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: 81 S Terminal, Plainview, NY 11803
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-08-11
Address: 8 Chicken Valley, Glen Head, NY 11545
DOS Process Name: CECILIA REYES SARI
Initial DOS Filing Date: 2025-08-11
Address: 942 Central Ave, Woodmere, NY 11598
DOS Process Name: C/O THE CORP
Initial DOS Filing Date: 2025-08-11
Address: 928 Carrie Ct, East Meadow, NY 11554
DOS Process Name: Waqas Ahmed
Initial DOS Filing Date: 2025-08-11
Address: 915 Garfield Street, Franklin Square, NY 11010
Initial DOS Filing Date: 2025-08-11
Address: 916 Grand Blvd., Westbury, NY 11590
Initial DOS Filing Date: 2025-08-11
Address: 9 East 37th Street, 6th Floor, New York, NY 10016
DOS Process Name: Itay Gamlieli
Initial DOS Filing Date: 2025-08-11
Address: 85-18 109TH Street, Richmond Hill, NY 11418
DOS Process Name: YOSEF PINCHAS ROCKOVE
Initial DOS Filing Date: 2025-08-11
Address: 32 Larch Dr, New Hyde Park, NY 11040
Initial DOS Filing Date: 2025-08-11
Address: 313 Baer Pl, New Hyde Park, NY 11040
Registered Agent Name: YAN SUN
Initial DOS Filing Date: 2025-08-11
Address: 275 Fox Hollow Road, Woodbury, NY 11797
Initial DOS Filing Date: 2025-08-11
Address: 27 Francine Dr N, Massapequa, NY 11758
DOS Process Name: MOHAMMAD HOSSAIN
Initial DOS Filing Date: 2025-08-11
Address: 27 Longridge Road, Plandome, NY 11030
DOS Process Name: Brian Stephen Record
Initial DOS Filing Date: 2025-08-11
Address: 3 Eva Court, Baldwin, NY 11510
DOS Process Name: DINNER BY DESIGN INC
Initial DOS Filing Date: 2025-08-11
Address: 29 Wood Valley Ln, Port Washington, NY 11050
Registered Agent Name: Jai Dhillon
Initial DOS Filing Date: 2025-08-11
Address: 281 Brook St, Westbury, NY 11590
Registered Agent Name: SERVESTER NEWSOME
DOS Process Name: SERVESTER NEWSOME
Initial DOS Filing Date: 2025-08-11
Address: 330 Edward Ave, Woodmere, NY 11598
Initial DOS Filing Date: 2025-08-11
Address: 111 William St, East Williston, NY 11596
DOS Process Name: Francis Cappi
Initial DOS Filing Date: 2025-08-11
Address: 1 Donna Dr, Oyster Bay, NY 11771
Initial DOS Filing Date: 2025-08-11
Address: 102 Bud Lane, Levittown, NY 11756
Initial DOS Filing Date: 2025-08-11
Address: 26 Albatross Rd, Levittown, NY 11756
Initial DOS Filing Date: 2025-08-11
Address: 257 Meyer Ave., Valley Stream, NY 11580
DOS Process Name: Elizabeth Lebron
Initial DOS Filing Date: 2025-08-11
Address: 259 Covert Street, Westbury, NY 11590
Registered Agent Name: Joel Smith
DOS Process Name: Joel Smith
Initial DOS Filing Date: 2025-08-11
Address: 221 bay ave, Hicksville, NY 11801
Initial DOS Filing Date: 2025-08-11
Address: 1940 Leonard Lane, Merrick, NY 11566
Initial DOS Filing Date: 2025-08-11
Address: 21712 Hempstead, 2f, Queens Village, NY 11429
Registered Agent Name: MARLON OSCAR
DOS Process Name: MARLON OSCAR
Initial DOS Filing Date: 2025-08-11
Address: 2445 Washington Blvd, Bellmore, NY 11710
Registered Agent Name: Amy Swanteck
Initial DOS Filing Date: 2025-08-11
Address: 24 Stuart Place, Manhasset, NY 11030
DOS Process Name: ARIOCH GRIFFITHS
Initial DOS Filing Date: 2025-08-11
Address: 23 Reed Lane, Westbury, NY 11590
Initial DOS Filing Date: 2025-08-11
Address: 232 Herricks Rd, Mineola, NY 11501
Initial DOS Filing Date: 2025-08-11
Address: 75 Duckpond Dr North, Wantagh, NY 11793
Initial DOS Filing Date: 2025-08-11
Address: 622 Sargent Road, River Vale, NJ 07675
Initial DOS Filing Date: 2025-08-11
Address: 534 Sperry Boulevard, New Hyde Park, NY 11040
Registered Agent Name: Howard J. Leeds
DOS Process Name: Howard J. Leeds
Initial DOS Filing Date: 2025-08-11
Address: 615 Grimm Pl, Baldwin, NY 11510
Registered Agent Name: Lisbon Limas
DOS Process Name: Lisbon Limas
Initial DOS Filing Date: 2025-08-11
Address: 72 Beach 2nd Street, Lawrence, NY 11559
DOS Process Name: Pinchos Engel
Initial DOS Filing Date: 2025-08-11
Address: 1912 park avenue, East Meadow, NY 11554
Registered Agent Name: nikki l teague
Initial DOS Filing Date: 2025-08-11
Address: 1815 Schermerhorn Street, Merrick, NY 11566
DOS Process Name: 1815 Schermerhorn LLC
Initial DOS Filing Date: 2025-08-11
Address: 16 Lilac Dr, Syosset, NY 11791
Registered Agent Name: SHUANG GUO
Initial DOS Filing Date: 2025-08-11
Address: 14 Center Dr, Syosset, NY 11791
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-08-11
Address: 139 Barbara Road, Bellmore, NY 11710
Initial DOS Filing Date: 2025-08-11
Address: 140 S Middle Neck Rd Apt 2e, Great Neck, NY 11021
DOS Process Name: LYDIA LI
Initial DOS Filing Date: 2025-08-11
Address: 152 Merritts Rd, Farmingdale, NY 11735
Registered Agent Name: Norma Mendoza Marengo
Initial DOS Filing Date: 2025-08-11
Address: 177 wheatley road, Glen Head, NY 11545
Initial DOS Filing Date: 2025-08-11
Address: 17 Foster Pl, Hempstead, NY 11550
Registered Agent Name: STEVEN H JAVE
Initial DOS Filing Date: 2025-08-11
Address: 165 East Maujer Street, Valley Stream, NY 11580
Registered Agent Name: Sophia Diaz
DOS Process Name: Sophia Diaz
Initial DOS Filing Date: 2025-08-11
Address: 445 N Battlefield Blvd, Suite D, Chesapeake, VA 23320
Registered Agent Name: Brian C Anderson
DOS Process Name: Kenneth C Wooling
Initial DOS Filing Date: 2025-08-11
Address: 4338 Austin Blvd Ste C, Island Park, NY 11558
Initial DOS Filing Date: 2025-08-11
Address: 4 Beechwood Place, Massapequa Park, NY 11762
DOS Process Name: RYAN COONEY
Initial DOS Filing Date: 2025-08-11
Address: 42 Kentucky Street, Long Beach, NY 11561
Initial DOS Filing Date: 2025-08-11
Address: 421 benito st, East Meadow, NY 11554
Initial DOS Filing Date: 2025-08-11
Address: 41 Pelican Court, Syosset, NY 11791
Initial DOS Filing Date: 2025-08-11
Address: 47 burnett st, Hempstead, NY 11550
Initial DOS Filing Date: 2025-08-11
Address: 50 Christopher Court, Woodbury, NY 11797
Initial DOS Filing Date: 2025-08-10
Address: 34 Hedgeway Ct, Hempstead, NY 11550
Initial DOS Filing Date: 2025-08-10
Address: 1618 Hereford Road, Hewlett, NY 11557
Registered Agent Name: Ilya Alishayev
DOS Process Name: Sara Alishayev
Initial DOS Filing Date: 2025-08-10
Address: 724 Longacre Avenue, Woodmere, NY 11598
Initial DOS Filing Date: 2025-08-10
Address: 591 Parker Ave, Levittown, NY 11756
Registered Agent Name: Christopher Babel
Initial DOS Filing Date: 2025-08-09
Address: 46 Bourndale Rd N, Manhasset, NY 11030
Registered Agent Name: Anthony Porcelli
Initial DOS Filing Date: 2025-08-09
Address: 474 Litchfield Road, Elmont, NY 11003
Registered Agent Name: Shahana Uddin
Initial DOS Filing Date: 2025-08-09
Address: 3982 Hempstead Tpke, Bethpage, NY 11714
DOS Process Name: JESSE DING
Initial DOS Filing Date: 2025-08-09
Address: 11 Atlanta Avenue, East Williston, NY 11596
DOS Process Name: Michael Baltzer
Initial DOS Filing Date: 2025-08-09
Address: 20 6th St, Bayville, NY 11709
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 2549 Martin Ave, Bellmore, NY 11710
DOS Process Name: Anita Mikowski
Initial DOS Filing Date: 2025-08-09
Address: 2318 Neptune Ave, Seaford, NY 11783
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 36 Florgate Rd, Farmingdale, NY 11735
Registered Agent Name: JOBANPREET SINGH
DOS Process Name: JOBANPREET SINGH
Initial DOS Filing Date: 2025-08-09
Address: 2722 1st Place, Baldwin, NY 115104026
Registered Agent Name: Lisa Greenidge
DOS Process Name: Lisa Greenidge
Initial DOS Filing Date: 2025-08-09
Address: 1782 Relyea Dr, Merrick, NY 11566
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 16 Seneca Pl, Jericho, NY 11753
Initial DOS Filing Date: 2025-08-08
Address: 162 cedar ave, Hewlett, NY 11557
Initial DOS Filing Date: 2025-08-08
Address: 185 Rocklyn Avenue, Lynbrook, NY 11563
DOS Process Name: Juana Cordova
Initial DOS Filing Date: 2025-08-08
Address: 15 Pflug Pl., Valley Stream, NY 11580
Initial DOS Filing Date: 2025-08-08
Address: 44 6th Ave, Cedarhurst, NY 11516
Registered Agent Name: Michael James Matuozzi
Initial DOS Filing Date: 2025-08-08
Address: 525 N Corona Ave, Valley Stream, NY 11580
DOS Process Name: DURGA SURYA REKCHA CHITTI, KAMESHWAR CHITTI
Initial DOS Filing Date: 2025-08-08
Address: 3906 Miller Pl, Levittown, NY 11756
Registered Agent Name: RANJIT S KHEHRA
DOS Process Name: RANJIT S KHEHRA
Initial DOS Filing Date: 2025-08-08
Address: 43 Lantern Rd, Hicksville, NY 11801
DOS Process Name: RAFAEL ANDRE
Initial DOS Filing Date: 2025-08-08
Address: 72 Mitchel Ave, East Meadow, NY 11554
DOS Process Name: JIMMY UDEZEH
Initial DOS Filing Date: 2025-08-08
Address: 78 Jerusalem Ave, Massapequa, NY 11758
DOS Process Name: My Cool Bus
Initial DOS Filing Date: 2025-08-08
Address: 77 Sherry Hill Ln, Manhasset, NY 11030
Registered Agent Name: norman bakshandeh
Initial DOS Filing Date: 2025-08-08
Address: 55 Botsford St, Hempstead, NY 11550
DOS Process Name: Rayford Ellis
Initial DOS Filing Date: 2025-08-08
Address: 5364 Merrick Rd, Massapequa, NY 11758
Registered Agent Name: CHRISTOPHER VIVERITO
DOS Process Name: CHRISTOPHER VIVERITO
Initial DOS Filing Date: 2025-08-08
Address: 606 Pinebrook Ave, West Hempstead, NY 11552
Initial DOS Filing Date: 2025-08-08
Address: 60 Allen Street, New Hyde Park, NY 11040
Initial DOS Filing Date: 2025-08-08
Address: 6 Waverly Pl, Valley Stream, NY 11580
DOS Process Name: KHURAM CHAUDHRY
Initial DOS Filing Date: 2025-08-08
Address: 9 Hathaway Ln, Manhasset, NY 11030
Registered Agent Name: ANN LEE
Initial DOS Filing Date: 2025-08-08
Address: 98 Cuttermill Rd Ste 498, Great Neck Plaza, NY 11021
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 86 Twig Ln, Levittown, NY 11756
Registered Agent Name: SUNITA KAUR
DOS Process Name: SUNITA KAUR
Initial DOS Filing Date: 2025-08-08
Address: 3336 Murdock Avenue, Oceanside, NY 11572
Initial DOS Filing Date: 2025-08-08
Address: 3457 turf rd., Oceanside, NY 11572
Initial DOS Filing Date: 2025-08-08
Address: 36 Dean ST, Hicksville, NY 11801
DOS Process Name: Talwinder Singh
Initial DOS Filing Date: 2025-08-08
Address: 364 Starke Avenue, East Meadow, NY 11554
DOS Process Name: Mohammed Amir
Initial DOS Filing Date: 2025-08-08
Address: 2628 Adam Clayton Powell Blvd., New York, NY 100392601
DOS Process Name: HARLEM TAX
Initial DOS Filing Date: 2025-08-08
Address: 1226 Langdon Blvd, Rockville Center, NY 11570
Registered Agent Name: BASHAN JONES
DOS Process Name: BASHAN JONES
Initial DOS Filing Date: 2025-08-08
Address: 123 S Kensington Ave, Rockville Centre, NY 11570
DOS Process Name: MILAGROS E TAPIA RODRIGUEZ
Initial DOS Filing Date: 2025-08-08
Address: 1 Mirrielees Rd, Great Neck, NY 11021
Registered Agent Name: Ivan Liu
DOS Process Name: Smile Time Consultants Health and Wellness
Initial DOS Filing Date: 2025-08-08
Address: 1 Waverly Place, Lawrence, NY 11559
DOS Process Name: Noemie Bohbot Dahan
Initial DOS Filing Date: 2025-08-08
Address: 109 Locust Street, Garden City, NY 11530
DOS Process Name: Joseph Owens
Initial DOS Filing Date: 2025-08-08
Address: 1086 Tulip Ave, Franklin Sq, NY 11010
Registered Agent Name: Gurpreet Singh
DOS Process Name: Gurpreet Singh
Initial DOS Filing Date: 2025-08-08
Address: 205 Elm Street, Valley Stream, NY 11580
Registered Agent Name: Khadijah Donaldson
DOS Process Name: Khadijah Donaldson
Initial DOS Filing Date: 2025-08-08
Address: 26 Shoreham Rd., Massapequa, NY 11758
Initial DOS Filing Date: 2025-08-08
Address: 26 Pelican Rd, Levittown, NY 11756
DOS Process Name: FADY ABDELSHAHEED
Initial DOS Filing Date: 2025-08-08