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: 94 Weston Ave Suite 2, Buffalo, NY 14215
Registered Agent Name: Brian Bailey Jr
Initial DOS Filing Date: 2025-08-11
Address: 931 Bowen Road, Elma, NY 14059
Initial DOS Filing Date: 2025-08-11
Address: 3662 Woodhaven Cir, Hamburg, NY 14075
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
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: 325 Allenhurst Rd, Amherst, NY 14226
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 1 Bryant Pk, Floor 41, New York, NY 10036
Registered Agent Name: ALEEA STANTON
DOS Process Name: ALEEA STANTON
Initial DOS Filing Date: 2025-08-11
Address: 2580 Lakeview Rd, Lake View, NY 14085
Registered Agent Name: Kevin Snyder
DOS Process Name: Kevin Snyder
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: 211 Werkley Rd, Tonawanda, NY 14150
Registered Agent Name: Steven Marcus Harter
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: 6099 Dover Road, Hamburg, NY 14085
Initial DOS Filing Date: 2025-08-11
Address: 68 Park Blvd, Lancaster, NY 14086
DOS Process Name: Briana Lubitz
Initial DOS Filing Date: 2025-08-11
Address: 6723 McCallum Blvd, Dallas, TX 75252
Initial DOS Filing Date: 2025-08-11
Address: 157 Creek Road, East Aurora, NY 14052
Initial DOS Filing Date: 2025-08-11
Address: 144 Hunter's Lane, Williamsville, NY 14221
DOS Process Name: Naomi Zions
Initial DOS Filing Date: 2025-08-11
Address: 53 Main St Uppr, Akron, NY 14001
DOS Process Name: Jacob Sarow
Initial DOS Filing Date: 2025-08-11
Address: 44 sebring dr, Depew, NY 14043
Initial DOS Filing Date: 2025-08-11
Address: 389 S. Ferguson Ave, Suite 205, Bozeman, MT 59718
DOS Process Name: Cook Phelan Attorneys at Law
Initial DOS Filing Date: 2025-08-11
Address: 452 E Water St, Elmira, NY 14901
Registered Agent Name: IVAN KULMAN
DOS Process Name: IVAN KULMAN
Initial DOS Filing Date: 2025-08-10
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: 136 Rosewood Dr, West Seneca, NY 14224
DOS Process Name: Benjamin Bayer
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: 4233 Elmwood Ave Apt 2, Blasdell, NY 14219
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 42 Gorski St FL 2, Buffalo, NY 14206
Initial DOS Filing Date: 2025-08-08
Address: 5631 Genesee St., Lancaster, NY 14086
Initial DOS Filing Date: 2025-08-08
Address: 5637 Glen Iris Dr, Clarence Center, NY 14032
DOS Process Name: Helfer Rentals attn Colin J Helfer
Initial DOS Filing Date: 2025-08-08
Address: 5637 Glen Iris Drive, Clarence Center, NY 14032
DOS Process Name: Enchanted Lake attn Michelle Helfer
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: 7287 Boston State Road apt 40, Hamburg, NY 14075
Registered Agent Name: Patrick Paluszynski III
DOS Process Name: Patrick Paluszynski III
Initial DOS Filing Date: 2025-08-08
Address: 3542 S Creek Rd, Hamburg, NY 14075
DOS Process Name: Beth Walters
Initial DOS Filing Date: 2025-08-08
Address: 300 Industrial Dr, Grand Island, NY 14072
Initial DOS Filing Date: 2025-08-08
Address: 11780 Trevett Rd, Springville, NY 14141
DOS Process Name: Rebecca Clark
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: 12505 Meahl Rd, Akron, NY 14001
Registered Agent Name: Jessica Kubek
DOS Process Name: Meahltime Farms
Initial DOS Filing Date: 2025-08-08
Address: 21 Stahl Rd, Getzville, NY 14068
Initial DOS Filing Date: 2025-08-08
Address: 220 Forest Dr, Orchard Park, NY 14127
Registered Agent Name: Patrick D LaLiberty
Initial DOS Filing Date: 2025-08-07
Address: 6161 transit road, suite 7, East Amherst, NY 14051
Initial DOS Filing Date: 2025-08-07
Address: 73 Wiltshire Rd, Williamsville, NY 14221
Initial DOS Filing Date: 2025-08-07
Address: 6682 westminster drive, East Amherst, NY 14051
Initial DOS Filing Date: 2025-08-07
Address: 5305 Armor Duells Road, Orchard Park, NY 14127
Initial DOS Filing Date: 2025-08-07
Address: 770 Lancer Court, Apt B4, Depew, NY 14043
Initial DOS Filing Date: 2025-08-07
Address: 138 the village green, williamsville, NY 14221
DOS Process Name: the company
Initial DOS Filing Date: 2025-08-07
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: 3804 N Freeman Rd, Orchard Park, NY 14127
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 5140 havens road, Akron, NY 14001
Initial DOS Filing Date: 2025-08-07
Address: 10889 Matteson Corners, Holland, NY 14080
DOS Process Name: John Wainwright
Initial DOS Filing Date: 2025-08-07
Address: 1020 Cherokee St., Denver, CO 80204
DOS Process Name: Chelsea Spain
Initial DOS Filing Date: 2025-08-07
Address: 10 Scooter lane, Hamburg, NY 14075
DOS Process Name: Jyotin Goswami
Initial DOS Filing Date: 2025-08-07
Address: 99 Temple Dr, Cheektowaga, NY 14225
Registered Agent Name: Kevin J Kotowski
DOS Process Name: Kevin J Kotowski
Initial DOS Filing Date: 2025-08-07
Address: 313 N Rockingham Way, Amherst, NY 14228
Registered Agent Name: Christopher Toutoundjian
DOS Process Name: Christopher Toutoundjian
Initial DOS Filing Date: 2025-08-07
Address: 304 Traverse Blvd., Tonawanda, NY 14223
Initial DOS Filing Date: 2025-08-06
Address: 350 Elmwood, Buffalo, NY 14222
Initial DOS Filing Date: 2025-08-06
Address: 37 Hawro Pl # 1, Depew, NY 14043
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
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: 365 lang blvd., Grand Island, NY 14072
Initial DOS Filing Date: 2025-08-06
Address: 1917 West Blood Rd, Elma, NY 14059
DOS Process Name: Tanner Sebren
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: 6234 Willow Run Court, East Amherst, NY 14051
Initial DOS Filing Date: 2025-08-06
Address: 6049 Transit Road, Depew, NY 14043
Initial DOS Filing Date: 2025-08-06
Address: 6704 redwing drive, Boston, NY 14025
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: 136 Indian Trail Road, Williamsville, NY 14221
DOS Process Name: JAMES SHAO
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: 12781 Swift Mills Road, Akron, NY 14001
DOS Process Name: Timothy Bell
Initial DOS Filing Date: 2025-08-05
Address: 12320 Genesee Street, Alden, NY 14004
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-08-05
Address: 235 Vistula Avenue, Orchard Park, NY 14127
DOS Process Name: Cathrine P. Casacci
Initial DOS Filing Date: 2025-08-05
Address: 25 ponderosa court, Orchard Park, NY 14127
Initial DOS Filing Date: 2025-08-05
Address: 258 High Park Blvd, Amherst, NY 14226
DOS Process Name: Nicholas Malczewsky
Initial DOS Filing Date: 2025-08-05
Address: 26 Mississippi Street, Suite 100, Buffalo, NY 14203
Initial DOS Filing Date: 2025-08-05
Address: 26 Raymond Ave, Buffalo, NY 14227
DOS Process Name: PAUL NIEMAN
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: 2735 Sheridan Dr Apt 3, Tonawanda, NY 14150
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
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: 1879 Whitehaven Road, Suite 25, Grand Island, NY 14072
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: 38 glendale dr., Tonawanda, NY 14150
Initial DOS Filing Date: 2025-08-05
Address: 5013 Eastbrooke Place, Williamsville, NY 14221
Initial DOS Filing Date: 2025-08-05
Address: 5 Trentwood Trail, Lancaster, NY 14086
DOS Process Name: Carmen Crapsi
Initial DOS Filing Date: 2025-08-05