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: 8794 Stahley Road, E. Amherst, NY 14051
DOS Process Name: Martin D. Brown
Initial DOS Filing Date: 2026-01-07
Address: 99 Torry Drive, Hamburg, NY 14075
Initial DOS Filing Date: 2026-01-07
Address: 981 Kenmore Ave, Kenmore, NY 14217
Initial DOS Filing Date: 2026-01-07
Address: 99 Avian Way, Lancaster, NY 14086
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 970 kensington avenue, Buffalo, NY 14215
Initial DOS Filing Date: 2026-01-07
Address: 3432 emerling dr, Blasdell, NY 14219
DOS Process Name: Daniel Minich
Initial DOS Filing Date: 2026-01-07
Address: 278 Shady Grove Drive, E. Amherst, NY 14051
Initial DOS Filing Date: 2026-01-07
Address: 129 Dalton Drive, Tonawanda, NY 142232220
DOS Process Name: Joseph Azzarella
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: 6519 Powers Rd, Orchard Park, NY 14127
DOS Process Name: Christopher G Kline Jr.
Initial DOS Filing Date: 2026-01-07
Address: 5500 MAIN STreet STE 345, Williamsville, NY 14221
DOS Process Name: TELOS LEGAL CORP.
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: 139 Burmon Dr, Orchard Park, NY 141271044
Registered Agent Name: Jennah Baron
DOS Process Name: Amanda Moran
Initial DOS Filing Date: 2026-01-07
Address: 1784 Three Rod Road, Alden, NY 14004
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2026-01-07
Address: 17 Belvoir Road, Williamsville, NY 14221
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: 4408 Milestrip Rd, #158, Blasdell, NY 14219
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
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: 4901 Clifton Pkwy, Hamburg, NY 14075
DOS Process Name: Vicky Barner
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: 38 Emerald Trail, Williamsville, NY 14221
DOS Process Name: Zeshma Durrani
Initial DOS Filing Date: 2026-01-06
Address: 4458 Lake Shore rd, Hamburg, NY 14075
Registered Agent Name: New York Registered Agent LLC
Initial DOS Filing Date: 2026-01-06
Address: 131 Orchard Park Road, West Seneca, NY 14224
Initial DOS Filing Date: 2026-01-06
Address: 80 Clinton St Suite 106, Tonawanda, NY 14150
Registered Agent Name: WEIWU ZHU
DOS Process Name: WEIWU ZHU
Initial DOS Filing Date: 2026-01-06
Address: 99 Rosary Avenue, Lackawanna, NY 14218
Initial DOS Filing Date: 2026-01-06
Address: 88 Woodward Avenue, Kenmore, NY 14217
Initial DOS Filing Date: 2026-01-06
Address: 88 Two Rod Rd, Ste. 302, Alden, NY 14004
Initial DOS Filing Date: 2026-01-06
Address: 2730 Transit Rd, West Seneca, NY 14224
Initial DOS Filing Date: 2026-01-06
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: 3430 Emerling Dr, Blasdell, NY 14219
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 142 Kelvin Drive, Tonawanda, NY 14223
Initial DOS Filing Date: 2026-01-06
Address: 1492 Evergreen Dr, Lake View, NY 14085
Registered Agent Name: Sheila Tighe
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: 2264 Center Court North, Apt. 2, Grand Island, NY 14072
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: 24 highland dr, williamsville, NY 14221
Registered Agent Name: Hudson Weil
DOS Process Name: Hudson Weil
Initial DOS Filing Date: 2026-01-06
Address: 5366 Glenview Dr, Clarence, NY 14031
DOS Process Name: Jason Matuszak
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: 7790 Clinton Street, Elma, NY 14059
DOS Process Name: Clinton Street Elma, LLC
Initial DOS Filing Date: 2026-01-06
Address: 6463 Lu Don Dr., Hamburg, NY 14075
DOS Process Name: David J. Wolff Jr.
Initial DOS Filing Date: 2026-01-06
Address: 57 Delray Dr., Cheektowaga, NY 14225
DOS Process Name: Michael Lipiec
Initial DOS Filing Date: 2026-01-05
Address: 88 crestwood lane, Buffalo, NY 14221
Initial DOS Filing Date: 2026-01-05
Address: 90 cresthaven drive, cheektowaga, NY 14225
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: 124 Dartwood Drive, Cheektowaga, NY 14227
Initial DOS Filing Date: 2026-01-05
Address: 122 Laurentian Drive, Cheektowaga, NY 14225
DOS Process Name: c/o Company
Initial DOS Filing Date: 2026-01-05
Address: 10 Ontario Dr, Cheektowaga, NY 14225
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: 2 Colony Court, Amherst, NY 14226
DOS Process Name: c/o Company
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: 337 Grayton Road, Tonawanda, NY 14150
Initial DOS Filing Date: 2026-01-05
Address: 2730 weston ave., Niagara Falls, NY 14305
Initial DOS Filing Date: 2026-01-05
Address: 3191 Delaware Avenue, Kenmore, NY 14217
DOS Process Name: Ming Yuan Song
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: 1716 Capitol Avenue, Suite 100, Cheyenne, WY 82001
DOS Process Name: Anderson Registered Agents
Initial DOS Filing Date: 2026-01-05
Address: 175 Chestnut Hill Lane South, Williamsville, NY 142212629
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: 146 Evergreen Pl, Cheektowaga, NY 14225
DOS Process Name: AZHARUL KABIR CHOUDHURY, NURUS SAKIBA CHOUDHURY
Initial DOS Filing Date: 2026-01-05
Address: 2673 Eggert Road, Right Unit, Tonawanda, NY 14150
DOS Process Name: Alexander Fursman
Initial DOS Filing Date: 2026-01-04
Address: 3 Alyssum CT, Buffalo, NY 14221
DOS Process Name: Devin Clemons
Initial DOS Filing Date: 2026-01-04
Address: 2596 Staley Road, Grand Island, NY 14072
DOS Process Name: Bonnie Miller
Initial DOS Filing Date: 2026-01-03
Address: 60 Burch ave lower, West Seneca, NY 14219
DOS Process Name: April Sanabria
Initial DOS Filing Date: 2026-01-03
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: 380 Stony Road, Lancaster, NY 14086
DOS Process Name: Joseph Hamilton
Initial DOS Filing Date: 2026-01-03
Address: 262 Cresthill Ave, Tonawanda, NY 14150
DOS Process Name: Jenna Juszkiewicz
Initial DOS Filing Date: 2026-01-03
Address: 289 Massachusetts Ave, Buffalo, NY 14213
Initial DOS Filing Date: 2026-01-02
Address: 32 Greenspring Ct., West Seneca, NY 14224
Initial DOS Filing Date: 2026-01-02
Address: 26 Mississippi Street, Buffalo, NY 14203
Initial DOS Filing Date: 2026-01-02
Address: 222 Pierce Avenue, Hamburg, NY 14075
Initial DOS Filing Date: 2026-01-02
Address: 22 aurora mills drive, East Aurora, NY 14052
Initial DOS Filing Date: 2026-01-02
Address: 62 Willow Dr, West Seneca, NY 14224
Registered Agent Name: KIMBERLY E STACY
DOS Process Name: KIMBERLY E STACY
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: 9030 County Rd, Clarence Center, NY 14032
DOS Process Name: Robert Hanel
Initial DOS Filing Date: 2026-01-02
Address: 4424 Bailey Avenue, Amherst, NY 14226
DOS Process Name: Abdelmelik Alajji
Initial DOS Filing Date: 2026-01-02
Address: 4385 Twilight Ln, Hamburg, NY 14075
DOS Process Name: Arriona Lashay Brown
Initial DOS Filing Date: 2026-01-02
Address: 486 main street, Tonawanda, NY 14150
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: 106 Mosher Dr, Tonawanda, NY 14150
Registered Agent Name: Mindy Kieser
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: 10 sheridan drive, Tonawanda, NY 14150
Initial DOS Filing Date: 2026-01-02
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: 44 Timberlake Dr, Orchard Park, NY 14127
Registered Agent Name: Alexis Ruggiero
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: 406 Argonne Dr., Kenmore, NY 14217
Initial DOS Filing Date: 2026-01-01
Address: 9939 Hardpan Road, Angola, NY 140069115
DOS Process Name: Jason Ashton
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: 11802 Buckeye Road, Cleveland, OH 44122
Initial DOS Filing Date: 2025-12-31
Address: 2100 Rainbow Drive, Unit 4121, Arlington, TX 76011
Initial DOS Filing Date: 2025-12-31
Address: 636 Breckenridge St, Buffalo, NY 14222
Initial DOS Filing Date: 2025-12-31