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: 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: 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: 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: 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: 190 Bellerose Ave, East Northport, NY 11731 DOS Process Name: ELIAS ALEXANDER TZOY AGUILAR 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: 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 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: 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: 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: 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 | |||||