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 KELLEY, TIMOTHY J Address 8260 Thimblerock Circle Community Manlius, NY 13104 amount $2,000 date 07/09/2014
Contributor LEA, DORETHEA F Address 3224 Farmington Drive Community Chevy Chase, MD 20815 amount $2,500 date 07/09/2014
Contributor LEBER, BERNICE Address 35 West 92nd Street Community New York, NY 10025 amount $500 date 07/09/2014
Contributor LEFRAK, DENISE Address 820 Park Avenue Community New York, NY 10021 amount $2,500 date 07/09/2014
Contributor MAMMOLITO, MICHAEL A Address 24 East River Drive Community Phoenix, NY 13135 amount $2,000 date 07/09/2014
Contributor O'BRIEN TROUTMA, ANNE Address 80 Eaton Road Community Needham, MA 02492 amount $250 date 07/09/2014
Contributor O'DELL, STEVEN Address 1333 S Beverly Glen Boulevard Community Los Angeles, CA 90024 amount $3,200 date 07/09/2014
Contributor RAYIS, JOHN D Address 622 West Hickory Street Community Hinsdale, Il 60521 amount $1,000 date 07/09/2014
Contributor ROBBINS, LARRY Address 767 Fifth Avenue Community New York, NY 10153 amount $5,800 date 07/09/2014
Contributor ROSENBLUM, LISA Address 14 Bay Avenue Community Sea Cliff, NY 11579 amount $2,000 date 07/09/2014
Contributor SINGH, HARVINDER Address 134 I.U. Willets Road Community Old Westbury, NY 11568 amount $2,500 date 07/09/2014
Contributor SOSNOFF, MARTIN Address 101 Park Avenue Community New York, NY 10178 amount $15,000 date 07/09/2014
Contributor SOSNOFF, TONI E Address PO Box 135 Community Rhinebeck, NY 12572 amount $8,000 date 07/09/2014
Contributor SWEENEY, MICHAEL J Address 117 Bissett Street Community Sayreville, NJ 08872 amount $1,000 date 07/09/2014
Contributor TIGHE, MARY ANN Address 988 Fifth Avenue Community New York, NY 10075 amount $5,000 date 07/09/2014
Contributor UTTER, ROBERT Address 4 Clinton Square Community Syracuse, NY 13202 amount $2,000 date 07/09/2014
Contributor WESTREICH, ANTHONY Address 230 Park Avenue Community New York, NY 10169 amount $10,000 date 07/09/2014
Contributor YAROSSI, PAUL Address 71 Wild Pasture Road Community Kensington, Nh 03833 amount $5,000 date 07/09/2014
Contributor ZARGHAMI, CYMA Address 173 Riverside Drive Community New York, NY 10024 amount $10,000 date 07/09/2014
Contributor BERNSTEIN, GENE M Address 170 East End Avenue Community New York, NY 10128 amount $10,000 date 07/08/2014
Contributor GAINOR, GLENN Address 6400 Bryn Mawr Drive Community Los Angeles, CA 90068 amount $1,000 date 07/08/2014
Contributor GUARINO, MICHAEL Address 444 Raritan Avenue Community Staten Island, NY 10305 amount $25 date 07/08/2014
Contributor LYNTON, MICHAEL Address 400 South Cliffwood Avenue Community Los Angeles, CA 90049 amount $15,000 date 07/08/2014
Contributor NAPPI, SAMUEL Address 6945 Kassonta Drive Community Jamesville, NY 13078 amount $10,000 date 07/08/2014
Contributor PASCAL, AMY Address 10960 Wilshire Boulevard Community Los Angeles, CA 90024 amount $5,000 date 07/08/2014
Contributor TANYERI, HAKAN Address 15 Witte Place Community West Orange, NJ 07052 amount $2,500 date 07/08/2014
Contributor STEIR, MITCHELL S Address 120 East End Avenue Community New York, NY 10028 amount $10,000 date 07/07/2014
Contributor DAUMAN, PHILIPPE P Address 1515 Broadway Community New York, NY 10036 amount $60,000 date 07/04/2014
Contributor 496 WEST JERICHO TURNPIKE LLC Address 30-56 Whitestone Expressway Community Whitestone, NY 11354 amount $25,000 date 07/02/2014
Contributor ADVANCED CARE STAFFING LLC Address 545 Broadway Community Brooklyn, NY 11206 amount $3,000 date 07/02/2014
Contributor AT&T PAC - NEW YORK Address 111 Washington Avenue Community Albany, NY 12210 amount $12,000 date 07/02/2014
Contributor BANK OF AMERICA NY PAC Address 1100 North King Street Community Wilmington, De 19884 amount $15,500 date 07/02/2014
Contributor BARNWELL NURSING AND REHAB CENTER LLC Address 3230 Church Street Community Valatie, NY 12184 amount $2,000 date 07/02/2014
Contributor BCGHQ, LLC Address 4185 Bayview Road Community Buffalo, NY 14219 amount $5,000 date 07/02/2014
Contributor BISHOP CHARLES MACLEAN EPISCOPAL NURSING HOME Address 17-11 Brookhaven Avenue Community Far Rockaway, NY 11691 amount $1,000 date 07/02/2014
Contributor BOEHRINGER INGELHEIM USA CORPORATION Address PO Box 1088 Community Ridgefield, CT 06877 amount $1,000 date 07/02/2014
Contributor BROOKBRIDGE CONSULTING SERVICES, INC. Address 43 Warren Street Community New York, NY 10007 amount $2,500 date 07/02/2014
Contributor BROOKFIELD POWER US ASSET MANAGEMENT LLC Address 200 Donald Lynch Boulevard Community Marlborough, MA 01752 amount $25,000 date 07/02/2014
Contributor CABLEVISION OF MONMOUTH, LLC Address 1111 Stewart Avenue Community Bethpage, NY 11714 amount $20,000 date 07/02/2014
Contributor CABLEVISION OF NEW JERSEY, LLC Address 1111 Stewart Avenue Community Bethpage, NY 11714 amount $20,000 date 07/02/2014
Contributor CABLEVISION OF ROCKLAND/RAMAPO, LLC Address 1111 Stewart Avenue Community Bethpage, NY 11714 amount $20,000 date 07/02/2014
Contributor CABLEVISION OF WARWICK, LLC Address 1111 Stewart Avenue Community Bethpage, NY 11714 amount $20,000 date 07/02/2014
Contributor CABLEVISION SYSTEMS NEW YORK PAC Address 1111 Stewart Avenue Community Bethpage, NY 11714 amount $5,000 date 07/02/2014
Contributor CATON PARK NURSING HOME LLC Address 1312 Caton Avenue Community Brooklyn, NY 11226 amount $1,000 date 07/02/2014
Contributor CINTAS CORPORATION PARTNERS PAC Address 6800 Cintas Boulevard Community Mason, Oh 45040 amount $1,000 date 07/02/2014
Contributor CONVENIENCE PAC Address 130 Washington Avenue Community Albany, NY 12210 amount $5,000 date 07/02/2014
Contributor CROSSLAND MECHANICAL, INC. Address 237 West 37th Street Community New York, NY 10018 amount $2,500 date 07/02/2014
Contributor CYRULI SHANKS & ZIZMOR, LLP Address 420 Lexington Avenue Community New York, NY 10170 amount $5,000 date 07/02/2014
Contributor D/B/A REGENCY EXTENDED CARE CENTER Address 65 Ashburton Avenue Community Yonkers, NY 10701 amount $1,000 date 07/02/2014
Contributor EEMERGE NYC LLC Address 420 Lexington Avenue Community New York, NY 10170 amount $5,000 date 07/02/2014
Contributor FRIENDS OF STEVE COHN Address 16 Court Street Community Brooklyn, NY 11241 amount $1,000 date 07/02/2014
Contributor GERSTMAN SCHWARTZ LLP Address 1044 Northern Boulevard Community Roslyn, NY 11576 amount $1,000 date 07/02/2014
Contributor GOTHAM GOVERNMENT RELATIONS LLC Address 1044 Northern Boulevard Community Roslyn, NY 11576 amount $1,000 date 07/02/2014
Contributor HEMPSTEAD PARK NURSING HOME Address 800 Front Street Community Hempstead, NY 11550 amount $1,000 date 07/02/2014
Contributor HISCOCK & BARCLAY, LLP Address One Park Place Community Syracuse, NY 13202 amount $10,000 date 07/02/2014
Contributor JOPAL BRONX LLC Address 3155 Grace Avenue Community Bronx, NY 10469 amount $2,000 date 07/02/2014
Contributor KIRCHHOFF-CONSIGLI CONSTRUCTION MANAGEMENT, LLC Address 199 West Road Community Pleasant Valley, NY 12569 amount $10,000 date 07/02/2014
Contributor LOCAL 94-94A-94B IUOE PAC Address 331 West 44th Street Community New York, NY 10036 amount $10,000 date 07/02/2014
Contributor MCKENNA LONG & ALDRIDGE NEW YORK PAC Address 303 Peachtree Street Northeast Community Atlanta, GA 30308 amount $5,000 date 07/02/2014
Contributor METALLIC LATHERS LOCAL #46 PAC Address 1322 Third Avenue Community New York, NY 10021 amount $7,800 date 07/02/2014
Contributor NASSAU COUNTY PBA PAC Address 89 East Jericho Turnpike Community Mineola, NY 11501 amount $55,000 date 07/02/2014
Contributor NEW JERSEY STATE LABORERS' PAC Address 104 Interchange Plaza Community Monroe Township, NJ 08831 amount $60,800 date 07/02/2014
Contributor NEW YORK CHIROPRACTIC PAC Address PO Box 440 Community Chester, NY 10918 amount $3,000 date 07/02/2014
Contributor NEW YORK THOROUGHBRED BREEDERS PAC Address 57 Philadelphia Street Community Saratoga Spring, NY 12866 amount $5,000 date 07/02/2014
Contributor NICHOLAS & LENCE COMMUNICATIONS LLC Address 25 West 43Rd Street Community New York, NY 10036 amount $2,000 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $1,000 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $250 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $250 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $250 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $1,200 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $250 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $1,000 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $2,100 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $250 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $250 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $250 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $1,200 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $500 date 07/02/2014
Contributor NIXON PEABODY, LLP Address 1300 Clinton Square Community Rochester, NY 14604 amount $250 date 07/02/2014
Contributor NY HEALTH CARE PAC Address 100 Merrick Road Community Rockville Centr, NY 11570 amount $15,000 date 07/02/2014
Contributor OTG MANAGEMENT, LLC Address 1 International Plaza Community Philadelphia, Pa 19113 amount $15,000 date 07/02/2014
Contributor PARK NURSING HOME Address 128 Beach 115th Street Community Rockaway Park, NY 11694 amount $1,000 date 07/02/2014
Contributor PITTA & GIBLIN LLP Address 120 Broadway Community New York, NY 10271 amount $15,000 date 07/02/2014
Contributor PLANNED PARENTHOOD ADVOCATES OF NEW YORK PAC Address 17 Elk Street Community Albany, NY 12207 amount $250 date 07/02/2014
Contributor POLICE CONFERENCE OF NEW YORK, INC. PAC Address 112 State Street, Suite 1120 Community Albany, NY 12207 amount $1,000 date 07/02/2014
Contributor RECREATIONAL OFF-HIGHWAY VEHICLE ASSOCIATION Address 2 Jenner Suite 150 Community Irvine, CA 92618 amount $20,000 date 07/02/2014
Contributor ROCKAWAY CARE CENTER LLC Address 353 Beach 48th Street Community Edgemere, NY 11691 amount $1,000 date 07/02/2014
Contributor SENTINEL CONSTRUCTION INC. Address 6 Gramatan Avenue Community Mount Vernon, NY 10550 amount $1,000 date 07/02/2014
Contributor TAYLOR RECYCLING FACILITY, LLC Address 350 Neelytown Road Community Montgomery, NY 12549 amount $12,500 date 07/02/2014
Contributor TAYLOR-MONTGOMERY, LLC Address 340 Neelytown Road Community Montgomery, NY 12549 amount $12,500 date 07/02/2014
Contributor THE RINALDI GROUP, LLC Address 1 Harmon Plaza Community Secaucus, NJ 07094 amount $2,000 date 07/02/2014
Contributor TRANSPORT WORKERS UNION LOCAL 100 PAC Address 80 West End Avenue Community New York, NY 10023 amount $35,800 date 07/02/2014
Contributor UNITED FOOD AND COMMERCIAL WORKERS INT'L UNION CLC Address 1775 K Street Nw Community Washington, DC 20006 amount $6,500 date 07/02/2014
Contributor WASTE MANAGEMENT OF NEW YORK LLC Address 100 Brandywine Boulevard Community Newtown, Pa 18940 amount $10,000 date 07/02/2014
Contributor WINN DEVELOPMENT COMPANY, LP Address 6 Faneuil Hall Market Place Community Boston, MA 02109 amount $10,000 date 07/02/2014
Contributor ABRAMS, FLOYD Address 80 Pine Street Community New York, NY 10005 amount $1,000 date 07/02/2014
Contributor ALLRED, TIMOTHY Address PO Box 385 Community Rosendale, NY 12472 amount $1,000 date 07/02/2014
Contributor ATIYA, MONICA Address 244 East 86th Street Community New York, NY 10028 amount $250 date 07/02/2014
Contributor BAKISH, ROBERT Address 74 High Ridge Avenue Community Ridgefield, CT 06877 amount $10,000 date 07/02/2014
Contributor BARGNESI, JAMES Address 248 Darwin Drive Community Snyder, NY 14226 amount $5,000 date 07/02/2014
Contributor BAXTER, RICHARD Address 177 East 77th Street Community New York, NY 10075 amount $1,000 date 07/02/2014
Contributor BODIN, MURRAY Address 101 Joyce Road Community Hartsdale, NY 10530 amount $50 date 07/02/2014
Contributor BRENNER, DONALD Address 4 Independence Avenue Community Tappan, NY 10983 amount $1,000 date 07/02/2014
Contributor COCO, JOSEPH Address 4 Times Square Community New York, NY 10036 amount $1,000 date 07/02/2014
Contributor COHEN, ROBERT S Address 1 Beekman Place Community New York, NY 10022 amount $5,000 date 07/02/2014
Contributor COHEN, YORON Address PO Box 5052 Community New York, NY 10185 amount $1,000 date 07/02/2014
Contributor COLE, BRANDON Address 136 East 55th Street Community New York, NY 10022 amount $10,000 date 07/02/2014
Contributor COTTON, RICHARD Address 1185 Park Avenue Community New York, NY 10128 amount $10,000 date 07/02/2014
Contributor COZEN, STEPHEN A Address 1900 Market Street Community Philadelphia, Pa 19103 amount $10,000 date 07/02/2014
Contributor D'ARIENZO, NICHOLAS Address 850 Park Avenue Community New York, NY 10075 amount $2,000 date 07/02/2014
Contributor DESCHERER, RICHARD K Address 945 Fifth Avenue Community New York, NY 10021 amount $1,000 date 07/02/2014
Contributor DOLAN, CHARLES P Address 340 Crossways Park Drive Community Woodbury, NY 11797 amount $25,000 date 07/02/2014
Contributor DOLAN, HELEN ANN Address 119 Cove Neck Road Community Oyster Bay, NY 11771 amount $25,000 date 07/02/2014
Contributor DOYLE DOWD, CLARE D Address 35 Sunset Terrace Community West Hartford, CT 06107 amount $1,000 date 07/02/2014
Contributor DUGGAL, BALDEV Address 29 West 23Rd Street Community New York, NY 10010 amount $1,000 date 07/02/2014
Contributor FOLTA, CARL Address 22 Sunset Drive Community Croton On Hudso, NY 10520 amount $2,500 date 07/02/2014
Contributor FRUCHER, FLORENCE H Address 324 West 101St Street Community New York, NY 10025 amount $1,000 date 07/02/2014
Contributor GERSTMAN, BRADLEY L Address 15 Melby Lane Community Roslyn, NY 11576 amount $2,500 date 07/02/2014

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP