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: 78 jackson avenue, Rockville Centre, NY 11570 DOS Process Name: the coproration Initial DOS Filing Date: 2026-01-07 | |||||
Address: 36 primrose lane, Kings Park, NY 11754 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3111 emmons ave, apt. 3b, Brooklyn, NY 11235 DOS Process Name: the corportion Initial DOS Filing Date: 2026-01-07 | |||||
Address: 398 king highway, Brooklyn, NY 11223 DOS Process Name: c/o ari abrams Initial DOS Filing Date: 2026-01-06 | |||||
Address: 8308 247th st, Bellerose, NY 11426 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 8038 bell boulevard, Queens Village, NY 11427 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2274 east 4th street, Brooklyn, NY 11223 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 376 Degraw Street, Brooklyn, NY 11231 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 12006 esplanade avenue, 2nd floor, Bronx, NY 10461 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 321 larchmont acres west, apt 1b, Larchmont, NY 10538 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 1582 East 26th Street, Brooklyn, NY 11229 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 144-41 75th ave, Flushing, NY 11365 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 19 blossom lane, Newburgh, NY 12550 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 1692 Powers Ave, East Meadow, NY 11554 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 17 windsor drive, Old Westbury, NY 115681528 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 24 alma lane, Plainview, NY 11803 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 601 Howard Ave, West Hempstead, NY 11552 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 122 west 131st st., apt 1, New York, NY 10027 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 5 Bonticou View Drive, New Paltz, NY 12561 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 509 Pacific St Apt 5h, Brooklyn, NY 11217 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 425 Northern Blvd Suite #7, Great Neck, NY 11021 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 805 Northern Blvd, Suite #2, Great Neck, NY 11021 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 2748 Ocean Avenue, 2nd Floor, Brooklyn, NY 11229 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 2560 Frederick Douglass Blvd, Apt A, New York, NY 10030 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 657 Beattie Rd, Rock Tavern, NY 12575 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 178 ancon avenue, Pelham, NY 10803 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 1058 east 29th street, Brooklyn, NY 11210 Initial DOS Filing Date: 2025-12-26 | |||||
Address: 1520 oxford rd, Wantagh, NY 11793 DOS Process Name: c/o the corp. Initial DOS Filing Date: 2025-12-24 | |||||
Address: 1390 pleasant pl, Hewlett, NY 11557 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 4003 164th street, #241, Flushing, NY 11358 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 12 overlook lane, Plainview, NY 11803 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 8 boulevard avenue, suite 2, Greenlawn, NY 11740 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 36-22a francis lewis blvd. #201, Flushing, NY 11358 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 199 lee ave. suite 1057, Brooklyn, NY 11211 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 2337 E 27th Street, Suite 1, Brooklyn, NY 11229 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 5921 calloway street, apt. 3g, Corona, NY 11368 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 32 south market street, Johnstown, NY 12095 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 294 cromwell drive, Rochester, NY 14610 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 3446 Vernon Blvd Apt E507, Astoria, NY 11106 DOS Process Name: MEIQI AN Initial DOS Filing Date: 2025-12-19 | |||||
Address: 1752w 6th Street, Brooklyn, NY 11223 DOS Process Name: THE P.C. Initial DOS Filing Date: 2025-12-19 | |||||
Address: 60-66 80th avenue, glendale, NY 11385 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 220 Indian Head Rd, Kings Park, NY 11754 DOS Process Name: JASON & ANDREA MOSS Initial DOS Filing Date: 2025-12-18 | |||||
Address: 27 Forest Drive, Plainview, NY 11803 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 169 stratford road, Brooklyn, NY 11218 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 465 Harrison Ave., Miller Place, NY 11764 Initial DOS Filing Date: 2025-12-18 | |||||
Address: c/o corinna manini, 728 n. main street, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-12-17 | |||||
Address: 323 E 88th St, Apt. 10, New York, NY 10128 Initial DOS Filing Date: 2025-12-17 | |||||
Address: 11 amberson place, Melville, NY 11747 Initial DOS Filing Date: 2025-12-17 | |||||
Address: 227 merrick ave, Merrick, NY 11566 Initial DOS Filing Date: 2025-12-17 | |||||
Address: 636 w 174th street, # 2a, New York, NY 10033 Initial DOS Filing Date: 2025-12-17 | |||||
Address: 69 cedar drive west, Plainview, NY 11803 Initial DOS Filing Date: 2025-12-17 | |||||
Address: 384 Connecticut Ave, Massapequa Park, NY 11762 Initial DOS Filing Date: 2025-12-17 | |||||
Address: 400 e. 54th street, New York, NY 10022 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 15 Crown Lane, Sag Harbor, NY 11960 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 150 benton ave, Staten Island, NY 10305 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 1472 stevenson rd., Hewlett, NY 11557 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 216 rokeby road, Red Hook, NY 12571 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 23 east carver street, Huntington, NY 11743 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 375 rt 32, Central Valley, NY 10917 Initial DOS Filing Date: 2025-12-15 | |||||
Address: 5 aspen avenue, Greenlawn, NY 11740 DOS Process Name: keren adaki Initial DOS Filing Date: 2025-12-15 | |||||
Address: 14 bennet ave apt pha, New York, NY 10033 Initial DOS Filing Date: 2025-12-15 | |||||
Address: 201 West Lake Road, Mayville, NY 14757 Initial DOS Filing Date: 2025-12-14 | |||||
Address: 277 Broadway, Suite 1208, New York, NY 10007 Initial DOS Filing Date: 2025-12-12 | |||||
Address: 10 Bordeaux Way, Fairport, NY 14450 Initial DOS Filing Date: 2025-12-12 | |||||
Address: 221 manhattan ave, #1, Brooklyn, NY 11206 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 26 Bond St, Westbury, NY 11590 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 232 Division Avenue, Levittown, NY 11756 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 30 east 60th street, suite 1101, New York, NY 10022 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 164-05 Cryders Lane, Whitestone, NY 11357 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 678 Route 25a, Suite 28c, Rocky Point, NY 11778 Initial DOS Filing Date: 2025-12-11 | |||||
Address: dr. john noel vega, 320 w. 90th st, 2cd, New York, NY 10024 Initial DOS Filing Date: 2025-12-09 | |||||
Address: 2168 Nesconset Highway, #273, Stony Brook, NY 11790 Initial DOS Filing Date: 2025-12-09 | |||||
Address: 224 Grant Street, Massapequa Park, NY 11762 Initial DOS Filing Date: 2025-12-09 | |||||
Address: 57 Young Avenue, Pelham, NY 10803 Initial DOS Filing Date: 2025-12-08 | |||||
Address: 7525 168th street, Fresh Meadows, NY 11366 Initial DOS Filing Date: 2025-12-08 | |||||
Address: 3044 coney island ave, suite 2l, Brooklyn, NY 11235 Initial DOS Filing Date: 2025-12-05 | |||||
Address: 640 west 153rd street, apt a4a, New York, NY 10031 Initial DOS Filing Date: 2025-12-05 | |||||
Address: 4914 brauer drive, Lockport, NY 14094 Initial DOS Filing Date: 2025-12-04 | |||||
Address: 335 Jefferson Ave, 2nd Fl, Brooklyn, NY 11216 Initial DOS Filing Date: 2025-12-03 | |||||
Address: 1063 63rd St Ste 5300, Brooklyn, NY 11219 Initial DOS Filing Date: 2025-12-03 | |||||
Address: 2136 24th street, apt. 2, Astoria, NY 11105 Initial DOS Filing Date: 2025-12-03 | |||||
Address: 1256 e 13th st., apt. e8, Brooklyn, NY 11230 Initial DOS Filing Date: 2025-12-02 | |||||
Address: 1439 sterling pl., apt. 2r, Brooklyn, NY 11213 Initial DOS Filing Date: 2025-12-02 | |||||
Address: 2003 Hancock Ave, North Bellmore, NY 11710 Initial DOS Filing Date: 2025-12-02 | |||||
Address: 76 old northport road, Huntington, NY 11743 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-12-02 | |||||
Address: 75 Lenox Avenue #A, Westbury, NY 11590 Initial DOS Filing Date: 2025-12-02 | |||||
Address: 227 Front Street, Brooklyn, NY 11201 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 1940 holland ave, apt 3, Bronx, NY 10462 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 300 W. 57th Street, 26th Floor, New York, NY 10019 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 147-45 75th Rd Apt 1b, Flushing, NY 11367 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 6006 Montrose Turnpike, Owego, NY 13827 Initial DOS Filing Date: 2025-11-26 | |||||
Address: 116 sumpter st, Brooklyn, NY 11233 Registered Agent Name: PENDOR HAIYEDE DOS Process Name: c/o pendor haiyede Initial DOS Filing Date: 2025-11-25 | |||||
Address: 10 Union Avenue, Suite 10, Lynbrook, NY 11563 Initial DOS Filing Date: 2025-11-25 | |||||
Address: 5314 roosevelt ave, 2nd floor, Woodside, NY 11377 Initial DOS Filing Date: 2025-11-24 | |||||