Marco Cercone

(716) 854-3400 · 424 Main St Rm 1600, Buffalo, NY 14202-3616

Overview

MARCO CERCONE (Registration #4099396) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2003, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is RUPP PFALZGRAF LLC. The attorney was graduated from SUNY AT BUFFALO. The registered office location is at 424 Main St Rm 1600, Buffalo, NY 14202-3616, with contact phone number (716) 854-3400. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number4099396
Full NameMARCO CERCONE
First NameMARCO
Last NameCERCONE
Company NameRUPP PFALZGRAF LLC
Address424 Main St Rm 1600
Buffalo
NY 14202-3616
CountyErie
Telephone(716) 854-3400
Emailcercone(a)ruppbaase.com
Law SchoolSUNY AT BUFFALO
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2003
StatusDue to reregister within 30 days
Next RegistrationJul 2025

Organization Information

Company NameRUPP PFALZGRAF LLC
Address424 Main St Rm 1600
Buffalo
NY 14202-3616
Telephone(716) 854-3400
Law SchoolSUNY AT BUFFALO

Attorneys with the same company

Address: 227 Washington St Ste 1c, Saratoga Springs, NY 12866-5997
Company Name: RUPP PFALZGRAF LLC
Law School: Albany Law School
Year Admitted: 2017
Address: 5500 Main St, Williamsville, NY 14221-6755
Company Name: RUPP PFALZGRAF LLC
Law School: BOSTON UNIVERSITY
Year Admitted: 2003
Address: 420 Main St, Buffalo, NY 14202-3501
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1600 Liberty Building Bldg Main, Buffalo, NY 14202-
Company Name: RUPP PFALZGRAF LLC
Law School: University of Toledo College of Law
Year Admitted: 2025
Address: 1600 Liberty Building, Buffalo, NY 14202-
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 24 Aviation Rd Ste 204, Albany, NY 12205-1135
Company Name: RUPP PFALZGRAF LLC
Law School: Brooklyn Law School
Year Admitted: 2002
Address: 1600 Liberty Building Bldg 424, Buffalo, NY 14202-
Company Name: RUPP PFALZGRAF LLC
Law School: California Western School of Law
Year Admitted: 2024
Address: 424 Main St, 1600 Liberty Building, Buffalo, NY 14202-3511
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 5500 Main St Ste 310, Williamsville, NY 14221-6737
Company Name: RUPP PFALZGRAF LLC
Law School: New York Law School
Year Admitted: 2024
Address: 1600 Liberty Building, 424 Main Street, Buffalo, NY 14202-2216
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same company

Attorneys with the same school

Address: 10 British American Blvd, Latham, NY 12110-1415
Company Name: LAW OFFICES OF RALPH ANKIER
Law School: SUNY AT BUFFALO
Year Admitted: 2015
Address: 296 Bedford Ave, Buffalo, NY 14216-3104
Law School: SUNY AT BUFFALO
Year Admitted: 2008
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427
Company Name: Legal Assistance of Western New Yok
Law School: SUNY AT BUFFALO
Year Admitted: 2013
Address: 44 S Broadway Ste 100, White Plains, NY 10601-4463
Company Name: MILENKOVIC LAW GROUP, PLLC.
Law School: SUNY AT BUFFALO
Year Admitted: 2016
Address: 261 Madison Ave Fl 9, New York, NY 10016-2311
Company Name: ALEKSANDRA KRASIMIROVA FUGATE
Law School: SUNY AT BUFFALO
Year Admitted: 2015
Address: 56 Town Line Rd, Rocky Hill, CT 06067-1241
Company Name: CONNECTICUT AFL-CIO
Law School: SUNY AT BUFFALO
Year Admitted: 2010
Address: 714 Ridge Rd, Lackawanna, NY 14218-1533
Company Name: LACKAWANNA CITY COURT
Law School: SUNY AT BUFFALO
Year Admitted: 2011
Address: Po Box 2934, Clinton, IA 52733-2934
Company Name: GALLAGHER BASSETT
Law School: SUNY AT BUFFALO
Year Admitted: 2013
Address: 1103 Delaware Ave, Buffalo, NY 14209-1601
Company Name: BURGIO, CURVIN & BANKER
Law School: SUNY AT BUFFALO
Year Admitted: 2011
Address: 200 Delaware Ave Ste 900, Buffalo, NY 14202-2107
Company Name: BOND SCHOENECK & KING
Law School: SUNY AT BUFFALO
Year Admitted: 2012
Find all attorneys with the same school

Location Information

Street Address 424 MAIN ST RM 1600
CityBUFFALO
StateNY
Zip Code14202-3616

Attorneys in the same location

Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2008
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 2000
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: Albany Law School
Year Admitted: 2013
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 1994
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: Durham Law School
Year Admitted: 2019
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: Washington University St. Louis School of Law
Year Admitted: 2021
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: UB
Year Admitted: 1981
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Find all attorneys in the same location

Attorneys in the same zip code

Address: 1600 Liberty Building Bldg Main, Buffalo, NY 14202-
Company Name: RUPP PFALZGRAF LLC
Law School: University of Toledo College of Law
Year Admitted: 2025
Address: 1600 Liberty Building, Buffalo, NY 14202-
Company Name: RUPP PFALZGRAF
Law School: University of New Hampshire School of Law
Year Admitted: 2024
Address: 65 Niagara St, Buffalo, NY 14202-
Company Name: CITY OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 140 Pearl Street #100, Buffalo, NY 14202-
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: Suite 900, Buffalo, NY 14202-
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Guaranty Building & Interpretive Center, 140 Pearl St #100, Buffalo, NY 14202-
Company Name: HODGSON RUSS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: The Guaranty Building 140 Pearl Street Suite 100, Buffalo, NY 14202-
Company Name: HODGSON RUSS LLP
Law School: Ateneo de Manila University Law School
Year Admitted: 2023
Address: Floor 7, Buffalo, NY 14202-
Company Name: 25 DELAWARE
Law School: University at Buffalo School of Law
Year Admitted: 2023
Address: 69 Delaware Avenue, Suite 1111, Buffalo, NY 14202-
Company Name: LAW OFFICE OF J. MICHAEL HAYES
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 140 Pearl Street, Buffalo, NY 14202-
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: Via Cesare Battisti 11, Milan 20122, -, ITALY
Company Name: DE LORENZI MICCICHE SCALERA SPADA - AVVOCATI ASSOCIATI
Law School: UNIVERSITY OF PENNSYLVANIA-LAW SCHOOL
Year Admitted: 2010
Address: 484 Delaware Ave, Buffalo, NY 14202-1304
Company Name: ROLAND M. CERCONE, PLLC
Law School: SUNY AT BUFFALO
Year Admitted: 1986
Address: 1 Newark Ctr Ste 1500, Newark, NJ 07102-5211
Company Name: INTERNAL REVENUE SERVICE, OFFICE OF CHIEF COUNSEL
Law School: RUTGERS-NEWARK
Year Admitted: 2011
Address: Via Cesare Battisti, 11, Milan Mi 20122, -, ITALY
Company Name: DE LORENZI MICCICHE SCALERA SPADA AVVOCATI ASSOCIATI
Law School: COLUMBIA
Year Admitted: 2011
Address: 484 Delaware Ave, Buffalo, NY 14202-1304
Company Name: CERCONE LAW PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 33 Wood Ave S Ste 600, Iselin, NJ 08830-2717
Company Name: SON & KEUM, LLC
Law School: Rutgers School of Law - Newark
Year Admitted: 2012
Address: 50 Fountain Plz Ste 320, Buffalo, NY 14202-2212
Company Name: WOODS OVIATT GILMAN LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 52 Chateau Ter, Snyder, NY 14226-3926
Company Name: PAUL ALBERT CERCONE ESQ
Law School: CAPITAL UNIVERSITY
Year Admitted: 1991
Address: 55 Northern Blvd Ste 400, Great Neck, NY 11021-4058
Company Name: Materassi Legal, P.C.
Law School: HARVARD
Year Admitted: 1995
Address: 23 Skiff Ln, Mystic, CT 06355-3257
Law School: FORDHAM
Year Admitted: 1973

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.