THOMAS BEZIGIAN JR. (Registration #4602611) is an attorney in Syracuse admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2008, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BOND SCHOENECK & KING ATTORNEYS. The attorney was graduated from SYRACUSE UNIVERSITY COLLEGE OF LAW. The registered office location is at 1 Lincoln Ctr, Syracuse, NY 13202-1306, with contact phone number (315) 218-8192. The current status of the attorney is Currently registered.
| Registration Number | 4602611 |
| Full Name | THOMAS BEZIGIAN JR. |
| First Name | THOMAS |
| Last Name | BEZIGIAN |
| Company Name | BOND SCHOENECK & KING ATTORNEYS |
| Address | 1 Lincoln Ctr Syracuse NY 13202-1306 |
| County | Onondaga |
| Telephone | (315) 218-8192 |
| tbezigian(a)bsk.com | |
| Law School | SYRACUSE UNIVERSITY COLLEGE OF LAW |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2008 |
| Status | Currently registered |
| Next Registration | Dec 2026 |
| Company Name | BOND SCHOENECK & KING ATTORNEYS |
| Address | 1 Lincoln Ctr Syracuse NY 13202-1306 |
| Telephone | (315) 218-8192 |
| Law School | SYRACUSE UNIVERSITY COLLEGE OF LAW |
Address: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460 Company Name: SUGARMAN LAW FIRM LLP Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 175 Arsenal St Fl 7, Watertown, NY 13601-2528 Company Name: JEFFERSON COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 421 Montgomery St, Syracuse, NY 13202-2923 Company Name: ONONDAGA COUNTY Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 100 F St Ne # 8226, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 450 Fifth St, Nw, Ste 8700, Washington, DC 20530 Company Name: U.S. DEPARTMENT OF JUSTICE ANTITRUST DIVISION Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 5788 Widewaters Pkwy, Syracuse, NY 13214-1853 Company Name: MARTIN, GANOTIS, BROWN, MOULD, AND CURRIE P.C. Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261 Company Name: GALE GALE AND HUNT, LLC Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 233 Broadway, New York, NY 10279 Company Name: NYC LAW DEPARTMENT Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 231 Walton St, Syracuse, NY 13202-1226 Company Name: NAVE LAW FIRM Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 750 E Adams St, Syracuse, NY 13210-2306 Company Name: SUNY UPSTATE MEDICAL UNIVERSITY Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
1 Lincoln Ctr |
| City | Syracuse |
| State | NY |
| Zip Code | 13202-1306 |
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOUSQUET HOLSTEIN PLLC Law School: UNIVERSITY OF MICHIGAN LAW SCHOOL Year Admitted: 1997 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOND, SCHOENECK & KING, PLLC Law School: Syracuse University College of Law Year Admitted: 2022 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOND SCHOENECK & KING Law School: Syracuse University College of Law Year Admitted: 2020 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOND, SCHOENECK & KING PLLC Law School: Syracuse University College of Law Year Admitted: 2023 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOND, SCHOENECK AND KING, PLLC Law School: SYRACUSE UNIVERSITY Year Admitted: 2005 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOND SCHOENECK & KING, PLLC Law School: Syracuse University College of Law Year Admitted: 2018 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: RETIRED FROM BOND, SCHOENECK & KING Law School: UNI OF VIRGINIA Year Admitted: 1974 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOND, SCHOENECK & KING, PLLC Law School: Syracuse University College of Law Year Admitted: 2019 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOND, SCHOENECK & KING, PLLC Law School: Syracuse University College of Law Year Admitted: 2022 | ||||
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306 Company Name: BOND SCHOENECK & KING PLLC Law School: Syracuse University College of Law Year Admitted: 2019 | ||||
| Find all attorneys in the same location | ||||
Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202 Company Name: BOND, SCHOENECK & KING PLLC Law School: Syracuse University College of Law Year Admitted: 2023 | ||||
Address: 1800 Axa Tower I 100 Madison St, Syracuse, NY 13202 Company Name: HANCOCK ESTABROOK, LLP Law School: SUNY BUFFALO LAW SCHOOL Year Admitted: 2016 | ||||
Address: 100 S Clinton St, Syracuse, NY 13202 Company Name: NDNY BANKRUPTCY COURT, CHAMBERS OF CHIEF JUDGE KINSELLA Law School: St. John's University School of Law Year Admitted: 2025 | ||||
Address: 300 City Hall, Syracuse, NY 13202 Company Name: CITY OF SYRACUSE, CORPORATION COUNSEL'S OFFICE Law School: Albany Law School Year Admitted: 2015 | ||||
Address: 351 South Warren St, Second Floor, Syracuse, NY 13202 Company Name: LAURA DIANE ROLNICK ESQ Law School: UNC CHAPEL HILL Year Admitted: 2017 | ||||
Address: 4 North Clinton Street, Syracuse, NY 13202 Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER Law School: CASE WESTERN RESERVE UNIVERSITY Year Admitted: 2015 | ||||
Address: One Park Place, 300 S State St #130, Syracuse, NY 13202 Company Name: WILLIAM MATTAR LAW OFFICES Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2014 | ||||
Address: 315 West Fayette St, Syracuse, NY 13202 Company Name: KENNY & KENNY Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202 Company Name: BARCLAY DAMON LLP Law School: Hebrew University of Jerusalem Year Admitted: 2022 | ||||
Address: 100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 13202 Company Name: HANCOCK ESTABROOK, LLP Law School: Syracuse University College of Law Year Admitted: 2021 | ||||
| Find all attorneys in the same zip code | ||||
Address: 3519 150th St, Flushing, NY 11354-3842 Company Name: GENERAL CAPITAL LLC Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW Year Admitted: 2010 |
Address: 399 Knollwood Rd, White Plains, NY 10603-1931 Company Name: LAW OFFICE OF THOMAS LEE Law School: SETON HALL Year Admitted: 1993 |
Address: 635 E 14th St Apt 5e, New York, NY 10009-3230 Law School: YALE Year Admitted: 1987 |
Address: 6688 Joliet Rd # 208, Indian Head Park, IL 60525-4575 Company Name: ASSET FINANCE LEGAL COUNSEL, LLP Law School: UNIV PENN Year Admitted: 1989 |
Address: 139 Centre St Ste 616, New York, NY 10013-4556 Company Name: THE LAW OFFICES OF THOMAS SUN Law School: BROOKLYN Year Admitted: 1995 |
Address: 211 E 43rd St Rm 1403, New York, NY 10017-4750 Company Name: KLG LUZ & GREENBERG LLP Law School: BOSTON UNIVERSITY 1985 Year Admitted: 1986 |
Address: Odonnell & Weyher, 299 Park Ave, New York, NY 10171 Company Name: OLWINE CONNELLY CHASE Year Admitted: 1987 |
Address: 110 W 44th St, New York, NY 10036-4011 Company Name: TAKE-TWO INTERACTIVE SOFTWARE, INC. Law School: Brooklyn Law School Year Admitted: 2019 |
Address: 45 Hudson St, Hackensack, NJ 07601-6902 Company Name: THE LAW OFFICES OF THOMAS T. KIM Law School: JD Year Admitted: 2021 |
Address: 13527 38th Ave Ste 338, Flushing, NY 11354-4449 Company Name: LAW OFFICE OF THOMAS LAI Law School: Pace Law School Year Admitted: 2010 |
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.