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: 9 Paikin Dr, Unit 211, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 9 Piermont Ave, Piermont, NY 10968 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 99 Orange Avenue, Suffern, NY 10901 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 972 Rt 45, Ste 205, Pomona, NY 10970 DOS Process Name: YANIV & ASSOCIATES, PC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 31 Slavita Rd Unit 103, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 31 N Madison Ave #203, Spring valley, NY 10977 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3 Perth Ave, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2982 Avenue Z, Brooklyn, NY 11235 Registered Agent Name: METRO CORPORATE SERVICES LLC DOS Process Name: Richard Sherman Initial DOS Filing Date: 2026-01-07 | |||||
Address: 33 Downtown Drive, Suite 504, Monsey, NY 10952 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 25 Smith St #121, Nanuet, NY 10954 Registered Agent Name: HONGMIN ZOU DOS Process Name: HONGMIN ZOU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 160 88th Street, Brooklyn, NY 11209 Registered Agent Name: METRO CORPORATE SERVICES LLC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 16 S Central Ave, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 16 Windmill Ln, New City, NY 10956 DOS Process Name: Yelena Glukhova Initial DOS Filing Date: 2026-01-07 | |||||
Address: 15 Melnick Dr # 653, Monsey, NY 10952 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 400 Manhattan Ave #2, Brooklyn, NY 11211 Registered Agent Name: METRO CORPORATE SERVICES LLC DOS Process Name: Jennifer Marshall Initial DOS Filing Date: 2026-01-07 | |||||
Address: 39 Phyllis Ter Ste 201, Monsey, NY 10952 DOS Process Name: THE CORP Initial DOS Filing Date: 2026-01-06 | |||||
Address: 44 Jolen Drive, New City, NY 10956 DOS Process Name: Samantha Campitiello Initial DOS Filing Date: 2026-01-06 | |||||
Address: 122 Adar Ct., Monsey, NY 10952 DOS Process Name: Benjamin Gruber Initial DOS Filing Date: 2026-01-06 | |||||
Address: 10 Sands Point Rd, Monsey, NY 10952 DOS Process Name: Joshua Friedmann Initial DOS Filing Date: 2026-01-06 | |||||
Address: 132 Ridge Road, New City, NY 10956 Registered Agent Name: Corey Zolcinski DOS Process Name: Corey Zolcinski Initial DOS Filing Date: 2026-01-06 | |||||
Address: 11 Phyllis Ter, Monsey, NY 10952 DOS Process Name: YAKOV MEISELS Initial DOS Filing Date: 2026-01-06 | |||||
Address: 326 Route 202 Apt 47B, Pomona, NY 10970 Registered Agent Name: Jairo Barrientos Initial DOS Filing Date: 2026-01-06 | |||||
Address: 266 west 121st street, apt 2, New York, NY 10027 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 32 Fastov Ave, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 17 Sneden Ct Unit 201, Spring Valley, NY 10977 Registered Agent Name: CHANA WIEDER DOS Process Name: CHANA WIEDER Initial DOS Filing Date: 2026-01-06 | |||||
Address: 178 South Pascack Road, Nanuet, NY 10954 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 18 Elyon Rd Unit 101, Monsey, NY 10952 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 20 Clove Road, Sloatsburg, NY 10974 DOS Process Name: Cesar Liz Jimenez Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1982 Monroe Avenue, N Bellmore, NY 11710 Registered Agent Name: METRO CORPORATE SERVICES LLC DOS Process Name: Mark Azzara Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2 Sharon Drive, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 25 Slocum Ave, Tappan, NY 10983 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 6 Butternut Lane, Nanuet, NY 10954 DOS Process Name: Dawid B Bator Initial DOS Filing Date: 2026-01-06 | |||||
Address: 68 Branchwood Lane, Nanuet, NY 10954 DOS Process Name: Angelo Anzano Initial DOS Filing Date: 2026-01-05 | |||||
Address: 61- 43 186th St Ste. 207, Fresh Meadows, NY 11365 DOS Process Name: Michael Turk C/O Faskowitz Law Initial DOS Filing Date: 2026-01-05 | |||||
Address: 100 RT 59 Suite 7, Monsey, NY 10952 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 116 Adar Court, Unit 101, Monsey, NY 10952 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 25 Allik Way Ste 101 Pmb 528, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 20 Calvert Dr, Unit 201, Monsey, NY 10952 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 36 Dickens St, Stony Point, NY 10980 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 333 s. wabash ave. ste 2714, Chicago, IL 60604 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 333 s. wabash ave., ste 2714, Chicago, IL 60604 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 32 Jefferson Ave Unit 113, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 30 Soluri Lane, Tomkins Cove, NY 10986 Registered Agent Name: Joseph Marcario DOS Process Name: Joseph Marcario Initial DOS Filing Date: 2026-01-05 | |||||
Address: 3032 Riverside Drive, Wantagh, NY 11793 Registered Agent Name: METRO CORPORATE SERVICES LLC DOS Process Name: Anthony Figlozzi Initial DOS Filing Date: 2026-01-05 | |||||
Address: 19 Sandy Brook Dr, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 168 n. route 303, unit 8, Congers, NY 10920 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 14 Fletcher Road, Apt C, Monsey, NY 10952 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 15 Lane Street, Unit 102, Monsey, NY 10952 DOS Process Name: BMW SKILLS INC Initial DOS Filing Date: 2026-01-05 | |||||
Address: 19 John St, Spring Valley, NY 10977 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-04 | |||||
Address: 1576 East 19th St, Apt 4e, Brooklyn, NY 112309997 DOS Process Name: YAUHENIYA NOVIKOV Initial DOS Filing Date: 2026-01-04 | |||||
Address: 67 Kennedy Dr, West Haverstraw, NY 10993 Registered Agent Name: Roxanna A Yow Initial DOS Filing Date: 2026-01-04 | |||||
Address: 6861 Yellowstone Boulevard, Apt 320, New York, NY 11375 DOS Process Name: Martin H. Chen Initial DOS Filing Date: 2026-01-04 | |||||
Address: 1121 Round Pointe Drive, Haverstraw, NY 10927 DOS Process Name: Bridget Avonne Moschetti Initial DOS Filing Date: 2026-01-04 | |||||
Address: 20 Ridge Ave. #201, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 63 Blauvelt Road, Unit 206, Monsey, NY 10952 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 9 Antoinette Court, Suffern, NY 10901 DOS Process Name: Raquel Fried Initial DOS Filing Date: 2026-01-02 | |||||
Address: 5 overbrook dr, airmont, NY 10952 DOS Process Name: mordechai beer Initial DOS Filing Date: 2026-01-02 | |||||
Address: 489 Clarkstown Rd, New City, NY 10956 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2026-01-02 | |||||
Address: 40 E Crooked Hill Road, Pearl River, NY 10965 DOS Process Name: EMMANUEL DANSO GYARKI Initial DOS Filing Date: 2026-01-02 | |||||
Address: 110 Union RD Apt 3A, Spring Valley, NY 10977 Registered Agent Name: Eudson Tyson Francois DOS Process Name: Eudson Tyson Francois Initial DOS Filing Date: 2026-01-02 | |||||
Address: 26 Somerset Drive, Suffern, NY 10901 DOS Process Name: Marlo Robinson Initial DOS Filing Date: 2026-01-01 | |||||
Address: 3 Jon Leif Ln, Monsey, NY 109526110 DOS Process Name: David Schenker Initial DOS Filing Date: 2026-01-01 | |||||
Address: 474 new hempstead rd, unit 211, new city, NY 10956 DOS Process Name: aview windows and doors inc. Initial DOS Filing Date: 2026-01-01 | |||||
Address: 86 W Ramapo Rd, Garnerville, NY 109232014 DOS Process Name: Teresa Garcia Initial DOS Filing Date: 2025-12-31 | |||||
Address: 80 Truman Ave, Ste 102, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-12-31 | |||||
Address: c/o Centricity Law PLLC, 368 New Hempstead Rd. Ste. 345, New City, NY 10956 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 13 Valley View Terrace, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 1 Charlotte Drive, Spring Valley, NY 10977 Registered Agent Name: Sussy Brisk Initial DOS Filing Date: 2025-12-31 | |||||
Address: 123 44th street, Union City, NJ 07087 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 75 Valley St, Belleville, NJ 07109 Initial DOS Filing Date: 2025-12-31 | |||||