New York State Corporation Entity
Ma

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: 264 chestnut st, Hudson, MA 01749
Initial DOS Filing Date: 2026-01-02
Address: 44 Prospect Street, Seekonk, MA 02771
Registered Agent Name: Ronald J. Briggs
DOS Process Name: Randolph G. Titsworth
Initial DOS Filing Date: 2025-12-29
Address: 400 tradecenter dr, suite 4850, Woburn, MA 01801
Initial DOS Filing Date: 2025-12-23
Address: 15 Channel Center Street, Suite 104, Boston, MA 02210
Initial DOS Filing Date: 2025-12-17
Address: 294 washingto st, ste 1001, Boston, MA 02108
Initial DOS Filing Date: 2025-12-16
Address: 294 washington st, ste 1001, Boston, MA 02108
Initial DOS Filing Date: 2025-12-16
Address: 294 washington st ste 1001, Boston, MA 02108
Initial DOS Filing Date: 2025-12-16
Address: 294 washington st, ste 1001, Boston, MA 02108
Initial DOS Filing Date: 2025-12-16
Address: 294 washington st, ste 1001, Boston, MA 02108
Initial DOS Filing Date: 2025-12-16
Address: 6 Hurlbut Street, Cambridge, MA 02138
DOS Process Name: Rosalind Aldrich Michahelles
Initial DOS Filing Date: 2025-12-15
Address: 232 west canton street, unit #4, Boston, MA 02116
Initial DOS Filing Date: 2025-12-11
Address: 3 arlington street, apt o, Boston, MA 02116
DOS Process Name: joshua plavner
Initial DOS Filing Date: 2025-12-09
Address: 14 Wyoming St, Boston, MA 02121
DOS Process Name: Unique Hodge
Initial DOS Filing Date: 2025-12-07
Address: 361 newbury st, #471, Boston, MA 02115
Initial DOS Filing Date: 2025-12-05
Address: 526 bonny rigg hill rd, Becket, MA 01223
Initial DOS Filing Date: 2025-12-05
Address: 444 Somerville Avenue, Somerville, MA 02143
Initial DOS Filing Date: 2025-12-04
Address: 80 arch street, Needham, MA 02492
Initial DOS Filing Date: 2025-12-04
Address: 1441 Centre St, West Roxbury, MA 02132
DOS Process Name: TIMOTHY R. DUNN
Initial DOS Filing Date: 2025-12-03
Address: 17 grasshopper lane, Lincoln, MA 01773
Initial DOS Filing Date: 2025-12-03
Address: 13 Green Street, Monson, MA 01057
Initial DOS Filing Date: 2025-12-01
Address: 50 conant rd, Weston, MA 02493
Initial DOS Filing Date: 2025-11-23
Address: grimes & company, one technology drive, westborough, MA 01580
DOS Process Name: michale davide
Initial DOS Filing Date: 2025-11-21
Address: 39 Madison Road, Swansea, MA 02777
Registered Agent Name: NYSCORPORATION.COM
Initial DOS Filing Date: 2025-11-21
Address: 6+8 Harrison Avenue, Suite 605, Pmb 41505, Boston, MA 02111
Initial DOS Filing Date: 2025-11-12
Address: 181 summer street, suite 1, Lunenburg, MA 01462
Initial DOS Filing Date: 2025-11-12
Address: 867 main st, Osterville, MA 02655
Initial DOS Filing Date: 2025-11-10
Address: 89 Main St, Ste 201 A, Milford, MA 01757
DOS Process Name: LF ACCOUNTING SERVICE INC
Initial DOS Filing Date: 2025-11-05
Address: 60 wendy drive, North Attleboro, MA 02760
Initial DOS Filing Date: 2025-11-03
Address: 26 Chelsea Street, Apt 1, Boston, MA 02128
Initial DOS Filing Date: 2025-10-30
Address: 255 Russett Road, Chestnut Hill, MA 02467
Initial DOS Filing Date: 2025-10-29
Address: 51 park street, Dorchester, MA 02122
Initial DOS Filing Date: 2025-10-29
Address: 1 Elm St, unit 47, Byfield, MA 01922
DOS Process Name: Victoria Davis
Initial DOS Filing Date: 2025-10-27
Address: 2562 route 9, Windsor, MA 01270
Initial DOS Filing Date: 2025-10-24
Address: 24 cavanagh road, Wellesley, MA 02481
Initial DOS Filing Date: 2025-10-24
Address: attn: graig r. joyce, 7 bay cliff circle, Plymouth, MA 02360
Initial DOS Filing Date: 2025-10-24
Address: 4 stone bridge lane, Milton, MA 02186
Initial DOS Filing Date: 2025-10-23
Address: 9 morton road, Arlington, MA 02476
Initial DOS Filing Date: 2025-10-23
Address: 255 North Road, #121, Chelmsford, MA 01824
DOS Process Name: Luna Crowley
Initial DOS Filing Date: 2025-10-17
Address: 68 Harrison Avenue, Suite 605, Pmb 41505, Boston, MA 02111
Initial DOS Filing Date: 2025-10-17
Address: 82 wendell ave, suite 100, Pittsfield, MA 01201
DOS Process Name: northwest registered agent services inc.
Initial DOS Filing Date: 2025-10-16
Address: 100 cummings ctr, suite 236c, Beverly, MA 01915
Initial DOS Filing Date: 2025-10-14
Address: 75 Colburn Street, Leominster, MA 01453
Initial DOS Filing Date: 2025-10-14
Address: 1 crest drive, apt. 6, Methuen, MA 01844
Initial DOS Filing Date: 2025-10-13
Address: 375 Twin Lakes Drive, Halifax, MA 02338
Initial DOS Filing Date: 2025-10-10
Address: 82 Olive St, Ashland, MA 01721
DOS Process Name: Jiku Samu
Initial DOS Filing Date: 2025-10-07
Address: 1600 Beacon St, Unit 211, Brookline, MA 02446
DOS Process Name: Samir Bhatia
Initial DOS Filing Date: 2025-10-01
Address: 41 polk st, Duxbury, MA 02332
Initial DOS Filing Date: 2025-09-30
Address: 424 Hanover St Apt 1, Boston, MA 02113
DOS Process Name: C/O Margot Seligman
Initial DOS Filing Date: 2025-09-30
Address: 91 Westland Ave, Ofc, Boston, MA 02115
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-30
Address: 99 summer street, suite 1700, Boston, MA 02210
Initial DOS Filing Date: 2025-09-29
Address: 10 wianno ave. #2, Osterville, MA 02655
Initial DOS Filing Date: 2025-09-25
Address: 272 west main street, Millbury, MA 015271423
Initial DOS Filing Date: 2025-09-24
Address: 5 hearthstone circle, Wayland, MA 01778
Initial DOS Filing Date: 2025-09-19
Address: 38 austin street, Worcester, MA 01609
Initial DOS Filing Date: 2025-09-18
Address: 28 howe street, Ashland, MA 01721
Initial DOS Filing Date: 2025-09-17
Address: 51 marked tree road, Needham, MA 02492
Initial DOS Filing Date: 2025-09-12
Address: 23 Jayar Rd Ste 7, Medway, MA 02053
Registered Agent Name: United States Corporation Agents, Inc.
Initial DOS Filing Date: 2025-09-11
Address: 430 Bedford Street Suite 200, Lexington, MA 02420
Registered Agent Name: Registered Agents Inc.
DOS Process Name: MT LAW LLC
Initial DOS Filing Date: 2025-09-11
Address: 17 margin street #15, Lynn, MA 01905
Initial DOS Filing Date: 2025-09-10
Address: 390 race street, Holyoke, MA 01040
Initial DOS Filing Date: 2025-09-10
Address: 281 mt. auburn street, Watertown, MA 02472
Initial DOS Filing Date: 2025-09-09
Address: 300 federal street, Andover, MA 01810
Initial DOS Filing Date: 2025-09-05
Address: 185 south county road, leyden, MA 01301
Initial DOS Filing Date: 2025-09-05
Address: 245 main st., 2nd floor, Cambridge, MA 02142
DOS Process Name: c/o the llc
Initial DOS Filing Date: 2025-08-28
Address: 36 lowell st apt 1, Wilmington, MA 01887
Initial DOS Filing Date: 2025-08-28
Address: 867 Boylston Street Suite 500, Boston, MA 02116
Initial DOS Filing Date: 2025-08-28
Address: p.o. box 220620, Dorchester, MA 02122
Initial DOS Filing Date: 2025-08-27
Address: 3 makushin lane, Danvers, MA 01923
Initial DOS Filing Date: 2025-08-27
Address: 90 Pleasant Ter, Leominster, MA 01453
DOS Process Name: Charlotte Nguyen-Blain
Initial DOS Filing Date: 2025-08-23
Address: 34 standish street, Worcester, MA 01604
Initial DOS Filing Date: 2025-08-19
Address: 15 harding ave, Malden, MA 02148
Initial DOS Filing Date: 2025-08-15
Address: 2101 route 28 head of the bay, Harwich, MA 02645
Initial DOS Filing Date: 2025-08-15
Address: 276 cedar street, Needham Heights, MA 02494
Initial DOS Filing Date: 2025-08-14
Address: 32 adams st, Lexington, MA 02420
Initial DOS Filing Date: 2025-08-14
Address: 431 Salem Street, Medford, MA 02155
Initial DOS Filing Date: 2025-08-13
Address: 16 Old Tavern Road, Wayland, MA 01778
DOS Process Name: Topnotch Events LLC
Initial DOS Filing Date: 2025-08-12
Address: 600 west cummings park, Woburn, MA 01801
Initial DOS Filing Date: 2025-08-12
Address: 33 arch street, 10th floor, suite 1000, Boston, MA 02110
DOS Process Name: c/o the community builders, inc.
Initial DOS Filing Date: 2025-08-11
Address: 10 highland street, Norwood, MA 02062
Initial DOS Filing Date: 2025-08-05
Address: 841 worcester street #130, Natick, MA 01760
Initial DOS Filing Date: 2025-08-05
Address: 1900 west park drive, suite 280, westborough, MA 01851
Initial DOS Filing Date: 2025-08-05
Address: 141 tremont street, floor 4, Boston, MA 02111
DOS Process Name: the corp.
Initial DOS Filing Date: 2025-08-05
Address: 207 horizon drive, Chatham, MA 02633
Initial DOS Filing Date: 2025-08-05
Address: 480 belmont st, Watertown, MA 02472
Initial DOS Filing Date: 2025-07-31
Address: 20 Tremont St., Malden, MA 02148
Initial DOS Filing Date: 2025-07-29
Address: sherin and lodgen llp, one lincoln street, 14th floor, Boston, MA 02111
DOS Process Name: jonathan f.x. o'brien, esq.
Initial DOS Filing Date: 2025-07-28
Address: 420 Hancock st, Quincy, MA 20171
Initial DOS Filing Date: 2025-07-27
Address: 275 High Rock Street, Needham, MA 02492
DOS Process Name: Hengyi Wu
Initial DOS Filing Date: 2025-07-23
Address: 103 Thurston St, Somerville, MA 02145
Initial DOS Filing Date: 2025-07-23
Address: 34 rosseter street, Great Barrington, MA 01230
Initial DOS Filing Date: 2025-07-21
Address: 17 Longmeadow Dr., Westwood, MA 02090
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-21
Address: 30, yarmouth road, Wellesley Hills, MA 02481
Initial DOS Filing Date: 2025-07-18
Address: 115 Quinnehtuk Rd, Longmeadow, MA 01106
Registered Agent Name: Kevin McCarthy, Esq
DOS Process Name: Anthony Guardione
Initial DOS Filing Date: 2025-07-11
Address: 140 Boylston Street, #11, Boston, MA 02116
Initial DOS Filing Date: 2025-07-02
Address: 49 Conway Street, Shelburne Falls, MA 01370
DOS Process Name: Ghadi Tayeh
Initial DOS Filing Date: 2025-07-02
Address: 11 walpole st., Norwood, MA 02062
Initial DOS Filing Date: 2025-07-01
Address: 53 Porter Street, Berkley, MA 02779
DOS Process Name: Kevin DelPapa
Initial DOS Filing Date: 2025-06-25
Address: 19 Judith Rd, Newton, MA 02459
Registered Agent Name: AUSTIN CHEN
DOS Process Name: RICH CHEN
Initial DOS Filing Date: 2025-06-24
Address: C/O Margot Seligman, 424 Hanover St Apt 1, Boston, MA 02113
Initial DOS Filing Date: 2025-06-20
Address: 1331 Grafton Street, Worcester, MA 01604
Initial DOS Filing Date: 2025-06-20