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: 94 Southfield Avenue, #1202, Stamford, CT 06902
DOS Process Name: LOUIS C. GETZELMAN
Initial DOS Filing Date: 2026-01-07
Address: 2389 main st, Glastonbury, CT 060334617
Initial DOS Filing Date: 2026-01-07
Address: 14 Scuppo Rd, Unit G4, Danbury, CT 06811
DOS Process Name: Pavlo Nahorskyi
Initial DOS Filing Date: 2026-01-07
Address: 148 broad street, Stamford, CT 06901
Initial DOS Filing Date: 2026-01-07
Address: 92 Farm Brook Court, Hamden, CT 06514
DOS Process Name: AHMED IQBAL
Initial DOS Filing Date: 2026-01-05
Address: 366 Norwich Ave, Lebanon, CT 06249
Initial DOS Filing Date: 2026-01-05
Address: 84 Commerce Road, Stamford, CT 06902
DOS Process Name: Chaya Lieberman
Initial DOS Filing Date: 2025-12-28
Address: 15 Deacon Hill Road, Stamford, CT 06905
Initial DOS Filing Date: 2025-12-24
Address: 135 Margherita Lawn, Stanford, CT 06615
Registered Agent Name: ELIAS MUHLRAD
DOS Process Name: THOMAS GESSLER
Initial DOS Filing Date: 2025-12-22
Address: 21-42 hudson street, Bethel, CT 06801
Initial DOS Filing Date: 2025-12-22
Address: 275 mountain road, Ridgefield, CT 06877
Initial DOS Filing Date: 2025-12-22
Address: 200 Pemberwick Rd, Greenwich, CT 06831
Registered Agent Name: Michael E. Camporeale, Esq.
DOS Process Name: Kyle O'Hehir
Initial DOS Filing Date: 2025-12-19
Address: 20 division street, Greenwich, CT 06830
Initial DOS Filing Date: 2025-12-18
Address: 641 Wiese Road, Cheshire, CT 06410
Initial DOS Filing Date: 2025-12-17
Address: 4 armonk st, Greenwich, CT 06830
Initial DOS Filing Date: 2025-12-17
Address: 110 commons park n, apartment 1055, Stamford, CT 06902
Initial DOS Filing Date: 2025-12-16
Address: 80 otter rock drive, Greenwich, CT 06830
Initial DOS Filing Date: 2025-12-15
Address: 4 s. stanwich road, Greenwich, CT 06831
DOS Process Name: C/o andrew hayes
Initial DOS Filing Date: 2025-12-15
Address: 134 Griswold Street, Torrington, CT 06790
DOS Process Name: Bruce Hitchcock
Initial DOS Filing Date: 2025-12-14
Address: 1 sound shore drive, suite 204, Greenwich, CT 06830
DOS Process Name: c/o dungey dougherty pllc
Initial DOS Filing Date: 2025-12-11
Address: 118 five mile river road, Darien, CT 06820
Initial DOS Filing Date: 2025-12-11
Address: 40 prospect hill rd., New Milford, CT 06776
Initial DOS Filing Date: 2025-12-11
Address: 58 Williamsburg Drive, Orange, CT 06477
DOS Process Name: Rebecca Halbert
Initial DOS Filing Date: 2025-12-11
Address: 840 hollow tree ridge rd., Darien, CT 06820
Initial DOS Filing Date: 2025-12-10
Address: 333 Main St Unit 524, Danbury, CT 06810
Registered Agent Name: Kshitiz Rakesh
Initial DOS Filing Date: 2025-12-09
Address: 142 hamilton avenue, Stamford, CT 06902
Initial DOS Filing Date: 2025-12-08
Address: 19 Saint Marys Ln, Norwalk, CT 06851
DOS Process Name: DAVID D. ERNST
Initial DOS Filing Date: 2025-12-05
Address: 316 Elm St, New Haven, CT 06511
DOS Process Name: CHARLIE YE
Initial DOS Filing Date: 2025-12-04
Address: 24 Bidwell Parkway, Bloomfield, CT 06002
DOS Process Name: Natalee Matthews
Initial DOS Filing Date: 2025-12-02
Address: 184 Godfrey Rd East, Weston, CT 06883
DOS Process Name: BRUCE LEUZZI
Initial DOS Filing Date: 2025-12-01
Address: 85 Old Long Ridge Road, Suite A4, Stamford, CT 06903
DOS Process Name: U.S. STEUERBERATUNG LLC
Initial DOS Filing Date: 2025-11-25
Address: 79 golf ln, Ridgefield, CT 068774818
Initial DOS Filing Date: 2025-11-24
Address: 106 Upper Main Streert, PO Box 1776, Sharon, CT 06069
DOS Process Name: Michael Lynch
Initial DOS Filing Date: 2025-11-21
Address: 1 Reserve Rd, Danbury, CT 06810
DOS Process Name: Nathan Archer
Initial DOS Filing Date: 2025-11-20
Address: 48 Farm Hill Rd, Orange, CT 06477
DOS Process Name: Ashish Cholaviya
Initial DOS Filing Date: 2025-11-20
Address: 753 Mix Ave, Suite D, Hamden, CT 06514
Initial DOS Filing Date: 2025-11-20
Address: 71 Aiken St, Unit M10, Norwalk, CT 06851
DOS Process Name: NICHOLAS MARCHELOS
Initial DOS Filing Date: 2025-11-20
Address: 992 High Ridge Rd, Stamford, CT 06905
DOS Process Name: STEVEN J SAMELA
Initial DOS Filing Date: 2025-11-19
Address: 40 Holly Lane, Darien, CT 06820
Initial DOS Filing Date: 2025-11-18
Address: 100 woodside court, unit 5205, Trumbull, CT 06611
Initial DOS Filing Date: 2025-11-18
Address: prime leads llc, 1213 town brooke, Middletown, CT 06457
DOS Process Name: abdul basit
Initial DOS Filing Date: 2025-11-18
Address: 183 lake road, New Preston Marble Dale, CT 06777
Initial DOS Filing Date: 2025-11-14
Address: 41 Birch Drive, Stamford, CT 06902
DOS Process Name: Emmanuel Concepcion
Initial DOS Filing Date: 2025-11-13
Address: 8 view street #7, Greenwich, CT 06830
Initial DOS Filing Date: 2025-11-12
Address: 87 Neds Mountain Rd., Ridgefield, CT 06877
DOS Process Name: OurGeneration LLC
Initial DOS Filing Date: 2025-11-11
Address: 205 Fairmont Avenue, New Haven, CT 06513
Initial DOS Filing Date: 2025-11-11
Address: 8 bayberry lane, New milford, CT 06776
DOS Process Name: Marissa Di Stefano
Initial DOS Filing Date: 2025-11-09
Address: 144 hemlock st, West Haven, CT 06516
Initial DOS Filing Date: 2025-11-07
Address: 15 Corbin Dr., Apt #301, Darien, CT 06820
Initial DOS Filing Date: 2025-11-07
Address: 5 River Road, Ste 246, Wilton, CT 06897
DOS Process Name: c/o Spotlight Advisory Group
Initial DOS Filing Date: 2025-11-07
Address: 107 Church Hill Rd Ste 1b, Sandy Hook, CT 06482
Initial DOS Filing Date: 2025-11-05
Address: 236 Mistuxet Avenue, Mystic, CT 06355
DOS Process Name: The O'Shea Law Firm, PLLC
Initial DOS Filing Date: 2025-11-04
Address: 116 Juniper Road, New Canaan, CT 06840
Initial DOS Filing Date: 2025-11-03
Address: 47 george avenue, Norwalk, CT 06851
Initial DOS Filing Date: 2025-10-31
Address: 159 foxbridge village rd., Branford, CT 06405
Initial DOS Filing Date: 2025-10-29
Address: 3325 Main Street, Bridgeport, CT 06606
Initial DOS Filing Date: 2025-10-27
Address: 149 Ledges Rd, Ridgefield, CT 06877
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-25
Address: 370 danbury rd ste b, New Milford, CT 06776
Initial DOS Filing Date: 2025-10-23
Address: 5 Dingletown Rd., Greenwich, CT 06830
DOS Process Name: Hayley Skurowski
Initial DOS Filing Date: 2025-10-23
Address: 700 canal street, serendipity labs, Stamford, CT 06902
Initial DOS Filing Date: 2025-10-23
Address: 70 sinawoy road, Cos Cob, CT 06807
Initial DOS Filing Date: 2025-10-22
Address: 226 Meloy Rd, West Haven, CT 06516
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: The limited liability company
Initial DOS Filing Date: 2025-10-21
Address: 54 daisy hill road, Oakdale, CT 06370
Initial DOS Filing Date: 2025-10-21
Address: 27 gel hill road, Wilton, CT 06897
Initial DOS Filing Date: 2025-10-20
Address: 18 brook crossway, Greenwich, CT 06831
Registered Agent Name: Registered Agent Revoked
Initial DOS Filing Date: 2025-10-17
Address: 45 bliss street, Hartford, CT 06114
Initial DOS Filing Date: 2025-10-17
Address: 2 Colonial Drive S., Bloomfield, CT 060222396
Initial DOS Filing Date: 2025-10-16
Address: 14 Connecticut South Drive, East Granby, CT 06026
Initial DOS Filing Date: 2025-10-16
Address: 12 Roger Street, Danbury, CT 06810
Initial DOS Filing Date: 2025-10-14
Address: 284 Bruce Park Ave, # 3, Greenwich, CT 06830
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-13
Address: 840 Verna Hill Rd, Fairfield, CT 06824
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-10-10
Address: 805 farmington ave., suite 1d, West Hartford, CT 06119
Initial DOS Filing Date: 2025-10-08
Address: 123 Joffre Ave, C/O Shazeda Sharmin, Stamford, CT 06905
Initial DOS Filing Date: 2025-10-08
Address: 227 Turney Road, Fairfield, CT 06824
Initial DOS Filing Date: 2025-10-08
Address: 19 old redding road, Easton, CT 06612
Initial DOS Filing Date: 2025-10-07
Address: 700 north park avenue, Easton, CT 06612
Initial DOS Filing Date: 2025-10-07
Address: 52 Old Bridge Road, Brookfield, CT 06804
DOS Process Name: Robert Fischetto
Initial DOS Filing Date: 2025-10-06
Address: 196 Horseshoe Drive, Waterbury, CT 06706
Initial DOS Filing Date: 2025-10-06
Address: 2150 post road, Fairfield, CT 06824
Initial DOS Filing Date: 2025-10-03
Address: 410 sackett point road, building 15, North Haven, CT 06473
Initial DOS Filing Date: 2025-10-03
Address: 43 stonecrest road, Ridgefield, CT 06877
DOS Process Name: kenneth p. meagher, atty at law
Initial DOS Filing Date: 2025-10-02
Address: 411 Burnham Street, East Hartford, CT 06108
Initial DOS Filing Date: 2025-10-02
Address: 302 Shore Dr, Branford, CT 06405
DOS Process Name: Brad Crerar
Initial DOS Filing Date: 2025-10-01
Address: 36 Putnam Grn, Greenwich, CT 06830
Registered Agent Name: United States Corporation Agents, Inc.
Initial DOS Filing Date: 2025-10-01
Address: 36 ash street, Waterbury, CT 06704
DOS Process Name: MAHLON WALKER
Initial DOS Filing Date: 2025-10-01
Address: 680 E Main St., Ste A, Unit #1298, Stamford, CT 06901
Initial DOS Filing Date: 2025-10-01
Address: 10 Hurlingham Dr., Greenwich, CT 06831
Initial DOS Filing Date: 2025-09-30
Address: 18 Logging Trail Ln., Brookfield, CT 06804
DOS Process Name: Joe Fuccilo
Initial DOS Filing Date: 2025-09-30
Address: 64 partrick rd, Westport, CT 06880
Initial DOS Filing Date: 2025-09-30
Address: 431 Valley Road, New Canaan, CT 06840
Initial DOS Filing Date: 2025-09-29
Address: 24 Stony Brook Dr, Glastonbury, CT 06033
Registered Agent Name: NANA A WARE
Initial DOS Filing Date: 2025-09-29
Address: 30 old kings highway south, ste 1005, Darien, CT 06820
Initial DOS Filing Date: 2025-09-29
Address: 283 Sturges Hwy, Westport, CT 06880
DOS Process Name: Adam Schwartz
Initial DOS Filing Date: 2025-09-26
Address: 215 main street suite 4, Westport, CT 06880
Initial DOS Filing Date: 2025-09-26
Address: 1 broad street, 16g, Stamford, CT 06901
Initial DOS Filing Date: 2025-09-25
Address: 544 straits turnpike, ste 3, #1076, Watertown, CT 06795
Initial DOS Filing Date: 2025-09-23
Address: 52 Settlers Trail, Stamford, CT 06903
DOS Process Name: Arielle Miras
Initial DOS Filing Date: 2025-09-22
Address: 25 shumway street, West Haven, CT 06516
Initial DOS Filing Date: 2025-09-18
Address: 54 Williams Rd, Wallingford, CT 06492
DOS Process Name: KAIFENG LIN
Initial DOS Filing Date: 2025-09-18
Address: 662 Rimmon Hill Road, Beacon Falls, CT 06403
Initial DOS Filing Date: 2025-09-17