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: 94 Weston Ave Suite 2, Buffalo, NY 14215
Registered Agent Name: Brian Bailey Jr
Initial DOS Filing Date: 2025-08-11
Address: 319 Riverside Ave Lower, Buffalo, NY 14207
DOS Process Name: Hla Thu
Initial DOS Filing Date: 2025-08-11
Address: 3142 main street, Buffalo, NY 14214
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-08-11
Address: 277 West Girard Boulevard, Buffalo, NY 14217
Registered Agent Name: John Markey
DOS Process Name: John Markey
Initial DOS Filing Date: 2025-08-11
Address: 348 Pennsylvania Street, Buffalo, NY 14201
DOS Process Name: Quincy Koczka
Initial DOS Filing Date: 2025-08-11
Address: 225 North Dr., Apt. 1, Buffalo, NY 14216
Registered Agent Name: Kimberly Festor
DOS Process Name: Kimberly Festor
Initial DOS Filing Date: 2025-08-11
Address: 78 Rushford Lane, Buffalo, NY 14227
Initial DOS Filing Date: 2025-08-11
Address: 645 Emerson Drive, Buffalo, NY 14226
DOS Process Name: MATTHEW NURSE
Initial DOS Filing Date: 2025-08-11
Address: 10 Colonial Cir., Apt 4, Buffalo, NY 14213
DOS Process Name: Brianna K. Baugh
Initial DOS Filing Date: 2025-08-10
Address: 274 Tudor Blvd, Buffalo, NY 14220
Registered Agent Name: Maureen McOwen
Initial DOS Filing Date: 2025-08-10
Address: 240 Arthur Musarra Pkwy, Buffalo, NY 14225
DOS Process Name: Mohammad Elyas Faqiri
Initial DOS Filing Date: 2025-08-10
Address: 56 University Ct, Buffalo, NY 14226
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
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: 990 Niagara St, Buffalo, NY 14213
Registered Agent Name: ALMARIO CORTEZ
DOS Process Name: ALMARIO CORTEZ
Initial DOS Filing Date: 2025-08-09
Address: 1283 E Delavan, Buffalo, NY 14215
DOS Process Name: Terrance Jones
Initial DOS Filing Date: 2025-08-09
Address: 33 Ardmore Place, Buffalo, NY 14213
DOS Process Name: Bethany Krull
Initial DOS Filing Date: 2025-08-09
Address: 270 Jefferson Ave, Buffalo, NY 14204
Registered Agent Name: JESSA DAWN DI APITA
DOS Process Name: JESSA DAWN DI APITA
Initial DOS Filing Date: 2025-08-09
Address: 15 W. Oakwood Pl, Buffalo, NY 14214
DOS Process Name: Stephan Bell
Initial DOS Filing Date: 2025-08-08
Address: 4839 Union Rd, Buffalo, NY 14225
Registered Agent Name: RONALD OSINSKI
Initial DOS Filing Date: 2025-08-08
Address: 4498 Main St., Ste 9, Buffalo, NY 14226
DOS Process Name: Gerald E. Kelly
Initial DOS Filing Date: 2025-08-08
Address: 42 Gorski St FL 2, Buffalo, NY 14206
Initial DOS Filing Date: 2025-08-08
Address: 58 greenwood ave, Buffalo, NY 14218
DOS Process Name: Haitham Abdulla
Initial DOS Filing Date: 2025-08-08
Address: 125 Galleria Dr., Buffalo, NY 14225
DOS Process Name: United States Postal Service
Initial DOS Filing Date: 2025-08-08
Address: 177 Beard Ave, Buffalo, NY 14214
DOS Process Name: c/o the LLC
Initial DOS Filing Date: 2025-08-07
Address: 149 Pickford Ave, Buffalo, NY 14223
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 350 Elmwood, Buffalo, NY 14222
Initial DOS Filing Date: 2025-08-06
Address: 3633 Grafton Avenue, Buffalo, NY 14219
Registered Agent Name: Andre Cuevas
DOS Process Name: Andre Cuevas
Initial DOS Filing Date: 2025-08-06
Address: 1703 new road, Buffalo, NY 14228
Initial DOS Filing Date: 2025-08-06
Address: 144 Chatham Avenue, Buffalo, NY 14216
DOS Process Name: MASUD RANA
Initial DOS Filing Date: 2025-08-06
Address: 23 Lombard Street, Buffalo, NY 14206
Initial DOS Filing Date: 2025-08-06
Address: 5500 North Bailey Ave., Buffalo, NY 14226
Initial DOS Filing Date: 2025-08-06
Address: 12 Admirals Walk, Buffalo, NY 14228
Initial DOS Filing Date: 2025-08-06
Address: 114 wendover avenue, Buffalo, NY 14223
Initial DOS Filing Date: 2025-08-05
Address: 122 Crofton Drive, Buffalo, NY 14224
DOS Process Name: Robin Jauch
Initial DOS Filing Date: 2025-08-05
Address: 121 Greenfield St, Buffalo, NY 14214
Initial DOS Filing Date: 2025-08-05
Address: 26 Mississippi Street, Suite 100, Buffalo, NY 14203
Initial DOS Filing Date: 2025-08-05
Address: 271 Roslyn Street, Buffalo, NY 14215
DOS Process Name: MOHAMMED FAISAL NOWAZ
Initial DOS Filing Date: 2025-08-05
Address: 335 Crescent Avenue, Buffalo, NY 14214
Initial DOS Filing Date: 2025-08-05
Address: 151 Riverside Avenue, Buffalo, NY 14207
Registered Agent Name: Alexis Pino Alameda
DOS Process Name: Alexis Pino Alameda
Initial DOS Filing Date: 2025-08-05
Address: 188 Anderson Place, Buffalo, NY 14222
Initial DOS Filing Date: 2025-08-05
Address: 19 northampton st., apt 202, Buffalo, NY 14209
Initial DOS Filing Date: 2025-08-05
Address: 6 Navaho Parkway, Buffalo, NY 14210
DOS Process Name: Joshua Alessio
Initial DOS Filing Date: 2025-08-05
Address: 71 Richlawn Avenue 1 Flr, Buffalo, NY 14215
Initial DOS Filing Date: 2025-08-05
Address: 74 Stewart Ave, Buffalo, NY 14211
Registered Agent Name: G M AL AMIN SADNAN
Initial DOS Filing Date: 2025-08-05
Address: 86 Slate Creek Dr Apt 6, Buffalo, NY 14227
Registered Agent Name: NATASHA LAWRENCE
DOS Process Name: NATASHA LAWRENCE
Initial DOS Filing Date: 2025-08-05
Address: 9 Delwood Road, Buffalo, NY 14217
DOS Process Name: Corey Whitney
Initial DOS Filing Date: 2025-08-05
Address: 27 Chandler St, Suit 302a, buffalo, NY 142072410
Initial DOS Filing Date: 2025-08-04
Address: 112 Argyle Ave, Buffalo, NY 14226
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 231 Cambridge Ave, Buffalo, NY 14215
DOS Process Name: MD M RAHMAN
Initial DOS Filing Date: 2025-08-04
Address: 19 Saint Johns Ave, Buffalo, NY 14223
DOS Process Name: BETH CORNWELL - CRAWFORD
Initial DOS Filing Date: 2025-08-04
Address: 53 Marne rd, Buffalo, NY 14215
DOS Process Name: Rubiya Eva
Initial DOS Filing Date: 2025-08-04
Address: 46 Bird Avenue, Buffalo, NY 14213
DOS Process Name: Nia Washington
Initial DOS Filing Date: 2025-08-04
Address: 252 Madison Str, Buffalo, NY 14206
DOS Process Name: Damone Jones
Initial DOS Filing Date: 2025-08-03
Address: 41 crowley ave, Buffalo, NY 14207
Initial DOS Filing Date: 2025-08-01
Address: 4703 mosey lane, Buffalo, NY 14219
Initial DOS Filing Date: 2025-08-01
Address: 523 Main Street 3rd Floor, Buffalo, NY 14203
Initial DOS Filing Date: 2025-08-01
Address: 629 Walden Ave, Buffalo, NY 14211
DOS Process Name: MD NUR HOSSAIN
Initial DOS Filing Date: 2025-08-01
Address: 84 Rounds Ave, Buffalo, NY 14215
Registered Agent Name: Britney Upshaw
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: 370 Amherst Street, Unit 3, Buffalo, NY 14207
Initial DOS Filing Date: 2025-08-01
Address: 22 Wood Ave, Buffalo, NY 14211
DOS Process Name: SUMAN MADBAR
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: 20revere place, Buffalo, NY 14214
Initial DOS Filing Date: 2025-08-01
Address: 232 Sears Street, Buffalo, NY 14212
DOS Process Name: Chontra Williams
Initial DOS Filing Date: 2025-08-01
Address: 205 Stevenson Street, Buffalo, NY 14210
Initial DOS Filing Date: 2025-08-01
Address: 193 Midland Ave, Buffalo, NY 14223
DOS Process Name: Adam Tidrow
Initial DOS Filing Date: 2025-07-31
Address: 759 Tonawanda Street, Buffalo, NY 14207
DOS Process Name: Drocella Nyiratunga
Initial DOS Filing Date: 2025-07-31
Address: 425 bird avenue, Buffalo, NY 14213
Initial DOS Filing Date: 2025-07-31
Address: 967 sycamore ave., Buffalo, NY 14212
Initial DOS Filing Date: 2025-07-31
Address: 858 E.Ferry St, Apt.407, Buffalo, NY 14211
DOS Process Name: Tiffany Jones
Initial DOS Filing Date: 2025-07-31
Address: colfax avenue, Buffalo, NY 14215
DOS Process Name: john holmes
Initial DOS Filing Date: 2025-07-31
Address: 326 Linden Ave Apt 1, Buffalo, NY 14216
Registered Agent Name: George Michael Trainor
Initial DOS Filing Date: 2025-07-31
Address: 265 Crocker St, Buffalo, NY 14212
Registered Agent Name: Nicholas Anthony Nowacki
Initial DOS Filing Date: 2025-07-31
Address: 356 Lisbon Avenue, Buffalo, NY 14215
Initial DOS Filing Date: 2025-07-30
Address: 159 College St., Apt 2e, Buffalo, NY 14201
DOS Process Name: Rudy Weitze
Initial DOS Filing Date: 2025-07-30
Address: 1595 Colvin Blvd, Buffalo, NY 14223
DOS Process Name: Benjamin Disbrow
Initial DOS Filing Date: 2025-07-30
Address: 92 Larch rd, Buffalo, NY 14226
DOS Process Name: Giang Mai
Initial DOS Filing Date: 2025-07-30
Address: 91 Tenth Street, Buffalo, NY 14201
Initial DOS Filing Date: 2025-07-30
Address: 105 Roberts Avenue, Buffalo, NY 14206
Registered Agent Name: Brandi Kriegbaum
DOS Process Name: Brandi Kriegbaum
Initial DOS Filing Date: 2025-07-30
Address: 1205 Walden Avenue, Buffalo, NY 14211
DOS Process Name: Donte Parker
Initial DOS Filing Date: 2025-07-30
Address: 10 Grimes St, Buffalo, NY 14212
Initial DOS Filing Date: 2025-07-29
Address: 222 Arthur Musarra Pkwy, Buffalo, NY 14225
Registered Agent Name: Waqas Ahmed
DOS Process Name: Waqas Ahmed
Initial DOS Filing Date: 2025-07-29
Address: 30 Midvale, Buffalo, NY 14215
DOS Process Name: Yolanda Paige
Initial DOS Filing Date: 2025-07-29
Address: 33 Theodore Street, Buffalo, NY 14211
DOS Process Name: NOOR MOHAMMAD MOSTAFA
Initial DOS Filing Date: 2025-07-29
Address: 342 Davidson Ave, Lower, Buffalo, NY 142152347
Initial DOS Filing Date: 2025-07-29
Address: 749 lasalle, buffalo, NY 14215
DOS Process Name: joeson santiago
Initial DOS Filing Date: 2025-07-29
Address: 91 tenth st, Buffalo, NY 14201
Initial DOS Filing Date: 2025-07-29
Address: 84 Elgas St, Buffalo, NY 14207
Registered Agent Name: JENNA PISCITELLO
DOS Process Name: JENNAPISCITELLO
Initial DOS Filing Date: 2025-07-28
Address: 1009 Michigan Ave, Buffalo, NY 14203
Registered Agent Name: Thomas E Childs
Initial DOS Filing Date: 2025-07-28
Address: 102 Evans St, Buffalo, NY 14221
Registered Agent Name: Michele Bergevin
Initial DOS Filing Date: 2025-07-28
Address: 20 conant drive, Buffalo, NY 14223
Initial DOS Filing Date: 2025-07-28
Address: 2175 south park avenue, Buffalo, NY 14220
Initial DOS Filing Date: 2025-07-28
Address: 220 Grant Street Apt 6, Buffalo, NY 14213
DOS Process Name: MALIEK LIKELY
Initial DOS Filing Date: 2025-07-28
Address: 1367 Bailey Ave, Buffalo, NY 14206
Initial DOS Filing Date: 2025-07-28
Address: 32 Sidway St, Buffalo, NY 14210
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-27
Address: 215 Peach St, Buffalo, NY 14204
Registered Agent Name: ABDULLAH A SUMON
DOS Process Name: BODOR UDDIN
Initial DOS Filing Date: 2025-07-27
Address: 185 Mercer Ave, i-14, Buffalo, NY 14214
Initial DOS Filing Date: 2025-07-26
Address: 168 Wakefield, Buffalo, NY 14214
DOS Process Name: LEAGUE LEADERS
Initial DOS Filing Date: 2025-07-25
Address: 164 Eastland Pkwy, Buffalo, NY 14225
DOS Process Name: SALEH ALHARBI
Initial DOS Filing Date: 2025-07-25