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: 165 polly park road, Rye, NY 10580 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 435 west 31st street, 42p, New York, NY 10001 Registered Agent Name: thrasyvoulos ntonos DOS Process Name: c/o thrasyvoulos ntonos Initial DOS Filing Date: 2025-02-17 | |||||
Address: 118 grandview avenue, White Plains, NY 10605 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-17 | |||||
Address: 65 oceana drive e, 2b, Brooklyn, NY 11235 Initial DOS Filing Date: 2025-02-17 | |||||
Address: 6361 99th St., Apt A15, Rego Park, NY 11374 Initial DOS Filing Date: 2025-02-17 | |||||
Address: 567 walnut street, apt. 1, Lockport, NY 14094 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-14 | |||||
Address: 144 harvington drive, Rochester, NY 14617 Initial DOS Filing Date: 2025-02-14 | |||||
Address: 17 convent avenue, apt phc, New York, NY 10027 Initial DOS Filing Date: 2025-02-14 | |||||
Address: po box 230018, New York, NY 10023 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-14 | |||||
Address: 309 giffords lane, Staten Island, NY 10308 Initial DOS Filing Date: 2025-02-14 | |||||
Address: 28 whitewood court, Huntington, NY 11743 Initial DOS Filing Date: 2025-02-14 | |||||
Address: 330 w 45th street #4h, New York, NY 10036 DOS Process Name: EVIE JEANG Initial DOS Filing Date: 2025-02-13 | |||||
Address: 2829 amboy road, Staten Island, NY 10306 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-13 | |||||
Address: 1458 51st street, Brooklyn, NY 11219 Initial DOS Filing Date: 2025-02-13 | |||||
Address: 26 richmond hill road, Greenwich, CT 06831 Initial DOS Filing Date: 2025-02-13 | |||||
Address: 75 s broadway street, 4th flr, ste. 45005, White Plains, NY 10601 DOS Process Name: c/o ascend law Initial DOS Filing Date: 2025-02-13 | |||||
Address: 81 dorn rd, Lagrangeville, NY 12540 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-13 | |||||
Address: 2917 mckinley court, New Windsor, NY 12553 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-12 | |||||
Address: 530 west 45th, 120, New York, NY 10036 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-12 | |||||
Address: 773 pulaski highway, Goshen, NY 10924 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-12 | |||||
Address: 68-29 main street, Flushing, NY 11367 Initial DOS Filing Date: 2025-02-12 | |||||
Address: 2701 S St. Marks Ave, Bellmore, NY 11710 DOS Process Name: THE PLLC Initial DOS Filing Date: 2025-02-11 | |||||
Address: 354 lincoln parkway, Buffalo, NY 14216 DOS Process Name: andrew talal Initial DOS Filing Date: 2025-02-11 | |||||
Address: 33 indian road, Trumbull, CT 06611 Initial DOS Filing Date: 2025-02-11 | |||||
Address: 108 east 82nd st. #5b, New York, NY 10028 Initial DOS Filing Date: 2025-02-11 | |||||
Address: 218 w. nicholai street, Hicksville, NY 11801 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-11 | |||||
Address: 21 cove road, Sag Harbor, NY 11963 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-11 | |||||
Address: 239 farmers mills road, Carmel, NY 10512 Initial DOS Filing Date: 2025-02-11 | |||||
Address: 224 maple ave, East Chatham, NY 12060 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-11 | |||||
Address: 63 baisley ave, E Rockaway, NY 11518 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-11 | |||||
Address: 7 clifff way, Larchmont, NY 10538 Initial DOS Filing Date: 2025-02-11 | |||||
Address: 388 seeley rd, Stratford, NY 13470 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-10 | |||||
Address: 43 west 43rd street, suite 10, New York, NY 10036 DOS Process Name: yohanan law Initial DOS Filing Date: 2025-02-10 | |||||
Address: 1338 norwood ave, Niagara Falls, NY 14305 Initial DOS Filing Date: 2025-02-10 | |||||
Address: 1183 troy ave, Brooklyn, NY 11203 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-10 | |||||
Address: 124 summershade court, East Amherst, NY 14051 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-10 | |||||
Address: 1399 Hemptead Turnpike #427, Elmont, NY 11003 DOS Process Name: THE PLLC Initial DOS Filing Date: 2025-02-10 | |||||
Address: 1440 east victor road, Victor, NY 14564 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-10 | |||||
Address: 20 orlando avenue, Albany, NY 12203 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-10 | |||||
Address: 24 wilara place, Northport, NY 11768 DOS Process Name: joshuah sunggon kim Initial DOS Filing Date: 2025-02-10 | |||||
Address: 58 Ruth Blvd, Commack, NY 11725 DOS Process Name: THE PLLC Initial DOS Filing Date: 2025-02-10 | |||||
Address: 72 w. main street, Oyster Bay, NY 11771 Initial DOS Filing Date: 2025-02-10 | |||||
Address: 633 East 89th Street, Brooklyn, NY 11236 DOS Process Name: THE PLLC Initial DOS Filing Date: 2025-02-10 | |||||
Address: 6370 mill street, 2nd floor, Rhinebeck, NY 12572 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-10 | |||||
Address: 6910 174th st, Fresh Meadows, NY 11365 Initial DOS Filing Date: 2025-02-10 | |||||
Address: 2 westchester park. dr., ste. 110, white plains, NY 10604 DOS Process Name: cermele & wood llp Initial DOS Filing Date: 2025-02-07 | |||||
Address: 767 Broadway 31303, New York, NY 10003 Initial DOS Filing Date: 2025-02-07 | |||||
Address: 1372 kearney avenue, Bronx, NY 10465 Initial DOS Filing Date: 2025-02-07 | |||||
Address: 141 Washington Avenue Extension, Albany, NY 12205 DOS Process Name: DR. JEFFREY MARKSON OPTOMETRIST PLLC Initial DOS Filing Date: 2025-02-07 | |||||
Address: 4217 old homestead road, Syracuse, NY 13215 Initial DOS Filing Date: 2025-02-07 | |||||
Address: 4498 main st suite 4 #1304, Buffalo, NY 14226 Initial DOS Filing Date: 2025-02-07 | |||||
Address: 28 palcham dr, Rochester, NY 14618 Initial DOS Filing Date: 2025-02-07 | |||||
Address: 33 club drive, Massapequa, NY 11758 Initial DOS Filing Date: 2025-02-06 | |||||
Address: 46 forest drive, Plainview, NY 11803 Initial DOS Filing Date: 2025-02-06 | |||||
Address: 53 delham avenue, Buffalo, NY 14216 Initial DOS Filing Date: 2025-02-06 | |||||
Address: 1213 tulip lane, Wantagh, NY 11793 Initial DOS Filing Date: 2025-02-06 | |||||
Address: 1118 avenue z, apt 3l, Brooklyn, NY 11235 Initial DOS Filing Date: 2025-02-05 | |||||
Address: 215 east 68th street #3u, New York, NY 10065 Initial DOS Filing Date: 2025-02-05 | |||||
Address: 19 dutcher ave, Pawling, NY 12564 Registered Agent Name: lauren genua Initial DOS Filing Date: 2025-02-05 | |||||
Address: 4 n. hamilton street, apt. #9, Jordan, NY 13080 Initial DOS Filing Date: 2025-02-05 | |||||
Address: 4630 center blvd apt 201, Long Island City, NY 11109 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-05 | |||||
Address: 5 lafayette place, Poughkeepsie, NY 12601 Initial DOS Filing Date: 2025-02-05 | |||||
Address: 4701 connecticut ave nw, ll5, Washington, DC 20008 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-05 | |||||
Address: 50 Mafalda Drive, Cheektowaga, NY 14215 Initial DOS Filing Date: 2025-02-05 | |||||
Address: 5973 n avon road, Honeoye Falls, NY 14472 Initial DOS Filing Date: 2025-02-05 | |||||
Address: 936 east 29th street, Brooklyn, NY 11210 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-04 | |||||
Address: 366 n. broadway, suite 305, Jericho, NY 11753 DOS Process Name: alexander e. weingarten Initial DOS Filing Date: 2025-02-04 | |||||
Address: 3 hynes court, Farmingdale, NY 11735 Initial DOS Filing Date: 2025-02-04 | |||||
Address: 34 mcdonald street, Glens Falls, NY 12801 Initial DOS Filing Date: 2025-02-04 | |||||
Address: 111 clock tower commons drive, Brewster, NY 10509 Registered Agent Name: USACORP INC DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-04 | |||||
Address: 250 park ave 7th fl, New York, NY 10177 Initial DOS Filing Date: 2025-02-04 | |||||
Address: 145 miles ave, Staten Island, NY 10308 Initial DOS Filing Date: 2025-02-04 | |||||
Address: 50 Riverleigh Pl, Amityville, NY 11701 Registered Agent Name: USACORP INC DOS Process Name: THE PLLC Initial DOS Filing Date: 2025-02-04 | |||||
Address: 516 north avenue, Hilton, NY 14468 Initial DOS Filing Date: 2025-02-04 | |||||
Address: 400 st. marks avenue, #2a, Brooklyn, NY 11238 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-04 | |||||
Address: 426 ridgefield road, Hauppauge, NY 11788 Initial DOS Filing Date: 2025-02-04 | |||||
Address: 4717 38th st, Long Island City, NY 11101 Initial DOS Filing Date: 2025-02-04 | |||||
Address: 87 benson st. #3, West Haverstraw, NY 10993 Initial DOS Filing Date: 2025-02-03 | |||||
Address: 95 quake lane, Pearl River, NY 10965 Initial DOS Filing Date: 2025-02-03 | |||||
Address: 3333 crompond road #1001, Yorktown Heights, NY 10598 Initial DOS Filing Date: 2025-02-03 | |||||
Address: 271 Secatague Ln, West Islip, NY 11795 Initial DOS Filing Date: 2025-02-03 | |||||
Address: 380 main street, p.o. box 72, Farmingdale, NY 11735 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-03 | |||||
Address: 141 Washington Blvd., Commack, NY 11725 DOS Process Name: ROBERT GRBIC, CPA. Initial DOS Filing Date: 2025-02-03 | |||||
Address: 180 s middle neck road, apt 2q, Great Neck, NY 11021 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-03 | |||||
Address: 21-30 44th drive #6h, Long Island City, NY 11101 Initial DOS Filing Date: 2025-02-03 | |||||
Address: 80 watch hill drive, Fishkill, NY 12524 Initial DOS Filing Date: 2025-02-03 | |||||
Address: 228 park avenue s, #726205, New York, NY 10003 DOS Process Name: the pllc Initial DOS Filing Date: 2025-01-31 | |||||
Address: 245 east marshall street, Hempstead, NY 11550 Initial DOS Filing Date: 2025-01-31 | |||||
Address: 22 old orchard way, Miller Place, NY 11764 DOS Process Name: donna elizabeth orelli Initial DOS Filing Date: 2025-01-31 | |||||
Address: 179-22 zoller road, Jamaica, NY 11434 DOS Process Name: patricia valencia Initial DOS Filing Date: 2025-01-31 | |||||
Address: 456 mian st, Catskill, NY 12414 DOS Process Name: the pllc Initial DOS Filing Date: 2025-01-31 | |||||
Address: 1222 avenue m, suite 501, Brooklyn, NY 11230 DOS Process Name: the pllc Initial DOS Filing Date: 2025-01-31 | |||||
Address: 1124 82nd street, Brooklyn, NY 11228 Initial DOS Filing Date: 2025-01-31 | |||||
Address: 29 Woodlake Drive East, Woodbury, NY 11797 DOS Process Name: ALEX FASANO Initial DOS Filing Date: 2025-01-31 | |||||
Address: 31 avon road, Binghamton, NY 13905 DOS Process Name: attn: jon j. sarra, esq. Initial DOS Filing Date: 2025-01-30 | |||||
Address: 151 sterling place #2, Brooklyn, NY 11217 Initial DOS Filing Date: 2025-01-30 | |||||