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: Roma Bldg, 2006 Crompound Rd, Yorktown Heights, NY 10598
Initial DOS Filing Date: 2026-01-07
Address: 96 Amherst Dr, Yonkers, NY 10710
Registered Agent Name: Denny Sena
Initial DOS Filing Date: 2026-01-07
Address: 3582 James St, Shrub Oak, NY 10588
Registered Agent Name: DAWN CAPUTI
DOS Process Name: DAWN CAPUTI
Initial DOS Filing Date: 2026-01-07
Address: 34 Paddington Road, Scarsdale, NY 10583
Initial DOS Filing Date: 2026-01-07
Address: 34 Helena Avenue, Yonkers, NY 10710
Registered Agent Name: THE BM AGENT
Initial DOS Filing Date: 2026-01-07
Address: 100 Fenimore Road, New Rochelle, NY 10804
Registered Agent Name: Michael Goldstein, Esq.
DOS Process Name: Michael Goldstein
Initial DOS Filing Date: 2026-01-07
Address: 108 Lake Rd, Katonah, NY 10536
Registered Agent Name: Joanne M Falk
Initial DOS Filing Date: 2026-01-07
Address: 108 mansion ave, yonkers, NY 10704
Initial DOS Filing Date: 2026-01-07
Address: 25 Day Road, Armonk, NY 10504
DOS Process Name: Ronald Frieden
Initial DOS Filing Date: 2026-01-07
Address: 225 Commonwealth Ave, Mount Vernon, NY 10552
DOS Process Name: Luxury Executive Limo Inc
Initial DOS Filing Date: 2026-01-07
Address: 194 Brookside Ave # 2, Mount Vernon, NY 10553
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 213 Franklin Ave, Mt Vernon, NY 10550
Registered Agent Name: ABDERRAHMANE MEZEID
DOS Process Name: VNT COMMERCE CORP
Initial DOS Filing Date: 2026-01-07
Address: 626 Riverside Drive, Apt. 12G, New York, NY 10031
DOS Process Name: Eduardo D. Penafiel
Initial DOS Filing Date: 2026-01-07
Address: 55 Church St #111, White Plains, NY 10601
Registered Agent Name: RONG ZHONG
DOS Process Name: RONG ZHONG
Initial DOS Filing Date: 2026-01-07
Address: 53 Yonkers Avenue, Yonkers, NY 10701
Initial DOS Filing Date: 2026-01-07
Address: 601 Ridge Hill Boulevard #1311, Yonkers, NY 10710
Initial DOS Filing Date: 2026-01-07
Address: 6 Mark Mead Rd, Cross River, NY 10518
DOS Process Name: Jason Wasserman
Initial DOS Filing Date: 2026-01-07
Address: 607 Locust St # 1, New York, NY 10552
Registered Agent Name: Christian Esposito
Initial DOS Filing Date: 2026-01-07
Address: 7 Lake St 4l, White Plains, NY 10603
Registered Agent Name: GUEORGI P PETKOV
DOS Process Name: GUEORGI P PETKOV
Initial DOS Filing Date: 2026-01-07
Address: 59 Moore Ave, Mt Kisco, NY 10549
Initial DOS Filing Date: 2026-01-07
Address: 67 Morningside Ave, Apt 1, Yonkers, NY 10703
Initial DOS Filing Date: 2026-01-07
Address: 181 Westchester Ave, Ste. 301A, Port Chester, NY 10573
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 141 parkview rd n, Pound Ridge, NY 105761213
Initial DOS Filing Date: 2026-01-07
Address: 149 Halstead Ave Apt 14, Harrison, NY 10528
Registered Agent Name: MARK OLAZABAL
Initial DOS Filing Date: 2026-01-07
Address: 144 Hanson Lane, New Rochelle, NY 108041707
Registered Agent Name: Ojilvy Sanchez
DOS Process Name: Ojilvy Sanchez
Initial DOS Filing Date: 2026-01-07
Address: 148 broad street, Stamford, CT 06901
Initial DOS Filing Date: 2026-01-07
Address: 17 Austin Place, Port Chester, NY 10573
DOS Process Name: CAROLINA GARRIDO
Initial DOS Filing Date: 2026-01-07
Address: 520 Sherman Ave, Hawthorne, NY 10532
DOS Process Name: Matt DiFabio
Initial DOS Filing Date: 2026-01-07
Address: 399 Knollwood Rd Ste 101a, White Plains, NY 10603
Initial DOS Filing Date: 2026-01-07
Address: 47 lyncroft road, New Rochelle, NY 10804
Initial DOS Filing Date: 2026-01-06
Address: 51 Finney Farm Rd, Croton on Hudson, NY 10520
DOS Process Name: Maureen Elizabeth Sullivan
Initial DOS Filing Date: 2026-01-06
Address: 44 Ellis Place, Ossining, NY 10562
DOS Process Name: Thomas Yagoda
Initial DOS Filing Date: 2026-01-06
Address: 4 Elmer Galloway Rd, Katonah, NY 10536
DOS Process Name: Volt Group Business Ventures LLC
Initial DOS Filing Date: 2026-01-06
Address: 41 Harris Rd, Katonah, NY 10536
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 5 hampshire circle, Bronxville, NY 10708
Registered Agent Name: UNIVERSAL REGISTERED AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 100 BrkSide Ave Apt B4, Mount Vernon, NY 105531336
DOS Process Name: JMH Home Improvemets LLC
Initial DOS Filing Date: 2026-01-06
Address: 11 Whippoorwill Crossing, Armonk, NY 10504
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 123 South Highland Ave, B3, Ossining, NY 10562
DOS Process Name: Megan Vazquez
Initial DOS Filing Date: 2026-01-06
Address: 83 Alta Ave, Yonkers, NY 10705
DOS Process Name: DAYSI YOLANI BAUTISTA RODRIGUEZ
Initial DOS Filing Date: 2026-01-06
Address: 8 dell road, Scarsdale, NY 10583
DOS Process Name: James Jones
Initial DOS Filing Date: 2026-01-06
Address: 79 St. James Terrace, #3, Yonkers, NY 107042400
Initial DOS Filing Date: 2026-01-06
Address: 97 Maple Pl, Yonkers, NY 10704
Registered Agent Name: SCOTT DIRAFFAELE
DOS Process Name: SCOTT DIRAFFAELE
Initial DOS Filing Date: 2026-01-06
Address: 365 Salem Rd, Pound Ridge, NY 10576
Registered Agent Name: JOHN A VACCARO
Initial DOS Filing Date: 2026-01-06
Address: 304 S Lexington Ave, White Plains, NY 10606
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 300 Creek View Roaf, Suite 209, Newark, DE 19711
DOS Process Name: C/O UNIVERSAL REGISTERED AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 303 East 3rd Street, Mount Vernon, NY 10553
DOS Process Name: C/O THE LLC
Initial DOS Filing Date: 2026-01-06
Address: 3 Elizabeth Court, Briarcliff Manor, NY 10510
Registered Agent Name: Fern Halper
DOS Process Name: Fern Halper
Initial DOS Filing Date: 2026-01-06
Address: 300 main st, apt 4H, white plains, NY 10601
DOS Process Name: Jeff Hartrey
Initial DOS Filing Date: 2026-01-06
Address: 341 Furnace Dock Rd, Unit 79, Cortlandt Manor, NY 10567
Registered Agent Name: MARK GREEN
DOS Process Name: MARK GREEN
Initial DOS Filing Date: 2026-01-06
Address: 19 Byram Meadows Rd, Chappaqua, NY 10514
Initial DOS Filing Date: 2026-01-06
Address: 162 Park Avenue, Harrison, NY 10528
Initial DOS Filing Date: 2026-01-06
Address: 158 Fox Meadow Road, Scarsdale, NY 10583
Initial DOS Filing Date: 2026-01-06
Address: 150 Glenwood Ave Apt H5, Yonkers, NY 10703
Registered Agent Name: Kathleen Soledad Leite
Initial DOS Filing Date: 2026-01-06
Address: 173 huguenot street, suite 200, New Rochelle, NY 10801
DOS Process Name: c/o capital realty ny
Initial DOS Filing Date: 2026-01-06
Address: 235 S Lexington Ave Apt 9D, White Plains, NY 10606
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 251 Woodlands Ave, White Plains, NY 10607
Initial DOS Filing Date: 2026-01-06
Address: 201 kearney ave, Bronx, NY 10465
DOS Process Name: David Ruiz
Initial DOS Filing Date: 2026-01-06
Address: 66 Nelson Rd # 1, Scarsdale, NY 10583
Initial DOS Filing Date: 2026-01-06
Address: 61 Archer Dr, Bronxville, NY 10708
Registered Agent Name: Jessica Lynn Beaudry
Initial DOS Filing Date: 2026-01-06
Address: 7 Parkland Ave, Larchmont, NY 10538
DOS Process Name: Zviad Tabatadze
Initial DOS Filing Date: 2026-01-06
Address: 70 Virginia Road, 11D, White Plains, NY 10603
DOS Process Name: Hector Rodriguez
Initial DOS Filing Date: 2026-01-05
Address: 55 Lake street, Pleasantville, NY 10570
DOS Process Name: Nicholas Doto
Initial DOS Filing Date: 2026-01-05
Address: 535 South 8th avenue, Mount Vernon, NY 10550
DOS Process Name: Josephine Chrouch
Initial DOS Filing Date: 2026-01-05
Address: 6 Ridgewood Drive, Rye, NY 10580
DOS Process Name: Michael Bermingham
Initial DOS Filing Date: 2026-01-05
Address: 650 Lee BLVD #J06B, Yorktown Heights, NY 10598
DOS Process Name: Rohani Jalill
Initial DOS Filing Date: 2026-01-05
Address: 9 Grace Lane, Ossining, NY 10562
DOS Process Name: Michelle Novotny
Initial DOS Filing Date: 2026-01-05
Address: 9 lefurgy ave., Hastings On Hudson, NY 10706
Initial DOS Filing Date: 2026-01-05
Address: 9 Winthrop Ave, Elmsford, NY 10523
Initial DOS Filing Date: 2026-01-05
Address: Rctobinlaw, PLLC, 41 Cowdin Circle, Chappaqua, NY 105141804
DOS Process Name: Rita C. Tobin, Esq.
Initial DOS Filing Date: 2026-01-05
Address: 8 Webb Road, Sleepy Hollow, NY 10591
DOS Process Name: Jon Williamson
Initial DOS Filing Date: 2026-01-05
Address: 8 Arden Drive, Hartsdale, NY 10530
DOS Process Name: Hardcore In The 914
Initial DOS Filing Date: 2026-01-05
Address: 945 route 35, Cross River, NY 10518
DOS Process Name: c/o the company
Initial DOS Filing Date: 2026-01-05
Address: 92 Farm Brook Court, Hamden, CT 06514
DOS Process Name: AHMED IQBAL
Initial DOS Filing Date: 2026-01-05
Address: 99 pietro drive, Yonkers, NY 10710
Initial DOS Filing Date: 2026-01-05
Address: 376 saw mill river rd, Millwood, NY 10546
Registered Agent Name: Lidia k Parina Aguilar
DOS Process Name: Lidia parina Aguilar
Initial DOS Filing Date: 2026-01-05
Address: 39 Helena Ave, Apt 3, Mohegan Lake, NY 10547
DOS Process Name: Magdeline Pena Rodriguez
Initial DOS Filing Date: 2026-01-05
Address: 43 Wildway, Bronxville, NY 10708
Initial DOS Filing Date: 2026-01-05
Address: 44 Rhodes Street, New Rochelle, NY 10801
Initial DOS Filing Date: 2026-01-05
Address: 4 Barnes Rd, Tarrytown, NY 10591
DOS Process Name: Erin M. Nemecek
Initial DOS Filing Date: 2026-01-05
Address: 13 Theresa Lane, Harrison, NY 10528
Registered Agent Name: Eden Glick
DOS Process Name: Eden Glick
Initial DOS Filing Date: 2026-01-05
Address: 121 Hunter Ave, Sleepy Hollow, NY 10591
Initial DOS Filing Date: 2026-01-05
Address: 101 Catskill Avenue, Yonkers, NY 10704
DOS Process Name: Johncarlos Joel Heras
Initial DOS Filing Date: 2026-01-05
Address: 24 crossbar rd, Hastings On Hudson, NY 10706
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-05
Address: 25 Kingston Road, Scarsdale, NY 10583
Initial DOS Filing Date: 2026-01-05
Address: 368 West Street, Harrison, NY 10528
Initial DOS Filing Date: 2026-01-05
Address: 275 East Sandford Boulevard, Mount Vernon, NY 10550
Registered Agent Name: Agugua Egwim
DOS Process Name: Agugua Egwim
Initial DOS Filing Date: 2026-01-05
Address: 304 S 4th Avenue, Mount Vernon, NY 10550
Initial DOS Filing Date: 2026-01-05
Address: 28 Hastings Ave, Croton on Hudson, NY 10520
DOS Process Name: Cerulean Glass LLC
Initial DOS Filing Date: 2026-01-05
Address: 140 W 3rd Street, Mount Vernon, NY 10550
Initial DOS Filing Date: 2026-01-05
Address: 141 Vineyard Ave #2b, Yonkers, NY 10703
DOS Process Name: ERICK SANTIAGO BAUTISTA
Initial DOS Filing Date: 2026-01-05
Address: 162 Yonkers Ave, Yonkers, NY 10701
DOS Process Name: ENDRIT HOXHAJ
Initial DOS Filing Date: 2026-01-05
Address: 148 Mamaroneck Avenue, White Plains, NY 10601
DOS Process Name: Ammar ALYafeai
Initial DOS Filing Date: 2026-01-05
Address: 191 Croydon Rd., Yonkers, NY 10710
DOS Process Name: Anthony Fraina
Initial DOS Filing Date: 2026-01-04
Address: 400 Rutledge Drive, Yorktown Heights, NY 10598
Registered Agent Name: Edward Schluter
DOS Process Name: Addison Schluter
Initial DOS Filing Date: 2026-01-04
Address: 465 Tuckahoe Road #1039, Yonkers, NY 10710
DOS Process Name: Sheila Barr
Initial DOS Filing Date: 2026-01-04
Address: 48 Sumner Ave, Yonkers, NY 10704
Initial DOS Filing Date: 2026-01-04
Address: 55 Bank Street Apt 1416, White Plains, NY 10606
Registered Agent Name: Liza Geigel
DOS Process Name: Liza Geigel
Initial DOS Filing Date: 2026-01-04
Address: 78 Lambert Rdg, Cross River, NY 10518
Registered Agent Name: Justin Otto
Initial DOS Filing Date: 2026-01-04
Address: 9 Mead Pond Lane, Rye, NY 10580
DOS Process Name: Sanjay Sharma
Initial DOS Filing Date: 2026-01-04
Address: 95 N Broadway Apt B1-4, White Plains, NY 10603
Registered Agent Name: Gema Mujovic
Initial DOS Filing Date: 2026-01-04