William E. Racolin

(914) 684-6518 · 525 Claflin Ave, Mamaroneck, NY 10543-4402

Overview

WILLIAM E. RACOLIN (Registration #1211176) is an attorney in Mamaroneck admitted in the First Judicial Department (seated in Manhattan) of New York State in 1979, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is PAUL MILLMAN, ESQ. The attorney was graduated from NYLS. The registered office location is at 525 Claflin Ave, Mamaroneck, NY 10543-4402, with contact phone number (914) 684-6518. The current status of the attorney is Currently registered.

Attorney Information

Registration Number1211176
Full NameWILLIAM E. RACOLIN
First NameWILLIAM
Last NameRACOLIN
Company NamePAUL MILLMAN, ESQ
Address525 Claflin Ave
Mamaroneck
NY 10543-4402
CountyWestchester
Telephone(914) 684-6518
Law SchoolNYLS
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1979
StatusCurrently registered
Next RegistrationAug 2026

Organization Information

Company NamePAUL MILLMAN, ESQ
Address525 Claflin Ave
Mamaroneck
NY 10543-4402
Telephone(914) 684-6518
Law SchoolNYLS

Attorneys with the same school

Address: 1725 E 5th Ave, Tampa, FL 33605-5115
Company Name: DESSA HANSARD WILLSON, ESQ.
Law School: NYLS
Year Admitted: 2004
Address: 7 Chesley Rd, White Plains, NY 10605-4511
Company Name: ROBERT MATTHEW GROSSMAN
Law School: NYLS
Year Admitted: 1995
Address: 37 Court St, Freehold, NJ 07728-1709
Company Name: ANTHONY J DEL DUCA, ESQ
Law School: NYLS
Year Admitted: 1988
Address: 55 Water St, New York, NY 10041-0004
Company Name: The Depository Trust & Clearing Corp
Law School: NYLS
Year Admitted: 2009
Address: 22 W Pierpont St, Kingston, NY 12401-6032
Company Name: BRUCE M. FOUDRIAT
Law School: NYLS
Year Admitted: 1998
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: US DISTRICT COURT SDNY
Law School: NYLS
Year Admitted: 1988
Address: 1488 2nd Ave, New York, NY 10075-1353
Company Name: EVELYN MARIE SMITH ESQ
Law School: NYLS
Year Admitted: 1987
Address: 250 E 73rd St Apt 20a, New York, NY 10021-4314
Company Name: SAUL J ASNIS
Law School: NYLS
Year Admitted: 1984
Address: 366 Pearsall Ave, Cedarhurst, NY 11516-1801
Company Name: MARNAY INC
Law School: NYLS
Year Admitted: 1979
Address: 2160 N Central Road, Fort Lee, NJ 07024-7547
Company Name: LAW OFFICE OF DAEHYUN CHUNG
Law School: NYLS
Year Admitted: 2014
Find all attorneys with the same school

Location Information

Street Address 525 CLAFLIN AVE
CityMAMARONECK
StateNY
Zip Code10543-4402

Attorneys in the same location

Address: 525 Claflin Ave, Mamaroneck, NY 10543-4402
Company Name: PAUL M MILLMAN ESQ
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1981
Address: 525 Claflin Ave, Mamaroneck, NY 10543-4402
Company Name: MILLMAN LAW FIRM
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1982

Attorneys in the same zip code

Address: 5 Leatherstocking Ln, Mamaroneck, NY 10543-1115
Year Admitted: 1986
Address: 15 Wagon Wheel Rd, Mamaroneck, NY 10543-1039
Company Name: PENDULUM PROPERTY GROUP
Law School: BENJAMIN N. CARDOZO
Year Admitted: 1996
Address: 407 Chestnut Ave, Mamaroneck, NY 10543-1306
Company Name: GASPAR ROBERTS
Law School: BROOKLYN
Year Admitted: 2003
Address: 400 Mount Pleasant Avenue, Ste 1a, Mamaroneck, NY 10543-1546
Company Name: WASCH & RITSON LLC
Law School: SETON HALL SCHOOL OF LAW
Year Admitted: 2006
Address: 223 Knollwood Ave, Mamaroneck, NY 10543-1225
Company Name: THE LAW SHOP OF JOSEPH LEON, PLLC
Law School: UNIVERSITY OF TEXAS
Year Admitted: 2000
Address: 16 Prince Willow Ln, Mamaroneck, NY 10543-1036
Company Name: ROBERTA BERMAN REINDEL ESQ
Law School: NORTHWESTERN UNIV SCHOOL
Year Admitted: 1980
Address: 225 Broadhollow Road, Melville, 11757, NY 10543
Company Name: VERINT SYSTEMS
Law School: NYU SCHOOL OF LAW
Year Admitted: 1998
Address: 1023 Old White Plains Rd, Mamaroneck, NY 10543-1100
Law School: HARVARD
Year Admitted: 1980
Address: 19 Wagon Wheel Rd, Mamaroneck, NY 10543-1039
Company Name: PIKLOO SHARMA, ESQ., MBA
Law School: UNIVERSITY OF OTTAWA
Year Admitted: 1997
Address: 18 Stonewall Ln, Mamaroneck, NY 10543-1024
Company Name: JACQUELINE FRIEDLAND AUTHOR, LLC
Law School: New York University School of Law
Year Admitted: 2003
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 2018 156th Ave Ne Ste 100, Bellevue, WA 98007-3825
Company Name: WL LEGAL SERVICES PLLC
Law School: New York University School of Law
Year Admitted: 2000
Address: 6819 Burns St Apt E6, Forest Hills, NY 11375-5072
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 1995
Address: )), New York, NY 10278
Company Name: DHHS
Year Admitted: 1980
Address: 100 M St Se Ste 700, Washington, DC 20003-3651
Company Name: TRUST FOR PUBLIC LAND
Law School: BOSTON COLLEGE LAW
Year Admitted: 1986
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2018
Address: 2f-3, No. 10, Lane 236, Tun Hwa South Road, Sec.1, 106 Taipei, TAIWAN
Law School: UNIVERSITY OF PENN; TAIWAN UNIVERSITY
Year Admitted: 1991
Address: N86 W12500 Westbrook Crossing, Menomonee Falls, WI 53051
Company Name: ENERPAC TOOL GROUP CORP.
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 1998
Address: 1 Albany Ave, Po Box 406, Kinderhook, NY 12106
Company Name: WILLIAM J. BETTER, P.C.
Law School: WESTERN NEW ENGLAND SCH
Year Admitted: 1982
Address: 9f, Star Tower, 737 Yeoksam 1-Dong, Ganjnam-Gu, Seoul 135-984, KOREA
Company Name: SOJONG PARTNERS
Law School: NYU
Year Admitted: 2003
Address: 1615 H St Nw, Washington, DC 20062-0001
Company Name: U.S. CHAMBER OF COMMERCE
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2004

Comment

Please leave your review and comments here.


Dataset Information

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).

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.