Andrew Cuomo campaign contributions

Andrew M. Cuomo has raised more than $99 million in campaign contributions for governor since the beginning of 2009.

Here are details on contributions made to his campaign committees, according to information filed with the New York State Board of Elections. To rearrange the table by size of contribution, click on the "Amount" heading. This database was updated on July 20, 2017.

Clear Search
Contributor Address Community amount date
Contributor CWA DISTRICT ONE PAC Address Fl 37, 80 Pine St Community New York, NY 10005 amount $15,000 date 12/28/2016
Contributor ETHAN ALLEN TRANSPORTATION Address 56 W Church St Community Spring Valley, NY 10977 amount $5,000 date 12/28/2016
Contributor GUARDIAN BUS COMPANY INC. Address 9714 Atlantic Ave Community Ozone Park, NY 11416 amount $5,000 date 12/28/2016
Contributor JMG MANAGEMENT PLUS INC. Address Fl 2, 542 Main St Community New Rochelle, NY 10801 amount $5,000 date 12/28/2016
Contributor LOCAL 147 POLITICAL ACTION COMMITTEE Address 4332 Katonah Ave Community Bronx, NY 10470 amount $5,000 date 12/28/2016
Contributor LOCAL 6 COMMITTEE ON POLITICAL EDUCATION Address Attn Peter Ward, 709 8th Ave Community New York, NY 10036 amount $10,000 date 12/28/2016
Contributor LUMEN LIGHT SOLUTIONS, LLC Address 969 Midland Ave Community Yonkers, NY 10704 amount $10,000 date 12/28/2016
Contributor MAT BUS CORP. Address 160 Airport Dr Community Wappingers Falls, NY 12590 amount $5,000 date 12/28/2016
Contributor MERCURY SERVICE GROUP LLC Address Ste 215, 300 Motor Pkwy Community Hauppauge, NY 11788 amount $5,000 date 12/28/2016
Contributor METROPOLITAN PACKAGE STORE ASSOCIATION Address 73 Clark St Community Brooklyn, NY 11201 amount $25,000 date 12/28/2016
Contributor NASSAU COUNTY POLICE BENEVOLENT ASSOCIATION POLITI Address 89 E Jericho Tpke Community Mineola, NY 11501 amount $5,000 date 12/28/2016
Contributor NEW YORK HOTEL TRADES COUNCIL NON FEDERAL COPE Address 707 8th Ave Community New York, NY 10036 amount $10,000 date 12/28/2016
Contributor PHILLIPS LYTLE LLP Address Ste 3400, 1 Seneca Tower Community Buffalo, NY 14203 amount $25,000 date 12/28/2016
Contributor SESI CONSULTING ENGINEERS Address 12A Maple Ave Community Pine Brook, NJ 07058 amount $10,000 date 12/28/2016
Contributor SUBWAY-SURFACE SUPERVISORS ASSOCIATION POLITICAL A Address 350 State St Community Brooklyn, NY 11217 amount $5,000 date 12/28/2016
Contributor THE LIFE INSURANCE COUNCIL OF NEW YORK PAC Address 551 5th Ave Community New York, NY 10176 amount $10,000 date 12/28/2016
Contributor TONIO BURGOS & ASSOCIATES OF NEW JERSEY, LLC Address Rm 1504, 115 Broadway Community New York, NY 10006 amount $12,500 date 12/28/2016
Contributor VP BUSES LLC Address 60 Alexander St Community Yonkers, NY 10701 amount $5,000 date 12/28/2016
Contributor WESTCHESTER DEVELOPMENT GROUP INC. Address 278 Route 202 Community Somers, NY 10589 amount $10,000 date 12/28/2016
Contributor ANCIER, GARTH Address Fl 8, 10990 Wilshire Blvd Community Los Angeles, CA 90024 amount $2,500 date 12/28/2016
Contributor BERIWAL, MADHU Address 222 Tennwood Ct Community Durham, Nc 27712 amount $10,000 date 12/28/2016
Contributor CASTAGNA, FRANK Address Ste 201, 2110 Northern Blvd Community Manhasset, NY 11030 amount $12,500 date 12/28/2016
Contributor CLAYTON, DAVID Address 56 Burleigh Rd Community New Paltz, NY 12561 amount $1,000 date 12/28/2016
Contributor CORRADO, JOHN Address PO Box 5510 Community Bay Shore, NY 11706 amount $5,000 date 12/28/2016
Contributor DE LA RENTA, ANNETTE E Address PO Box 634, 359 Skiff Mountain Rd Community Kent, CT 06757 amount $5,000 date 12/28/2016
Contributor DOZORETZ, BETH Address 240 Corporate Blvd Community Norfolk, VA 23502 amount $10,000 date 12/28/2016
Contributor EISNER, MICHAEL Address Ste 315, 315 S Beverly Dr Community Beverly Hills, CA 90212 amount $5,000 date 12/28/2016
Contributor FOGLIANO, RELLA Address 1 N Macquesten Pkwy Community Mount Vernon, NY 10550 amount $10,000 date 12/28/2016
Contributor GUTLEBER, JOHN Address 87 Fruitledge Rd Community Glen Head, NY 11545 amount $12,500 date 12/28/2016
Contributor LEVIN, JOSEPH Address Apt 6, 320 W 12th St Community New York, NY 10014 amount $5,000 date 12/28/2016
Contributor LIBOLT, KEITH Address 15 Steves Ln Community Gardiner, NY 12525 amount $2,500 date 12/28/2016
Contributor LIEBERMAN, BEN Address 28 Flag Hill Rd Community Chappaqua, NY 10514 amount $5,000 date 12/28/2016
Contributor MAY, ANDREW Address 550 W John St Community Hicksville, NY 11801 amount $10,000 date 12/28/2016
Contributor RAPPAPORT, BRIAN Address Apt C, 20 Hearthstone Ct Community Annapolis, MD 21403 amount $5,000 date 12/28/2016
Contributor RIZZUTO, LEANDRO P Address 75 Rapid Creek Rd Community Sheridan, Wy 82801 amount $10,000 date 12/28/2016
Contributor ROSE, MARSHALL Address 1040 5th Ave Community New York, NY 10028 amount $5,000 date 12/28/2016
Contributor SCOTTO, KELLY Address 34 Murphy Ln Community Gardiner, NY 12525 amount $2,500 date 12/28/2016
Contributor SIMONS, JAMES H Address Fl 9, 160 5th Ave Community New York, NY 10010 amount $10,000 date 12/28/2016
Contributor SIMONS, MARILYN H Address 1060 5th Ave Community New York, NY 10128 amount $10,000 date 12/28/2016
Contributor WEISS, JERRY Address Apt 2H, 6 Schuyler Rd Community Loudonville, NY 12211 amount $10,000 date 12/28/2016
Contributor WILKIN, SANDRA Address Apt 814, 10 Smith Manor Blvd Community West Orange, NJ 07052 amount $10,000 date 12/28/2016
Contributor ZIZZA, SALVATORE Address 1 Gracie Sq Community New York, NY 10028 amount $5,000 date 12/28/2016
Contributor BROWN, TAYLOR Address 2237 Delamere Dr Community Cleveland Heights, Oh 44106 amount $1,000 date 12/20/2016
Contributor CURRALL, GEORGE Address 6983 Ridgemont Ct Community Hudson, Oh 44236 amount $1,000 date 12/20/2016
Contributor HELLER, J DAVID Address 60 Rydalwood Ln Community Moreland Hills, Oh 44022 amount $18,000 date 12/20/2016
Contributor OUTCALT, KENNETH Address 2881 Plymouth Rd Community Pepper Pike, Oh 44124 amount $1,000 date 12/20/2016
Contributor TANNER, ANDREW Address 33487 Vineyard Park Community Avon, Oh 44011 amount $1,000 date 12/20/2016
Contributor WALLER, ERICK Address 320 Ruth St Community Bay Village, Oh 44140 amount $1,000 date 12/20/2016
Contributor GHIDOTTI, MARC Address 1944 W Chelsea Rd Community Columbus, Oh 43212 amount $1,000 date 12/19/2016
Contributor DIRR, P. CHRISTOPHER Address 322 Woodbridge Ave Community Buffalo, NY 14214 amount $1,000 date 12/18/2016
Contributor ALDA REAL ESTATE HOLDINGS LLC Address Rm 2506, 101 Park Ave Community New York, NY 10178 amount $6,000 date 12/16/2016
Contributor CWA DISTRICT ONE PAC Address Fl 37, 80 Pine St Community New York, NY 10005 amount $5,000 date 12/16/2016
Contributor GERSON LEHRMAN GROUP, INC. Address Fl 9, 850 3Rd Ave Community New York, NY 10022 amount $2,500 date 12/16/2016
Contributor HODES & LANDY, INC. Address Ste 2, 284 State St Community Albany, NY 12210 amount $1,000 date 12/16/2016
Contributor LAW OFFICES OF ALAN W. CLARK Address Ste 215, 1065 Old Country Rd Community Westbury, NY 11590 amount $350 date 12/16/2016
Contributor LEAV & STEINBERG LLP Address Ste 3601, 140 Broadway Community New York, NY 10005 amount $750 date 12/16/2016
Contributor NLO STRATEGIES LLC Address 14 Hemlock Dr Community Sleepy Hollow, NY 10591 amount $1,000 date 12/16/2016
Contributor PASTERNACK TILKER ZIEGLER WALSH STANTON & ROMANO L Address Suite 820, 223 Broadway Community New York, NY 10279 amount $1,650 date 12/16/2016
Contributor STILLMAN & STILLMAN P.C. Address 2622 E Tremont Ave Community Bronx, NY 10461 amount $250 date 12/16/2016
Contributor THE MARINO ORGANIZATION, INC. Address Attn Frankmarino, 171 Madison Ave Community New York, NY 10016 amount $3,000 date 12/16/2016
Contributor THEATRICAL TEAMSTERS LOCAL 817 PAC Address 127 Cutter Mill Road Community Great Neck, NY 11021 amount $1,500 date 12/16/2016
Contributor ADEPOJU, EMMANUEL A Address 42 James St Community Schenectady, NY 12304 amount $75 date 12/16/2016
Contributor ARNDT, CYNTHIA Address Apt 19J, 101 W End Ave Community New York, NY 10023 amount $500 date 12/16/2016
Contributor DAVIDSON, JOAN K Address 157 E 75th St Community New York, NY 10021 amount $250 date 12/16/2016
Contributor EDELMAN, MARTIN Address Fl 30, 200 Park Ave Community New York, NY 10166 amount $5,000 date 12/16/2016
Contributor MILSTEIN, ABBY S Address 888 Park Ave Community New York, NY 10075 amount $10,000 date 12/16/2016
Contributor MILSTEIN, ABBY S Address 888 Park Ave Community New York, NY 10075 amount $25,000 date 12/16/2016
Contributor MILSTEIN, HOWARD Address Apt 8B, 888 Park Ave Community New York, NY 10075 amount $15,000 date 12/16/2016
Contributor MURRAY, DENNIS J Address 165 Academy St Community Poughkeepsie, NY 12601 amount $1,500 date 12/16/2016
Contributor PETRACCA, TRACY Address 25 Bonnie Heights Rd Community Manhasset, NY 11030 amount $20,000 date 12/16/2016
Contributor PITTMAN, WILLIAM Address 1705 Crosswinds Way Community Alcoa, TN 37701 amount $10 date 12/16/2016
Contributor ROCKEFELLER, LAURANCE Address Rm 5600, 30 Rockefeller Plz Community New York, NY 10112 amount $10,000 date 12/16/2016
Contributor SKOUTELAS, JOHN S Address 4280 Arbor Ln Community Doylestown, Pa 18902 amount $1,000 date 12/16/2016
Contributor SMITH, DANIELLE Address Apt 12D, 1036 Park Ave Community New York, NY 10028 amount $100 date 12/16/2016
Contributor TIMKO, NICHOLAS I Address 89 79th St Community Brooklyn, NY 11209 amount $500 date 12/16/2016
Contributor TESE, VINCENT Address Fl 26, 1177 Avenue Of The Americas Community New York, NY 10036 amount $10,000 date 12/14/2016
Contributor SUNA EQUITIES LTD. Address 4225 21St St Community Long Island City, NY 11101 amount $5,000 date 12/13/2016
Contributor HAMMER, BONNIE Address 22 Cross Way Community Westport, CT 06880 amount $5,000 date 12/13/2016
Contributor SUNA, ALAN Address 4222 22nd St Community Long Island City, NY 11101 amount $5,000 date 12/13/2016
Contributor SUNA, STUART M Address 4222 22nd St Community Long Island City, NY 11101 amount $5,000 date 12/13/2016
Contributor ACCELERATED RETAIL TECHNOLOGIES Address 9121 Pulsar Ct Community Corona, CA 92883 amount $5,000 date 12/12/2016
Contributor ANSWER VENDING INC. Address 118 Allen Blvd Community Farmingdale, NY 11735 amount $3,000 date 12/12/2016
Contributor BROADWAY STAGES LTD Address 203 Meserole Ave Community Brooklyn, NY 11222 amount $15,000 date 12/12/2016
Contributor BW PAC Address 50 State St Community Albany, NY 12207 amount $15,000 date 12/12/2016
Contributor COASTAL DISTRIBUTION, LLC Address Ste 220, 390 N Broadway Community Jericho, NY 11753 amount $5,000 date 12/12/2016
Contributor DC/DD45, LLC Address Fl 2, 47 Great Jones St Community New York, NY 10012 amount $5,000 date 12/12/2016
Contributor DOUGLAS & LONDON, PC Address Fl 6, 59 Maiden Ln Community New York, NY 10038 amount $2,500 date 12/12/2016
Contributor GALASSO MATERIALS LLC Address 60 S Main St Community East Granby, CT 06026 amount $25,000 date 12/12/2016
Contributor GOURMET TO GO INC. Address 118 Allen Blvd Community Farmingdale, NY 11735 amount $3,000 date 12/12/2016
Contributor HMS HOLDINGS CORP PAC Address F9, 401 Park Ave S Community New York, NY 10016 amount $2,500 date 12/12/2016
Contributor HORING WELIKSON & ROSEN, P.C. Address 11 Hillside Ave Community Williston Park, NY 11596 amount $2,500 date 12/12/2016
Contributor HUB INTERNATIONAL NORTHEAST LIMITED Address Tn Douglasschenendorf, 1065 Avenue Of The Americas Community New York, NY 10018 amount $10,000 date 12/12/2016
Contributor LINCOLN RECYCLING SERVICES LLC Address 4711 Dell Ave Community North Bergen, NJ 07047 amount $5,000 date 12/12/2016
Contributor MARTOR CASE MANAGEMENT, LLC Address PO Box 836 Community Armonk, NY 10504 amount $10,000 date 12/12/2016
Contributor MEDICAL SOCIETY OF THE STATE OF NEW YORK PAC Address 865 Merrick Ave Community Westbury, NY 11590 amount $3,000 date 12/12/2016
Contributor MULLANEY & GJELAJ PLLC Address 10009 Metropolitan Ave Community Forest Hills, NY 11375 amount $1,000 date 12/12/2016
Contributor NIXON PEABODY LLP NEW YORK STATE PAC Address 1300 Clinton Sq Community Rochester, NY 14604 amount $2,329 date 12/12/2016
Contributor PEGALIS & ERICKSON, LLC Address Ste 107, 1 Hollow Ln Community New Hyde Park, NY 11042 amount $1,000 date 12/12/2016
Contributor PITTA & GIBLIN LLP Address Fl 28, 120 Broadway Community New York, NY 10271 amount $15,000 date 12/12/2016
Contributor RAPPAPORT, GLASS, LEVINE & ZULLO, LLP Address 1355 Motor Pkwy Community Hauppauge, NY 11749 amount $1,000 date 12/12/2016
Contributor RHEINGOLD, VALET, RHEINGOLD, RUFFO & GIUFFRA LLP Address 113 E 37th St Community New York, NY 10016 amount $5,000 date 12/12/2016
Contributor SCHULMAN BLITZ LLP Address Fl 4, 980 Avenue Of The Americas Community New York, NY 10018 amount $500 date 12/12/2016
Contributor STUDIO MECHANICS LOCAL 52 - PAC Address 1902 Steinway St Community Astoria, NY 11105 amount $1,500 date 12/12/2016
Contributor SUB-CONTRACTORS' TRADE ASSOCIATION, INC. Address Rm 1106, 1430 Broadway Community New York, NY 10018 amount $500 date 12/12/2016
Contributor SUB-CONTRACTORS' TRADE ASSOCIATION, INC. Address Rm 1106, 1430 Broadway Community New York, NY 10018 amount $500 date 12/12/2016
Contributor SUB-CONTRACTORS' TRADE ASSOCIATION, INC. Address Rm 1106, 1430 Broadway Community New York, NY 10018 amount $500 date 12/12/2016
Contributor SUB-CONTRACTORS' TRADE ASSOCIATION, INC. Address Rm 1106, 1430 Broadway Community New York, NY 10018 amount $500 date 12/12/2016
Contributor SUB-CONTRACTORS' TRADE ASSOCIATION, INC. Address Rm 1106, 1430 Broadway Community New York, NY 10018 amount $500 date 12/12/2016
Contributor THE LAW OFFICE OF SHOSHANA T. BOOKSON Address 875 Park Ave Community New York, NY 10075 amount $1,000 date 12/12/2016
Contributor TONIO BURGOS & ASSOCIATES OF NEW JERSEY, LLC Address Rm 1504, 115 Broadway Community New York, NY 10006 amount $12,500 date 12/12/2016
Contributor TRANSPORT WORKERS UNION LOCAL 100 PAC Address Fl 9, 195 Montague St Community Brooklyn, NY 11201 amount $25,000 date 12/12/2016
Contributor TRIAD GROUP, LLC Address 185 Jordan Rd Community Troy, NY 12180 amount $10,000 date 12/12/2016
Contributor WASTE MANAGEMENT OF NEW YORK LLC Address Ste 300, 100 Brandywine Blvd Community Newtown, Pa 18940 amount $15,000 date 12/12/2016
Contributor WHEATLEY AGENCY, INC. Address 377 Oak St Community Garden City, NY 11530 amount $5,000 date 12/12/2016
Contributor WINGATE RUSSOTTI SHAPIRO & HALPERIN LLP Address Rm 2750, 420 Lexington Ave Community New York, NY 10170 amount $1,000 date 12/12/2016
Contributor ZAREMBA BROWN, PLLC Address Fl 27, 40 Wall St Community New York, NY 10005 amount $5,000 date 12/12/2016
Contributor ALTIDOR, MEGHAN Address 1300 Clinton Sq Community Rochester, NY 14604 amount $126 date 12/12/2016
Contributor BAND, GARY Address Ste 900, 401 9th St Nw Community Washington, DC 20004 amount $350 date 12/12/2016
Contributor BANGHART, STEVEN Address 1300 Clinton Sq Community Rochester, NY 14604 amount $124 date 12/12/2016
Contributor BARRON, ANTHONY Address 1300 Clinton Sq Community Rochester, NY 14604 amount $250 date 12/12/2016
Contributor BRENNER, JEFFREY Address 1300 Clinton Sq Community Rochester, NY 14604 amount $250 date 12/12/2016
Contributor BRETT, THOMAS Address 1300 Clinton Sq Community Rochester, NY 14604 amount $223 date 12/12/2016
Contributor BRONFMAN, EDGAR Address Ph A, 812 Park Ave Community New York, NY 10021 amount $5,000 date 12/12/2016
Contributor BUHL, HENRY M Address Fl 4, 114 Greene St Community New York, NY 10012 amount $2,500 date 12/12/2016
Contributor CANDERDAY, MICHELLE Address 1300 Clinton Sq Community Rochester, NY 14604 amount $627 date 12/12/2016
Contributor CARROLL, MICHAEL Address 14 Glen Ridge Rd Community Greenwich, CT 06831 amount $450 date 12/12/2016
Contributor CISZ, LOUIS Address 1300 Clinton Sq Community Rochester, NY 14604 amount $500 date 12/12/2016
Contributor COHEN, LAUREN Address 1300 Clinton Sq Community Rochester, NY 14604 amount $474 date 12/12/2016
Contributor COLUMBO, ELIZABETH Address 13 Stayman Ct Community Manalapan, NJ 07726 amount $592 date 12/12/2016
Contributor CUOMO COLE, MARIA Address 1619 Purchase St Community Purchase, NY 10577 amount $12,500 date 12/12/2016
Contributor DEANE, DANIEL Address 1300 Clinton Sq Community Rochester, NY 14604 amount $200 date 12/12/2016
Contributor DIETZGEN, CHARLES Address 1300 Clinton Sq Community Rochester, NY 14604 amount $122 date 12/12/2016
Contributor DUFFY, JAMES Address 1300 Clinton Sq Community Rochester, NY 14604 amount $100 date 12/12/2016
Contributor EISENSTEIN, RONALD Address 1300 Clinton Sq Community Rochester, NY 14604 amount $500 date 12/12/2016
Contributor FARKAS, JONATHAN D Address Apt 18H, 930 5th Ave Community New York, NY 10021 amount $1,500 date 12/12/2016
Contributor FEIRMAN, STEVEN Address 1300 Clinton Sq Community Rochester, NY 14604 amount $100 date 12/12/2016
Contributor FITZGERALD, MARK Address 1300 Clinton Sq Community Rochester, NY 14604 amount $250 date 12/12/2016
Contributor FOCHTMAN, MARJORIE S Address Ste 1800, 1 Embarcadero Ctr Community San Francisco, CA 94111 amount $200 date 12/12/2016
Contributor FOLEY, CATHERINE Address 75 Meadow Rd Community Buffalo, NY 14216 amount $1,500 date 12/12/2016
Contributor GODOSKY, ROBERT E Address Apt 4A, 215 W 98th St Community New York, NY 10025 amount $500 date 12/12/2016
Contributor GREEN, LORI B Address 1300 Clinton Sq Community Rochester, NY 14604 amount $500 date 12/12/2016
Contributor HARRIS, PATRICE Address 1300 Clinton Sq Community Rochester, NY 14604 amount $250 date 12/12/2016
Contributor JACOBS, CHARLES Address 1300 Clinton Sq Community Rochester, NY 14604 amount $237 date 12/12/2016
Contributor KANE, DENNIS Address PO Box 547 Community Buxton, NC 27920 amount $75 date 12/12/2016
Contributor KEEFE, CHRISTOPHER Address 1300 Clinton Sq Community Rochester, NY 14604 amount $150 date 12/12/2016
Contributor KELLY, FRED A Address Fl 25, 437 Madison Ave Community New York, NY 10022 amount $256 date 12/12/2016
Contributor KELLY, JOHN L Address Apt 2N, 72 Horatio St Community New York, NY 10014 amount $500 date 12/12/2016
Contributor KELMACHTER, LESLIE Address Ste 1214, 11 Park Pl Community New York, NY 10007 amount $1,000 date 12/12/2016
Contributor KOONS, JEFFREY Address 601 W 29th St Community New York, NY 10001 amount $150 date 12/12/2016
Contributor KRAVITZ, JASON Address 1300 Clinton Sq Community Rochester, NY 14604 amount $500 date 12/12/2016

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP