New York State Registered Attorney
Rochester

Overview

This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).

Dataset Information

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public.

This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year.

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: 1 W Main St, Rochester, NY 14614-1418
Company Name: LEGAL AID SOCIETY OF ROCHESTER, NY
Law School: University of Wisconsin Law School
Year Admitted: 2025
Address: 16 E Main St, Rochester, NY 14614-1808
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: University of Denver Sturm College of Law
Year Admitted: 2025
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427
Company Name: LEGAL ASSISTANCE OF WESTERN NY
Law School: Albany Law School
Year Admitted: 2025
Address: 95 Allens Creek Rd., Bld. 2, Ste. 250, Rochester, NY 14618-3254
Company Name: NEW YORK LITIGATION GROUP, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1600 Bausch and Lomb Pl Fl 15, Rochester, NY 14604-2711
Company Name: HARTER SECREST & EMERY LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: 1600 Bausch and Lomb Pl, Rochester, NY 14604-2711
Company Name: HARTER SECREST AND EMERY LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: 2425 Clover Street, Suite B., Rochester, NY 14618
Company Name: KROLL PROUKOU, LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 S Clinton Ave Fl 24, Rochester, NY 14604-1846
Company Name: JOURNEY S END REFUGEE SERVICES
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 16 E Main St. Suite 600, Rochester, NY 14614
Company Name: MONROE COUNTY CONFLICT DEFENDERS OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 10 N Fitzhugh St, Rochester, NY 14614-1211
Company Name: MONROE COUNTY OFFICE OF THE PUBLIC DEFENDER
Law School: University of Pittsburgh School of Law
Year Admitted: 2025
Address: 10 N Fitzhugh St, Rochester, NY 14614-1211
Company Name: MONROE COUNTY PUBLIC DEFENDER’S OFFICE
Law School: Capital University Law School
Year Admitted: 2025
Address: 2604 Elmwood Ave, Suite 222, Rochester, NY 14618-2213
Company Name: TRIEBWASSER LAW PLLC
Law School: George Washington University Law School
Year Admitted: 2025
Address: 100 State St, Rochester, NY 14614-1350
Company Name: U.S. DISTRICT COURT FOR THE WESTERN DISTRICT OF NEW YORK
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: NY STATE SUPREME COURT, APPELLATE DIVISION, FOURTH DEPARTMENT
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 650 Clinton Sq, Rochester, NY 14604-1717
Company Name: ROBERT KING LAW FIRM, PLLC
Law School: Pace Law School
Year Admitted: 2025
Address: 180 S Clinton Ave, Rochester, NY 14604-1825
Company Name: ROCHESTER GAS AND ELECTRIC CORPORATION
Law School: University of Richmond School of Law
Year Admitted: 2025
Address: 30 Church St Rm 412a, Rochester, NY 14614-1206
Company Name: CITY OF ROCHESTER
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 16 E Main St Ste 600, Rochester, NY 14614-1810
Company Name: CONFLICT DEFENDER S OFFICE
Law School: University of South Carolina School of Law
Year Admitted: 2025
Address: 50 East Ave, Rochester, NY 14604-2214
Law School: Albany Law School
Year Admitted: 2025
Address: 100 French Rd, Rochester, NY 14618-3822
Law School: New York University School of Law
Year Admitted: 2025
Address: 150 Allens Creek Rd Ste 210, Rochester, NY 14618-3308
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 350 Linden Oaks Fl 3, Rochester, NY 14625-2807
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 350 Linden Oaks, Rochester, NY 14625-2807
Company Name: BOND, SCHOENECK AND KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Telesca Center for Justice, One West Main Street, Suite 200, Rochester, NY 14604
Company Name: EMPIRE JUSTICE CENTER
Law School: Duke University School of Law
Year Admitted: 2025
Address: 80 Linden Oaks Ste 310, Rochester, NY 14625-2809
Company Name: CLARK PESHKIN PLLC
Law School: Penn State University Dickinson School of Law
Year Admitted: 2024
Address: 165 Court St, Rochester, NY 14647-0001
Company Name: EXCELLUS BCBS
Law School: West Virginia University College of Law
Year Admitted: 2024
Address: 300 Meridian Centre Blvd Ste 110, Rochester, NY 14618-3984
Company Name: MCCONVILLE CONSIDINE COOMAN &MORIN PC
Law School: University of Dayton School of Law
Year Admitted: 2024
Address: 16 E Main St Ste 600, Rochester, NY 14614-1810
Company Name: MONROE COUNTY CONFLICT DEFENDER’S OFFICE
Law School: Ohio Northern University Pettit College of Law
Year Admitted: 2024
Address: 47 Fitzbugh St S, Rochester, NY 14614
Company Name: MONROE COUNTY DISTRICT ATTORNEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 47 S Fitzhugh St # 4, Rochester, NY 14614-1414
Company Name: MONROE COUNTY DISTRICT ATTORNEYS OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 50 W Main St Ste 7200, Rochester, NY 14614-1293
Company Name: MONROE COUNTY LAW DEPARTMENT
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1600 Bausch and Lomb Place, Rochester, NY 14604
Company Name: HARTER SECREST & EMERY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 90 Linden Oaks Ste 110, Rochester, NY 14625-2830
Company Name: HODGSON RUSS LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: NEW YORK STATE SUPREME COURT APPELLATE DIVISION: FOURTH DEPARTMENT
Law School: Albany Law School
Year Admitted: 2024
Address: 50 East Ave Ste 200, Rochester, NY 14604-2230
Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION, FOURTH DEPARTMENT
Law School: Albany Law School
Year Admitted: 2024
Address: 2425 Clover St Ste B, Rochester, NY 14618-4517
Company Name: KROLL PROUKOU, LLP
Law School: Penn State University Dickinson School of Law
Year Admitted: 2024
Address: 510 Clinton Sq, Rochester, NY 14604-1700
Company Name: LAW FIRM OF SHAWN M. GRADY, PLLC
Law School: South Texas College of Law
Year Admitted: 2024
Address: 1900 Bausch and Lomb Pl, Rochester, NY 14604-2714
Company Name: WOODS OVIATT GILMAN, LLP
Law School: Loyola University Chicago School of Law
Year Admitted: 2024
Address: 28 E Main St Ste 1400, Rochester, NY 14614-1935
Company Name: PHILLIPS LYTLE LLP
Law School: Cornell Law School
Year Admitted: 2024
Address: 243 E Main St, Rochester, NY 14604
Company Name: POLICE ACCOUNTABILITY BOARD
Law School: Faulkner University Thomas Goode Jones School
Year Admitted: 2024
Address: 125 E 3rd St Ste 100, Rochester, MI 48307-2045
Company Name: THE PRIVATE FIRM
Law School: Thomas M Cooley Law School
Year Admitted: 2024
Address: 1 W Main St, Rochester, NY 14614-1418
Company Name: THE LEGAL AID SOCIETY
Law School: University at Buffalo School of Law
Year Admitted: 2024
Address: 100 Kings Hwy S, Rochester, NY 14617-5504
Company Name: ROCHESTER REGIONAL HEALTH
Law School: University of Dayton School of Law
Year Admitted: 2024
Address: 400 Linden Oaks Ste 110, Rochester, NY 14625-2818
Company Name: TULLY RINCKLEY, PLLC
Law School: Albany Law School
Year Admitted: 2024
Address: Kenneth B. Keating Federal Building, 100 State Street, Rochester, NY 14614
Company Name: UNITED STATES DISTRICT COURT, WESTERN DISTRICT OF NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: Kenneth B. Keating Federal Building, 100 State Street, Rochester, NY 14614
Company Name: WESTERN DISTRICT OF NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 1900 Bausch and Lomb Pl, Rochester, NY 14604-2714
Company Name: WOODS OVIATT GILMAN LLP
Law School: Duke University School of Law
Year Admitted: 2023
Address: 400 Meridian Centre Blvd Ste 320, Rochester, NY 14618-3991
Company Name: SEGAR AND SCIORTINO
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 16 W Main St Ste 400, Rochester, NY 14614-1601
Company Name: RUPP PFALZGRAF, LLC
Law School: Albany Law School
Year Admitted: 2023
Address: 925 Clinton Sq, Rochester, NY 14604-1708
Company Name: ERNSTROM & DRESTE, LLP
Law School: Suffolk University Law School
Year Admitted: 2023
Address: 1882 South Winton Ave, Suite 100, Rochester, NY 14618
Company Name: FARACI LANGE
Law School: Albany Law School
Year Admitted: 2023
Address: 1 W Main St Ste 200, Rochester, NY 14614-1403
Company Name: EMPIRE JUSTICE CENTER
Law School: Harvard Law School
Year Admitted: 2023
Address: 1200 Bausch and Lomb Pl, Rochester, NY 14604-2708
Company Name: ADAMS LECLAIR
Law School: Brooklyn Law School
Year Admitted: 2023
Address: 2211 Lyell Ave Ste 105, Rochester, NY 14606-5743
Law School: University of Toledo College of Law
Year Admitted: 2023
Address: 73 State St, Rochester, NY 14614-1369
Company Name: CELLINO LAW LLP
Law School: Penn State Law University Park
Year Admitted: 2023
Address: 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY 14604
Company Name: BARCLAY DAMON
Law School: Penn State Law University Park
Year Admitted: 2023
Address: Po Box 16143, Rochester, NY 14616-0143
Company Name: GANJI APPEALS
Law School: University of Maine School of Law
Year Admitted: 2023
Address: 1 W Main St, Rochester, NY 14614-1418
Company Name: LEGAL AID SOCIETY OF ROCHESTER
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 50 W Main St Fl 7, Rochester, NY 14614-1293
Company Name: MONROE COUNTY
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 10 N Fitzhugh St, Rochester, NY 14614-1211
Company Name: MONROE COUNTY PUBLIC DEFENDER'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 1600 Bosch & Lomb Place, Rochester, NY 14604
Company Name: HARTER SECREST & EMERY LLP
Law School: Brigham Young University J R Clark Law School
Year Admitted: 2023
Address: 90 Linden Oaks, Rochester, NY 14625-2830
Company Name: HODGSON RUSS LLP
Law School: University at Buffalo School of Law
Year Admitted: 2023
Address: 1 W Main St Ste 500, Rochester, NY 14614-1419
Company Name: JUSTCAUSE
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 10 N Fitzhugh St, Rochester, NY 14614-1211
Company Name: MONROE COUNTY PUBLIC DEFENDER
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 350 Linden Oaks Ste 215, Rochester, NY 14625-2807
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 295 Monroe Ave, Rochester, NY 14607-3660
Company Name: NEW YORK STATE OFFICE OF TEMPORARY DISABILITY ASSISTANCE
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 600 Bausch and Lomb Pl, Rochester, NY 14604-2716
Company Name: LACY KATZEN
Law School: American University Washington College of Law
Year Admitted: 2022
Address: 100 Corporate Woods Ste 230, Rochester, NY 14623-1423
Company Name: ZWICKER AND ASSOCIATES
Law School: De La Salle University College of Law
Year Admitted: 2022
Address: 16 E Main St Ste 600, Rochester, NY 14614-1810
Company Name: OFFICE OF THE CONFLICT DEFENDER
Law School: Whittier Law School
Year Admitted: 2022
Address: 47 S Fitzhugh St, Rochester, NY 14614-1414
Company Name: THE MONROE COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Albany Law School
Year Admitted: 2022
Address: 300 Bausch and Lomb Pl, Rochester, NY 14604-2702
Company Name: UNDERBERG & KESSLER
Law School: Albany Law School
Year Admitted: 2022
Address: 2170 Monroe Ave, Rochester, NY 14618-2418
Company Name: DOLLINGER ASSOCIATES, P.C
Law School: Charleston School of Law
Year Admitted: 2022
Address: 366 White Spruce Blvd, Rochester, NY 14623-1604
Company Name: DUBOIS LAW
Law School: Golden Gate University School of Law
Year Admitted: 2022
Address: 2480 Browncroft Blvd, Rochester, NY 14625-1435
Company Name: FILLIPPONI LAW, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 50 East Ave Ste 200, Rochester, NY 14604-2230
Company Name: APPELLATE DIVISION, FOURTH DEPARTMENT
Law School: Florida State University College of Law
Year Admitted: 2021
Address: 16 W Main St Ste 400, Rochester, NY 14614-1601
Law School: Boston College Law School
Year Admitted: 2021
Address: 1800 Bausch and Lomb Pl, Rochester, NY 14604-2713
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 28 E Main St Ste 1400, Rochester, NY 14614-1935
Law School: University of Baltimore School of Law
Year Admitted: 2021
Address: 1 W Main St, Rochester, NY 14614-1418
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 1200 Bausch and Lomb Pl, Rochester, NY 14604-2708
Company Name: ADAMS LECLAIR LLC
Law School: Cornell Law School
Year Admitted: 2021
Address: 100 S Clinton Ave Ste 2600, Rochester, NY 14604-1850
Company Name: KNAUF SHAW LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 2480 Browncroft Blvd, Rochester, NY 14625-1435
Company Name: MOLODETZ LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 16 E Main St Ste 600, Rochester, NY 14614-1810
Company Name: MONROE COUNTY CONFLICT DEFENDER OFFICE
Law School: Albany Law School
Year Admitted: 2021
Address: 16 E Main St Ste 600, Rochester, NY 14614-1810
Company Name: MONROE COUNTY OFFICE OF THE CONFLICT DEFENDER
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 1 W Main St, Rochester, NY 14614-1418
Company Name: LEGAL AID SOCIETY OF ROCHESTER, NEW YORK
Law School: Thomas M Cooley Law School
Year Admitted: 2021
Address: 151 Crab Apple Ln, Rochester, NY 14626-4420
Company Name: VADAS LAW FIRM
Law School: New England Law
Year Admitted: 2021
Address: 150 State St, Rochester, NY 14614-1353
Company Name: OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 95 Allens Creek Rd Ste 1150, Rochester, NY 14618-3250
Company Name: PEIFFER WOLF CARR KANE CONWAY & WISE, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 69 Cascade Dr Ste 307, Rochester, NY 14614-1114
Company Name: pullano & farrow pllc
Law School: Suffolk University Law School
Year Admitted: 2021
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: SUPREME COURT OF THE STATE OF NEW YORK, APPELLATE DIVISION, FOURTH JUDICIAL DEPARTMENT
Law School: PA State University Dickinson School of Law
Year Admitted: 2021
Address: 259 Monroe Ave, Rochester, NY 14607-3632
Company Name: STATE OF NEW YORK
Law School: University of Illinois College of Law
Year Admitted: 2020
Address: 99 Exchange Blvd Rm 545, Rochester, NY 14614-2127
Company Name: SUPREME COURT, SEVENTH JUDICIAL DISTRICT
Law School: Cornell Law School
Year Admitted: 2020
Address: 100 State St, Rochester, NY 14614-1350
Company Name: SOCIAL SECURITY ADMINISTRATION OHO
Law School: Albany Law School
Year Admitted: 2020
Address: 100 State St Ste 500, Rochester, NY 14614-1350
Company Name: UNITED STATES ATTORNEY'S OFFICE FOR THE WESTERN DISTRICT OF NEW YORK
Law School: Duquesne University School of Law
Year Admitted: 2020
Address: 120 Allens Creek Rd Ste 150, Rochester, NY 14618-3306
Company Name: OSBORN REED & BURKE
Law School: Charlotte School of Law
Year Admitted: 2020
Address: 144 Exchange Blvd, Rochester, NY 14614-2176
Company Name: NYS ATTORNEY GENERAL
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 100 Corporate Woods Ste 230, Rochester, NY 14623-1423
Company Name: ZWICKER & ASSOCIATES, P.C.
Law School: University of Massachusetts School of Law
Year Admitted: 2020
Address: 31 E Main St, Rochester, NY 14614-1913
Company Name: PHILIPPONE LAW OFFICES
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 218 Hartsdale Rd, Rochester, NY 14622-2007
Company Name: CIMPRESS
Law School: William & Mary Law School
Year Admitted: 2020