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: 36 kenilworth pl, Brooklyn, NY 11210 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 141 parkview rd n, Pound Ridge, NY 105761213 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 487 van siclen ave, Brooklyn, NY 11207 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1 astor avenue, Brookhaven, NY 11719 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3310 crescent st apt. 2e, Astoria, NY 11106 Registered Agent Name: jay lao Initial DOS Filing Date: 2026-01-06 | |||||
Address: 16 chauncey place, Woodbury, NY 11797 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2045 24th Street, Apt 3c, Astoria, NY 11105 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 237 malcolm x blvd. unit 10, New York, NY 10027 DOS Process Name: roy paul Initial DOS Filing Date: 2026-01-06 | |||||
Address: 717 Cedar Lawn Ave, Far Rockaway, NY 11691 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 90 cresthaven drive, cheektowaga, NY 14225 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 490 kosciuszko street, suite #2l, Brooklyn, NY 11221 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 485 madison st., Buffalo, NY 14211 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 525 e 39th street, Brooklyn, NY 11203 DOS Process Name: paul fraser Initial DOS Filing Date: 2026-01-05 | |||||
Address: 3989 saxon ave, Bronx, NY 10463 DOS Process Name: joseph xiaoling luo Initial DOS Filing Date: 2026-01-05 | |||||
Address: 436 newman drive, Watertown, NY 13601 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 11 van buren dr, unit 204, Monroe, NY 10950 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 116 75 232 st, Cambria Heights, NY 11411 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 24 crossbar rd, Hastings On Hudson, NY 10706 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-05 | |||||
Address: 214 amherston dr, Buffalo, NY 14221 Registered Agent Name: rosemary oche Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2730 weston ave., Niagara Falls, NY 14305 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 305 cox street, Roselle, NJ 07203 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 30 old point rd, Southampton, NY 11968 DOS Process Name: gianni willis Initial DOS Filing Date: 2026-01-02 | |||||
Address: 2188 pitkin avenue, Brooklyn, NY 11207 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 59-07 175th pl. ph, Fresh Meadows, NY 11365 Initial DOS Filing Date: 2026-01-02 | |||||
Address: bro. oleksiy shapoval, 370 8th avenue, New York, NY 10001 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 836 montgomery st, b20, Brooklyn, NY 11213 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 80 vandewater ave, Bellerose Village, NY 11001 DOS Process Name: arif mohammed ekram Initial DOS Filing Date: 2025-12-31 | |||||
Address: muller chapel, 953 danby road, Ithaca, NY 14850 DOS Process Name: attn: julie boden adams Initial DOS Filing Date: 2025-12-31 | |||||
Address: 37-36 65th street, Woodside, NY 11377 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 110 hendy avenue, Elmira, NY 14905 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 12 quickwy rd, unit 304, Monroe, NY 10950 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 154 w 123 st, New York, NY 10027 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 140 caman plaza west, apt. 6b, Brooklyn, NY 11201 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 1135 45th street, Brooklyn, NY 11219 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 8413 13th ave, Brooklyn, NY 11228 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 271 howell ave, Riverhead, NY 11901 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 312 aldine st, Rochester, NY 14619 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 14312 hoover ave, Jamaica, NY 11435 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-12-30 | |||||
Address: 228 walworth st, apt 3l, Brooklyn, NY 11205 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 55 new hempstead road, New City, NY 10956 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 63 rowley hollow, cheektowaga, NY 14227 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 623 beach 67th st., Arverne, NY 11692 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 623 beach 67th st. #1, Arverne, NY 11692 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 677 vanderbilt ave apt. 1c, Brooklyn, NY 11238 Registered Agent Name: jalil regalas DOS Process Name: the corporatoin Initial DOS Filing Date: 2025-12-29 | |||||
Address: 74 west 120th street, New York, NY 10027 Initial DOS Filing Date: 2025-12-29 | |||||
Address: c/o 5809 17th avenue, Brooklyn, NY 11204 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 4220 hill ave, apt 1, Bronx, NY 10466 Registered Agent Name: daniel franco DOS Process Name: the corportion Initial DOS Filing Date: 2025-12-29 | |||||
Address: 4 5th ave, Port Washington, NY 11050 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 209 nichols rd, Edmeston, NY 13335 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 2337 64th st, Brooklyn, NY 11204 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 233 houseman street, Mayfield, NY 12117 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 364 n iowa ave, Massapequa, NY 11758 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-29 | |||||
Address: 33 pinner road, Harrisville, NY 13648 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 299 hyspot rd trlr 12a, Greenfield Center, NY 12833 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 3040 avenue t, Brooklyn, NY 11229 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-29 | |||||
Address: 15019 12th Rd., Whitestone, NY 11357 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-29 | |||||
Address: 3230 70th st apt. 2c, East Elmhurst, NY 11370 Initial DOS Filing Date: 2025-12-26 | |||||
Address: 231-40 146th avenue, Springfield Gardens, NY 11413 Initial DOS Filing Date: 2025-12-26 | |||||
Address: min. syreeta spence-gadsden, 152 north elliott walk, apt 1b, Brooklyn, NY 11205 Initial DOS Filing Date: 2025-12-26 | |||||
Address: 52 winterton rd., Bloomingburg, NY 12721 Initial DOS Filing Date: 2025-12-25 | |||||
Address: 85 gerry street, apt 2, Brooklyn, NY 11206 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 1213 e 95th street, apt 502c, Brooklyn, NY 11236 DOS Process Name: bernadeth prentice Initial DOS Filing Date: 2025-12-24 | |||||
Address: 127 washington street, Farmingdale, NY 11735 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 241 city island avenue, Bronx, NY 10464 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 1457 west 5th street suite cf-1, Brooklyn, NY 11204 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 103 marvin ave., Rockville Centre, NY 11570 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 1801 ocean parkway, Brooklyn, NY 11223 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 224 walnut street, Buffalo, NY 14204 DOS Process Name: corporation Initial DOS Filing Date: 2025-12-23 | |||||
Address: 25 granite st., Brooklyn, NY 11207 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 200 east 36th st., room 156a, New York, NY 10016 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 633 third avenue, unit 19f, New York, NY 10016 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 715 fox street, apt #3c, Bronx, NY 10455 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 7 scott ave, North Babylon, NY 11703 Registered Agent Name: paul turano Initial DOS Filing Date: 2025-12-22 | |||||
Address: 6952 witmer rd, North Tonawanda, NY 14120 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 6930 almeda ave, Arverne, NY 11692 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-22 | |||||
Address: po box 20007, New York, NY 10025 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 12014 201st pl., apt 2, Saint Albans, NY 11412 Registered Agent Name: jores philippes jr Initial DOS Filing Date: 2025-12-22 | |||||
Address: 1350 e 19th st., Brooklyn, NY 11230 Registered Agent Name: yehuda neumann Initial DOS Filing Date: 2025-12-22 | |||||
Address: 255 union ave., Harrison, NY 10528 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 2959 white plains rd, apt 1c, Bronx, NY 10467 Registered Agent Name: lelia hayes Initial DOS Filing Date: 2025-12-22 | |||||
Address: 1629 cornelia street, Ridgewood, NY 11385 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 220 malt dr. 2509., Long Island City, NY 11101 Registered Agent Name: khady ndiaye Initial DOS Filing Date: 2025-12-19 | |||||
Address: 71-27 147th street, apt 1, Flushing, NY 11367 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 95 milwood ave, Nesconset, NY 11767 Initial DOS Filing Date: 2025-12-19 | |||||
Address: c/o maynard javis, 173 lamplighter acres, Fort Edward, NY 12828 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 1196 bedford ave. apt 2b, Brooklyn, NY 11216 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 123 rt 306 apt 311, Monsey, NY 10952 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 24-05 146st, Whitestone, NY 11357 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 2335 brickyard rd, Canandaigua, NY 14424 DOS Process Name: sokhna bambi fall Initial DOS Filing Date: 2025-12-18 | |||||
Address: 2295 andrews avenue north, apt 4e, Bronx, NY 10468 Registered Agent Name: suheiri rodriguez Initial DOS Filing Date: 2025-12-18 | |||||
Address: 271 north ave suite 108, New Rochelle, NY 10801 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 3156 sands place, Bronx, NY 10461 DOS Process Name: lumidee cedeno Initial DOS Filing Date: 2025-12-18 | |||||
Address: 31 demarest mill rd., West Nyack, NY 10994 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 6824 brimstone lane, attention: howard soo chung, Fairfax Station, VA 22039 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 630 north seward avenue, Auburn, NY 13021 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 85 stewart avenue, Eastchester, NY 10709 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 86 deshier street, Buffalo, NY 14212 Initial DOS Filing Date: 2025-12-17 | |||||