Sean J Mackenzie

(716) 856-3500 · 14 Lafayette Sq, Buffalo, NY 14203-1929

Overview

SEAN J MACKENZIE (Registration #4305504) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2005, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is 1100 RAND BUILDING. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 14 Lafayette Sq, Buffalo, NY 14203-1929, with contact phone number (716) 856-3500. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4305504
Full NameSEAN J MACKENZIE
First NameSEAN
Last NameMACKENZIE
Company Name1100 RAND BUILDING
Address14 Lafayette Sq
Buffalo
NY 14203-1929
CountyErie
Telephone(716) 856-3500
Emailsmackenzie(a)magavern.com
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2005
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company Name1100 RAND BUILDING
Address14 Lafayette Sq
Buffalo
NY 14203-1929
Telephone(716) 856-3500
Law SchoolSUNY Buffalo Law School

Attorneys with the same school

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: 1 W Main St, Batavia, NY 14020-2019
Company Name: GENESEE COUNTY PUBLIC DEFENDER S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 70 Niagara St Fl 3, Buffalo, NY 14202-3407
Company Name: HARRINGTON AND MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 407 Albany Shaker Rd, Loudonville, NY 12211-1900
Company Name: MURPHY BURNS GROUDINE, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 19 Limestone Dr Ste 1, Buffalo, NY 14221-7091
Company Name: LAW OFFICES OF JAMES D. EISS, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Corning Tower, Floor 24, Albany, NY 12237
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH - BUREAU OF ADMINISTRATIVE HEARINGS
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: LAW OFFICES OF THOMAS H. BURTON
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613
Company Name: HURWITZ FINE, P.C.
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: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 14 LAFAYETTE SQ
CityBUFFALO
StateNY
Zip Code14203-1929

Attorneys in the same location

Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: FELDMAN KIEFFER, LLP
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 1993
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: FELDMAN KIEFFER, LLP
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2010
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: WALSH ROBERTS & GRACE ATTORNEYS AT LAW
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2011
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: FELDMAN KIEFFER, LLP
Law School: VALPARAISO UNIVERSITY
Year Admitted: 1994
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: MAGAVERN, MAGAVERN & GRIMM LLP
Law School: SUNY BUFFALO
Year Admitted: 1986
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: SUGARMAN LAW FIRM LLP
Law School: SUNY AT BUFFALO
Year Admitted: 1987
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: SUGARMAN LAW FIRM, LLP
Law School: Western New England University School of Law
Year Admitted: 1992
Address: 14 Lafayette Sq Ste 1100, Buffalo, NY 14203-1911
Company Name: MAGAVERN MAGAVERN GRIMM LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: SUGARMAN LAW FIRM, LLP
Law School: SUNY AT BUFFALO
Year Admitted: 1977
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: MAGAVERN MAGAVERN & GRIMM LLP
Law School: UNIV. AT BUFFALO
Year Admitted: 2008
Find all attorneys in the same location

Attorneys in the same zip code

Address: 1600 Rand Building,14 Lafayette Sq, 1600 Rand Building, Buffalo, NY 14203-1929
Company Name: SUGARMAN LAW FIRM LLP
Law School: BOSTON COLLEGE
Year Admitted: 1996

Attorneys in the same zip code

Address: One Canalside, 125 Main Street, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Sagesse University
Year Admitted: 2023
Address: One Canalside, 125 Main St., Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Albany Law School
Year Admitted: 2025
Address: 1 M&T Bank Plaza Fl 18, Buffalo, NY 14203
Company Name: M&T BANK
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2003
Address: One M & T Plz Fl 8, Buffalo, NY 14203
Law School: SUNY @ BUFFALO SCHOOL OF LAW
Year Admitted: 2002
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: 1 Seneca St, 29th Fl, Buffalo, NY 14203
Company Name: SAMUEL L. YELLEN, ATTORNEY AT LAW, PLLC
Law School: COLUMBIA LAW SCOOL
Year Admitted: 2017
Address: 237 Main Street, Suite 400, Buffalo, NY 14203
Company Name: NEIGHBORHOOD LEGAL SERVICES, INC.
Law School: Washington and Lee University School of Law
Year Admitted: 2009
Address: 1 Seneca Street, Suite 2900, Buffalo, NY 14203
Company Name: HALL BOOTH SMITH, P.C.
Law School: UNIVERSITY AT 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: One M&T Plaza, Buffalo, NY 14203
Company Name: M&T BANK
Law School: University of Toledo College of Law
Year Admitted: 2009
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 3 Times Sq, New York, NY 10036-6564
Company Name: THOMSON REUTERS
Law School: St. Johns University School of Law
Year Admitted: 2019
Address: 100 William St Fl 6, New York, NY 10038-5039
Company Name: MOBILIZATION FOR JUSTICE, INC.
Law School: City University of New York School of Law
Year Admitted: 2019
Address: 300 Center Dr Fl 1t, Riverhead, NY 11901-3398
Company Name: LEGAL AID SOCIETY OF SUFFOLK COUNTY CRIMINAL COURTS BUILDING
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1989
Address: 35 S Main St, Canandaigua, NY 14424-1901
Company Name: THE SCHUPPENHAUER LAW FIRM, PC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 803 Highland Dr, Bellingham, WA 98225-6413
Company Name: NORTHAM ENERGY SOLUTIONS LTD.
Law School: OS GOODE HALL LAW SCHOOL
Year Admitted: 1991
Address: 40 Gleneida Ave, Carmel, NY 10512-1705
Company Name: PUTNAM COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Pace Law School
Year Admitted: 2019
Address: 54 W Neck Rd, Huntington, NY 11743-2672
Law School: Brooklyn Law School
Year Admitted: 1989
Address: 15 Verbena Ave, Floral Park, NY 11001-2793
Company Name: NEW YORK ISLANDERS HOCKEY CLUB
Law School: Brooklyn Law School
Year Admitted: 2016
Address: 100 Church St Rm 6-200, New York, NY 10007-2601
Company Name: CITY OF NEW YORK LAW DEPARTMENT
Law School: UNIVERSITY OF NORTH CAROLINA
Year Admitted: 2015
Address: 108 Pasir Panjang Rd 03-09, Singapore, SINGAPORE
Company Name: IMPACT CREDIT SOLUTIONS PTE LTD
Law School: HARVARD
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.