New York State Corporation Entity
Erie County

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: 950 Maple Road, Williamsville, NY 14221
Registered Agent Name: YANMEI TANG
Initial DOS Filing Date: 2025-04-17
Address: 8807 County Rd, East Amherst, NY 14051
Registered Agent Name: laith salah
Initial DOS Filing Date: 2025-04-17
Address: 289 Chelsea Place, Buffalo, NY 14215
Registered Agent Name: Roosevelt Shaw
DOS Process Name: Roosevelt Shaw
Initial DOS Filing Date: 2025-04-17
Address: 293 Woodside Ave, Buffalo, NY 14220
Initial DOS Filing Date: 2025-04-17
Address: 11455 cary rd, Alden, NY 14004
DOS Process Name: Ryan Roche
Initial DOS Filing Date: 2025-04-17
Address: 100 corporate parkway, suite 118, amherst, NY 14226
Initial DOS Filing Date: 2025-04-17
Address: 105 Old Orchard Lane, Orchard Park, NY 14127
Initial DOS Filing Date: 2025-04-17
Address: 1026 Lakeview Terrace, Grand Island, NY 14072
DOS Process Name: ANTHONY CARRATO
Initial DOS Filing Date: 2025-04-17
Address: 117 Stillwell Avenue, Kenmore, NY 14217
Registered Agent Name: Joshua Lankford
DOS Process Name: Joshua Lankford
Initial DOS Filing Date: 2025-04-17
Address: 224 Hamburg St, Buffalo, NY 14204
Initial DOS Filing Date: 2025-04-17
Address: 200 Lovering Ave, Buffalo, NY 14216
DOS Process Name: Salvatore Tirone
Initial DOS Filing Date: 2025-04-17
Address: 5625 Benning Rd, West Falls, NY 14170
Registered Agent Name: ROBYNN KRISTIN KROG
Initial DOS Filing Date: 2025-04-17
Address: 6100 Goodrich Rd, Clarence Center, NY 14032
Registered Agent Name: Michael Nicholas
Initial DOS Filing Date: 2025-04-17
Address: 152 Heath Street, Buffalo, NY 14214
Registered Agent Name: Jessica Tompkins
DOS Process Name: Jessica Tompkins
Initial DOS Filing Date: 2025-04-17
Address: 517 Sprucewood Ter, Buffalo, NY 14221
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 3968 Eckhardt Rd, Hamburg, NY 14075
DOS Process Name: Steven Daly
Initial DOS Filing Date: 2025-04-17
Address: 4218 North Buffalo Street, Rear lot, Orchard Park, NY 14217
DOS Process Name: Gina Martin
Initial DOS Filing Date: 2025-04-17
Address: 4075 North Buffalo Street, Orchard Park, NY 14127
Initial DOS Filing Date: 2025-04-17
Address: 4010 Pohl Road, Alden, NY 14004
Initial DOS Filing Date: 2025-04-17
Address: 3964 Ridge Lea, apt a, Amherst, NY 14228
DOS Process Name: Joshua Schlesinger
Initial DOS Filing Date: 2025-04-16
Address: 45 Park Lane S, East Aurora, NY 14052
Initial DOS Filing Date: 2025-04-16
Address: 4495 Main Street, Buffalo, NY 14225
Registered Agent Name: JEFFREY SMITH
Initial DOS Filing Date: 2025-04-16
Address: 4170 Bailey Ave, Amherst, NY 14226
DOS Process Name: Amina Lewis
Initial DOS Filing Date: 2025-04-16
Address: 4331 Berkley Place Unit N4, Hamburg, NY 14075
Registered Agent Name: Joseph Scime
DOS Process Name: Joseph Scime
Initial DOS Filing Date: 2025-04-16
Address: 12 roanoke pkwy, Buffalo, NY 14210
Initial DOS Filing Date: 2025-04-16
Address: 119 Eggert rd, Buffalo, NY 14214
DOS Process Name: Lucien HAKIZIMANA
Initial DOS Filing Date: 2025-04-16
Address: 1127 E Delavan Ave, Apt 2, Buffalo, NY 14314
Registered Agent Name: Robert Brown Jr
DOS Process Name: Robert Brown Jr
Initial DOS Filing Date: 2025-04-16
Address: 87 Gaspe Dr, Amherst, NY 14228
Initial DOS Filing Date: 2025-04-16
Address: 86 saint Marys Rd, Buffalo, NY 14211
DOS Process Name: Kenneth Lewis
Initial DOS Filing Date: 2025-04-16
Address: 88 Baywood Drive, Cheektowaga, NY 142272668
DOS Process Name: Joseph Carosa
Initial DOS Filing Date: 2025-04-16
Address: 288 West Avenue, Buffalo, NY 14201
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-04-16
Address: 2997 Bedell Road, Grand Island, NY 14072
Initial DOS Filing Date: 2025-04-16
Address: 2829 Niagara Street, Tonawanda, NY 14207
DOS Process Name: Gage Masich
Initial DOS Filing Date: 2025-04-16
Address: 3045 Bailey Avenue, Buffalo, NY 14215
DOS Process Name: Imperial Meat and Deli Inc
Initial DOS Filing Date: 2025-04-16
Address: 30 Longleat Park, Buffalo, NY 14226
DOS Process Name: Felicia Lenzo
Initial DOS Filing Date: 2025-04-16
Address: 151 mullen st, Tonawanda, NY 14150
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-04-16
Address: 2371 N Forest Rd Apt 105, Getzville, NY 14068
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-16
Address: 257 Broad St, Tonawanda, NY 14150
Initial DOS Filing Date: 2025-04-16
Address: 250 youngs road, williamsville, NY 14221
Initial DOS Filing Date: 2025-04-16
Address: 200 w. palmetto park road, suite 306, Boca Raton, FL 33432
Initial DOS Filing Date: 2025-04-16
Address: 7 Spindrift Ct, Unit 8, Buffalo, NY 14221
DOS Process Name: Yaroslav Selevchuk
Initial DOS Filing Date: 2025-04-16
Address: 77 Chapel Avenue, Cheektowaga, NY 14225
DOS Process Name: C/O The LLC
Initial DOS Filing Date: 2025-04-15
Address: 6592 Valley View Ln., Boston, NY 14025
DOS Process Name: Kimberly Kwitek
Initial DOS Filing Date: 2025-04-15
Address: 60 Hobby Ln, Orchard Park, NY 14127
Registered Agent Name: Mark David Gusakov
Initial DOS Filing Date: 2025-04-15
Address: 394 evans street, williamsville, NY 14221
Initial DOS Filing Date: 2025-04-15
Address: 12 Radcliffe Road, Buffalo, NY 14214
DOS Process Name: Thomas V. Lorenzi
Initial DOS Filing Date: 2025-04-15
Address: 2296 Seneca St, Buffalo, NY 14210
Registered Agent Name: Michael Anthony Bigouette
Initial DOS Filing Date: 2025-04-15
Address: 239 Sweet Ave, Buffalo, NY 14212
DOS Process Name: Dawan Little
Initial DOS Filing Date: 2025-04-15
Address: 38 Linden Park, Buffalo, NY 14208
Initial DOS Filing Date: 2025-04-15
Address: 31 Addison Ave, Amherst, NY 14226
Initial DOS Filing Date: 2025-04-15
Address: 17 roman lane, amherst, NY 14226
Initial DOS Filing Date: 2025-04-15
Address: 137 Clyde Avenue, Buffalo, NY 14215
Initial DOS Filing Date: 2025-04-14
Address: 13779 Genesee Rd, Chaffee, NY 14030
Registered Agent Name: Sophia Kehl
Initial DOS Filing Date: 2025-04-14
Address: 14 Birchwood Common, Lancaster, NY 14086
Initial DOS Filing Date: 2025-04-14
Address: 5025 spaulding drive, Clarence, NY 14031
Initial DOS Filing Date: 2025-04-14
Address: 455 Mckinley Ave, Williamsville, NY 14221
DOS Process Name: Jasmine Larson
Initial DOS Filing Date: 2025-04-14
Address: 45 Burroughs Dr, Buffalo, NY 14226
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-14
Address: 7810 Transit Rd, Williamsville, NY 14221
Initial DOS Filing Date: 2025-04-14
Address: 6449 Transit Road, Suite 1, East Amherst, NY 14051
DOS Process Name: c/o TCB East Amherst LLC
Initial DOS Filing Date: 2025-04-14
Address: 562 Woodland Dr, Buffalo, NY 14223
Registered Agent Name: Buffalo Tax LLC
Initial DOS Filing Date: 2025-04-14
Address: 621 Wyoming Ave, Apt 1fl, Buffalo, NY 14215
DOS Process Name: NISHAT ANJUM ISLAM
Initial DOS Filing Date: 2025-04-14
Address: 943 Robin Road, Amherst, NY 14228
DOS Process Name: Vyacheslav Tupchik
Initial DOS Filing Date: 2025-04-14
Address: 286 Forbes Ave, Tonawanda, NY 14150
Registered Agent Name: Jonathan Pahl
DOS Process Name: Jonathan Pahl
Initial DOS Filing Date: 2025-04-14
Address: 3001 Ridge Road, West Seneca, NY 14224
Initial DOS Filing Date: 2025-04-14
Address: 10206 Jennings Rd, North Collins, NY 14111
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-14
Address: 1212 Abbott Road, Lackawanna, NY 14218
Initial DOS Filing Date: 2025-04-14
Address: 209 Hunt Avenue, Hamburg, NY 14075
Registered Agent Name: Jessica Sauer
DOS Process Name: Jessica Sauer
Initial DOS Filing Date: 2025-04-14
Address: 254 allenhurst road, amherst, NY 14226
Initial DOS Filing Date: 2025-04-14
Address: 223 Northland Ave, Buffalo, NY 14208
Registered Agent Name: Jessica Sandra Mancuso
Initial DOS Filing Date: 2025-04-14
Address: 488 Ontario St Uppr 2, Buffalo, NY 14207
Registered Agent Name: Daryl A'akeem Smith
Initial DOS Filing Date: 2025-04-13
Address: 52 Courtland Avenue, Buffalo, NY 14215
Registered Agent Name: Sakina Taylor
DOS Process Name: Sakina Taylor
Initial DOS Filing Date: 2025-04-13
Address: 3383 Baseline Road, Grand Island, NY 140720001
DOS Process Name: Surendra Bastola
Initial DOS Filing Date: 2025-04-12
Address: 5146 Briercliff Drive, Hamburg, NY 14075
DOS Process Name: Matthew Vega
Initial DOS Filing Date: 2025-04-12
Address: 1200 William St, Rm 200, Bufflo, NY 14206
DOS Process Name: Stephen Jackson
Initial DOS Filing Date: 2025-04-11
Address: 111 Jones st Lowr, Buffalo, NY 14206
DOS Process Name: IDA MUNGA
Initial DOS Filing Date: 2025-04-11
Address: 10 Eagleview Dr, Grand Island, NY 14072
DOS Process Name: SABARNEET KAUR DHANOA
Initial DOS Filing Date: 2025-04-11
Address: 2117 Bailey Ave, Apt 2, Buffalo, NY 14211
DOS Process Name: Myrian Guaraca
Initial DOS Filing Date: 2025-04-11
Address: 2344 Colvin Boulevard Ext Apt, Tonawanda, NY 14150
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-11
Address: 240 E 83rd St, 3d, New York, NY 10028
Registered Agent Name: Julianna Scaccia
DOS Process Name: Julianna Scaccia
Initial DOS Filing Date: 2025-04-11
Address: 244 Courtland Ave., Buffalo, NY 14215
DOS Process Name: Whitney Ramadan
Initial DOS Filing Date: 2025-04-11
Address: 3725 South Park Ave, Buffalo, NY 14219
Registered Agent Name: CHANPREET KAUR
DOS Process Name: CHANPREET KAUR
Initial DOS Filing Date: 2025-04-11
Address: 271 Euclid Ave, Kenmore, NY 14217
Registered Agent Name: Nelson Holland Jr
DOS Process Name: Multi Media Hustle
Initial DOS Filing Date: 2025-04-11
Address: 2764 Paxon Rd, Eden, NY 14057
Registered Agent Name: Taylor Marie Noble
Initial DOS Filing Date: 2025-04-11
Address: 4340 rushford drive, Hamburg, NY 14075
Initial DOS Filing Date: 2025-04-11
Address: 47 S Rockingham Way, Buffalo, NY 14228
DOS Process Name: c/o the LLC
Initial DOS Filing Date: 2025-04-11
Address: 548 Niagara St, Buffalo, NY 14201
DOS Process Name: SHAHIDA SHAHEEN
Initial DOS Filing Date: 2025-04-11
Address: 6351 Transit Rd, Depew, NY 14043
Registered Agent Name: Gevork Avakov
Initial DOS Filing Date: 2025-04-11
Address: 741 McKinley Pkwy, Buffalo, NY 14220
Initial DOS Filing Date: 2025-04-11
Address: 970 Kensington Avenue, Buffalo, NY 14215
Initial DOS Filing Date: 2025-04-10
Address: 96 Debra Lane, Buffalo, NY 14207
Registered Agent Name: Calvin Smith
DOS Process Name: Calvin Smith
Initial DOS Filing Date: 2025-04-10
Address: 84 Monterey Rd, Tonawanda, NY 14150
DOS Process Name: Samuel Cumbo
Initial DOS Filing Date: 2025-04-10
Address: 8157 Driftwood Ct, Amherst, NY 14221
DOS Process Name: WENYAO XU
Initial DOS Filing Date: 2025-04-10
Address: W. Royal Hill Dr., Orchard Park, NY 14127
Initial DOS Filing Date: 2025-04-10
Address: 32 Burgard Pl, Buffalo, NY 14211
Initial DOS Filing Date: 2025-04-10
Address: 314 Weimar St, Buffalo, NY 14206
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-10
Address: 354 Cherokee Dr, Buffalo, NY 14225
DOS Process Name: Khaled Darwish
Initial DOS Filing Date: 2025-04-10
Address: 113 Whitney Pl, Buffalo, NY 14201
Initial DOS Filing Date: 2025-04-10
Address: 11719 Quaker Road, Lawtons, NY 14091
DOS Process Name: Richelle Cyrek-Walters
Initial DOS Filing Date: 2025-04-10
Address: 107 Huntingwood Drive, East Amherst, NY 14051
DOS Process Name: c/o Company
Initial DOS Filing Date: 2025-04-10
Address: 100 College Parkway, Suite 100, Williamsville, NY 14221
Initial DOS Filing Date: 2025-04-10