Thomas Bezigian Jr.

(315) 218-8192 · 1 Lincoln Ctr, Syracuse, NY 13202-1306

Overview

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.

Attorney Information

Registration Number4602611
Full NameTHOMAS BEZIGIAN JR.
First NameTHOMAS
Last NameBEZIGIAN
Company NameBOND SCHOENECK & KING ATTORNEYS
Address1 Lincoln Ctr
Syracuse
NY 13202-1306
CountyOnondaga
Telephone(315) 218-8192
Emailtbezigian(a)bsk.com
Law SchoolSYRACUSE UNIVERSITY COLLEGE OF LAW
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2008
StatusCurrently registered
Next RegistrationDec 2026

Organization Information

Company NameBOND SCHOENECK & KING ATTORNEYS
Address1 Lincoln Ctr
Syracuse
NY 13202-1306
Telephone(315) 218-8192
Law SchoolSYRACUSE UNIVERSITY COLLEGE OF LAW

Attorneys with the same school

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

Location Information

Street Address 1 Lincoln Ctr
CitySyracuse
StateNY
Zip Code13202-1306

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.