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: 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: 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: 97 Grant Ave., Albertson, NY 11507 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: 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: 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 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: 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: 62 Alpha Plaza, Hicksville, NY 11801 DOS Process Name: ATTIAS PROPERTY GROUP INC 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: 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: 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: 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: 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 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: 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: 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 | |||||