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: 94 Weston Ave Suite 2, Buffalo, NY 14215 Registered Agent Name: Brian Bailey Jr Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3662 Woodhaven Cir, Hamburg, NY 14075 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 319 Riverside Ave Lower, Buffalo, NY 14207 DOS Process Name: Hla Thu Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3142 main street, Buffalo, NY 14214 DOS Process Name: the inc. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 277 West Girard Boulevard, Buffalo, NY 14217 Registered Agent Name: John Markey DOS Process Name: John Markey Initial DOS Filing Date: 2025-08-11 | |||||
Address: 348 Pennsylvania Street, Buffalo, NY 14201 DOS Process Name: Quincy Koczka Initial DOS Filing Date: 2025-08-11 | |||||
Address: 325 Allenhurst Rd, Amherst, NY 14226 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Bryant Pk, Floor 41, New York, NY 10036 Registered Agent Name: ALEEA STANTON DOS Process Name: ALEEA STANTON Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2580 Lakeview Rd, Lake View, NY 14085 Registered Agent Name: Kevin Snyder DOS Process Name: Kevin Snyder Initial DOS Filing Date: 2025-08-11 | |||||
Address: 225 North Dr., Apt. 1, Buffalo, NY 14216 Registered Agent Name: Kimberly Festor DOS Process Name: Kimberly Festor Initial DOS Filing Date: 2025-08-11 | |||||
Address: 211 Werkley Rd, Tonawanda, NY 14150 Registered Agent Name: Steven Marcus Harter Initial DOS Filing Date: 2025-08-11 | |||||
Address: 78 Rushford Lane, Buffalo, NY 14227 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 645 Emerson Drive, Buffalo, NY 14226 DOS Process Name: MATTHEW NURSE Initial DOS Filing Date: 2025-08-11 | |||||
Address: 68 Park Blvd, Lancaster, NY 14086 DOS Process Name: Briana Lubitz Initial DOS Filing Date: 2025-08-11 | |||||
Address: 6723 McCallum Blvd, Dallas, TX 75252 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 157 Creek Road, East Aurora, NY 14052 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 144 Hunter's Lane, Williamsville, NY 14221 DOS Process Name: Naomi Zions Initial DOS Filing Date: 2025-08-11 | |||||
Address: 53 Main St Uppr, Akron, NY 14001 DOS Process Name: Jacob Sarow Initial DOS Filing Date: 2025-08-11 | |||||
Address: 389 S. Ferguson Ave, Suite 205, Bozeman, MT 59718 DOS Process Name: Cook Phelan Attorneys at Law Initial DOS Filing Date: 2025-08-11 | |||||
Address: 452 E Water St, Elmira, NY 14901 Registered Agent Name: IVAN KULMAN DOS Process Name: IVAN KULMAN Initial DOS Filing Date: 2025-08-10 | |||||
Address: 10 Colonial Cir., Apt 4, Buffalo, NY 14213 DOS Process Name: Brianna K. Baugh Initial DOS Filing Date: 2025-08-10 | |||||
Address: 274 Tudor Blvd, Buffalo, NY 14220 Registered Agent Name: Maureen McOwen Initial DOS Filing Date: 2025-08-10 | |||||
Address: 240 Arthur Musarra Pkwy, Buffalo, NY 14225 DOS Process Name: Mohammad Elyas Faqiri Initial DOS Filing Date: 2025-08-10 | |||||
Address: 56 University Ct, Buffalo, NY 14226 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-10 | |||||
Address: 75 Arielle Ct, Suite A, Buffalo, NY 14221 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-09 | |||||
Address: 990 Niagara St, Buffalo, NY 14213 Registered Agent Name: ALMARIO CORTEZ DOS Process Name: ALMARIO CORTEZ Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1283 E Delavan, Buffalo, NY 14215 DOS Process Name: Terrance Jones Initial DOS Filing Date: 2025-08-09 | |||||
Address: 33 Ardmore Place, Buffalo, NY 14213 DOS Process Name: Bethany Krull Initial DOS Filing Date: 2025-08-09 | |||||
Address: 270 Jefferson Ave, Buffalo, NY 14204 Registered Agent Name: JESSA DAWN DI APITA DOS Process Name: JESSA DAWN DI APITA Initial DOS Filing Date: 2025-08-09 | |||||
Address: 15 W. Oakwood Pl, Buffalo, NY 14214 DOS Process Name: Stephan Bell Initial DOS Filing Date: 2025-08-08 | |||||
Address: 136 Rosewood Dr, West Seneca, NY 14224 DOS Process Name: Benjamin Bayer Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4839 Union Rd, Buffalo, NY 14225 Registered Agent Name: RONALD OSINSKI Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4498 Main St., Ste 9, Buffalo, NY 14226 DOS Process Name: Gerald E. Kelly Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4233 Elmwood Ave Apt 2, Blasdell, NY 14219 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-08 | |||||
Address: 42 Gorski St FL 2, Buffalo, NY 14206 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 5631 Genesee St., Lancaster, NY 14086 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 5637 Glen Iris Dr, Clarence Center, NY 14032 DOS Process Name: Helfer Rentals attn Colin J Helfer Initial DOS Filing Date: 2025-08-08 | |||||
Address: 5637 Glen Iris Drive, Clarence Center, NY 14032 DOS Process Name: Enchanted Lake attn Michelle Helfer Initial DOS Filing Date: 2025-08-08 | |||||
Address: 58 greenwood ave, Buffalo, NY 14218 DOS Process Name: Haitham Abdulla Initial DOS Filing Date: 2025-08-08 | |||||
Address: 7287 Boston State Road apt 40, Hamburg, NY 14075 Registered Agent Name: Patrick Paluszynski III DOS Process Name: Patrick Paluszynski III Initial DOS Filing Date: 2025-08-08 | |||||
Address: 3542 S Creek Rd, Hamburg, NY 14075 DOS Process Name: Beth Walters Initial DOS Filing Date: 2025-08-08 | |||||
Address: 300 Industrial Dr, Grand Island, NY 14072 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 11780 Trevett Rd, Springville, NY 14141 DOS Process Name: Rebecca Clark Initial DOS Filing Date: 2025-08-08 | |||||
Address: 125 Galleria Dr., Buffalo, NY 14225 DOS Process Name: United States Postal Service Initial DOS Filing Date: 2025-08-08 | |||||
Address: 12505 Meahl Rd, Akron, NY 14001 Registered Agent Name: Jessica Kubek DOS Process Name: Meahltime Farms Initial DOS Filing Date: 2025-08-08 | |||||
Address: 220 Forest Dr, Orchard Park, NY 14127 Registered Agent Name: Patrick D LaLiberty Initial DOS Filing Date: 2025-08-07 | |||||
Address: 6161 transit road, suite 7, East Amherst, NY 14051 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 73 Wiltshire Rd, Williamsville, NY 14221 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 6682 westminster drive, East Amherst, NY 14051 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 5305 Armor Duells Road, Orchard Park, NY 14127 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 770 Lancer Court, Apt B4, Depew, NY 14043 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 138 the village green, williamsville, NY 14221 DOS Process Name: the company Initial DOS Filing Date: 2025-08-07 | |||||
Address: 177 Beard Ave, Buffalo, NY 14214 DOS Process Name: c/o the LLC Initial DOS Filing Date: 2025-08-07 | |||||
Address: 149 Pickford Ave, Buffalo, NY 14223 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3804 N Freeman Rd, Orchard Park, NY 14127 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 5140 havens road, Akron, NY 14001 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 10889 Matteson Corners, Holland, NY 14080 DOS Process Name: John Wainwright Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1020 Cherokee St., Denver, CO 80204 DOS Process Name: Chelsea Spain Initial DOS Filing Date: 2025-08-07 | |||||
Address: 10 Scooter lane, Hamburg, NY 14075 DOS Process Name: Jyotin Goswami Initial DOS Filing Date: 2025-08-07 | |||||
Address: 99 Temple Dr, Cheektowaga, NY 14225 Registered Agent Name: Kevin J Kotowski DOS Process Name: Kevin J Kotowski Initial DOS Filing Date: 2025-08-07 | |||||
Address: 313 N Rockingham Way, Amherst, NY 14228 Registered Agent Name: Christopher Toutoundjian DOS Process Name: Christopher Toutoundjian Initial DOS Filing Date: 2025-08-07 | |||||
Address: 304 Traverse Blvd., Tonawanda, NY 14223 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 37 Hawro Pl # 1, Depew, NY 14043 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-06 | |||||
Address: 3633 Grafton Avenue, Buffalo, NY 14219 Registered Agent Name: Andre Cuevas DOS Process Name: Andre Cuevas Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1917 West Blood Rd, Elma, NY 14059 DOS Process Name: Tanner Sebren Initial DOS Filing Date: 2025-08-06 | |||||
Address: 144 Chatham Avenue, Buffalo, NY 14216 DOS Process Name: MASUD RANA Initial DOS Filing Date: 2025-08-06 | |||||
Address: 6234 Willow Run Court, East Amherst, NY 14051 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 6049 Transit Road, Depew, NY 14043 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 6704 redwing drive, Boston, NY 14025 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 5500 North Bailey Ave., Buffalo, NY 14226 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 12 Admirals Walk, Buffalo, NY 14228 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 114 wendover avenue, Buffalo, NY 14223 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 136 Indian Trail Road, Williamsville, NY 14221 DOS Process Name: JAMES SHAO Initial DOS Filing Date: 2025-08-05 | |||||
Address: 122 Crofton Drive, Buffalo, NY 14224 DOS Process Name: Robin Jauch Initial DOS Filing Date: 2025-08-05 | |||||
Address: 121 Greenfield St, Buffalo, NY 14214 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 12781 Swift Mills Road, Akron, NY 14001 DOS Process Name: Timothy Bell Initial DOS Filing Date: 2025-08-05 | |||||
Address: 12320 Genesee Street, Alden, NY 14004 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-08-05 | |||||
Address: 235 Vistula Avenue, Orchard Park, NY 14127 DOS Process Name: Cathrine P. Casacci Initial DOS Filing Date: 2025-08-05 | |||||
Address: 25 ponderosa court, Orchard Park, NY 14127 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 258 High Park Blvd, Amherst, NY 14226 DOS Process Name: Nicholas Malczewsky Initial DOS Filing Date: 2025-08-05 | |||||
Address: 26 Mississippi Street, Suite 100, Buffalo, NY 14203 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 26 Raymond Ave, Buffalo, NY 14227 DOS Process Name: PAUL NIEMAN Initial DOS Filing Date: 2025-08-05 | |||||
Address: 271 Roslyn Street, Buffalo, NY 14215 DOS Process Name: MOHAMMED FAISAL NOWAZ Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2735 Sheridan Dr Apt 3, Tonawanda, NY 14150 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-05 | |||||
Address: 335 Crescent Avenue, Buffalo, NY 14214 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 151 Riverside Avenue, Buffalo, NY 14207 Registered Agent Name: Alexis Pino Alameda DOS Process Name: Alexis Pino Alameda Initial DOS Filing Date: 2025-08-05 | |||||
Address: 1879 Whitehaven Road, Suite 25, Grand Island, NY 14072 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 188 Anderson Place, Buffalo, NY 14222 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 19 northampton st., apt 202, Buffalo, NY 14209 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 38 glendale dr., Tonawanda, NY 14150 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 5013 Eastbrooke Place, Williamsville, NY 14221 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 5 Trentwood Trail, Lancaster, NY 14086 DOS Process Name: Carmen Crapsi Initial DOS Filing Date: 2025-08-05 | |||||