New York State Corporation Entity
Buffalo

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: 970 kensington avenue, Buffalo, NY 14215
Initial DOS Filing Date: 2026-01-07
Address: 8403 william smith way, Buffalo, NY 14221
Initial DOS Filing Date: 2026-01-07
Address: 350 main street, suite 800, Buffalo, NY 14202
DOS Process Name: colucci & gallaher, p.c.
Initial DOS Filing Date: 2026-01-07
Address: 195 Wyoming Avenue, Buffalo, NY 14215
Registered Agent Name: nazrul islam
DOS Process Name: nazrul islam
Initial DOS Filing Date: 2026-01-07
Address: 60 Lackawanna Ave # 2, Buffalo, NY 14212
Registered Agent Name: sabirullah sahil
Initial DOS Filing Date: 2026-01-07
Address: 52 Victoria Ave, Buffalo, NY 14214
Registered Agent Name: Shavara Grant
Initial DOS Filing Date: 2026-01-07
Address: 449 Getzville Rd, Buffalo, NY 14226
Registered Agent Name: RABEEHA TAHIR
DOS Process Name: RABEEHA TAHIR
Initial DOS Filing Date: 2026-01-07
Address: 475 Reiman Street, Buffalo, NY 14212
Registered Agent Name: SHOFIUL ALAM
DOS Process Name: RUBINA EYASMIN
Initial DOS Filing Date: 2026-01-07
Address: 287 Southwood Dr., Buffalo, NY 14223
DOS Process Name: Jay Vinitsky
Initial DOS Filing Date: 2026-01-06
Address: 3014 Delaware Avenue, Box 84, Buffalo, NY 14217
Initial DOS Filing Date: 2026-01-06
Address: 3030 sweet home road, Buffalo, NY 14228
Initial DOS Filing Date: 2026-01-06
Address: 196 Hughes Ave, Buffalo, NY 14208
DOS Process Name: Milano Rodriguez
Initial DOS Filing Date: 2026-01-06
Address: 258 Potters Road, Buffalo, NY 14220
DOS Process Name: Kevin Bates
Initial DOS Filing Date: 2026-01-06
Address: 2108 Bailey Ave, 1st, Buffalo, NY 14211
Registered Agent Name: MUSTAK AHMED
DOS Process Name: MUSTAK AHMED
Initial DOS Filing Date: 2026-01-06
Address: 249 Merrymont Road, Buffalo, NY 14225
DOS Process Name: c/o Company
Initial DOS Filing Date: 2026-01-06
Address: 54 Enola Ave, Buffalo, NY 14217
Registered Agent Name: Thomas Odojewski
DOS Process Name: Thomas Odojewski
Initial DOS Filing Date: 2026-01-06
Address: 88 crestwood lane, Buffalo, NY 14221
Initial DOS Filing Date: 2026-01-05
Address: 485 madison st., Buffalo, NY 14211
Initial DOS Filing Date: 2026-01-05
Address: 13 Marlene Dr, Buffalo, NY 14225
DOS Process Name: MOHAMMAD ALI
Initial DOS Filing Date: 2026-01-05
Address: 102 Mayer Avenue, Buffalo, NY 14207
DOS Process Name: Yolanda K Isaacs
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: 2083 seneca street, Buffalo, NY 14201
Initial DOS Filing Date: 2026-01-05
Address: 2227 South Park Ave, Buffalo, NY 14220
Initial DOS Filing Date: 2026-01-05
Address: 283 Minnesota Ave, Buffalo, NY 14215
DOS Process Name: Taisha Elizabeth St. Jean Tard
Initial DOS Filing Date: 2026-01-05
Address: 19 thatcher ave, Buffalo, NY 14215
Registered Agent Name: aaron jackson
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: 289 Massachusetts Ave, Buffalo, NY 14213
Initial DOS Filing Date: 2026-01-02
Address: 26 Mississippi Street, Buffalo, NY 14203
Initial DOS Filing Date: 2026-01-02
Address: 54 Cunard Ave, Buffalo, NY 14225
DOS Process Name: Mohammed Kamal Uddin
Initial DOS Filing Date: 2026-01-02
Address: 428 e amherst st., Buffalo, NY 14215
Initial DOS Filing Date: 2026-01-02
Address: 516 N Ivyhurst Rd, Buffalo, NY 14226
DOS Process Name: Roomana Farhan
Initial DOS Filing Date: 2026-01-02
Address: 125 Oxford Ave, Buffalo, NY 14209
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-02
Address: 117 Colvin Ave, Buffalo, NY 14216
Initial DOS Filing Date: 2026-01-02
Address: 213 Callodine Avenue, Buffalo, NY 14226
DOS Process Name: Kimberly Ross
Initial DOS Filing Date: 2026-01-01
Address: 22 Kerns Avenue, Buffalo, NY 14211
DOS Process Name: Jennifer Lynn Hamilton
Initial DOS Filing Date: 2026-01-01
Address: 332 Hastings Avenue, Buffalo, NY 14215
Initial DOS Filing Date: 2026-01-01
Address: 33 St Florian Street, Buffalo, NY 14207
Initial DOS Filing Date: 2026-01-01
Address: 4498 Main St Ste 4, #1646, Buffalo, NY 14226
Initial DOS Filing Date: 2026-01-01
Address: C/o andrew gaddi, 119 middlesec rd, Buffalo, NY 14216
Initial DOS Filing Date: 2025-12-31
Address: 636 Breckenridge St, Buffalo, NY 14222
Initial DOS Filing Date: 2025-12-31
Address: 515 Winslow Ave, Buffalo, NY 14211
Registered Agent Name: LaRay L. Walker
DOS Process Name: LaRay L. Walker
Initial DOS Filing Date: 2025-12-31
Address: 4498 Maint St. Suite 4 #1445, Buffalo, NY 14226
Registered Agent Name: Nazlah Johnson-Gunthrop
Initial DOS Filing Date: 2025-12-31
Address: 115 Fernald Ave, Buffalo, NY 14218
Registered Agent Name: Jessica Kardashian
DOS Process Name: Jessica Kardashian
Initial DOS Filing Date: 2025-12-30
Address: 79 Vegola Ave, Buffalo, NY 14225
DOS Process Name: Nazia Islam
Initial DOS Filing Date: 2025-12-30
Address: 890 South Park Ave #2, Buffalo, NY 14210
Registered Agent Name: Edward Johnson III
DOS Process Name: Michelle Rezabek
Initial DOS Filing Date: 2025-12-30
Address: 153 danbury drive, Buffalo, NY 14225
Initial DOS Filing Date: 2025-12-30
Address: 709 Columbus Pkwy, Lowr, Buffalo, NY 14213
DOS Process Name: Jesse Callanan
Initial DOS Filing Date: 2025-12-29
Address: 418 Jersey St Apt 3, Buffalo, NY 14213
Registered Agent Name: Rene Rivera
Initial DOS Filing Date: 2025-12-29
Address: 448 parkside avenue, Buffalo, NY 14216
Initial DOS Filing Date: 2025-12-29
Address: 37 Ivy Lea, Buffalo, NY 14223
DOS Process Name: Joshua Warrignton
Initial DOS Filing Date: 2025-12-29
Address: 283 Reiman St, Buffalo, NY 14212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 16 Ketchum Place, Buffalo, NY 14213
DOS Process Name: Mark Medakovich
Initial DOS Filing Date: 2025-12-29
Address: 90 Meyer Rd Apt 330, Buffalo, NY 14226
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-28
Address: 2022 transit rd, buffalo, NY 14224
DOS Process Name: Michael LaMonte
Initial DOS Filing Date: 2025-12-28
Address: 656 Englewood Ave, Buffalo, NY 14223
Registered Agent Name: Tiara Spearman
Initial DOS Filing Date: 2025-12-27
Address: 284 Crowley Ave # 2, Buffalo, NY 14207
Registered Agent Name: Elziabeth David
Initial DOS Filing Date: 2025-12-26
Address: 19 new Southgate rd, Buffalo, NY 14215
DOS Process Name: Jaton Baker
Initial DOS Filing Date: 2025-12-26
Address: 24 Hedley Pl, Buffalo, NY 14208
DOS Process Name: Joe Walker
Initial DOS Filing Date: 2025-12-26
Address: 585 Ridge Road, Lackawanna, Buffalo, NY 14218
Registered Agent Name: MOHAMMED SHAFI CHOWDHURY
Initial DOS Filing Date: 2025-12-26
Address: 43 court stm, ste 810, Buffalo, NY 14202
Initial DOS Filing Date: 2025-12-26
Address: 435W Ferry Street Apt 03, Buffalo, NY 14213
Registered Agent Name: Syed Bokhari
DOS Process Name: Syed Bokhari
Initial DOS Filing Date: 2025-12-26
Address: 133 Erb Street, Buffalo, NY 14215
Registered Agent Name: Brandon Washington
DOS Process Name: EMILIA SANTIAGO
Initial DOS Filing Date: 2025-12-26
Address: 9 Olympic Ave, Buffalo, NY 14215
DOS Process Name: Myeasha Coleman
Initial DOS Filing Date: 2025-12-24
Address: 151 Botsford Pl, Buffalo, NY 14216
Registered Agent Name: Dragislav Miljatovic
Initial DOS Filing Date: 2025-12-24
Address: 148 Wakefield, Buffalo, NY 14214
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-12-24
Address: 435 Shirley Ave, Buffalo, NY 14215
Initial DOS Filing Date: 2025-12-24
Address: 43 Mendola Avenue, buffalo, NY 14215
Initial DOS Filing Date: 2025-12-23
Address: 461 Massachusetts Ave Apt 1, Buffalo, NY 14213
Registered Agent Name: Emanuel Fuentes
Initial DOS Filing Date: 2025-12-23
Address: 50 Cary St, Buffalo, NY 14226
DOS Process Name: VFDDG
Initial DOS Filing Date: 2025-12-23
Address: 1 South Street, Apt. 507, Buffalo, NY 14204
DOS Process Name: c/o Company
Initial DOS Filing Date: 2025-12-23
Address: 121 Bush Street, Buffalo, NY 142072849
Registered Agent Name: Madiha Quraishi
DOS Process Name: Madiha Quraishi
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: 3163 delaware avenue, Buffalo, NY 14217
Initial DOS Filing Date: 2025-12-23
Address: 224 walnut street, Buffalo, NY 14204
DOS Process Name: corporation
Initial DOS Filing Date: 2025-12-23
Address: 68 hancock avenue, Buffalo, NY 14220
Initial DOS Filing Date: 2025-12-22
Address: 823 Perry St, Buffalo, NY 14210
Registered Agent Name: DANIELE PEDRO
DOS Process Name: DANIELE N PEDRO
Initial DOS Filing Date: 2025-12-22
Address: 3960 Harlem Road, Suite 7, Buffalo, NY 14226
Initial DOS Filing Date: 2025-12-22
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: 103 Laurel Street, Buffalo, NY 14209
DOS Process Name: MOHAMMAD MIJANUR RAHMAN MALLIK
Initial DOS Filing Date: 2025-12-22
Address: 200 Brunswick Blvd, Buffalo, NY 14208
DOS Process Name: BINYAM G MEBRAHTOM
Initial DOS Filing Date: 2025-12-22
Address: 328 elmwood avenue, apt. 1, Buffalo, NY 14222
Initial DOS Filing Date: 2025-12-22
Address: 294 Phyllis Ave, Buffalo, NY 14215
Initial DOS Filing Date: 2025-12-22
Address: 28 Turner Ave, Buffalo, NY 14220
Initial DOS Filing Date: 2025-12-22
Address: 3470 gnesee st., Buffalo, NY 14225
Initial DOS Filing Date: 2025-12-22
Address: 177 Forest Ave Apt 2, Buffalo, NY 14213
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
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: 41 Hartman Pl # 2, Buffalo, NY 14207
Registered Agent Name: Mathias Gebremeskel
Initial DOS Filing Date: 2025-12-20
Address: 24 Winslow Avenue, Buffalo, NY 14208
DOS Process Name: Mirza Md Jiaul Karim
Initial DOS Filing Date: 2025-12-19
Address: 4939 Genesee Street, Buffalo, NY 14225
DOS Process Name: Daniel Mauro c/o Barkology
Initial DOS Filing Date: 2025-12-19
Address: 114 Louvaine Drive, Buffalo, NY 14223
Initial DOS Filing Date: 2025-12-18
Address: 135 Delaware Ave Ste 406, Buffalo, NY 14202
DOS Process Name: SOTEARA KIT
Initial DOS Filing Date: 2025-12-18
Address: 2311 Fillmore Ave, Buffalo, NY 14214
Registered Agent Name: Faivia Champen-Scales
DOS Process Name: Faivia Champen- Scales
Initial DOS Filing Date: 2025-12-18
Address: 227 Olympic Avenue, Buffalo, NY 14215
Initial DOS Filing Date: 2025-12-18
Address: 363 Grant Street, Suite One, Buffalo, NY 14213
DOS Process Name: The Law Office of Stephanie Adams, PLLC
Initial DOS Filing Date: 2025-12-18
Address: 173 summer street, apartment 2, Buffalo, NY 14222
Initial DOS Filing Date: 2025-12-18
Address: 3960 Harlem Rd Ste 5, Buffalo, NY 14226
DOS Process Name: ADAM NICHOLAS BASIL
Initial DOS Filing Date: 2025-12-18
Address: 55 Drexel Rd, Buffalo, NY 14214
Registered Agent Name: Grady Jerome Ross Jr
Initial DOS Filing Date: 2025-12-18
Address: 63 Azure Pine Ct, Buffalo, NY 14228
DOS Process Name: Alex David
Initial DOS Filing Date: 2025-12-18
Address: 63 Briarwood Dr, Buffalo, NY 14224
DOS Process Name: MARK CONNOLLY
Initial DOS Filing Date: 2025-12-18