New York State Corporation Entity
Zip 10950

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: 8 Laurel Trail, Monroe, NY 10950
Registered Agent Name: Joshua Hosty
DOS Process Name: Joshua Hosty
Initial DOS Filing Date: 2025-08-11
Address: 34 Van Arsdale Rd, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-11
Address: 7 Beer Sheva St #304, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-11
Address: 695 Lakes Rd, Monroe, NY 10950
DOS Process Name: PAMELA SUTHERLAND
Initial DOS Filing Date: 2025-08-11
Address: 15 Prag Blvd, #212, Monroe, NY 10950
DOS Process Name: Benyamin Sandel
Initial DOS Filing Date: 2025-08-11
Address: 13 Karlsburg Rd Unit 103, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-10
Address: 81 Southfield Falls, Monroe, NY 10950
DOS Process Name: Markeeya Wilson
Initial DOS Filing Date: 2025-08-10
Address: 78 Millpond Parkway, Monroe, NY 10950
DOS Process Name: BOURBON CANTINA & GRILL CORP.
Initial DOS Filing Date: 2025-08-10
Address: 4 Garfield Rd, Unit 102, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-08
Address: 577 Ny-17m, Monroe, NY 10950
Registered Agent Name: NODARI BORTSVADZE
DOS Process Name: N & I AUTO INC.
Initial DOS Filing Date: 2025-08-08
Address: 7 Meron Dr Unit 313, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-08
Address: 87 forest rd, unit 301, kiryas joel, NY 10950
Initial DOS Filing Date: 2025-08-08
Address: 12 Lake Region Boulevard, Monroe, NY 10950
DOS Process Name: Chase Jennings
Initial DOS Filing Date: 2025-08-08
Address: 21 Brigel Way Unit 103, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-07
Address: 69 Hudson Pointe, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-07
Address: 1 Stralisk Ct, Unit 101, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-07
Address: 29 Forest Road, Unit 101, Monroe, NY 10950
DOS Process Name: The Limited Liability Company
Initial DOS Filing Date: 2025-08-06
Address: 22 Chevron Rd Unit 301, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-06
Address: 8 Rocky Rd, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-06
Address: c/o sussie weiss, 10 meribeth lane, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-06
Address: 51 Forest Rd Ste 316-14, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-06
Address: 128 Woodland Rd, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-06
Address: 13 Meron Dr Unit 211, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-05
Address: 23 D.A. Weider Blvd #104, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-05
Address: 2 Stonegate Dr Unit 201, Monroe, NY 10950
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 2 Stonegate Dr. Unit 405, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-05
Address: 3 Whipoorwill Trail, Monroe, NY 10950
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-08-05
Address: 4 Dzikov Street Unit 205, Montore, NY 10950
Initial DOS Filing Date: 2025-08-05
Address: 92 Ralphie Lane, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-04
Address: 3 Tzfas Rd, Unit 101, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-04
Address: 31 Karlsburg Rd, Unit 201, Kiryas Joel, NY 10950
Initial DOS Filing Date: 2025-08-04
Address: 20 Peterson Rd, Monroe, NY 10950
DOS Process Name: Lazar Schwartz
Initial DOS Filing Date: 2025-08-04
Address: 14 Prag Blvd Unit 305, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-04
Address: 262 West Mombasha Road, Monroe, NY 10950
DOS Process Name: Judith Harrington
Initial DOS Filing Date: 2025-08-03
Address: 3 Paksh Place #301, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-01
Address: 16 Austra Pkwy, unit 302, Monroe, NY 10950
DOS Process Name: Yitzchok Horowitz
Initial DOS Filing Date: 2025-07-31
Address: 491 Route 208 Suite 318, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-31
Address: 1 Frankfurt Rd Unit 301, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-31
Address: 9 Central Valley Line, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-31
Address: 31 Israel Zupnick Dr. Unit 204, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-31
Address: 17 Austra Pkwy Unit 406, Kiryas Joel, NY 10950
Initial DOS Filing Date: 2025-07-30
Address: 51 Forest Rd. #316-242, Monroe, NY 10950
DOS Process Name: ASHER EKSTEIN
Initial DOS Filing Date: 2025-07-30
Address: 4 Austra Parkway #205, Monroe, NY 10950
DOS Process Name: Joel Shtesl
Initial DOS Filing Date: 2025-07-30
Address: 1 Tzfas Rd Unit 312, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-29
Address: 22 Southfield falls, Monroe, NY 10950
DOS Process Name: Shimon Sebag
Initial DOS Filing Date: 2025-07-29
Address: 2 Stonegate Drive, Suite 221, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-29
Address: 908 Swan Hollow Rd, Monroe, NY 10950
DOS Process Name: Joadan Guerra-Recinos
Initial DOS Filing Date: 2025-07-28
Address: 85 Forest Road Unit 105, Monroe, NY 10950
DOS Process Name: LENORD SCHWARTZ
Initial DOS Filing Date: 2025-07-28
Address: 6 Amsterdam Way #302, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-28
Address: 18 Hamburg Way #303, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-28
Address: 381 Rande Rd, Monroe, NY 10950
Registered Agent Name: Daniel J Tomassi
Initial DOS Filing Date: 2025-07-28
Address: 5 Seven Springs Rd, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-28
Address: 5 Smithfield Spur, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-28
Address: 521 Continental Drive, Monroe, NY 10950
DOS Process Name: Donna Watson
Initial DOS Filing Date: 2025-07-25
Address: 7 Crescent Pl, Monroe, NY 10950
Registered Agent Name: Jarod Adam Lehn
Initial DOS Filing Date: 2025-07-25
Address: 20 Prag Blvd, #102, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-24
Address: 18 Rovna Ct Unit# 102, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-24
Address: 51 Forest Rd. #316-193, Monroe, NY 10950
DOS Process Name: 111 Cedar LLC
Initial DOS Filing Date: 2025-07-24
Address: 8 Rovna Court Unit 203, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-24
Address: 3 Lee Avenue, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-24
Address: 3 Yoel Klein Blvd Unit 306, Monroe, NY 10950
DOS Process Name: Andrew Weinberger
Initial DOS Filing Date: 2025-07-24
Address: 326 Route 208, Unit 10, Monroe, NY 10950
DOS Process Name: Sureh Fisher
Initial DOS Filing Date: 2025-07-23
Address: 14 Prag Blvd Suite 205, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-23
Address: 15 Hamburg Way #302, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-23
Address: 71 Duelk Ave #002, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-23
Address: 8 Kahan Dr. Unit 312, Monrow, NY 10950
Initial DOS Filing Date: 2025-07-23
Address: 79 Raywood Drive Unit 301, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-23
Address: 4 Galveston Dr, Monroe, NY 10950
DOS Process Name: Samuel Kohn
Initial DOS Filing Date: 2025-07-23
Address: 4 Getzil Berger Blvd Unit 202, Monroe, NY 10950
Registered Agent Name: Meir Tessler
Initial DOS Filing Date: 2025-07-23
Address: 4 Iron Hill PLZ Unit 304, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-23
Address: 12 Hamburg Way Unit 201, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-23
Address: 1238 E Mombasha Rd, Monroe, NY 10950
Registered Agent Name: EMIL YRAHL
DOS Process Name: EMILYRAHL
Initial DOS Filing Date: 2025-07-23
Address: 1 Strelisk Ct, Unit 101, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-22
Address: 254 High St, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-22
Address: 4 Center Hill Road, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-22
Address: 5 Hamaspik Way #305, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-22
Address: 7 MAGLENITZ ST unit 305, Monroe, NY 10950
DOS Process Name: JOEL FEUERWERGER
Initial DOS Filing Date: 2025-07-22
Address: 8 Beer Sheva St Unit 305, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-22
Address: 8 Duelk Ave, Monroe, NY 10950
DOS Process Name: Joseph Feldman
Initial DOS Filing Date: 2025-07-21
Address: 4 Amsterdam Way Unit 202, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-21
Address: 40 Merriewold Lane N, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-21
Address: 4 Frankfurt Rd. #301, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-21
Address: 5 Eahal Ct #402, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-21
Address: 21 Forshee St, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-17
Address: 17 Forest Rd Unit 411, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-17
Address: c/o 236 acres road, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-17
Address: 28 Israel Zupnick Dr. Unit 201, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-17
Address: 51 Forest Rd Ste 316 - 76, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-16
Address: 256 W Mombasha Rd, Monroe, NY 10950
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-15
Address: 24 Meribeth Ln, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-15
Address: 36 Mezabish Rd Unit 103, Monroe, NY 10950
Registered Agent Name: leib breuer
Initial DOS Filing Date: 2025-07-15
Address: 47 Seven Springs Rd., Monroe, NY 10950
Initial DOS Filing Date: 2025-07-15
Address: 87 Forest Rd #101, Monroe, NY 10950
DOS Process Name: Albert Schwartz
Initial DOS Filing Date: 2025-07-14
Address: 7 Maglenitz St unit 203, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-14
Address: 54 Cromwell Rd., Monroe, NY 10950
DOS Process Name: Sahej Preet Singh Bhatia
Initial DOS Filing Date: 2025-07-14
Address: 15 Zenta Road Unit 401, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-14
Address: 7 San Marcos Dr, Monroe, NY 10950
DOS Process Name: Andrew Watson
Initial DOS Filing Date: 2025-07-12
Address: 7 Suttie Ave, Monroe, NY 10950
DOS Process Name: Antonio Rojas-Santos
Initial DOS Filing Date: 2025-07-11
Address: 3 Meribeth Ln, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-11
Address: 5 Quickway Rd Unit 201, Monroe, NY 10950
Initial DOS Filing Date: 2025-07-10