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: 396 Valley Rd, Cos Cob, CT 06807
Initial DOS Filing Date: 2025-06-25
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: 2 pearson way, Enfield, CT 06082
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: 3 Simm Lane, Unit 3d, Newtown, CT 06470
Initial DOS Filing Date: 2025-06-04
Address: 34 Skyline Drove, Sherman, CT 06784
Initial DOS Filing Date: 2025-06-03
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: 1248 oenoke ridge, New Canaan, CT 06840
Initial DOS Filing Date: 2025-05-08
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: 94 crooks ln., Guilford, CT 064373603
Initial DOS Filing Date: 2025-04-28
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: 34 woodlawn st, Hamden, CT 06517
Initial DOS Filing Date: 2025-04-17
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: 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: 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: 37 weed st, New Canaan, CT 06840
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: 55 old post road, #2, Greenwich, CT 06830
Initial DOS Filing Date: 2025-03-26
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: 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: 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
Address: 17 may dr, Norwalk, CT 06850
Initial DOS Filing Date: 2025-03-10