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: 91-14 Corona Ave, Elmhurst, NY 11373 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-06-27 | |||||
Address: 91 Brookdale Park, Irondequoit, NY 14609 Registered Agent Name: Nayeem Chowdhury Initial DOS Filing Date: 2025-06-27 | |||||
Address: 8790 16th Ave Apt 1fl, Brooklyn, NY 11214 DOS Process Name: MASTER CLEANING & DUCT CORPORATION Initial DOS Filing Date: 2025-06-27 | |||||
Address: 876 State Route 54, Penn Yan, NY 14527 DOS Process Name: Mary R. Henderson Initial DOS Filing Date: 2025-06-27 | |||||
Address: 980 Broadway #349, Thornwood, NY 10594 DOS Process Name: ANTHONY BOTTICELLI Initial DOS Filing Date: 2025-06-27 | |||||
Address: 310 west 52nd street apt. 12d, New York, NY 10019 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 310 Mooney Pond Rd, Farmingville, NY 11738 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 308 E 149th Stree 2nd Fl, Bronx, NY 10451 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 270 Wilson Ave 1D, Brooklyn, NY 11237 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2667 Coney Island Avenue, 2nd Floor(Office 4), Brooklyn, NY 11223 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 305 E 7th Street, Brooklyn, NY 11218 DOS Process Name: MARCELA MAGDALENO ROSALES Initial DOS Filing Date: 2025-06-27 | |||||
Address: 35 Market St Apt 4b, New York, NY 10002 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2926 W 19th St Apt 531n, Brooklyn, NY 11224 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 29 7th Ave S, New York, NY 10014 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2817 E 26th St Apt 3B, Brooklyn, NY 11235 DOS Process Name: Ksenia Denisova Initial DOS Filing Date: 2025-06-27 | |||||
Address: 29 Park Gardens Ct, Spring Valley, NY 10977 Registered Agent Name: CHAYA SCHONBRUN DOS Process Name: CHAYA SCHONBRUN Initial DOS Filing Date: 2025-06-27 | |||||
Address: 326 Felter Avenue, Hewlett, NY 11557 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 3232 34th St, Apt 14, Astoria, NY 11106 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 135 Ellis St, Staten Island, NY 10307 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1167 Tulip Ave, Frankline Sq, NY 11010 Registered Agent Name: FAY KOZIKOTT Initial DOS Filing Date: 2025-06-27 | |||||
Address: 116 Stewart Avenu 65, Newburgh, NY 12550 Registered Agent Name: ABHISHEK MANHAS DOS Process Name: ABHISHEK MANHAS Initial DOS Filing Date: 2025-06-27 | |||||
Address: 112 Whiskey Road, Middle Island, NY 11953 DOS Process Name: Ashley Lynch Initial DOS Filing Date: 2025-06-27 | |||||
Address: 100-110 Century Blvd, West Palm Beach, FL 33417 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1 Bryant Street, Bethpage, NY 11714 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1 Mannes Street, Ronkonkoma, NY 11779 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 108 W 39th Street Ste 1006, New York, NY 10018 Registered Agent Name: Andrea Maher DOS Process Name: Andrea Maher Initial DOS Filing Date: 2025-06-27 | |||||
Address: 123 Grove Avenue, Suite 208, Cedarhurst, NY 11516 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 125 Clinton Ln, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1289 E 19th St Apt A4, Brooklyn, NY 11230 DOS Process Name: GOCHA KUPATADZE Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1275 Fairhills Drive, Ossining, NY 10562 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 104-116 Audubon Ave Store 1, New York, NY 10032 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1029 58th St, Brooklyn, NY 11219 DOS Process Name: YUYAN YANG Initial DOS Filing Date: 2025-06-27 | |||||
Address: 10216 95th Avenue, Ozone Park, NY 11416 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 10128 104th Street, Ozone Park, NY 11416 DOS Process Name: BALJEET SINGH Initial DOS Filing Date: 2025-06-27 | |||||
Address: 122 Lockwood Road, Cortlandt Manor, NY 10567 DOS Process Name: Kiani Alvarez Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2515 24th AVENUE, Apt 2b, Astoria, NY 11102 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2270 1st Avenue, New York, NY 10024 DOS Process Name: GABRIEL VIVAR BRAVO & PAULA MONTES VALLE Initial DOS Filing Date: 2025-06-27 | |||||
Address: 222 e 104th street apt 901, New York, NY 10029 DOS Process Name: Trey Young Initial DOS Filing Date: 2025-06-27 | |||||
Address: 224 W Bentwood Ct., Albany, NY 12203 Registered Agent Name: JIANWEI GAO DOS Process Name: JIANWEI GAO Initial DOS Filing Date: 2025-06-27 | |||||
Address: 198 Bay 23rd St Apt1, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1925 South Ave, Rochester, NY 14620 DOS Process Name: WU LI Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1969 New Scotland Road Unit 8, Slingerlands, NY 12159 DOS Process Name: New Scotland Liquor & Wine Corp. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2186 White Birch Drive, Yorktown Heights, NY 10598 DOS Process Name: Patricia-Ann Giardina Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2120 Francis Lewis Blvd, Whitestone, NY 11357 DOS Process Name: WENJUN HU Initial DOS Filing Date: 2025-06-27 | |||||
Address: 21 Rural Ln, Levittown, NY 11756 DOS Process Name: ROHIT SINGH Initial DOS Filing Date: 2025-06-27 | |||||
Address: 21 Meron Dr #403, Monroe, NY 10950 DOS Process Name: Shia Honig Initial DOS Filing Date: 2025-06-27 | |||||
Address: 21 Normandy Village, Unit 2, Nanuet, NY 10954 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 211-04 69th Ave, Apt A, Oakland Gardens, NY 11364 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2065 E 8th St Apt A7, Brooklyn, NY 11223 DOS Process Name: ILKHOM AKHMADOV Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2016 82nd Street, Brooklyn, NY 11214 DOS Process Name: ILLIA BESKARAVAINY Initial DOS Filing Date: 2025-06-27 | |||||
Address: 23 Arden St Apt 4c, New York, NY 10040 DOS Process Name: YUNIO E GRULLON Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2297 East 4th Street 2nd Flr, Brooklyn, NY 112235139 DOS Process Name: MARK COHEN Initial DOS Filing Date: 2025-06-27 | |||||
Address: 79 Dogwood Lane, Fort Salonga, NY 11768 DOS Process Name: MATTHEW WALSH Initial DOS Filing Date: 2025-06-27 | |||||
Address: 7506 177 Street, Fresh Meadows, NY 11366 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 773 55th Street, Brooklyn, NY 11220 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 77 Sullivan Pl Apt 22g, Brooklyn, NY 11225 DOS Process Name: AISSATOU SATINA DIALLO Initial DOS Filing Date: 2025-06-27 | |||||
Address: 662 Hunts Point Ave, Bronx, NY 10474 Registered Agent Name: HECTOR R. QUINONEZ Initial DOS Filing Date: 2025-06-27 | |||||
Address: 64-36A 224th St., Bayside, NY 11364 DOS Process Name: THE COMPANY Initial DOS Filing Date: 2025-06-27 | |||||
Address: 64 Moss Lane, Jericho, NY 11753 Registered Agent Name: KELTRON TAX CORP DOS Process Name: PREETHY PYNADATH Initial DOS Filing Date: 2025-06-27 | |||||
Address: 655 Courtlant Ave, Bronx, NY 10451 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 56 West Fordham Road, Bronx, NY 10468 DOS Process Name: L&Y Multiservices Corp. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 62-59 108th Street,Apt 2-L, Forest Hills, NY 11375 Registered Agent Name: MOHAMMAD FAYYAZ DOS Process Name: MOHAMMAD FAYYAZ Initial DOS Filing Date: 2025-06-27 | |||||
Address: 7 Corwin Ave, Rochester, NY 14609 DOS Process Name: NASIR NADIR Initial DOS Filing Date: 2025-06-27 | |||||
Address: 675 dahill rd, brooklyn, NY 11218 DOS Process Name: rivka iliovits Initial DOS Filing Date: 2025-06-27 | |||||
Address: 6728 61 Rd, Middle Village, NY 11379 DOS Process Name: Ain Karu Initial DOS Filing Date: 2025-06-27 | |||||
Address: 189 Smithtown Blvd, Nesconset, NY 11767 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 14 Kohler Ct, Congers, NY 10920 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 136-82 39th Ave 6 Fl, Flushing, NY 11354 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 13702 Northem Blvd #8D, Flushing, NY 11354 Registered Agent Name: Rong Liu DOS Process Name: Rong Liu Initial DOS Filing Date: 2025-06-27 | |||||
Address: 15 Prag Blvd Unit 211, Monroe, NY 10950 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 152 Manhattan Ave, Brooklyn, NY 11206 DOS Process Name: DIFENG HUANG & JUN HU Initial DOS Filing Date: 2025-06-27 | |||||
Address: 180 Mooney Pond Rd, Selden, NY 11784 DOS Process Name: Kol P Garcia Rodriguez Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1737 N Gardiner 22B, Bay Shore, NY 11706 DOS Process Name: Miguel A Escobosa Jr. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 149-40 Hollywood Ave, Flushing, NY 11355 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 14818 Archer Avenue, 912, Jamaica, NY 11435 DOS Process Name: Alonso Cisneros Fernandez Javier Initial DOS Filing Date: 2025-06-27 | |||||
Address: 14529 119th Ave, Jamaica, NY 11436 DOS Process Name: BENGAL MOTORS INC Initial DOS Filing Date: 2025-06-27 | |||||
Address: 14459 37th Ave, Flushing, NY 11354 Registered Agent Name: YONG QUAN ZHEN DOS Process Name: YONG QUAN ZHEN Initial DOS Filing Date: 2025-06-27 | |||||
Address: 14479 37th Ave, Flushing, NY 11354 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1715 Bath Avenue Apt 1fl, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1706 East New York Ave, Brooklyn, NY 11212 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 52 Yonkers Terrace Apt 7N, Yonkers, NY 10704 DOS Process Name: Douglas Howell Initial DOS Filing Date: 2025-06-27 | |||||
Address: 51 Forest Rd STE 316-169, Monroe, NY 10950 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 39 W 32nd St Ste 302, New York, NY 10001 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 38 Bay 11th St, Brooklyn, NY 11228 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 3910 Main St Ste 2229, Flushing, NY 11354 Registered Agent Name: GAZHUMA ZHOU Initial DOS Filing Date: 2025-06-27 | |||||
Address: 430 South Mountain Rd, New City, NY 10956 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 42 Pleasant Ridge Rd, Valhalla, NY 10595 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 421 Conklin Street, Farmingdale, NY 11735 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 421 East 168th Street, 13b, Bronx, NY 10456 DOS Process Name: CYC WINDOWS AND DOORS INC Initial DOS Filing Date: 2025-06-27 | |||||
Address: 495 W 186th Street, Apt. 5C, New York, NY 10033 Initial DOS Filing Date: 2025-06-27 | |||||