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: 44 Linda Ave, Staten Island, NY 10305 DOS Process Name: Melanie Lupach Initial DOS Filing Date: 2025-08-11 | |||||
Address: 29 Winfield Ave, Staten Island, NY 10305 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 186 chestnut avenue, Staten Island, NY 10305 Registered Agent Name: Jaqwon Cleaves DOS Process Name: Jaqwon Cleaves Initial DOS Filing Date: 2025-08-07 | |||||
Address: 125 Mills Avenue, Staten Island, NY 10305 Registered Agent Name: Muslimot Giwa DOS Process Name: Muslimot Giwa Initial DOS Filing Date: 2025-08-07 | |||||
Address: 19 balfour street, Staten Island, NY 10305 DOS Process Name: Raja Rao Initial DOS Filing Date: 2025-08-06 | |||||
Address: 302 Buel Avenue, Staten Island, NY 10305 Registered Agent Name: AHMAD SOLIMAN Initial DOS Filing Date: 2025-08-05 | |||||
Address: 1885 Hylan Boulevard, #1153, Staten Island, NY 10305 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 20 Brown Place, Staten Island, NY 10305 DOS Process Name: J&R 1320 LLC Initial DOS Filing Date: 2025-08-04 | |||||
Address: 452 Tompkins Avenue, Staten Island, NY 10305 DOS Process Name: PROSPERO LIM Initial DOS Filing Date: 2025-08-03 | |||||
Address: 167 Olympia Boulevard, Staten Island, NY 10305 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-08-01 | |||||
Address: 246 Hurlbert St, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 1082 Tompkins Ave, Staten Island, NY 10305 Registered Agent Name: FADI FARHAT Initial DOS Filing Date: 2025-07-28 | |||||
Address: 156 Liberty Avenue, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 1448 Hylan Blvd, Staten Island, NY 10305 Registered Agent Name: Donna Nowrocki Initial DOS Filing Date: 2025-07-25 | |||||
Address: 48 hope ln, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-24 | |||||
Address: 206 Liberty Ave, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 415 Fatehr Capodanno Blvd, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 320 Hylan Blvd, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 934 Hylan Boulevard, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 900 Hylan Blvd 2nd Fl Ste 2, Staten Island, NY 10305 DOS Process Name: SAMIR JOUDEH Initial DOS Filing Date: 2025-07-21 | |||||
Address: 38 Fletcher St, Staten Island, NY 10305 DOS Process Name: ZHIWEI HUANG Initial DOS Filing Date: 2025-07-18 | |||||
Address: 56 belair lane, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-18 | |||||
Address: 354 Fingerboard Road, Staten Island, NY 10305 Registered Agent Name: MICHAEL CUPELLI DOS Process Name: MICHAEL CUPELLI Initial DOS Filing Date: 2025-07-18 | |||||
Address: 69 Kensington Avenue, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-17 | |||||
Address: 35 Belair Ln, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-17 | |||||
Address: 1580 hylan blvd., Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-15 | |||||
Address: 481M Father Capodanno Blvd, Mail Box #7, Staten Island, NY 10305 DOS Process Name: Orhan Soultanov Initial DOS Filing Date: 2025-07-15 | |||||
Address: 16 Pebble Ln, Staten Island, NY 10305 DOS Process Name: STANISLAV MAKAROVSKIY Initial DOS Filing Date: 2025-07-10 | |||||
Address: 296 Raritan Avenue, Staten Island, NY 10305 Registered Agent Name: Bljedi Bardic DOS Process Name: Bljedi Bardic Initial DOS Filing Date: 2025-07-09 | |||||
Address: 907 Richmond Road, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-08 | |||||
Address: 144 McClean Ave Ground level, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-07 | |||||
Address: 111 Fingerboard Road, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-03 | |||||
Address: 275 Seaver Ave, Staten Island, NY 10305 Registered Agent Name: Yoke Peng Liew DOS Process Name: Yoke Peng Liew Initial DOS Filing Date: 2025-07-03 | |||||
Address: 1880 Hylan Blvd Ste 2r-12, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-02 | |||||
Address: 30 Merle Pl., #5d, Staten Island, NY 10305 DOS Process Name: ENDRI SHKRETA Initial DOS Filing Date: 2025-07-01 | |||||
Address: 44 scott avenue, Staten Island, NY 10305 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 65 Saint Marys Ave, Staten Island, NY 10305 DOS Process Name: Carlos Valentin Sambula Initial DOS Filing Date: 2025-07-01 | |||||
Address: 27 Cambria St, Brooklyn, NY 10305 DOS Process Name: ALINA GOLDSTEIN Initial DOS Filing Date: 2025-06-30 | |||||
Address: 37 Altavista Ct, Staten Island, NY 10305 Registered Agent Name: Calvin B Mai Initial DOS Filing Date: 2025-06-30 | |||||
Address: 101 Mcclean Ave, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 45 Scarboro Avenue, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 313 Sand Lane 2nd Fl, Staten island, NY 10305 DOS Process Name: PR Processing and Storage Initial DOS Filing Date: 2025-06-29 | |||||
Address: 145 Cedar avenue, 3r, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-28 | |||||
Address: 149 Lamport Blvd, Staten Island, NY 10305 Registered Agent Name: WEIWEN CHEN Initial DOS Filing Date: 2025-06-26 | |||||
Address: 31 Conger ST, Staten Island, NY 10305 DOS Process Name: BITTY & BRIGHT LLC Initial DOS Filing Date: 2025-06-25 | |||||
Address: 115 Lamport Blvd, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-25 | |||||
Address: 128 sand Ln, apt 2lt, staten island, NY 10305 Initial DOS Filing Date: 2025-06-25 | |||||
Address: 900 Hylan Blvd STE 2, Staten Island, NY 10305 DOS Process Name: 900 DELI & GRILL CORP C/O (OMRAN ALDWEIKAT) Initial DOS Filing Date: 2025-06-23 | |||||
Address: 80 Fingerboard Rd, Staten Island, NY 10305 DOS Process Name: MARCIN DYMCZYK Initial DOS Filing Date: 2025-06-23 | |||||
Address: 242 edgewater st, Staten island, NY 10305 DOS Process Name: Inha Vasko Initial DOS Filing Date: 2025-06-23 | |||||
Address: 1186 Hylan Blvd. Ground FL, Staten Island, NY 10305 DOS Process Name: Lux Realty Partners INC Initial DOS Filing Date: 2025-06-20 | |||||
Address: 428 Virginia Avenue, Staten Island, NY 10305 DOS Process Name: SELIM KRASNIQI Initial DOS Filing Date: 2025-06-16 | |||||
Address: 9 Jerome Rd, Staten Islan, NY 10305 Registered Agent Name: WILBER LOPEZ DOS Process Name: WILBER LOPEZ Initial DOS Filing Date: 2025-06-13 | |||||
Address: 322 sand lane, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 6 New Ln #3f, Staten Island, NY 10305 DOS Process Name: ANTHONY M GALLO Initial DOS Filing Date: 2025-06-12 | |||||
Address: 453 Alter Ave, Staten Island, NY 10305 DOS Process Name: YAN CHEN & ZHEN XIANG LIN Initial DOS Filing Date: 2025-06-12 | |||||
Address: 128 Sand Ln Apt B, Staten Island, NY 10305 Registered Agent Name: Veronica Robinson Initial DOS Filing Date: 2025-06-10 | |||||
Address: 41 Altavista Ct., Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-10 | |||||
Address: 76 Oceanside Avenue, Staten Island, NY 10305 DOS Process Name: YEVGENIY PRESMAN Initial DOS Filing Date: 2025-06-10 | |||||
Address: 61 Cliff Street, Staten Island, NY 10305 Registered Agent Name: JOHN VASSILIOU DOS Process Name: JOHN VASSILIOU Initial DOS Filing Date: 2025-06-09 | |||||
Address: 17 kensington ave., Staten Island, NY 10305 DOS Process Name: ivan li Initial DOS Filing Date: 2025-06-09 | |||||
Address: 1885 Hylan Blvd, #1278, Staten Island, NY 10305 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-06 | |||||
Address: 307 Sand Ln, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 11 Windermere rd, Staten Island, NY 10305 DOS Process Name: Ilir Goga Initial DOS Filing Date: 2025-06-06 | |||||
Address: 274 Alter Ave, Staten Island, NY 10305 DOS Process Name: KANAT IDRISOV Initial DOS Filing Date: 2025-06-05 | |||||
Address: 327 fingerboard road, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-05 | |||||
Address: 32 Hancock, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-04 | |||||
Address: 295 Lamport Blvd, Staten Island, NY 10305 DOS Process Name: NEZIR ARDOLIC Initial DOS Filing Date: 2025-06-04 | |||||
Address: 23 Mendelsohn Street, Staten Island, NY 10305 Initial DOS Filing Date: 2025-06-04 | |||||
Address: 28 Scarboro Ave, Staten Island, NY 10305 Registered Agent Name: BUILD GATES DOS Process Name: BUILD GATES Initial DOS Filing Date: 2025-06-03 | |||||
Address: 35 Delphine Terr., Staten Island, NY 10305 DOS Process Name: Donna M. Lachok Initial DOS Filing Date: 2025-06-02 | |||||
Address: 382 Mason Ave, Staten Island, NY 10305 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-02 | |||||
Address: 58 Foch Avenue, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-30 | |||||
Address: 85 Arthur Ave, Staten Island, NY 10305 Registered Agent Name: Angela Januszewski Initial DOS Filing Date: 2025-05-29 | |||||
Address: 35 Hickory Ave, Staten Island, NY 10305 Registered Agent Name: HAOYUAN LEI DOS Process Name: HAOYUAN LEI Initial DOS Filing Date: 2025-05-29 | |||||
Address: 114 McClean Ave 2F, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-28 | |||||
Address: 6 Quincy Ave, Staten Island, NY 10305 DOS Process Name: EVGENY LOGINOV Initial DOS Filing Date: 2025-05-26 | |||||
Address: 88 Mulberry Cir, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-24 | |||||
Address: 151 Sand Lane, Staten Island, NY 10305 Registered Agent Name: ZOHAIB MUNAWAR CHAUDHRY DOS Process Name: ZOHAIB MUNAWAR CHAUDHRY Initial DOS Filing Date: 2025-05-21 | |||||
Address: 114 Virginia Ave, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-20 | |||||
Address: 25 Shore Acres Road, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-20 | |||||
Address: 315 Fingerboard Rd, Staten Island, NY 10305 DOS Process Name: Asrar Askar Initial DOS Filing Date: 2025-05-20 | |||||
Address: 222 Seaview Ave, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-19 | |||||
Address: 162 Jackson Avenue, Staten Island, NY 10305 DOS Process Name: Yuriy Zelenchuk Initial DOS Filing Date: 2025-05-18 | |||||
Address: 20 Father Capodanno 5n, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-15 | |||||
Address: 256-c mason avenue, 3rd floor, Staten Island, NY 10305 DOS Process Name: david c. hoffmans, dds Initial DOS Filing Date: 2025-05-15 | |||||
Address: 294 Garretson Ave, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-15 | |||||
Address: 441 Buel Ave No 1, Staten Island, NY 10305 DOS Process Name: Bassam Yahya Initial DOS Filing Date: 2025-05-13 | |||||
Address: 63 Pearsall Street, Staten Island, NY 10305 Registered Agent Name: NAN JIANG Initial DOS Filing Date: 2025-05-13 | |||||
Address: 378 Alter Avenue, Staten Island, NY 10305 DOS Process Name: ANNIE ZHENG Initial DOS Filing Date: 2025-05-12 | |||||
Address: 600 Hylan Blvd Apt B1B, Staten Island, NY 10305 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-11 | |||||
Address: 50 Nautilus Street, Staten Island, NY 10305 Registered Agent Name: Amera Abdalla DOS Process Name: Amera Abdalla Initial DOS Filing Date: 2025-05-08 | |||||
Address: 284 Garretson Avenue, Staten Island, NY 10305 DOS Process Name: Serge Tinovsky Initial DOS Filing Date: 2025-05-07 | |||||
Address: 175 Zoe St., Apt. 1O, Staten Island, NY 10305 DOS Process Name: Zviad Khorguashvili Initial DOS Filing Date: 2025-05-07 | |||||
Address: 226 Clifton Avenue, Staten Island, NY 10305 Initial DOS Filing Date: 2025-05-01 | |||||
Address: 80 landis avenue, Staten Island, NY 10305 Initial DOS Filing Date: 2025-04-30 | |||||