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.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
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.
Address: po box 20190, New York, NY 10009 Initial DOS Filing Date: 2025-04-17 | |||||
Address: jay p. quartararo, esq., 33 west second street, po box 9398, Riverhead, NY 11901 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 99 Fleet Pl, Ste 7l, Brooklyn, NY 11201 DOS Process Name: THE CORPRATION Initial DOS Filing Date: 2025-04-17 | |||||
Address: 981 Latta Rd, Rochester, NY 14612 Registered Agent Name: AYAZ RAJPUT DOS Process Name: AYAZ RAJPUT Initial DOS Filing Date: 2025-04-17 | |||||
Address: 960 prospect Ave, Bronx NY, apt 606, bronx, NY 10459 DOS Process Name: Marlon Abreu Initial DOS Filing Date: 2025-04-17 | |||||
Address: 931 Carroll Street, Brooklyn, NY 11225 DOS Process Name: Noah David Rothschild Initial DOS Filing Date: 2025-04-17 | |||||
Address: 950 Maple Road, Williamsville, NY 14221 Registered Agent Name: YANMEI TANG Initial DOS Filing Date: 2025-04-17 | |||||
Address: 97 Cedarhurst Avenue apt 2m, Cedarhurst, NY 11516 Registered Agent Name: moshe badush DOS Process Name: moshe badush Initial DOS Filing Date: 2025-04-17 | |||||
Address: 964 Connetquot Ave, Central Islip, NY 11722 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 945 bruckner boulevard, Bronx, NY 10459 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9405 127th St, South Richmond Hill, NY 11419 DOS Process Name: GSB LIMO SERVICES INC CEO GURVINDER SINGH Initial DOS Filing Date: 2025-04-17 | |||||
Address: 84 Purdue St, Staten Island, NY 10314 DOS Process Name: BUSSIPRO SERVICE INC Initial DOS Filing Date: 2025-04-17 | |||||
Address: 835 Lisle Rd, Owego, NY 13827 DOS Process Name: Patton Taylor Initial DOS Filing Date: 2025-04-17 | |||||
Address: 800 3rd Ave, Suite A-1235, New York, NY 10022 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 929 State Fair Blvd, Syracuse, NY 13209 DOS Process Name: John C. Patchett Initial DOS Filing Date: 2025-04-17 | |||||
Address: 922 Willow Ln, Valley Stream, NY 11580 Registered Agent Name: CARL M SCOTT DOS Process Name: CARL M SCOTT Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9233 168th Street, Jamaica, NY 11433 DOS Process Name: Sincerely Stfleur Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9208 216th St., Queens Village, NY 11428 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 90-26 Francis Lewis Blvd, Queens Village, NY 11428 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 8931 161 Street 306, Jamaica, NY 11432 DOS Process Name: Gilant Tax Solutions Inc Initial DOS Filing Date: 2025-04-17 | |||||
Address: 89 Greenpoint Ave Apt 2a, Brooklyn, NY 11222 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 8916 175th Street APT 3A, Jamaica, NY 11432 DOS Process Name: Jabed Liton Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9 Nancy Lane, Monsey, NY 10952 DOS Process Name: DAVID LOWIN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 914 Liberty St, Peekskill, NY 10566 Registered Agent Name: Robinson Morocho Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9130 191th Street Apt 1p, Hollis, NY 11423 Registered Agent Name: MIGUEL A PRETZANTZIN DOS Process Name: MIGUEL A PRETZANTZIN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9 Evelyn Dr, Commack, NY 11725 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9 Ganley Ln, East Hampton, NY 11937 DOS Process Name: Deyo Trowbridge Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9 burling avenue, White Plains, NY 10605 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9033 West Waneta Lake Road, Hammondsport, NY 14840 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 992 Putnam Ave, Apt 3a, Brooklyn, NY 11221 Registered Agent Name: ABRAHAM SANTOS DOS Process Name: ABRAHAM SANTOS Initial DOS Filing Date: 2025-04-17 | |||||
Address: 881 Erskine St, Apt 918, Brooklyn, NY 11239 DOS Process Name: Diondra Douglas Initial DOS Filing Date: 2025-04-17 | |||||
Address: 8589 Route 209, Ellenville, NY 12428 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 8400 Shorefront Blvd, #11j, Far Rockaway, NY 11693 Registered Agent Name: DESIREE CLAUDIO DOS Process Name: DESIREE CLAUDIO Initial DOS Filing Date: 2025-04-17 | |||||
Address: 875 Morrison Ave 18l, Bronx, NY 10473 Registered Agent Name: JOHN WILLIAMS DOS Process Name: JOHN WILLIAMS Initial DOS Filing Date: 2025-04-17 | |||||
Address: 85 Reliance Street, Rochester, NY 14621 DOS Process Name: Bahar Hussein Initial DOS Filing Date: 2025-04-17 | |||||
Address: 85 E 10th Street, Apt O, New York, NY 10003 DOS Process Name: Chase Sinzer Initial DOS Filing Date: 2025-04-17 | |||||
Address: 87 Philadelphia Ave, Massapequa Park, NY 11762 DOS Process Name: KENNETH WHEATON Initial DOS Filing Date: 2025-04-17 | |||||
Address: 379 E 53rd Street, Brooklyn, NY 11203 DOS Process Name: ALICIA D-BEAUTY SUPPLY INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3744 29th Street, Ground floor store, Long Island City, NY 11101 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3747 108th Street 2a, Corona, NY 11368 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 37 E 4th St, 3a, New York, NY 10003 DOS Process Name: Tom Conroy Initial DOS Filing Date: 2025-04-17 | |||||
Address: 36-19 167th Street Apt 6e, Flushing, NY 11358 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 36 valley stream street, Islip Terrace, NY 11752 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3665 Snowden Hill Road, New Hartford, NY 13413 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3624 Ave T, Brooklyn, NY 11234 DOS Process Name: WOKANG ZHEN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3624 watson blvd, apt 2, Endicott, NY 13760 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 314 Polin Road, Fultonville, NY 12072 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3130 Brighton 7th St Apt 1b, Brooklyn, NY 11235 DOS Process Name: ONISE GETSADZE Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3171 Richmond Ave, Staten Island, NY 10306 DOS Process Name: ERICA SILVESTRE Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3151 Route 112, Medford, NY 11763 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 310 wicks avenue, North Babylon, NY 11703 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 279 Troy Rd Ste 9 PMB 173, Rensselaer, NY 12144 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2706 Schleigel Blvd, Amityville, NY 11701 Registered Agent Name: Natasha Gittens Initial DOS Filing Date: 2025-04-17 | |||||
Address: 270 Rider Ave, #2, Bronx, NY 10451 DOS Process Name: Victor A Rivera Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2731 Batchelder, Apt 1f, Brooklyn, NY 11235 DOS Process Name: KHALOS OCHILOV Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2735 White Plains Rd, Bronx, NY 10467 DOS Process Name: JOSE F CASTANEDA Initial DOS Filing Date: 2025-04-17 | |||||
Address: 27 Compton Street, East Northport, NY 11731 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 301 Hillbrook Dr, Staten Island, NY 10305 Registered Agent Name: ARTUR KAFUNTS Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3 Oren Ct, Suffern, NY 10901 DOS Process Name: JHONATTAN CAMAS Initial DOS Filing Date: 2025-04-17 | |||||
Address: 30 Tuxedo Ave, New Hyde Park, NY 11040 DOS Process Name: PRABJOT SINGH Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3038 Brickwalk, Baldwinsville, NY 13027 DOS Process Name: Brian McManus Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3038 Brickwalk Way, Baldwinsville, NY 13027 DOS Process Name: Brian McManus Initial DOS Filing Date: 2025-04-17 | |||||
Address: 303 Easterly Ter, Syracuse, NY 13214 DOS Process Name: Berhane Zeber Initial DOS Filing Date: 2025-04-17 | |||||
Address: 302 State Route 21, Hornell, NY 14843 Registered Agent Name: Catherine Smith Initial DOS Filing Date: 2025-04-17 | |||||
Address: 36 Eastern Ave, Brentwood, NY 11717 Registered Agent Name: Tahisha Middleton Initial DOS Filing Date: 2025-04-17 | |||||
Address: 345 Eileen Dr, Rochester, NY 14616 Registered Agent Name: MOHAMMAD SERAJ DOS Process Name: MOHAMMAD SERAJ Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3403 Foster Avenue, Suite 5e, Brooklyn, NY 11210 DOS Process Name: OWEN WHITE Initial DOS Filing Date: 2025-04-17 | |||||
Address: 35 N Woodhull Rd, Huntington, NY 11743 DOS Process Name: 123 Temu Inc Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3 Candlewood Ct, Scarsdale, NY 10583 DOS Process Name: Janet Kim Initial DOS Filing Date: 2025-04-17 | |||||
Address: 29 Lafayette St Apt 112, Spring Valley, NY 10977 Registered Agent Name: JOSE MIGUEL MUNOZ MALAN DOS Process Name: JOSE MIGUEL MUNOZ MALAN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 289 Hollywood Ave, Bronx, NY 10465 DOS Process Name: C/O ANDRE RODRIGUEZ Initial DOS Filing Date: 2025-04-17 | |||||
Address: 29 Apple Ct, Ridge, NY 11961 Registered Agent Name: ELBEK EGAMBERDIEV DOS Process Name: ELBEK EGAMBERDIEV Initial DOS Filing Date: 2025-04-17 | |||||
Address: 289 Chelsea Place, Buffalo, NY 14215 Registered Agent Name: Roosevelt Shaw DOS Process Name: Roosevelt Shaw Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2803 38h St, 1r, Astoria, NY 11103 DOS Process Name: BROWN AND LASHES BY GELEN LLC Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2943 Brighton 7th Street Apt 1, Brooklyn, NY 11235 DOS Process Name: KEVIAN SKENDERI Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2919 Miles Ave, Bronx, NY 10465 Registered Agent Name: MAYA HARRIOTT DOS Process Name: MAYA HARRIOTT Initial DOS Filing Date: 2025-04-17 | |||||
Address: 293 Woodside Ave, Buffalo, NY 14220 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 33-30 14th street, Astoria, NY 11106 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 33 Queens St #205, Syosset, NY 11791 DOS Process Name: Orkin CPA PC Initial DOS Filing Date: 2025-04-17 | |||||
Address: 33 Loretta Dr, Syosset, NY 11791 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 332 Malcom X Blvd., Brooklyn, NY 11233 Registered Agent Name: Jannatey Budagovskaya DOS Process Name: Torri Clayton Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3252 41st St 2e, Astoria, NY 11103 DOS Process Name: YOUNES CHIHAB Initial DOS Filing Date: 2025-04-17 | |||||
Address: 324 E 30th St Bsmt, New York, NY 10016 DOS Process Name: XIUYUE LIANG Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1358 83rd St. 2nd Fl, Brooklyn, NY 11204 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 133 east 54th street, suite 201, New York, NY 10022 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 133 Baisley Ave, East Rockaway, NY 11518 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1322 rockaway pkwy, Brooklyn, NY 11236 Registered Agent Name: Simone Jeffers DOS Process Name: Simone Jeffers Initial DOS Filing Date: 2025-04-17 | |||||
Address: 132-36 220th street, Laurelton, NY 11413 Registered Agent Name: Kathleen Pierre-Buggs Initial DOS Filing Date: 2025-04-17 | |||||
Address: 135-09 83rd Ave, Apt 3C, Jamaica, NY 11435 Registered Agent Name: Matthew Hall-Ming DOS Process Name: KrownedPickles Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1305 Milton Ave., Syracuse, NY 13204 DOS Process Name: Eva Zaczynski Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1305 Ridge Rd, Queensbury, NY 12804 Registered Agent Name: Rosemary Patricia Snyder Initial DOS Filing Date: 2025-04-17 | |||||