New York State Corporation Entity
Nj

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: 9 Mount Prospect Avenue, Belleville, NJ 07104
DOS Process Name: RAFAEL VENTURA
Initial DOS Filing Date: 2025-08-11
Address: 36 Sycamore Terrace, Springfield, NJ 07081
Initial DOS Filing Date: 2025-08-11
Address: 1 university plaza suite 129, Hackensack, NJ 07601
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-08-11
Address: 622 Sargent Road, River Vale, NJ 07675
Initial DOS Filing Date: 2025-08-11
Address: 14 Woodview Drive, Lakewood, NJ 07731
DOS Process Name: Abe Weinman
Initial DOS Filing Date: 2025-08-11
Address: 176 Cambridge Court, Clifton, NJ 07014
Initial DOS Filing Date: 2025-08-11
Address: 500 silverleaf way, nanalapan, NJ 07726
Initial DOS Filing Date: 2025-08-08
Address: 67 coachman drive south, Freehold, NJ 07728
Initial DOS Filing Date: 2025-08-08
Address: 36 Clearwater Drive, Ho Ho Kus, NJ 07423
Initial DOS Filing Date: 2025-08-08
Address: 1096 Clinton Avenue, Irvington, NJ 07111
DOS Process Name: LUIS SEMPERTEGUI
Initial DOS Filing Date: 2025-08-08
Address: 596 anderson avenue, suite 301, Cliffside Park, NJ 07010
DOS Process Name: christos j. diktas
Initial DOS Filing Date: 2025-08-07
Address: 175 Belgrove Dr, Kearny, NJ 07032
Initial DOS Filing Date: 2025-08-07
Address: 125 Glen Ave, Lakewood, NJ 08701
Initial DOS Filing Date: 2025-08-07
Address: 270 Sylvan Ave Ste 2260, Englewood Cliffs, NJ 07632
Initial DOS Filing Date: 2025-08-06
Address: 531 Bennington Lane, Lakewood, NJ 08701
Initial DOS Filing Date: 2025-08-06
Address: 850 Woodland Dr., Lakewood, NJ 08701
Initial DOS Filing Date: 2025-08-06
Address: 485 rt. 1 south, building c suite 305, Iselin, NJ 08830
Initial DOS Filing Date: 2025-08-06
Address: 277 fairfield rd, ste 105, Fairfield, NJ 07004
Initial DOS Filing Date: 2025-08-05
Address: 8 winfield dr., Woodcliff Lake, NJ 07677
Initial DOS Filing Date: 2025-08-05
Address: 94 Wanaque Ave, 197, Pompton Lakes, NJ 07442
DOS Process Name: SUSSEX MOBILE TAX SERVICE LLC
Initial DOS Filing Date: 2025-08-04
Address: 305 Hawthorne Ave, Hawthorne, NJ 07506
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 311 Blvd of The Americas, Suite 504, Lakewood, NJ 08701
Initial DOS Filing Date: 2025-08-04
Address: 1 Melody Ln, Saddle River, NJ 07458
Initial DOS Filing Date: 2025-08-04
Address: 1180 Raymond Blvd, Apt 28A, Newark, NJ 07102
DOS Process Name: Katherine Marsh
Initial DOS Filing Date: 2025-08-04
Address: 14 carillon circle, Livingston, NJ 07039
Initial DOS Filing Date: 2025-08-04
Address: 4219 south clinton avenue, South Plainfield, NJ 07080
Initial DOS Filing Date: 2025-08-04
Address: 46 elinora drive, Wanaque, NJ 07465
DOS Process Name: robert m. adams, esq.
Initial DOS Filing Date: 2025-08-04
Address: 8 Taylor Rd, Edison, NJ 08817
Registered Agent Name: ROBERT P JR BARONE
DOS Process Name: ROBERT P JR BARONE
Initial DOS Filing Date: 2025-08-01
Address: 12 Exeter Pass, Colts Neck, NJ 07722
Initial DOS Filing Date: 2025-07-31
Address: 115 Kennedy Drive, Sayreville, NJ 08872
Initial DOS Filing Date: 2025-07-31
Address: 361 E 163rd St Apt 3J, Bronx, NJ 10451
Registered Agent Name: Nelson Plasencia Paez
DOS Process Name: Nelson Plasencia Paez
Initial DOS Filing Date: 2025-07-31
Address: 306 terrace ave, jersey city, NJ 07307
DOS Process Name: Eleen Pena
Initial DOS Filing Date: 2025-07-31
Address: 334 Magnolia Ave, Elizabethport, NJ 07206
DOS Process Name: Cecil Bell
Initial DOS Filing Date: 2025-07-30
Address: 159 Hollands Mountain Road, Oak Ridge, NJ 07438
DOS Process Name: Kevin Rocks
Initial DOS Filing Date: 2025-07-30
Address: 21 Budleman Wy, Lakewood, NJ 08701
Initial DOS Filing Date: 2025-07-30
Address: 4 South Street, Mahwah, NJ 07430
Registered Agent Name: KRUPESH SAWANT
DOS Process Name: PANKAJ DESAI
Initial DOS Filing Date: 2025-07-30
Address: 400 morris ave., suite 251, Denville, NJ 07834
DOS Process Name: robert cacciabeve
Initial DOS Filing Date: 2025-07-30
Address: 100 passaic ave., Chatham, NJ 07928
DOS Process Name: michael brueckner
Initial DOS Filing Date: 2025-07-29
Address: 356 laurita street, linden, NJ 07036
DOS Process Name: Canvas BK/cleo phillips
Initial DOS Filing Date: 2025-07-29
Address: 365 W Passaic Street, Suite 227, Rochelle Park, NJ 07662
Initial DOS Filing Date: 2025-07-29
Address: 275 chosin few way, apt 2418, Bayonne, NJ 07002
Initial DOS Filing Date: 2025-07-29
Address: 504 Hoboken Street, Hoboken, NJ 07030
DOS Process Name: C/O 437 Route 295 LLC
Initial DOS Filing Date: 2025-07-29
Address: 48 Murray Hill Terrace, Marlboro, NJ 07746
Initial DOS Filing Date: 2025-07-29
Address: 70 patricia pl, Clifton, NJ 07012
Initial DOS Filing Date: 2025-07-29
Address: 916 washington avenue, WASHINGTON township, NJ 07676
Initial DOS Filing Date: 2025-07-29
Address: 9 Kenwood Rd, Tenafly, NJ 07670
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-28
Address: 1 walnut terrace, Keyport, NJ 07735
Registered Agent Name: Michelle Bianco
DOS Process Name: Vincent Cleary
Initial DOS Filing Date: 2025-07-28
Address: 23 raritan place, Basking Ridge, NJ 07920
Initial DOS Filing Date: 2025-07-28
Address: 577 market st, Elmwood Park, NJ 07407
Initial DOS Filing Date: 2025-07-28
Address: 14 Skurka Court, Sayreville, NJ 08872
DOS Process Name: Zunaira Khan
Initial DOS Filing Date: 2025-07-28
Address: 42 underwood drive, West Orange, NJ 07052
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-07-28
Address: 1436 Lozier Pl 1c, Teaneck, NJ 07666
DOS Process Name: THOMAS OSEI
Initial DOS Filing Date: 2025-07-26
Address: 185 Kingsland St, Nutley, NJ 07110
Initial DOS Filing Date: 2025-07-25
Address: 645 Kings Highway East, Atlantic Highlands, NJ 07716
DOS Process Name: Peter Fish
Initial DOS Filing Date: 2025-07-25
Address: 31 Cotswold Cir, Ocean, NJ 07712
DOS Process Name: Ralph Setton
Initial DOS Filing Date: 2025-07-25
Address: 11 Bay Hill Blvd, Monroe, NJ 08831
Registered Agent Name: Mohsin Tufail
DOS Process Name: Umair Pervaiz
Initial DOS Filing Date: 2025-07-25
Address: 210 Phillips Ave, Trenton, NJ 08638
Registered Agent Name: ASHANI PERCY
DOS Process Name: DAVID NICOLAS
Initial DOS Filing Date: 2025-07-25
Address: 767 glenside court east, Oradell, NJ 07649
Initial DOS Filing Date: 2025-07-24
Address: 1830 Regina Court, Toms River, NJ 08755
Initial DOS Filing Date: 2025-07-24
Address: 308 oakley ave, long branch, NJ 07740
Registered Agent Name: Hayim Menaged
DOS Process Name: Hayim Menaged
Initial DOS Filing Date: 2025-07-24
Address: 32 Star St, Iselin, NJ 08830
DOS Process Name: Kohinoor Akther
Initial DOS Filing Date: 2025-07-24
Address: 330 washington street, #110, Hoboken, NJ 07030
Initial DOS Filing Date: 2025-07-24
Address: 16-08 Radburn Rd, Fair Lawn, NJ 07410
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-23
Address: 15 Exchange Place, Suite 320, Jersey City, NJ 07302
Initial DOS Filing Date: 2025-07-23
Address: 6 seminole court, East Brunswick, NJ 08816
Initial DOS Filing Date: 2025-07-23
Address: 952 park ave, Lakewood, NJ 08701
Initial DOS Filing Date: 2025-07-23
Address: 105 w. dewey ave, suite 318, Wharton, NJ 07885
Initial DOS Filing Date: 2025-07-23
Address: 121 windsor lane, Ramsey, NJ 07446
DOS Process Name: Daniel Pillitteri
Initial DOS Filing Date: 2025-07-23
Address: 255 Kings Highway East, Haddonfield, NJ 08033
DOS Process Name: Jack Hagerty
Initial DOS Filing Date: 2025-07-22
Address: 195 maplewood ave #56, Maplewood, NJ 07040
Initial DOS Filing Date: 2025-07-22
Address: 31 Smith Lane, Wayne, NJ 07470
DOS Process Name: Dijana Rizvani
Initial DOS Filing Date: 2025-07-22
Address: 600 e palisades ave, ste 24, Englewood Cliffs, NJ 07632
DOS Process Name: lizzy associates llc
Initial DOS Filing Date: 2025-07-22
Address: olenderfeldman llp, 422 morris ave, Summit, NJ 07901
DOS Process Name: c/o richard angowski
Initial DOS Filing Date: 2025-07-22
Address: 9 Evelyn Drive, West Milford, NJ 07480
Initial DOS Filing Date: 2025-07-22
Address: 799 Village Road, Oradell, NJ 07649
Initial DOS Filing Date: 2025-07-21
Address: 121 Clover Hill Rd, Colts Neck, NJ 07722
Initial DOS Filing Date: 2025-07-21
Address: 21 Gary Ct, Dayton, NJ 08810
DOS Process Name: NILESH JADAV
Initial DOS Filing Date: 2025-07-21
Address: 66 Grant Ave, Cliffside Park, NJ 07010
DOS Process Name: RESTJALD AGOLLI
Initial DOS Filing Date: 2025-07-21
Address: 645 E St Georges Ave, Roselle, NJ 07023
DOS Process Name: 645 St Georges Ave LLC
Initial DOS Filing Date: 2025-07-21
Address: 173 Sims Ave, Lakewood, NJ 08701
Initial DOS Filing Date: 2025-07-21
Address: 1613 Summit Ave, Store #2, Union City, NJ 07087
DOS Process Name: IVETTE NUNEZ
Initial DOS Filing Date: 2025-07-21
Address: 97-15 80th street, Jamaica, NJ 11416
Registered Agent Name: Orbi Jimenez Reyes
DOS Process Name: Orbi Jimenez Reyes
Initial DOS Filing Date: 2025-07-20
Address: 9 Ave at Port Imperial Apt 812, West New York, NJ 07093
DOS Process Name: Illya Nayshevskyy
Initial DOS Filing Date: 2025-07-19
Address: 24 lucianna rd, East Hanover, NJ 07936
DOS Process Name: vladimir vinogradskiy
Initial DOS Filing Date: 2025-07-18
Address: 2007 Newbold Ave Apt B30, Bronx, NJ 10462
Registered Agent Name: Enyer Portes Herrera
DOS Process Name: Enyer Portes Herrera
Initial DOS Filing Date: 2025-07-17
Address: 23 Summit Dr, East Brunswick, NJ 08816
DOS Process Name: Ravinder Annamaneni
Initial DOS Filing Date: 2025-07-17
Address: 711 Walton Ave Apt 3F, Bronx, NJ 10451
Registered Agent Name: Jason Garrido
DOS Process Name: Jason Garrido
Initial DOS Filing Date: 2025-07-17
Address: 1129 Forest Ave, Bronx, NJ 10456
Registered Agent Name: Luis Sanchez De La Cruz
DOS Process Name: Luis Sanchez De La Cruz
Initial DOS Filing Date: 2025-07-17
Address: 346 aycrigg avenue, Passaic, NJ 07055
Initial DOS Filing Date: 2025-07-17
Address: 339 Faitoute aVE, Kenilworth, NJ 07033
DOS Process Name: Roberto Costa
Initial DOS Filing Date: 2025-07-16
Address: 37 Van Zandt Road, Skillman, NJ 08558
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: Vivek Soneja
Initial DOS Filing Date: 2025-07-16
Address: 248 lexington ave, Jersey City, NJ 07304
Initial DOS Filing Date: 2025-07-16
Address: 1945 morris avenue suite 10, Union, NJ 07083
Initial DOS Filing Date: 2025-07-16
Address: 2 stonegate road, upper SADDLE RIVER, NJ 07458
Initial DOS Filing Date: 2025-07-16
Address: 6 N River Styx Rd., Hopatcong, NJ 07843
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-16
Address: 634 eagle rock avenue, unit 216, West Orange, NJ 07052
DOS Process Name: CONSTRUCTION CONCEPTS SURETY LLC
Initial DOS Filing Date: 2025-07-16
Address: 824 Standish Ave, Westfield, NJ 07090
Registered Agent Name: Matteo Robert Guarino
Initial DOS Filing Date: 2025-07-16
Address: 41 Kentwood Road, Roxbury Township, NJ 07876
DOS Process Name: Rubenz Antoine
Initial DOS Filing Date: 2025-07-16
Address: 1125 Anderson Ave Apt 2F, Bronx, NJ 10452
Registered Agent Name: Luimy Mora Gomez
DOS Process Name: Luimy Mora Gomez
Initial DOS Filing Date: 2025-07-16
Address: 134 E Park Ave, Apt A, Merchantville, NJ 081092543
DOS Process Name: Sarju Patel
Initial DOS Filing Date: 2025-07-15