New York State Corporation Entity
Richmond 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: 91 Watkins Avenue, Staten Island, NY 10312
DOS Process Name: BASEM HADAD
Initial DOS Filing Date: 2025-08-11
Address: 88 Alexander Ave, Staten Island, NY 10312
DOS Process Name: Jesse Hokenson
Initial DOS Filing Date: 2025-08-11
Address: 31 Keiber Court, Staten Island, NY 10314
Initial DOS Filing Date: 2025-08-11
Address: 33 Sampson Ave, Staten Island, NY 10308
DOS Process Name: Denise Enriquez-Amantea
Initial DOS Filing Date: 2025-08-11
Address: 22 Hammock Lane, Staten Island, NY 10312
Initial DOS Filing Date: 2025-08-11
Address: 1950 Clove Road, 341, Staten Island, NY 10304
DOS Process Name: ERMIRA MASHKULI
Initial DOS Filing Date: 2025-08-11
Address: 7 Keating PL, Staten Island, NY 10314
DOS Process Name: Daniel Lunden
Initial DOS Filing Date: 2025-08-11
Address: 664 Stewart ave, Staten Island, NY 10314
Registered Agent Name: Michaela Rosenrauch
DOS Process Name: Michaela Rosenrauch
Initial DOS Filing Date: 2025-08-11
Address: 16 Oliver Pl, Staten Island, NY 10314
DOS Process Name: SHIQING LIN
Initial DOS Filing Date: 2025-08-11
Address: 45 Winant Street, Apt 1, Staten Island, NY 10303
Registered Agent Name: KAMOR OLAYOKUN
DOS Process Name: KAMOR OLAYOKUN
Initial DOS Filing Date: 2025-08-11
Address: 4366B Victory Blvd, Staten Island, NY 10314
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 5 Clove Way, Staten Island, NY 10301
DOS Process Name: AHMED HASHISH
Initial DOS Filing Date: 2025-08-11
Address: 1201 Arden Ave # 1, Staten Island, NY 10312
Registered Agent Name: Mario Joseph DePinto
Initial DOS Filing Date: 2025-08-10
Address: 104 Crafton Ave, Staten Island, NY 10314
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 46 Avon Pl # 1, Staten Island, NY 10301
Registered Agent Name: Anner A Rivera
Initial DOS Filing Date: 2025-08-09
Address: 21 Crescent Ave, Staten Island, NY 10301
Initial DOS Filing Date: 2025-08-09
Address: 408 O'Gorman Ave, Staten Island, NY 10308
Initial DOS Filing Date: 2025-08-08
Address: 451 Northfield Ave #5, Staten Island, NY 10303
Initial DOS Filing Date: 2025-08-08
Address: 398 St Marks Pl, Staten Island, NY 10301
Initial DOS Filing Date: 2025-08-08
Address: 43 Slayton Ave, Staten Island, NY 10314
Registered Agent Name: ilia khubashvili
DOS Process Name: ilia khubashvili
Initial DOS Filing Date: 2025-08-08
Address: 58 Lerer Ln, Staten Island, NY 10307
Initial DOS Filing Date: 2025-08-08
Address: 67 coachman drive south, Freehold, NJ 07728
Initial DOS Filing Date: 2025-08-08
Address: 700harris avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-08-08
Address: 749 Ramona Ave # 0A, Staten Island, NY 10309
Registered Agent Name: Sherif Francis
Initial DOS Filing Date: 2025-08-08
Address: 285 Poultney Street, Staten Island, NY 10306
DOS Process Name: MENTOR GJONA
Initial DOS Filing Date: 2025-08-08
Address: 29 Winfield Ave, Staten Island, NY 10305
Initial DOS Filing Date: 2025-08-08
Address: 299 Barbara Street, Staten Island, NY 10306
DOS Process Name: ELAD FACTOR
Initial DOS Filing Date: 2025-08-08
Address: 126 Moreland Street, Staten Island, NY 10306
Initial DOS Filing Date: 2025-08-08
Address: 109 Brook Street, Staten Island, NY 10301
Initial DOS Filing Date: 2025-08-08
Address: 6 Sommers Ln, Staten Island, NY 10314
DOS Process Name: BAHTIYOR BABAEV
Initial DOS Filing Date: 2025-08-07
Address: 70 Alter Ave, Staten Island, NY 10304
Initial DOS Filing Date: 2025-08-07
Address: 586 midland ave suite 2c, Staten Island, NY 10306
Initial DOS Filing Date: 2025-08-07
Address: 65 Center Street, Staten Island, NY 10306
DOS Process Name: Meihua Lin
Initial DOS Filing Date: 2025-08-07
Address: 145 Castleton ave, Staten Island, NY 10301
Registered Agent Name: Jusuf Petovic
DOS Process Name: Jusuf Petovic
Initial DOS Filing Date: 2025-08-07
Address: 186 chestnut avenue, Staten Island, NY 10305
Registered Agent Name: Jaqwon Cleaves
DOS Process Name: Jaqwon Cleaves
Initial DOS Filing Date: 2025-08-07
Address: 51 Bowling Green Pl, Staten Island, NY 10314
Registered Agent Name: MUHAMMAD BARAKAT
DOS Process Name: MUHAMMAD BARAKAT
Initial DOS Filing Date: 2025-08-07
Address: 103 Savo Loop # 1, Staten Island, NY 10309
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: Divernieri Divernieri & Cotter, 361 Edison St, Staten Island, NY 10306
DOS Process Name: THEODORE A. COTTER, ESQ.
Initial DOS Filing Date: 2025-08-07
Address: 8 Ella Pl, Fl #1, Staten Island, NY 10306
Initial DOS Filing Date: 2025-08-07
Address: 81 ironmine drive, Staten Island, NY 10304
Initial DOS Filing Date: 2025-08-07
Address: 351 Guyon Ave, Staten Island, NY 10306
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 302 hart ave, Staten Island, NY 10310
Initial DOS Filing Date: 2025-08-07
Address: 155 Dudley Ave, Staten Island, NY 10301
Initial DOS Filing Date: 2025-08-06
Address: 18 Acacia Ave, Staten Island, NY 10308
Initial DOS Filing Date: 2025-08-06
Address: 68 Gansevoort Boulevard, Staten Island, NY 10314
DOS Process Name: SMOOTH LANDING CORP
Initial DOS Filing Date: 2025-08-06
Address: 81 Evans Street, Staten Island, NY 10314
DOS Process Name: Mariia Davydova
Initial DOS Filing Date: 2025-08-06
Address: 92 Clearmont Ave, Staten Island, NY 10309
DOS Process Name: Nyuk Hun Chong & Lilyan Lai
Initial DOS Filing Date: 2025-08-06
Address: 399 katan ave, Staten Island, NY 10308
DOS Process Name: john sullivan
Initial DOS Filing Date: 2025-08-06
Address: 107 ormsby ave, staten island, NY 10309
DOS Process Name: Jonathan Mekhael
Initial DOS Filing Date: 2025-08-05
Address: 104 Foster Road, Staten Island, NY 10309
DOS Process Name: JOHN CANNIZZARO
Initial DOS Filing Date: 2025-08-05
Address: 21 Pelton Avenue, Staten Island, NY 10310
DOS Process Name: Ingrid Berihuete
Initial DOS Filing Date: 2025-08-05
Address: 20 Holbernt ct, Staten island, NY 10302
DOS Process Name: Zita Khorava Papastathopoulou
Initial DOS Filing Date: 2025-08-05
Address: 271 Boscombe Avenue, Staten Island, NY 10309
Initial DOS Filing Date: 2025-08-05
Address: 302 Buel Avenue, Staten Island, NY 10305
Registered Agent Name: AHMAD SOLIMAN
Initial DOS Filing Date: 2025-08-05
Address: 359 ridgecrest ave., Staten Island, NY 10312
Initial DOS Filing Date: 2025-08-05
Address: 1885 Hylan Boulevard, #1153, Staten Island, NY 10305
Initial DOS Filing Date: 2025-08-05
Address: 188 Clermont Pl Bsmt, Staten Island, NY 10314
DOS Process Name: HECTOR GONZALEZ
Initial DOS Filing Date: 2025-08-05
Address: 181 Paulding Avenue, Staten Island, NY 10301
Initial DOS Filing Date: 2025-08-05
Address: 43 Amity Place, Staten Island, NY 10303
Initial DOS Filing Date: 2025-08-05
Address: 444 Lincoln Ave, Staten Island, NY 10306
Initial DOS Filing Date: 2025-08-05
Address: 54 Millstone Ct, Staten Island, NY 10314
DOS Process Name: DONGLING INC
Initial DOS Filing Date: 2025-08-05
Address: 951 Lamont Avenue, Staten Island, NY 10309
Initial DOS Filing Date: 2025-08-05
Address: 343 Stewart Ave, Staten Island, NY 10314
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 3297 Victory Blvd, Staten Island, NY 10314
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 195 Bridgetown Street, Staten Island, NY 10314
DOS Process Name: Michelle A. Flanigan
Initial DOS Filing Date: 2025-08-04
Address: 2 Arkansas Ave, 1 F, Staten Island, NY 10308
DOS Process Name: Aleksandr Fomin
Initial DOS Filing Date: 2025-08-04
Address: 20 Brown Place, Staten Island, NY 10305
DOS Process Name: J&R 1320 LLC
Initial DOS Filing Date: 2025-08-04
Address: 224 Aspinwall Street, Staten Island, NY 10307
Initial DOS Filing Date: 2025-08-04
Address: 225 Rosedale Ave, Staten Island, NY 10312
Registered Agent Name: AMANDA MUSSO
DOS Process Name: AMANDA MUSSO
Initial DOS Filing Date: 2025-08-04
Address: 227 Nippon Ave #1, Staten Island, NY 10312
Initial DOS Filing Date: 2025-08-04
Address: 2050 South Service Road, Staten Island, NY 10309
DOS Process Name: EMAD IBRAHIM
Initial DOS Filing Date: 2025-08-04
Address: 204 Tennyson Drive, Staten Island, NY 10308
Initial DOS Filing Date: 2025-08-04
Address: 60 Grove Ave Unit 2, Staten Island, NY 10302
Registered Agent Name: Juan rosado
DOS Process Name: Juan Rosado
Initial DOS Filing Date: 2025-08-04
Address: 61 4th Street, Staten Island, NY 10306
Initial DOS Filing Date: 2025-08-04
Address: 1882 Forest Ave, Staten Island, NY 10303
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 159 Wirt Ave., Staten Island, NY 10309
Initial DOS Filing Date: 2025-08-04
Address: 160 Marble Street, Staten Island, NY 10314
Initial DOS Filing Date: 2025-08-04
Address: 45 Ebony Street, Staten Island, NY 10306
DOS Process Name: Arcati & Co.
Initial DOS Filing Date: 2025-08-04
Address: 4 Turf Road, Apt 1, Staten Island, NY 10314
Registered Agent Name: CREATE-A-CORP.NET
Initial DOS Filing Date: 2025-08-04
Address: 452 Tompkins Avenue, Staten Island, NY 10305
DOS Process Name: PROSPERO LIM
Initial DOS Filing Date: 2025-08-03
Address: 272 Corson Ave, Staten Island, NY 10301
DOS Process Name: Guadalupe Morales Ortega
Initial DOS Filing Date: 2025-08-03
Address: 6 Hutchins St, Santa Rita, GU 96915
DOS Process Name: William Quadrino
Initial DOS Filing Date: 2025-08-02
Address: 827 Post Ave, Staten Island, NY 10310
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-02
Address: 50 Latourette Ln, New York, NY 103141031
DOS Process Name: Vincent Kim
Initial DOS Filing Date: 2025-08-02
Address: 167 Olympia Boulevard, Staten Island, NY 10305
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-08-01
Address: 19 Walcott Ave, Staten Island, NY 10314
Registered Agent Name: Shimon Halbershtam
Initial DOS Filing Date: 2025-08-01
Address: 546 Hanover Ave, Staten Island, NY 10304
Initial DOS Filing Date: 2025-08-01
Address: 945 Olympia Blvd, Staten Island, NY 10306
Registered Agent Name: Scott Carlson
Initial DOS Filing Date: 2025-08-01
Address: 8 Taylor Rd, Edison, NJ 08817
Registered Agent Name: ROBERT P JR BARONE
DOS Process Name: ROBERT P JR BARONE
Initial DOS Filing Date: 2025-08-01
Address: 290 Nugent St, Staten Island, NY 10306
DOS Process Name: LIKA MILASHVILI
Initial DOS Filing Date: 2025-08-01
Address: 3231 Richmond Ave, Staten Island, NY 10312
Initial DOS Filing Date: 2025-08-01
Address: 300 Manor Rd, Staten Island, NY 10314
Initial DOS Filing Date: 2025-08-01
Address: 10156 112th St Fl 2, S Richmond Hl, NY 11419
DOS Process Name: AKASH PALIT
Initial DOS Filing Date: 2025-08-01
Address: 10704 101, Avenue, 03, Ozone Park, NY 11416
Registered Agent Name: Chandra Shekhar Avinash odit jr
DOS Process Name: Chandra Shekhar Avinash odit jr
Initial DOS Filing Date: 2025-08-01
Address: 2232 Victory Blvd Apt 2, Staten Island, NY 10314
Registered Agent Name: ROBERT P JR BARONE
DOS Process Name: ROBERT P JR BARONE
Initial DOS Filing Date: 2025-08-01
Address: 23 van cortlandt ave, Staten Island, NY 10301
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-01
Address: 25 Winegar Lane, Staten Island, NY 10310
Initial DOS Filing Date: 2025-07-31
Address: 255 Osgood Ave, Staten Island, NY 10304
Registered Agent Name: Areini Arzu
DOS Process Name: Areini Arzu
Initial DOS Filing Date: 2025-07-31
Address: 72 Sharrott Ave, Suite D, Staten Island, NY 10309
Registered Agent Name: LEONARDA GAUDINO
DOS Process Name: LEONARDA GAUDINO
Initial DOS Filing Date: 2025-07-31
Address: 186 Jamie Ln, Staten Island, NY 10312
Initial DOS Filing Date: 2025-07-31