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: 1575 State Route 17A, Warwick, NY 10990 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 14 Spring St, Warwick, NY 10990 Registered Agent Name: Jose Luis Alvarado Sr Initial DOS Filing Date: 2026-01-06 | |||||
Address: 9 Scenic Pond Drive, Warwick, NY 10990 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 4 West Ridge Road, Warwick, NY 10990 Registered Agent Name: ERIC BLANTON DOS Process Name: ERIC BLANTON Initial DOS Filing Date: 2026-01-05 | |||||
Address: 28 Conklin Road, Warwick, NY 10990 DOS Process Name: Lauren Yodice Initial DOS Filing Date: 2026-01-05 | |||||
Address: 28 Church Street - Suite 4, Warwick, NY 10990 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 52 Sleepy Valley Road, Warwick, NY 10990 DOS Process Name: Ashley Everson Initial DOS Filing Date: 2026-01-02 | |||||
Address: 22 Wintergreen Court, Warwick, NY 10990 DOS Process Name: ARTHUR YBARRA Initial DOS Filing Date: 2025-12-30 | |||||
Address: 50 Big Island Rd, Warwick, NY 10990 Registered Agent Name: JAMES COLGAN DOS Process Name: JAMES COLGAN Initial DOS Filing Date: 2025-12-23 | |||||
Address: 21 Wintergreen Ct, Warwick, NY 10990 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-19 | |||||
Address: 9 Kenilworth Lane, Warwick, NY 10990 Registered Agent Name: Brian Fleming DOS Process Name: Brian Fleming Initial DOS Filing Date: 2025-12-15 | |||||
Address: 14 Bradner Dr, Warwick, NY 10990 DOS Process Name: GARAGE DOOR SERVICE 503 CORP Initial DOS Filing Date: 2025-12-11 | |||||
Address: 388 Bellvale Lakes Road, Warwick, NY 10990 DOS Process Name: William Greene Initial DOS Filing Date: 2025-12-04 | |||||
Address: 74 Old Ridge Road, Warwick, NY 10990 Initial DOS Filing Date: 2025-11-26 | |||||
Address: 65 South Route 94, Warwick, NY 10990 Initial DOS Filing Date: 2025-11-24 | |||||
Address: 24 Continental Road, Warwick, NY 10990 Registered Agent Name: Vilma Blankowitz DOS Process Name: Vilma Blankowitz Initial DOS Filing Date: 2025-11-24 | |||||
Address: 213 Pine Island Tpke, Warwick, NY 10990 DOS Process Name: Dashielle Esterlin Initial DOS Filing Date: 2025-11-23 | |||||
Address: 32 Conklin Road, Warwick, NY 10990 DOS Process Name: Angela Kazimir Initial DOS Filing Date: 2025-11-21 | |||||
Address: 79 Blooms Corners Rd, Warwick, NY 10990 Initial DOS Filing Date: 2025-11-21 | |||||
Address: 39 Marian CT, Warwick, NY 10990 Registered Agent Name: Michael Hauser DOS Process Name: Michael Hauser Initial DOS Filing Date: 2025-11-14 | |||||
Address: 155 S Street Ext, Warwick, NY 10990 DOS Process Name: Elizabeth Laule Initial DOS Filing Date: 2025-11-12 | |||||
Address: 75 Forester Avenue, #116, Warwick, NY 10990 DOS Process Name: MICHELLE RICCIARDI Initial DOS Filing Date: 2025-11-11 | |||||
Address: 29 Demarest Road, Warwick, NY 10990 Initial DOS Filing Date: 2025-11-03 | |||||
Address: 57 Chardavoyne Rd, Warwick, NY 10990 Registered Agent Name: Ryan Diemer Initial DOS Filing Date: 2025-11-02 | |||||
Address: 16 Upper Hillman rd, Warwick, NY 10990 DOS Process Name: Tori Freymuth Initial DOS Filing Date: 2025-10-31 | |||||
Address: 314 State RT 94 S, Warwick, NY 10990 Initial DOS Filing Date: 2025-10-30 | |||||
Address: 77 Evan Rd, Warwick, NY 10990 DOS Process Name: MELISSA BRUNO Initial DOS Filing Date: 2025-10-22 | |||||
Address: 46 Buttermilk Falls Road, Warwick, NY 10990 Initial DOS Filing Date: 2025-10-20 | |||||
Address: 5 Carriage Path, Warwick, NY 10990 Registered Agent Name: paul michael donahue Initial DOS Filing Date: 2025-10-18 | |||||
Address: 25 elm street, suite 5, Warwick, NY 10990 Initial DOS Filing Date: 2025-10-14 | |||||
Address: 7 Vik Drive, Warwick, NY 10990 Registered Agent Name: Robert F Amadiz DOS Process Name: Robert F Amadiz Initial DOS Filing Date: 2025-10-13 | |||||
Address: 314 State Rt. 94 S 22, Warwick, NY 10990 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-10-10 | |||||
Address: 9 Carriage Path, Warwick, NY 10990 DOS Process Name: Caitlin Cordova Initial DOS Filing Date: 2025-10-10 | |||||
Address: 22 Bellvale Lakes Rd, Warwick, NY 10990 Registered Agent Name: Martin Astigarraga DOS Process Name: Martin Astigarraga Initial DOS Filing Date: 2025-10-09 | |||||
Address: 19 West Street, Apt. 2R, Warwick, NY 10990 Initial DOS Filing Date: 2025-10-06 | |||||
Address: 172 Route 94 South, Warwick, NY 10990 Registered Agent Name: MARIA A HERNANDEZ COHETERO Initial DOS Filing Date: 2025-09-30 | |||||
Address: 56 East Ridge Rd, Warwick, NY 10990 Registered Agent Name: IAN LINDSAY Initial DOS Filing Date: 2025-09-29 | |||||
Address: 27 Sanfordville Rd, Warwick, NY 10990 DOS Process Name: Closet Cleanse Exchnge Initial DOS Filing Date: 2025-09-26 | |||||
Address: 1512 State Route 17A, Warwick, NY 10990 DOS Process Name: Brian Singer Initial DOS Filing Date: 2025-09-26 | |||||
Address: 1 Bittersweet Way, Warwick, NY 10990 Initial DOS Filing Date: 2025-09-23 | |||||
Address: 256 Pine Island Turnpike, Warwick, NY 10990 DOS Process Name: Ma Josefina Sambrano Initial DOS Filing Date: 2025-09-23 | |||||
Address: 174 Bellvale Lakes Rd, Warwick, NY 10990 Registered Agent Name: Heidi Voelpel DOS Process Name: Heidi Voelpel Initial DOS Filing Date: 2025-09-20 | |||||
Address: 49 Wickham Dr, Warwick, NY 10990 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-09-18 | |||||
Address: 1 Ryerson Road, Wariwck, NY 10990 DOS Process Name: Jalen Foutch Mann Initial DOS Filing Date: 2025-09-14 | |||||
Address: 55 Ronald Reagan Blvd., Warwick, NY 10990 DOS Process Name: Brian P. Conway Initial DOS Filing Date: 2025-09-12 | |||||
Address: 9 Aimee Ct, Warwick, NY 10990 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-09-11 | |||||
Address: 18 Weathervane Way, Warwick, NY 10990 DOS Process Name: SARA J PEMBRIDGE Initial DOS Filing Date: 2025-09-09 | |||||
Address: 11 Howe Street, Warwick, NY 10990 DOS Process Name: Amonullo Jomikov Initial DOS Filing Date: 2025-08-20 | |||||
Address: 56 E Ridge Rd, Warwick, NY 10990 DOS Process Name: IAN LINDSAY Initial DOS Filing Date: 2025-08-20 | |||||
Address: 12 hawks hollow road, Warwick, NY 10990 DOS Process Name: C/O Rusek Initial DOS Filing Date: 2025-08-19 | |||||
Address: 105 Little York Rd, Warwick, NY 10990 DOS Process Name: Andrew Forbes Initial DOS Filing Date: 2025-08-12 | |||||
Address: 108 Main Street, Suite 559, Warwick, NY 10990 Registered Agent Name: Veton Kukaj Initial DOS Filing Date: 2025-08-11 | |||||
Address: 201 Pine Island Turnpike, Warwick, NY 10990 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1 Claire Ann Drive, Warwick, NY 10990 Registered Agent Name: Alyssia Romain DOS Process Name: Alyssia Romain Initial DOS Filing Date: 2025-08-08 | |||||
Address: 36 Campsite Way, Warwick, NY 10990 Registered Agent Name: Nathaniel David Roman Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1555 State Route 17a, Warwick, NY 10990 Registered Agent Name: Andrew Ehlers DOS Process Name: Andrew Ehlers Initial DOS Filing Date: 2025-08-05 | |||||
Address: 30 High Hill Ave, Warwick, NY 10990 DOS Process Name: Kyle Lindland Initial DOS Filing Date: 2025-07-30 | |||||
Address: 11 Upper Hillman Rd, Warwick, NY 10990 Registered Agent Name: Nicole Marie Hanna Initial DOS Filing Date: 2025-07-29 | |||||
Address: 40 Warwick Lake Pkwy, Warwick, NY 10990 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-28 | |||||
Address: 28 chruch street unit 14, Warwick, Ny, NY 10990 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 9 Melissa Court, Warwick, NY 10990 DOS Process Name: Amy Zydel Initial DOS Filing Date: 2025-07-24 | |||||
Address: 56 Old Ridge Rd, Warwick, NY 10990 Registered Agent Name: Sandra Zueger Initial DOS Filing Date: 2025-07-17 | |||||
Address: 62 East Ridge Rd, Warwick, NY 10990 DOS Process Name: Helena Kenny Initial DOS Filing Date: 2025-07-16 | |||||
Address: 43 Wesley Hill Lane, Warwick, NY 10990 DOS Process Name: Douglas Messina Initial DOS Filing Date: 2025-07-15 | |||||
Address: 50 Onderdonk Rd, Warwick, NY 10990 Registered Agent Name: Frederick Watts Initial DOS Filing Date: 2025-07-12 | |||||
Address: 8 Big Island Rd, Warwick, NY 10990 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-11 | |||||
Address: 126 Evan Road, Warwick, NY 10990 Initial DOS Filing Date: 2025-07-10 | |||||
Address: 40 woodside dr, Warwick, NY 10990 DOS Process Name: Marissa Corts Initial DOS Filing Date: 2025-07-10 | |||||
Address: 6 High Point Circle, Warwick, NY 10990 Initial DOS Filing Date: 2025-07-08 | |||||
Address: 125 State Route 94 S # 1, Warwick, NY 10990 Registered Agent Name: Giancarlo Huarcaya Sr Initial DOS Filing Date: 2025-07-03 | |||||
Address: 16 Ryans Way, Warwick, NY 10990 Registered Agent Name: Peter Calabrese Initial DOS Filing Date: 2025-06-26 | |||||
Address: 14 Wickham Dr, Warwick, NY 10990 DOS Process Name: Shannon McManus Initial DOS Filing Date: 2025-06-24 | |||||
Address: 66 Darin Rd, Warwick, NY 10990 DOS Process Name: Jeneta Kiffen Initial DOS Filing Date: 2025-06-23 | |||||
Address: 2 Sarah Drive, Warwick, NY 10990 Registered Agent Name: Giancarlo Huarcaya DOS Process Name: Giancarlo Huarcaya Initial DOS Filing Date: 2025-06-13 | |||||
Address: 108 Main St Unit 236, Warwick, NY 10990 Registered Agent Name: Carson Hunter Scarborough Initial DOS Filing Date: 2025-06-10 | |||||
Address: 3 forester avenue, suite 303, Warwick, NY 10990 DOS Process Name: c/o the llc Initial DOS Filing Date: 2025-06-05 | |||||
Address: 12 Amity Rd, Warwick, NY 10990 Registered Agent Name: Ryan Zygmunt DOS Process Name: Ryan Zygmunt Initial DOS Filing Date: 2025-06-04 | |||||
Address: 39 Conklin Rd, warwick, NY 10990 Initial DOS Filing Date: 2025-06-04 | |||||
Address: 22 Crystal Farm Road, Warwick, NY 10990 DOS Process Name: Joyce Swankoski Initial DOS Filing Date: 2025-06-02 | |||||
Address: 7 Blooms Corners Rd, Warwick, NY 10990 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-31 | |||||
Address: 55 Four Corners Rd, Warwick, NY 10990 Registered Agent Name: Jack Vander Plaat Initial DOS Filing Date: 2025-05-31 | |||||
Address: 12 Points of Vw, Warwick, NY 10990 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-31 | |||||
Address: 275 Cascade Road, 275 Cascade Road, Warwick, NY 10990 Initial DOS Filing Date: 2025-05-30 | |||||
Address: 26 Little Brooklyn Rd, Warwick, NY 10990 Registered Agent Name: ANGEL MEZA Initial DOS Filing Date: 2025-05-28 | |||||
Address: 61 Jessup Road, Warwick, NY 10990 DOS Process Name: ELIZABETH ASHE Initial DOS Filing Date: 2025-05-28 | |||||
Address: 159 Darin Rd, Warwick, NY 10990 DOS Process Name: Maria Crespo Vallejo Initial DOS Filing Date: 2025-05-26 | |||||
Address: 27 Wawayanda Ct, Warwick, NY 10990 Registered Agent Name: Michelle Ruth Foster Initial DOS Filing Date: 2025-05-22 | |||||
Address: 64 blake road, Warwick, NY 10990 DOS Process Name: orion blake Initial DOS Filing Date: 2025-05-21 | |||||
Address: 18 William Close, Warwick, NY 10990 Registered Agent Name: Davin Rosenblatt DOS Process Name: Davin Rosenblatt Initial DOS Filing Date: 2025-05-09 | |||||
Address: 18 Main Street Apt 1, Warwick, NY 10990 DOS Process Name: Joshua Liepke Initial DOS Filing Date: 2025-05-06 | |||||
Address: 8 pennings ln, warwick, NY 10990 Registered Agent Name: Tamer Mohamed DOS Process Name: Tamer Mohamed Initial DOS Filing Date: 2025-05-03 | |||||
Address: 19 spring st., apt 2, Warwick, NY 10990 Initial DOS Filing Date: 2025-05-01 | |||||
Address: 105 South Street, Warwick, NY 10990 Initial DOS Filing Date: 2025-04-30 | |||||