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: 87 Clarington Street, Rochester, NY 14609 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 Bridge Water Ct, Pittsford, NY 14534 Registered Agent Name: govinda giri Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Warder Dr, Pittsford, NY 14534 Registered Agent Name: NYSCORPORATION.COM Initial DOS Filing Date: 2025-08-11 | |||||
Address: 211 Champion Avenue, Webster, NY 14580 Registered Agent Name: Alex Turof DOS Process Name: Alex Turof Initial DOS Filing Date: 2025-08-11 | |||||
Address: 240 Norran Dr, Rochester, NY 14609 DOS Process Name: Kiara Negron Initial DOS Filing Date: 2025-08-11 | |||||
Address: 75 marketplace dr, Rochester, NY 14623 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 56 E Bellaqua Estates Dr, Rochester, NY 14624 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 187 St Paul St, Rochester, NY 14604 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 172 Azalea Rd, Rochester, NY 14620 DOS Process Name: Siddharth Sampat Initial DOS Filing Date: 2025-08-11 | |||||
Address: 149 Pattonwood Drive, Rochester, NY 14617 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 165 Colebrook Dr, Rochester, NY 14617 Registered Agent Name: Michael Dominic Yaniga Initial DOS Filing Date: 2025-08-11 | |||||
Address: 407 Ravenwood Ave, Rochester, NY 146191511 Registered Agent Name: WILLAN ROJAS JIMENEZ DOS Process Name: WILLAN ROJAS JIMENEZ Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4 Colonial Dr, Fairport, NY 14450 Registered Agent Name: Steven Rinaldo DOS Process Name: Steven Rinaldo Initial DOS Filing Date: 2025-08-10 | |||||
Address: 1100 Jefferson Rd Ste 12, Rochester, NY 14623 Registered Agent Name: Michelle Yvette Young Initial DOS Filing Date: 2025-08-10 | |||||
Address: 218 Baycrest Dr, Rochester, NY 14622 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-10 | |||||
Address: 7 Werner Park, Rochester, NY 14620 Registered Agent Name: Frederick William Dickinson Initial DOS Filing Date: 2025-08-09 | |||||
Address: 152 Albert Street, Rochester, NY 14606 DOS Process Name: Matthew Noto Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1531 Affinity Ln, Rochester, NY 14616 DOS Process Name: Shanteria Mitchell Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1385 Empire Blvd Ste 3, Rochester, NY 14609 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-08 | |||||
Address: 48 East St, Honeoye Falls, NY 14472 DOS Process Name: Maryna Grant Initial DOS Filing Date: 2025-08-08 | |||||
Address: 82 Richmond St, Rochester, NY 14607 DOS Process Name: Christopher Wilson Initial DOS Filing Date: 2025-08-08 | |||||
Address: 33 University Ave, 2nd Floor, Rochester, NY 14605 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 344 Willowbrooke Dr, Brockport, NY 14420 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1 Glarus Ct, Fairport, NY 14450 Registered Agent Name: Joseph A Aquino Initial DOS Filing Date: 2025-08-08 | |||||
Address: 241 Bleacker Road, Rochester, NY 14609 DOS Process Name: c/o O. Barquin Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2218 Hudson, 8, Rochester, NY 14617 Registered Agent Name: Qaadir Mustafaa Sample Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2326 St. Paul Blvd, Rochester, NY 146211030 DOS Process Name: MARIA WELDY Initial DOS Filing Date: 2025-08-08 | |||||
Address: 21 Saratoga Court, Holland, PA 18966 Registered Agent Name: IngenID LLC DOS Process Name: Peter Soufleris Initial DOS Filing Date: 2025-08-08 | |||||
Address: 206 Pinebrook Dr, Rochester, NY 14616 Registered Agent Name: MICHELLE BROWN DOS Process Name: MICHELLE BROWN Initial DOS Filing Date: 2025-08-07 | |||||
Address: 561 Falstaff Road, Rochester, NY 14609 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 190 murray street, Rochester, NY 14606 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1265 Middle Rd, Rush, NY 14543 Registered Agent Name: GLENN MEADE DOS Process Name: GLENN MEADE Initial DOS Filing Date: 2025-08-07 | |||||
Address: 84 crossfield road, Rochester, NY 14609 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 9 Straub Road, Rochester, NY 14626 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 28 Gateway Rd, Rochester, NY 14624 DOS Process Name: Jason Piesczynski Initial DOS Filing Date: 2025-08-07 | |||||
Address: 342 Little John Way, Webster, NY 14580 Registered Agent Name: ANATOLIY PILIPENKO DOS Process Name: ANATOLIY PILIPENKO Initial DOS Filing Date: 2025-08-06 | |||||
Address: 37 Kenmore Ln, Rochester, NY 14617 Registered Agent Name: Ashleigh Nicole Knecht Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1900 Bausch and Lomb Place, Rochester, NY 14604 DOS Process Name: c/o Woods Oviatt Gilman LLP Initial DOS Filing Date: 2025-08-06 | |||||
Address: 6265 Brockport Spencerport Rd, Brockport, NY 14420 DOS Process Name: Rafael Emilio Baez Gongora Initial DOS Filing Date: 2025-08-06 | |||||
Address: 40 Oak Mills Crossing, W. Henrietta, NY 14586 DOS Process Name: RAJNEESH KAUR VIRK Initial DOS Filing Date: 2025-08-06 | |||||
Address: 49 Monroe Avenue, Pittsford, NY 14534 Registered Agent Name: Amanda Matrisciano DOS Process Name: Amanda Matrisciano Initial DOS Filing Date: 2025-08-06 | |||||
Address: 4 Blackbird Lane, Spencerport, NY 14559 DOS Process Name: Benjamin Visca Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1218 central ave., ste. 100, Albany, NY 12205 DOS Process Name: capital corporate services, inc. Initial DOS Filing Date: 2025-08-05 | |||||
Address: 233 Richard St., Apt 1, Rochester, NY 14607 DOS Process Name: Daniel Miller Initial DOS Filing Date: 2025-08-05 | |||||
Address: 23 Bristol View Drive, Fairport, NY 14450 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2 Parkview Manor Cir, Honeoye Falls, NY 14472 Registered Agent Name: David Andrew Emmi Initial DOS Filing Date: 2025-08-05 | |||||
Address: 29 Macon Dr, Rochester, NY 14623 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-05 | |||||
Address: 3255 brighton henrietta road, Rochester, NY 14623 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 345 Park Avenue, Suite 1, Rochester, NY 14607 DOS Process Name: ANDREW TICKLE Initial DOS Filing Date: 2025-08-05 | |||||
Address: 146 Garnsey Rd, Pittsford, NY 14534 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 184 S Goodman St, Rochester, NY 14607 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 3892 Scottsville Rd, Scottsville, NY 14546 Registered Agent Name: Soniya Adhikari DOS Process Name: Intra-National Pharmacy Rochester, LLC. Initial DOS Filing Date: 2025-08-05 | |||||
Address: 39 winchester drive, Fairport, NY 14450 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 43 Greenleaf Court, DSP 6058, Rochester, NY 14623 DOS Process Name: Matthew Scheinman Initial DOS Filing Date: 2025-08-05 | |||||
Address: 49 genesee park blvd, Rochester, NY 14611 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 494 Oakwood Rd, Rochester, NY 14616 DOS Process Name: Don Swain Jr. Initial DOS Filing Date: 2025-08-05 | |||||
Address: 4363 Brick Schoolhouse Road, Hamlin, NY 14464 DOS Process Name: Terron Whipple Initial DOS Filing Date: 2025-08-05 | |||||
Address: 606 Chili Ave, Rochester, NY 14611 Registered Agent Name: Sh'Ray Briggs Initial DOS Filing Date: 2025-08-05 | |||||
Address: 590 Adams Road, Webster, NY 14580 DOS Process Name: c/o Company Initial DOS Filing Date: 2025-08-05 | |||||
Address: 97 McGuire Road, Rochester, NY 14616 DOS Process Name: Tyler Krause Initial DOS Filing Date: 2025-08-05 | |||||
Address: 99 Gillette St, Rochester, NY 14619 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 800 Clinton Ave S, Rochester, NY 14620 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 84 Rutgers St, Rochester, NY 14607 DOS Process Name: WANBAO WANG Initial DOS Filing Date: 2025-08-04 | |||||
Address: c/o 36 sandstone drive, Spencerport, NY 14559 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 870 N Goodman St, Rochester, NY 14609 DOS Process Name: THELLC Initial DOS Filing Date: 2025-08-04 | |||||
Address: 30-32 Alliance Avenue, Rochester, NY 14620 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 295 Warrington Dr, Rochester, NY 14618 Registered Agent Name: Charles Robert Hacker Initial DOS Filing Date: 2025-08-04 | |||||
Address: 100 Frandee Ln, Rochester, NY 14626 Registered Agent Name: PAR THA BOR DOS Process Name: PAR THA BOR Initial DOS Filing Date: 2025-08-04 | |||||
Address: 1029 Lyell Ave, Unit #1022, Rochester, NY 14606 Registered Agent Name: Klein Scott Vergara-Baique Initial DOS Filing Date: 2025-08-04 | |||||
Address: 240 Olde Harbour Trl, Rochester, NY 14612 Registered Agent Name: ANTHONY ELIA DOS Process Name: ANTHONY ELIA Initial DOS Filing Date: 2025-08-04 | |||||
Address: 550 latona road a, Rochester, NY 14626 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 61 Tranquility Trail, Lancaster, NY 14086 DOS Process Name: Manpreet Singh Initial DOS Filing Date: 2025-08-04 | |||||
Address: 598 Hard Rd, Webster, NY 14580 DOS Process Name: Meihua Chen Initial DOS Filing Date: 2025-08-04 | |||||
Address: 69 Green Clover Drive, Henrietta, NY 14467 DOS Process Name: DEMETREUS HARGROVE Initial DOS Filing Date: 2025-08-04 | |||||
Address: 14 Grecian Gardens Drive, Apt D, Rochester, NY 14626 DOS Process Name: Sadie Lynne Depta Initial DOS Filing Date: 2025-08-04 | |||||
Address: 156 Mossy Oak Cv, West Henrietta, NY 14586 Registered Agent Name: Louis Zito Initial DOS Filing Date: 2025-08-04 | |||||
Address: 4411 Buffalo Road, Suite B, North Chili, NY 14514 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 504 Lake View Ter, Webster, NY 14580 Registered Agent Name: BRIANNA GERACE DOS Process Name: BRIANNA GERACE Initial DOS Filing Date: 2025-08-04 | |||||
Address: 383 West Ave, Rochester, NY 14611 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 372 Campbell Rd, Brockport, NY 14420 DOS Process Name: Gene Thompson Initial DOS Filing Date: 2025-08-04 | |||||
Address: 50 Bru Mar Dr, Rochester, NY 14606 Registered Agent Name: Blake Owens Initial DOS Filing Date: 2025-08-04 | |||||
Address: 44 Windrush Valley Road, Fairport, NY 14450 DOS Process Name: Eric Mozdzer Initial DOS Filing Date: 2025-08-03 | |||||
Address: 17 Cuba Place, Rochester, NY 14605 Registered Agent Name: BRANDON HYMES DOS Process Name: BRANDON HYMES Initial DOS Filing Date: 2025-08-03 | |||||
Address: 188 S Main St, Fairport, NY 14450 Registered Agent Name: Chelsea Marie Hamilton Initial DOS Filing Date: 2025-08-03 | |||||
Address: 1614 Penfield Rd, Ste 2, Rochester, NY 146259998 DOS Process Name: Panorama Post Office Initial DOS Filing Date: 2025-08-03 | |||||
Address: 62 salina street, rochester, NY 14611 DOS Process Name: tyrone lawhorn Initial DOS Filing Date: 2025-08-03 | |||||
Address: 759 Tallow Run, Webster, NY 14580 DOS Process Name: Matthew Weaver Initial DOS Filing Date: 2025-08-02 | |||||
Address: 1269 Howard rd, Rochester, NY 14624 DOS Process Name: Barry Turner Initial DOS Filing Date: 2025-08-02 | |||||
Address: 220 Melwood Dr, Rochester, NY 14626 DOS Process Name: Brady Farnand Initial DOS Filing Date: 2025-08-02 | |||||
Address: 146 Tuscany Lane, Webster, NY 14580 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 477 Gallup Road, Spencerport, NY 145599530 DOS Process Name: Robert C. Walker Initial DOS Filing Date: 2025-08-01 | |||||
Address: 3896 Dewey Ave PMB 132, Rochester, NY 14616 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-01 | |||||