New York State Corporation Entity
Monroe 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: 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: 3784 armington road, Palmyra, NY 14522
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: 530 Norton St, Rochester, NY 14621
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: 285 Duxbury 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: 364 Long Pond Rd, Rochester, NY 14612
Initial DOS Filing Date: 2025-08-06
Address: 155 curtis road, Hilton, NY 14468
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: 1963 Penfield Road, Penfield, NY 145261534
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: 881 N Greece Rd, Rochester, NY 14626
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: 11 creek ridge, Pittsford, NY 14534
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