New York State Corporation Entity
Bronx County

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: 3558 Mc Owen Ave, Bronx, NY 10475
DOS Process Name: Isabell Collazo
Initial DOS Filing Date: 2026-01-07
Address: 3162 Villa Ave, 3f, Bronx, NY 104681457
DOS Process Name: Jeannine Garriga
Initial DOS Filing Date: 2026-01-07
Address: 313 Alexander Ave, Bronx, NY 10454
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 2955 Grand Concourse Apt A22, Bronx, NY 10468
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 339 Quincy Ave, Bronx, NY 10465
Initial DOS Filing Date: 2026-01-07
Address: 292 East 204th St, Bronx, NY 10467
DOS Process Name: YURI MENDIETA
Initial DOS Filing Date: 2026-01-07
Address: 3225 East Tremont, Bronx, NY 10461
Initial DOS Filing Date: 2026-01-07
Address: 1308 Hicks Street, Apt 2b, Bronx, NY 10469
DOS Process Name: CHERIE BROWN
Initial DOS Filing Date: 2026-01-07
Address: 1066 Ogden Ave, Bronx, NY 10452
Initial DOS Filing Date: 2026-01-07
Address: 1220 White Plains Rd Fl 1, Bronx, NY 10472
DOS Process Name: WEIWEN LIANG
Initial DOS Filing Date: 2026-01-07
Address: 2590 Schurz ave, Bronx, NY 10465
DOS Process Name: James Serrano
Initial DOS Filing Date: 2026-01-07
Address: 2160 Wallace Ave Apt. 6d, Bronx, NY 10462
Registered Agent Name: ALISA ANAKAY BLACKWOOD
Initial DOS Filing Date: 2026-01-07
Address: 2414 Tiebout Ave, Bronx, NY 10458
Registered Agent Name: ZAKARIA SALAM
DOS Process Name: ZAKARIA SALAM
Initial DOS Filing Date: 2026-01-07
Address: 2053 Bathgate Ave, Bronx, NY 10457
DOS Process Name: Chhaya Chhoum
Initial DOS Filing Date: 2026-01-07
Address: 2032 Cross Bronx, 1d, Bronx, NY 10472
DOS Process Name: YANELY MARTE NUNEZ
Initial DOS Filing Date: 2026-01-07
Address: 656 Beach Ave, Bronx, NY 10473
DOS Process Name: RIHAM F ESHAIBA
Initial DOS Filing Date: 2026-01-07
Address: 706 Brook Ave Apt 18B, Bronx, NY 10455
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 1899 Andrews Ave, Bronx, NY 10453
Initial DOS Filing Date: 2026-01-07
Address: 1462 Eastern Parkway, Brooklyn, NY 11233
Initial DOS Filing Date: 2026-01-07
Address: 165 e moshulu parkway north, apt 3L, bronx, NY 10467
DOS Process Name: Yajaira Guzman
Initial DOS Filing Date: 2026-01-07
Address: 510 E 180th St, Bronx, NY 10457
Registered Agent Name: Fracily Jose Rodriguez
Initial DOS Filing Date: 2026-01-07
Address: 4334 Katonah Ave Apt 3, Bronx, NY 10470
Registered Agent Name: aurel brahaj
Initial DOS Filing Date: 2026-01-07
Address: 388 Bedford Park Blvd, Bronx, NY 10458
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2026-01-07
Address: 4141 Seton Ave., Fl. 1, Bronx, NY 10466
Registered Agent Name: ANGEL MERCADO
Initial DOS Filing Date: 2026-01-07
Address: 3868 Barnes Ave, Bronx, NY 10467
Registered Agent Name: Dionis A Nunez Nunez
DOS Process Name: Dionis A Nunez Nunez
Initial DOS Filing Date: 2026-01-06
Address: 3815 Merritt Avenue, Bronx, NY 10466
Registered Agent Name: Norma Isabel Gonzalez
DOS Process Name: Norma Isabel Gonzalez
Initial DOS Filing Date: 2026-01-06
Address: 421 E 168th St Apt 12D, Bronx, NY 10456
Registered Agent Name: SULEICA ROSARIO
Initial DOS Filing Date: 2026-01-06
Address: 1185 Washington Avenue, 4e, The Bronx, NY 104564766
Registered Agent Name: Timothy Lue
DOS Process Name: Timothy Lue
Initial DOS Filing Date: 2026-01-06
Address: 1255 Stratford Ave, Bronx, NY 10472
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 1272 Union Ave Apt 304, Bronx, NY 10459
Registered Agent Name: STEVEN SANCHEZ
DOS Process Name: STEVEN SANCHEZ
Initial DOS Filing Date: 2026-01-06
Address: 847 Hollywood Avenue, Bronx, NY 10465
Initial DOS Filing Date: 2026-01-06
Address: 809 Elton Avenue, Apt 2, Bronx, NY 10451
DOS Process Name: Karen Cruz
Initial DOS Filing Date: 2026-01-06
Address: 2760 Decatur Ave Apt 3j, Bronx, NY 10458
Registered Agent Name: OSCAR NANITA
DOS Process Name: OSCAR NANITA
Initial DOS Filing Date: 2026-01-06
Address: 2730 Schurz Ave Unit L1, Bronx, NY 10465
Registered Agent Name: BEATRIZ R CASIANO
DOS Process Name: BEATRIZ R CASIANO
Initial DOS Filing Date: 2026-01-06
Address: 3633 East Tremont Ave, Bronx, NY 10465
Initial DOS Filing Date: 2026-01-06
Address: 2936 Bouck Ave, Bronx, NY 10469
DOS Process Name: Monique Boreland
Initial DOS Filing Date: 2026-01-06
Address: 2899 Third Avenue, Bronx, NY 10455
Initial DOS Filing Date: 2026-01-06
Address: 2885 Valentine Ave APT 12, Bronx, NY 10458
Registered Agent Name: Denniesse Diaz
DOS Process Name: Rina Cruz Abreu De Batista
Initial DOS Filing Date: 2026-01-06
Address: 1700 Grand Concourse Apt 15b, Bronx, NY 10457
Registered Agent Name: STEVEN MIRANDA
DOS Process Name: STEVEN MIRANDA
Initial DOS Filing Date: 2026-01-06
Address: 1675 Colden Ave 4c, Bronx, NY 10462
Initial DOS Filing Date: 2026-01-06
Address: 140 Carver Loop Apt 5E, Bronx, NY 10475
Registered Agent Name: Oluyemi Ojelabi
Initial DOS Filing Date: 2026-01-06
Address: 1554 mace avenue, bronx, NY 10469
DOS Process Name: Rosanna Abreu
Initial DOS Filing Date: 2026-01-06
Address: 1607 Westchester Ave, Bronx, NY 10472
DOS Process Name: Ryan Alsawdi
Initial DOS Filing Date: 2026-01-06
Address: 1440 Vyse Ave Apt 2, Bronx, NY 10459
DOS Process Name: Gregorio Vasquez Tejada
Initial DOS Filing Date: 2026-01-06
Address: 1762 E 172nd St, Bronx, NY 10472
Registered Agent Name: Jamir Howlader
DOS Process Name: Jamir Howlader
Initial DOS Filing Date: 2026-01-06
Address: 2257 Hughes Ave, Bronx, NY 10457
Registered Agent Name: elvis jaku
Initial DOS Filing Date: 2026-01-06
Address: 203 E 175th St., Apt 22, Bronx, NY 10457
DOS Process Name: Jazory Santana Beltre
Initial DOS Filing Date: 2026-01-06
Address: 241 Bedford Park Blvd, Bronx, NY 10458
Registered Agent Name: Ralphie Tejada
DOS Process Name: Ralphie Tejada
Initial DOS Filing Date: 2026-01-06
Address: 665 Westchester Ave Apt 20g, Bronx, NY 10455
Registered Agent Name: Affissatou Gouba
DOS Process Name: Afissatou Gouba
Initial DOS Filing Date: 2026-01-06
Address: 547 E 168th St Apt 3I, Bronx, NY 10456
Registered Agent Name: Manuel montilla Sr
Initial DOS Filing Date: 2026-01-06
Address: 597 Tinton Avenue, Bronx, NY 10455
DOS Process Name: Miguel Torres
Initial DOS Filing Date: 2026-01-06
Address: 720 Lydig Ave, bronx, NY 10462
Initial DOS Filing Date: 2026-01-06
Address: 701 Crotona, 4d, Bronx, NY 10457
DOS Process Name: JOSE CARRASCO
Initial DOS Filing Date: 2026-01-06
Address: 750 Faile Street Apt 8a, Bronx, New York, NY 10474
DOS Process Name: ANLUIS OVALLES
Initial DOS Filing Date: 2026-01-05
Address: 535 Tiffany Street, Bronx, NY 10474
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2026-01-05
Address: 656 Beck St Apt 1, Bronx, NY 10455
Initial DOS Filing Date: 2026-01-05
Address: 659 Clarence Ave, Bronx, NY 10465
Initial DOS Filing Date: 2026-01-05
Address: 561 E 187th St, Bronx, NY 10458
Initial DOS Filing Date: 2026-01-05
Address: Dental Office, 4555 Henry Hudson Pkwy, Bronx, NY 10471
DOS Process Name: Gabriel Strauss, DMD
Initial DOS Filing Date: 2026-01-05
Address: 975 East 178th St, Bronx, NY 10460
Registered Agent Name: TERESA ISABEL GUZMAN
DOS Process Name: TERESA ISABEL GUZMAN
Initial DOS Filing Date: 2026-01-05
Address: 97 Winters Street, Bronx, NY 10464
DOS Process Name: Demetrios Mantzaris
Initial DOS Filing Date: 2026-01-05
Address: 432 W 238th St, Bronx, NY 10643
DOS Process Name: Giselle Martinez
Initial DOS Filing Date: 2026-01-05
Address: 4046 Bruner Avenue, Bronx, NY 10466
DOS Process Name: Ericka Powell Sinclair
Initial DOS Filing Date: 2026-01-05
Address: 1287-1289 Walton Ave., Bronx, NY 10452
Registered Agent Name: MIGUEL ALEXANDER
Initial DOS Filing Date: 2026-01-05
Address: 104 E 167th St, Bronx, NY 10452
Registered Agent Name: Gissely E Rosario Castillo
DOS Process Name: Gissely E Rosario Castillo
Initial DOS Filing Date: 2026-01-05
Address: 2311 White Plains Road, Unit 7, Bronx, NY 10467
Initial DOS Filing Date: 2026-01-05
Address: 2198 Cruger Ave apt 1K, bronx, NY 10462
DOS Process Name: BAM Creative Events
Initial DOS Filing Date: 2026-01-05
Address: 2221 Manning St #1, Bronx, NY 10462
DOS Process Name: MOHAMMED FARIDUL ISLAM KHAN
Initial DOS Filing Date: 2026-01-05
Address: 3593 Bainbridge Ave 3B, Bronx, NY 10467
DOS Process Name: Jada Leah Patterson
Initial DOS Filing Date: 2026-01-05
Address: 3656 Johnson Ave Apt 2H, Bronx, NY 10463
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-05
Address: 3300 Webster Avenue, Bronx, NY 10467
DOS Process Name: SUNVEER BHATTI
Initial DOS Filing Date: 2026-01-05
Address: 303 East 238th Street, Bronx, NY 10470
DOS Process Name: NUSR ALHAMEIDI
Initial DOS Filing Date: 2026-01-05
Address: 1524 Boone Ave Apt 9E, Bronx, NY 10460
Registered Agent Name: REGISTERED AGENTS INC,
Initial DOS Filing Date: 2026-01-04
Address: 509 West 212 Street Ste 1C, New York, NY 10034
Initial DOS Filing Date: 2026-01-04
Address: 8 East 236th Street, Bronx, NY 10470
Initial DOS Filing Date: 2026-01-04
Address: 1200 Waters Pl #101, Bronx, NY 10461
Registered Agent Name: PINGPING GU
DOS Process Name: PINGPING GU
Initial DOS Filing Date: 2026-01-04
Address: 245 Anderson St, 1h, Hackensack, NJ 07601
DOS Process Name: Douglas DeGuire Jr
Initial DOS Filing Date: 2026-01-04
Address: 2084 Valentine ave apt 2, Bronx, NY 10457
DOS Process Name: Assita Fofana
Initial DOS Filing Date: 2026-01-03
Address: 2454 Tiebout Avenue, Apt 1a, Bronx, NY 10458
Registered Agent Name: ALAN F BAEZ SANTANA
DOS Process Name: ALAN F BAEZ SANTANA
Initial DOS Filing Date: 2026-01-03
Address: 598 Eagle Ave, Ste 1b, Bronx, NY 10455
Initial DOS Filing Date: 2026-01-03
Address: 564 W 188th St, 1f, New York, NY 10040
DOS Process Name: MARCELIS CABRAL
Initial DOS Filing Date: 2026-01-03
Address: 542 Beach Ave, Bronx, NY 10473
Initial DOS Filing Date: 2026-01-03
Address: 1746 Lafayette Ave, Bronx, NY 10473
Initial DOS Filing Date: 2026-01-03
Address: 1150 Garrison Ave Apt 2d, Bronx, NY 10474
DOS Process Name: JOHAM MANUEL SUERO
Initial DOS Filing Date: 2026-01-03
Address: 780 Garden St, Apt 3J, Bronx, NY 10460
DOS Process Name: SORY FOFANA
Initial DOS Filing Date: 2026-01-03
Address: 3400 Paul Ave STE 1P, Bronx, NY 10468
DOS Process Name: Senada Jasavic
Initial DOS Filing Date: 2026-01-03
Address: 3216 Kossuth Ave Apt 2B, Bronx, NY 10467
Registered Agent Name: ALFRED SANTIAGO
Initial DOS Filing Date: 2026-01-03
Address: 3120 Hull Avenue, Apt 22, Bronx, NY 10467
DOS Process Name: MIZANUR RAHMAN CHOWDHURY
Initial DOS Filing Date: 2026-01-02
Address: 3066 Buhre Ave Apt 6C, Bronx, NY 10461
Registered Agent Name: Rudolf Keka Sr
Initial DOS Filing Date: 2026-01-02
Address: 304 E 156th St Apt 9H, Bronx, NY 10451
Registered Agent Name: United States Corporation Agents, Inc.
Initial DOS Filing Date: 2026-01-02
Address: 2924 Gunther Ave Apt 1, Bronx, NY 10469
Registered Agent Name: Anthony Keshawn Justin Richards
Initial DOS Filing Date: 2026-01-02
Address: 3001 Olinville Ave Suite 2f, Bronx, NY 10467
Initial DOS Filing Date: 2026-01-02
Address: 3015 Colden Ave Apt 1, Bronx, NY 10469
Registered Agent Name: IMRAN QAYYUM
DOS Process Name: IMRAN QAYYUM
Initial DOS Filing Date: 2026-01-02
Address: 34 E Newell Ave, Rutherford, NJ 07070
DOS Process Name: Virtuous Consulting LLC
Initial DOS Filing Date: 2026-01-02
Address: 3219 Barker Ave, Apt 1, Bronx, NY 10467
DOS Process Name: Angela Mejia
Initial DOS Filing Date: 2026-01-02
Address: 2727 White Plains Rd, Bronx, NY 104678112
DOS Process Name: AN VAN
Initial DOS Filing Date: 2026-01-02
Address: 2609 Briggs Ave Apt Aa, Bronx, NY 10458
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2026-01-02
Address: 27 23 Hone Ave Apt 1, Bronx, NY 10469
Initial DOS Filing Date: 2026-01-02
Address: 1478 Walton Ave Apt 6F, Bronx, NY 10452
Registered Agent Name: Jhamille Liriano
DOS Process Name: Jhamille Liriano
Initial DOS Filing Date: 2026-01-02
Address: 1742 fillmore street apt3, Bronx, NY 10460
DOS Process Name: 1742 fillmore street apt3
Initial DOS Filing Date: 2026-01-02