
Address: 23 Woodlawn Avenue, Yonkers, NY 10704
Initial DOS Filing Date: 2025-04-03
Address: 151 Lewis St Apt 1, Yonkers, NY 10703
DOS Process Name: Jorge Martinez
Initial DOS Filing Date: 2025-04-03
Address: 54 Gail Rd, Yonkers, NY 10710
Registered Agent Name: Brandon Perez
Initial DOS Filing Date: 2025-04-03
Address: 48 Wallace Parkway, Yonkers, NY 10705
Initial DOS Filing Date: 2025-04-02
Address: 54 Hall Place, Yonkers, NY 10705
DOS Process Name: NOEL NEVIN
Initial DOS Filing Date: 2025-04-02
Address: 66 Crisfield St Apt 2A, Yonkers, NY 10710
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-02
Address: 785 Yonkers Ave, Yonkers, NY 10704
Initial DOS Filing Date: 2025-04-02
Address: 623 Bellevue Ave, Yonkers, NY 10703
DOS Process Name: Sophia Pavlou-Annis
Initial DOS Filing Date: 2025-04-02
Address: 7 Shelburne Road, Yonkers, NY 10710
DOS Process Name: Chris Lopez
Initial DOS Filing Date: 2025-04-02
Address: 6 executive plaza, suite 200, Yonkers, NY 10701
Initial DOS Filing Date: 2025-04-01
Address: 28 Albemarle Place, Yonkers, NY 10701
DOS Process Name: Anthony Tornatore Jr
Initial DOS Filing Date: 2025-04-01
Address: 28 Centre St, Yonkers, NY 10701
Registered Agent Name: Amy Bileci
DOS Process Name: Amy Bileci
Initial DOS Filing Date: 2025-04-01
Address: 17 Pershing Ave, Yonkers, NY 10705
DOS Process Name: Nilton Concha
Initial DOS Filing Date: 2025-04-01
Address: 143 Rumsey Road, Yonkers, NY 10705
Initial DOS Filing Date: 2025-04-01
Address: 37 Glover Ave, Yonkers, NY 10704
Registered Agent Name: RICHARD LUNA
DOS Process Name: RICHARD LUNA
Initial DOS Filing Date: 2025-03-31
Address: 101 Westminster Dr., Yonkers, NY 10710
Initial DOS Filing Date: 2025-03-28
Address: 36 Hancock Ave Apt 4, Yonkers, NY 10705
DOS Process Name: FREDERIK KASEMI
Initial DOS Filing Date: 2025-03-28
Address: 193 Yonkers Ave, Yonkers, NY 10701
Registered Agent Name: ROSA SANTOS
DOS Process Name: ROSA SANTOS
Initial DOS Filing Date: 2025-03-28
Address: 445 Sprain Rd, Yonkers, NY 10710
DOS Process Name: RICHARD MAIARO
Initial DOS Filing Date: 2025-03-28
Address: 915 yonkers ave, #327, Yonkers, NY 10704
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-03-27
Address: 236 Hawthorne Avenue, 3c, Yonkers, NY 10705
DOS Process Name: REMY PEGUERO RIVERA
Initial DOS Filing Date: 2025-03-27
Address: 64 Ball Avenue, Yonkers, NY 10701
Initial DOS Filing Date: 2025-03-27
Address: 77 Veltri Ln 2 fl, Yonkers, NY 10704
DOS Process Name: JULIANA BATISTA
Initial DOS Filing Date: 2025-03-27
Address: 174 Kneeland Ave, Yonkers, NY 10705
Initial DOS Filing Date: 2025-03-27
Address: 40 Bronxville Lane, Yonkers, NY 10708
Registered Agent Name: Florie Mexhuani
DOS Process Name: Florie Mexhuani
Initial DOS Filing Date: 2025-03-27
Address: 135 Vredenburgh Ave, Yonkers, NY 10704
DOS Process Name: Johaira Hernandez
Initial DOS Filing Date: 2025-03-26
Address: 135 Shonnard Place, 1st Floor, Yonkers, NY 10703
DOS Process Name: Jose Corniel Bello
Initial DOS Filing Date: 2025-03-26
Address: 197 Park Hill Ave, Yonkers, NY 10705
Initial DOS Filing Date: 2025-03-26
Address: 200 Parkway North, Yonkers, NY 10704
DOS Process Name: Kevin Patrick Leddy
Initial DOS Filing Date: 2025-03-26
Address: 611 Bellevue Ave N, Yonkers, NY 10703
Registered Agent Name: Tralona Boisne
DOS Process Name: Tralona Boisne
Initial DOS Filing Date: 2025-03-26
Address: 7 Odell Plaza Unit 140, Yonkers, NY 10701
Registered Agent Name: Amir Sheri
Initial DOS Filing Date: 2025-03-25
Address: 58 Burhans Ave., Yonkers, NY 10701
DOS Process Name: Slater Construction
Initial DOS Filing Date: 2025-03-25
Address: 56 Locust Hill Ave Apt 1g, Yonkers, NY 10701
Registered Agent Name: ERIEL RIVERA
DOS Process Name: ERIEL RIVERA
Initial DOS Filing Date: 2025-03-25
Address: 85 Windsor Terrace, Yonkers, NY 10701
DOS Process Name: Edith Coughlin
Initial DOS Filing Date: 2025-03-25
Address: 42 First St, Yonkers, NY 10704
Registered Agent Name: BLEDAR MARKU
DOS Process Name: BLEDAR MARKU
Initial DOS Filing Date: 2025-03-25
Address: 465 Tuckahoe Rd #1245, Yonkers, NY 10710
Initial DOS Filing Date: 2025-03-25
Address: 142 trenchard st 2d, yonkers, NY 10704
DOS Process Name: chitara welch
Initial DOS Filing Date: 2025-03-25
Address: 19 Hardy Pl, Yonkers, NY 10703
DOS Process Name: Trifton A Rose
Initial DOS Filing Date: 2025-03-25
Address: 45 Ludlow St Ste 510, Yonkers, NY 10705
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-03-24
Address: 37 Midwood Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-03-24
Address: 675 McLean Avenue 2f, Yonkers, NY 10704
Registered Agent Name: Nadhir Choudhury
DOS Process Name: Nadhir Choudhury
Initial DOS Filing Date: 2025-03-23
Address: 289 S Broadway, Yonkers, NY 10705
DOS Process Name: Annety Pena
Initial DOS Filing Date: 2025-03-23
Address: 15 Caryl Ave Apt 3h, Yonkers, NY 10705
DOS Process Name: CECILIA PICHARDO
Initial DOS Filing Date: 2025-03-22
Address: 11 Byrd Pl, Yonkers, NY 10710
Registered Agent Name: KHIT BHONE THIT
DOS Process Name: KHIT BHONE THIT
Initial DOS Filing Date: 2025-03-22
Address: 10 Huntsbridge Rd, Yonkers, NY 10704
DOS Process Name: MOHAMMED ALREFAI
Initial DOS Filing Date: 2025-03-21