New York State Corporation Entity
Rockland 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: Pob 891, Monsey, NY 10952
Initial DOS Filing Date: 2025-08-11
Address: 9 Dike Dr., Monsey, NY 10952
Initial DOS Filing Date: 2025-08-11
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: 7 Astoria Dr., New Fairfield, CT 06812
Initial DOS Filing Date: 2025-08-11
Address: 7 Hamilton Pl, Nyack, NY 10960
Initial DOS Filing Date: 2025-08-11
Address: 15 Dawn Ln., Airmont, NY 10901
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: 514 Us-9w, Piermont, NY 10968
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: 101 Gedney St, Apt CC, Nyack, NY 10960
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 Highview Rd, Monsey, NY 10952
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: 17 Main St, 320, Monsey, NY 10952
Initial DOS Filing Date: 2025-08-07
Address: 146 Ny-59, Airmont, NY 10901
Initial DOS Filing Date: 2025-08-07
Address: 15 Melnick Dr Unit 323, Monsey, NY 10952
Initial DOS Filing Date: 2025-08-07
Address: 15 Carlton Ln, 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 Filmore Ln Unit 102, 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: 552 W Central Ave, Monsey, NY 10952
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: 1 Donald Rd, Airmont, NY 10901
Initial DOS Filing Date: 2025-08-05
Address: 11 Adams Lane Apt 212, Spring Valley, NY 10977
Initial DOS Filing Date: 2025-08-05
Address: 11 Miele Rd, Monsey, NY 10952
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: 3 David Ct, Monsey, NY 10952
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: 7 Durham Lane, Suffern, NY 10901
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: 66 Main Street Unit 201, Monsey, NY 10952
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: 14 beech rd, Suffern, NY 10901
Initial DOS Filing Date: 2025-08-01
Address: 400 Rella Blvd Ste. 207-875, Montebello, NY 10901
DOS Process Name: Jamar Bellejambe
Initial DOS Filing Date: 2025-08-01
Address: 43 Alan Road, Spring Valley, NY 10977
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