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: 98 Burden Ave, Staten Island, NY 10302
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-06-27
Address: 135 Ellis St, Staten Island, NY 10307
Initial DOS Filing Date: 2025-06-27
Address: 1150 South Ave., Suite 301A, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-27
Address: 109 Hooker Pl, Staten Island, NY 10302
Registered Agent Name: Celina Marie Commiskey
Initial DOS Filing Date: 2025-06-27
Address: 17 E Stroud Ave, Staten Island, NY 10308
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-27
Address: 38 Bowling Green Pl, Staten Island, NY 10314
DOS Process Name: TANG HUI
Initial DOS Filing Date: 2025-06-26
Address: 45 Seaver Ave Apt 3e, Staten Island, NY 10306
DOS Process Name: AHMED KHALAF
Initial DOS Filing Date: 2025-06-26
Address: 43 Journeay Street, Staten Island, NY 10303
DOS Process Name: Yaw Opoku
Initial DOS Filing Date: 2025-06-26
Address: 31 Sky Ln, Staten Island, NY 10304
DOS Process Name: Shing Hin Sou
Initial DOS Filing Date: 2025-06-26
Address: 350 Buchanan Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-26
Address: 168 Bedford Ave, Staten Island, NY 10306
DOS Process Name: E & C SALESTORE INC.
Initial DOS Filing Date: 2025-06-26
Address: 149 Lamport Blvd, Staten Island, NY 10305
Registered Agent Name: WEIWEN CHEN
Initial DOS Filing Date: 2025-06-26
Address: 217 Man Str., Apt 9, Staten Island, NY 10307
DOS Process Name: Olena Tomka
Initial DOS Filing Date: 2025-06-26
Address: 734 Woolley Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-25
Address: 68 Erika Loop, Staten Island, NY 10312
Initial DOS Filing Date: 2025-06-25
Address: ACP 4993,PO Box 1110, Albany, NY 12201
Registered Agent Name: Bouchra Hamidi
DOS Process Name: Bouchra Hamidi
Initial DOS Filing Date: 2025-06-25
Address: 519 Annadale Rd, Staten Island, NY 10312
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-25
Address: 488 Midland Ave, Staten Island, NY 10306
Initial DOS Filing Date: 2025-06-25
Address: 128 sand Ln, apt 2lt, staten island, NY 10305
Initial DOS Filing Date: 2025-06-25
Address: 128 Bancroft Ave, Staten Island, NY 10306
Initial DOS Filing Date: 2025-06-25
Address: 124 nicholas ave., apt. 1, Staten Island, NY 10302
Initial DOS Filing Date: 2025-06-25
Address: 11 Comely Street, Staten Island, NY 10312
DOS Process Name: Daniel Hernandez
Initial DOS Filing Date: 2025-06-25
Address: 115 Lamport Blvd, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-25
Address: 1950 Clove Rd 244, Staten Island, NY 10304
DOS Process Name: Dania Salcedo
Initial DOS Filing Date: 2025-06-25
Address: 2040 Forest Ave Unit 7, Staten Island, NY 10303
Registered Agent Name: SING LOK CHU CPA P.C.
DOS Process Name: RED SPA NAIL III INC. C/O XIAOMING CHI
Initial DOS Filing Date: 2025-06-25
Address: 175 Yetman Avenue, Staten Island, NY 10307
DOS Process Name: Asad Khan
Initial DOS Filing Date: 2025-06-25
Address: 139 Centre St Suite 816, New York, NY 10013
DOS Process Name: c/o The Law Office of Joseph Yau, PLLC
Initial DOS Filing Date: 2025-06-25
Address: 159 Heffernan St, Staten Island, NY 10312
Registered Agent Name: Kristine Zieris
Initial DOS Filing Date: 2025-06-25
Address: 1452-3 Forest Hill Road, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-25
Address: 18 Notus ave., Staten Island, NY 10312
DOS Process Name: Anatoli Korepanov
Initial DOS Filing Date: 2025-06-24
Address: 1779 Richmond Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-24
Address: 388 Edinboro Rd, Staten Island, NY 10306
DOS Process Name: Nikar Liu
Initial DOS Filing Date: 2025-06-24
Address: 80 Roxbury St, Apt 2c, Staten Island, NY 10303
Registered Agent Name: JENNIFER DE JESUS
Initial DOS Filing Date: 2025-06-24
Address: 37 Waimer Pl, Staten Island, NY 10312
Registered Agent Name: SING LOK CHU CPA P.C.
Initial DOS Filing Date: 2025-06-24
Address: 1204 Victory Blvd, Staten Island, NY 10301
Initial DOS Filing Date: 2025-06-24
Address: 21 Schmidts Lane, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-24
Address: 214 quinlan avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-23
Address: 25 elvin street, staten island, NY 10314
DOS Process Name: John Stemma
Initial DOS Filing Date: 2025-06-23
Address: 736 Annadale Road, staten island, NY 10312
Registered Agent Name: Biana Ruvinov
DOS Process Name: Biana Ruvinov
Initial DOS Filing Date: 2025-06-23
Address: 7 Navy Pier Court, Apt. 5036, Staten Island, NY 10304
Initial DOS Filing Date: 2025-06-23
Address: 183 Cortelyou Ave, Staten Island, NY 10312
Initial DOS Filing Date: 2025-06-23
Address: 185 south railroad street, Staten Island, NY 10312
Initial DOS Filing Date: 2025-06-23
Address: 462 Beach Road, New York, NY 10312
DOS Process Name: YUHAN SUN
Initial DOS Filing Date: 2025-06-23
Address: 1056 Sinclair Avenue, Staten Island, NY 10309
Initial DOS Filing Date: 2025-06-23
Address: 1026 Rossville Avenue, Staten Island, NY 10309
Initial DOS Filing Date: 2025-06-23
Address: 1 buttonwood rd., Staten Island, NY 10304
Initial DOS Filing Date: 2025-06-23
Address: 900 Hylan Blvd STE 2, Staten Island, NY 10305
DOS Process Name: 900 DELI & GRILL CORP C/O (OMRAN ALDWEIKAT)
Initial DOS Filing Date: 2025-06-23
Address: 902 Rockland Ave 12, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-23
Address: 80 Fingerboard Rd, Staten Island, NY 10305
DOS Process Name: MARCIN DYMCZYK
Initial DOS Filing Date: 2025-06-23
Address: 34 Ebony St, Fl 1, Staten Island, NY 10306
DOS Process Name: Thomas K George Jr
Initial DOS Filing Date: 2025-06-23
Address: 3135 Victory Blvd Ste D02, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-23
Address: 99 debbie street, Staten island, NY 10314
DOS Process Name: Naome Jeanty
Initial DOS Filing Date: 2025-06-21
Address: 355 Wilson Ave, Staten Island, NY 10312
DOS Process Name: ANTHONY CASTORO
Initial DOS Filing Date: 2025-06-20
Address: 1186 Hylan Blvd. Ground FL, Staten Island, NY 10305
DOS Process Name: Lux Realty Partners INC
Initial DOS Filing Date: 2025-06-20
Address: 69 Kensington Avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-20
Address: 14 rice ave., Staten Island, NY 10314
DOS Process Name: heather o'shea
Initial DOS Filing Date: 2025-06-20
Address: 1546 74th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-20
Address: 132 Montreal Ave, Staten Island, NY 10306
DOS Process Name: ADHAM MORSY
Initial DOS Filing Date: 2025-06-19
Address: 27 Pamela Ln, Staten Island, NY 10304
Initial DOS Filing Date: 2025-06-19
Address: 330 Greenfield Avenue, #1004, Staten Island, NY 10304
Initial DOS Filing Date: 2025-06-19
Address: 70 Hull Ave, Staten Island, NY 10306
DOS Process Name: Isela Jazmin Olivares De La Rosa
Initial DOS Filing Date: 2025-06-19
Address: 7 Nugent Ct, Staten Island, NY 10306
Registered Agent Name: TIM TIM & ASSOCIATES LLC
Initial DOS Filing Date: 2025-06-19
Address: 548 Valeyview Pl, Statenisland, NY 10314
DOS Process Name: KABEER ZAHIR
Initial DOS Filing Date: 2025-06-19
Address: 54 New Dorp Plaza 1r, Staten Island, NY 10306
DOS Process Name: MARTHA ORTIZ CABANAS
Initial DOS Filing Date: 2025-06-19
Address: 74 Seguine Place, Staten Island, NY 10312
Initial DOS Filing Date: 2025-06-18
Address: 990 Rensselaer Avenue, Staten Island, NY 10309
Registered Agent Name: Alicia Furnari
DOS Process Name: Alicia Furnari
Initial DOS Filing Date: 2025-06-18
Address: 130 galloway avenue, Staten Island, NY 10302
Initial DOS Filing Date: 2025-06-18
Address: 1 Eugene St Apt 1, Staten Island, NY 10309
Registered Agent Name: OSAMA ABDOU
DOS Process Name: MINA ABDOU
Initial DOS Filing Date: 2025-06-18
Address: 238 Delmar Ave, #1f, Staten Island, NY 10312
DOS Process Name: Zachary Munowitz
Initial DOS Filing Date: 2025-06-18
Address: 20 Walters Ave, Apt 1, Staten Island, NY 10301
DOS Process Name: Loriana Ayinde
Initial DOS Filing Date: 2025-06-18
Address: 225 demott lane, #206, Somerset, NJ 08873
Initial DOS Filing Date: 2025-06-18
Address: 219 Hamilton Ave Apt 1h, Staten Island, NY 10301
Registered Agent Name: JOI TREHERNE
DOS Process Name: JOI TREHERNE
Initial DOS Filing Date: 2025-06-18
Address: 19 Apricot Court, Staten Island, NY 10309
DOS Process Name: Gabriela Romano
Initial DOS Filing Date: 2025-06-18
Address: 167 Chandler Ave 1FL, Staten Island, NY 10314
Registered Agent Name: Li, Jian Qiang
DOS Process Name: LI, Jian Qiang
Initial DOS Filing Date: 2025-06-18
Address: 173 Chandler Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-17
Address: 15 Chatham Place, Linden, NJ 07036
Initial DOS Filing Date: 2025-06-17
Address: 40 Wellington Court, Apt. 2g, Staten Island, NY 10304
Initial DOS Filing Date: 2025-06-17
Address: 52 Stephen Loop, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-17
Address: 379 Timber Ridge Dr, Staten Island, NY 10306
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-17
Address: 4 Lulu Court, staten island, NY 10307
Initial DOS Filing Date: 2025-06-17
Address: 54 Presentation Circle, Staten Island, NY 10312
Registered Agent Name: Jonathan Jean-Pierre
Initial DOS Filing Date: 2025-06-17
Address: 30 Radigan Avenue, staten island, NY 10309
Registered Agent Name: Dimitri Silveira
DOS Process Name: Dimitri Silveira
Initial DOS Filing Date: 2025-06-17
Address: 135 Arbutus Ave, Staten Island, NY 10312
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-17
Address: 128 Cheshire Pl, Staten Island, NY 10301
Registered Agent Name: Steven Javier Sabogal
Initial DOS Filing Date: 2025-06-17
Address: 26 journal square, ste. 505, Jersey City, NJ 07306
Initial DOS Filing Date: 2025-06-17
Address: 232 Kelly Blvd Ste 1, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-16
Address: 225 Crown Ave, Staten Island, NY 10312
Initial DOS Filing Date: 2025-06-16
Address: 225 Rolling Hill Grn, Staten Island, NY 10312
Initial DOS Filing Date: 2025-06-16
Address: 641 Ingram Avenue, suite 1D, Staten Island, NY 10314
Registered Agent Name: Ivan G. Weiner
DOS Process Name: Ivan G. Weiner
Initial DOS Filing Date: 2025-06-16
Address: 72 graves street, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-16
Address: 71 Roswell Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-16
Address: 191 Clove Rd, Staten Island, NY 10310
Initial DOS Filing Date: 2025-06-16
Address: 51 Albright St, Staten Island, NY 10304
Initial DOS Filing Date: 2025-06-16
Address: 45 Dongan Avenue 2Fl, Staten Island, NY 10314
DOS Process Name: Giorgi Kereselidze
Initial DOS Filing Date: 2025-06-16
Address: 428 Virginia Avenue, Staten Island, NY 10305
DOS Process Name: SELIM KRASNIQI
Initial DOS Filing Date: 2025-06-16
Address: 3211 Richmond Rd, Staten Island, NY 10306
DOS Process Name: LALITH WICKRAMARACHCHI
Initial DOS Filing Date: 2025-06-16
Address: 363 Windham Loop, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-16
Address: 311 Poillon Ave, Staten Island, NY 10312
Registered Agent Name: Jennifer Catanzarite
Initial DOS Filing Date: 2025-06-15
Address: 34 Laguardia Ave, Apt 3f, Staten Island, NY 10314
DOS Process Name: SERGEY ZHURAVLEV
Initial DOS Filing Date: 2025-06-15
Address: 1043 Rensselaer Ave, Side Unit, Staten Island, NY 10309
Registered Agent Name: Diana Khella
DOS Process Name: Diana Khella
Initial DOS Filing Date: 2025-06-15