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: 91 Blue Grass Ln, Rochester, NY 14626
Initial DOS Filing Date: 2026-01-07
Address: 8 Westmoreland Dr, Rochester, NY 14620
Registered Agent Name: OR DANIEL
DOS Process Name: OR DANIEL
Initial DOS Filing Date: 2026-01-07
Address: 831 S Clinton Ave, Rochester, NY 14620
DOS Process Name: JING YE XU
Initial DOS Filing Date: 2026-01-07
Address: 36 steko ave, Rochester, NY 14615
DOS Process Name: Cheterria johnson
Initial DOS Filing Date: 2026-01-07
Address: 3 Oatka Pl, Scottsville, NY 14546
Registered Agent Name: Elisa E Ciarico
Initial DOS Filing Date: 2026-01-07
Address: 350 main street, suite 800, Buffalo, NY 14202
DOS Process Name: colucci & gallaher, p.c.
Initial DOS Filing Date: 2026-01-07
Address: 333 Driving Park Avenue, Rochester, NY 14613
DOS Process Name: Kenneth Rivers
Initial DOS Filing Date: 2026-01-07
Address: 333 Grand Ave 2, Rochester, NY 14609
Registered Agent Name: Breana Perry
DOS Process Name: Breana Perry
Initial DOS Filing Date: 2026-01-07
Address: 109 Lianne Dr, Rochester, NY 14626
Registered Agent Name: Sana Rasheed
Initial DOS Filing Date: 2026-01-07
Address: 1037 Jay Street, Rochester, NY 14611
Initial DOS Filing Date: 2026-01-07
Address: 1169 Lawrence Rd, Hilton, NY 14468
Registered Agent Name: Melissa McNulty
DOS Process Name: Melissa McNulty
Initial DOS Filing Date: 2026-01-07
Address: 700 Starboard Side Lane, Apt 208, Webster, NY 14580
Initial DOS Filing Date: 2026-01-07
Address: 59 Harwood Cir, Rochester, NY 14625
Registered Agent Name: Gregory Scott Hartman
DOS Process Name: Gregory Scott Hartman
Initial DOS Filing Date: 2026-01-07
Address: 1541 Monroe Avenue, Rochester, NY 14618
DOS Process Name: C/O Monroe A.B. LLC
Initial DOS Filing Date: 2026-01-07
Address: 42 Shepard street, Rochester, NY 14620
DOS Process Name: Armando R Costabile
Initial DOS Filing Date: 2026-01-07
Address: 421 Crossfield Road, Rochester, NY 14609
Registered Agent Name: Nicholas Hargarther
DOS Process Name: Nicholas Hargarther
Initial DOS Filing Date: 2026-01-07
Address: 487 Carter St, Rochester, NY 14621
Registered Agent Name: BETHANY SANTIAGO
DOS Process Name: BETHANY SANTIAGO
Initial DOS Filing Date: 2026-01-07
Address: 4 Solmar Dr., Rochester, NY 14624
Initial DOS Filing Date: 2026-01-07
Address: 391 Chili Ave, Rochester, NY 14611
Initial DOS Filing Date: 2026-01-06
Address: 392 Lyell Avenue, Rochester, NY 14606
Initial DOS Filing Date: 2026-01-06
Address: 380 Troup Street, Rochester, NY 14611
Initial DOS Filing Date: 2026-01-06
Address: 49 Queensboro Rd, Rochester, NY 14609
Registered Agent Name: SOAIFUL ISLAM
Initial DOS Filing Date: 2026-01-06
Address: 100 Skyview Lane, New Rochelle, NY 10804
Initial DOS Filing Date: 2026-01-06
Address: 1100 Klem Road, Webster, NY 14580
DOS Process Name: Eric Shadders
Initial DOS Filing Date: 2026-01-06
Address: 800 East Ridge Road, Rochester, NY 14621
Initial DOS Filing Date: 2026-01-06
Address: 33 sunrise hill, Pittsford, NY 14534
Initial DOS Filing Date: 2026-01-06
Address: 271 Greece Ridge Center Dr, Unit KIO06, Rochester, NY 14626
DOS Process Name: ABDUL RASHID
Initial DOS Filing Date: 2026-01-06
Address: 281 Columbia Avenue, Rochester, NY 14608
Registered Agent Name: Abdulhamid Mohamed
DOS Process Name: Abdulhamid Mohamed
Initial DOS Filing Date: 2026-01-06
Address: 349 W Commercial St, Ste 1300, East Rochester, NY 14445
Registered Agent Name: Steven James Ohrenstein
Initial DOS Filing Date: 2026-01-06
Address: 34 French Road, Rochester, NY 14618
Initial DOS Filing Date: 2026-01-06
Address: 1585 Dewey Avenue, Rochester, NY 14613
Initial DOS Filing Date: 2026-01-06
Address: 149 Windburne Rd, Rochester, NY 14619
Registered Agent Name: GABRIEL BENITA
DOS Process Name: GABRIEL BENITA
Initial DOS Filing Date: 2026-01-06
Address: 15 Rochester Street, Scottsville, NY 14546
Initial DOS Filing Date: 2026-01-06
Address: 177 Long Meadow Circle, Pittsford, NY 14534
Initial DOS Filing Date: 2026-01-06
Address: 215 greystone lane, Apt 7, Rochester, NY 14618
DOS Process Name: Olivia Drago-Rowe
Initial DOS Filing Date: 2026-01-06
Address: 530 Norton St, Rochester, NY 14621
DOS Process Name: Ahmed Collision, Corp
Initial DOS Filing Date: 2026-01-06
Address: 593 W. Broad St. #141, Rochester, NY 146081509
Initial DOS Filing Date: 2026-01-06
Address: 6830 Chili Riga Center Road, Churchville, NY 14428
Initial DOS Filing Date: 2026-01-05
Address: 53 warwick ave, Rochester, NY 14611
Initial DOS Filing Date: 2026-01-05
Address: 534 Pittsford Henrietta Tl Rd, Pittsford, NY 14534
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2026-01-05
Address: 655 University Ave, Rochester, NY 14607
Initial DOS Filing Date: 2026-01-05
Address: Ferr & Mullin, PC, 40 Wildbriar Road, Suite 100, Rochester, NY 14623
DOS Process Name: Laura Mullin
Initial DOS Filing Date: 2026-01-05
Address: 42 Tanager RD 4204, Monroe, NY 10950
DOS Process Name: Giorgi Sulakvelidze
Initial DOS Filing Date: 2026-01-05
Address: 12 Elmcrest Rise, West Henrietta, NY 14586
DOS Process Name: Galina Torres
Initial DOS Filing Date: 2026-01-05
Address: 1167 long pond road, Rochester, NY 14626
Initial DOS Filing Date: 2026-01-05
Address: 1119 Peck Road, Hilton, NY 14468
DOS Process Name: Dana Pettrone
Initial DOS Filing Date: 2026-01-05
Address: 246 Sibley Rd, Honeoye Falls, NY 14472
DOS Process Name: Gregory Walker
Initial DOS Filing Date: 2026-01-05
Address: 20 crosby lane, Rochester, NY 14612
Initial DOS Filing Date: 2026-01-05
Address: 27 W 60th Street #20036, New York, MD 10023
Initial DOS Filing Date: 2026-01-05
Address: 303 Cedar Terrace, Hilton, NY 14468
Registered Agent Name: MONROE STARTUP, LLC
DOS Process Name: Clarence L Sinanan
Initial DOS Filing Date: 2026-01-05
Address: 305 Adeline Rd, Rochester, NY 14616
Registered Agent Name: Amy Mantrow
Initial DOS Filing Date: 2026-01-05
Address: 179 Sully's Trail, Suite 301, Pittsford, NY 14534
Initial DOS Filing Date: 2026-01-05
Address: 396 Moseley Rd., Fairport, NY 14450
DOS Process Name: Michael P. Osadciw
Initial DOS Filing Date: 2026-01-04
Address: 30 Alameda street, Rochester, NY 14613
Registered Agent Name: Fatima Leila Ouattara-Diarra
Initial DOS Filing Date: 2026-01-04
Address: 2270 Ireland Rd, Brockport, NY 14420
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-03
Address: 68 Twin Oak Drive, Rochester, NY 14606
DOS Process Name: Natalie Phouthasack
Initial DOS Filing Date: 2026-01-03
Address: 395 Fellows Road, Fairport, NY 144509155
Registered Agent Name: Paul Alfred LaChapelle
DOS Process Name: Paul Alfred LaChapelle
Initial DOS Filing Date: 2026-01-03
Address: 1029 Lyell Ave, #171, Rochester, NY 14606
Registered Agent Name: Erik Christopher Sacchitella
Initial DOS Filing Date: 2026-01-03
Address: 277 Wolcott Avenue, Rochester, NY 14606
Registered Agent Name: Aaron Vanskiver
DOS Process Name: Aaron Vanskiver
Initial DOS Filing Date: 2026-01-03
Address: 33 Wood Rd, Rochester, NY 14626
Initial DOS Filing Date: 2026-01-03
Address: 3605 Buffalo Road, Rochester, NY 14624
Initial DOS Filing Date: 2026-01-02
Address: 3335 Rush Mendon Road, Honeoye Falls, NY 14472
Initial DOS Filing Date: 2026-01-02
Address: 161 Dove St, Rochester, NY 14613
Initial DOS Filing Date: 2026-01-02
Address: 19 Angels Path, Webster, NY 14580
Initial DOS Filing Date: 2026-01-02
Address: 1384 Empire Blvd, #503, Rochester, NY 14609
Initial DOS Filing Date: 2026-01-02
Address: 1650 East Ave Unit 16B, Rochester, NY 14610
Registered Agent Name: Mirage Moore
DOS Process Name: Mirage Moore
Initial DOS Filing Date: 2026-01-02
Address: 1656 qualtrough rd, Rochester, NY 14625
Initial DOS Filing Date: 2026-01-02
Address: 243 Lyell Avenue, Rochester, NY 14608
DOS Process Name: YOUSEF ALI MOHAMED SHARHAN
Initial DOS Filing Date: 2026-01-02
Address: 200 Buell Rd Suite C12, Rochester, NY 14624
Initial DOS Filing Date: 2026-01-02
Address: 2354 South Union Street, Spencerport, NY 14559
DOS Process Name: Janelle Gomez
Initial DOS Filing Date: 2026-01-02
Address: 192 Red Lion Rd, Henrietta, NY 14467
DOS Process Name: Nicolette Steines
Initial DOS Filing Date: 2026-01-02
Address: 777 S Plymouth Ave, Rochester, NY 14608
Initial DOS Filing Date: 2026-01-02
Address: 57 Falcon Trail, Pittsford, NY 14534
Initial DOS Filing Date: 2026-01-02
Address: 702 Bishops Lane, Webster, NY 14580
DOS Process Name: Michael Basch
Initial DOS Filing Date: 2026-01-02
Address: 65 Waldorf Ave, Rochester, NY 14606
DOS Process Name: Carrie Suarez
Initial DOS Filing Date: 2026-01-02
Address: 55 sully's trail suite f, Pittsford, NY 14534
Initial DOS Filing Date: 2026-01-02
Address: 900 Starboard Side Ln Apt 310, Webster, NY 14580
Registered Agent Name: Monica Kozyra
Initial DOS Filing Date: 2026-01-02
Address: 41 Morningside Park, Rochester, NY 14607
Initial DOS Filing Date: 2026-01-02
Address: 1131 Brooktree Lane, Webster, NY 145808715
DOS Process Name: ROBIN L. STACY
Initial DOS Filing Date: 2026-01-02
Address: 201 Bonesteel Street, Rochester, NY 14616
Registered Agent Name: Edna Chimhau
DOS Process Name: Edna Chimhau
Initial DOS Filing Date: 2026-01-01
Address: 217 Spring Tree Ln, Rochester, NY 14612
Registered Agent Name: ALTON WEDDERBURN
DOS Process Name: 8 EXCHANGE BLVD
Initial DOS Filing Date: 2026-01-01
Address: 30 Haverhill Cir, Churchville, NY 14428
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-01
Address: 42 Independence St, Unit C-20, Rochester, NY 14611
DOS Process Name: UMAR AZEEM
Initial DOS Filing Date: 2026-01-01
Address: 60 Loyalist Avenue, Rochester, NY 14624
DOS Process Name: Orlando Simpson
Initial DOS Filing Date: 2026-01-01
Address: 7312 Fourth Section Rd, Rochester, NY 14420
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-01
Address: 6303 east river rd, west henrietta, NY 14586
DOS Process Name: Tom Moore
Initial DOS Filing Date: 2026-01-01
Address: 2526 Browncroft Bld., Rochester, NY 14625
DOS Process Name: The Company
Initial DOS Filing Date: 2025-12-31
Address: 542 Countryside Ln, Webster, NY 14580
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-31
Address: 173 Mascot Dr., Rochester, NY 14626
DOS Process Name: XUEFENG ZHANG
Initial DOS Filing Date: 2025-12-31
Address: 144 fairport village landing #286, Fairport, NY 14450
Initial DOS Filing Date: 2025-12-31
Address: 52 Tarwood Drive, Rochester, NY 14606
Registered Agent Name: Latrida Hillman-Evans
DOS Process Name: Latrida Hillman-Evans
Initial DOS Filing Date: 2025-12-31
Address: 408 McNaughton Street, Rochester, NY 146132648
Registered Agent Name: Charicha Williams
DOS Process Name: Charicha Williams
Initial DOS Filing Date: 2025-12-30
Address: 398 Norton St, Rochester, NY 14621
Registered Agent Name: ANDREW STONE
DOS Process Name: ANDREW STONE
Initial DOS Filing Date: 2025-12-30
Address: 102 Courtshire Lane, Penfield, NY 14526
DOS Process Name: Scott Drechsler
Initial DOS Filing Date: 2025-12-30
Address: 8597 W Ridge Road, Brockport, NY 14420
DOS Process Name: Harold & Melissa VanSkiver
Initial DOS Filing Date: 2025-12-30
Address: ACP P.O Box 111, Albany, NY 12201
DOS Process Name: Rebekah DePugh Consulting, LLC
Initial DOS Filing Date: 2025-12-30
Address: 2663 Melba Road, Ellicott City, MD 21042
Initial DOS Filing Date: 2025-12-30
Address: 3600 minnesota drive, suite 550, edina, MN 55435
Initial DOS Filing Date: 2025-12-30
Address: 312 aldine st, Rochester, NY 14619
Initial DOS Filing Date: 2025-12-30
Address: 279 Van Voorhis Avenue, Rochester, NY 14617
Initial DOS Filing Date: 2025-12-30