New York State Corporation Entity
Westchester 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: 30 Howard Ave, White Plains, NY 10606
Registered Agent Name: ANDREW PESCE
DOS Process Name: ANDREW PESCE
Initial DOS Filing Date: 2025-08-11
Address: 3 Fieldstone Dr, Apt 93, Hartsdale, NY 10530
Initial DOS Filing Date: 2025-08-11
Address: 290 E. Main Street, Apt 401, Elmsford, NY 10523
DOS Process Name: Natasha Chan
Initial DOS Filing Date: 2025-08-11
Address: 33 Murray Ave, Yonkers, NY 10704
Registered Agent Name: Benda Cardona
Initial DOS Filing Date: 2025-08-11
Address: 111 Linden St Apt 3, Yonkers, NY 10701
DOS Process Name: GILBERTO O EROSTICO
Initial DOS Filing Date: 2025-08-11
Address: 1139 Westchester Avenue, Ste 3420, White Plains, NY 10604
Initial DOS Filing Date: 2025-08-11
Address: 1271 California Road, 1r, Eastchester, NY 10709
Registered Agent Name: Justin Sokol
DOS Process Name: Justin Sokol
Initial DOS Filing Date: 2025-08-11
Address: 105 Juniper Hill Rd, White Plains, NY 10607
Registered Agent Name: Hana Ortiz
Initial DOS Filing Date: 2025-08-11
Address: 1215 Park Street, Peekskill, NY 10566
Initial DOS Filing Date: 2025-08-11
Address: 12 Cedar St # 2, Sleepy Hollow, NY 10591
DOS Process Name: LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-08-11
Address: 20 Paddock Road, White Plains, NY 10605
Registered Agent Name: ROBERT KNAPP
DOS Process Name: ROBERT KNAPP
Initial DOS Filing Date: 2025-08-11
Address: 217 Wolfs Lane, Pelham, NY 10803
DOS Process Name: ROB GORSLINE
Initial DOS Filing Date: 2025-08-11
Address: 55 Dover Ln., Yonkers, NY 10710
DOS Process Name: Jereena Varghese
Initial DOS Filing Date: 2025-08-11
Address: 6 Robbins Road, Pleasantville, NY 10570
Initial DOS Filing Date: 2025-08-11
Address: 6 Macdonald Ave, Armonk, NY 10504
DOS Process Name: GIOVANNA TARTARONE
Initial DOS Filing Date: 2025-08-11
Address: 6 Lafayette Pl, Yonkers, NY 10701
DOS Process Name: Dorrian Stewart
Initial DOS Filing Date: 2025-08-11
Address: 60 lambert Lane, New Rochelle, NY 10804
Initial DOS Filing Date: 2025-08-11
Address: 60 Baraud Rd S, Scarsdale, NY 10583
DOS Process Name: Abigail Blatte
Initial DOS Filing Date: 2025-08-11
Address: 706 Warburton Avenue, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-11
Address: 6 cambridge road, Scarsdale, NY 10583
Initial DOS Filing Date: 2025-08-11
Address: 59 A Locust Ave, Apt 2G, New Rochelle, NY 10801
Registered Agent Name: Lisselly Brito
Initial DOS Filing Date: 2025-08-11
Address: 67 Entrance Way, Purdys, NY 105781402
DOS Process Name: Elana Sofko, founder EBS AF, LLC
Initial DOS Filing Date: 2025-08-11
Address: 16 Maple Pl Fl 1, Ossining, NY 10562
DOS Process Name: JORGE GUAMAN
Initial DOS Filing Date: 2025-08-11
Address: 16 Agawam South, 2d, Yonkers, NY 10704
Initial DOS Filing Date: 2025-08-11
Address: 175 Kingston Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-11
Address: 43 Soundview, New Rochelle, NY 10805
Registered Agent Name: Clemencia Mayo
DOS Process Name: Olga Florez
Initial DOS Filing Date: 2025-08-11
Address: 50 Inningwood Road, Ossining, NY 10562
DOS Process Name: Caitlin Conley
Initial DOS Filing Date: 2025-08-10
Address: 125 Parkway Rd Apt 1220, Bronxville, NY 10708
Initial DOS Filing Date: 2025-08-10
Address: 28 Whittington Rd, White Plains, NY 10607
DOS Process Name: Melissa Robustelli
Initial DOS Filing Date: 2025-08-10
Address: 669 Main St, #1153, New Rochelle, NY 10801
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 50 Ganung Dr., Ossining, NY 10562
DOS Process Name: Adam Stern
Initial DOS Filing Date: 2025-08-09
Address: 1 Glenwood Ave Apt 27G, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 114 Saint Johns Ave, Yonkers, NY 10704
Registered Agent Name: Jakaria Saha
Initial DOS Filing Date: 2025-08-09
Address: 20 Monroe St, Apt 3, Mt Vernon, NY 10550
DOS Process Name: Jelissa Rodriguez
Initial DOS Filing Date: 2025-08-09
Address: 183 Heritage Hills, Somers, NY 10589
Registered Agent Name: John Clark
DOS Process Name: John Clark
Initial DOS Filing Date: 2025-08-09
Address: 137 Hirst Rd, Briarcliff Manor, NY 10510
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 155 Garth Rd Apt 1G, Scarsdale, NY 10583
Registered Agent Name: Douglas Wolfe Schur
Initial DOS Filing Date: 2025-08-08
Address: 156 Spring Street, Ossining, NY 10562
Registered Agent Name: Wilmer Arias
DOS Process Name: Wilmer Arias
Initial DOS Filing Date: 2025-08-08
Address: 15 Cambridge Ave, Tuckahoe, NY 10707
Initial DOS Filing Date: 2025-08-08
Address: 15 Rural Drive, Scarsdale, NY 10583
DOS Process Name: Joseph Novogrodsky
Initial DOS Filing Date: 2025-08-08
Address: 5 Gilbert Place, Unit 1, White Plains, NY 10604
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 441 Central Park Ave Unit 23, Scarsdale, NY 10530
Registered Agent Name: Jonathan Schneider
Initial DOS Filing Date: 2025-08-08
Address: 513 union avenue, Peekskill, NY 10566
DOS Process Name: the professional corporation
Initial DOS Filing Date: 2025-08-08
Address: 6 Broad Ave, #2, Ossining, NY 10562
Registered Agent Name: Martha Isabel Guzman
DOS Process Name: Martha Isabel Guzman
Initial DOS Filing Date: 2025-08-08
Address: 88 rocking chair road, White Plains, NY 10607
Initial DOS Filing Date: 2025-08-08
Address: 8 Amawalk Avenue Po Box 372, Amawalk, NY 10501
DOS Process Name: EVA VAUGHAN
Initial DOS Filing Date: 2025-08-08
Address: 33 Lytton Ave, Hartsdale, NY 10530
Registered Agent Name: Alvin D Ramdhanie
Initial DOS Filing Date: 2025-08-08
Address: 37-78 104th St Suite 1, Corona, NY 11368
DOS Process Name: JOSE G SINCHI
Initial DOS Filing Date: 2025-08-08
Address: 103 n broadway, Tarrytown, NY 10591
Initial DOS Filing Date: 2025-08-08
Address: 119 N Evarts Ave, Elmsford, NY 10523
DOS Process Name: Madeline Lima
Initial DOS Filing Date: 2025-08-08
Address: 123 Mamaroneck Ave Apt 214, Mamaroneck, NY 10543
Registered Agent Name: KARIEM ADAB
DOS Process Name: KARIEM ADAB
Initial DOS Filing Date: 2025-08-08
Address: 1124 clay avenue, Pelham, NY 10803
Initial DOS Filing Date: 2025-08-08
Address: 220 Rich Ave, Apt 1, Mount Vernon, NY 10552
Registered Agent Name: ROSIMEIRE JUNQUEIRA
DOS Process Name: ROSIMEIRE JUNQUEIRA
Initial DOS Filing Date: 2025-08-08
Address: 235 Sunny Ridge Rd, Harrison, NY 10528
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 21 Bonaventure Avenue, Ardsley, NY 10502
Initial DOS Filing Date: 2025-08-08
Address: 237 W Lincoln Ave., 2nd Floor, Mt. Vernon, NY 10550
Initial DOS Filing Date: 2025-08-07
Address: 24 Overbrook Dr, Millwood, NY 10546
Initial DOS Filing Date: 2025-08-07
Address: 24 scott circle, Purchase, NY 10577
Initial DOS Filing Date: 2025-08-07
Address: 26 Lennon Ave, basement, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 2 Hawkes Ave, Ossining, NY 10562
Initial DOS Filing Date: 2025-08-07
Address: 6 Hubbard Cir, Bronxville, NY 10708
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 18 New York Ave South, White Plains, NY 10606
DOS Process Name: David Glick
Initial DOS Filing Date: 2025-08-07
Address: 17 Main Street Ap 1D, Hastings-on Hudson, NY 10706
DOS Process Name: Renata Vanderverf
Initial DOS Filing Date: 2025-08-07
Address: 5 Prince Willows Ln, Mamaroneck, NY 10543
Initial DOS Filing Date: 2025-08-07
Address: 5 Makepeace Hill, Waccabuc, NY 10597
DOS Process Name: ANTHONY L. BERGER
Initial DOS Filing Date: 2025-08-07
Address: 439 White Plains Road, Eastchester, NY 10709
Initial DOS Filing Date: 2025-08-07
Address: 53 Rumsey Rd, Yonkers, NY 10705
DOS Process Name: RAJARAJAN KIRUBANANDAN
Initial DOS Filing Date: 2025-08-07
Address: 106 Cooper Drive, New Rochelle, NY 10801
Registered Agent Name: Storm Chance Pride
DOS Process Name: Storm Chance Pride
Initial DOS Filing Date: 2025-08-07
Address: 13 North Bond Street, Apt 1 A, Mount Vernon, NY 10550
DOS Process Name: Nicholas Leetom
Initial DOS Filing Date: 2025-08-07
Address: 95 Laurel Avenue, New Rochelle, NY 10801
Initial DOS Filing Date: 2025-08-07
Address: 91 Yonkers Avenue, Yonkers, NY 10701
Registered Agent Name: Mariadelys Cabrera
DOS Process Name: Mariadelys Cabrera
Initial DOS Filing Date: 2025-08-07
Address: 8834 74th Place, Woodhaven, NY 11421
Initial DOS Filing Date: 2025-08-07
Address: 8 Lyons Rd, Scarsdale, NY 10583
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 800 Westchester Ave, Ste N.409, Rye Brook, NY 10573
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-08-07
Address: 27 Ridgeway Street, Mount Vernon, NY 10552
Registered Agent Name: Alex Walker
DOS Process Name: Alex Walker
Initial DOS Filing Date: 2025-08-07
Address: 32 Grandview Avenue, 1st Flr, Mount Vernon, NY 10553
DOS Process Name: ELDER A MEIJA GUARDADO
Initial DOS Filing Date: 2025-08-07
Address: 31 church street, Bedford Hills, NY 10507
Initial DOS Filing Date: 2025-08-07
Address: 324 Palmer Ter 2d, Mamaroneck, NY 10543
Registered Agent Name: AMANDA DESOUZA
DOS Process Name: AMANDADESOUZA
Initial DOS Filing Date: 2025-08-06
Address: 32 Gavin Street, Yonkers, NY 10701
DOS Process Name: YUDALYS CONTRERAS
Initial DOS Filing Date: 2025-08-06
Address: 14-16 North Central Avenue, Hartsdale, NY 10530
Initial DOS Filing Date: 2025-08-06
Address: 188 Mile Square Road, Yonkers, NY 10701
Registered Agent Name: Gino Sebastiani
DOS Process Name: Gino Sebastiani
Initial DOS Filing Date: 2025-08-06
Address: 170 Harrison Ave, Harrison, NY 10528
DOS Process Name: Katarina Begonja Bellom
Initial DOS Filing Date: 2025-08-06
Address: 20 Water Grant St 649, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-06
Address: 24 Wallace Ave, Mount Vernon, NY 10552
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 259 Glenhill Ave, Yonkers, NY 10701
Registered Agent Name: JOVANY MENDEZ
DOS Process Name: JOVANY MENDEZ
Initial DOS Filing Date: 2025-08-06
Address: 254 mill river rd, chappaqua, NY 10514
DOS Process Name: Mark Harris
Initial DOS Filing Date: 2025-08-06
Address: 25 South Brook Road, Beford, NY 10506
Initial DOS Filing Date: 2025-08-06
Address: 66 Concord Ave, White Plains, NY 10606
DOS Process Name: Corel Marchena
Initial DOS Filing Date: 2025-08-06
Address: 65 Cottage Street, Port Chester, NY 10573
Initial DOS Filing Date: 2025-08-06
Address: 76 S Lexington Ave Apt 5F, White Plains, NY 10606
DOS Process Name: Akeem Krubally
Initial DOS Filing Date: 2025-08-06
Address: 75 Highland Ave Fl 2, Eastchester, NY 10709
Registered Agent Name: ZAYAN I BUTT
Initial DOS Filing Date: 2025-08-06
Address: 680 east main street, ste a786, Stamford, CT 06901
Initial DOS Filing Date: 2025-08-06
Address: 511 president st #3, Brooklyn, NY 11215
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-06
Address: 40 West Main Street, Suite 102, Mt Kisco, NY 10549
Initial DOS Filing Date: 2025-08-06
Address: 49 Vincent St, Elmsford, NY 10523
Registered Agent Name: LUIS LUCERRO
DOS Process Name: LUIS LUCERO
Initial DOS Filing Date: 2025-08-06
Address: 111 N Broadway, A1, White Plains, NY 10603
DOS Process Name: Andrea Armijos Parra
Initial DOS Filing Date: 2025-08-06
Address: 114 Carpenter Ave, Mount Kisco, NY 10549
DOS Process Name: Tyler Thomas
Initial DOS Filing Date: 2025-08-06
Address: 1050 Boston Post Road, Rye, NY 10580
Initial DOS Filing Date: 2025-08-06
Address: 11 Valley Place, Hastings On Hudson, NY 10706
Initial DOS Filing Date: 2025-08-06
Address: 123 Fair St., White Plains, NY 10607
DOS Process Name: VIRGILIO LLIVICOTA QUIZHPI
Initial DOS Filing Date: 2025-08-06