New York State Corporation Entity
Domestic Limited Liability Company

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: 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: 80-19 102nd Street, Queens, NY 11423
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: 348 Clinton Ave Unit 1, Brooklyn, NY 11231
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: 329 State Street, Carthage, NY 13619
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 Highview Rd., Monsey, NY 10952
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 Salem Ct, Spring Valley, NY 10977
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: 1250 E 31st St, Brooklyn, NY 11210
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 main st #1040, Brewster, NY 10509
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: 12 Avenue B, Port Washington, NY 11050
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: 25-32 48th Street, Astoria, NY 11103
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