New York State Corporation Entity
Ct

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: 34 woodlawn st, Hamden, CT 06517
Initial DOS Filing Date: 2025-04-17
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: p.o box 726, Fairfield, CT 06824
Initial DOS Filing Date: 2025-04-10
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: 37 weed st, New Canaan, CT 06840
Initial DOS Filing Date: 2025-04-03
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: 55 old post road, #2, Greenwich, CT 06830
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: 157 Southern Blvd, Danbury, CT 06810
Initial DOS Filing Date: 2025-03-24
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: 17 may dr, Norwalk, CT 06850
Initial DOS Filing Date: 2025-03-10
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: 5 lowlyn road, Westport, CT 06880
Initial DOS Filing Date: 2025-03-05
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: 32 Cutler Rd, Greenwich, CT 06831
Initial DOS Filing Date: 2025-03-05
Address: 32 Cutler Road, Greenwich, CT 06831
Initial DOS Filing Date: 2025-03-05
Address: 3 naples lane, Oxford, CT 06478
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: 32 barnes rd w, Stamford, CT 06902
Initial DOS Filing Date: 2025-02-26
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: 31 Horseshoe Road, Cos Cob, CT 06807
Initial DOS Filing Date: 2025-02-07
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: 1a Nicholas Street, Darien, CT 06820
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: 11 reverknolls, Avon, CT 06001
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: 30 bernhard road, North Haven, CT 06473
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