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: 8794 Stahley Road, E. Amherst, NY 14051 DOS Process Name: Martin D. Brown Initial DOS Filing Date: 2026-01-07 | |||||
Address: 99 Avian Way, Lancaster, NY 14086 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 970 kensington avenue, Buffalo, NY 14215 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3432 emerling dr, Blasdell, NY 14219 DOS Process Name: Daniel Minich Initial DOS Filing Date: 2026-01-07 | |||||
Address: 278 Shady Grove Drive, E. Amherst, NY 14051 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 129 Dalton Drive, Tonawanda, NY 142232220 DOS Process Name: Joseph Azzarella Initial DOS Filing Date: 2026-01-07 | |||||
Address: 195 Wyoming Avenue, Buffalo, NY 14215 Registered Agent Name: nazrul islam DOS Process Name: nazrul islam Initial DOS Filing Date: 2026-01-07 | |||||
Address: 6519 Powers Rd, Orchard Park, NY 14127 DOS Process Name: Christopher G Kline Jr. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 5500 MAIN STreet STE 345, Williamsville, NY 14221 DOS Process Name: TELOS LEGAL CORP. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 60 Lackawanna Ave # 2, Buffalo, NY 14212 Registered Agent Name: sabirullah sahil Initial DOS Filing Date: 2026-01-07 | |||||
Address: 139 Burmon Dr, Orchard Park, NY 141271044 Registered Agent Name: Jennah Baron DOS Process Name: Amanda Moran Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1784 Three Rod Road, Alden, NY 14004 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 17 Belvoir Road, Williamsville, NY 14221 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 52 Victoria Ave, Buffalo, NY 14214 Registered Agent Name: Shavara Grant Initial DOS Filing Date: 2026-01-07 | |||||
Address: 4408 Milestrip Rd, #158, Blasdell, NY 14219 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 449 Getzville Rd, Buffalo, NY 14226 Registered Agent Name: RABEEHA TAHIR DOS Process Name: RABEEHA TAHIR Initial DOS Filing Date: 2026-01-07 | |||||
Address: 4901 Clifton Pkwy, Hamburg, NY 14075 DOS Process Name: Vicky Barner Initial DOS Filing Date: 2026-01-07 | |||||
Address: 475 Reiman Street, Buffalo, NY 14212 Registered Agent Name: SHOFIUL ALAM DOS Process Name: RUBINA EYASMIN Initial DOS Filing Date: 2026-01-07 | |||||
Address: 38 Emerald Trail, Williamsville, NY 14221 DOS Process Name: Zeshma Durrani Initial DOS Filing Date: 2026-01-06 | |||||
Address: 4458 Lake Shore rd, Hamburg, NY 14075 Registered Agent Name: New York Registered Agent LLC Initial DOS Filing Date: 2026-01-06 | |||||
Address: 80 Clinton St Suite 106, Tonawanda, NY 14150 Registered Agent Name: WEIWU ZHU DOS Process Name: WEIWU ZHU Initial DOS Filing Date: 2026-01-06 | |||||
Address: 99 Rosary Avenue, Lackawanna, NY 14218 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 88 Woodward Avenue, Kenmore, NY 14217 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 88 Two Rod Rd, Ste. 302, Alden, NY 14004 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 287 Southwood Dr., Buffalo, NY 14223 DOS Process Name: Jay Vinitsky Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3014 Delaware Avenue, Box 84, Buffalo, NY 14217 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3030 sweet home road, Buffalo, NY 14228 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3430 Emerling Dr, Blasdell, NY 14219 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-06 | |||||
Address: 142 Kelvin Drive, Tonawanda, NY 14223 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1492 Evergreen Dr, Lake View, NY 14085 Registered Agent Name: Sheila Tighe Initial DOS Filing Date: 2026-01-06 | |||||
Address: 196 Hughes Ave, Buffalo, NY 14208 DOS Process Name: Milano Rodriguez Initial DOS Filing Date: 2026-01-06 | |||||
Address: 258 Potters Road, Buffalo, NY 14220 DOS Process Name: Kevin Bates Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2264 Center Court North, Apt. 2, Grand Island, NY 14072 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2108 Bailey Ave, 1st, Buffalo, NY 14211 Registered Agent Name: MUSTAK AHMED DOS Process Name: MUSTAK AHMED Initial DOS Filing Date: 2026-01-06 | |||||
Address: 249 Merrymont Road, Buffalo, NY 14225 DOS Process Name: c/o Company Initial DOS Filing Date: 2026-01-06 | |||||
Address: 24 highland dr, williamsville, NY 14221 Registered Agent Name: Hudson Weil DOS Process Name: Hudson Weil Initial DOS Filing Date: 2026-01-06 | |||||
Address: 5366 Glenview Dr, Clarence, NY 14031 DOS Process Name: Jason Matuszak Initial DOS Filing Date: 2026-01-06 | |||||
Address: 54 Enola Ave, Buffalo, NY 14217 Registered Agent Name: Thomas Odojewski DOS Process Name: Thomas Odojewski Initial DOS Filing Date: 2026-01-06 | |||||
Address: 7790 Clinton Street, Elma, NY 14059 DOS Process Name: Clinton Street Elma, LLC Initial DOS Filing Date: 2026-01-06 | |||||
Address: 6463 Lu Don Dr., Hamburg, NY 14075 DOS Process Name: David J. Wolff Jr. Initial DOS Filing Date: 2026-01-06 | |||||
Address: 57 Delray Dr., Cheektowaga, NY 14225 DOS Process Name: Michael Lipiec Initial DOS Filing Date: 2026-01-05 | |||||
Address: 88 crestwood lane, Buffalo, NY 14221 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 90 cresthaven drive, cheektowaga, NY 14225 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 485 madison st., Buffalo, NY 14211 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 13 Marlene Dr, Buffalo, NY 14225 DOS Process Name: MOHAMMAD ALI Initial DOS Filing Date: 2026-01-05 | |||||
Address: 124 Dartwood Drive, Cheektowaga, NY 14227 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 122 Laurentian Drive, Cheektowaga, NY 14225 DOS Process Name: c/o Company Initial DOS Filing Date: 2026-01-05 | |||||
Address: 102 Mayer Avenue, Buffalo, NY 14207 DOS Process Name: Yolanda K Isaacs Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2 Colony Court, Amherst, NY 14226 DOS Process Name: c/o Company Initial DOS Filing Date: 2026-01-05 | |||||
Address: 214 amherston dr, Buffalo, NY 14221 Registered Agent Name: rosemary oche Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2227 South Park Ave, Buffalo, NY 14220 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2730 weston ave., Niagara Falls, NY 14305 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 3191 Delaware Avenue, Kenmore, NY 14217 DOS Process Name: Ming Yuan Song Initial DOS Filing Date: 2026-01-05 | |||||
Address: 283 Minnesota Ave, Buffalo, NY 14215 DOS Process Name: Taisha Elizabeth St. Jean Tard Initial DOS Filing Date: 2026-01-05 | |||||
Address: 1716 Capitol Avenue, Suite 100, Cheyenne, WY 82001 DOS Process Name: Anderson Registered Agents Initial DOS Filing Date: 2026-01-05 | |||||
Address: 175 Chestnut Hill Lane South, Williamsville, NY 142212629 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 19 thatcher ave, Buffalo, NY 14215 Registered Agent Name: aaron jackson Initial DOS Filing Date: 2026-01-05 | |||||
Address: 146 Evergreen Pl, Cheektowaga, NY 14225 DOS Process Name: AZHARUL KABIR CHOUDHURY, NURUS SAKIBA CHOUDHURY Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2673 Eggert Road, Right Unit, Tonawanda, NY 14150 DOS Process Name: Alexander Fursman Initial DOS Filing Date: 2026-01-04 | |||||
Address: 3 Alyssum CT, Buffalo, NY 14221 DOS Process Name: Devin Clemons Initial DOS Filing Date: 2026-01-04 | |||||
Address: 2596 Staley Road, Grand Island, NY 14072 DOS Process Name: Bonnie Miller Initial DOS Filing Date: 2026-01-03 | |||||
Address: 60 Burch ave lower, West Seneca, NY 14219 DOS Process Name: April Sanabria Initial DOS Filing Date: 2026-01-03 | |||||
Address: 1675 Maple Rd, Buffalo, NY 14221 Registered Agent Name: Robert V Palmeri DOS Process Name: Palmeri Cleaning Service LLC Initial DOS Filing Date: 2026-01-03 | |||||
Address: 380 Stony Road, Lancaster, NY 14086 DOS Process Name: Joseph Hamilton Initial DOS Filing Date: 2026-01-03 | |||||
Address: 262 Cresthill Ave, Tonawanda, NY 14150 DOS Process Name: Jenna Juszkiewicz Initial DOS Filing Date: 2026-01-03 | |||||
Address: 289 Massachusetts Ave, Buffalo, NY 14213 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 32 Greenspring Ct., West Seneca, NY 14224 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 26 Mississippi Street, Buffalo, NY 14203 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 222 Pierce Avenue, Hamburg, NY 14075 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 22 aurora mills drive, East Aurora, NY 14052 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 62 Willow Dr, West Seneca, NY 14224 Registered Agent Name: KIMBERLY E STACY DOS Process Name: KIMBERLY E STACY Initial DOS Filing Date: 2026-01-02 | |||||
Address: 54 Cunard Ave, Buffalo, NY 14225 DOS Process Name: Mohammed Kamal Uddin Initial DOS Filing Date: 2026-01-02 | |||||
Address: 9030 County Rd, Clarence Center, NY 14032 DOS Process Name: Robert Hanel Initial DOS Filing Date: 2026-01-02 | |||||
Address: 4424 Bailey Avenue, Amherst, NY 14226 DOS Process Name: Abdelmelik Alajji Initial DOS Filing Date: 2026-01-02 | |||||
Address: 4385 Twilight Ln, Hamburg, NY 14075 DOS Process Name: Arriona Lashay Brown Initial DOS Filing Date: 2026-01-02 | |||||
Address: 486 main street, Tonawanda, NY 14150 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 516 N Ivyhurst Rd, Buffalo, NY 14226 DOS Process Name: Roomana Farhan Initial DOS Filing Date: 2026-01-02 | |||||
Address: 106 Mosher Dr, Tonawanda, NY 14150 Registered Agent Name: Mindy Kieser Initial DOS Filing Date: 2026-01-02 | |||||
Address: 125 Oxford Ave, Buffalo, NY 14209 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-02 | |||||
Address: 117 Colvin Ave, Buffalo, NY 14216 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 10 sheridan drive, Tonawanda, NY 14150 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 22 Kerns Avenue, Buffalo, NY 14211 DOS Process Name: Jennifer Lynn Hamilton Initial DOS Filing Date: 2026-01-01 | |||||
Address: 33 St Florian Street, Buffalo, NY 14207 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 44 Timberlake Dr, Orchard Park, NY 14127 Registered Agent Name: Alexis Ruggiero Initial DOS Filing Date: 2026-01-01 | |||||
Address: 4498 Main St Ste 4, #1646, Buffalo, NY 14226 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 406 Argonne Dr., Kenmore, NY 14217 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 9939 Hardpan Road, Angola, NY 140069115 DOS Process Name: Jason Ashton Initial DOS Filing Date: 2026-01-01 | |||||
Address: C/o andrew gaddi, 119 middlesec rd, Buffalo, NY 14216 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 11802 Buckeye Road, Cleveland, OH 44122 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 2100 Rainbow Drive, Unit 4121, Arlington, TX 76011 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 636 Breckenridge St, Buffalo, NY 14222 Initial DOS Filing Date: 2025-12-31 | |||||