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: 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: 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: 111 William St, East Williston, NY 11596 DOS Process Name: Francis Cappi 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: 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: 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: 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: 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: 185 Rocklyn Avenue, Lynbrook, NY 11563 DOS Process Name: Juana Cordova 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 | |||||