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: 9405 127th St, South Richmond Hill, NY 11419
DOS Process Name: GSB LIMO SERVICES INC CEO GURVINDER SINGH
Initial DOS Filing Date: 2025-04-17
Address: 9233 168th Street, Jamaica, NY 11433
DOS Process Name: Sincerely Stfleur
Initial DOS Filing Date: 2025-04-17
Address: 9208 216th St., Queens Village, NY 11428
Initial DOS Filing Date: 2025-04-17
Address: 9018 176th St Apt 1, Jamaica, NY 11432
Initial DOS Filing Date: 2025-04-17
Address: 90-26 Francis Lewis Blvd, Queens Village, NY 11428
Initial DOS Filing Date: 2025-04-17
Address: 8931 161 Street 306, Jamaica, NY 11432
DOS Process Name: Gilant Tax Solutions Inc
Initial DOS Filing Date: 2025-04-17
Address: 9130 191th Street Apt 1p, Hollis, NY 11423
Registered Agent Name: MIGUEL A PRETZANTZIN
DOS Process Name: MIGUEL A PRETZANTZIN
Initial DOS Filing Date: 2025-04-17
Address: 3744 29th Street, Ground floor store, Long Island City, NY 11101
Initial DOS Filing Date: 2025-04-17
Address: 3747 108th Street 2a, Corona, NY 11368
Initial DOS Filing Date: 2025-04-17
Address: 36-19 167th Street Apt 6e, Flushing, NY 11358
Initial DOS Filing Date: 2025-04-17
Address: 36-22 Clearview Expy, Bayside, NY 11361
Initial DOS Filing Date: 2025-04-17
Address: 2803 38h St, 1r, Astoria, NY 11103
DOS Process Name: BROWN AND LASHES BY GELEN LLC
Initial DOS Filing Date: 2025-04-17
Address: 33-30 14th street, Astoria, NY 11106
Initial DOS Filing Date: 2025-04-17
Address: 135-09 83rd Ave, Apt 3C, Jamaica, NY 11435
Registered Agent Name: Matthew Hall-Ming
DOS Process Name: KrownedPickles
Initial DOS Filing Date: 2025-04-17
Address: 13433 Blossom Ave 5c, Flushing, NY 11355
Initial DOS Filing Date: 2025-04-17
Address: 116-22 203rd St, Saint Albans, NY 11412
DOS Process Name: FAMIHA RAHMAN
Initial DOS Filing Date: 2025-04-17
Address: 111-27 38th Avenue, Corona, NY 11368
Initial DOS Filing Date: 2025-04-17
Address: 11112 139th St, Jamaica, NY 11435
Registered Agent Name: JOHANNAH FERNANDES
DOS Process Name: JOHANNAH FERNANDES
Initial DOS Filing Date: 2025-04-17
Address: 13-14 123rd St, College Point, NY 11356
DOS Process Name: CONSTRUTION WORK
Initial DOS Filing Date: 2025-04-17
Address: 125-17 north CONDUIR AVE, South Ozone Park, NY 11420
Initial DOS Filing Date: 2025-04-17
Address: 12308 135th Ave, South Ozone Park, NY 11420
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 12911 135th Street, Jamaica, NY 11420
Registered Agent Name: Paramjit Kaur
DOS Process Name: Paramjit Kaur
Initial DOS Filing Date: 2025-04-17
Address: 12401 18th Ave, College Points, NY 11356
DOS Process Name: YUANXI HAN
Initial DOS Filing Date: 2025-04-17
Address: 102-18 64 Ave Ste 6-S, Forest Hills, NY 11375
Initial DOS Filing Date: 2025-04-17
Address: 118-04 101 Ave, S Richmond Hill, NY 11418
DOS Process Name: TONY JACKSON
Initial DOS Filing Date: 2025-04-17
Address: 255 Beach 141st Street, Rockaway Park, NY 11694
DOS Process Name: LEONARDO LOVERDE
Initial DOS Filing Date: 2025-04-17
Address: 2535 71st Street, Apt 2f, East Elmhurst, NY 11370
DOS Process Name: RUPAK HUMAGAIN
Initial DOS Filing Date: 2025-04-17
Address: 2249 120th St, College Point, NY 11356
Initial DOS Filing Date: 2025-04-17
Address: 22-48 43rd Street, Astoria, NY 11105
Registered Agent Name: Christian McKenna
DOS Process Name: Christian McKenna
Initial DOS Filing Date: 2025-04-17
Address: 220-03 64th Ave #1f, Oakland Gardens, NY 11364
DOS Process Name: AARON KIM
Initial DOS Filing Date: 2025-04-17
Address: 196-18 51th Ave, Flushing, NY 11365
DOS Process Name: KHAI SENG KONG
Initial DOS Filing Date: 2025-04-17
Address: 1fl, Queens, NY 11357
DOS Process Name: 147-18 14TH AVE
Initial DOS Filing Date: 2025-04-17
Address: 21710 133rd Rd, Springfield Gardens, NY 11413
Registered Agent Name: NADIA HARRIS
DOS Process Name: NADIA HARRIS
Initial DOS Filing Date: 2025-04-17
Address: 21515 38th Ave, Bayside, NY 11361
Initial DOS Filing Date: 2025-04-17
Address: 2340 92nd Street, East Elmhurst, NY 11369
Initial DOS Filing Date: 2025-04-17
Address: 77-35 249 Street, Bellerose, NY 11426
Initial DOS Filing Date: 2025-04-17
Address: 5450a Myrtle Ave, Ridgewood, NY 11385
Initial DOS Filing Date: 2025-04-17
Address: 6225 84th St Apt C12, Middle Vlg, NY 11379
Initial DOS Filing Date: 2025-04-17
Address: 6149 Dry Harbor K42, Middle VLG, NY 11379
Initial DOS Filing Date: 2025-04-17
Address: 6112 218th St, Flushing, NY 11364
Initial DOS Filing Date: 2025-04-17
Address: 7509 217th street, oakland garden, NY 11364
DOS Process Name: buenaventura urena
Initial DOS Filing Date: 2025-04-17
Address: 7304 Ditmars Bvld, 2fl, East Elmhurst, NY 11370
DOS Process Name: CESAR RAFAEL GARCIA MARCANO
Initial DOS Filing Date: 2025-04-17
Address: 72-22 51st Dr 1st Flr, Woodside, NY 11377
DOS Process Name: MOHAMMED HAKAOUI
Initial DOS Filing Date: 2025-04-17
Address: 59-21 Calloway Street Unit 2R, Corona, NY 11368
Initial DOS Filing Date: 2025-04-17
Address: 5906 58th Rd Apt 2, Maspeth, NY 11378
DOS Process Name: RAULI MANSILLA JARAMILLO
Initial DOS Filing Date: 2025-04-17
Address: 192-06 Hollis ave, Hollis, NY 11423
DOS Process Name: Zavier Bell
Initial DOS Filing Date: 2025-04-17
Address: 16124 NORMAL ROAD Apt. 1F, Jamaica, NY 11432
DOS Process Name: MURED HOSSAIN
Initial DOS Filing Date: 2025-04-17
Address: 161-11 65th Ave, Fresh Meadows, NY 11365
DOS Process Name: The Company
Initial DOS Filing Date: 2025-04-17
Address: 137-35 Elder Ave 2fl, Flushing, NY 11355
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-04-17
Address: 13618 Maple Ave Apt Ph3e, Flushing, NY 11355
Initial DOS Filing Date: 2025-04-17
Address: 139-87 35 Avenue 6C, Flushing, NY 11354
DOS Process Name: Bae Minsok
Initial DOS Filing Date: 2025-04-17
Address: 13806 35th Ave, Flushing, NY 11354
Initial DOS Filing Date: 2025-04-17
Address: 18-30 25th Road, Astoria, NY 11102
Initial DOS Filing Date: 2025-04-17
Address: 1421 147th St, Whitestone, NY 11357
Initial DOS Filing Date: 2025-04-17
Address: 146 Beach 24th Street Apt 619, Queens, NY 11691
DOS Process Name: Shanekia Robinson
Initial DOS Filing Date: 2025-04-17
Address: 144-41 Coolidge Ave, Jamaica, NY 11435
DOS Process Name: EVA ISKHAKOV
Initial DOS Filing Date: 2025-04-17
Address: 4610 70th St Apt 919, Woodside, NY 11377
Registered Agent Name: Tasha Latoya Viera
Initial DOS Filing Date: 2025-04-17
Address: 460 3rd Ave, New York, NY 10016
DOS Process Name: MURAD M AL ZUBI
Initial DOS Filing Date: 2025-04-17
Address: 4542 202nd St, Bayside, NY 113613062
Initial DOS Filing Date: 2025-04-17
Address: 4313 Queens Blvd Apt 2, Sunnyside, NY 11104
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 4112a Main St Apt V25, Flushing, NY 11355
Initial DOS Filing Date: 2025-04-17
Address: 4105 College Point Blvd Apt 2F, Flushing, NY 11355
Registered Agent Name: Michael Liu
Initial DOS Filing Date: 2025-04-17
Address: 41-25 Kissena Blvd Apt 5tt, Flushing, NY 11355
Initial DOS Filing Date: 2025-04-17
Address: 4842 59th Street Suite 3, Woodside, NY 11377
Initial DOS Filing Date: 2025-04-17
Address: 41-81 Frame Pl Apt 2d, Flushing, NY 11355
Registered Agent Name: ADEM ABLAK
DOS Process Name: ADEM ABLAK
Initial DOS Filing Date: 2025-04-16
Address: 4010 74th St, Elmhurst, NY 11373
Initial DOS Filing Date: 2025-04-16
Address: 4255 79th St, Elmhurst, NY 11373
Initial DOS Filing Date: 2025-04-16
Address: 4220 158th St, Flushing, NY 11358
Initial DOS Filing Date: 2025-04-16
Address: 43-02 220th Pl Fl 1, Bayside, NY 11361
Initial DOS Filing Date: 2025-04-16
Address: 5030 65th Place, Woodside, NY 11377
Registered Agent Name: SHAHRIAR RAHMAN
Initial DOS Filing Date: 2025-04-16
Address: 11903 Sutphin Blvd, Jamaica, NY 11434
Registered Agent Name: SHEJER ELMALIKI
Initial DOS Filing Date: 2025-04-16
Address: 11931 197 Street #1, Saint Albans, NY 11412
DOS Process Name: Christopher Humbert
Initial DOS Filing Date: 2025-04-16
Address: 13410 Blossom Ave Apt 1b, Flushing, NY 11355
DOS Process Name: ZHONGYOU SONG
Initial DOS Filing Date: 2025-04-16
Address: 13523 40th Rd, 3rd Fl, Flushing, NY 11354
DOS Process Name: LIXIN TIAN
Initial DOS Filing Date: 2025-04-16
Address: 13555 231st St, Laurelton, NY 11413
Registered Agent Name: SADE PATRICIA WHITTER
DOS Process Name: SADE PATRICIA WHITTER
Initial DOS Filing Date: 2025-04-16
Address: 136-20 38th Avenue, #9H, Flushing, NY 11354
Initial DOS Filing Date: 2025-04-16
Address: 112 Greenmeadow Drive, Deer Park, NY 11729
DOS Process Name: KYUNGSOOK BU
Initial DOS Filing Date: 2025-04-16
Address: 115-04 103th Avenue, Richmond Hill, NY 11419
Initial DOS Filing Date: 2025-04-16
Address: 104-39 89th Ave 2nd Fl, Richmond Hill, NY 11418
Registered Agent Name: Mauricio Carvajal
DOS Process Name: Mauricio Carvajal
Initial DOS Filing Date: 2025-04-16
Address: 104-11 171st street, Jamaica, NY 11433
Initial DOS Filing Date: 2025-04-16
Address: 102-11 44 Ave, 3 Fl, Corona, NY 11368
Initial DOS Filing Date: 2025-04-16
Address: 10144 113th St, South Richmond, NY 11419
Registered Agent Name: PARVEEN KUMAR
DOS Process Name: PARVEEN KUMAR
Initial DOS Filing Date: 2025-04-16
Address: 13-14 154th St, Whitestone, NY 11357
Initial DOS Filing Date: 2025-04-16
Address: 123-10 Hillside Ave, Richmond Hill, NY 11418
DOS Process Name: FAISAL MASOOD
Initial DOS Filing Date: 2025-04-16
Address: 9835 211 Street, Queens Village, NY 11429
DOS Process Name: FAISAL MASOOD
Initial DOS Filing Date: 2025-04-16
Address: 9708 Springfield Buvd queens, Ny, NY 11429
DOS Process Name: Murad Saleh
Initial DOS Filing Date: 2025-04-16
Address: 9733 78th St, Jamaica, NY 11416
DOS Process Name: REYAZ UDDIN
Initial DOS Filing Date: 2025-04-16
Address: 9911 60th Ave Apt 2C, Corona, NY 11368
DOS Process Name: Savriddin Pulatov
Initial DOS Filing Date: 2025-04-16
Address: C/O Walter Drobenko, Esq., 25-84 Steinway Street, Astoria, NY 11103
Initial DOS Filing Date: 2025-04-16
Address: 92-24 212th St, Queens Village, NY 11428
Initial DOS Filing Date: 2025-04-16
Address: 90-50 Union TPKE, 5K, Glendale, NY 11385
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-16
Address: 8989 215th Pl, Queens Village, NY 11427
DOS Process Name: MOHAMMAD K ALI
Initial DOS Filing Date: 2025-04-16
Address: 3313 108th Street, Corona, NY 11368
DOS Process Name: JOSE FERNANDEZ
Initial DOS Filing Date: 2025-04-16
Address: 2739 Butler Street, 2fl, East Elmhurst, NY 11369
Registered Agent Name: SALAH ICHI
Initial DOS Filing Date: 2025-04-16
Address: 3612 Main St, Flushing, NY 11354
DOS Process Name: LEFAN TU
Initial DOS Filing Date: 2025-04-16
Address: 36-20 Union St Storefront, Flushing, NY 11354
Initial DOS Filing Date: 2025-04-16
Address: 36-30 37th St, Long Island City, NY 11101
DOS Process Name: JIAN HANG LI
Initial DOS Filing Date: 2025-04-16
Address: 36-30 College Point Blvd, Flushing, NY 11354
DOS Process Name: D & L WINDOWS GLASS DOOR
Initial DOS Filing Date: 2025-04-16
Address: 37-14 34th Street Apt N5b, Lic, NY 11101
Initial DOS Filing Date: 2025-04-16
Address: 3722 73rd St Apt 5f, Jackson Heights, NY 11372
DOS Process Name: Elite Accounting & Taxes LLC
Initial DOS Filing Date: 2025-04-16