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 4052, East Hampton, NY 11937 DOS Process Name: Qiana White Initial DOS Filing Date: 2025-06-27 | |||||
Address: PO Box 2462, Poughkeepsie, NY 12603 Initial DOS Filing Date: 2025-06-27 | |||||
Address: C/O Timber Equities, 1359 Broadway, Suite 820, New York, NY 10018 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 9531 Money Road, Brewerton, NY 13029 Registered Agent Name: WILLIAM L. JORGENSEN DOS Process Name: WILLIAM L. JORGENSEN Initial DOS Filing Date: 2025-06-27 | |||||
Address: 9234 Foster Ave, Brooklyn, NY 11236 DOS Process Name: STEPHONE SAINVILUS Initial DOS Filing Date: 2025-06-27 | |||||
Address: 920 Westchester Av 8r, Bronx, NY 10459 Registered Agent Name: DIMITRIUS SIMMONS DOS Process Name: DIMITRIUS SIMMONS Initial DOS Filing Date: 2025-06-27 | |||||
Address: 9140 Lamont Ave 2h, Elmhurst, NY 11373 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 944 Gravel Rd, Webster, NY 14580 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 80 Gold St Apt 6B, New York, NY 10038 Registered Agent Name: Emilio Gallicchio Initial DOS Filing Date: 2025-06-27 | |||||
Address: 80 Keyland Ct, Unit B, Bohemia, NY 11716 DOS Process Name: Jack Wilson Initial DOS Filing Date: 2025-06-27 | |||||
Address: 80 Dellwood Road, Bronxville, NY 10708 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 80 W Sunrise Hwy # 1035, Valley Stream, NY 11581 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 79 Water Mil Lane, Great Neck, NY 11021 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 888 8th Avenue, 15F, New York, NY 10019 DOS Process Name: Chuck Hansen Initial DOS Filing Date: 2025-06-27 | |||||
Address: 888 Park Aveune, Apt 9B, New York, NY 10075 DOS Process Name: Spencer Myers Initial DOS Filing Date: 2025-06-27 | |||||
Address: 90 Paris Ct, West Islip, NY 11795 Registered Agent Name: James Todd DeRouen Initial DOS Filing Date: 2025-06-27 | |||||
Address: 88, Middlefield, Earlton, NY 120584305 DOS Process Name: Joseph Proper Initial DOS Filing Date: 2025-06-27 | |||||
Address: 9 Kinderknoll Dr, Kinderhook, NY 12106 Registered Agent Name: David Scott Morrow Initial DOS Filing Date: 2025-06-27 | |||||
Address: 87 Troup St Apt 6, Rochester, NY 14608 Registered Agent Name: JEREMIAH VEZZA DOS Process Name: JEREMIAH VEZZA Initial DOS Filing Date: 2025-06-27 | |||||
Address: 839 Amsterdam Road, Schenectady, NY 12302 DOS Process Name: Margaret S. Fagan Initial DOS Filing Date: 2025-06-27 | |||||
Address: 825 57th Street 2/F, Brooklyn, NY 11220 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 85 Cricket Club Dr, Roslyn, NY 11576 DOS Process Name: Ken Cromer & Company LLC Initial DOS Filing Date: 2025-06-27 | |||||
Address: 9904 57th Ave Apt 4B, Corona, NY 11368 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 9775 Loughlin Rd, Sauquoit, NY 13456 Registered Agent Name: Maria Lallier Initial DOS Filing Date: 2025-06-27 | |||||
Address: 98 Burden Ave, Staten Island, NY 10302 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-06-27 | |||||
Address: 9708 103rd Ave 2 floor, Ozone Park, NY 114171600 DOS Process Name: Viana Jean Pierre Initial DOS Filing Date: 2025-06-27 | |||||
Address: 9716 Rodman Rd, Painted Post, NY 14870 Registered Agent Name: Anthony Thomas Giardina Initial DOS Filing Date: 2025-06-27 | |||||
Address: 37-16 73rd Street, 201fr, Jackson Heights, NY 11372 Registered Agent Name: MOHAMMED SALIM Initial DOS Filing Date: 2025-06-27 | |||||
Address: 37 Woodmere Boulevard 1A, Woodmere, NY 11598 Registered Agent Name: Jerrod Mulcare DOS Process Name: Jerrod Mulcare Initial DOS Filing Date: 2025-06-27 | |||||
Address: 356 E 169th St, Apt 3, Bronx, NY 10456 Registered Agent Name: Yocasta M Mercedes Nadal DOS Process Name: Yocasta M Mercedes Nadal Initial DOS Filing Date: 2025-06-27 | |||||
Address: 356 N Forest Rd., Buffalo, NY 14221 DOS Process Name: Stephen Walentynowicz Initial DOS Filing Date: 2025-06-27 | |||||
Address: 3667 Paulding Avenue, Apt 3, Bronx, NY 10469 DOS Process Name: Shantel Bent Initial DOS Filing Date: 2025-06-27 | |||||
Address: 3156 Rickard Rd, Skaneateles, NY 13152 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 31-31 29th St, Apt 1D, Astoria, NY 11106 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 31-32 73rd Street, East Elmhurst, NY 11370 Registered Agent Name: CHAUDRI ASSOCIATES INC DOS Process Name: FAYSAL SIDDIQUE Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2719 E 28th St Apt 1f, Brooklyn, NY 11235 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 270 E 203st, Bronx, NY 10458 DOS Process Name: Donahugh Harris Initial DOS Filing Date: 2025-06-27 | |||||
Address: 27 Rocky Trail, Greenwood Lake, NY 10925 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 263 S 4th Street #110110, Brooklyn, NY 11211 DOS Process Name: Robert Halstead Initial DOS Filing Date: 2025-06-27 | |||||
Address: 263 Waldorf Ave, Elmont, NY 11003 DOS Process Name: Abid Riaz Initial DOS Filing Date: 2025-06-27 | |||||
Address: 2696 curry road, Schenectady, NY 12303 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 265 Kenmore ave Rear, buffalo, NY 14223 DOS Process Name: Elisha Ali Initial DOS Filing Date: 2025-06-27 | |||||
Address: 3 Midwood Dr, Plainview, NY 11803 Registered Agent Name: Payal Sud Initial DOS Filing Date: 2025-06-27 | |||||
Address: 3000 Royal Court, Apt. 3211, New Hyde Park, NY 11040 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 300 Washington St, Suite 951, Newton, MA 02458 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 3505 Middle Cheshire Rd, Canandaigua, NY 14424 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-06-27 | |||||
Address: 343 Ashford St, Brooklyn, NY 11207 DOS Process Name: Roxanne Jackson Initial DOS Filing Date: 2025-06-27 | |||||
Address: 350 Voorhis Avenue, Wyckoff, NJ 07481 DOS Process Name: c/o Kevin Donaghy Initial DOS Filing Date: 2025-06-27 | |||||
Address: 35 Lanning Rd, Fulton, NY 13069 DOS Process Name: R&W Utilities LLC Initial DOS Filing Date: 2025-06-27 | |||||
Address: 287 New Vernon Rd D, Middletown, NY 10940 Registered Agent Name: Ricardo Aviles DOS Process Name: Brian Green Initial DOS Filing Date: 2025-06-27 | |||||
Address: 28 Sherwood Drive, Larchmont, NY 10538 DOS Process Name: Ilana Wollin Initial DOS Filing Date: 2025-06-27 | |||||
Address: 28 Ruth Rd, Cortlandt Manor, NY 10567 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 29 West St, West Nyack, NY 10994 Registered Agent Name: Christopher J. Varmon Initial DOS Filing Date: 2025-06-27 | |||||
Address: 29 Patterson Ave, Hempstead, NY 11550 DOS Process Name: Michel Blaise Initial DOS Filing Date: 2025-06-27 | |||||
Address: 3378 Grove St, Delevan, NY 14042 Registered Agent Name: Jaime Angelo Dubay Initial DOS Filing Date: 2025-06-27 | |||||
Address: 327 Turneur Ave # 1, Bronx, NY 10473 Registered Agent Name: Yaw Donkor Initial DOS Filing Date: 2025-06-27 | |||||
Address: 330 Hudson St 9th Floor, New York, NY 10013 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1316 E 52nd St # 2, Brooklyn, NY 11234 Registered Agent Name: Shari Tamara Andrews Initial DOS Filing Date: 2025-06-27 | |||||
Address: 133 West 17th Street, #2B, New York, NY 10011 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1130 Union Ave Apt 3c, Bronx, NY 10459 Registered Agent Name: RAMDE ISIDORE DOS Process Name: RAMDE ISIDORE Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1150 South Ave., Suite 301A, Staten Island, NY 10314 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 111 Nicholson Street, Buffalo, NY 14214 DOS Process Name: Tashia Capers Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1107 Brown St Apt 7F, Peekskill, NY 10566 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1147 Clinton Road, Ft Plain, NY 13339 DOS Process Name: C/O LLC Initial DOS Filing Date: 2025-06-27 | |||||
Address: 114 West 183rd Street, The Bronx, NY 10453 Registered Agent Name: Anfernee De La Rosa DOS Process Name: Anfernee De La Rosa Initial DOS Filing Date: 2025-06-27 | |||||
Address: 10 Dellinger avenue, Batavia, NY 14020 DOS Process Name: DNA Heating and Air Initial DOS Filing Date: 2025-06-27 | |||||
Address: 10 Seneca Rd, Scarsdale, NY 105836931 DOS Process Name: Alissa Kanowitz Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1101 Manor Ave, Apt 6c, Bronx, NY 10472 Registered Agent Name: EMANI BROWN DOS Process Name: EMANI BROWN Initial DOS Filing Date: 2025-06-27 | |||||
Address: 109 Hooker Pl, Staten Island, NY 10302 Registered Agent Name: Celina Marie Commiskey Initial DOS Filing Date: 2025-06-27 | |||||
Address: 108-05 85th Avenue, Richmond Hill, NY 11418 DOS Process Name: AYMAN NAGUIB Initial DOS Filing Date: 2025-06-27 | |||||
Address: 106-09 Otis Ave, Corona, NY 11368 Registered Agent Name: SONG CHEN DOS Process Name: SONG CHEN Initial DOS Filing Date: 2025-06-27 | |||||
Address: 110 Empire Blvd Apt 3, Brooklyn, NY 11225 DOS Process Name: Ranya Aloui Initial DOS Filing Date: 2025-06-27 | |||||
Address: 108 Independence Ct, Union, NJ 07083 DOS Process Name: ROCKLAND POUR ENTERPRISES Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1074 Belmont Ave, 1r, Brooklyn, NY 11208 DOS Process Name: MASUD ALAM Initial DOS Filing Date: 2025-06-27 | |||||
Address: 11 Mortimer Pl, Eastport, NY 11941 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-27 | |||||
Address: 11 Noord Lane, Ballston Lake, NY 12019 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 11 Center Street, Kingston, NY 12401 DOS Process Name: Kevin Rowe Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1297 Dodge Road, Getzville, NY 14068 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1236 Pacific St Apt 2A, Brooklyn, NY 11216 Registered Agent Name: Brian Matthew Mannix Initial DOS Filing Date: 2025-06-27 | |||||
Address: 127 Hawkeye St, Ronkonkoma, NY 11779 Registered Agent Name: DANIEL FERNANDEZ DOS Process Name: JENNIFER PENA Initial DOS Filing Date: 2025-06-27 | |||||
Address: 104 Vanderveer Street, Brooklyn, NY 11207 DOS Process Name: Leah DeYoung Initial DOS Filing Date: 2025-06-27 | |||||
Address: 104 24 90ave, Apt 1C, Richmond hill, NY 11418 DOS Process Name: Kavona Dyer Initial DOS Filing Date: 2025-06-27 | |||||
Address: 10327 Adirondack View Hts., Utica, NY 13502 DOS Process Name: Alexander Brutsky Initial DOS Filing Date: 2025-06-27 | |||||
Address: 10341 103rd St, Ozone Park, NY 11417 Registered Agent Name: Melanie Franco Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1007 Wickerton Lane, Webster, NY 14580 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 12 Prosser St, Falconer, NY 14733 DOS Process Name: Rae Bollman Initial DOS Filing Date: 2025-06-27 | |||||
Address: 12 Paulding Street, 2nd Floor, Pleasantville, NY 10570 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 12 Pine St Apt 1, Newburgh, NY 12550 Registered Agent Name: PEDRO RAMOS ALONZO DOS Process Name: M&P QUALITY CONSTRUCTION LLC Initial DOS Filing Date: 2025-06-27 | |||||
Address: 120 Leonore Rd, Buffalo, NY 14226 Registered Agent Name: Raphael Fadel Kobti Initial DOS Filing Date: 2025-06-27 | |||||
Address: 117 Hayes Street, Garden City, NY 11530 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 250 s maplewood rd, Monticello, NY 12701 Registered Agent Name: janie vine DOS Process Name: Janie Vine Initial DOS Filing Date: 2025-06-27 | |||||