New York State Corporation Entity
Zip 14534

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: 9 Bridge Water Ct, Pittsford, NY 14534
Registered Agent Name: govinda giri
Initial DOS Filing Date: 2025-08-11
Address: 3 Warder Dr, Pittsford, NY 14534
Registered Agent Name: NYSCORPORATION.COM
Initial DOS Filing Date: 2025-08-11
Address: 49 Monroe Avenue, Pittsford, NY 14534
Registered Agent Name: Amanda Matrisciano
DOS Process Name: Amanda Matrisciano
Initial DOS Filing Date: 2025-08-06
Address: 146 Garnsey Rd, Pittsford, NY 14534
Initial DOS Filing Date: 2025-08-05
Address: 11 creek ridge, Pittsford, NY 14534
Initial DOS Filing Date: 2025-08-04
Address: 6 Greythorne Hill, Pittsford, NY 14534
Registered Agent Name: Greg Kissell
DOS Process Name: Greg Kissell
Initial DOS Filing Date: 2025-07-31
Address: 18 Aden Hill, Pittsford, NY 14534
DOS Process Name: Elizabeth Milavec
Initial DOS Filing Date: 2025-07-31
Address: 5 lodge pole road, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-31
Address: 10 Thrush Field Way, Pittsford, NY 14534
DOS Process Name: Jaime Waldman
Initial DOS Filing Date: 2025-07-28
Address: 12 epping wood trail, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-28
Address: 175 sullys trail suite 204, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-24
Address: 141 sully's trail, suite 2, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-24
Address: 34 greylock ridge, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-24
Address: 37 Kitty Hawk Drive, Pittsford, NY 14534
DOS Process Name: Christine Flaherty
Initial DOS Filing Date: 2025-07-21
Address: 53 Round Trail Dr, Pittsford, NY 14534
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-17
Address: 33 le pere drive, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-16
Address: 31 oak meadow trail, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-14
Address: 178 S Main St, Pittsford, NY 14534
Registered Agent Name: IBRAHIM ELBHIRY
DOS Process Name: IBRAHIM ELBHIRY
Initial DOS Filing Date: 2025-07-09
Address: 65c monroe avenue, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-09
Address: 40 coddington grove, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-08
Address: 144 Park Rd, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-07
Address: 100 Office Park Way Suite 100, Pittsford, NY 14534
DOS Process Name: Kathryn Fornof
Initial DOS Filing Date: 2025-07-03
Address: 3 Esternay Ln, Pittsford, NY 14534
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-02
Address: 41 hillbrook cir, Pittsford, NY 14534
DOS Process Name: corey brown
Initial DOS Filing Date: 2025-07-02
Address: 1160-K Pittsford Victor Road 1st Fl, Pittsford, NY 14534
Registered Agent Name: ELENE NANITASHVILI
DOS Process Name: ELENE NANITASHVILI
Initial DOS Filing Date: 2025-07-01
Address: 542 Pittsford Henrietta Tlr, Pittsford, NY 14534
DOS Process Name: Jennifer Zugnoni
Initial DOS Filing Date: 2025-07-01
Address: 35 Greythorne Hl, Pittsford, NY 14534
Registered Agent Name: GIRISH PATEL
DOS Process Name: GIRISH PATEL
Initial DOS Filing Date: 2025-06-30
Address: 26 Hardwood Hill Rd, Pittsford, NY 14534
DOS Process Name: DANIEL LAMPHIER
Initial DOS Filing Date: 2025-06-30
Address: 11 smallwood drive, Pittsford, NY 14534
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-06-24
Address: 27 Hardwood Hill Rd, Pittsford, NY 14534
Registered Agent Name: Nathan Rodi
Initial DOS Filing Date: 2025-06-23
Address: 100 dunnwood green lane, apt. 103, Pittsford, NY 14534
Initial DOS Filing Date: 2025-06-18
Address: 39 woodgreen dr., Pittsford, NY 14534
DOS Process Name: mark kucharski
Initial DOS Filing Date: 2025-06-17
Address: 3 Langley Rise, Pittsford, NY 14534
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-06-12
Address: 14 Crownwood Cir, Pittsford, NY 14534
Registered Agent Name: Jeffrey Kotalik
Initial DOS Filing Date: 2025-06-11
Address: 298 East St, Pittsford, NY 14534
Registered Agent Name: Mitchell A. Cantwell
DOS Process Name: Cantwell Patio and Sidewalk
Initial DOS Filing Date: 2025-06-10
Address: 4 wild berry lane, Pittsford, NY 14534
Initial DOS Filing Date: 2025-06-10
Address: 52 Greenwood Park, Pittsford, NY 14534
Registered Agent Name: MADHU SURI
DOS Process Name: MADHU SURI
Initial DOS Filing Date: 2025-06-10
Address: 2545 Lehigh Station Road, Pittsford, NY 14534
Initial DOS Filing Date: 2025-06-06
Address: 626 Kreag Road, Pittsford, NY 14534
Initial DOS Filing Date: 2025-06-05
Address: 41 Larchwood Dr, Pittsford, NY 14534
Registered Agent Name: Santiago Alfredo Castillo
Initial DOS Filing Date: 2025-06-05
Address: 3 oak grove, Pittsford, NY 14534
DOS Process Name: c/o the llc
Initial DOS Filing Date: 2025-06-03
Address: 3850 Monroe Ave, Pittsford, NY 14534
Initial DOS Filing Date: 2025-06-03
Address: 1080 pittsford-victor road, suite 300, Pittsford, NY 14534
Initial DOS Filing Date: 2025-05-29
Address: 263 Tobey Road, Pittsford, NY 14534
DOS Process Name: Terrence Daley-Lindo
Initial DOS Filing Date: 2025-05-28
Address: 5607 Palmyra Rd Unit 154, Pittsford, NY 14534
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-28
Address: 4645 Smith Street, Pittsford, NY 14534
Initial DOS Filing Date: 2025-05-28
Address: 100 Dunnwood Green Ln, Apt 401, Pittsford, NY 14534
DOS Process Name: Neciah T Brown
Initial DOS Filing Date: 2025-05-28
Address: 4 Cedarwood Circle, Pittsford, NY 14534
Initial DOS Filing Date: 2025-05-23
Address: 14 Van Cortland Dr, Pittsford, NY 14534
Registered Agent Name: Robert Aiden Melcher
Initial DOS Filing Date: 2025-05-22
Address: 120 Kirklees Road, Pittsford, NY 14534
DOS Process Name: Guye Shoda
Initial DOS Filing Date: 2025-05-21
Address: 8 Tamarron Way, Pittsford, NY 14534
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-16
Address: 3 Sunrise Park, Pittsford, NY 14534
DOS Process Name: David Spallina
Initial DOS Filing Date: 2025-05-16
Address: 55 coventry ridge, Pittsford, NY 14534
Initial DOS Filing Date: 2025-05-15
Address: 16 Stonington Drive, Pittsford, NY 14534
Initial DOS Filing Date: 2025-05-12
Address: 28 Coach Side Lane, Pittsford, NY 14534
DOS Process Name: Julie Kueppers
Initial DOS Filing Date: 2025-05-07
Address: 470 Pitts-Hen Town Line Rd, Pittsford, NY 14534
DOS Process Name: Laura Weinstein
Initial DOS Filing Date: 2025-05-07
Address: 73 Creek Ridge, Pittsford, NY 14534
DOS Process Name: ALINE NGUYEN
Initial DOS Filing Date: 2025-05-05
Address: 27 harwood hill road, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-29
Address: 41 Amber Hill Drive, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-29
Address: 465 Marsh Road, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-29
Address: 39 Cullens Run, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-28
Address: 259 East Street, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-22
Address: 4 Hayfield Way, Pittsford, NY 14534
Registered Agent Name: Erik Zelbacher
DOS Process Name: Erik Zelbacher
Initial DOS Filing Date: 2025-04-17
Address: 25 kimberly rd, pittsford, NY 14534
Initial DOS Filing Date: 2025-04-15
Address: 134 Caversham Woods, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-14
Address: 175 sully's trail suite 204, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-09
Address: 12 Nature View, Pittsford, NY 14534
Registered Agent Name: SIMRAN MARWAH
DOS Process Name: SIMRAN MARWAH
Initial DOS Filing Date: 2025-04-08
Address: 22 sandpiper lane, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-02
Address: 60 Mitchell Road, Pittsford, NY 14534
Registered Agent Name: Vincent Vernet
DOS Process Name: Vincent Vernet
Initial DOS Filing Date: 2025-04-02
Address: 4 Evesham Place, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-02
Address: 22 brook hollow, Pittsford, NY 14534
Initial DOS Filing Date: 2025-04-01
Address: 14 Tobey Woods, Pittsford, NY 14534
Initial DOS Filing Date: 2025-03-31
Address: 82 Deer Creek Rd, Pittsford, NY 14534
DOS Process Name: Rhianna Brandt-Bangs
Initial DOS Filing Date: 2025-03-29
Address: 114 washington road, Pittsford, NY 14534
Initial DOS Filing Date: 2025-03-28
Address: 1 Glen Cannon Trl, Pittsford, NY 14534
Registered Agent Name: Rory Aileen Selinger
Initial DOS Filing Date: 2025-03-25
Address: 23 Hunters Pointe, Pittsford, NY 14534
DOS Process Name: Rotthachack Kirivong
Initial DOS Filing Date: 2025-03-25
Address: 75 Tobey Court, Pittsford, NY 14534
Registered Agent Name: Alison Hobbs
DOS Process Name: Alison Hobbs
Initial DOS Filing Date: 2025-03-24
Address: 46 Turning Leaf Dr, Pittsford, NY 14534
Registered Agent Name: GODAVARTHI BHARGAVI
DOS Process Name: GODAVARTHI BHARGAVI
Initial DOS Filing Date: 2025-03-24
Address: 20 Arbor Creek Dr, Pittsford, NY 14534
DOS Process Name: Craig Albright
Initial DOS Filing Date: 2025-03-18
Address: 7 Schoen Pl suite 2, pittsford, NY 14534
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-03-18
Address: 31 musket lane, Pittsford, NY 14534
Initial DOS Filing Date: 2025-03-17
Address: 3 Brigden Ln, Pittsford, NY 14534
Registered Agent Name: Rui J Ferreira
Initial DOS Filing Date: 2025-03-15
Address: 3 Hidden Brg, Pittsford, NY 14534
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-03-14
Address: 42 Lake Lacoma Drive, Pittsford, NY 14534
Initial DOS Filing Date: 2025-03-12
Address: 18 Whittlers Ridge, Pittsford, NY 14534
DOS Process Name: Inga Simning
Initial DOS Filing Date: 2025-03-09
Address: 102 stonefield way, Pittsford, NY 14534
Initial DOS Filing Date: 2025-03-07
Address: 111 Marsh Road, Suite 1, Pittsford, NY 14534
Initial DOS Filing Date: 2025-03-06
Address: 22 turning leaf dr, Pittsford, NY 14534
Initial DOS Filing Date: 2025-03-05
Address: 28 Pebble Creek Ln., Pittsford, NY 14534
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2025-03-04
Address: 34 Butternut Drive, Pittsford, NY 14534
DOS Process Name: Gerald Mcelligott
Initial DOS Filing Date: 2025-03-03
Address: 9 Oak Manor Lane, Pittsford, NY 14534
Initial DOS Filing Date: 2025-02-26
Address: 15 hunters pointe, Pittsford, NY 14534
Initial DOS Filing Date: 2025-02-24
Address: 35 Whittlers Rdg, Pittsford, NY 14534
Registered Agent Name: Anthony Paulino
Initial DOS Filing Date: 2025-02-21
Address: 190 Woodland Rd., Pittsford, NY 14534
Registered Agent Name: Lauren Mohn
DOS Process Name: Lauren Mohn
Initial DOS Filing Date: 2025-02-20
Address: 161 Railroad Mills Road, Pittsford, NY 14534
Registered Agent Name: Kendra Pollard
DOS Process Name: Kendra Pollard
Initial DOS Filing Date: 2025-02-18
Address: 45 Parkridge Dr, Pirrsford, NY 14534
DOS Process Name: Jean-Nicolas Poirier
Initial DOS Filing Date: 2025-02-18
Address: 21 Hunters Run, Pittsford, NY 14534
DOS Process Name: Joelle Spencer
Initial DOS Filing Date: 2025-02-14
Address: 7 Turnberry Lane, Pittsford, NY 14534
Initial DOS Filing Date: 2025-02-13
Address: 42 Sunrise Park, Pittsford, NY 14534
DOS Process Name: Martin Reinhold
Initial DOS Filing Date: 2025-02-13
Address: 4 n. main street, Pittsford, NY 14534
Initial DOS Filing Date: 2025-02-13