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: 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: 37 Iroquois Ave, Selden, NY 11784
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 Sagebrush Ln, Islandia, NY 11749
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 Sunlight Walk, Holbrook, NY 11741
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: 79 Oak Ave, Smithtown, NY 11787
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: 61 N 1st St, Brooklyn, NY 11249
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: 19 Peachtree Ct, Holtsville, NY 11742
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: 491 Smith St, Central Islip, NY 11722
Initial DOS Filing Date: 2025-02-17
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: 173 Slalom Path, Aspen, CO 81611
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: 15 Mona Ln, Dix Hills, NY 11746
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: 67 Coates Ave N, Holbrook, NY 11741
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: 6 Alpine Court, Medford, NY 11763
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