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: 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: 55 Newport Drive, Nanuet, NY 10954
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: 46 Main St Ste 185, Monsey, NY 10952
Initial DOS Filing Date: 2026-01-06
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 Bates Dr., Monsey, NY 10952
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: 127 ny-59, Monsey, NY 10952
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: 3 Forest Drive, Suffern, NY 10901
Initial DOS Filing Date: 2026-01-06
Address: 163 Rt 306, Unit 201, Monsey, NY 10952
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: 19 Park Gardens Ct, Spring Valley, NY 10977
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: 26 Sala Ct, 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: 7 Ulman Terrace, Monsey, NY 10952
Initial DOS Filing Date: 2026-01-06
Address: 7 Hobbs Court, Pomona, NY 10970
Initial DOS Filing Date: 2026-01-05
Address: 674 N Main St, Spring Valley, NY 10977
Initial DOS Filing Date: 2026-01-05
Address: 68 Branchwood Lane, Nanuet, NY 10954
DOS Process Name: Angelo Anzano
Initial DOS Filing Date: 2026-01-05
Address: 54 N Cole Ave, Spring Valley, NY 10977
Initial DOS Filing Date: 2026-01-05
Address: 6 Melnick Dr #110, Monsey, NY 10952
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: 60 tamarack ln, Pomona, NY 10970
Initial DOS Filing Date: 2026-01-05
Address: 9 Eisenhower Ave., Spring Valley, NY 10977
Initial DOS Filing Date: 2026-01-05
Address: 51 Ridge Ave, Spring Valley, NY 10977
Initial DOS Filing Date: 2026-01-05
Address: 476 Haverstraw Rd, Montebello, NY 10901
Initial DOS Filing Date: 2026-01-05
Address: 38 Phyllis Ter #B, Monsey, NY 10952
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: 21 Herrick Ave, Spring Valley, NY 10977
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: 3 Carlton Road #111, Monsey, NY 10952
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: 32 Briarcliff Drive, Monsey, NY 10952
Initial DOS Filing Date: 2026-01-05
Address: 28 Westside Ave, Spring Valley, NY 10977
Initial DOS Filing Date: 2026-01-05
Address: 18 Hammond St #111, Monsey, NY 10952
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: 29 Od Nyack Tpke, Monsey, NY 10952
Initial DOS Filing Date: 2026-01-02
Address: 18-02, 26th Rd, Astoria, NY 11102
Initial DOS Filing Date: 2026-01-02
Address: 20 Ridge Ave. #201, Spring Valley, NY 10977
Initial DOS Filing Date: 2026-01-02
Address: 22 Waverly Place, Monsey, NY 10952
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 Linderman Lane, Monsey, NY 10952
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: 134 East 46th St, brooklyn, NY 11203
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: 12 Provost Dr, Airmont, NY 10901
Initial DOS Filing Date: 2025-12-31
Address: 24 Quince Lane, Suffern, NY 10901
Initial DOS Filing Date: 2025-12-31
Address: 75 Valley St, Belleville, NJ 07109
Initial DOS Filing Date: 2025-12-31