New York State Corporation Entity
Zip 11735

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: 152 Merritts Rd, Farmingdale, NY 11735
Registered Agent Name: Norma Mendoza Marengo
Initial DOS Filing Date: 2025-08-11
Address: 36 Florgate Rd, Farmingdale, NY 11735
Registered Agent Name: JOBANPREET SINGH
DOS Process Name: JOBANPREET SINGH
Initial DOS Filing Date: 2025-08-09
Address: 147 Oakview Avenue, Farmingdale, NY 11735
DOS Process Name: KULJINDER S BHOGAL
Initial DOS Filing Date: 2025-08-07
Address: 1 West St, Farmingdale, NY 11735
DOS Process Name: C/O LAW OFFICES OF ROBERT P. KIRK JR P.C.
Initial DOS Filing Date: 2025-08-06
Address: 54 Commerce Dr., Farmingdale, NY 11735
Initial DOS Filing Date: 2025-08-04
Address: 678 Fulton Street V16, Farmingdale, NY 11735
DOS Process Name: Regisa Lahi
Initial DOS Filing Date: 2025-08-04
Address: 379 Staples Street, Farmingdale, NY 11735
DOS Process Name: ANDREW CHANCE
Initial DOS Filing Date: 2025-08-03
Address: 429 Staples St, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-08-01
Address: 140 Florida St, Farmingdale, NY 11735
DOS Process Name: MICHAEL TARDI
Initial DOS Filing Date: 2025-07-30
Address: 934 Main Street, Farmingdale, NY 11735
DOS Process Name: Dr. Irwin C. Harrington
Initial DOS Filing Date: 2025-07-28
Address: 407 Glenn Ct Apt B, Farmingdale, NY 11735
Registered Agent Name: Muhammad Subhan
Initial DOS Filing Date: 2025-07-23
Address: 820 Main Street, South Farmingdale, NY 11735
Initial DOS Filing Date: 2025-07-21
Address: 28 Cheryl Lane North, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-07-21
Address: 22 Lincoln Avenue, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-07-18
Address: 911 Conklin St, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-07-15
Address: 56 Beechwood St, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-07-14
Address: 39 Copeland Pl, Farmingdale, NY 11735
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: HANQING LIU
Initial DOS Filing Date: 2025-07-14
Address: 47 Colonial Drive, Farmingdale, NY 11735
Registered Agent Name: Nancy Rico
DOS Process Name: Nancy Rico
Initial DOS Filing Date: 2025-07-14
Address: 228 Willard Avenue, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-07-13
Address: 130 Eastern Pkwy 3, Farmingdale, NY 11735
DOS Process Name: CLEMENTINO ANDRADE AYALA
Initial DOS Filing Date: 2025-07-09
Address: 127 Allen Blvd, Farmingdale, NY 11735
DOS Process Name: BING FENG WANG
Initial DOS Filing Date: 2025-07-08
Address: 17 W Zoranne Drive, Farmingdale, NY 11735
DOS Process Name: RAJINDER KAUR
Initial DOS Filing Date: 2025-07-08
Address: 525 Secatogue Avenue, Farmingdale, NY 11735
DOS Process Name: The Company
Initial DOS Filing Date: 2025-07-08
Address: 82 Birch Ave E, Farmingdale, NY 11735
DOS Process Name: Jesennia trejo-Quispe
Initial DOS Filing Date: 2025-07-08
Address: 356 Conklin Street, Farmingdale, NY 11735
Registered Agent Name: VANITA C PATEL
DOS Process Name: ROLLING REVELER INC
Initial DOS Filing Date: 2025-07-07
Address: 47 Boundary Ave Ste 1, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-07-03
Address: 48 Jefferson Rd, Farmingdale, NY 11735
Registered Agent Name: Vikram Patel
Initial DOS Filing Date: 2025-06-28
Address: 421 Conklin Street, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-06-27
Address: 1670 New Highway, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-06-23
Address: 7 Cherry street, Farmingdale, NY 11735
DOS Process Name: Nancy Del Giudice
Initial DOS Filing Date: 2025-06-20
Address: 3 Hallock St, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-06-20
Address: 15 1st Avenue, Farmingdale, NY 11735
Registered Agent Name: Jodi McWilliams
DOS Process Name: Jodi McWilliams
Initial DOS Filing Date: 2025-06-18
Address: 881 Main St, Farmingdale, NY 11735
Registered Agent Name: Erika Wells
Initial DOS Filing Date: 2025-06-18
Address: 12 Avon Rd, Farmingdale, NY 11735
DOS Process Name: chaoqi zhang
Initial DOS Filing Date: 2025-06-18
Address: 12 Jefferson St, Farmingdale, NY 11735
DOS Process Name: Ravinder Singh
Initial DOS Filing Date: 2025-06-16
Address: 640 Fulton Street, Suite 9, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-06-16
Address: 60 Midwood Avenue, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-06-16
Address: 11 Plainview Rd, Farmingdale, NY 11735
Registered Agent Name: KLAUDIA SULEIMAN
Initial DOS Filing Date: 2025-06-14
Address: 204 Airport Plaza #1102, Farmingdale, NY 11735
DOS Process Name: CORNERSTONE TAX & ADVISORY
Initial DOS Filing Date: 2025-06-12
Address: 22B Hempstead TPK, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-06-12
Address: 150 Florida St., Farmingdale, NY 11735
Initial DOS Filing Date: 2025-06-12
Address: 316 Carnation Dr, Farmingdale, NY 11735
Registered Agent Name: DAVID CHANGAZ
Initial DOS Filing Date: 2025-06-11
Address: 1865 New Highway, Suite C, Farmingdale, NY 11735
DOS Process Name: Naveen Shikarpuri
Initial DOS Filing Date: 2025-06-11
Address: 208 Airport Plaza Boulevard, Suite 12, Farmingdale, NY 11735
Registered Agent Name: Kettly Gauchier
DOS Process Name: Kettly Gauchier
Initial DOS Filing Date: 2025-06-10
Address: 40 Banfi Plz N, Farmingdale, NY 11735
Registered Agent Name: MICHAEL DOLAN
DOS Process Name: MICHAEL DOLAN
Initial DOS Filing Date: 2025-06-09
Address: 21 Tudor Road, Farmingdale, NY 11735
Registered Agent Name: Abdullah Atif
DOS Process Name: Abdullah Atif
Initial DOS Filing Date: 2025-06-08
Address: 195 Central Ave, Unit E, Farmingdale, NY 11735
Registered Agent Name: LAKHBIR BEDI
DOS Process Name: LAKHBIR BEDI
Initial DOS Filing Date: 2025-06-07
Address: 814 Fulton St, Farmingdale, NY 11735
DOS Process Name: John Boise
Initial DOS Filing Date: 2025-06-06
Address: 46 W Walnut St, Farmingdale, NY 11735
DOS Process Name: Jessica Ayala
Initial DOS Filing Date: 2025-06-04
Address: 436 Staples St, Farmdale, NY 11735
Initial DOS Filing Date: 2025-06-02
Address: 793 Main St., Farmingdale, NY 11735
Initial DOS Filing Date: 2025-05-30
Address: 280 Oakview Ave, Farmingdale, NY 11735
Registered Agent Name: MARILU SORIA
DOS Process Name: MARILU SORIA
Initial DOS Filing Date: 2025-05-30
Address: 222 Central Avenue, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-05-30
Address: 254 Prospect St, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-05-28
Address: 113 Intervale Ave, Farmingdale, NY 11735
Registered Agent Name: JEFFREY KUTARNIA
Initial DOS Filing Date: 2025-05-28
Address: 335 Secatogue Ave, Farmingdale, NY 11735
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-27
Address: 204 Airport Plaza PMB 1080, Farmingdale, NY 11735
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-23
Address: 80 Smith St Unit 4, Farmingdale, NY 11735
DOS Process Name: Evan, Fan Chen
Initial DOS Filing Date: 2025-05-22
Address: 186 Merritts Rd., South Farmingdale, NY 11735
DOS Process Name: TANGXIN CHEN
Initial DOS Filing Date: 2025-05-21
Address: 517 Secatogue Ave, Farmingdale, NY 11735
DOS Process Name: RASHID MAHMOOD
Initial DOS Filing Date: 2025-05-21
Address: 160 East Zoranne Drive, Farmingdale, NY 11735
DOS Process Name: THOMAS INNES
Initial DOS Filing Date: 2025-05-20
Address: 5 Plitt Ave, Farmingdale, NY 11735
Registered Agent Name: Krisadel Joachim
Initial DOS Filing Date: 2025-05-17
Address: 12 Nostrand St, Farmingdale, NY 11735
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-15
Address: 170 Central Ave Ste 19, Farmingdale, NY 11735
Registered Agent Name: Richard L Solomonic
Initial DOS Filing Date: 2025-05-14
Address: 21 Boxwood Lane Farmingdale, Farmingdale, NY 11735
DOS Process Name: HASSAN MOHAMED
Initial DOS Filing Date: 2025-05-14
Address: 86 Elm Dr, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-05-14
Address: 10 Juniper st, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-05-13
Address: 15 1st Ave, Farmingdale, NY 11735
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-12
Address: 47-01 Boundary Ave, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-05-09
Address: 59 Fallwood Pkwy, Farmingdale, NY 11735
DOS Process Name: c/o The Corporation
Initial DOS Filing Date: 2025-05-07
Address: 106 East Zoranne Dr, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-05-07
Address: 129 Lambert Ave, Farmingdale, NY 11735
Registered Agent Name: Amanda Diver
Initial DOS Filing Date: 2025-05-07
Address: 3 Carle Lane, Farmingdale, NY 11735
DOS Process Name: MUHAMMAD ALI
Initial DOS Filing Date: 2025-05-06
Address: 180 Atlantic Ave - Apt 317, Farmingdale, NY 11735
DOS Process Name: c/o the LLC
Initial DOS Filing Date: 2025-05-06
Address: 42 Anita Place, Farmingdale, NY 11735
Registered Agent Name: GERALD GARLAND
Initial DOS Filing Date: 2025-05-06
Address: 81 Duane St, Farmingdale, NY 11735
Registered Agent Name: Scott M Gross
Initial DOS Filing Date: 2025-05-06
Address: 241 Yoakum Ave, Farmingdale, NY 11735
Registered Agent Name: Melissa OGeary
Initial DOS Filing Date: 2025-05-05
Address: 208 ny-109, suite 201-7, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-05-01
Address: 27 9th Avenue, Farmingdale, NY 11735
Registered Agent Name: The Fierst Law Group PC
Initial DOS Filing Date: 2025-05-01
Address: 33 W Oak Street, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-30
Address: 16 Lenore Lane, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-30
Address: 6 Kent Ln, Farmingdale, NY 11735
Registered Agent Name: SANIA RANA
DOS Process Name: SANIA RANA
Initial DOS Filing Date: 2025-04-30
Address: 125 Florida Street, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-30
Address: 238 Lilac Court, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-28
Address: 846 Main St, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-25
Address: 24 Michel Avenue, Farmingdale, NY 11735
DOS Process Name: Katherine Pich
Initial DOS Filing Date: 2025-04-24
Address: 5 Chapin Rd, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-24
Address: 17 7th Avenue, Farmingdale, NY 11735
Registered Agent Name: Alejandro Alberto Alvarez Espinal
DOS Process Name: Alejandro Alberto Alvarez Espinal
Initial DOS Filing Date: 2025-04-23
Address: Sarah Drive, East Farmingdale, NY 11735
Registered Agent Name: MARVINS CHARLES
DOS Process Name: MARVINS CHARLES
Initial DOS Filing Date: 2025-04-23
Address: 399 Conklin St., Ste 307, Farmingdale, NY 11735
DOS Process Name: Louise Brindisi CPA
Initial DOS Filing Date: 2025-04-23
Address: 2 Dubon Ct, Farmingdale, NY 11735
Registered Agent Name: Laura Catherine Siddons
Initial DOS Filing Date: 2025-04-22
Address: 28 E. Carmans Rd, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-22
Address: 57 Cinque Drive, Farmingdale, NY 11735
DOS Process Name: ABDOOL A HANIFF
Initial DOS Filing Date: 2025-04-22
Address: The Marcus Organization, 155 Schmitt Blvd, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-22
Address: 50 Schmitt Blvd, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-18
Address: 168 Broadhollow Rd, Farmingdale, NY 11735
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-04-17
Address: 3 Phillip Drive, Farmingdale, NY 11735
Registered Agent Name: Kristin Edling
DOS Process Name: Kristin Edling
Initial DOS Filing Date: 2025-04-16
Address: 18 Nancy Dr, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-16
Address: 595 smith street, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-04-16
Address: 29 Yoakum Avenue, Farmingdale, NY 11735
DOS Process Name: RAJAT KHURANA
Initial DOS Filing Date: 2025-04-14