New York State Corporation Entity
Queens 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: PO Box 300136, Jamaica, NY 11430
Initial DOS Filing Date: 2025-08-11
Address: 9242 190th Street, Hollis, NY 11423
Registered Agent Name: SAMSUL KHAN
DOS Process Name: SAMSUL KHAN
Initial DOS Filing Date: 2025-08-11
Address: 94-02 150th St, Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-11
Address: 94-02 150th St., Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-11
Address: 8810 35th Ave, Apt 2b, Jackson Heights, NY 11372
Registered Agent Name: CHAUDRI ASSOCIATES INC
DOS Process Name: MD SOHEL RANA
Initial DOS Filing Date: 2025-08-11
Address: 8760 113th St, Richmond Hill, NY 11418
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 8713 90th St, Woodhaven, NY 11421
DOS Process Name: SHARITT MENDOZA
Initial DOS Filing Date: 2025-08-11
Address: 8918 204th St, Hollis, NY 11423
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 84-10 34th Ave Apt 4h, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-08-11
Address: 8240 242nd St, Bellerose, NY 11426
DOS Process Name: MALKEET SINGH
Initial DOS Filing Date: 2025-08-11
Address: 37-38 102nd Street, Corona, NY 11368
Initial DOS Filing Date: 2025-08-11
Address: 3520 Farrington St Basement, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 27-21 165th St, Flushing, NY 11358
Registered Agent Name: QUANYI LI
Initial DOS Filing Date: 2025-08-11
Address: 3429 73rd Street, Jackson Heights, NY 11372
Registered Agent Name: MD S ALAM
Initial DOS Filing Date: 2025-08-11
Address: 34-48 11th Street, 1f, Astoria, NY 11106
Registered Agent Name: Montaser Mohamed
DOS Process Name: Montaser Mohamed
Initial DOS Filing Date: 2025-08-11
Address: 13245 Maple Ave Apt 214, Flushing, NY 11355
Registered Agent Name: Saran Mama Toure
Initial DOS Filing Date: 2025-08-11
Address: 13102b 40th Road 4r, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 13419 Blossom Ave Apt 5b, Flushing, NY 11355
Registered Agent Name: DAOCAI LU
DOS Process Name: LU DAO FREIGHT INC
Initial DOS Filing Date: 2025-08-11
Address: 13338 Sanford Ave Apt 12d, Flushing, NY 11355
DOS Process Name: CHOCO LOVE INC
Initial DOS Filing Date: 2025-08-11
Address: 13344 37th Ave 2fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 13355 Roosevelt Ave # 3FL, Flushing, NY 11354
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-08-11
Address: 13312 145th St, Jamaica, NY 11436
Initial DOS Filing Date: 2025-08-11
Address: 13324 Sanford Ave 1e, Flushing, NY 11355
DOS Process Name: MARIA ALTAGRACIA RAMIREZ BRITO
Initial DOS Filing Date: 2025-08-11
Address: 116-40 Inwood Street, Jamaica, NY 11436
Initial DOS Filing Date: 2025-08-11
Address: 1106 125th ST, College Point, NY 11356
Initial DOS Filing Date: 2025-08-11
Address: 111-10 76th Road - Apt # 6G, Forest Hills, NY 113756475
Registered Agent Name: SanasieCPA
Initial DOS Filing Date: 2025-08-11
Address: 11-07 Welling Court Apt 2d, Long Island City, NY 11102
DOS Process Name: KAURANG AMIN
Initial DOS Filing Date: 2025-08-11
Address: 10505 Rockaway Blvd, Ozone Park, NY 11417
DOS Process Name: SANJAY JAGARNAUTH
Initial DOS Filing Date: 2025-08-11
Address: 1019 Dickens Street, Far Rockaway, NY 11691
Registered Agent Name: DEVANAND SINGH
DOS Process Name: DEVANAND SINGH
Initial DOS Filing Date: 2025-08-11
Address: 10128 104 St, Apt 3, Ozone Park, NY 11416
Initial DOS Filing Date: 2025-08-11
Address: 1009 Dickens Street, Far Rockaway, NY 11691
DOS Process Name: SEWSANKAR SOMAR
Initial DOS Filing Date: 2025-08-11
Address: 11913 235th Street Fl 1, Cambria Heights, NY 11411
DOS Process Name: MOHAMMAD JAHANGIR ALAM
Initial DOS Filing Date: 2025-08-11
Address: 25805 83rd Ave, Glen Oaks, NY 11004
Registered Agent Name: Pawandeep Kaur
Initial DOS Filing Date: 2025-08-11
Address: 25306 Cullman Ave, Little Neck, NY 11362
Initial DOS Filing Date: 2025-08-11
Address: 25-25 Parson Blvd, Flushing, NY 11354
DOS Process Name: XIALING LIN
Initial DOS Filing Date: 2025-08-11
Address: 22753 Murdock Ave, Queens Village, NY 11429
Registered Agent Name: JUNIOR DUPLESSIS
DOS Process Name: JUNIOR DUPLESSIS
Initial DOS Filing Date: 2025-08-11
Address: 21714 110th Ave, Queens Village, NY 11429
DOS Process Name: MD TANYER AHMED
Initial DOS Filing Date: 2025-08-11
Address: 241-20 86 Avenue, Bellerose, NY 11426
Initial DOS Filing Date: 2025-08-11
Address: 2424 79th St #1, East Elmhurst, NY 11370
Registered Agent Name: NO GIVEN NAME RAJINDER SINGH
DOS Process Name: NO GIVEN NAME RAJINDER SINGH
Initial DOS Filing Date: 2025-08-11
Address: 2388 29th Street Apt. 4, Astoria, NY 11105
Initial DOS Filing Date: 2025-08-11
Address: 2012 Crescent St, Apt 1a, Astoria, NY 111053201
DOS Process Name: YASSER ELBANNA
Initial DOS Filing Date: 2025-08-11
Address: 76-15 35th Ave, Apt 5r, Jackson Heights, NY 11372
Registered Agent Name: ROBERTH ROMERO
DOS Process Name: ROBERTH ROMERO
Initial DOS Filing Date: 2025-08-11
Address: 6445 Booth St #309, Rego Park, NY 11374
DOS Process Name: Crystal Robles
Initial DOS Filing Date: 2025-08-11
Address: 6067 69th Pl, Maspeth, NY 11378
Registered Agent Name: Maria Teresa Bartolome Palma
Initial DOS Filing Date: 2025-08-11
Address: 6018 Wetherole Street, 3fl, Elmhurst, NY 11373
DOS Process Name: ALEXANDER RIOS
Initial DOS Filing Date: 2025-08-11
Address: 7050 Broadway,#Fl1, Jackson Heights, NY 11372
DOS Process Name: MAMUN U RASHID
Initial DOS Filing Date: 2025-08-11
Address: 59-21 41st Ave, Woodside, NY 11377
Initial DOS Filing Date: 2025-08-11
Address: 5700 47th Street, Maspeth, NY 11378
Registered Agent Name: Greg Elliott
DOS Process Name: Greg Elliott
Initial DOS Filing Date: 2025-08-11
Address: 66-10 Saunders St, Rego Park, NY 11374
Registered Agent Name: Miraziz Sobirov
DOS Process Name: Miraziz Sobirov
Initial DOS Filing Date: 2025-08-11
Address: 6759 198th Street, Fresh Meadows, NY 11365
DOS Process Name: Eric Tong
Initial DOS Filing Date: 2025-08-11
Address: 6935A 186th LN 1A, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-11
Address: 141-16 230th Pl, Laurelton, NY 11413
Registered Agent Name: MYRTHLYN LOVELACE
Initial DOS Filing Date: 2025-08-11
Address: 136-60 72nd Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-11
Address: 14-17 Central Avenue, Far Rockaway, NY 11691
Registered Agent Name: YURY KUSAYEV
DOS Process Name: YURY KUSAYEV
Initial DOS Filing Date: 2025-08-11
Address: 150-30 12 road, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-11
Address: 17118 67th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-11
Address: 148-05 175th St., Jamaica, NY 11434
Initial DOS Filing Date: 2025-08-11
Address: 145-97 224th St, Springfield Gardens, NY 11413
DOS Process Name: GEORGE BROWN
Initial DOS Filing Date: 2025-08-11
Address: 14224 38th Ave Apt 501, Flushing, NY 11354
DOS Process Name: DONGS SPEED CONSTRUCTION INC
Initial DOS Filing Date: 2025-08-11
Address: 147-22 14th Ave, Whitestone, NY 11357
Registered Agent Name: DONGHUI WANG
Initial DOS Filing Date: 2025-08-11
Address: 14736 94th Ave Apt 9M, Jamaica, NY 11435
Registered Agent Name: Clevens Louis
Initial DOS Filing Date: 2025-08-11
Address: 143-01 Cherry Ave, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-11
Address: 14619 59th Ave Fl 1, Flushing, NY 11355
DOS Process Name: YANBO ZHANG
Initial DOS Filing Date: 2025-08-11
Address: 171-07 B Jamaica Ave, Jamaica, NY 11432
DOS Process Name: JENNIFER BARRERA
Initial DOS Filing Date: 2025-08-11
Address: 169-03 65th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-11
Address: 45-31 41st Street, Long Island City, NY 11104
Initial DOS Filing Date: 2025-08-11
Address: 44-19 28th Avenue, 2R, Astoria, NY 11103
Initial DOS Filing Date: 2025-08-11
Address: 44-70 21st Street #303, Long Island City, NY 11101
Initial DOS Filing Date: 2025-08-11
Address: 42-12 28th St, 56c, Lic, NY 11101
DOS Process Name: David Nicponski
Initial DOS Filing Date: 2025-08-11
Address: 41-18 Main St, Flushing, NY 11354
DOS Process Name: BINGHUA LIN
Initial DOS Filing Date: 2025-08-11
Address: 4235 Gleane Street, Elmhurst, NY 11373
Initial DOS Filing Date: 2025-08-11
Address: 4112a Main St Apt 58m, Flushing, NY 11355
Registered Agent Name: YUNCAI FU
Initial DOS Filing Date: 2025-08-11
Address: 4909 Clarendon Rd, Brooklyn, NY 11203
Registered Agent Name: ABDO SALEH
DOS Process Name: JASSAR CORP
Initial DOS Filing Date: 2025-08-11
Address: 41-05 149th st, 2nd floor, Flushing, NY 11355
DOS Process Name: yu lin
Initial DOS Filing Date: 2025-08-11
Address: 4006 Main St 2fl Apt F56, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 40-36 74th Street, Apt 4f, Elmhurst, NY 11373
Initial DOS Filing Date: 2025-08-11
Address: 4024 217th St 1 Fl, Bayside, NY 11361
DOS Process Name: LIXIANG PENG
Initial DOS Filing Date: 2025-08-11
Address: 4028 College Point Blvd #1601, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 46-28 Vernon Blvd 402, Long Island City, NY 11101
Initial DOS Filing Date: 2025-08-11
Address: 8109 134th St, Apt 5E, Jamaica, NY 11453
DOS Process Name: Adoni Gutierrez
Initial DOS Filing Date: 2025-08-10
Address: 14-56 31st Dr, #8b, Astoria, NY 11106
DOS Process Name: Karie Eng
Initial DOS Filing Date: 2025-08-10
Address: 224-12 South Conduit Ave, Jamaica, NY 11413
DOS Process Name: Zain Ul Aabedin
Initial DOS Filing Date: 2025-08-10
Address: 6712 Cloverdale Blvd, Oakland Gardens, NY 113642730
Initial DOS Filing Date: 2025-08-09
Address: 9944 62nd Avenue Apt 5B, RegoPark, NY 113741404
DOS Process Name: Madina Ochilova
Initial DOS Filing Date: 2025-08-09
Address: 8753 126th St, Richmond Hill, NY 11418
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 491 Briarfield Crossing, Marietta, GA 30066
DOS Process Name: Kemar Newman
Initial DOS Filing Date: 2025-08-09
Address: 135-17 Northern Blvd #5g, Flushing, NY 11354
DOS Process Name: ZHIJIAN HU
Initial DOS Filing Date: 2025-08-09
Address: 101 58 116th Street, Fl 1, South Richmond Hill, NY 11419
DOS Process Name: SHAZIYA A CHOWDHURY
Initial DOS Filing Date: 2025-08-09
Address: 2596 43rd street, Astoria, NY 11103
DOS Process Name: Jovan Mijuskovic
Initial DOS Filing Date: 2025-08-09
Address: 223-20 Linden Blvd, Cambria Heights, NY 11411
DOS Process Name: Keith Buckley
Initial DOS Filing Date: 2025-08-09
Address: 3002 39th Ave Apt A816, Long Island City, NY 11101
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 16630 Gothic Dr # 1, Jamaica, NY 11432
Registered Agent Name: Quanajah Pinnock
Initial DOS Filing Date: 2025-08-09
Address: 15729 88st, Howard Beach, NY 11414
Initial DOS Filing Date: 2025-08-09
Address: 1620 Parker Street, Bronx, NY 10462
Registered Agent Name: CHAUDRI ASSOCIATES INC
DOS Process Name: AMINUL ISLAM, SHIBLY SARKAR, MD ISLAM
Initial DOS Filing Date: 2025-08-08
Address: 16012 84th Dr Fl 1, Jamaica, NY 11432
DOS Process Name: MOHAMMAD RAJU
Initial DOS Filing Date: 2025-08-08
Address: 1808 120th Street, College Point, NY 11356
Initial DOS Filing Date: 2025-08-08
Address: 1902 whitestone expy. ste. 402, Whitestone, NY 113573099
Initial DOS Filing Date: 2025-08-08
Address: 190-15 Palo Alto Ave, Hollis, NY 11423
Initial DOS Filing Date: 2025-08-08
Address: 19-69 76th Street Apt 2, East Elmhurst, NY 11370
DOS Process Name: MILUTIN JOKSIMOVIC
Initial DOS Filing Date: 2025-08-08
Address: 1503 E 32nd Street, Brooklyn, NY 11234
Initial DOS Filing Date: 2025-08-08