New York State Corporation Entity
Zip 14221

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: 8403 william smith way, Buffalo, NY 14221
Initial DOS Filing Date: 2026-01-07
Address: 5500 MAIN STreet STE 345, Williamsville, NY 14221
DOS Process Name: TELOS LEGAL CORP.
Initial DOS Filing Date: 2026-01-07
Address: 17 Belvoir Road, Williamsville, NY 14221
Initial DOS Filing Date: 2026-01-07
Address: 38 Emerald Trail, Williamsville, NY 14221
DOS Process Name: Zeshma Durrani
Initial DOS Filing Date: 2026-01-06
Address: 24 highland dr, williamsville, NY 14221
Registered Agent Name: Hudson Weil
DOS Process Name: Hudson Weil
Initial DOS Filing Date: 2026-01-06
Address: 88 crestwood lane, Buffalo, NY 14221
Initial DOS Filing Date: 2026-01-05
Address: 214 amherston dr, Buffalo, NY 14221
Registered Agent Name: rosemary oche
Initial DOS Filing Date: 2026-01-05
Address: 3 Alyssum CT, Buffalo, NY 14221
DOS Process Name: Devin Clemons
Initial DOS Filing Date: 2026-01-04
Address: 1675 Maple Rd, Buffalo, NY 14221
Registered Agent Name: Robert V Palmeri
DOS Process Name: Palmeri Cleaning Service LLC
Initial DOS Filing Date: 2026-01-03
Address: 26 Dauphin Drive, Williamsville, NY 14221
Initial DOS Filing Date: 2025-12-28
Address: 94 Pinelake Dr, Williamsville, NY 14221
DOS Process Name: Ubaid Rehman
Initial DOS Filing Date: 2025-12-23
Address: 27 Howard Ave, Buffalo, NY 14221
Registered Agent Name: Connor M Insley
Initial DOS Filing Date: 2025-12-23
Address: 430 Lawrence Bell Drive, Suite 12, Buffalo, NY 14221
DOS Process Name: c/o The Company
Initial DOS Filing Date: 2025-12-22
Address: 60 Earhart Dr Ste 1, Buffalo, NY 14221
Registered Agent Name: Adel Ali
Initial DOS Filing Date: 2025-12-20
Address: 165 Via Foresta Lane, Williamsville, NY 14221
Initial DOS Filing Date: 2025-12-19
Address: 58 Gatewood Lane, Williamsville, NY 14221
Initial DOS Filing Date: 2025-12-17
Address: 5500 main street, suite 345, Buffalo, NY 14221
Initial DOS Filing Date: 2025-12-17
Address: 278 hirschfield drive, williamsville, NY 14221
Initial DOS Filing Date: 2025-12-16
Address: 23 Devon Lane, Williamsville, NY 14221
DOS Process Name: Richard Glogowski
Initial DOS Filing Date: 2025-12-16
Address: 655 Hopkins Road, Buffalo, NY 14221
Initial DOS Filing Date: 2025-12-15
Address: 43 Howard Avenue, Willamsville, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-14
Address: 2829 Wehrle Dr., Suite 1, Williamsville, NY 14221
Registered Agent Name: Brendan Jordan
DOS Process Name: Brendan Jordan
Initial DOS Filing Date: 2025-12-12
Address: 198 Lord Byron Ln., Buffalo, NY 14221
DOS Process Name: Adeel Khan
Initial DOS Filing Date: 2025-12-12
Address: 42 Chestnut Hill Ln, Buffalo, NY 14221
Registered Agent Name: Frank Benedetto Silla
Initial DOS Filing Date: 2025-12-12
Address: 113 Bramble Rd, Williamsville, NY 14221
DOS Process Name: Sibu Nair
Initial DOS Filing Date: 2025-12-12
Address: 5651 main street, suite 8-141, williamsville, NY 14221
Initial DOS Filing Date: 2025-12-11
Address: 5651 main street, suite 8-141, williamsville, NY 14221
Initial DOS Filing Date: 2025-12-11
Address: c/o mj morley law, p.c., 1323 n. forest road, Buffalo, NY 14221
Initial DOS Filing Date: 2025-12-09
Address: 247 Sunrise Blvd, Amherst, NY 14221
DOS Process Name: Meghann Roberts
Initial DOS Filing Date: 2025-12-09
Address: 1967 Werle Dr., Ste 1 #086, Buffalo, NY 14221
DOS Process Name: C/O LEGALINC CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-12-09
Address: 5385 main street, williamsville, NY 14221
Initial DOS Filing Date: 2025-12-09
Address: 301 Hopkins Rd, Buffalo, NY 14221
DOS Process Name: CORPORATION
Initial DOS Filing Date: 2025-12-08
Address: 263 McNair Road, Buffalo, NY 14221
DOS Process Name: NFN Saurav
Initial DOS Filing Date: 2025-12-04
Address: 71 Birchwood Ct, Buffalo, NY 14221
Registered Agent Name: Kaya Derin Umar
Initial DOS Filing Date: 2025-12-04
Address: 7954 Transit Rd PMB 271, Williamsville, NY 14221
Initial DOS Filing Date: 2025-12-03
Address: 1323 n. fortest road, Buffalo, NY 14221
DOS Process Name: c/o mj morley law, p.c.
Initial DOS Filing Date: 2025-12-02
Address: 81 Waterford Park, Williamsville, NY 14221
Initial DOS Filing Date: 2025-12-02
Address: 8078 red clover ave, Buffalo, NY 14221
Initial DOS Filing Date: 2025-12-01
Address: 4274 Coventry Green Circle, Willimsiille, NY 14221
Initial DOS Filing Date: 2025-11-27
Address: 149 Fleetwood Terrace, Buffalo, NY 14221
Initial DOS Filing Date: 2025-11-24
Address: 1370 Maple Rd Apt 3, Buffalo, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-21
Address: 220 Troy del Way, Buffalo, NY 14221
Registered Agent Name: Christie Meindl
Initial DOS Filing Date: 2025-11-21
Address: 10 Red Oak Dr, Williamsville, NY 14221
Initial DOS Filing Date: 2025-11-21
Address: 492 shetland dr, Buffalo, NY 14221
Initial DOS Filing Date: 2025-11-19
Address: 15 S Long St, Williamswille, NY 14221
Registered Agent Name: ROMAN POZIKHOVSKYI
DOS Process Name: ROMAN POZIKHOVSKYI
Initial DOS Filing Date: 2025-11-18
Address: 1505 maple road, Buffalo, NY 14221
Initial DOS Filing Date: 2025-11-17
Address: 54 Cimarand Dr, Williamsville, NY 14221
Registered Agent Name: Lesia Hyde
DOS Process Name: Lesia Hyde
Initial DOS Filing Date: 2025-11-15
Address: 1967 WEHRLE DR., ste.1 #086, Buffalo, NY 14221
DOS Process Name: LEGALINC CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-11-14
Address: 22 Fawnwood Drive, Buffalo/Amherst, NY 14221
DOS Process Name: Chelsea Ann Collins
Initial DOS Filing Date: 2025-11-13
Address: 285E Scamridge Curve, Apt 2, Buffalo, NY 14221
Initial DOS Filing Date: 2025-11-13
Address: 30 Jamstead Ct, Buffalo, NY 14221
Initial DOS Filing Date: 2025-11-13
Address: 7954 Transit Road, Pmb 271, Williamsville, NY 14221
Initial DOS Filing Date: 2025-11-13
Address: 7954 Transit Rd, Pmb 271, Williamsville, NY 14221
Initial DOS Filing Date: 2025-11-12
Address: 6800 Transit road, Williamsville, NY 14221
DOS Process Name: Amit Patel
Initial DOS Filing Date: 2025-11-10
Address: 5322 Mallard Roost, Williamsville, NY 14221
DOS Process Name: JIANMIN WANG
Initial DOS Filing Date: 2025-11-10
Address: 330 Hunters Lane, Buffalo, NY 14221
Registered Agent Name: Noor Shaban
DOS Process Name: Noor Shaban
Initial DOS Filing Date: 2025-11-08
Address: 5276 Mallard Roost, Buffalo, NY 14221
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2025-11-06
Address: 22 Red Oak Dr, Williamsville, NY 14221
Registered Agent Name: Mohammad Waseem B. Khan
Initial DOS Filing Date: 2025-11-05
Address: 5500 Main St #309, Williamsville, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-05
Address: 20 Spring Meadow Drive, Apt 1, Williamsville, NY 14221
DOS Process Name: c/o Company
Initial DOS Filing Date: 2025-11-04
Address: 4281 Coventry green circle, Williamsville, NY 14221
DOS Process Name: Mohamed Jenabdeen
Initial DOS Filing Date: 2025-10-30
Address: 79 Hampton Hill Drive, Williamsville, NY 14221
DOS Process Name: Daniel Hull
Initial DOS Filing Date: 2025-10-28
Address: 144 Morningstar Ct, Buffalo, NY 14221
Registered Agent Name: JOANNE INTORRE
DOS Process Name: JOANNE INTORRE
Initial DOS Filing Date: 2025-10-28
Address: 1325 Millersport Highway, Suite 1700, Williamsville, NY 14221
DOS Process Name: Adco Properties
Initial DOS Filing Date: 2025-10-27
Address: 8535 Sunset Drive, Williamsville, NY 14221
DOS Process Name: c/o Company
Initial DOS Filing Date: 2025-10-20
Address: 88 Box Avenue, Buffalo, NY 14221
DOS Process Name: Rodney Collins
Initial DOS Filing Date: 2025-10-20
Address: 236 Ferndale Rd, Williamsville, NY 14221
DOS Process Name: Dylan Isaac
Initial DOS Filing Date: 2025-10-20
Address: 304 Red Oak Dr., Williamsville, NY 14221
Initial DOS Filing Date: 2025-10-20
Address: 278 S. Forest Road, Williamsville, NY 14221
DOS Process Name: Carol Mollach
Initial DOS Filing Date: 2025-10-17
Address: 4455 Transit Road Suite 2B, Williamsville, NY 14221
Initial DOS Filing Date: 2025-10-16
Address: 128 Harding Rd # A, Williamsville, NY 14221
Registered Agent Name: RANGANATHAN QUEENTANR
DOS Process Name: RANGANATHAN QUEENTANR
Initial DOS Filing Date: 2025-10-15
Address: 4175 thornwood lane, williamsville, NY 14221
Initial DOS Filing Date: 2025-10-14
Address: 182 Hickory Hill Rd, Buffalo, NY 14221
Registered Agent Name: JiaMing Gao
Initial DOS Filing Date: 2025-10-14
Address: 55 deville cir, Buffalo, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-13
Address: 8208 Oak Leaf Lane, williamsville, NY 14221
DOS Process Name: Scott Ray Wilkinson
Initial DOS Filing Date: 2025-10-13
Address: 196 Patton Pl, Buffalo, NY 14221
DOS Process Name: HUAYU GUO
Initial DOS Filing Date: 2025-10-11
Address: 29a Stonham Place North, Amherst, NY 14221
Initial DOS Filing Date: 2025-10-09
Address: c/o ODS Management, 1829 Maple Road, Suite 202, Williamsville, NY 14221
Initial DOS Filing Date: 2025-10-09
Address: c/o ODS Management LLC, 1829 Maple Road, Suite 202, Williamsville, NY 14221
Initial DOS Filing Date: 2025-10-09
Address: 1967 Wehrle Dr. Ste. 1 # 086, Buffalo, NY 14221
DOS Process Name: LEGALINC CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-10-08
Address: 419 country parkway, williamsville, NY 14221
Initial DOS Filing Date: 2025-10-07
Address: 3 Carleton Ct, Buffalo, NY 14221
Registered Agent Name: KATHERINE KABLE EBERLY
DOS Process Name: KATHERINE KABLE EBERLY
Initial DOS Filing Date: 2025-10-07
Address: 23 Hampton Ct, Buffalo, NY 14221
DOS Process Name: THONG VU
Initial DOS Filing Date: 2025-10-07
Address: 25 Chapel Woods, Buffalo, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-07
Address: 1323 N. For=Est Rd, Buffalo, NY 14221
DOS Process Name: C/O MJ MORLEY LAW, P.C.
Initial DOS Filing Date: 2025-10-06
Address: 222 wedgewood dr, Buffalo, NY 14221
Initial DOS Filing Date: 2025-10-02
Address: 6846 Main Street Apt 407, Williamsville, NY 14221
Initial DOS Filing Date: 2025-10-02
Address: 8555 Main Street, Ste. 304, Buffalo, NY 14221
DOS Process Name: Law Office of Vincent LoTempio, PLLC
Initial DOS Filing Date: 2025-10-02
Address: 64 Hickory Hill Road, Buffalo, NY 14221
Initial DOS Filing Date: 2025-10-01
Address: 90 Heim Rd., Williamsville, NY 14221
DOS Process Name: Marc Brenner
Initial DOS Filing Date: 2025-09-30
Address: 5500 Main St Suite 345, Buffalo, NY 14221
DOS Process Name: TELOS LEGAL CORP
Initial DOS Filing Date: 2025-09-30
Address: 8374 William Smith Way, Williamsville, NY 14221
Initial DOS Filing Date: 2025-09-29
Address: 4915 Glenwood Dr., Williamsville, NY 14221
DOS Process Name: Art Conner
Initial DOS Filing Date: 2025-09-29
Address: 145 Glen Ave, Williamsville, NY 14221
Registered Agent Name: Daniel Klos
DOS Process Name: Daniel Klos
Initial DOS Filing Date: 2025-09-29
Address: 17 The Courtyards, Buffalo, NY 14221
DOS Process Name: Aaruran Chandrasekhar
Initial DOS Filing Date: 2025-09-27
Address: 136 Clearfield Dr., Williamsville, NY 14221
DOS Process Name: Kameron Delgado
Initial DOS Filing Date: 2025-09-27
Address: 84 Lafayette Blvd, Williamsville, NY 14221
Registered Agent Name: Abby Haase
Initial DOS Filing Date: 2025-09-27
Address: 105 mahogany dr, buffalo, NY 14221
DOS Process Name: khansa javed
Initial DOS Filing Date: 2025-09-26
Address: 81 Evans Street, Williamsville, NY 14221
DOS Process Name: Andrew Hunt
Initial DOS Filing Date: 2025-09-25
Address: 1967 WEHRLE DR., ste #086, Buffalo, NY 14221
DOS Process Name: LEGALINC CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-09-24