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: 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: 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: 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: 201 kearney ave, Bronx, NY 10465 DOS Process Name: David Ruiz 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: 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: 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: 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: 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 | |||||