New York State Corporation Entity
Zip 11786

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: 40 Suffolk Down, Shoreham, NY 11786
Initial DOS Filing Date: 2026-01-05
Address: 16 Huck Finn Lane, Shoreham, NY 11786
Initial DOS Filing Date: 2025-12-17
Address: 5 Oak Run, Shoreham, NY 11786
Registered Agent Name: DEANNA BLANDINO
DOS Process Name: ALYSSA SHAPIRO
Initial DOS Filing Date: 2025-12-09
Address: 26 Vee Jay Dr., Shoreham, NY 11786
DOS Process Name: PETER OPATOVSKY
Initial DOS Filing Date: 2025-11-03
Address: 7 Overhill Rd, Shoreham, NY 11786
Initial DOS Filing Date: 2025-10-16
Address: 5 Torrington Ln, Shoreham, NY 11786
Registered Agent Name: SHEANA SHAW
DOS Process Name: SHEANA SHAW
Initial DOS Filing Date: 2025-09-26
Address: 47 Sherwood Dr, Shoreham, NY 11786
Initial DOS Filing Date: 2025-08-29
Address: 12 Biltmore Dr, Shoreham, NY 11786
DOS Process Name: The Einhorns
Initial DOS Filing Date: 2025-08-05
Address: 42 Bradley Dr, Shoreham, NY 11786
Initial DOS Filing Date: 2025-07-30
Address: 2 Frederick Dr, Shoreham, NY 11786
Registered Agent Name: METRO CORPORATE SERVICES LLC
Initial DOS Filing Date: 2025-07-11
Address: 55 N Country Rd, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-05
Address: 31 Torrington Ln, Shoreham, NY 11786
Registered Agent Name: RYAN MENNO
DOS Process Name: RYAN MENNO
Initial DOS Filing Date: 2025-07-01
Address: 77 Randall Road, Shoreham, NY 11786
Initial DOS Filing Date: 2025-06-24
Address: 8 Royal Way, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-29
Address: 68 North Country Road, Shoreham, NY 11786
Initial DOS Filing Date: 2025-05-28
Address: 47 Robinson St, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-19
Address: 62 Ridgefield Dr, Shoreham, NY 11786
Initial DOS Filing Date: 2025-05-16
Address: 60 highland down, Shoreham, NY 11786
Initial DOS Filing Date: 2025-05-06
Address: 2 Upper Cross Way, Shoreham, NY 11786
DOS Process Name: Roland Wimmer
Initial DOS Filing Date: 2025-04-30
Address: 1 Dartmouth Rd, Shoreham, NY 11786
Registered Agent Name: Matthew Thomas Anderson
Initial DOS Filing Date: 2025-04-15
Address: 43 Sherwood Dr, Shoreham, NY 11786
Registered Agent Name: John William Martirano
Initial DOS Filing Date: 2025-04-10
Address: 7 Mary Pitkin Path, Shoreham, NY 11786
Registered Agent Name: GIUSEPPE SCIARRINO
DOS Process Name: GIUSEPPE SCIARRINO
Initial DOS Filing Date: 2025-04-10
Address: 2 Crossfield Ct, Shoreham, NY 11786
DOS Process Name: Katharine Dorny
Initial DOS Filing Date: 2025-04-09
Address: 22 Randall Road, Shoreham, NY 11786
Initial DOS Filing Date: 2025-04-07
Address: 80 Highland Down, Shoreham, NY 11786
DOS Process Name: ASIMCAN YAZAK
Initial DOS Filing Date: 2025-04-04
Address: 14 george ave, Shoreham, NY 11786
Initial DOS Filing Date: 2025-04-02
Address: 55 Northumberland Drive, Shoreham, NY 11786
Initial DOS Filing Date: 2025-04-01
Address: 19 Valentine Rd, Shoreham, NY 11786
Initial DOS Filing Date: 2025-03-27
Address: 40 Vee Jay Drive, Shoreham, NY 11786
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Richard Cadmus
Initial DOS Filing Date: 2025-03-25
Address: 9 Upham Down, Shoreham, NY 11786
DOS Process Name: Jessica Dolbi
Initial DOS Filing Date: 2025-03-17
Address: 4 Rider Lane, Shoreham, NY 11786
Initial DOS Filing Date: 2025-03-14
Address: 18 Pal Ct, Shoreham, NY 11786
Initial DOS Filing Date: 2025-03-12
Address: 49 Highland Down, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-03-10
Address: 4 vizcaya ct, Shoreham, NY 11786
DOS Process Name: Rose foell
Initial DOS Filing Date: 2025-03-06
Address: 24 huck finn lane, Shoreham, NY 11786
Initial DOS Filing Date: 2025-03-03
Address: 20 Ashley Lane, Shoreham, NY 11786
DOS Process Name: Samantha Schembri
Initial DOS Filing Date: 2025-02-19
Address: 4 Torrington Ln, Shoreham, NY 11786
Registered Agent Name: Dwayne Pryce
Initial DOS Filing Date: 2025-02-19
Address: 45 soundview dr., Shoreham, NY 11786
DOS Process Name: C/O The LLC
Initial DOS Filing Date: 2025-02-19
Address: 6 South Trail, Shoreham, NY 11786
DOS Process Name: The Company
Initial DOS Filing Date: 2025-01-24
Address: 42 Jomar Road, Shoreham, NY 11786
DOS Process Name: michael quigley
Initial DOS Filing Date: 2025-01-22
Address: 4 Bradley Dr, Shoreham, NY 11786
DOS Process Name: Joseph Zabbia
Initial DOS Filing Date: 2025-01-22
Address: 10 Albert Street, Shoreham, NY 11786
Registered Agent Name: Chris Anderson
DOS Process Name: Chris Anderson
Initial DOS Filing Date: 2025-01-21
Address: 24 Sherwood Dr, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 4 Framingham Lane, Shoreham, NY 11786
Initial DOS Filing Date: 2025-01-02
Address: 29 Mary Pitkin Path, Shoreham, NY 11786
Registered Agent Name: Matteo Sweet
Initial DOS Filing Date: 2024-12-16
Address: 8 Thunderbird Court, Shoreham, NY 11786
Initial DOS Filing Date: 2024-12-11
Address: 21 Robinson Street, Shoreham, NY 11786
Registered Agent Name: Douglas Rice
DOS Process Name: Douglas Rice
Initial DOS Filing Date: 2024-12-02
Address: 12 Southgate, Shoreham, NY 11786
Initial DOS Filing Date: 2024-11-19
Address: 7 Crossfield Ct, Shoreham, NY 11786
DOS Process Name: ROYAL FORCE INC
Initial DOS Filing Date: 2024-11-12
Address: 5 Westover ct, Shoreham, NY 11786
DOS Process Name: Kimberly Bardes
Initial DOS Filing Date: 2024-11-11
Address: 35 Valentine Rd, Shoreham, NY 11786
Registered Agent Name: CONNOR MCCARTHY
DOS Process Name: CONNOR MCCARTHY
Initial DOS Filing Date: 2024-10-31
Address: 31 randall rd, Shoreham, NY 11786
Initial DOS Filing Date: 2024-10-24
Address: 6 Vega Dr, Shoreham, NY 11786
Registered Agent Name: Jason Richard Slote
Initial DOS Filing Date: 2024-10-10
Address: 27 Randall Rd, Shoreham, NY 11786
Registered Agent Name: James Roy Jonke
DOS Process Name: James Roy Jonke
Initial DOS Filing Date: 2024-09-26
Address: 35 Randall Road, Shoreham, NY 11786
DOS Process Name: Robert DeChance
Initial DOS Filing Date: 2024-09-26
Address: 2 Crossfield Coiurt, Shoreham, NY 11786
Registered Agent Name: Elizabeth Houlihan
DOS Process Name: Elizabeth Houlihan
Initial DOS Filing Date: 2024-09-21
Address: 1 Thompson Street, Shoreham, NY 11786
Registered Agent Name: barbara daddino
DOS Process Name: barbara daddino
Initial DOS Filing Date: 2024-09-10
Address: 82 Cobblestone Drive, Shoreham, NY 11786
DOS Process Name: BRIDGET LIMONCELLI
Initial DOS Filing Date: 2024-08-08
Address: 4 Willamatic Court, Shoreham, NY 11786
DOS Process Name: ROBERT HOSHYLA
Initial DOS Filing Date: 2024-08-05
Address: 10 Vega Dr, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-07-24
Address: 69 Ridgefield Drive, Shoreham, NY 11786
DOS Process Name: Rachel Dwyer Eric Dwyer Stacy Betro
Initial DOS Filing Date: 2024-07-22
Address: 26 Dartmouth Rd, Shoreham, NY 11786
DOS Process Name: Ian killeen
Initial DOS Filing Date: 2024-07-08
Address: 9 Northumberland Dr, Shoreham, NY 11786
Initial DOS Filing Date: 2024-06-26
Address: 40 Cheryl Dr, Shoreham, NY 11786
Initial DOS Filing Date: 2024-06-25
Address: 31 Torrington Lane, Shoreham, NY 11786
Registered Agent Name: RYAN MENNO
DOS Process Name: RYAN MENNO
Initial DOS Filing Date: 2024-06-19
Address: 33 valentine road, Shoreham, NY 11786
Registered Agent Name: linda kelban
DOS Process Name: linda kelban
Initial DOS Filing Date: 2024-06-19
Address: 5 walnut dr, shoreham, NY 11786
DOS Process Name: Stephen Aran
Initial DOS Filing Date: 2024-06-10
Address: 56 cobblestone dr, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-05-10
Address: 15 Tagliabue Road, Shoreham, NY 11786
DOS Process Name: Sandor Alexander Kaali-Nagy
Initial DOS Filing Date: 2024-03-28
Address: 4 Knight St, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-03-25
Address: 14 Vizcaya Ct., Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-02-27
Address: 25 Robinson st, Shoreham, NY 11786
DOS Process Name: Lisamarie Gavin
Initial DOS Filing Date: 2024-02-27
Address: 43 Dartmouth Road, Shoreham, NY 11786
DOS Process Name: DEBRA WEISSMAN
Initial DOS Filing Date: 2024-02-07
Address: 27 Vee Jay Drive, Shoreham, NY 11786
Registered Agent Name: james calandrino
Initial DOS Filing Date: 2024-02-02
Address: 7 Rosewell Ave, Shoreham, NY 11786
DOS Process Name: DIEGO CAMACHO
Initial DOS Filing Date: 2024-02-02
Address: 7 oliver rd, shoreham, NY 11786
DOS Process Name: Black Sapphire Contrracting
Initial DOS Filing Date: 2024-01-22
Address: 5 Robinson Street, Shoreham, NY 11786
DOS Process Name: AIDAN DROST
Initial DOS Filing Date: 2023-12-29
Address: 4 Wardencliff Road, Shoreham, NY 11786
DOS Process Name: GGM DESIGN WORKSHOP
Initial DOS Filing Date: 2023-12-22
Address: 63 Woodville Road, Shoreham, NY 11786
Initial DOS Filing Date: 2023-12-20
Address: 33 Robinson Street, SHoreham, NY 11786
Registered Agent Name: William Feehan
DOS Process Name: William Feehan
Initial DOS Filing Date: 2023-12-07
Address: 9 George Ave., Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2023-12-07
Address: 127 Briarcliff Road, PO Box 430, Shoreham, NY 11786
DOS Process Name: BRENDAN C HENRY
Initial DOS Filing Date: 2023-11-29
Address: 106 N Country Rd, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2023-11-15
Address: 32 Circle Dr, Shoreham, NY 11786
Registered Agent Name: Renee mayers
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2023-09-27
Address: 10 Josephine Blvd, Shoreham, NY 11786
Initial DOS Filing Date: 2023-09-27
Address: 21 Akron Pl, Shoreham, NY 11786
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2023-09-11
Address: 6 Thunderbird Court, Shoreham, NY 11786
DOS Process Name: Roger Walker
Initial DOS Filing Date: 2023-08-29
Address: 17 Woodville Rd, Shoreham, NY 11786
Initial DOS Filing Date: 2023-08-25
Address: 2 Frederick Dr., Shoreham, NY 11786
Initial DOS Filing Date: 2023-08-23
Address: 16 Monticello Dr, Shoreham, NY 11786
DOS Process Name: Daniel Costa Braga
Initial DOS Filing Date: 2023-08-22
Address: 2 Crossfield Court, Shoreham, NY 11786
DOS Process Name: Elizabeth Houlihan
Initial DOS Filing Date: 2023-08-21
Address: 2 Frederick Drive, Shoreham, NY 11786
Initial DOS Filing Date: 2023-08-15
Address: 1 Barnhart Place, Shoreham, NY 11786
DOS Process Name: JACOB WOLLMUTH
Initial DOS Filing Date: 2023-07-22
Address: 22 blackfoot trail, shoreham, NY 11786
DOS Process Name: NICHOLAS LAUTATO
Initial DOS Filing Date: 2023-07-20
Address: 14 Monticello Dr, Shoreham, NY 11786
Initial DOS Filing Date: 2023-07-17
Address: 123 Randall Rd, Shoreham, NY 11786
Registered Agent Name: Katelyn Brown
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2023-07-11
Address: 41 Northumberland Drive, Shoreham, NY 11786
Registered Agent Name: Steven Malandrino Sr.
DOS Process Name: Steven Malandrino Sr.
Initial DOS Filing Date: 2023-06-27
Address: 1 Gridley Road, Shoreham, NY 11786
DOS Process Name: MARC ALESSI
Initial DOS Filing Date: 2023-06-22
Address: 45 Sherwood Drive, Shoreham, NY 11786
DOS Process Name: BRASS RING REALTY
Initial DOS Filing Date: 2023-06-16
Address: 1 Fox Ln, Shoreham, NY 11786
Registered Agent Name: SEDAT GULER
DOS Process Name: SEDAT GULER
Initial DOS Filing Date: 2023-06-13