Christopher Edward Copeland

(716) 842-5351 · 1 M&T Bank Plaza Fl 18, Buffalo, NY 14203

Overview

CHRISTOPHER EDWARD COPELAND (Registration #4125258) 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 M&T BANK. The attorney was graduated from STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL. The registered office location is at 1 M&T Bank Plaza Fl 18, Buffalo, NY 14203, with contact phone number (716) 842-5351. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4125258
Full NameCHRISTOPHER EDWARD COPELAND
First NameCHRISTOPHER
Last NameCOPELAND
Company NameM&T BANK
Address1 M&T Bank Plaza Fl 18
Buffalo
NY 14203
CountyErie
Telephone(716) 842-5351
Emailccopeland(a)mtb.com
Law SchoolSTATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2003
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameM&T BANK
Address1 M&T Bank Plaza Fl 18
Buffalo
NY 14203
Telephone(716) 842-5351
Law SchoolSTATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL

Attorneys with the same company

Address: 45 Eisenhower Dr Fl 4, Paramus, NJ 07652-1452
Company Name: M&T BANK
Law School: New York Law School
Year Admitted: 2008
Address: 19 Swift St, Auburn, NY 13021-4829
Company Name: M&T BANK
Law School: SUNY Buffalo Law School
Year Admitted: 2018
Address: 220 Park Ave, Florham Park, NJ 07932-1047
Company Name: M&T BANK
Law School: SETON HALL
Year Admitted: 2003
Address: 1 M and T Plz Ofc, Buffalo, NY 14203-2309
Company Name: M&T BANK
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 120 White Plains Rd Ste 300, Tarrytown, NY 10591-5522
Company Name: M&T BANK
Law School: Brooklyn Law School
Year Admitted: 2011
Address: 1100 N Market St, Wilmington, DE 19801-1243
Company Name: M&T BANK
Law School: Fordham University School of Law
Year Admitted: 2009
Address: 345 Main St Fl 15, Buffalo, NY 14203
Company Name: M&T BANK
Law School: SUNY BUFFALO
Year Admitted: 2005
Address: 1 M and T Plz, Buffalo, NY 14203-2309
Company Name: M&T BANK
Law School: SUNY BUFFALO
Year Admitted: 2016
Address: Remote, Sanford, NC 27330
Company Name: M&T BANK
Law School: Cornell Law School
Year Admitted: 2015
Address: 475 Crosspoint Pkwy, Getzville, NY 14068-1609
Company Name: M&T BANK
Law School: St. Johns University School of Law
Year Admitted: 2009
Find all attorneys with the same company

Attorneys with the same school

Address: 250 Delaware Ave Ste 773, Buffalo, NY 14202-2014
Company Name: U.S. DEPARTMENT OF HOMELAND SECURITY
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2011
Address: 770 Main St, Niagara Falls, NY 14301-1704
Company Name: VIOLA CUMMINGS & LINDSAY, LLP
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2010
Address: 400 Jamison Rd, East Aurora, NY 14052-0018
Company Name: JULIE COX HALEY, C/O MOOG INC.
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 1992
Address: 1900 E Street, Nw, Washington, DC 20415-1000
Company Name: U.S. OFFICE OF PERSONNEL MANAGEMENT
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2010
Address: 438 University Avenue, Suite 1700, Toronto, On, Canada M5g 2l9, CANADA
Company Name: Dutton Brock LLP
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2011
Address: 132 N Union St Ste 101s, Po Box 611, Olean, NY 14760-2710
Company Name: LAW OFFICE OF CHARITY ANN PHIPPS
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2007
Address: 56 Waterway Ln, Buffalo, NY 14228-1266
Company Name: RADHIKA P. VARAVENKATARAMAN, ESQ.
Law School: State University of New York at Buffalo Law School
Year Admitted: 2006
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377
Company Name: DUKE HOLZMAN PHOTIADIS & RITTER LLP
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2015
Address: 290 Main St Ste 400, Buffalo, NY 14202-4016
Company Name: LEGAL AID BUREAU OF BUFFALO
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2008
Address: 517 Brighton Beach Ave Ste 2, Brooklyn, NY 11235-6590
Company Name: NAYDENSKIY LAW GROUP, P.C.
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Find all attorneys with the same school

Location Information

Street Address 1 M&T BANK PLAZA FL 18
CityBUFFALO
StateNY
Zip Code14203

Attorneys in the same zip code

Address: 345 Main St Fl 15, Buffalo, NY 14203
Company Name: M&T BANK
Law School: SUNY BUFFALO
Year Admitted: 2005
Address: 345 Main St, Buffalo, NY 14203
Company Name: M&T BANK
Law School: University of Alabama School of Law
Year Admitted: 2019
Address: One Fountain Plaza, 4th Floor, Buffalo, NY 14203
Company Name: M&T BANK
Law School: Duke University School of Law
Year Admitted: 2012
Address: One Canalside, 125 Main St, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2021
Address: Catholic Health System, 144 GENESEE STREET, 6th Floor West, Buffalo, NY 14203
Company Name: CATHOLIC HEALTH SYSTEM
Law School: SUNY Buffalo Law School
Year Admitted: 2006
Address: 3400 Hsbc Center, Buffalo, NY 14203
Company Name: PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER
Law School: BOSTON UNIVERSITY
Year Admitted: 2000
Address: 1 Canalside, 125 Main St., Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2016
Address: 50 Seneca St Ste 307a, Buffalo, NY 14203
Law School: New York Law School
Year Admitted: 2001
Address: 1 Seneca Street, Floor 29, M-40, Buffalo, NY 14203
Company Name: PURKS LAW, PLLC
Law School: Mitchell Hamline School of Law
Year Admitted: 2025
Address: One M&T Plaza, 345 Main Street, 18th Floor, Buffalo, NY 14203
Company Name: PATRICIA M. DORE
Law School: University of Toledo College of Law
Year Admitted: 1999
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 431 Blooming Grove Tpke Apt 65, New Windsor, NY 12553-7817
Company Name: CZERWONKA EDUCATIONAL CONSULTING
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2014
Address: 229 Chrystie St Apt 816, New York, NY 10002-1174
Company Name: GOULD FAMILY FOUNDATION
Law School: OREGON
Year Admitted: 1996
Address: 156 W 56th St, New York, NY 10019-3800
Company Name: WINDELS MARX LANE & MITTENDORF, LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 2000
Address: 420 5th Ave, New York, NY 10018-2729
Company Name: THE ROCKEFELLER FOUNDATION
Law School: Howard University School of Law
Year Admitted: 2011
Address: 521 5th Ave Fl 1700, New York, NY 10175-0038
Company Name: KAREN COPELAND, ESQ.
Law School: Brooklyn Law School
Year Admitted: 1985
Address: 6565 Spring Brook Ave Ste 8 Pmb 195, Rhinebeck, NY 12572-3726
Company Name: LAW OFFICE OF G P COPELAND
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2010
Address: 2900 Ames Crossing Rd Ste 100, Eagan, MN 55121-2498
Company Name: THOMSON REUTERS
Law School: Northeastern University School of Law
Year Admitted: 2009
Address: One Penn Plaza, Suite 3100, New York, NY 10119
Company Name: THE LAW OFFICE OF EDWARD COPELAND
Law School: NEW YORK UNIVERSITY
Year Admitted: 1979
Address: 1055 West Georgia St., Ste. 1500, Po Box 11117, Vancouver Bc V6e 4n7, CANADA
Company Name: MCMILLAN LLP
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2013
Address: 1900 16th St, Denver, CO 80202-5120
Company Name: PERKINS COIE LLP
Law School: EMORY UNIVERSITY LAW SCHOOL
Year Admitted: 2014

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.