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: Ste. 102, Beacon, NY 12508 DOS Process Name: 291 Main St. Initial DOS Filing Date: 2025-08-11 | |||||
Address: P.O. Box 350158, Brooklyn, NY 11229 DOS Process Name: Coyle St. Realty LLC Initial DOS Filing Date: 2025-08-11 | |||||
Address: ETEC Washington Ave, Albany, NY 12226 DOS Process Name: Joseph Doane Initial DOS Filing Date: 2025-08-11 | |||||
Address: 815 Bedford Avenue #4, Brooklyn, NY 11205 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 810 e 38th st, 2, Brooklyn, NY 11210 Registered Agent Name: James McManus DOS Process Name: James McManus Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8 Laurel Trail, Monroe, NY 10950 Registered Agent Name: Joshua Hosty DOS Process Name: Joshua Hosty Initial DOS Filing Date: 2025-08-11 | |||||
Address: 7839 County Road 36, Naples, NY 14512 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 7855 Russell Ln, Manlius, NY 13104 DOS Process Name: Jamie Stivenson Initial DOS Filing Date: 2025-08-11 | |||||
Address: 930 40th Street Unit 1f, Brooklyn, NY 11219 DOS Process Name: c/o Philip Shao Hui Lee Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9242 190th Street, Hollis, NY 11423 Registered Agent Name: SAMSUL KHAN DOS Process Name: SAMSUL KHAN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 93 Vosenkill Road, Catskill, NY 12414 DOS Process Name: Hany ElDiwany Initial DOS Filing Date: 2025-08-11 | |||||
Address: 928 Carrie Ct, East Meadow, NY 11554 DOS Process Name: Waqas Ahmed Initial DOS Filing Date: 2025-08-11 | |||||
Address: 92 Sterling Place, Apt 2, Brooklyn, NY 11217 DOS Process Name: Geeta Bharathi Initial DOS Filing Date: 2025-08-11 | |||||
Address: 92 Underhill Ave Apt 1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 915 Garfield Street, Franklin Square, NY 11010 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 917 East 80th Street, Brooklyn, NY 11236 Registered Agent Name: Kahzayah Graham Quashie DOS Process Name: Kahzayah Graham Quashie Initial DOS Filing Date: 2025-08-11 | |||||
Address: 94 Weston Ave Suite 2, Buffalo, NY 14215 Registered Agent Name: Brian Bailey Jr Initial DOS Filing Date: 2025-08-11 | |||||
Address: 94-02 150th St., Jamaica, NY 11435 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 91 Watkins Avenue, Staten Island, NY 10312 DOS Process Name: BASEM HADAD Initial DOS Filing Date: 2025-08-11 | |||||
Address: 909 Third Avenue, #486, New York, NY 10150 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 888 Montgomery St Apt C14, Brooklyn, NY 11213 Registered Agent Name: Brendan Sauray Initial DOS Filing Date: 2025-08-11 | |||||
Address: 885 East 34th Street, Brooklyn, NY 11210 DOS Process Name: Layand Montilme Initial DOS Filing Date: 2025-08-11 | |||||
Address: 87 Clarington Street, Rochester, NY 14609 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Alexander Ave, Staten Island, NY 10312 DOS Process Name: Jesse Hokenson Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Blue Point Avenue, Blue Point, NY 11715 Registered Agent Name: John Mandaro DOS Process Name: John Mandaro Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Cooper St, Glens Falls, NY 12801 DOS Process Name: Daniel Batchelder Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Leversee Rd, Troy, NY 12182 DOS Process Name: Linda Chaboud-Beardsley Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 Robin Dr, Hauppauge, NY 11788 DOS Process Name: Michael Sclafani Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 East 37th Street, 6th Floor, New York, NY 10016 DOS Process Name: Itay Gamlieli Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8760 113th St, Richmond Hill, NY 11418 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 Bridge Water Ct, Pittsford, NY 14534 Registered Agent Name: govinda giri Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8918 204th St, Hollis, NY 11423 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 99 Wall Street #1178, New York, NY 10005 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 99 Lafayette Ave Apt 7B, Brooklyn, NY 11217 Registered Agent Name: Ricardo A De La Torre Initial DOS Filing Date: 2025-08-11 | |||||
Address: 986 E 14, Brooklyn, NY 11210 DOS Process Name: FSG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 971b E New York Avenue, Brooklyn, NY 11212 DOS Process Name: TAMARA TASSY Initial DOS Filing Date: 2025-08-11 | |||||
Address: 860 Montauk Highway, Suite 1B, Water Mill, NY 11976 DOS Process Name: c/o Carl Benincasa, Esq., Initial DOS Filing Date: 2025-08-11 | |||||
Address: 82 Balsam Way, Clifton Park, NY 12065 Registered Agent Name: Jennifer Yund DOS Process Name: Jennifer Yund Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8428 115th Street, Richmond Hill, NY 11418 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 370 Smith Street, Central Islip, NY 11722 DOS Process Name: MICHAEL D. FISHBURN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 360 Comfort Trail, Montgomery, NY 12549 DOS Process Name: Kennya Baldwin Initial DOS Filing Date: 2025-08-11 | |||||
Address: 36 Sycamore Terrace, Springfield, NJ 07081 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 356 10th St, Brooklyn, NY 11215 Registered Agent Name: Jelani Edwards-Nedd DOS Process Name: Jelani Edwards-Nedd Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3662 Woodhaven Cir, Hamburg, NY 14075 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 32 Larch Dr, New Hyde Park, NY 11040 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 319 Riverside Ave Lower, Buffalo, NY 14207 DOS Process Name: Hla Thu Initial DOS Filing Date: 2025-08-11 | |||||
Address: 305 Broadway, Suite 717, New York, NY 10007 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3179 Italy Friend Rd, Branchport, NY 14418 Registered Agent Name: Tammy Johnson DOS Process Name: Tammy Johnson Initial DOS Filing Date: 2025-08-11 | |||||
Address: 31 Brooklyn NY, apt 2D, Brooklyn, NY 11216 DOS Process Name: Holly Ardern Initial DOS Filing Date: 2025-08-11 | |||||
Address: 313 Baer Pl, New Hyde Park, NY 11040 Registered Agent Name: YAN SUN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 277 West Girard Boulevard, Buffalo, NY 14217 Registered Agent Name: John Markey DOS Process Name: John Markey Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2765 Kingsbridge Ter, Apartment A62, Bronx, NY 10463 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27 Browns Crossing Rd., Catskill, NY 12414 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27 Longridge Road, Plandome, NY 11030 DOS Process Name: Brian Stephen Record Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2724 Paulding Ave Apt 2F, Bronx, NY 10469 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2633 state highway 10, Johnstown, NY 12095 Registered Agent Name: Trista Everest DOS Process Name: Trista Everest Initial DOS Filing Date: 2025-08-11 | |||||
Address: 30 Raylinsky Lane, Mechanicville, NY 12118 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 30 Laurel Ln, Shirley, NY 11967 Registered Agent Name: Daniel Robert Fernald Initial DOS Filing Date: 2025-08-11 | |||||
Address: 30 Howard Ave, White Plains, NY 10606 Registered Agent Name: ANDREW PESCE DOS Process Name: ANDREW PESCE Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2983 Wilmington Rd, Lake Placid, NY 12946 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3009 Barclay Manor, Newburgh, NY 12550 DOS Process Name: Luis Ortiz Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Circle Drive, Hyde Park, NY 12538 Registered Agent Name: Travis Mackey DOS Process Name: Travis Mackey Initial DOS Filing Date: 2025-08-11 | |||||
Address: 300 Cherry St Apt 8C, New York, NY 10002 Registered Agent Name: Edwin davila Initial DOS Filing Date: 2025-08-11 | |||||
Address: 348 Pennsylvania Street, Buffalo, NY 14201 DOS Process Name: Quincy Koczka Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3377 Sedgwick Ave, Apt 4B, Bronx, NY 10463 Registered Agent Name: Omar Franco DOS Process Name: Omar Franco Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3363 Sedgwick Avenue, Apt. 5L, Bronx, NY 10463 DOS Process Name: Erika Figuereo Initial DOS Filing Date: 2025-08-11 | |||||
Address: 34-48 11th Street, 1f, Astoria, NY 11106 Registered Agent Name: Montaser Mohamed DOS Process Name: Montaser Mohamed Initial DOS Filing Date: 2025-08-11 | |||||
Address: 290 E. Main Street, Apt 401, Elmsford, NY 10523 DOS Process Name: Natasha Chan Initial DOS Filing Date: 2025-08-11 | |||||
Address: 29 Wood Valley Ln, Port Washington, NY 11050 Registered Agent Name: Jai Dhillon Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2901 Quentin Rd, Brooklyn, NY 11229 Registered Agent Name: Daniel Gross Initial DOS Filing Date: 2025-08-11 | |||||
Address: 281 Brook St, Westbury, NY 11590 Registered Agent Name: SERVESTER NEWSOME DOS Process Name: SERVESTER NEWSOME Initial DOS Filing Date: 2025-08-11 | |||||
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: 325 Lake Pointe Drive, Middle Island, NY 11953 Registered Agent Name: Jacqueline Karidis DOS Process Name: Jacqueline Karidis Initial DOS Filing Date: 2025-08-11 | |||||
Address: 325 Allenhurst Rd, Amherst, NY 14226 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 330 Madison Avenue, Basement 2, New York, NY 10017 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 32-44 87th Street, East Elmhurst, NY 11369 DOS Process Name: Amber Jervert Initial DOS Filing Date: 2025-08-11 | |||||
Address: 32 Pine tree rd, West Hurley, NY 12491 Registered Agent Name: Jillian Kahn DOS Process Name: Jillian Kahn Initial DOS Filing Date: 2025-08-11 | |||||
Address: 33 Sampson Ave, Staten Island, NY 10308 DOS Process Name: Denise Enriquez-Amantea Initial DOS Filing Date: 2025-08-11 | |||||
Address: 33 Murray Ave, Yonkers, NY 10704 Registered Agent Name: Benda Cardona Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13245 Maple Ave Apt 214, Flushing, NY 11355 Registered Agent Name: Saran Mama Toure Initial DOS Filing Date: 2025-08-11 | |||||
Address: 135 Evergreen Ave apt 2L, Brooklyn, NY 11206 DOS Process Name: Vargas Montelongo Israel Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1127 Manor Ave, Bronx, NY 10472 DOS Process Name: Omowunmi Akinnifesi Initial DOS Filing Date: 2025-08-11 | |||||
Address: 11215 Northern Blvd, Corona, NY 11368 Registered Agent Name: Eric Torres DOS Process Name: Eric Torres Initial DOS Filing Date: 2025-08-11 | |||||
Address: 111 William St, East Williston, NY 11596 DOS Process Name: Francis Cappi Initial DOS Filing Date: 2025-08-11 | |||||
Address: 111-10 76th Road - Apt # 6G, Forest Hills, NY 113756475 Registered Agent Name: SanasieCPA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Wall St Apt 818, New York, NY 10005 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Brookview Ave, Delmar, NY 12054 DOS Process Name: Lisa Hickman Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Bryant Pk, Floor 41, New York, NY 10036 Registered Agent Name: ALEEA STANTON DOS Process Name: ALEEA STANTON Initial DOS Filing Date: 2025-08-11 | |||||
Address: 10 Fowler Street, Bath, NY 14810 DOS Process Name: Jennifer Crane Initial DOS Filing Date: 2025-08-11 | |||||