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: 991 Cheril Drive, Holbrook, NY 11741 Registered Agent Name: Dylan T Glaser DOS Process Name: Dylan T Glaser Initial DOS Filing Date: 2025-02-18 | |||||
Address: 82 Lake Ave S Ste 2, Nesconset, NY 11767 Registered Agent Name: NICHOLAS VITUCCI DOS Process Name: NICHOLAS VITUCCI Initial DOS Filing Date: 2025-02-18 | |||||
Address: 94 Hilltop Dr, Brentwood, NY 11717 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-18 | |||||
Address: 88 Panamoka Trail, Ridge, NY 11961 DOS Process Name: JOSEPH WARREN Initial DOS Filing Date: 2025-02-18 | |||||
Address: 325 Merrit Ave, Wyandanch, NY 11798 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 313 Old East Neck Rd, Melville, NY 11747 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-18 | |||||
Address: 281 concord ave, Lindenhurst, NY 11757 Registered Agent Name: Taras Rudka DOS Process Name: Taras Rudka Initial DOS Filing Date: 2025-02-18 | |||||
Address: 27 Camp Drive, Selden, NY 11784 DOS Process Name: Michael Wilson Initial DOS Filing Date: 2025-02-18 | |||||
Address: 28 Maple Avenue, Bay Shore, NY 11706 DOS Process Name: C/ O THE LLC Initial DOS Filing Date: 2025-02-18 | |||||
Address: 27 West 19th Street, Apt. 8, New York, NY 10011 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 35 Astro Pl, Huntington Station, NY 11746 Registered Agent Name: William J Allen Initial DOS Filing Date: 2025-02-18 | |||||
Address: 134 Connetquot Rd, Bayport, NY 11705 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 1112 5th Ave, E Northport, NY 11731 DOS Process Name: LITTLE STAR CENTER INC Initial DOS Filing Date: 2025-02-18 | |||||
Address: 100 Carlton Ave, Suite 6, Central Islip, NY 11722 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 12 Celestial Ct, Saint James, NY 11780 Registered Agent Name: Daniel Perna Initial DOS Filing Date: 2025-02-18 | |||||
Address: 1196 Deer Park Ave #6146, North Babylon, NY 11703 DOS Process Name: Jennifer Leveque Initial DOS Filing Date: 2025-02-18 | |||||
Address: 23 Grassy Pond Drive, Smithtown, NY 11787 DOS Process Name: Nancy Hark Initial DOS Filing Date: 2025-02-18 | |||||
Address: 196 Benton Pl, Bay Shore, NY 11706 Registered Agent Name: Santos Wildredo Sorto Ochoa Initial DOS Filing Date: 2025-02-18 | |||||
Address: 22 Colonial Springs Road, Wyandanch, NY 11798 DOS Process Name: JAGJEET SINGH Initial DOS Filing Date: 2025-02-18 | |||||
Address: 8 Central Ave, Miller Place, NY 11764 Registered Agent Name: Kathryn Anna McCabe Initial DOS Filing Date: 2025-02-18 | |||||
Address: 8 Kahn Lnwest Babylon, West Babylon, NY 11704 Registered Agent Name: PATRICK ZUCKERWISE DOS Process Name: PATRICK ZUCKERWISE Initial DOS Filing Date: 2025-02-18 | |||||
Address: 585 Bicycle Path, Suite 10, Port Jefferson Station, NY 11776 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 5507 Nesconset Hwy, Suite 10-1, Mt. Sinai, NY 11766 Registered Agent Name: Robyn Levine Initial DOS Filing Date: 2025-02-18 | |||||
Address: 58 4th St, Brentwood, NY 11717 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-02-18 | |||||
Address: 63 S 27th Street, Wyandanch, NY 11798 Registered Agent Name: LADREAMA MONIQUE HUMBERT DOS Process Name: LADREAMA MONIQUE HUMBERT Initial DOS Filing Date: 2025-02-18 | |||||
Address: 591a Smithtown Bypass, Hauppauge, NY 11788 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 7 Summerfield Drive, Holtsville, NY 11742 DOS Process Name: OM BHATT Initial DOS Filing Date: 2025-02-18 | |||||
Address: 7 Aberdeen Road, Smithtown, NY 11787 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 184 Sumpwams Ave, Babylon, NY 11702 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-18 | |||||
Address: 16 Helen Street, Centereach, NY 11720 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 157 Leeder Hill Dr, Apt 703, Hamden, CT 06517 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 140 Adams Ave, Suite A-6, Hauppauge, NY 11788 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 14 Hemlock Road, Mount Sinai, NY 11766 DOS Process Name: LOUIS PLUMITALLO Initial DOS Filing Date: 2025-02-18 | |||||
Address: 14 Chestnut St, Coram, NY 11727 Registered Agent Name: NEHEMIAH JACKSON DOS Process Name: NEHEMIAH JACKSON Initial DOS Filing Date: 2025-02-18 | |||||
Address: 141 Waverly Ave, Patchogue, NY 11772 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 155 Westchester Ave, West Babylon, NY 11704 DOS Process Name: DANIEL RHEIN Initial DOS Filing Date: 2025-02-18 | |||||
Address: 18 Chateau Dr, Melville, NY 11747 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 17c Shinnecock Rd, Hampton Bays, NY 11946 Registered Agent Name: VINCENT PESCATORE DOS Process Name: VINCENT PESCATORE Initial DOS Filing Date: 2025-02-18 | |||||
Address: 17 Ridgewood Ave, Brentwood, NY 11717 DOS Process Name: HECTOR M TURCIOS Initial DOS Filing Date: 2025-02-18 | |||||
Address: 17 Angela Ln, Bay Shore, NY 11706 Registered Agent Name: John R Priani II Initial DOS Filing Date: 2025-02-18 | |||||
Address: 55 elliot avenue, lake grove, NY 11755 DOS Process Name: Evan Heyder Initial DOS Filing Date: 2025-02-18 | |||||
Address: 445 Broadhollow Rd Ste 25, Melville, NY 11747 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-18 | |||||
Address: 4 Saddler Lane, Stony Brook, NY 117903302 DOS Process Name: Devin Staudt Initial DOS Filing Date: 2025-02-18 | |||||
Address: 50 W Bartlett Rd, Middle Island, NY 11953 DOS Process Name: Jillian Brooks Initial DOS Filing Date: 2025-02-18 | |||||
Address: 5 Cedar Branch St, Middle Island, NY 11953 Registered Agent Name: ELRICH THOMAS DOS Process Name: ELRICH THOMAS Initial DOS Filing Date: 2025-02-18 | |||||
Address: 5 Adams Dr, Montauk, NY 11954 Registered Agent Name: Rosemary Crumm DOS Process Name: Rosemary Crumm Initial DOS Filing Date: 2025-02-18 | |||||
Address: 473 S. Fifth Street, Lindenhurst, NY 11757 Registered Agent Name: Tony Spina DOS Process Name: Tony Spina Initial DOS Filing Date: 2025-02-17 | |||||
Address: 4 Scheyer Court, Medford, NY 11763 Initial DOS Filing Date: 2025-02-17 | |||||
Address: 42 Wall Street, Farmingdale, NY 11735 DOS Process Name: Thomas Martin Maroldo Initial DOS Filing Date: 2025-02-17 | |||||
Address: 1005 Bay Ave, Mattituck, NY 11952 Registered Agent Name: RONY L GIRON RODRIGUEZ Initial DOS Filing Date: 2025-02-17 | |||||
Address: 1087 Oakneck Rd, Bay Shore, NY 11706 Registered Agent Name: ANTHONY VARGAS DOS Process Name: ANTHONY VARGAS Initial DOS Filing Date: 2025-02-17 | |||||
Address: 1260 Smithtown Ave, Bohemia, NY 11716 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-17 | |||||
Address: c/o Jeffrey Schneider, 15A Railroad Avenue, East Hampton, NY 11937 Initial DOS Filing Date: 2025-02-17 | |||||
Address: 3320 Veterans Hwy, Bohemia, NY 11716 Initial DOS Filing Date: 2025-02-17 | |||||
Address: 28 Tree Hollow Ct, Dix Hills, NY 11746 DOS Process Name: Srishti Choudhary Initial DOS Filing Date: 2025-02-17 | |||||
Address: 299 W Main Striverhead, Riverhead, NY 11901 Registered Agent Name: JASON SERAFICO DOS Process Name: JASON SERAFICO Initial DOS Filing Date: 2025-02-17 | |||||
Address: 19 Cranberry Dr, Mastic Beach, NY 119517008 DOS Process Name: HESTERBERG JOHN WILLIAM Initial DOS Filing Date: 2025-02-17 | |||||
Address: 143 North Titmus Drive, Mastic, NY 11950 DOS Process Name: William Floyd Varsity Wrestling Initial DOS Filing Date: 2025-02-17 | |||||
Address: 15 Rugby st, brentwood, NY 11717 DOS Process Name: Manuel De La Rosa Initial DOS Filing Date: 2025-02-17 | |||||
Address: 7 Duke Street, Farmingdale, NY 11738 DOS Process Name: Francine Gandarillas Initial DOS Filing Date: 2025-02-17 | |||||
Address: 70 Greybarn Ln Apt 412, Amityville, NY 11701 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-17 | |||||
Address: 708b Middle Country Road, Selden, NY 11784 Registered Agent Name: SHAKEEB SULTAN DOS Process Name: RANVIJAY SINGH KALRA Initial DOS Filing Date: 2025-02-17 | |||||
Address: 709 2nd Street North, East Northport, NY 11731 Registered Agent Name: Katelyn Shields DOS Process Name: Katelyn Shields Initial DOS Filing Date: 2025-02-17 | |||||
Address: 705 County Line Rd, Amityville, NY 11701 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-17 | |||||
Address: 68 Barley Lane, Patchogue, NY 117724177 DOS Process Name: Anna Gomez Initial DOS Filing Date: 2025-02-17 | |||||
Address: 59 Verleye Avenue, East Northport, NY 11731 DOS Process Name: Syed Noeshare Initial DOS Filing Date: 2025-02-17 | |||||
Address: 645 Americus Ave, East Patchogue, NY 11772 DOS Process Name: RHINA I VILLALTA GONZALEZ Initial DOS Filing Date: 2025-02-17 | |||||
Address: 733 Albin Ave, West Babylon, NY 11704 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-17 | |||||
Address: 655 E Main st, East Patchogue, NY 11772 DOS Process Name: Andulis Oviedo Rodriguez Initial DOS Filing Date: 2025-02-16 | |||||
Address: 67 Shore Rd, Mt. Sinai, NY 11766 DOS Process Name: Hernandez Holding LLC Initial DOS Filing Date: 2025-02-16 | |||||
Address: 23 Millennium Ct, Bohemia, NY 11716 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-16 | |||||
Address: 177 Woodycrest dr., Farmingville, NY 11738 Registered Agent Name: Vania Costa Pereira DOS Process Name: Vania Costa Pereira Initial DOS Filing Date: 2025-02-16 | |||||
Address: 19 Beechwood Pl, Massapequa Park, NY 11762 Registered Agent Name: Tiana Locke DOS Process Name: Tiana Locke Initial DOS Filing Date: 2025-02-15 | |||||
Address: 415 Second Street, Greenport, NY 11944 DOS Process Name: Shawn Buchanan Initial DOS Filing Date: 2025-02-15 | |||||
Address: 450 Moreland Road 104, Commack, NY 11725 Registered Agent Name: Arianna McIntyre DOS Process Name: Arianna McIntyre Initial DOS Filing Date: 2025-02-15 | |||||
Address: 444 Puritan Dr, Shirley, NY 11967 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-15 | |||||
Address: 4 Ring Neck Ct, Wading River, NY 11792 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-15 | |||||
Address: 648 Oak Neck Rd, West Islip, NY 11795 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-15 | |||||
Address: 33 Greene Avenue, Amityville, NY 11701 DOS Process Name: Crystal Campbell Initial DOS Filing Date: 2025-02-15 | |||||
Address: 221 Woodlawn Ave, Huntington Station, NY 11746 DOS Process Name: SAFA AHMED EBAD Initial DOS Filing Date: 2025-02-15 | |||||
Address: 210 Walden Ct, East Moriches, NY 11940 Initial DOS Filing Date: 2025-02-15 | |||||
Address: 20 Timberline Dr, Huntington, NY 11743 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-15 | |||||
Address: 2410 Saddle Rock Rd, Holbrook, NY 11741 Registered Agent Name: Nicholas Tavarez DOS Process Name: Nicholas Tavarez Initial DOS Filing Date: 2025-02-14 | |||||
Address: 225 Berdie Avenue, Holbrook, NY 11741 Registered Agent Name: PRADIP DAS Initial DOS Filing Date: 2025-02-14 | |||||
Address: 1c, Brooklyn, NY 11230 DOS Process Name: 1925 OCEAN AVE Initial DOS Filing Date: 2025-02-14 | |||||
Address: 26 East Montauk Highway, Hampton Bays, NY 11946 Initial DOS Filing Date: 2025-02-14 | |||||
Address: 80 Ackerly Lane, Lake Ronkonkoma, NY 11779 Registered Agent Name: Gregory Hahn DOS Process Name: NY Gnome Initial DOS Filing Date: 2025-02-14 | |||||
Address: 570 South 14th Street, Lindenhurst, NY 11757 Registered Agent Name: KHRYSTYNA RYBIY Initial DOS Filing Date: 2025-02-14 | |||||
Address: 62 Hawthorne Ave, East Islip, NY 11730 DOS Process Name: YEKTA SIZER Initial DOS Filing Date: 2025-02-14 | |||||