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: 37 Haller Crescent, Chestnut Ridge, NY 10977 DOS Process Name: Malka Weiss Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27 Ridge Ave Unit 203, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 121 W Maple Ave, Monsey, NY 10952 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 224 Main Street, Nanuet, NY 10954 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 223 N Middletown C, Pearl River, NY 10965 Registered Agent Name: SYED BUKHARI DOS Process Name: SYED BUKHARI Initial DOS Filing Date: 2025-08-11 | |||||
Address: 21 Riverside Ave, Haverstraw, NY 10927 DOS Process Name: Matthew Gregg Initial DOS Filing Date: 2025-08-11 | |||||
Address: 7 Albacon Rd, Nanuet, NY 10954 DOS Process Name: LUIS ANTONIO GUAMAN HERRERA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4 Amherest Road, New City, NY 10956 DOS Process Name: MIRIAM BERGER Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3755 NE 11th Ave Apt 115, Oakland Park, NY 33334 Registered Agent Name: Stephen Anthony Colangelo III Initial DOS Filing Date: 2025-08-11 | |||||
Address: 5 Ward Lane, Spring Valley, NY 10977 DOS Process Name: Camilo Mejia Initial DOS Filing Date: 2025-08-11 | |||||
Address: 21F Heritage Drive, New City, NY 10956 DOS Process Name: Ariel Ben-zvy Initial DOS Filing Date: 2025-08-10 | |||||
Address: 22 Captain Faldermeyer Dr, Stony Point, NY 10980 Registered Agent Name: Dennis D Belser Initial DOS Filing Date: 2025-08-09 | |||||
Address: 444 saddle river road, airmont, NY 10952 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 444 saddler river road, Monsey, NY 10952 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 7 Crescent Dr Apt 28, Thiells, NY 10984 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-08 | |||||
Address: 32 Plonoya Rd Unit 101, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 35 South Midland Avenue, Nyack, NY 10960 Registered Agent Name: JOSEPH SHATOFF DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-08-08 | |||||
Address: 296 Route 59, Unit 3010, Suffern, NY 10901 DOS Process Name: The Corp Initial DOS Filing Date: 2025-08-08 | |||||
Address: 310 Kennedy Drive, Spring Valley, NY 10977 Registered Agent Name: Alfred Markja Initial DOS Filing Date: 2025-08-08 | |||||
Address: 135 S William St # 1, Pearl River, NY 10965 Registered Agent Name: PATRICK JUDE KENNEDY Initial DOS Filing Date: 2025-08-08 | |||||
Address: 10 Calico Place, Congers, NY 10920 Registered Agent Name: Jace Cunnane DOS Process Name: Jace Cunnane Initial DOS Filing Date: 2025-08-08 | |||||
Address: 11 Roberts Road, Monsey, NY 10952 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 25 Singer Ave Unit 211, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 26 Ossman Drive, Pomona, NY 10970 DOS Process Name: Joshua Imasuen Initial DOS Filing Date: 2025-08-08 | |||||
Address: 26 Overlook Rd, West Haverstraw, NY 109931012 DOS Process Name: Jeremiah Solon Initial DOS Filing Date: 2025-08-07 | |||||
Address: 25 Decatur Ave Unit 112, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 602 Willow Grove Road, LLC, Stony Point, NY 10980 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 595 kent Ave Apt 3, Brooklyn, NY 11249 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 14 Louise Drive, West Nyack, NY 10994 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 180 E. Railroad Ave, West Haverstraw, NY 10993 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 18 Lincoln Ave Unit 202, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 16 Valley Dr, Thiells, NY 10984 Registered Agent Name: REGISTERED AGENTS INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 15 Melnick Dr Unit 323, Monsey, NY 10952 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 12 Crest Ct, Unit 309, Monsey, NY 10952 DOS Process Name: AVROHOM WIGDER Initial DOS Filing Date: 2025-08-07 | |||||
Address: 130 Lee Ave Suite #442, Brooklyn, NY 11211 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1 Blue Sky Dr, Suffern, NY 10901 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 111 Washington Ave, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 83 Hayes Street, Blauvelt, NY 10913 Registered Agent Name: David Schnitzer DOS Process Name: David Schnitzer Initial DOS Filing Date: 2025-08-07 | |||||
Address: 33 Vista Dr, Nanuet, NY 10954 Registered Agent Name: Joshua Max Clabeaux Straitiff Initial DOS Filing Date: 2025-08-07 | |||||
Address: 33 Downtown Drive Unit 103, Monsey, NY 10952 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3 hobbs court, Pomona, NY 10970 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3 Havencrest Drive, Thiells, NY 10984 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 36 Fletcher Rd, Apt. D, Monsey, NY 10952 DOS Process Name: Giorgi Akobia Initial DOS Filing Date: 2025-08-06 | |||||
Address: 14 Phyllis Ter Unit 213, Monsey, NY 10952 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 20 N Cole Ave, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 2 Beaver Pond Ct., Stony Point, NY 10980 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 26 appledale lane, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 25 Leif Blvd, Congers, NY 10920 DOS Process Name: EVA FRIMPONG Initial DOS Filing Date: 2025-08-06 | |||||
Address: 56 Ba Mar Drive, Stony Point, NY 10980 Registered Agent Name: RONALD BEYERS DOS Process Name: RONALD BEYERS Initial DOS Filing Date: 2025-08-06 | |||||
Address: 4 Widman Ct Unit 103, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 113 Union Road Unit 202B, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 105 Hempstead Rd, Spring Valley, NY 10977 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-08-06 | |||||
Address: 11 Adams Lane Apt 212, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 13 Twin Lakes Dr, Airmont, NY 10952 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 12 De Halve Maen Drive, Stony Point, NY 10980 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 202 Adar Ct, Monsey, NY 10952 DOS Process Name: SOLOMON GOLDSTEIN Initial DOS Filing Date: 2025-08-05 | |||||
Address: 27 Polnoya Rd Unit 302, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 34 Polnoya Road Unit 302, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 15 White St, spring valley, NY 10977 Registered Agent Name: Sender Sandoval DOS Process Name: Sender Sandoval Initial DOS Filing Date: 2025-08-05 | |||||
Address: 18 Grant St, Sloatsburg, NY 10974 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 52 Pavilion Road, Suffern, NY 10901 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 5 Orchard st., Monsey, NY 10952 DOS Process Name: Miriam Birnbaum Initial DOS Filing Date: 2025-08-05 | |||||
Address: 30 Haller Crescent, Chestnut Ridge, NY 10977 DOS Process Name: CARMEL BLUM Initial DOS Filing Date: 2025-08-04 | |||||
Address: 35 Collins Ave, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 1 Finch Rd, New City, NY 10956 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 1 Melody Ln, Saddle River, NJ 07458 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 1 Jeanne Marie Gardens, Apt D, Nanuet, NY 10954 DOS Process Name: Kiara Rosalyn Barclift Initial DOS Filing Date: 2025-08-04 | |||||
Address: 12 charnwood drive, Suffern, NY 10901 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 22 North Lorna lane, Airmont, NY 10952 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 21 Hoyt St #111, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 6555 Ridings Road, Syracuse, NY 13206 Registered Agent Name: Galli Law, PLLC DOS Process Name: Galli Law, PLLC Initial DOS Filing Date: 2025-08-04 | |||||
Address: 55 W Railroad Avenue, Garnerville, NY 10923 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 16 Taft Lane #101, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 109 Fountain Ave, Selden, NY 117841907 Registered Agent Name: METRO CORPORATE SERVICES LLC DOS Process Name: Jameson Bazelais Initial DOS Filing Date: 2025-08-02 | |||||
Address: 400 Rella Blvd Ste. 207-875, Montebello, NY 10901 DOS Process Name: Jamar Bellejambe Initial DOS Filing Date: 2025-08-01 | |||||
Address: 421 Storms Road, Valley Cottage, NY 10989 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 33 Downtown Drive, 3rd fl, Monsey, NY 10952 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 27 duhaime rd, Pearl River, NY 10965 DOS Process Name: kevin hayes Initial DOS Filing Date: 2025-08-01 | |||||
Address: 3544 28th St Apt 6C, Astoria, NY 11106 Registered Agent Name: METRO CORPORATE SERVICES LLC DOS Process Name: Katherine Chiao Initial DOS Filing Date: 2025-08-01 | |||||
Address: 30 Viola Road, Suffern, NY 10901 Initial DOS Filing Date: 2025-08-01 | |||||