New York State Corporation Entity
Zip 10990

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: 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: 23 West Meadow Way, Warwick, NY 10990
Initial DOS Filing Date: 2025-12-04
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: 117 Sleepy Valley Rd, Warwick, NY 10990
Initial DOS Filing Date: 2025-11-17
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: 30 w meadow way, Warwick, NY 10990
Initial DOS Filing Date: 2025-10-02
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: 6 Hoyt Road, Warwick, NY 10990
Initial DOS Filing Date: 2025-09-17
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: 13 Spanktown Rd, Warwick, NY 10990
Initial DOS Filing Date: 2025-07-16
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: 114 State School Road, Warwick, NY 10990
Initial DOS Filing Date: 2025-06-30
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: 1 Hedges Rd, Warwick, NY 10990
Initial DOS Filing Date: 2025-05-05
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