New York State Corporation Entity
Zip 11758

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: 131 Boston Ave, Massapequa, NY 11758
Registered Agent Name: Salvatore Caruso
DOS Process Name: The Corp
Initial DOS Filing Date: 2026-01-07
Address: Hicksville Road, Massapequa, NY 11758
DOS Process Name: 900A
Initial DOS Filing Date: 2026-01-06
Address: 264 N. Richmond Avenue, Massapequa, NY 11758
Initial DOS Filing Date: 2026-01-06
Address: 17 Southampton Dr, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 15 Delta Rd, Massapequa, NY 11758
Registered Agent Name: luke forgione
Initial DOS Filing Date: 2026-01-06
Address: 1 E Cedar st, Massapequa, NY 11758
DOS Process Name: Yadira Chuchuca
Initial DOS Filing Date: 2026-01-05
Address: 17 Delta Road, Massapequa, NY 11758
DOS Process Name: Brian Hosey
Initial DOS Filing Date: 2026-01-04
Address: 14 Riverdale Avenue, Massapequa, NY 11758
Initial DOS Filing Date: 2026-01-02
Address: 5 Dory Ln, Massapequa, NY 11758
Registered Agent Name: james Grillo
Initial DOS Filing Date: 2025-12-31
Address: 364 n iowa ave, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 24 Jetmore Pl, Massapequa, NY 11758
Registered Agent Name: Peter Charles Cardone
Initial DOS Filing Date: 2025-12-28
Address: 508 Wright Drive, Massapequa, NY 11758
DOS Process Name: Anthony Jiminian
Initial DOS Filing Date: 2025-12-26
Address: 5514 Merrick Ave, Suite B, Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-25
Address: 53 Ford Drive West, Massapequa, NY 11758
DOS Process Name: ACCESS PARADISE LLC C.O RENEE' GUY-JOSEPH
Initial DOS Filing Date: 2025-12-23
Address: 22 seneca street east, Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-23
Address: 915a Carmans Rd Suite, Suite 145, Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-21
Address: 1133 N Broadway, Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-18
Address: 119 adam road, Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-18
Address: 362 n. virginia ave., Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-18
Address: 5550 merrick rd, suite 201, Massapequa, NY 11758
DOS Process Name: james j. quail
Initial DOS Filing Date: 2025-12-18
Address: 157 N Detroit Ave, Massapequa, NY 11758
Registered Agent Name: Keena Gordon
Initial DOS Filing Date: 2025-12-16
Address: 267 N Kentucky Ave, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-15
Address: 11 Quail Run, Massapequa, NY 11758
DOS Process Name: GEORGE CORNIELLE
Initial DOS Filing Date: 2025-12-11
Address: 64 Ford Drive West, Massapequa, NY 11758
DOS Process Name: Rahul Sahni
Initial DOS Filing Date: 2025-12-11
Address: 86 S Bay Ave, Massapequa, NY 11758
Registered Agent Name: Roberto Reyna
Initial DOS Filing Date: 2025-12-11
Address: 5675 Merrick Rd, Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-09
Address: 101 Massachusetts Ave., Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-08
Address: 311 Cameo Drive, Massapequa, NY 11758
DOS Process Name: Harvey Fried
Initial DOS Filing Date: 2025-12-06
Address: 280 N Linden Street, N Massapequa, NY 11758
DOS Process Name: The Limited Liability Company
Initial DOS Filing Date: 2025-12-04
Address: 36 peconic drive, Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-03
Address: 1029 North Central Drive, Massapequa, NY 11758
DOS Process Name: Nicholas Sassi
Initial DOS Filing Date: 2025-12-03
Address: 103 N Richmond Ave, Massapequa, NY 11758
DOS Process Name: ALEXANDER WERNER ROGOWSKI
Initial DOS Filing Date: 2025-12-03
Address: 47 Fox Blvd, Massapequa, NY 11758
DOS Process Name: Tessara Admin
Initial DOS Filing Date: 2025-12-03
Address: 206 N Maple Street, Massapequa, NY 11758
Initial DOS Filing Date: 2025-12-01
Address: 44 Algonquin Ave, Massapequa, NY 11758
Registered Agent Name: Kathryn Fagan
Initial DOS Filing Date: 2025-11-30
Address: 884 Magnolia Dr, Massapequa, NY 11758
DOS Process Name: Min Gao
Initial DOS Filing Date: 2025-11-30
Address: 224 N Queens Ave, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-26
Address: 75 Parkhill Ave, Massapequa, NY 11758
DOS Process Name: YESENIA ROLLO
Initial DOS Filing Date: 2025-11-26
Address: 42 Springdale Ave, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-25
Address: 331 Sunset Blvd., Massapequa, NY 11758
DOS Process Name: LAURIE B. STARITO
Initial DOS Filing Date: 2025-11-25
Address: 114 Earnest St, Massapequa, NY 11758
DOS Process Name: DARREN CLAUSI
Initial DOS Filing Date: 2025-11-24
Address: 323 Bay Drive, Massapequa, NY 11758
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-11-24
Address: 360 Briarwood Rd, Massapequa, NY 11758
DOS Process Name: Alexis Doss
Initial DOS Filing Date: 2025-11-24
Address: 83 Forest Ave, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-21
Address: 81 ripplewater ave, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-20
Address: 12 Nancy Place, Massapequa, NY 11758
DOS Process Name: Nyomie Xanthy Black
Initial DOS Filing Date: 2025-11-19
Address: 240 N Oak St, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-19
Address: 507 Hicksville Rd, Massapequa, NY 11758
DOS Process Name: C/O THE COMPANY
Initial DOS Filing Date: 2025-11-19
Address: 43 Francine Avenue, Massapequa, NY 11758
Registered Agent Name: Julian Perry
DOS Process Name: Julian Perry
Initial DOS Filing Date: 2025-11-19
Address: 690 Broadway, Suite 203, Massapequa, NY 11758
DOS Process Name: Natalia da Cunha
Initial DOS Filing Date: 2025-11-17
Address: 98 Parkhill Avenue, Massapequa, NY 11758
Registered Agent Name: Michael Fonsetto
DOS Process Name: Michael Fonsetto
Initial DOS Filing Date: 2025-11-17
Address: 24 Boston Ave, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-17
Address: 18 Jeanette Drive, Massapequa Park, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-14
Address: 12 Amber Drive, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-14
Address: 387 Harrison Avenue, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-13
Address: 131 Adam Road, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-12
Address: 89 chestnut st, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-11
Address: 98 Unqua Road, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-10
Address: 33 Brewster Rd W, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-10
Address: 99 Bay Drive, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-07
Address: 38 E Hamilton Ave, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-04
Address: 3 River St, Massapequa, NY 11758
DOS Process Name: Jonathan Roman
Initial DOS Filing Date: 2025-11-04
Address: 4215a Merrick Rd, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-03
Address: 169 Ocean Ave, Massapequa, NY 11758
Initial DOS Filing Date: 2025-11-03
Address: 21 biltmore blvd., Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-31
Address: 278 N Oak Street, Massapequa, NY 11758
DOS Process Name: NICOLE PUIDOKAS
Initial DOS Filing Date: 2025-10-30
Address: 57 Great Water Avenue, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-30
Address: 99 Beach Road, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-27
Address: 98 Stone Blvd Massapequa 11758, Massapequa, NY 11758
DOS Process Name: VICTORIA LEFEVRE
Initial DOS Filing Date: 2025-10-27
Address: 11 Dory Ln, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-27
Address: 276 North Kings Ave, Massapequa, NY 11758
DOS Process Name: JOSEPH BOCCIO
Initial DOS Filing Date: 2025-10-24
Address: 33 E Grove Street, Massapequa, NY 11758
DOS Process Name: ROGER J PIHL SR
Initial DOS Filing Date: 2025-10-23
Address: 6 Lucille Ct, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-23
Address: 95 massapequa ave, Massapequa, NY 11758
DOS Process Name: jeanne sweeney
Initial DOS Filing Date: 2025-10-22
Address: 17 Oakley Ave, Massapequa, NY 11758
DOS Process Name: MARCDALIE ANTOINE
Initial DOS Filing Date: 2025-10-22
Address: 394 briarwood road, north MASSAPEQUA, NY 11758
Initial DOS Filing Date: 2025-10-21
Address: 9 Park Lane Place, Massapequa, NY 11758
Registered Agent Name: Adam Mackey
DOS Process Name: Adam Mackey
Initial DOS Filing Date: 2025-10-21
Address: 89 Leewater Ave, Massapequa, NY 11758
Registered Agent Name: REGISTERED AGENTS INC.
Initial DOS Filing Date: 2025-10-20
Address: 18 Joyce Ave, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-17
Address: 227 Normandy Road, Massapequa, NY 11758
DOS Process Name: Daniela Mena Carmona
Initial DOS Filing Date: 2025-10-16
Address: 24 Huron Ave, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-15
Address: 15 rosewood drive, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-14
Address: 18 Seaton Street, Massapequa, NY 11758
DOS Process Name: Patrick Feehan
Initial DOS Filing Date: 2025-10-13
Address: 937 N Central Ave, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-09
Address: 82 Parkhill Ave, Massapequa, NY 11758
DOS Process Name: RALPH CASSARA
Initial DOS Filing Date: 2025-10-07
Address: 330 North Hickory Street, Massapequa, NY 11758
DOS Process Name: Peter L. Rand
Initial DOS Filing Date: 2025-10-07
Address: 31 Seneca Street East, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-07
Address: 184 north hawthorne st, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-07
Address: 82 Kenwood Ave, Massapequa, NY 11758
DOS Process Name: BRANDON RICE
Initial DOS Filing Date: 2025-10-03
Address: 21 biltmore blvd, Massapequa, NY 11758
Initial DOS Filing Date: 2025-10-02
Address: 1981 Marcus Avenue, Suite E117, Lake Success, NY 11758
DOS Process Name: Global Settlement Corp.
Initial DOS Filing Date: 2025-10-01
Address: 64 Ford Dr West, Massapequa, NY 11758
DOS Process Name: Rahul Sahni
Initial DOS Filing Date: 2025-10-01
Address: 1129 n broadway, Massapequa, NY 11758
Initial DOS Filing Date: 2025-09-30
Address: 18 Massapequa Ave, Massapequa, NY 11758
Registered Agent Name: Steven H Brzezinski
Initial DOS Filing Date: 2025-09-30
Address: 24 Anchor Dr, Massapequa, NY 11758
Registered Agent Name: Jason Greene
Initial DOS Filing Date: 2025-09-30
Address: 129 Ocean Avenue, Massapequa, NY 11758
Initial DOS Filing Date: 2025-09-25
Address: 935 Carmans Rd Ste 220a, Massapequa, NY 11758
Initial DOS Filing Date: 2025-09-25
Address: 40 N Pine St, Massapequa, NY 11758
Initial DOS Filing Date: 2025-09-24
Address: 3 Hicksville Rd, Massapequa, NY 11758
DOS Process Name: XIUWEI ZHOU
Initial DOS Filing Date: 2025-09-22
Address: 221 N. Oak St, Massapequa, NY 11758
Initial DOS Filing Date: 2025-09-18