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: 144 Hunter's Lane, Williamsville, NY 14221
DOS Process Name: Naomi Zions
Initial DOS Filing Date: 2025-08-11
Address: 75 Arielle Ct, Suite A, Buffalo, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 73 Wiltshire Rd, Williamsville, NY 14221
Initial DOS Filing Date: 2025-08-07
Address: 138 the village green, williamsville, NY 14221
DOS Process Name: the company
Initial DOS Filing Date: 2025-08-07
Address: 136 Indian Trail Road, Williamsville, NY 14221
DOS Process Name: JAMES SHAO
Initial DOS Filing Date: 2025-08-05
Address: 5013 Eastbrooke Place, Williamsville, NY 14221
Initial DOS Filing Date: 2025-08-05
Address: 22 Red Oak Drive, Williamsville, NY 14221
Registered Agent Name: Mohammad W Khan
Initial DOS Filing Date: 2025-08-04
Address: 5 limestone drive, suite b, williamsville, NY 14221
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-01
Address: 72 Royal Pkwy West, Williamsville, NY 14221
DOS Process Name: MOHAMMED A RAHMAN
Initial DOS Filing Date: 2025-08-01
Address: 29 Sunrise Blvd, Buffalo, NY 14221
Initial DOS Filing Date: 2025-08-01
Address: 27 west spring street, Buffalo, NY 14221
Initial DOS Filing Date: 2025-08-01
Address: 1967 Wehrle Dr., Ste 1 #086, Buffalo, NY 14221
Registered Agent Name: Legalinc Corporate Services Inc.
DOS Process Name: Legalinc Corporate Services Inc.
Initial DOS Filing Date: 2025-08-01
Address: 56 Monroe Drive, Williamsville, NY 14221
DOS Process Name: Joel G. Schreck
Initial DOS Filing Date: 2025-07-31
Address: 4199 Transit Rd, Ste 202, Williamsville, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-31
Address: 8486 Stonehaven Dr, Williamsville, NY 14221
Registered Agent Name: Patrick E Kelly
DOS Process Name: Patrick E Kelly
Initial DOS Filing Date: 2025-07-30
Address: 4570 Harris Hill Rd, Williamsville, NY 14221
DOS Process Name: Philip Convertini Jr
Initial DOS Filing Date: 2025-07-30
Address: 200 Quantico Ct, Williamsville, NY 14221
DOS Process Name: Gary Styn III
Initial DOS Filing Date: 2025-07-29
Address: 102 Evans St, Buffalo, NY 14221
Registered Agent Name: Michele Bergevin
Initial DOS Filing Date: 2025-07-28
Address: 60 Galileo Drive, Williamsville, NY 14221
Initial DOS Filing Date: 2025-07-28
Address: 17 Autumnview Road, Williamsville, NY 14221
DOS Process Name: C/O THE LLC
Initial DOS Filing Date: 2025-07-28
Address: 8611 Sheridan Dr, Williamsville, NY 14221
DOS Process Name: Scott Leonard
Initial DOS Filing Date: 2025-07-25
Address: 204 S Forest Rd, Buffalo, NY 14221
Registered Agent Name: Rebecca A Roehmholdt
Initial DOS Filing Date: 2025-07-24
Address: 2255 maple road, Williamsville, NY 14221
DOS Process Name: Tammy Owens
Initial DOS Filing Date: 2025-07-23
Address: 250 Clearfield Drive, Williamsville, NY 14221
DOS Process Name: Heather Fritz-Bauer
Initial DOS Filing Date: 2025-07-23
Address: 115 Chaumont Dr, Buffalo, NY 14221
Initial DOS Filing Date: 2025-07-22
Address: 134 Plaza Dr, Williamsville, NY 14221
DOS Process Name: PANDA GARDEN W&H INC.
Initial DOS Filing Date: 2025-07-22
Address: 8705 Sheridan Dr, Buffalo, NY 14221
Initial DOS Filing Date: 2025-07-22
Address: 8689 Nottingham Ter, Williamsville, NY 14221
Initial DOS Filing Date: 2025-07-22
Address: 103 Fair Woods Dr., Buffalo, NY 14221
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-07-21
Address: 90 Heim Road, Williamsville, NY 14221
Registered Agent Name: Marie Brenner
DOS Process Name: Marie Brenner
Initial DOS Filing Date: 2025-07-18
Address: 337-8 Evans St, Williamsville, NY 14221
DOS Process Name: Da Zhuo Li
Initial DOS Filing Date: 2025-07-16
Address: 41 Brandywine Dr, Williamsville, NY 14221
DOS Process Name: Cellina Ciotoli
Initial DOS Filing Date: 2025-07-16
Address: 821 Klein Rd, Buffalo, NY 14221
Registered Agent Name: Takeysha Laniece Mudzingwa
Initial DOS Filing Date: 2025-07-15
Address: 5409 raintree court, williamsville, NY 14221
Initial DOS Filing Date: 2025-07-14
Address: 4255 Thornwood Lane, Williamsville, NY 14221
DOS Process Name: c/o Company
Initial DOS Filing Date: 2025-07-11
Address: 56 Oakview Dr, Williamsville, NY 14221
Initial DOS Filing Date: 2025-07-11
Address: 5990 Main Street, Williamsville, NY 14221
DOS Process Name: Stephen Schop
Initial DOS Filing Date: 2025-07-10
Address: 53 gesel lane, amherst, NY 14221
Initial DOS Filing Date: 2025-07-09
Address: 166 Covent Garden Lane, Williamsville, NY 14221
DOS Process Name: Andrew Taraboletti
Initial DOS Filing Date: 2025-07-08
Address: 48 Palmdale, Amherst, NY 14221
Initial DOS Filing Date: 2025-07-08
Address: 266 MacArthur Drive, Williamsville, NY 14221
DOS Process Name: Keith L Radice
Initial DOS Filing Date: 2025-07-07
Address: 44 beresford dr, Buffalo, NY 14221
Initial DOS Filing Date: 2025-07-07
Address: 275 Evans St Apt B2, Buffalo, NY 14221
Registered Agent Name: Alexander G Kunes
Initial DOS Filing Date: 2025-07-04
Address: 38 southwind trail, Buffalo, NY 14221
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-07-03
Address: 30 waterford park, Buffalo, NY 14221
Initial DOS Filing Date: 2025-07-02
Address: 385 Renaissance Dr, Buffalo, NY 14221
DOS Process Name: Woon H Chong
Initial DOS Filing Date: 2025-07-02
Address: 130 Forestview Dr, Williamsville, NY 14221
Registered Agent Name: Marcelo de Franca Cordeiro
DOS Process Name: Marcelo de Franca Cordeiro
Initial DOS Filing Date: 2025-07-02
Address: 356 N Forest Rd., Buffalo, NY 14221
DOS Process Name: Stephen Walentynowicz
Initial DOS Filing Date: 2025-06-27
Address: 5420 Village Station Circle, Buffalo, NY 14221
DOS Process Name: Christopher Choi
Initial DOS Filing Date: 2025-06-26
Address: 6225 Sheridan Drive, Suite 110, Williamsville, NY 14221
Initial DOS Filing Date: 2025-06-26
Address: 4274 Coventry Green Circ, Williamsville, NY 14221
DOS Process Name: Eva R Kemp
Initial DOS Filing Date: 2025-06-26
Address: 5500 Main St., Ste 345, Williamsville, NY 14221
DOS Process Name: TELOS LEGAL CORP.
Initial DOS Filing Date: 2025-06-24
Address: 5357 Vista Ave, Williamsville, NY 14221
DOS Process Name: Maria Kreher
Initial DOS Filing Date: 2025-06-21
Address: 8 Shade Tree Ct, Buffalo, NY 14221
Initial DOS Filing Date: 2025-06-21
Address: 60 Troy Del Way, Williamsville, NY 14221
Initial DOS Filing Date: 2025-06-20
Address: 150 Essjay Road, Williamsville, NY 14221
DOS Process Name: c/o Company
Initial DOS Filing Date: 2025-06-18
Address: 5385 Main Street, Williamsville, NY 14221
Initial DOS Filing Date: 2025-06-16
Address: 7 Raphael Court, Buffalo, NY 14221
Initial DOS Filing Date: 2025-06-13
Address: 5651 Main ST, STE 8-153, Buffalo, NY 14221
DOS Process Name: Sean Petronsky
Initial DOS Filing Date: 2025-06-12
Address: 5225 harris hill road, Buffalo, NY 14221
Initial DOS Filing Date: 2025-06-12
Address: 2801 wehrle drive, williamsville, NY 14221
Initial DOS Filing Date: 2025-06-12
Address: 15 S Long St Apt 2, Williamsville, NY 14221
Registered Agent Name: Oleksii Kapatsyn
DOS Process Name: Oleksii Kapatsyn
Initial DOS Filing Date: 2025-06-11
Address: 218 Shetland Dr, Buffalo, NY 14221
Registered Agent Name: Gerard J Sentz
Initial DOS Filing Date: 2025-06-11
Address: 49 beresford court, amherst, NY 14221
Initial DOS Filing Date: 2025-06-10
Address: 305 Oakwood Drive, Buffalo, NY 14221
Registered Agent Name: Michael C Santoro
DOS Process Name: Michael C Santoro
Initial DOS Filing Date: 2025-06-09
Address: 65 Ponderosa Dr., Williamsville, NY 14221
DOS Process Name: Bryant Tyson
Initial DOS Filing Date: 2025-06-09
Address: 84 highland drive, Williamsville, NY 14221
Registered Agent Name: Spencer Mcintyre
DOS Process Name: Spencer McIntyre
Initial DOS Filing Date: 2025-06-08
Address: 542 Seabrook Dr., Williamsville, NY 14221
Registered Agent Name: Willie James King Jr.
DOS Process Name: Willie James King Jr.
Initial DOS Filing Date: 2025-06-06
Address: 102 S Forest Rd, Williamsville, NY 14221
Registered Agent Name: MARCUS MOSES
DOS Process Name: MARCUS MOSES
Initial DOS Filing Date: 2025-06-06
Address: 1967 Wehrle Dr., Ste. 1 #086, Buffalo, NY 14221
Registered Agent Name: LEGALINC CORPORATE SERVICES INC.
DOS Process Name: LEGALINC CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-06-06
Address: 2167 wehrle drive, Buffalo, NY 14221
Initial DOS Filing Date: 2025-06-06
Address: 12 Carriage Circle, Williamsville, NY 14221
DOS Process Name: c/o Company
Initial DOS Filing Date: 2025-06-05
Address: 875a Maple Rd Apt 5, Williamsville, NY 14221
Registered Agent Name: SYED HAIDER
DOS Process Name: SYED HAIDER
Initial DOS Filing Date: 2025-06-05
Address: 166 Sherbrooke Ave, Buffalo, NY 14221
DOS Process Name: Tyler Piasecki
Initial DOS Filing Date: 2025-05-30
Address: 400 Essjay Road, suite 120, Williamsville, NY 14221
Initial DOS Filing Date: 2025-05-30
Address: 126 Bassett Road, Williamsville, NY 14221
Initial DOS Filing Date: 2025-05-30
Address: 5500 main st suite 345, Buffalo, NY 14221
DOS Process Name: telos legal corp.
Initial DOS Filing Date: 2025-05-29
Address: 483 W. Klein Rd., Williamsville, NY 14221
DOS Process Name: Neil Weinberg
Initial DOS Filing Date: 2025-05-29
Address: 1325 millersport highway, suite 109, williamsville, NY 14221
Initial DOS Filing Date: 2025-05-29
Address: 87 Brookdale Dr, Williamsville, NY 14221
DOS Process Name: William Abraham
Initial DOS Filing Date: 2025-05-29
Address: 5566 Privet Dr, Williamsville, NY 14221
Initial DOS Filing Date: 2025-05-28
Address: 204 Clearfield Drive, Williamsville, NY 14221
DOS Process Name: Scott Preston
Initial DOS Filing Date: 2025-05-27
Address: 65 Belvoir Road, Williamsville, NY 14221
DOS Process Name: Haiying Yang
Initial DOS Filing Date: 2025-05-27
Address: 417 Evans St., Apt 2, Williamsville, NY 14221
DOS Process Name: Johnny Rowe
Initial DOS Filing Date: 2025-05-26
Address: 69 N Maplemere Rd, Williamsville, NY 14221
DOS Process Name: Oleksii Tkachenko
Initial DOS Filing Date: 2025-05-23
Address: 8205 Main St, Suite 6, Williamsville, NY 14221
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-05-23
Address: 178 sagewood terrace, williamsville, NY 14221
Initial DOS Filing Date: 2025-05-16
Address: 4124 Trailing Drive, Buffalo, NY 14221
DOS Process Name: Amanda Gynan
Initial DOS Filing Date: 2025-05-16
Address: 335 maple road, williamsville, NY 14221
Initial DOS Filing Date: 2025-05-15
Address: 2540 Wehrle Drive, Buffalo, NY 14221
DOS Process Name: DAVID GREEN
Initial DOS Filing Date: 2025-05-06
Address: 1967 WEHRLE DR., ste. 1#086, Buffalo, NY 14221
DOS Process Name: LEGALINC CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-05-06
Address: 72 Turnberry Dr., Williamsville, NY 14221
DOS Process Name: c/o Company
Initial DOS Filing Date: 2025-05-05
Address: 78 Hirschfield Drive, Williamsville, NY 14221
DOS Process Name: TREVOR DEHN
Initial DOS Filing Date: 2025-05-02
Address: 1967 WEHRLE DRIVE, ste. 1 # 086, Buffalo, NY 14221
DOS Process Name: LEGALINC CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-05-02
Address: 285 Macarthur Drive, Williamsville, NY 14221
Registered Agent Name: ABDUL F MOHAMMADI
DOS Process Name: HOSSEIN B AFZALI
Initial DOS Filing Date: 2025-05-01
Address: 6842 Maine Street, Townhome B, Williamsville, NY 14221
Registered Agent Name: SVITLANA VIELIESHYNA
DOS Process Name: SVITLANA VIELIESHYNA
Initial DOS Filing Date: 2025-04-30
Address: 658 hopkins road, williamsville, NY 14221
Initial DOS Filing Date: 2025-04-30
Address: 83 Cadman Drive, Buffalo, NY 14221
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-04-30
Address: 42 Autumnview Road, Williamsville, NY 14221
Initial DOS Filing Date: 2025-04-29
Address: 2230 N Forest Rd, Buffalo, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-27