New York State Corporation Entity
Nassau 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: C/O Jose R. Palencia, 316 Main St., Hempstead, NY 11550
Initial DOS Filing Date: 2026-01-07
Address: 94 Southfield Avenue, #1202, Stamford, CT 06902
DOS Process Name: LOUIS C. GETZELMAN
Initial DOS Filing Date: 2026-01-07
Address: 92 Club Drive, Roslyn Heights, NY 11577
Initial DOS Filing Date: 2026-01-07
Address: 783 Bunker Road, Valley Stream, NY 11581
Initial DOS Filing Date: 2026-01-07
Address: 78 jackson avenue, Rockville Centre, NY 11570
DOS Process Name: the coproration
Initial DOS Filing Date: 2026-01-07
Address: 79 Wallace St, Freeport, NY 11520
DOS Process Name: Jimmy I Aplicano
Initial DOS Filing Date: 2026-01-07
Address: 999 Stewart Ave Ste 200, Bethpage, NY 11714
DOS Process Name: JIEHUI LUO
Initial DOS Filing Date: 2026-01-07
Address: 966 Wateredge Pl., Hewlett, NY 11557
DOS Process Name: Vlad Sidoren
Initial DOS Filing Date: 2026-01-07
Address: 968 mildred drive, Baldwin, NY 11510
Initial DOS Filing Date: 2026-01-07
Address: 97 Grant Ave., Albertson, NY 11507
Initial DOS Filing Date: 2026-01-07
Address: 3647 Carlisle Rd, Wantagh, NY 11793
Initial DOS Filing Date: 2026-01-07
Address: 363 West 30th Street, Apt. #3C, New York, NY 10001
DOS Process Name: Fabien Levy
Initial DOS Filing Date: 2026-01-07
Address: 318 frankel blvd, merrick, NY 11566
Registered Agent Name: Michael J Cagen
DOS Process Name: Michael J Cagen
Initial DOS Filing Date: 2026-01-07
Address: 31 Fall Lane, Jericho, NY 11753
Initial DOS Filing Date: 2026-01-07
Address: 27 Emerson Ave. #2, Floral Park, NY 11001
DOS Process Name: MUHAMMAD ASIF YAQUB
Initial DOS Filing Date: 2026-01-07
Address: 26-8th Ave, Farmingdale, NY 11735
Initial DOS Filing Date: 2026-01-07
Address: 2635 Pettit Avenue, Ste 201, Bellmore, NY 11710
Initial DOS Filing Date: 2026-01-07
Address: 3 Warner Ave, Roslyn Heights, NY 11577
Initial DOS Filing Date: 2026-01-07
Address: 35 Summit Street, Hicksville, NY 11801
DOS Process Name: SOTIRIOS VANGELATOS
Initial DOS Filing Date: 2026-01-07
Address: 35 gables drive, Hicksville, NY 11801
Initial DOS Filing Date: 2026-01-07
Address: 34 Arbor Ln, Hicksville, NY 11801
Registered Agent Name: Kevin Lizama
Initial DOS Filing Date: 2026-01-07
Address: 280 atlantic avenue, apt. 118, East Rockaway, NY 11518
Initial DOS Filing Date: 2026-01-07
Address: 3333 New Hyde Park Rd Ste 207, New Hyde Park, NY 11042
DOS Process Name: XIN KUANG
Initial DOS Filing Date: 2026-01-07
Address: 324 Argyle Road, Cedarhurst, NY 11516
Initial DOS Filing Date: 2026-01-07
Address: 330 Maple Ave. Apt 13, Westbury, NY 11590
DOS Process Name: Michael Kelly
Initial DOS Filing Date: 2026-01-07
Address: 135 Redwood Dr, Roslyn, NY 11576
Registered Agent Name: William Shtainer
Initial DOS Filing Date: 2026-01-07
Address: 13-15 Midland Avenue, Hicksville, NY 11801
DOS Process Name: ARTHUR GAMPERO
Initial DOS Filing Date: 2026-01-07
Address: 131 Boston Ave, Massapequa, NY 11758
Registered Agent Name: Salvatore Caruso
DOS Process Name: The Corp
Initial DOS Filing Date: 2026-01-07
Address: 1117 Doughty Blvd Apt 2R, Lawrence, NY 11559
Initial DOS Filing Date: 2026-01-07
Address: 1 Hollow Ln Ste 301, New Hyde Park, NY 11042
DOS Process Name: JIAN GONG
Initial DOS Filing Date: 2026-01-07
Address: 10 Mead Ln, Roslyn, NY 11576
DOS Process Name: Zahran Abukoush
Initial DOS Filing Date: 2026-01-07
Address: 11 Dorothy Street, Bethpage, NY 11714
Registered Agent Name: Arlyne Kistoo
DOS Process Name: Arlyne Kistoo
Initial DOS Filing Date: 2026-01-07
Address: 123 East Maujer Street, Valley Stream, NY 11580
Registered Agent Name: Jorge L. Ventura
DOS Process Name: Jorge L. Ventura
Initial DOS Filing Date: 2026-01-07
Address: 12 S Circle Drive, Great Neck, NY 11021
DOS Process Name: Paria Ravesh Gadoulian
Initial DOS Filing Date: 2026-01-07
Address: 25 Oakdale Dr, Westbury, NY 11590
Initial DOS Filing Date: 2026-01-07
Address: 25 Clark Ave, Lynbrook, NY 11563
Registered Agent Name: Bernard Gassaway
Initial DOS Filing Date: 2026-01-07
Address: 2262 Arthur St, Merrick, NY 11566
Initial DOS Filing Date: 2026-01-07
Address: 2 Bluebird Dr, Syosset, NY 11791
Initial DOS Filing Date: 2026-01-07
Address: 2129 Brookside Ave, Wantagh, NY 11793
Registered Agent Name: Susan Field
Initial DOS Filing Date: 2026-01-07
Address: 234 Jericho Tpke Unit G, Mineola, NY 11501
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2026-01-07
Address: 23 Greenway Dr, Syosset, NY 11791
Initial DOS Filing Date: 2026-01-07
Address: 62 Alpha Plaza, Hicksville, NY 11801
DOS Process Name: ATTIAS PROPERTY GROUP INC
Initial DOS Filing Date: 2026-01-07
Address: 6 Prospect Ave., Hewlett, NY 11557
Initial DOS Filing Date: 2026-01-07
Address: 7 Gatsby Lane, Great Neck, NY 11024
Initial DOS Filing Date: 2026-01-07
Address: 19 Sunnyside Blvd, Plainview, NY 11803
Initial DOS Filing Date: 2026-01-07
Address: 1879 Gerald Ave, East Meadow, NY 11554
DOS Process Name: Mufaddal Gheewala
Initial DOS Filing Date: 2026-01-07
Address: 16 Ellard Ave, Great Neck, NY 11024
DOS Process Name: Natanel Aghajani
Initial DOS Filing Date: 2026-01-07
Address: 159 Nassau Ave, Freeport, NY 11520
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 160 Cold Spring Road, Syosset, NY 11791
Initial DOS Filing Date: 2026-01-07
Address: 140 S Middle Neck Rd Apt 3f, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-07
Address: 14 Sagamore Way S, Jericho, NY 11753
Initial DOS Filing Date: 2026-01-07
Address: 180 E Lexington Ave, Oceanside, NY 11572
Registered Agent Name: Robert James Gerken
Initial DOS Filing Date: 2026-01-07
Address: 1745 Pettit Avenue, Merrick, NY 11566
Initial DOS Filing Date: 2026-01-07
Address: 18 south gate road, Great Neck, NY 11023
Initial DOS Filing Date: 2026-01-07
Address: 18 farmers rd., Great Neck, NY 11024
Initial DOS Filing Date: 2026-01-07
Address: 142 Post Ave., Westbury, NY 11590
DOS Process Name: Jonathan Abramov
Initial DOS Filing Date: 2026-01-07
Address: 1633 Hillside Ave, New Hyde Park, NY 11040
Initial DOS Filing Date: 2026-01-07
Address: 384 Westwood Road, Woodmere, NY 11598
Initial DOS Filing Date: 2026-01-07
Address: 38 Downhill Lane, Wantagh, NY 11793
Initial DOS Filing Date: 2026-01-07
Address: 379 Merrick Ave, Merrick, NY 11566
Initial DOS Filing Date: 2026-01-07
Address: 377 Oak Street, Suite 203, Garden City, NY 11530
DOS Process Name: Matthew F. Didora
Initial DOS Filing Date: 2026-01-07
Address: 425 Cedar Ln, East Meadow, NY 11554
Registered Agent Name: Victoria Demerliotis
Initial DOS Filing Date: 2026-01-07
Address: 421 Emerson Pl, Valley Stream, NY 11580
Initial DOS Filing Date: 2026-01-07
Address: 41 Lakewood Ave, Roosevelt, NY 11575
Registered Agent Name: GABINO E CASTRO VELASQUEZ
DOS Process Name: GABINO E CASTRO VELASQUEZ
Initial DOS Filing Date: 2026-01-07
Address: 400 Anchor Ave, Oceanside, NY 11572
Initial DOS Filing Date: 2026-01-07
Address: 4 Mason Ct, Levittown, NY 117564327
Initial DOS Filing Date: 2026-01-07
Address: 475 Northern Blvd Ste 29, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-07
Address: 47 Meade Street, Hempstead, NY 11550
Initial DOS Filing Date: 2026-01-07
Address: 47 Whitson St, Hempstead, NY 11550
Registered Agent Name: Jonathan Scher
Initial DOS Filing Date: 2026-01-06
Address: 46 Ann Drive East, Freeport, NY 11520
Initial DOS Filing Date: 2026-01-06
Address: 38 Barrypark Ct, Albertson, NY 11507
Initial DOS Filing Date: 2026-01-06
Address: 53 Berkshire Road, Great Neck, NY 11023
DOS Process Name: Cai Lin
Initial DOS Filing Date: 2026-01-06
Address: 45 Sunrise Lane, Levittown, NY 11756
DOS Process Name: FUAD JACKSI
Initial DOS Filing Date: 2026-01-06
Address: 440 W Broadway Apt 1F, Long Beach, NY 11561
Registered Agent Name: MICHELLE DELACE
Initial DOS Filing Date: 2026-01-06
Address: 45 Meadow Ln, Lawrence, NY 11559
Initial DOS Filing Date: 2026-01-06
Address: 118 Old Mill Road, Great Neck, NY 11023
DOS Process Name: XIAO WU QU
Initial DOS Filing Date: 2026-01-06
Address: 121 Bucknell Road, Valley Stream, NY 11580
Registered Agent Name: Esther Samaroo
DOS Process Name: Esther Samaroo
Initial DOS Filing Date: 2026-01-06
Address: 10 Pound Hollow Court, Glen Head, NY 11545
DOS Process Name: ROLAND KISER
Initial DOS Filing Date: 2026-01-06
Address: 10 Capital Pl, Mineola, NY 11501
DOS Process Name: Nickollas Rodrigues Silveira
Initial DOS Filing Date: 2026-01-06
Address: 1 Linden Plaza, Suite 305, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-06
Address: 1049 Owasco Road, West Hempstead, NY 11552
Initial DOS Filing Date: 2026-01-06
Address: 8308 247th st, Bellerose, NY 11426
Initial DOS Filing Date: 2026-01-06
Address: 78 Bellows Ln, Manhasset, NY 11030
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: C/O Luis Esteban Loja Guaman, 242 Spring St., Lawrence, NY 11559
Initial DOS Filing Date: 2026-01-06
Address: Hicksville Road, Massapequa, NY 11758
DOS Process Name: 900A
Initial DOS Filing Date: 2026-01-06
Address: 915 North 5th Street, New Hyde Park, NY 110402933
DOS Process Name: Wendy Silver
Initial DOS Filing Date: 2026-01-06
Address: 998C Old Country Rd, #262, Plainview, NY 11803
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: attn: ron yakuel, 5 plant avenue, Hauppauge, NY 11788
Initial DOS Filing Date: 2026-01-06
Address: attn: anthony fromer, 100 jericho quadrangle suite 116, Jericho, NY 11753
DOS Process Name: c/o we're associates
Initial DOS Filing Date: 2026-01-06
Address: 9 Vista Way, Port Washington, NY 11050
DOS Process Name: Junlin Cao
Initial DOS Filing Date: 2026-01-06
Address: 33 Valentine St, Glen Cove, NY 11542
Initial DOS Filing Date: 2026-01-06
Address: 321 Willis Ave, Ste 2, Mineola, NY 11501
Registered Agent Name: KATALIN SZILVIA SZEMAN
Initial DOS Filing Date: 2026-01-06
Address: 3217 Linden St, Wantagh, NY 11793
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 270 Sparrow Dr, Manhasset, NY 11030
Registered Agent Name: YI QIAO
DOS Process Name: NORTH HILL MANAGEMENT GROUP INC
Initial DOS Filing Date: 2026-01-06
Address: 266 Harbor Acres Road, Port Washington, NY 11050
DOS Process Name: Jenna Sigman
Initial DOS Filing Date: 2026-01-06
Address: 264 N. Richmond Avenue, Massapequa, NY 11758
Initial DOS Filing Date: 2026-01-06
Address: 37 Chenango Drive, Jericho, NY 11753
Initial DOS Filing Date: 2026-01-06
Address: 2917 Stevens St, Oceanside, NY 11572
Registered Agent Name: Raffaele Iantosca
Initial DOS Filing Date: 2026-01-06
Address: 2871 Bay Drive, Merrick, NY 11566
DOS Process Name: Andrew Schwartz
Initial DOS Filing Date: 2026-01-06
Address: 2999 Wynsum Ave, Merrick, NY 11566
Initial DOS Filing Date: 2026-01-06