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: 27 Bull Run, East Hampton, NY 11937 Registered Agent Name: TERENCE MARSE DOS Process Name: TERENCE MARSE Initial DOS Filing Date: 2025-11-04 | |||||
Address: 18 three mile harbor drive, East Hampton, NY 11937 Initial DOS Filing Date: 2025-11-04 | |||||
Address: 46 old orchard lane, East Hampton, NY 11937 DOS Process Name: c/o kamran malekan Initial DOS Filing Date: 2025-10-23 | |||||
Address: 97 cross partners llc, p.o. box 4130, East Hampton, NY 11937 Initial DOS Filing Date: 2025-10-22 | |||||
Address: p.o. box 4130, East Hampton, NY 11937 Initial DOS Filing Date: 2025-10-22 | |||||
Address: 46 Winding Way, East Hampton, NY 11937 DOS Process Name: Steffi Bogart Initial DOS Filing Date: 2025-10-20 | |||||
Address: 9 Shorewood Drive, East Hampton, NY 11937 Registered Agent Name: Vanessa Karali DOS Process Name: Vanessa Karali Initial DOS Filing Date: 2025-10-20 | |||||
Address: 11 florence st, East Hampton, NY 11937 Initial DOS Filing Date: 2025-10-17 | |||||
Address: 54 Springwood Ln, East Hampton, NY 11937 DOS Process Name: Zachary Gleit Initial DOS Filing Date: 2025-10-16 | |||||
Address: 634 Stephen Hands, East Hampton, NY 11937 DOS Process Name: WILLIAM E SISALIMA JAYA Initial DOS Filing Date: 2025-10-16 | |||||
Address: 132 Old Northwest Road, East Hampton, NY 11937 Initial DOS Filing Date: 2025-10-16 | |||||
Address: 27 Boatheaders Lane, East Hampton, NY 11937 DOS Process Name: Michael Bustamante and Johanna Salazar Initial DOS Filing Date: 2025-10-15 | |||||
Address: 19 16th Street, East Hampton, NY 11937 Registered Agent Name: Dane Sayles Initial DOS Filing Date: 2025-10-15 | |||||
Address: 71 Hildreth Place, East Hampton, NY 11937 Initial DOS Filing Date: 2025-10-14 | |||||
Address: 16 Lotus Avenue, East Hampton, New York 11937, NY 11937 Initial DOS Filing Date: 2025-10-04 | |||||
Address: 9 Settlers Landing Lane, East Hampton, NY 11937 DOS Process Name: Mara Gerstein Coaching & Consulting LLC Initial DOS Filing Date: 2025-09-30 | |||||
Address: 7 Spinner Ln, East Hampton, NY 11937 Registered Agent Name: bruce terry cotter Initial DOS Filing Date: 2025-09-29 | |||||
Address: 124 Fort Pond Blvd, East Hampton, NY 11937 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-09-26 | |||||
Address: 22 cross hwy., East Hampton, NY 11937 Initial DOS Filing Date: 2025-09-25 | |||||
Address: 58 Glade Road, 58 Glade Road, East Hampton, NY 11937 Registered Agent Name: Kailee Alexis Brabant DOS Process Name: Kailee Alexis Brabant Initial DOS Filing Date: 2025-09-21 | |||||
Address: 984 springs fireplace road, East Hampton, NY 11937 Initial DOS Filing Date: 2025-09-19 | |||||
Address: 127 Sag Harbor TPKE, East Hampton, NY 11937 DOS Process Name: Royal Marine Services, LLC Initial DOS Filing Date: 2025-09-18 | |||||
Address: 278 three mile harbor hog creek road, East Hampton, NY 11937 DOS Process Name: joeseph van asco Initial DOS Filing Date: 2025-09-16 | |||||
Address: 36 Chatfields Ridge Rd, East Hampton, NY 11937 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-09-14 | |||||
Address: 257 Pantigo Road, 257 Pantigo Road #2, East Hampton, NY 11937 Registered Agent Name: Jordan & LeVerrier, P.C. DOS Process Name: Jordan & LeVerrier, P.C. Initial DOS Filing Date: 2025-09-11 | |||||
Address: 12 deer path, East Hampton, NY 11937 Initial DOS Filing Date: 2025-09-10 | |||||
Address: 132 N. Main St 1st Flr, East Hampton, NY 11937 DOS Process Name: TARBET & LESTER PLLC Initial DOS Filing Date: 2025-09-09 | |||||
Address: 10 Amagansett Place, East Hampton, NY 11937 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 40 Atlantic Street, East Hampton, NY 11937 Initial DOS Filing Date: 2025-09-08 | |||||
Address: 17 Joshua Edwards Ct, East Hampton, NY 11937 Initial DOS Filing Date: 2025-09-08 | |||||
Address: 40 Jonathan Drive, East Hampton, NY 11937 DOS Process Name: c/o The Corporation Initial DOS Filing Date: 2025-09-04 | |||||
Address: 127 Montauk Boulevard, East Hampton, NY 11937 Registered Agent Name: Catherine Montgomery Samot DOS Process Name: Catherine Montgomery Samot Initial DOS Filing Date: 2025-08-31 | |||||
Address: 65 Runnymeade Drive, East Hampton, NY 11937 Initial DOS Filing Date: 2025-08-29 | |||||
Address: 132 N. Main St First Flr, East Hampton, NY 11937 DOS Process Name: TARBET & LESTER PLLC Initial DOS Filing Date: 2025-08-29 | |||||
Address: ryan kaplan, 8 red fox lane, East Hampton, NY 11937 Initial DOS Filing Date: 2025-08-27 | |||||
Address: 98 Springy Banks Rd, East Hampton, NY 11937 Registered Agent Name: Jacqueline Newmark Initial DOS Filing Date: 2025-08-22 | |||||
Address: 24 Borden Lane, East Hampton, NY 11937 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-08-18 | |||||
Address: 38 Three Mile Harbor Dr, East Hampton, NY 11937 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-14 | |||||
Address: 81 Newton Lane (405), East Hampton, NY 11937 Initial DOS Filing Date: 2025-08-12 | |||||
Address: 67a Main Street, Suite 1, East Hampton, NY 11937 Initial DOS Filing Date: 2025-08-12 | |||||
Address: 39 Cooper Lane, East Hampton, NY 11937 DOS Process Name: c/o Susan Cappa Initial DOS Filing Date: 2025-08-11 | |||||
Address: 17 Deep Six Dr, East Hampton, NY 11937 Registered Agent Name: Michael David Friedler Initial DOS Filing Date: 2025-08-06 | |||||
Address: 41 Quarty Ct., East Hampton, NY 11937 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 41 Briarcroft Drive, East Hampton, NY 11937 Registered Agent Name: KATHERINE IPPOLITO Initial DOS Filing Date: 2025-08-06 | |||||
Address: 83 Springs Fireplace Rd, East Hampton, NY 11937 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 12 Rolling Wood Ln, East Hampton, NY 11937 Registered Agent Name: Hudson B Leogrande Initial DOS Filing Date: 2025-08-02 | |||||
Address: 60 Georgica Close Rd, East Hampton, NY 11937 DOS Process Name: Arnold Glimcher Initial DOS Filing Date: 2025-08-01 | |||||
Address: 60 Skimhampton Rd, East Hampton, NY 11937 Registered Agent Name: Max Munn Initial DOS Filing Date: 2025-07-28 | |||||
Address: 78 Waters Edge Road, East Hampton, NY 11937 DOS Process Name: Lisa Awano Initial DOS Filing Date: 2025-07-24 | |||||
Address: 21 Inkberry St., East Hampton, NY 11937 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 37 Neck Path, East Hampton, NY 11937 Registered Agent Name: Hunter Carson Frick Initial DOS Filing Date: 2025-07-16 | |||||
Address: 38 Camberly Rd, East Hampton, NY 11937 DOS Process Name: JAIME E. VELEZ QUESADA Initial DOS Filing Date: 2025-07-14 | |||||
Address: 35 kings point rd., East Hampton, NY 11937 Initial DOS Filing Date: 2025-07-14 | |||||
Address: 132 N. Main Street, East Hampton, NY 11937 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 20 Post St, East Hampton, NY 11937 DOS Process Name: Drew Damman Initial DOS Filing Date: 2025-06-30 | |||||
Address: Po Box 4052, East Hampton, NY 11937 DOS Process Name: Qiana White Initial DOS Filing Date: 2025-06-27 | |||||
Address: 32 Sandra Rd, East Hampton, NY 11937 Registered Agent Name: Taylor Marie Stillwachs Initial DOS Filing Date: 2025-06-24 | |||||
Address: 105 Oakview Hwy 48, East Hampton, NY 11937 DOS Process Name: MARCIA VERONICA UYAGUARI ORDONEZ Initial DOS Filing Date: 2025-06-24 | |||||
Address: 40 Montauk Ave, East Hampton, NY 11937 Registered Agent Name: Holden Rosen Grupp Initial DOS Filing Date: 2025-06-24 | |||||
Address: 300 pantigo pl ste 110, East Hampton, NY 11937 DOS Process Name: joseph william valentine Initial DOS Filing Date: 2025-06-20 | |||||
Address: 5 Clamshell Avenue, East Hampton, NY 11937 DOS Process Name: Albert Lee & Joowon Moon Initial DOS Filing Date: 2025-06-19 | |||||
Address: 38 Waterhole Road, East Hampton, NY 11937 DOS Process Name: ATTN: Marquita M. Topovski Initial DOS Filing Date: 2025-06-18 | |||||
Address: 6 6th Street, East Hampton, NY 11937 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 38 Mary St, East Hampton, NY 11937 DOS Process Name: PEDRO JOSE SACA BUESTAN Initial DOS Filing Date: 2025-06-13 | |||||
Address: 99 Louse Point Road, East Hampton, NY 11937 Initial DOS Filing Date: 2025-06-12 | |||||
Address: 375 Three Mile Harbor Road, East Hampton, NY 11937 DOS Process Name: BRANDON A MORALES MORALES Initial DOS Filing Date: 2025-06-11 | |||||
Address: 133 Stephen Hands Path, East Hampton, NY 11937 Registered Agent Name: Terence Christian Scheurer Initial DOS Filing Date: 2025-06-10 | |||||
Address: 176 Newtown Lane, E. Hampton, NY 11937 DOS Process Name: JOHN & HELENE FORST Initial DOS Filing Date: 2025-06-09 | |||||
Address: 24 Abrahams Path, East Hampton, NY 11937 DOS Process Name: Manuel M. Andrade Initial DOS Filing Date: 2025-05-30 | |||||
Address: 85 camberly road, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-30 | |||||
Address: 34 Folkstone Drive, East Hampton, NY 11937 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-05-30 | |||||
Address: 59 Toilsome Lane, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-29 | |||||
Address: 215 Accabonac Rd, East Hampton, NY 11937 DOS Process Name: Juan Camilo Pelaez Initial DOS Filing Date: 2025-05-28 | |||||
Address: 30 Lion Head Rock Road, East Hampton, NY 11937 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-05-28 | |||||
Address: 21 Sandra Drive, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-20 | |||||
Address: 26 Maidstone Park Rd, East Hampton, NY 11937 DOS Process Name: JENNY LEON VIZNHAY Initial DOS Filing Date: 2025-05-19 | |||||
Address: 3 Lotus Avenue, East Hampton, NY 11937 DOS Process Name: Irene Yanez Initial DOS Filing Date: 2025-05-19 | |||||
Address: 12 Yew Street, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-16 | |||||
Address: p.o. box 2896, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-15 | |||||
Address: 458 old stone hwy, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-15 | |||||
Address: 105 Oakview Hwy 209, East Hampton, NY 11937 DOS Process Name: MAURICIO GARCIA GOMEZ Initial DOS Filing Date: 2025-05-13 | |||||
Address: 11 Cosdrew Ln, East Hampton, NY 11937 DOS Process Name: Michael Jaindl Initial DOS Filing Date: 2025-05-12 | |||||
Address: 23 Royal Street, East Hampton, NY 11937 Registered Agent Name: Jordan & LeVerrier, P.C. Initial DOS Filing Date: 2025-05-09 | |||||
Address: 105 Oak View HWY Unit 200, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-09 | |||||
Address: 7 Roosevelt Avenue, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-08 | |||||
Address: 174 Daniels Hole Rd, East Hampton, NY 11937 Registered Agent Name: Daniel G Fried Initial DOS Filing Date: 2025-05-05 | |||||
Address: 22 Cosdrew Lane, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-05 | |||||
Address: 69 Three Mile Harbor Drive, East Hampton, NY 11937 DOS Process Name: Tiffany Tasker Initial DOS Filing Date: 2025-05-05 | |||||
Address: 8 Atlantic St, East Hampton, NY 11937 DOS Process Name: ALEXANDRE LETURGEZ Initial DOS Filing Date: 2025-05-01 | |||||
Address: 81 newton lane #224, East Hampton, NY 11937 Initial DOS Filing Date: 2025-05-01 | |||||
Address: 4 Homestead Ln, East Hamtpon, NY 11937 Initial DOS Filing Date: 2025-04-28 | |||||
Address: 102 Springy Banks Rd, East Hampton, NY 11937 Registered Agent Name: IAN ZIMMERMAN DOS Process Name: IAN ZIMMERMAN Initial DOS Filing Date: 2025-04-25 | |||||