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: 70 Forest Street, Apt. 8C, Stamford, CT 06901 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1 kennedy avenue, apt. 1329, Danbury, CT 06810 Initial DOS Filing Date: 2025-04-16 | |||||
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: 26 Mill Plain Rd, 2nd Floor, Danbury, CT 06811 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: 16 Hayestown Rd Unit 2306, Danbury, CT 06811 DOS Process Name: Edward J Silvestri Initial DOS Filing Date: 2025-04-09 | |||||
Address: 78 Topaz Ln, Monroe, CT 06468 DOS Process Name: Purnendu Kagtada Initial DOS Filing Date: 2025-04-09 | |||||
Address: 622 Hebron Ave, Suite 200, Glastonbury, CT 06033 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: 49 oak ridge drive 1L, New Haven, CT 06513 DOS Process Name: Danielle Remington Initial DOS Filing Date: 2025-04-02 | |||||
Address: 45 Adams St, Stratford, CT 06615 DOS Process Name: Melvina Mason 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: 46 Southfield Ave Ste 100, Stamford, CT 06902 Initial DOS Filing Date: 2025-03-31 | |||||
Address: 199 Palmer Hill Rd., Old Greenwich, CT 06870 Initial DOS Filing Date: 2025-03-31 | |||||
Address: 100 peters road, Bloomfield, CT 06002 Initial DOS Filing Date: 2025-03-28 | |||||
Address: C/O Steven Van Tongeren, 93 Amenia Union Road, Sharon, CT 06069 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: 15 e putnam ave, #374, Greenwich, CT 06830 Initial DOS Filing Date: 2025-03-27 | |||||
Address: 47 Forty Acre Mountain rd, Danbury, CT 06811 DOS Process Name: Brandon Maggio 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: 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: 5 Wooded Heights Drive, Cromwell, CT 06416 DOS Process Name: SHADOW VALE Initial DOS Filing Date: 2025-03-20 | |||||
Address: 1084 federal road, Brookfield, CT 06804 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: 25 Glendenning Street, Norwalk, CT 06851 DOS Process Name: Jennifer Healy 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: 274 west broad street, Stamford, CT 06902 Registered Agent Name: NORTHWEST REGISTERED AGENT LLC 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: 65 Saddle Ridge Road, Wilton, CT 06897 DOS Process Name: DANIELL OLIVEIRA 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 | |||||
Address: 1950 Post Road, Apt. 2B, Darien, CT 06820 DOS Process Name: David Mahoney Initial DOS Filing Date: 2025-03-09 | |||||
Address: 201 merritt 7, Norwalk, CT 06851 DOS Process Name: xerox corporation Initial DOS Filing Date: 2025-03-07 | |||||
Address: 1041 Bunker Hill Avenue, Waterbury, CT 06708 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-03-06 | |||||
Address: 10 empire lane, Bethel, CT 06801 DOS Process Name: anthony m. rizzo, jr Initial DOS Filing Date: 2025-03-05 | |||||
Address: landmark sq. ste 400, Stamford, CT 06901 DOS Process Name: corporation service center, inc Initial DOS Filing Date: 2025-03-05 | |||||
Address: 57 Alexander St, Greenwich, CT 06830 DOS Process Name: Marilyn Batista Initial DOS Filing Date: 2025-03-05 | |||||
Address: 44 pond rd, Old Saybrook, CT 06475 Initial DOS Filing Date: 2025-03-03 | |||||
Address: 2 Mountainview Terrace, 6232, Danbury, CT 06810 DOS Process Name: Alexis Parker Powell Initial DOS Filing Date: 2025-03-01 | |||||
Address: 245 amity rd, suite 200, Woodbridge, CT 06525 Initial DOS Filing Date: 2025-02-28 | |||||
Address: c/o ira p. hersh, inc., 27 imperial avenue, Westport, CT 06880 Initial DOS Filing Date: 2025-02-28 | |||||
Address: 51 Wooster Ct., Bristol, CT 060106731 Initial DOS Filing Date: 2025-02-27 | |||||
Address: C/O Jacquelyn Frawley, 51 Birchwood Avenue, New Canaan, CT 06840 Initial DOS Filing Date: 2025-02-20 | |||||
Address: 360 mill hill terrace, Southport, CT 06890 Initial DOS Filing Date: 2025-02-20 | |||||
Address: 263 Shippan Ave, Stamford, CT 06902 DOS Process Name: INTEGRAL SERVICES LLC Initial DOS Filing Date: 2025-02-20 | |||||
Address: 9111 Town Walk Dr, Hamden, CT 06518 DOS Process Name: Collin Babbage Initial DOS Filing Date: 2025-02-18 | |||||
Address: 157 Leeder Hill Dr, Apt 703, Hamden, CT 06517 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 26 richmond hill road, Greenwich, CT 06831 Initial DOS Filing Date: 2025-02-13 | |||||
Address: 33 indian road, Trumbull, CT 06611 Initial DOS Filing Date: 2025-02-11 | |||||
Address: 43 meadow view drive, Wethersfield, CT 06109 Initial DOS Filing Date: 2025-02-10 | |||||
Address: 1492 Fairfield Beach Road, Fairfield, CT 06824 Initial DOS Filing Date: 2025-02-07 | |||||
Address: 301 watertown road, Morris, CT 06763 DOS Process Name: the corp. Initial DOS Filing Date: 2025-02-05 | |||||
Address: 670 West Jackson Avenue, Bridgeport, CT 06604 DOS Process Name: LYTTON GISCOMBE Initial DOS Filing Date: 2025-02-05 | |||||
Address: 103 South Main Street, Sharon, CT 06069 DOS Process Name: Benjamin Metcalf Initial DOS Filing Date: 2025-02-04 | |||||
Address: 97 Marvin Ridge Road, New Canaan, CT 06840 DOS Process Name: IAN RASMUSSEN Initial DOS Filing Date: 2025-02-03 | |||||
Address: 200 Elm Street, Stamford, CT 06092 Initial DOS Filing Date: 2025-01-31 | |||||
Address: 480 huntington turnpike, Bridgeport, CT 06610 Initial DOS Filing Date: 2025-01-31 | |||||
Address: 21 acorn road, Branford, CT 06405 Initial DOS Filing Date: 2025-01-30 | |||||
Address: 71 arch street, 3rd floor, Greenwich, CT 06830 DOS Process Name: c/o chase shostak Initial DOS Filing Date: 2025-01-30 | |||||
Address: 71 arch street, 3rd floor, Greenwich, CT 06830 DOS Process Name: c/o chase shostak Initial DOS Filing Date: 2025-01-30 | |||||
Address: 101 silvermine road, suite 200, Brookfield, CT 06804 Initial DOS Filing Date: 2025-01-28 | |||||
Address: 320 partridge lane, Fairfield, CT 06824 Initial DOS Filing Date: 2025-01-27 | |||||
Address: 30 maxwell dr, Vernon, CT 06066 Initial DOS Filing Date: 2025-01-27 | |||||
Address: 992 Wayne Street, Bridgeport, CT 066063530 DOS Process Name: Diniz Dias Initial DOS Filing Date: 2025-01-24 | |||||
Address: 38 Republic Drive #230, Bloomfield, CT 06002 Initial DOS Filing Date: 2025-01-23 | |||||
Address: 28 jeremy dr, New Fairfield, CT 06812 Initial DOS Filing Date: 2025-01-23 | |||||
Address: 411 Stanwich Road, Greenwich, CT 06830 Initial DOS Filing Date: 2025-01-23 | |||||
Address: 90 Grove Street, 101, Attention: Scott Crane, Ridgefield, CT 06877 Initial DOS Filing Date: 2025-01-22 | |||||
Address: 119 Staples Road, Easton, CT 06612 Registered Agent Name: Ernest O. Porell DOS Process Name: Ernest O. Porell Initial DOS Filing Date: 2025-01-17 | |||||
Address: 320 strawberry hill ave, unit 21, Stamford, CT 06902 Initial DOS Filing Date: 2025-01-17 | |||||
Address: 157 Eastern Ave Suite II, Waterbury, CT 06708 DOS Process Name: FAYANN SCARLETT Initial DOS Filing Date: 2025-01-17 | |||||
Address: 3174 Berlin Turnpik Unit 1006, Newington, CT 06111 Initial DOS Filing Date: 2025-01-16 | |||||
Address: 56 Beaver Bog Road, New Fairfield, CT 06812 DOS Process Name: Stenio Pesarini Initial DOS Filing Date: 2025-01-16 | |||||
Address: one financial plaza, 755 main st., 14th floor, Hartford, CT 06103 DOS Process Name: c/o laz parking realty investors ii, llc Initial DOS Filing Date: 2025-01-15 | |||||