Home > Firm Summary

Bonadio & Co., LLP (1884)
Registration Status: Currently Registered
Headquarters Address: 171 Sully's Trail, Pittsford, NY 14534
Other Names Used in Issuing Audit Reports: None
Predecessor Firm to Whose Registration
the Firm Succeeded:
None
Registration Date: 10/05/2004
For a list of issuers (if any) that the firm has audited, or in whose audits the firm has played a substantial role, see Part IV of the firm's annual reports.

Annual and Special Reporting by the Firm
FormFiled DateSpecial Report Relates To
Annual Report (Form 2) For Reporting Year 2025 05/30/2025
Special Report (Form 3) 11/21/2024 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2024 06/21/2024
Special Report (Form 3) 05/14/2024 Changes in the Firm or the Firm's Board Contact Person
Annual Report (Form 2) For Reporting Year 2023 06/12/2023
Special Report (Form 3) 10/07/2022 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2022 06/14/2022
Special Report (Form 3) 10/12/2021 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2021 06/17/2021
Special Report (Form 3) 03/09/2021 Licenses and Certification
Special Report (Form 3) 12/04/2020 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2020 06/25/2020
Annual Report (Form 2) For Reporting Year 2019 06/25/2019
Annual Report (Form 2) For Reporting Year 2018 05/23/2018
Special Report (Form 3) 02/01/2018 Licenses and Certification
Special Report (Form 3) 01/23/2018 Licenses and Certification
Special Report (Form 3) 11/20/2017 Licenses and Certification
Special Report (Form 3) 07/13/2017 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2017 06/14/2017
Annual Report (Form 2) For Reporting Year 2016 06/16/2016
Special Report (Form 3) 04/20/2016 Licenses and Certification
Special Report (Form 3) 03/22/2016 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2015 06/05/2015
Special Report (Form 3) 04/22/2015 Licenses and Certification
Special Report (Form 3) 04/22/2015 Licenses and Certification
Special Report (Form 3) 02/06/2015 Licenses and Certification
Special Report (Form 3) 10/20/2014 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2014 06/19/2014
Special Report (Form 3) 04/10/2014 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2013 06/12/2013
Annual Report (Form 2) For Reporting Year 2012 06/21/2012
Special Report (Form 3) 10/31/2011 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2011 06/24/2011
Annual Report (Form 2) For Reporting Year 2010 06/28/2010
Special Report (Form 3) 01/25/2010 Licenses and Certification,
Changes in the Firm or the Firm's Board Contact Person

Auditor Reporting of Certain Audit Participants
FormFiled DateIssuer NameAudit Report DateEngagement Partner
Form AP 03/31/2026 Pathfinder Bancorp, Inc. 03/30/2026 Card, Jamie Lyn
Form AP 03/31/2026 Seneca Bancorp, Inc. 03/30/2026 Card, Jamie Lyn
Form AP 03/13/2026 Pioneer Bancorp, Inc 03/12/2026 Rhode, Kevin Anthony
Form AP 12/23/2025 Gouverneur Bancorp, Inc. 12/19/2025 Valerio, Marc Andrew
Form AP 09/30/2025 Marathon Bancorp, Inc. 09/26/2025 Valerio, Marc Andrew
Form AP 09/24/2025 Columbus McKinnon Corporation Employee Stock Ownership Plan 09/18/2025 Fedele, Joseph Anthony
Form AP 09/08/2025 Greene County Bancorp, Inc. 09/05/2025 Valerio, Marc Andrew
Form AP 09/02/2025 Rocky Mountain Chocolate Factory, Inc. 401(k) Plan 08/27/2025 Donnelly, Scott Warren
Form AP 07/07/2025 NBT Bancorp Inc. 401(k) and Employee Stock Ownership Plan 06/26/2025 Donnelly, Scott Warren
Form AP 07/07/2025 Omega Flex, Inc. 401(k) Profit Sharing Plan 06/26/2025 Donnelly, Scott Warren
Form AP 07/07/2025 NATIONAL FUEL GAS COMPANY TAX-DEFERRED SAVINGS PLAN 06/16/2025 Donnelly, Scott Warren
Form AP 07/07/2025 PIONEER BANK, NATIONAL ASSOCIATION 401(k) SAVINGS PLAN 06/26/2025 Amyot, Jared Richard
Form AP 07/07/2025 NATIONAL FUEL GAS COMPANY TAX-DEFERRED SAVINGS PLAN FOR NON-UNION EMPLOYEES 06/16/2025 Donnelly, Scott Warren
Form AP 07/07/2025 PATHFINDER BANK 401(K) SAVINGS PLAN 06/25/2025 Nasoni, Karen Lynn
Form AP 07/07/2025 THE BANK OF GREENE COUNTY EMPLOYEES' SAVINGS & PROFIT SHARING PLAN AND TRUST 06/26/2025 Card, Jamie Lyn
Form AP 06/17/2025 Seneca Bancorp, Inc. 06/12/2025 Card, Jamie Lyn
Form AP 04/01/2025 Pathfinder Bancorp, Inc. 03/31/2025 Card, Jamie Lyn
Form AP 03/12/2025 Pioneer Bancorp, Inc. 03/12/2025 Rhode, Kevin Anthony
Form AP 02/01/2025 Gouverneur Bancorp, Inc. 12/20/2024 Valerio, Marc Andrew
Form AP 09/26/2024 Columbus McKinnon Corporation Employee Stock Ownership Plan 09/24/2024 Fedele, Joseph Anthony