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: 4 Cliffdale Road, Greenwich, CT 06831 DOS Process Name: c/o Douglas L. Harmon Initial DOS Filing Date: 2025-06-23 | |||||
Address: 59 Fort Pont St, Norwalk, CT 06855 DOS Process Name: LOUIS SACOTO Initial DOS Filing Date: 2025-06-20 | |||||
Address: 5 River Road 257, Wilton, CT 06897 DOS Process Name: Adebola Osakwe Initial DOS Filing Date: 2025-06-18 | |||||
Address: 275 sturges highway, Westport, CT 06880 Initial DOS Filing Date: 2025-06-18 | |||||
Address: 29 Route 37 CTR STE 1, P.O. Box 91, Sherman, CT 067849998 Initial DOS Filing Date: 2025-06-17 | |||||
Address: 185 meadows street, Naugatuck, CT 06770 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 40 weston street, building 40, suite a, Hartford, CT 06120 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 11 Talcott Notch Rd., 2nd Floor, Farmington, CT 06032 Initial DOS Filing Date: 2025-06-12 | |||||
Address: 2319 Whitney Avenue, Suite 1A, Hamden, CT 06518 Initial DOS Filing Date: 2025-06-12 | |||||
Address: 12 N George Street, Meriden, CT 06451 Registered Agent Name: Alex Carguachi DOS Process Name: ALEX CARGUACHI Initial DOS Filing Date: 2025-06-11 | |||||
Address: 70 forest st apt 11c, Stamford, CT 06901 Initial DOS Filing Date: 2025-06-09 | |||||
Address: 76 songbird ln., Farmington, CT 06032 DOS Process Name: mario musso Initial DOS Filing Date: 2025-06-06 | |||||
Address: 10 state house square, floor 11, Hartford, CT 06103 DOS Process Name: c/o willis programs of connecticut Initial DOS Filing Date: 2025-06-05 | |||||
Address: 78 Topaz Ln, Monroe, CT 06468 DOS Process Name: Purnendu Kagtada Initial DOS Filing Date: 2025-06-04 | |||||
Address: 2299 long ridge road, Stamford, CT 06903 DOS Process Name: Max A Brock Initial DOS Filing Date: 2025-06-04 | |||||
Address: PO Box Y, 43 Newgate Road, East Granby, CT 06026 DOS Process Name: Judith Lanz Sedor Initial DOS Filing Date: 2025-06-02 | |||||
Address: 37 island heights circle, Stamford, CT 06902 DOS Process Name: c/o ACCUMERA LLC Initial DOS Filing Date: 2025-05-30 | |||||
Address: 69 North St Suite 101, Danbury, CT 06810 DOS Process Name: Maria Guzman Initial DOS Filing Date: 2025-05-30 | |||||
Address: 67 Mason St Ste 2A, Greenwich, CT 06830 Registered Agent Name: Andrew I Cohen Initial DOS Filing Date: 2025-05-29 | |||||
Address: 127 Massapeag Rd, Uncasville, CT 06382 DOS Process Name: Amy Rose Troop Initial DOS Filing Date: 2025-05-28 | |||||
Address: 500 putnam avenue, suite 400, Greenwich, CT 06830 Initial DOS Filing Date: 2025-05-20 | |||||
Address: c/o tradewind aviation, llc, 3 juliano drive, suite 1, Oxford, CT 06478 Initial DOS Filing Date: 2025-05-15 | |||||
Address: P.O Box 2161, Danbury, CT 068132161 DOS Process Name: Jays Intervention Initial DOS Filing Date: 2025-05-14 | |||||
Address: 472 wheelers farms road, Milford, CT 06461 Initial DOS Filing Date: 2025-05-14 | |||||
Address: 1 Strawberry Hill Ave, Unit 12B, Stamford, CT 06902 Initial DOS Filing Date: 2025-05-12 | |||||
Address: 11 Harold Street, Floor 2, Cos Cob, CT 06807 DOS Process Name: Pollyana Pereira Initial DOS Filing Date: 2025-05-09 | |||||
Address: 10 smith farm rd., Weston, CT 06883 DOS Process Name: michael weverstad Initial DOS Filing Date: 2025-05-09 | |||||
Address: 359 Silver Hill Road, Easton, CT 06612 DOS Process Name: Vincent Vivenzio Initial DOS Filing Date: 2025-05-08 | |||||
Address: 6 crawford terrace, Riverside, CT 06878 Initial DOS Filing Date: 2025-05-07 | |||||
Address: 288 Barncroft Road, Stamford, CT 06902 DOS Process Name: Laurence S. Hallett Initial DOS Filing Date: 2025-05-06 | |||||
Address: 126 Morningside Drive South, Westport, CT 06880 DOS Process Name: Thomas Broadbent Initial DOS Filing Date: 2025-05-05 | |||||
Address: 10 Capitola Rd, Danbury, CT 06811 DOS Process Name: Norma Del Valle Initial DOS Filing Date: 2025-05-01 | |||||
Address: 20 hillyndale road, Storrs Mansfield, CT 06268 Initial DOS Filing Date: 2025-05-01 | |||||
Address: 63 jackson hill road, Sharon, CT 06069 Initial DOS Filing Date: 2025-05-01 | |||||
Address: 277 Old Stamford Road, New Canaan, CT 06840 DOS Process Name: Jeff Velleca Initial DOS Filing Date: 2025-04-30 | |||||
Address: 44 greenwood ave., Bethel, CT 06801 Initial DOS Filing Date: 2025-04-29 | |||||
Address: 6 Georgetowne North, Greenwich, CT 06831 DOS Process Name: Suzanne P. Halloran Initial DOS Filing Date: 2025-04-29 | |||||
Address: 301 Hamilton Ave 2nd Fl., Greenwich, CT 06830 Initial DOS Filing Date: 2025-04-28 | |||||
Address: 3 weymouth road, Enfield, CT 060826006 Initial DOS Filing Date: 2025-04-24 | |||||
Address: 2 Westridge Drive, Simsbury, CT 06070 DOS Process Name: LIANN POWELL Initial DOS Filing Date: 2025-04-24 | |||||
Address: 144 danbury road, Wilton, CT 06897 Initial DOS Filing Date: 2025-04-22 | |||||
Address: 26 arrowhead drive, West Simsbury, CT 06092 Initial DOS Filing Date: 2025-04-21 | |||||
Address: Unit 730, 1212 Main Street, Hartford, CT 06103 Initial DOS Filing Date: 2025-04-18 | |||||
Address: 21 griffin road north, Windsor, CT 06095 DOS Process Name: the professional corporation Initial DOS Filing Date: 2025-04-18 | |||||
Address: 54 clifford ave, Stamford, CT 06905 Initial DOS Filing Date: 2025-04-18 | |||||
Address: 177 west putnam avenue, suite 2262-s1, Greenwich, CT 06831 DOS Process Name: the limited partnership Initial DOS Filing Date: 2025-04-18 | |||||
Address: 70 Forest Street, Apt. 8C, Stamford, CT 06901 DOS Process Name: Microsol Resources Holdings, Inc. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 88 prstige park circle, East Hartford, CT 06108 DOS Process Name: the corp. Initial DOS Filing Date: 2025-04-16 | |||||
Address: 1 kennedy avenue, apt. 1329, Danbury, CT 06810 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 323 ashwood terrace, Stratford, CT 06614 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 96 Club Road, Riverside, CT 06878 DOS Process Name: JON DARRYL PARDI AND MEGHAN KELLY PARDI Initial DOS Filing Date: 2025-04-14 | |||||
Address: 39 Alan Rd, Danbury, CT 06810 DOS Process Name: Robin McAllister Initial DOS Filing Date: 2025-04-11 | |||||
Address: 76 manfield street, unit 1, New Haven, CT 06511 Initial DOS Filing Date: 2025-04-10 | |||||
Address: 622 Hebron Ave, Suite 200, Glastonbury, CT 06033 Initial DOS Filing Date: 2025-04-09 | |||||
Address: 16 Hayestown Rd Unit 2306, Danbury, CT 06811 DOS Process Name: Edward J Silvestri Initial DOS Filing Date: 2025-04-09 | |||||
Address: 217 Traver Road, Pleasant Valley, CT 12569 Initial DOS Filing Date: 2025-04-07 | |||||
Address: 4 star point, suite 201, Stamford, CT 06902 Initial DOS Filing Date: 2025-04-04 | |||||
Address: 43 Lake Ave Apt 3, Danbury, CT 06810 DOS Process Name: David Grullon Initial DOS Filing Date: 2025-04-03 | |||||
Address: 45 Adams St, Stratford, CT 06615 DOS Process Name: Melvina Mason Initial DOS Filing Date: 2025-04-02 | |||||
Address: 49 oak ridge drive 1L, New Haven, CT 06513 DOS Process Name: Danielle Remington Initial DOS Filing Date: 2025-04-02 | |||||
Address: 200 Pemberwick Road, Greenwich, CT 06831 Registered Agent Name: PLATINUM AGENT SERVICES LLC Initial DOS Filing Date: 2025-04-02 | |||||
Address: 207 Byram Shore Road, Greenwich, CT 06830 Initial DOS Filing Date: 2025-04-01 | |||||
Address: 199 Palmer Hill Rd., Old Greenwich, CT 06870 Initial DOS Filing Date: 2025-03-31 | |||||
Address: 46 Southfield Ave Ste 100, Stamford, CT 06902 Initial DOS Filing Date: 2025-03-31 | |||||
Address: 100 peters road, Bloomfield, CT 06002 Initial DOS Filing Date: 2025-03-28 | |||||
Address: 47 Forty Acre Mountain rd, Danbury, CT 06811 DOS Process Name: Brandon Maggio Initial DOS Filing Date: 2025-03-27 | |||||
Address: 102 Hirsch Rd, Stamford, CT 06905 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-03-27 | |||||
Address: C/O Steven Van Tongeren, 93 Amenia Union Road, Sharon, CT 06069 Initial DOS Filing Date: 2025-03-27 | |||||
Address: 15 e putnam ave, #374, Greenwich, CT 06830 Initial DOS Filing Date: 2025-03-27 | |||||
Address: 1 Griffin Road South, Suite 200, Bloomfield, CT 06002 DOS Process Name: Ctec Solar Initial DOS Filing Date: 2025-03-26 | |||||
Address: 401 monroe turnpike, e8, Monroe, CT 06468 DOS Process Name: HEART & HAND co LLC Initial DOS Filing Date: 2025-03-25 | |||||
Address: 11 indian hill rd, Redding, CT 06896 Initial DOS Filing Date: 2025-03-21 | |||||
Address: 5 Wooded Heights Drive, Cromwell, CT 06416 DOS Process Name: SHADOW VALE Initial DOS Filing Date: 2025-03-20 | |||||
Address: 83 east avenue, suite 117, Norwalk, CT 06851 Initial DOS Filing Date: 2025-03-20 | |||||
Address: 339 Weed Avenue, Stamford, CT 06902 DOS Process Name: Wendy M. Rogovin, Esq. Initial DOS Filing Date: 2025-03-20 | |||||
Address: 1084 federal road, Brookfield, CT 06804 Initial DOS Filing Date: 2025-03-19 | |||||
Address: 25 Glendenning Street, Norwalk, CT 06851 DOS Process Name: Jennifer Healy Initial DOS Filing Date: 2025-03-19 | |||||
Address: 275 Post Road E., Lower Level, Westport, CT 06880 Initial DOS Filing Date: 2025-03-19 | |||||
Address: 20 Wild Rose Rd, Westport, CT 06880 DOS Process Name: Goran Igev Initial DOS Filing Date: 2025-03-18 | |||||
Address: 83 east avenue, suite 117, Norwalk, CT 06851 Initial DOS Filing Date: 2025-03-14 | |||||
Address: po box 1073, Woodstock, CT 06281 Initial DOS Filing Date: 2025-03-14 | |||||
Address: attn: charles dupont, 21 cassella drive, Wallingford, CT 06492 Initial DOS Filing Date: 2025-03-13 | |||||
Address: 65 Saddle Ridge Road, Wilton, CT 06897 DOS Process Name: DANIELL OLIVEIRA Initial DOS Filing Date: 2025-03-12 | |||||
Address: 201 tresser boulevard, 3rd floor, Stamford, CT 06901 DOS Process Name: c/o soundview real estate partners Initial DOS Filing Date: 2025-03-12 | |||||
Address: 274 west broad street, Stamford, CT 06902 Registered Agent Name: NORTHWEST REGISTERED AGENT LLC Initial DOS Filing Date: 2025-03-12 | |||||
Address: 6 Mohawk Acres, New Milford, CT 06776 Initial DOS Filing Date: 2025-03-11 | |||||
Address: 122 bell st, bridgeport, CT 06610 DOS Process Name: Britaney Elliott Initial DOS Filing Date: 2025-03-11 | |||||
Address: 2539 bedford street, apt 38-p, Stamford, CT 06905 Initial DOS Filing Date: 2025-03-11 | |||||