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: 88 Blue Point Avenue, Blue Point, NY 11715 Registered Agent Name: John Mandaro DOS Process Name: John Mandaro Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 Robin Dr, Hauppauge, NY 11788 DOS Process Name: Michael Sclafani Initial DOS Filing Date: 2025-08-11 | |||||
Address: 860 Montauk Highway, Suite 1B, Water Mill, NY 11976 DOS Process Name: c/o Carl Benincasa, Esq., Initial DOS Filing Date: 2025-08-11 | |||||
Address: 370 Smith Street, Central Islip, NY 11722 DOS Process Name: MICHAEL D. FISHBURN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 30 Laurel Ln, Shirley, NY 11967 Registered Agent Name: Daniel Robert Fernald Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Valerie Ct, Centereach, NY 11720 Registered Agent Name: THOMAS KANNATHARA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 291 A Clay Pitts Rd., East Northport, NY 11731 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Jeanine Ct, Dix Hills, NY 11746 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 12a Seabro Avenue, Amityville, NY 11701 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1219 4th Street, West Babylon, NY 11419 Registered Agent Name: CORPORATE FILINGS OF NEW YORK Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1215 Harbor Dune Ct, Irving, TX 75063 Registered Agent Name: ADIL SHEIKH DOS Process Name: ADIL SHEIKH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 12 Long St, Huntington Station, NY 11746 DOS Process Name: VAID LEGACY INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 118 New York Ave, Smithtown, NY 11787 DOS Process Name: Maria E Diggins Initial DOS Filing Date: 2025-08-11 | |||||
Address: 197 radio avenue miller place, Miller Place, NY 11764 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2 valley dr, Huntington, NY 11743 DOS Process Name: Joshua Wekstein Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2 Meadow Pond Circle, Miller Place, NY 11764 DOS Process Name: SALVATORE SALPIETRO Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2 Lewis St, East Setauket, NY 11733 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 76 South Clinton Ave, Bay Shore, NY 11706 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 64 Chase Court, Bridgehampton, NY 11932 DOS Process Name: C/O The LLC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 62 Tanager Lane, Water Mill, NY 11976 DOS Process Name: PAKIT INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 6 Sara Ln, Middle Island, NY 11953 DOS Process Name: THE COMPANY Initial DOS Filing Date: 2025-08-11 | |||||
Address: 6 Wintergreen Lane, Westhampton, NY 11977 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 727 Mill Rd, Riverhead, NY 11901 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 6 Brennan St, Huntington, NY 11743 DOS Process Name: EDGAR R VELIZ Initial DOS Filing Date: 2025-08-11 | |||||
Address: 68 owens st, brentwood, NY 11717 Registered Agent Name: JUAN ORELLANA FLORES DOS Process Name: JUAN ORELLANA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 67 Hill Street E., Wading River, NY 11792 DOS Process Name: Alex Ramos Initial DOS Filing Date: 2025-08-11 | |||||
Address: 69 Governor ave, West Babylon, NY 11704 DOS Process Name: Michael Leonardo Initial DOS Filing Date: 2025-08-11 | |||||
Address: 161 N Main Street Suite 146, Sayville, NY 11782 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1600 Lad Ave, Medford, NY 11763 DOS Process Name: IVETA KORDZAIA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 14 Giffard Way, Melville, NY 11747 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-08-11 | |||||
Address: 138 Roxbury Avenue, Oakdale, NY 11769 Registered Agent Name: Meghan Frederick DOS Process Name: Meghan Frederick Initial DOS Filing Date: 2025-08-11 | |||||
Address: 18 Central Parkway, Medford, NY 11763 DOS Process Name: GUSTAVO BAUTISTA RAMOS Initial DOS Filing Date: 2025-08-11 | |||||
Address: 172 Pidgeon Hill Rd, Huntington Station, NY 11746 Registered Agent Name: Thomas Ragusa Initial DOS Filing Date: 2025-08-11 | |||||
Address: 149 Mayfield Dr, Mastic Beach, NY 11951 Registered Agent Name: Diego Isaac Rojas Initial DOS Filing Date: 2025-08-11 | |||||
Address: 167 Driftwood Dr., West Islip, NY 11795 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 386 Woodbridge Lane, Jericho, NY 11753 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 39 harbor rd, Sound Beach, NY 11789 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 39 Cooper Lane, East Hampton, NY 11937 DOS Process Name: c/o Susan Cappa Initial DOS Filing Date: 2025-08-11 | |||||
Address: 5 Mill Rd, Lloyd Harbor, NY 11743 Registered Agent Name: Scott Keschner Initial DOS Filing Date: 2025-08-11 | |||||
Address: 5 Kahn Lane, West Babylon, NY 11704 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 41 Bob O Link Ln, Northport, NY 11768 Registered Agent Name: Juliann Marie Cacciola Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4 Schoolhouse Ln, Hauppauge, NY 11788 DOS Process Name: Steven DAmico Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4722 39th Place, Sunnyside, NY 11104 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 51 A Foster Ave, Hampton Bays, NY 11946 DOS Process Name: TATIANA DOMINGUEZ Initial DOS Filing Date: 2025-08-10 | |||||
Address: 8 Pansy Court, Wading River, NY 11792 Registered Agent Name: Heather Suschinsky DOS Process Name: Heather Suschinsky Initial DOS Filing Date: 2025-08-10 | |||||
Address: 3 Mickel Avenue, Center Moriches, NY 11934 Initial DOS Filing Date: 2025-08-10 | |||||
Address: 2 Hogan Ln, Manorville, NY 11949 DOS Process Name: Kathleen Marie Kenneally Initial DOS Filing Date: 2025-08-10 | |||||
Address: 195 Sioux St, Ronkonkoma, NY 11779 DOS Process Name: Devyn Wojcieski Initial DOS Filing Date: 2025-08-10 | |||||
Address: 22 Lynx Lane, East Setauket, NY 11733 Registered Agent Name: Stefanie Tepperwien DOS Process Name: Stefanie Tepperwien Initial DOS Filing Date: 2025-08-10 | |||||
Address: 20 Victorian lane, Medford, NY 11763 DOS Process Name: Alexander Whitaker Initial DOS Filing Date: 2025-08-10 | |||||
Address: 6 Miller Place Rd, Miller Place, NY 11764 Registered Agent Name: Darnel Wint Initial DOS Filing Date: 2025-08-10 | |||||
Address: 560 Pacific St, Mattituck, NY 11952 Initial DOS Filing Date: 2025-08-09 | |||||
Address: 57 Manchester Lane, Stony Brook, NY 11790 Registered Agent Name: Ian Spronck DOS Process Name: Ian Spronck Initial DOS Filing Date: 2025-08-09 | |||||
Address: 39 Laurel Dr, 150 Westwood Dr, Brentwood, NY 11717 DOS Process Name: KNETIK FIT Initial DOS Filing Date: 2025-08-09 | |||||
Address: 41 Camille Ln, East Patchogue, NY 11772 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1340 Lombardy Blvd, Bay Shore, NY 11706 DOS Process Name: hernandez cpas Initial DOS Filing Date: 2025-08-09 | |||||
Address: 110 Roosevelt Blvd, Unit A, Hauppauge, NY 11788 DOS Process Name: David Barbosa Initial DOS Filing Date: 2025-08-09 | |||||
Address: 112A Wheeler Rd, Central Islip, NY 11722 Registered Agent Name: Derek James Siddall Jr Initial DOS Filing Date: 2025-08-09 | |||||
Address: 227 Blue Point Road West, Holtsville, NY 11742 DOS Process Name: Joseph Longo Initial DOS Filing Date: 2025-08-09 | |||||
Address: 156 Junard Dr, Bay Shore, NY 11706 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-08-08 | |||||
Address: 40 Roosevelt Blvd, East Patchogue, NY 11772 DOS Process Name: Allison Adams Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4 Woodstock Place, Lake Grove, NY 11755 Registered Agent Name: Cameron Walls Initial DOS Filing Date: 2025-08-08 | |||||
Address: 48 tamarack st, East Northport, NY 11731 DOS Process Name: richard glen rodriguez Initial DOS Filing Date: 2025-08-08 | |||||
Address: 49 Jefferson Avenue, brentwood, NY 11717 Registered Agent Name: Muhammad M Syed DOS Process Name: Muhammad M Syed Initial DOS Filing Date: 2025-08-08 | |||||
Address: 500 Peconic St Apt 194B, Ronkonkoma, NY 11779 Registered Agent Name: Elsy D Gonzalez Ericastilla Initial DOS Filing Date: 2025-08-08 | |||||
Address: 45 Sunbonnet Ln, Bellport, NY 11713 DOS Process Name: JOSE GARCIA Initial DOS Filing Date: 2025-08-08 | |||||
Address: 45 Douglas ct, Hampton Bays, NY 11946 DOS Process Name: Aidan Halloran Initial DOS Filing Date: 2025-08-08 | |||||
Address: 42 Joan Ave, Centereach, NY 11720 Registered Agent Name: Lindsay Novinsky Initial DOS Filing Date: 2025-08-08 | |||||
Address: 67 Wichard Boulevard, Commack, NY 11725 DOS Process Name: Ellen Sforza Initial DOS Filing Date: 2025-08-08 | |||||
Address: 76 Highland Ave, West Islip, NY 11705 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 532 Albany Ave, Suite C, Amityville, NY 11701 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 5507-10 Nesconset Highway #234, Mount Sinai, NY 11766 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 925 Baeck Street, Ronkonkoma, NY 11779 Registered Agent Name: Harry Albuja DOS Process Name: Harry Albuja Initial DOS Filing Date: 2025-08-08 | |||||
Address: 9480 nassau point road, Cutchogue, NY 11935 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 8 Waterview Drive, Sound Beach, NY 11789 Registered Agent Name: Nicole Goodman DOS Process Name: Nicole Goodman Initial DOS Filing Date: 2025-08-08 | |||||
Address: 796 Broadway Avenue, Holbrook, NY 11741 Registered Agent Name: HEATHER MASCHING DOS Process Name: HEATHER MASCHING Initial DOS Filing Date: 2025-08-08 | |||||
Address: 279 Smithtoen Blvd 4, Nesconset, NY 11767 DOS Process Name: CAN GUNES Initial DOS Filing Date: 2025-08-08 | |||||
Address: 36 Orienta Ave, Lake Grove, NY 11755 DOS Process Name: SCOTT COMER Initial DOS Filing Date: 2025-08-08 | |||||
Address: 351 Terryville Rd, Port Jefferson Station, NY 11776 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 319 48th Street, Lindenhurst, NY 11757 DOS Process Name: ANTHONY NAPOLEON Initial DOS Filing Date: 2025-08-08 | |||||
Address: 12 Harris Ct, Commack, NY 11725 Registered Agent Name: Thomas Paccione Initial DOS Filing Date: 2025-08-08 | |||||
Address: 12 Cedar Crest Dr, Dix Hills, NY 11746 Registered Agent Name: Lance Matthew Rhodes Initial DOS Filing Date: 2025-08-08 | |||||
Address: 122 higbie ln, West Islip, NY 117953228 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1 stoll ct, dix hills, NY 11746 DOS Process Name: the p.c. Initial DOS Filing Date: 2025-08-08 | |||||
Address: 107 Bellecrest Ave, East Northport, NY 11731 DOS Process Name: Christina Karalekas Initial DOS Filing Date: 2025-08-08 | |||||
Address: 241 Woods Rd, North Babylon, NY 11703 DOS Process Name: DAYAN E HUAMAN VASQUEZ Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2 Sevenoake Road, Melville, NY 11747 DOS Process Name: Edward Youskites Initial DOS Filing Date: 2025-08-08 | |||||
Address: 205 Springville Rd, Hampton Bays, NY 119463029 DOS Process Name: Catherine Moynihan Initial DOS Filing Date: 2025-08-07 | |||||
Address: 201 w. broadway, apt 231, Port Jefferson, NY 11777 Initial DOS Filing Date: 2025-08-07 | |||||