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: 950 Maple Road, Williamsville, NY 14221 Registered Agent Name: YANMEI TANG Initial DOS Filing Date: 2025-04-17 | |||||
Address: 8807 County Rd, East Amherst, NY 14051 Registered Agent Name: laith salah Initial DOS Filing Date: 2025-04-17 | |||||
Address: 289 Chelsea Place, Buffalo, NY 14215 Registered Agent Name: Roosevelt Shaw DOS Process Name: Roosevelt Shaw Initial DOS Filing Date: 2025-04-17 | |||||
Address: 293 Woodside Ave, Buffalo, NY 14220 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 11455 cary rd, Alden, NY 14004 DOS Process Name: Ryan Roche Initial DOS Filing Date: 2025-04-17 | |||||
Address: 100 corporate parkway, suite 118, amherst, NY 14226 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 105 Old Orchard Lane, Orchard Park, NY 14127 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1026 Lakeview Terrace, Grand Island, NY 14072 DOS Process Name: ANTHONY CARRATO Initial DOS Filing Date: 2025-04-17 | |||||
Address: 117 Stillwell Avenue, Kenmore, NY 14217 Registered Agent Name: Joshua Lankford DOS Process Name: Joshua Lankford Initial DOS Filing Date: 2025-04-17 | |||||
Address: 200 Lovering Ave, Buffalo, NY 14216 DOS Process Name: Salvatore Tirone Initial DOS Filing Date: 2025-04-17 | |||||
Address: 5625 Benning Rd, West Falls, NY 14170 Registered Agent Name: ROBYNN KRISTIN KROG Initial DOS Filing Date: 2025-04-17 | |||||
Address: 6100 Goodrich Rd, Clarence Center, NY 14032 Registered Agent Name: Michael Nicholas Initial DOS Filing Date: 2025-04-17 | |||||
Address: 152 Heath Street, Buffalo, NY 14214 Registered Agent Name: Jessica Tompkins DOS Process Name: Jessica Tompkins Initial DOS Filing Date: 2025-04-17 | |||||
Address: 517 Sprucewood Ter, Buffalo, NY 14221 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3968 Eckhardt Rd, Hamburg, NY 14075 DOS Process Name: Steven Daly Initial DOS Filing Date: 2025-04-17 | |||||
Address: 4218 North Buffalo Street, Rear lot, Orchard Park, NY 14217 DOS Process Name: Gina Martin Initial DOS Filing Date: 2025-04-17 | |||||
Address: 4075 North Buffalo Street, Orchard Park, NY 14127 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 4010 Pohl Road, Alden, NY 14004 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3964 Ridge Lea, apt a, Amherst, NY 14228 DOS Process Name: Joshua Schlesinger Initial DOS Filing Date: 2025-04-16 | |||||
Address: 45 Park Lane S, East Aurora, NY 14052 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 4495 Main Street, Buffalo, NY 14225 Registered Agent Name: JEFFREY SMITH Initial DOS Filing Date: 2025-04-16 | |||||
Address: 4170 Bailey Ave, Amherst, NY 14226 DOS Process Name: Amina Lewis Initial DOS Filing Date: 2025-04-16 | |||||
Address: 4331 Berkley Place Unit N4, Hamburg, NY 14075 Registered Agent Name: Joseph Scime DOS Process Name: Joseph Scime Initial DOS Filing Date: 2025-04-16 | |||||
Address: 12 roanoke pkwy, Buffalo, NY 14210 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 119 Eggert rd, Buffalo, NY 14214 DOS Process Name: Lucien HAKIZIMANA Initial DOS Filing Date: 2025-04-16 | |||||
Address: 1127 E Delavan Ave, Apt 2, Buffalo, NY 14314 Registered Agent Name: Robert Brown Jr DOS Process Name: Robert Brown Jr Initial DOS Filing Date: 2025-04-16 | |||||
Address: 86 saint Marys Rd, Buffalo, NY 14211 DOS Process Name: Kenneth Lewis Initial DOS Filing Date: 2025-04-16 | |||||
Address: 88 Baywood Drive, Cheektowaga, NY 142272668 DOS Process Name: Joseph Carosa Initial DOS Filing Date: 2025-04-16 | |||||
Address: 288 West Avenue, Buffalo, NY 14201 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-04-16 | |||||
Address: 2997 Bedell Road, Grand Island, NY 14072 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 2829 Niagara Street, Tonawanda, NY 14207 DOS Process Name: Gage Masich Initial DOS Filing Date: 2025-04-16 | |||||
Address: 3045 Bailey Avenue, Buffalo, NY 14215 DOS Process Name: Imperial Meat and Deli Inc Initial DOS Filing Date: 2025-04-16 | |||||
Address: 30 Longleat Park, Buffalo, NY 14226 DOS Process Name: Felicia Lenzo Initial DOS Filing Date: 2025-04-16 | |||||
Address: 151 mullen st, Tonawanda, NY 14150 DOS Process Name: the pllc Initial DOS Filing Date: 2025-04-16 | |||||
Address: 2371 N Forest Rd Apt 105, Getzville, NY 14068 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-16 | |||||
Address: 257 Broad St, Tonawanda, NY 14150 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 250 youngs road, williamsville, NY 14221 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 200 w. palmetto park road, suite 306, Boca Raton, FL 33432 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 7 Spindrift Ct, Unit 8, Buffalo, NY 14221 DOS Process Name: Yaroslav Selevchuk Initial DOS Filing Date: 2025-04-16 | |||||
Address: 77 Chapel Avenue, Cheektowaga, NY 14225 DOS Process Name: C/O The LLC Initial DOS Filing Date: 2025-04-15 | |||||
Address: 6592 Valley View Ln., Boston, NY 14025 DOS Process Name: Kimberly Kwitek Initial DOS Filing Date: 2025-04-15 | |||||
Address: 60 Hobby Ln, Orchard Park, NY 14127 Registered Agent Name: Mark David Gusakov Initial DOS Filing Date: 2025-04-15 | |||||
Address: 394 evans street, williamsville, NY 14221 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 12 Radcliffe Road, Buffalo, NY 14214 DOS Process Name: Thomas V. Lorenzi Initial DOS Filing Date: 2025-04-15 | |||||
Address: 2296 Seneca St, Buffalo, NY 14210 Registered Agent Name: Michael Anthony Bigouette Initial DOS Filing Date: 2025-04-15 | |||||
Address: 239 Sweet Ave, Buffalo, NY 14212 DOS Process Name: Dawan Little Initial DOS Filing Date: 2025-04-15 | |||||
Address: 38 Linden Park, Buffalo, NY 14208 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 31 Addison Ave, Amherst, NY 14226 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 137 Clyde Avenue, Buffalo, NY 14215 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 13779 Genesee Rd, Chaffee, NY 14030 Registered Agent Name: Sophia Kehl Initial DOS Filing Date: 2025-04-14 | |||||
Address: 14 Birchwood Common, Lancaster, NY 14086 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 5025 spaulding drive, Clarence, NY 14031 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 455 Mckinley Ave, Williamsville, NY 14221 DOS Process Name: Jasmine Larson Initial DOS Filing Date: 2025-04-14 | |||||
Address: 45 Burroughs Dr, Buffalo, NY 14226 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-14 | |||||
Address: 7810 Transit Rd, Williamsville, NY 14221 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 6449 Transit Road, Suite 1, East Amherst, NY 14051 DOS Process Name: c/o TCB East Amherst LLC Initial DOS Filing Date: 2025-04-14 | |||||
Address: 562 Woodland Dr, Buffalo, NY 14223 Registered Agent Name: Buffalo Tax LLC Initial DOS Filing Date: 2025-04-14 | |||||
Address: 621 Wyoming Ave, Apt 1fl, Buffalo, NY 14215 DOS Process Name: NISHAT ANJUM ISLAM Initial DOS Filing Date: 2025-04-14 | |||||
Address: 943 Robin Road, Amherst, NY 14228 DOS Process Name: Vyacheslav Tupchik Initial DOS Filing Date: 2025-04-14 | |||||
Address: 286 Forbes Ave, Tonawanda, NY 14150 Registered Agent Name: Jonathan Pahl DOS Process Name: Jonathan Pahl Initial DOS Filing Date: 2025-04-14 | |||||
Address: 3001 Ridge Road, West Seneca, NY 14224 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 10206 Jennings Rd, North Collins, NY 14111 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-14 | |||||
Address: 209 Hunt Avenue, Hamburg, NY 14075 Registered Agent Name: Jessica Sauer DOS Process Name: Jessica Sauer Initial DOS Filing Date: 2025-04-14 | |||||
Address: 254 allenhurst road, amherst, NY 14226 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 223 Northland Ave, Buffalo, NY 14208 Registered Agent Name: Jessica Sandra Mancuso Initial DOS Filing Date: 2025-04-14 | |||||
Address: 488 Ontario St Uppr 2, Buffalo, NY 14207 Registered Agent Name: Daryl A'akeem Smith Initial DOS Filing Date: 2025-04-13 | |||||
Address: 52 Courtland Avenue, Buffalo, NY 14215 Registered Agent Name: Sakina Taylor DOS Process Name: Sakina Taylor Initial DOS Filing Date: 2025-04-13 | |||||
Address: 3383 Baseline Road, Grand Island, NY 140720001 DOS Process Name: Surendra Bastola Initial DOS Filing Date: 2025-04-12 | |||||
Address: 5146 Briercliff Drive, Hamburg, NY 14075 DOS Process Name: Matthew Vega Initial DOS Filing Date: 2025-04-12 | |||||
Address: 1200 William St, Rm 200, Bufflo, NY 14206 DOS Process Name: Stephen Jackson Initial DOS Filing Date: 2025-04-11 | |||||
Address: 111 Jones st Lowr, Buffalo, NY 14206 DOS Process Name: IDA MUNGA Initial DOS Filing Date: 2025-04-11 | |||||
Address: 10 Eagleview Dr, Grand Island, NY 14072 DOS Process Name: SABARNEET KAUR DHANOA Initial DOS Filing Date: 2025-04-11 | |||||
Address: 2117 Bailey Ave, Apt 2, Buffalo, NY 14211 DOS Process Name: Myrian Guaraca Initial DOS Filing Date: 2025-04-11 | |||||
Address: 2344 Colvin Boulevard Ext Apt, Tonawanda, NY 14150 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-11 | |||||
Address: 240 E 83rd St, 3d, New York, NY 10028 Registered Agent Name: Julianna Scaccia DOS Process Name: Julianna Scaccia Initial DOS Filing Date: 2025-04-11 | |||||
Address: 244 Courtland Ave., Buffalo, NY 14215 DOS Process Name: Whitney Ramadan Initial DOS Filing Date: 2025-04-11 | |||||
Address: 3725 South Park Ave, Buffalo, NY 14219 Registered Agent Name: CHANPREET KAUR DOS Process Name: CHANPREET KAUR Initial DOS Filing Date: 2025-04-11 | |||||
Address: 271 Euclid Ave, Kenmore, NY 14217 Registered Agent Name: Nelson Holland Jr DOS Process Name: Multi Media Hustle Initial DOS Filing Date: 2025-04-11 | |||||
Address: 2764 Paxon Rd, Eden, NY 14057 Registered Agent Name: Taylor Marie Noble Initial DOS Filing Date: 2025-04-11 | |||||
Address: 47 S Rockingham Way, Buffalo, NY 14228 DOS Process Name: c/o the LLC Initial DOS Filing Date: 2025-04-11 | |||||
Address: 548 Niagara St, Buffalo, NY 14201 DOS Process Name: SHAHIDA SHAHEEN Initial DOS Filing Date: 2025-04-11 | |||||
Address: 6351 Transit Rd, Depew, NY 14043 Registered Agent Name: Gevork Avakov Initial DOS Filing Date: 2025-04-11 | |||||
Address: 741 McKinley Pkwy, Buffalo, NY 14220 Initial DOS Filing Date: 2025-04-11 | |||||
Address: 96 Debra Lane, Buffalo, NY 14207 Registered Agent Name: Calvin Smith DOS Process Name: Calvin Smith Initial DOS Filing Date: 2025-04-10 | |||||
Address: 84 Monterey Rd, Tonawanda, NY 14150 DOS Process Name: Samuel Cumbo Initial DOS Filing Date: 2025-04-10 | |||||
Address: 8157 Driftwood Ct, Amherst, NY 14221 DOS Process Name: WENYAO XU Initial DOS Filing Date: 2025-04-10 | |||||
Address: W. Royal Hill Dr., Orchard Park, NY 14127 Initial DOS Filing Date: 2025-04-10 | |||||
Address: 314 Weimar St, Buffalo, NY 14206 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-10 | |||||
Address: 354 Cherokee Dr, Buffalo, NY 14225 DOS Process Name: Khaled Darwish Initial DOS Filing Date: 2025-04-10 | |||||
Address: 11719 Quaker Road, Lawtons, NY 14091 DOS Process Name: Richelle Cyrek-Walters Initial DOS Filing Date: 2025-04-10 | |||||
Address: 107 Huntingwood Drive, East Amherst, NY 14051 DOS Process Name: c/o Company Initial DOS Filing Date: 2025-04-10 | |||||
Address: 100 College Parkway, Suite 100, Williamsville, NY 14221 Initial DOS Filing Date: 2025-04-10 | |||||