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: 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: 207 horizon drive, Chatham, MA 02633
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: 232 west canton street, unit #4, Boston, MA 02116
Initial DOS Filing Date: 2025-07-30
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: 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
Address: 57 westgate road, Newton Center, MA 02459
DOS Process Name: c/o itan joseph
Initial DOS Filing Date: 2025-06-18
Address: 131 ashley ave apt #k4, West Springfield, MA 01089
Initial DOS Filing Date: 2025-06-17
Address: c/o dmh properties llc, 65 e india row 27abc, Boston, MA 02110
Initial DOS Filing Date: 2025-06-17
Address: 194 Robert St, Westport, MA 02790
Initial DOS Filing Date: 2025-06-12
Address: 68 Andrew LN, Holliston, MA 01746
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Winer Accounting & Tax LLC
Initial DOS Filing Date: 2025-06-12
Address: 15 michigan avenue, #1, Somerville, MA 02145
Initial DOS Filing Date: 2025-06-12
Address: one marina park drive #1000, Boston, MA 02110
Initial DOS Filing Date: 2025-06-12
Address: 72 sunset rock road, Andover, MA 01810
Initial DOS Filing Date: 2025-06-10
Address: 904 Bardwells Ferry Road, Conway, MA 01341
Initial DOS Filing Date: 2025-06-09
Address: 112 south street, 6th floor, Boston, MA 02111
Initial DOS Filing Date: 2025-06-09
Address: 260 Hunting Road, Needham, MA 02494
DOS Process Name: Irina Ratskovskaya
Initial DOS Filing Date: 2025-06-07
Address: 28 park st, Somerville, MA 021433214
Initial DOS Filing Date: 2025-06-05
Address: 31 Wendell Ave, Apt 4, Pittsfield, MA 01201
DOS Process Name: Brian Stall
Initial DOS Filing Date: 2025-06-04
Address: 37 Will Drive, Apartment 12, Canton, MA 02021
Initial DOS Filing Date: 2025-06-03
Address: 55 Clarendon Street #3, Boston, MA 02116
DOS Process Name: Scott W. Grady
Initial DOS Filing Date: 2025-06-03
Address: 82 Wendell Avenue, Suite 100, Pittsfield, MA 01201
DOS Process Name: NORTHWEST REGISTERED AGENT, INC.
Initial DOS Filing Date: 2025-06-02
Address: 17 Woodman Road, Amesbury, MA 01913
Registered Agent Name: Abigail Hart
DOS Process Name: Andrew Hart
Initial DOS Filing Date: 2025-05-22
Address: 178 industrial dr., Northampton, MA 01060
Initial DOS Filing Date: 2025-05-20
Address: 54 Dysart St Apt B, Quincy, MA 02169
DOS Process Name: YANG CHIEH LU
Initial DOS Filing Date: 2025-05-19
Address: 75 Park Plaza, Suite 2, Boston, MA 02116
DOS Process Name: c/o Twin Focus Capital Partners LLC
Initial DOS Filing Date: 2025-05-16
Address: 1 Orr Square, Suite 4d, Revere, MA 02151
DOS Process Name: OCCENA LAW
Initial DOS Filing Date: 2025-05-13
Address: 23 becket road, Belmont, MA 02478
Initial DOS Filing Date: 2025-05-09
Address: 44 Sylvan Drive, Stow, MA 01775
Initial DOS Filing Date: 2025-05-08
Address: 214 cambridge sttreet, 2nd street, Boston, MA 02114
Initial DOS Filing Date: 2025-05-05
Address: 83 gilmore drive, Sutton, MA 01590
Initial DOS Filing Date: 2025-05-01
Address: 10 Pine St., Sudbury, MA 01776
Initial DOS Filing Date: 2025-04-30
Address: 75 2nd ave., suite 605, Needham, MA 02494
Initial DOS Filing Date: 2025-04-29
Address: 2 Waters Edge, Falmouth, MA 02536
Registered Agent Name: VERUS REAL ESTATE, INC
DOS Process Name: JULIA ZAGACHIN
Initial DOS Filing Date: 2025-04-28
Address: 23 Stonegate Dr, Westwood, MA 02090
DOS Process Name: SPTK Holdings
Initial DOS Filing Date: 2025-04-28
Address: 6 pleasant street suite 520, Malden, MA 02148
Initial DOS Filing Date: 2025-04-25
Address: 231 Orchard St, Belmont, MA 02478
Initial DOS Filing Date: 2025-04-23
Address: 125 Faraday Street, Apt# 1, Hyde Park, MA 02136
DOS Process Name: NADJEJDA NELSON
Initial DOS Filing Date: 2025-04-18
Address: 4238 Washington Street, Unit D, Boston, MA 02131
Initial DOS Filing Date: 2025-04-16
Address: two lakeshore center, Bridgewater, MA 02324
DOS Process Name: c/o claremont companies
Initial DOS Filing Date: 2025-04-09
Address: 185 alewife brook parkway, ste 210, Cambridge, MA 02138
Initial DOS Filing Date: 2025-04-07
Address: 46 Eldred St, Lexington, MA 02420
DOS Process Name: Christina Xiao
Initial DOS Filing Date: 2025-04-03
Address: 22 Pearl Street, 4th Floor, Cambridge, MA 02139
Initial DOS Filing Date: 2025-04-01
Address: 1090 Massachusetts Avenue, Arlington, MA 02476
Initial DOS Filing Date: 2025-03-31
Address: 75 oak hill ave, Seekonk, MA 02771
Initial DOS Filing Date: 2025-03-31
Address: 200 clarendon street, floor 55, Boston, MA 02116
Initial DOS Filing Date: 2025-03-28
Address: 625 mount auburn street suite 210, Cambridge, MA 02138
Initial DOS Filing Date: 2025-03-27
Address: 181 boston post road, east, suite 01, Marlborough, MA 01752
Initial DOS Filing Date: 2025-03-27
Address: 45 Sachemas Way, Attn: Management Board, Chatham, MA 02633
Initial DOS Filing Date: 2025-03-26
Address: 100 franklin, 7th floor, Boston, MA 02110
Initial DOS Filing Date: 2025-03-25
Address: 330 cochituate road, unit 761, Framingham, MA 01701
Initial DOS Filing Date: 2025-03-25
Address: 978 worcester st. apt 402, Wellesley, MA 02482
Initial DOS Filing Date: 2025-03-25
Address: 76 Fair Oaks Park, Needham, MA 02492
DOS Process Name: Geoffrey Urquhart
Initial DOS Filing Date: 2025-03-24
Address: 50 holbrook street, Jamaica Plain, MA 02130
Initial DOS Filing Date: 2025-03-21
Address: 103 popes island, New Bedford, MA 02740
Initial DOS Filing Date: 2025-03-20
Address: 107 Water Street, danvers, MA 01923
DOS Process Name: Mark Mahoney
Initial DOS Filing Date: 2025-03-17
Address: 113 dana avenue, apt. 1, boston, MA 02136
Initial DOS Filing Date: 2025-03-17
Address: 76 roosevelt ave, Marblehead, MA 01945
Initial DOS Filing Date: 2025-03-17
Address: c/o Ethan Carr, 31 Chestnut Street, Amherst, MA 01002
Initial DOS Filing Date: 2025-03-16
Address: 145 Pleasant St, Lexington, MA 02421
Registered Agent Name: CHAO WEN LIAN
DOS Process Name: CHAO WEN LI
Initial DOS Filing Date: 2025-03-10
Address: 101 station drive, Westwood, MA 02090
Initial DOS Filing Date: 2025-03-06
Address: 12 Post Office Square, 5th Floor, Boston, MA 02109
Initial DOS Filing Date: 2025-03-03
Address: 6 liberty square #2261, Boston, MA 02109
Initial DOS Filing Date: 2025-03-03
Address: 300 federal street, Andover, MA 01810
Initial DOS Filing Date: 2025-02-25
Address: 8432 Cove Rd, Baltimore, MA 21222
Initial DOS Filing Date: 2025-02-24
Address: 99 Derby St, Suite 200, Hingham, MA 02043
Initial DOS Filing Date: 2025-02-20
Address: 237 first street, Pittsfield, MA 01201
Initial DOS Filing Date: 2025-02-19
Address: 4 copperbeech circle, Westborough, MA 01581
Initial DOS Filing Date: 2025-02-19
Address: 248 Liberty Square Road, Boxborough, MA 01719
DOS Process Name: Eric Forbush
Initial DOS Filing Date: 2025-02-17
Address: fao: lewis hillman - president, 53 state street, level 17, Boston, MA 02109
Initial DOS Filing Date: 2025-02-14
Address: 822 Boylston Street, Suite 201, Chestnut Hill, MA 02467
DOS Process Name: L Coffee Holdings Inc
Initial DOS Filing Date: 2025-02-10
Address: 10 Freeman Ave, Wellfleet, MA 02667
DOS Process Name: Scott Schneider
Initial DOS Filing Date: 2025-02-07
Address: 90 chestnut street, Boston, MA 02108
Initial DOS Filing Date: 2025-01-31
Address: 2 Mt Royal Ave, Suite 500, Marborbough, MA 01752
DOS Process Name: Mahesh Choudhury
Initial DOS Filing Date: 2025-01-23
Address: 43 wenlock rd, boston, MA 02122
Initial DOS Filing Date: 2025-01-23
Address: 1537 main street, Springfield, MA 01103
DOS Process Name: the professional corporation
Initial DOS Filing Date: 2025-01-22
Address: 24 school street, suite 302, Boston, MA 02108
Initial DOS Filing Date: 2025-01-14
Address: American Superconductor Corporation, 114 e. main st., Ayer, MA 01432
DOS Process Name: john samia
Initial DOS Filing Date: 2025-01-13
Address: 15 hartford cir, Andover, MA 01810
Initial DOS Filing Date: 2025-01-13
Address: 19 Jackson Drive, Acton, MA 01720
DOS Process Name: Avishee Gupta
Initial DOS Filing Date: 2025-01-12
Address: 27 mcintosh dr, Wilbraham, MA 01095
Initial DOS Filing Date: 2025-01-10
Address: 67 lambert ave., Roxbury, MA 02119
Initial DOS Filing Date: 2025-01-08
Address: 43 Tremont St Apt 1, Malden, MA 02148
DOS Process Name: NORBERTO RODRIGUES DE OLIVEIRA NETO
Initial DOS Filing Date: 2025-01-08
Address: 51 Landing Drive, Taunton, MA 02780
Initial DOS Filing Date: 2025-01-07
Address: 96 Ontario St, Apt 1, Lynn, MA 01904
Initial DOS Filing Date: 2025-01-03
Address: 232 west canton street, apt 4, Boston, MA 02116
Initial DOS Filing Date: 2025-01-03