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: 13 south lane, Huntington, NY 11743 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 11700 main road, Mattituck, NY 11952 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1408 kendall rd, Kendall, NY 14476 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 18 south gate road, Great Neck, NY 11023 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 520 east 81st street, apt 4l, New York, NY 10028 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 47 lyncroft road, New Rochelle, NY 10804 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 84 candle road, Monroe, NY 10950 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 266 west 121st street, apt 2, New York, NY 10027 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3 hummingbird court, Marlboro, NJ 077462510 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 58 Sunny Hill Drive, East Norwich, NY 11732 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 70 north west street, Homer, NY 13077 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 64-53 82 st., Middle Village, NY 11379 Initial DOS Filing Date: 2026-01-05 | |||||
Address: po box 2292, Glens Falls, NY 12801 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 478 w 1588th st apt 31, New York, NY 10032 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 447 westminister road, Cedarhurst, NY 11516 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 1342 n bogle ave, Chandler, AZ 85225 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 1167 long pond road, Rochester, NY 14626 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 1115 broadway, suite 1007, New York, NY 10010 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 257 15th st, 203, Brooklyn, NY 11215 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 171 north 1st street, apt 3b, Brooklyn, NY 11211 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 168 n. route 303, unit 8, Congers, NY 10920 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 295 west 150th street, apt 34, New York, NY 10039 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 25-31 27th street, #1f, Astoria, NY 11102 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 63 elting ave., New Paltz, NY 12561 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 991 main st., suite 102, Holbrook, NY 11741 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 43 wesr 43rd street, suite 340, new york, NY 11036 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 4577 wetzel rd., Liverpool, NY 13090 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 131 main street, suite 202, Oneida, NY 13421 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 118 crescent lane, Roslyn Heights, NY 11577 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 2515 barnes avenue, Bronx, NY 10467 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 2747 monitor road, Eaton, NY 13334 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 5290 sycamore grove lane, Memphis, TN 38120 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 70 pinebrook drive, Larchmont, NY 10538 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 700 linda avenue, \hawthorne, NY 10594 Initial DOS Filing Date: 2026-01-01 | |||||
Address: Po Box 570305, Whitestone, NY 11357 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 876 carlson rd., Craryville, NY 12521 Initial DOS Filing Date: 2026-01-01 | |||||
Address: C/o andrew gaddi, 119 middlesec rd, Buffalo, NY 14216 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 35 ethelridge road, White Plains, NY 10605 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 2919 Avenue S, Brooklyn, NY 11229 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 123 44th street, Union City, NJ 07087 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 105 robin street, apt 13, Albany, NY 12208 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 122 brighton 11th st., 1st floor, Brooklyn, NY 11235 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 20 mcgregor court, Clifton Park, NY 12065 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 21 morewood drive, Smithtown, NY 11787 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 245 e 80th st., apt 3e, New York, NY 10075 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 245 N. Broadway, Ste. 101, Sleep Hollow, NY 10591 DOS Process Name: THE PLLC Initial DOS Filing Date: 2025-12-31 | |||||
Address: 63-205 alderton street, Rego Park, NY 11374 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 7090 plato road, East Otto, NY 14729 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 160 madison ave, apt 32a, New York, NY 10016 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 144 fairport village landing #286, Fairport, NY 14450 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 418 broadway #8491, Albany, NY 12207 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 401 s salina st, apt 401, Syracuse, NY 13202 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 50 Goldricks Landing Rd., Kingston, NY 12401 DOS Process Name: THE PLLC Initial DOS Filing Date: 2025-12-30 | |||||
Address: 81-55 257th Street, Glen Oaks, NY 11004 Initial DOS Filing Date: 2025-12-30 | |||||
Address: po box 90021, Brooklyn, NY 11209 DOS Process Name: the pllc Initial DOS Filing Date: 2025-12-30 | |||||
Address: 153 danbury drive, Buffalo, NY 14225 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 55 pierrepont st, #16 h, Brooklyn, NY 11201 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 58 plank rd, Staten Island, NY 10314 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 418 Broadway #7064, Albany, NY 12207 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 12 fairway xing, Pittsford, NY 14534 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 111 wappanocca ave, Rye, NY 10580 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 21 vantage ct., Port Jefferson, NY 11777 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 2190 madison avenue, apt. 8g, New York, NY 10037 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 235 Ridgefield Avenue, Bogota, NJ 07603 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 348 4th avenue, #1189, Brooklyn, NY 11215 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 346 hinchey road, Rochester, NY 14624 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 301 west 110 st. unit 6c, New York, NY 10026 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 28 deer trail drive, Mahopac, NY 10541 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 138 w 25th street, 8th floor, suite 802, New York, NY 10001 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 145 turtle bay road, New Hampton, NY 10958 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 169 madison ave ste 15009, New York, NY 10016 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 15 lyncrest ave., New City, NY 10956 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 15-20 202nd Street, Apt. 3h, Bayside, NY 11360 DOS Process Name: DR. NICOLE PORTI Initial DOS Filing Date: 2025-12-29 | |||||
Address: 231 front st office 205, Brooklyn, NY 11201 Initial DOS Filing Date: 2025-12-26 | |||||
Address: 223 bennett ave, Staten Island, NY 10312 DOS Process Name: the pllc Initial DOS Filing Date: 2025-12-26 | |||||
Address: 100 park ave, 16fl, New York, NY 10017 DOS Process Name: c/o sabaj law office Initial DOS Filing Date: 2025-12-26 | |||||
Address: 3604 Avenue L, Brooklyn, NY 11210 Registered Agent Name: USACORP INC DOS Process Name: THE PLLC Initial DOS Filing Date: 2025-12-25 | |||||
Address: 276 arch st, Oceanside, NY 11572 Initial DOS Filing Date: 2025-12-25 | |||||
Address: 786 cafrey avenue, Far Rockaway, NY 11691 Initial DOS Filing Date: 2025-12-25 | |||||
Address: 9 rodsfield ct., Huntington, NY 11743 DOS Process Name: chloe kressel Initial DOS Filing Date: 2025-12-24 | |||||
Address: 3580 Sheridan Drive Suite 120c, Amherst, NY 14226 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 275 crafton avenue, Staten Island, NY 10314 DOS Process Name: c/o debra alyssa cohen, dds, Initial DOS Filing Date: 2025-12-24 | |||||
Address: 116 john street #2209, New York, NY 10038 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 137-20 231st, Springfield Gardens, NY 11413 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 48 west 12th street, suite fb, New York, NY 10011 Registered Agent Name: helen FRONSHTEIN DOS Process Name: c/o helen FRONSHTEIN Initial DOS Filing Date: 2025-12-24 | |||||
Address: 5065 42nd street, Sunnyside, NY 11104 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 1045 Park Avenue, 10th Floor, New York, NY 10028 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 10 Cuvert Street, Port Jervis, NY 12771 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 118 aspen dr, Milford, PA 18337 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 81 Noelle Drive, Walden, NY 12586 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 78 Princeton Street, Williston Park, NY 11596 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 2755 Buffalo Road, #2a, Rochester, NY 14624 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 34 south broadway, suite 506, White Plains, NY 10601 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 29 cooper place, Staten Island, NY 10309 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 2930 bayswater avenue, Far Rockaway, NY 11691 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 237 1st avenue, 5th floor, New York, NY 10003 Initial DOS Filing Date: 2025-12-23 | |||||