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: po box 1468, Amagansett, NY 11930
Initial DOS Filing Date: 2025-08-11
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: 83 Sutton Ct, Mount Sinai, NY 11766
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 Oak Street, Bayport, NY 11705
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 Lollypine Lane, Medford, NY 11763
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: 51 Nimitz Street, Huntington, NY 11743
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: 1543 Sound Ave, Calverton, NY 11933
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: 46 Bethany Drive, Commack, NY 11725
Initial DOS Filing Date: 2025-08-08
Address: 48 Schwab Rd, Melville, NY 11747
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: 102 Peconic Ct, Melville, NY 11747
Initial DOS Filing Date: 2025-08-08
Address: 12 Manor Rd, smithtown, NY 11787
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: 124 Bergen Street, Brooklyn, NY 11217
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