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.
| Registration Number | 4305504 |
| Full Name | SEAN J MACKENZIE |
| First Name | SEAN |
| Last Name | MACKENZIE |
| Company Name | 1100 RAND BUILDING |
| Address | 14 Lafayette Sq Buffalo NY 14203-1929 |
| County | Erie |
| Telephone | (716) 856-3500 |
| smackenzie(a)magavern.com | |
| Law School | SUNY Buffalo Law School |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2005 |
| Status | Currently registered |
| Next Registration | Aug 2027 |
| Company Name | 1100 RAND BUILDING |
| Address | 14 Lafayette Sq Buffalo NY 14203-1929 |
| Telephone | (716) 856-3500 |
| Law School | SUNY Buffalo Law 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 | ||||
| Street Address |
14 LAFAYETTE SQ |
| City | BUFFALO |
| State | NY |
| Zip Code | 14203-1929 |
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 | ||||
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 |
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 | ||||
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 |
Please leave your review and comments here.
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).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
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.