New York State Corporation Entity
Domestic Professional Service Corporation

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: 48 tamarack st, East Northport, NY 11731
DOS Process Name: richard glen rodriguez
Initial DOS Filing Date: 2025-08-08
Address: 513 union avenue, Peekskill, NY 10566
DOS Process Name: the professional corporation
Initial DOS Filing Date: 2025-08-08
Address: 5908 breckenridge parkway, Tampa, FL 33610
Initial DOS Filing Date: 2025-08-08
Address: 918 e 14th street, apt b2, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-08
Address: 993 park ave., apt. grb, New York, NY 10028
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-08
Address: 1 stoll ct, dix hills, NY 11746
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-08
Address: 2328 east 27th street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-07
Address: 586 midland ave suite 2c, Staten Island, NY 10306
Initial DOS Filing Date: 2025-08-07
Address: 161 avenue p, apt 1d apt - 1d, Brooklyn, NY 11204
Initial DOS Filing Date: 2025-08-07
Address: 392b n wantagh avenue, Bethpage, NY 11714
Initial DOS Filing Date: 2025-08-07
Address: 2821 covered bridge road, Merrick, NY 11566
Initial DOS Filing Date: 2025-08-07
Address: 280 Commonwealth St., Franklin Square, NY 11010
Initial DOS Filing Date: 2025-08-07
Address: 1514 blue spruce lane, Wantagh, NY 11793
Initial DOS Filing Date: 2025-08-06
Address: 147-03 119th Avenue, Jamaica, NY 11436
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-08-06
Address: 24 Rampasture Road, Hampton Bays, NY 11946
Initial DOS Filing Date: 2025-08-06
Address: 615 terry pl., Valley Stream, NY 11580
Initial DOS Filing Date: 2025-08-06
Address: 85 delancey st, second floor, New York, NY 10002
Initial DOS Filing Date: 2025-08-06
Address: 520 east 76th street, #12c, New York, NY 10021
DOS Process Name: KENNETH BERNSTEIN
Initial DOS Filing Date: 2025-08-06
Address: 399 katan ave, Staten Island, NY 10308
DOS Process Name: john sullivan
Initial DOS Filing Date: 2025-08-06
Address: 139 fulton street, suite 204, New York, NY 10038
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-05
Address: 48 park drive east, Syosset, NY 11791
Initial DOS Filing Date: 2025-08-05
Address: 64 rollstone avenue, apartment b, West Sayville, NY 11796
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-05
Address: 29 w. 36th st, ste 502, New York, NY 10018
Initial DOS Filing Date: 2025-08-04
Address: 1 Melody Ln, Saddle River, NJ 07458
Initial DOS Filing Date: 2025-08-04
Address: 60 Wharf Dr, Apt 1204, Brooklyn, NY 11222
DOS Process Name: AARON TADAYON
Initial DOS Filing Date: 2025-08-04
Address: 15404 willets point blvd, Whitestone, NY 11357
DOS Process Name: the corp.
Initial DOS Filing Date: 2025-08-04
Address: 17415 jewel ave, Fresh Meadows, NY 11365
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-04
Address: 75 iselin drive, New Rochelle, NY 10804
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-01
Address: 1305 Dorchester Road, Brooklyn, NY 11226
Initial DOS Filing Date: 2025-08-01
Address: 23 van cortlandt ave, Staten Island, NY 10301
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-01
Address: 614 73rd street, Brooklyn, NY 11209
Initial DOS Filing Date: 2025-07-31
Address: 17 furwood drive, East Northport, NY 11731
DOS Process Name: tonimarie o'neill
Initial DOS Filing Date: 2025-07-31
Address: 945b coney island ave, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-30
Address: 119 armstrong ave, Staten Island, NY 10308
Initial DOS Filing Date: 2025-07-29
Address: 20 west 72nd street, suite 1, New York, NY 10023
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-29
Address: 60 salem rd., Pound Ridge, NY 10576
Initial DOS Filing Date: 2025-07-29
Address: po box 21506, Mesa, AZ 85277
Initial DOS Filing Date: 2025-07-28
Address: 9647 carmelo court, Clarence Center, NY 14032
Initial DOS Filing Date: 2025-07-28
Address: 11572 Francis Lewis Blvd., Saint Albans, NY 11412
Initial DOS Filing Date: 2025-07-28
Address: 196 douglas ave, Yonkers, NY 10703
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-28
Address: 2108 bay ridge pkwy 2fl, Brooklyn, NY 11204
Initial DOS Filing Date: 2025-07-28
Address: 50 station road, building 7, unit 4, Water Mill, NY 11976
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-28
Address: 186 jansen rd, Pine Bush, NY 12566
Initial DOS Filing Date: 2025-07-25
Address: 1415 old northern blvd., Roslyn, NY 11576
Initial DOS Filing Date: 2025-07-25
Address: 1617 lockport olcott rd, ste. 209, Olcott, NY 14126
Initial DOS Filing Date: 2025-07-25
Address: 590 Willis Ave, Apt. 3e, Williston Park, NY 11596
Initial DOS Filing Date: 2025-07-25
Address: 20505 Murdock Avenue, Saint Albans, NY 11412
Initial DOS Filing Date: 2025-07-24
Address: 26 malibu ct, Staten Island, NY 10309
Initial DOS Filing Date: 2025-07-24
Address: 213-03 75th ave, apt 5n, Oakland Gardens, NY 11364
Initial DOS Filing Date: 2025-07-24
Address: 7 Skylark Dr., Spring Valley, NY 10977
Initial DOS Filing Date: 2025-07-24
Address: 141 sully's trail, suite 2, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-24
Address: 3625 parsons bld, #l1, Flushing, NY 11354
Initial DOS Filing Date: 2025-07-23
Address: 17 bruce lane, Valhalla, NY 10595
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-07-23
Address: 5308 13th ave #558, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-23
Address: 100 glen street ste n2414, Glen Cove, NY 11542
Initial DOS Filing Date: 2025-07-22
Address: 3000 ocean pkwy, apt 8n, Brooklyn, NY 11235
Initial DOS Filing Date: 2025-07-21
Address: 2971 shell road, apt. ph4, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-07-21
Address: 3560 bedford ave, Brooklyn, NY 11210
Initial DOS Filing Date: 2025-07-21
Address: 236 harvest avenue, Staten Island, NY 10310
Initial DOS Filing Date: 2025-07-21
Address: 7503 192 st., Fresh Meadows, NY 11366
Initial DOS Filing Date: 2025-07-21
Address: 67-16 parsons blvd, apt 6c, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-18
Address: 113-11 jamaica ave, Richmond Hill, NY 11418
DOS Process Name: structural heart care p.c.
Initial DOS Filing Date: 2025-07-18
Address: 4902 queens blvd bsmt, Woodside, NY 11377
Initial DOS Filing Date: 2025-07-17
Address: 108-16 72nd ave 3rd fl, Forest Hills, NY 11375
Initial DOS Filing Date: 2025-07-17
Address: 31 w maple road, Greenlawn, NY 11740
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-17
Address: 275 central park avenue, 1f office 5, New York, NY 10024
Initial DOS Filing Date: 2025-07-17
Address: 2818 ocean ave, room #1, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-16
Address: 303 merrick rd, suite 511, Lynbrook, NY 11563
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-16
Address: 15156 21st ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-16
Address: 2547 east 12 st, apt 1a, Brooklyn, NY 11235
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-16
Address: 76-32 168 st, Fresh Meadows, NY 11366
Initial DOS Filing Date: 2025-07-16
Address: 350c fortune ter # 227, Potomac, MD 20854
Initial DOS Filing Date: 2025-07-15
Address: 40 brighton first rd, apt 1m, Brooklyn, NY 11235
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-15
Address: 8 Tobias St., Hicksville, NY 11801
Initial DOS Filing Date: 2025-07-14
Address: 34 ida ct, dix hills, NY 11746
DOS Process Name: bryan tamburro
Initial DOS Filing Date: 2025-07-14
Address: 692 route 6, Mahopac, NY 10541
Initial DOS Filing Date: 2025-07-14
Address: 180 froelich farm blvd., Woodbury, NY 117972923
DOS Process Name: kevin e. rockitter, p.c.
Initial DOS Filing Date: 2025-07-14
Address: 163 giddings trail, Baldwinsville, NY 13027
Initial DOS Filing Date: 2025-07-14
Address: 3810 carmen rd a101, Schenectady, NY 12303
DOS Process Name: jenna r. primiano
Initial DOS Filing Date: 2025-07-14
Address: 4 suncrest terrace, Oneonta, NY 138200000
Initial DOS Filing Date: 2025-07-14
Address: 350 Roselle Avenue, Cedarhurst, NY 11516
DOS Process Name: ABRAHAM KNOLL
Initial DOS Filing Date: 2025-07-11
Address: 30 east 9th street, apt. 2a, New York, NY 10003
Initial DOS Filing Date: 2025-07-09
Address: 205 west bay plaza, Plattsburgh, NY 12901
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-09
Address: 39 Bradford Rd, Scarsdale, NY 10583
Initial DOS Filing Date: 2025-07-09
Address: 125 sycamore ave, Bethpage, NY 11714
Initial DOS Filing Date: 2025-07-09
Address: 1232 13th street, West Babylon, NY 11704
Initial DOS Filing Date: 2025-07-08
Address: 3852 new york avenue, Seaford, NY 11783
Initial DOS Filing Date: 2025-07-08
Address: 3 louis dr., Melville, NY 11747
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-07
Address: 19407 110th road, Saint Albans, NY 11412
Initial DOS Filing Date: 2025-07-03
Address: 6605 dartmouth st, 2nd fl, Rego Park, NY 11374
Initial DOS Filing Date: 2025-07-03
Address: 141-19 grand central parkway, Jamaica, NY 11435
Initial DOS Filing Date: 2025-07-03
Address: 150-15 79th ave, apt 6d, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-03
Address: 34 south fourteenth ave, Mount Vernon, NY 10550
Initial DOS Filing Date: 2025-07-02
Address: 1353 77th street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-01
Address: 3911 n buffalo st, Orchard Park, NY 14127
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-01
Address: 66 inwood avenue, Selden, NY 11784
Initial DOS Filing Date: 2025-07-01
Address: 9001 70th dr, Forest Hills, NY 11375
Initial DOS Filing Date: 2025-06-30
Address: 26 esselborne road, Cold Spring, NY 10516
Initial DOS Filing Date: 2025-06-30
Address: 163 franklin ave, Malverne, NY 11565
Initial DOS Filing Date: 2025-06-30
Address: 17 thornbrook lane, Bedford, NY 105061824
DOS Process Name: c/o the corporation
Initial DOS Filing Date: 2025-06-30