New York State Corporation Entity
Suffolk 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: 90-41 170th Street, Jamaica, NY 11432
DOS Process Name: Nuruzzaman Sarder
Initial DOS Filing Date: 2026-01-07
Address: 80 Hollywood Drive, Oakdale Ny, NY 11769
Initial DOS Filing Date: 2026-01-07
Address: 899 Deer Park Avenue, North Babylon, NY 11703
DOS Process Name: Trevor Busch
Initial DOS Filing Date: 2026-01-07
Address: 98 Beechwood Dr., Manorville, NY 11949
Initial DOS Filing Date: 2026-01-07
Address: 36 primrose lane, Kings Park, NY 11754
Initial DOS Filing Date: 2026-01-07
Address: 319 Dayton Avenue, Manorville, NY 11949
DOS Process Name: Rodolfo Marin
Initial DOS Filing Date: 2026-01-07
Address: 305 Birch Lane, Cutchogue, NY 11935
DOS Process Name: Andrew Borsen
Initial DOS Filing Date: 2026-01-07
Address: 313 Erik Dr, East Setauket, NY 11733
DOS Process Name: DiChem
Initial DOS Filing Date: 2026-01-07
Address: 262 Harbor Watch Court, Sag Harbor, NY 11963
Initial DOS Filing Date: 2026-01-07
Address: 3 Shelly Ct, Smithtown, NY 11787
Registered Agent Name: Stephanie Hludzinski
DOS Process Name: Stephanie Hludzinski
Initial DOS Filing Date: 2026-01-07
Address: 29500 Main Road, Po Box 389, Cutchogue, NY 11935
DOS Process Name: RICHARD CIFARELLI
Initial DOS Filing Date: 2026-01-07
Address: 3 bradley street, Brentwood, NY 11717
Initial DOS Filing Date: 2026-01-07
Address: 35 West Jackson Avenue, Babylon, NY 11702
DOS Process Name: Anthony Bluemke
Initial DOS Filing Date: 2026-01-07
Address: 280 Grand Blvd, Brentwood, NY 11717
DOS Process Name: ZAID LAKHANI
Initial DOS Filing Date: 2026-01-07
Address: 3290 sweet dr., Lafayette, CA 94549
Initial DOS Filing Date: 2026-01-07
Address: 32 Pinebrook Pl, Bay Shore, NY 11706
Initial DOS Filing Date: 2026-01-07
Address: 114 S. Hillside Ave, Nesconset, NY 11767
Initial DOS Filing Date: 2026-01-07
Address: 10 Vanderbilt Parkway, Dix Hills, NY 11749
DOS Process Name: Jyoti Sharma
Initial DOS Filing Date: 2026-01-07
Address: 1100 Portion Road, Farmingville, NY 11738
Initial DOS Filing Date: 2026-01-07
Address: 11 Cobblestone Lane, Lake Grove, NY 11755
Initial DOS Filing Date: 2026-01-07
Address: 126 Plymouth Boulevard, Smithtown, NY 11787
Registered Agent Name: Sean Deonarinesingh
DOS Process Name: Sean Deonarinesingh
Initial DOS Filing Date: 2026-01-07
Address: 127 queens lane, East Hampton, NY 11937
Initial DOS Filing Date: 2026-01-07
Address: 105 Oakview Hwy 183, East Hampton, NY 11937
DOS Process Name: CRISTIAN FRANKLIN GUARTATANGA CARCHIPULLA
Initial DOS Filing Date: 2026-01-07
Address: 1011 Cassel Ave, Bay Shore, NY 11706
Initial DOS Filing Date: 2026-01-07
Address: 11700 main road, Mattituck, NY 11952
Initial DOS Filing Date: 2026-01-07
Address: 12 Rocco Drive, East Northport, NY 11731
DOS Process Name: MATTHEW G. WOLYNSKI
Initial DOS Filing Date: 2026-01-07
Address: 12 Mount Rainier Ave, Farmingville, NY 11738
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 227 1st Ave, Port Jefferson, NY 11777
Initial DOS Filing Date: 2026-01-07
Address: 20 Old Dock Rd, Yaphank, NY 11980
Initial DOS Filing Date: 2026-01-07
Address: 21 Biscayne Dr, Selden, NY 11784
Initial DOS Filing Date: 2026-01-07
Address: 21 Kinsella St, Dix Hills, NY 11746
Registered Agent Name: Seth Wernick
Initial DOS Filing Date: 2026-01-07
Address: 21 Harding Terrace, Sag Harbor, NY 119633311
Registered Agent Name: ALBERT GOLDICH
DOS Process Name: ALBERT GOLDICH
Initial DOS Filing Date: 2026-01-07
Address: 23 Skyview Place, Melville, NY 11747
Initial DOS Filing Date: 2026-01-07
Address: 23 Dowsing Avenue, Bay Shore, NY 11706
Registered Agent Name: Emelia Korankye
DOS Process Name: Emelia Korankye
Initial DOS Filing Date: 2026-01-07
Address: 77 Windmill Drive, Huntington, NY 11743
DOS Process Name: JOHN DIPALO
Initial DOS Filing Date: 2026-01-07
Address: 650 old country rd., Riverhead, NY 11901
Initial DOS Filing Date: 2026-01-07
Address: 55 east 11th street, Huntington station, NY 11746
DOS Process Name: Alexis Panameno
Initial DOS Filing Date: 2026-01-07
Address: 7 Mulberry Drive, Sag Harbor, NY 11963
Initial DOS Filing Date: 2026-01-07
Address: 6 Baycrest Avenue, Westhampton, NY 11977
Initial DOS Filing Date: 2026-01-07
Address: 580 Middle Country Road, Middle Island, NY 11953
DOS Process Name: ANTHONY DONOFRIO
Initial DOS Filing Date: 2026-01-07
Address: 5640 Sunrise Hwy STE 35, Sayville, TX 11782
DOS Process Name: Pacetone Inc.
Initial DOS Filing Date: 2026-01-07
Address: 587 Freeman Ave, Brentwood, NY 11717
DOS Process Name: TAE IK CHANG
Initial DOS Filing Date: 2026-01-07
Address: 7 Deland Street, East Northport, NY 11731
Initial DOS Filing Date: 2026-01-07
Address: 67 Yarnell St, Brentwood, NY 11717
Initial DOS Filing Date: 2026-01-07
Address: 190 Bellerose Ave, East Northport, NY 11731
DOS Process Name: ELIAS ALEXANDER TZOY AGUILAR
Initial DOS Filing Date: 2026-01-07
Address: 162-47 12th Avenue, Whitestone, NY 11357
Initial DOS Filing Date: 2026-01-07
Address: 16 Napoli Dr, Wheatley Heights, NY 11798
Registered Agent Name: QIUPING PAN
Initial DOS Filing Date: 2026-01-07
Address: 16 Peconic Rd, Hampton Bays, NY 11946
DOS Process Name: ARLETH PARRA CADENA
Initial DOS Filing Date: 2026-01-07
Address: 15 Dawn Dr, Smithtown, NY 11787
Registered Agent Name: Serapion Capuli Daof Jr
Initial DOS Filing Date: 2026-01-07
Address: 17 Heidi Ln, Mount Sinai, NY 11766
Registered Agent Name: Samantha Nicole D'Orazi
Initial DOS Filing Date: 2026-01-07
Address: 4280 Galt Ocean Dr., Unit 6j, Fort Lauderdale, FL 33308
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2026-01-07
Address: 50 Thomas Ave, East Hampton, NY 11937
DOS Process Name: Naomi Worth
Initial DOS Filing Date: 2026-01-07
Address: 5 Linda Ln, Setauket, NY 117333212
DOS Process Name: Julian Weisner
Initial DOS Filing Date: 2026-01-07
Address: 41 Monmouth Drive, East Northport, NY 11731
DOS Process Name: Kathryn Moriarty
Initial DOS Filing Date: 2026-01-07
Address: 4075 Aldrich Ln, Laurel, NY 11948
Initial DOS Filing Date: 2026-01-07
Address: 46005 Route 25, Southold, NY 11971
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 395 columbus avenue, West Babylon, NY 11704
Initial DOS Filing Date: 2026-01-06
Address: 45 Margin Dr, Shirley, NY 11967
DOS Process Name: SAJAL SHRESTHA
Initial DOS Filing Date: 2026-01-06
Address: 41 Colonial Dr, Huntington, NY 11743
Initial DOS Filing Date: 2026-01-06
Address: 4 Timber Ridge Drive, Commack, NY 11725
DOS Process Name: MANJEET MANJEET
Initial DOS Filing Date: 2026-01-06
Address: 4165 Hempstead Turnpike, Bethpage, NY 11714
DOS Process Name: HUIWEN CHAN
Initial DOS Filing Date: 2026-01-06
Address: 49 Crescent St., P.O. Box 1229, Sag Harbor, NY 11963
DOS Process Name: Dennis E. Downes, Esq.
Initial DOS Filing Date: 2026-01-06
Address: 497 Hands Creek Rd, East Hampton, NY 11937
Registered Agent Name: Richard Marc Garfinkel
Initial DOS Filing Date: 2026-01-06
Address: 500 Peconic St Apt 223A, Ronkonkoma, NY 11779
Registered Agent Name: Julio Ojeda
Initial DOS Filing Date: 2026-01-06
Address: 1 Bunny Lane, Amityville, NY 11701
Registered Agent Name: NYSCORPORATION.COM
Initial DOS Filing Date: 2026-01-06
Address: 1 astor avenue, Brookhaven, NY 11719
Initial DOS Filing Date: 2026-01-06
Address: 111-23 156th Street, Jamaica, NY 11433
DOS Process Name: Santos Rodriguez
Initial DOS Filing Date: 2026-01-06
Address: 1028 Cassel ave, Bayshore, NY 11706
DOS Process Name: Talha Khan
Initial DOS Filing Date: 2026-01-06
Address: 106 W Plum St, Brentwood, NY 11717
DOS Process Name: MAGGO ZAMOR
Initial DOS Filing Date: 2026-01-06
Address: 1101 Orchid Cir Unit 1101, Bellport, NY 11713
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 122 Garden City Ave, Wyandanch, NY 11798
Initial DOS Filing Date: 2026-01-06
Address: 80 Yarnell St, Brentwood, NY 11717
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 982 Montauk Highway, Suite 4, Bayport, NY 11705
Registered Agent Name: Steven T. Russell
DOS Process Name: Steven T. Russell
Initial DOS Filing Date: 2026-01-06
Address: 9 Maureen Drive, Hauppauge, NY 11788
Initial DOS Filing Date: 2026-01-06
Address: 9 Barkley Lane, Nesconset, NY 11767
DOS Process Name: Vincent Sturtz
Initial DOS Filing Date: 2026-01-06
Address: 32 Ozark St, Lake Ronkonkoma, NY 11779
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 275 Skidmore Road, Deer Park, NY 11729
Initial DOS Filing Date: 2026-01-06
Address: 366 Albany Ave, Amityville, NY 11701
Initial DOS Filing Date: 2026-01-06
Address: 280 W Main Street, Sayville, NY 11782
Initial DOS Filing Date: 2026-01-06
Address: 30 Jones Ln, Huntington, NY 11743
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 30 Edcris Ln, Huntington, NY 11743
Registered Agent Name: Susan A LoScalzo
Initial DOS Filing Date: 2026-01-06
Address: 3 Ash Pl, Huntington, NY 11743
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 34 morton st, Brentwood, NY 11717
DOS Process Name: Basit Rehman
Initial DOS Filing Date: 2026-01-06
Address: 136 Neptune Ave, Mastic, NY 11950
DOS Process Name: Lynne Bell
Initial DOS Filing Date: 2026-01-06
Address: 1421 Islip Ave PMB 1035, Central Islip, NY 11722
Registered Agent Name: Devonta D Pierre
Initial DOS Filing Date: 2026-01-06
Address: 193 Radio Ave, Miller Place, NY 11764
Initial DOS Filing Date: 2026-01-06
Address: 20 Crescent Avenue, Seaview, NY 11770
Initial DOS Filing Date: 2026-01-06
Address: 25 W Montauk Hwy, Hampton Bays, NY 11946
DOS Process Name: SIMONE SCOTT DICARLO
Initial DOS Filing Date: 2026-01-06
Address: 25 Fanning Ave., Hampton Bays, NY 11946
DOS Process Name: c/o the LLC
Initial DOS Filing Date: 2026-01-06
Address: 218 Sayville Blvd, Sayville, NY 11782
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 200 wilson street, unit a2, Port Jefferson Station, NY 11776
Initial DOS Filing Date: 2026-01-06
Address: 245 Brettonwoods Dr, Coram, NY 11727
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 66 ledgewood dr, Smithtown, NY 11787
DOS Process Name: JamesDesmond
Initial DOS Filing Date: 2026-01-06
Address: 640 Middle Country Road, Selden, NY 11784
Initial DOS Filing Date: 2026-01-06
Address: 65 Smithtown Blvd, Unit B, Smithtown, NY 11787
DOS Process Name: DAVIT UBILAVA
Initial DOS Filing Date: 2026-01-06
Address: 6 Ben Place, Setauket, NY 117331304
Initial DOS Filing Date: 2026-01-06
Address: 57a 2nd Ave, Bay Shore, NY 11706
DOS Process Name: ROSA A LALA CHIMA
Initial DOS Filing Date: 2026-01-06
Address: 602 Pine Aire Dr, Bay Shore, NY 11706
Initial DOS Filing Date: 2026-01-06
Address: 610 Warren Street, Apt. 2E, Brooklyn, NY 11217
Initial DOS Filing Date: 2026-01-06
Address: 6143 Jericho Tpke, Suite 206, Commack, NY 11725
Initial DOS Filing Date: 2026-01-06