Edward Andrew Hawthorne

(860) 571-6191 · 56 Town Line Rd, Rocky Hill, CT 06067-1241

Overview

EDWARD ANDREW HAWTHORNE (Registration #4765814) is an attorney in Rocky Hill admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2010, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is CONNECTICUT AFL-CIO. The attorney was graduated from SUNY AT BUFFALO. The registered office location is at 56 Town Line Rd, Rocky Hill, CT 06067-1241, with contact phone number (860) 571-6191. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4765814
Full NameEDWARD ANDREW HAWTHORNE
First NameEDWARD
Last NameHAWTHORNE
Company NameCONNECTICUT AFL-CIO
Address56 Town Line Rd
Rocky Hill
CT 06067-1241
Telephone(860) 571-6191
Law SchoolSUNY AT BUFFALO
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2010
StatusCurrently registered
Next RegistrationNov 2026

Organization Information

Company NameCONNECTICUT AFL-CIO
Address56 Town Line Rd
Rocky Hill
CT 06067-1241
Telephone(860) 571-6191
Law SchoolSUNY AT BUFFALO

Attorneys with the same school

Address: Po Box 2934, Clinton, IA 52733-2934
Company Name: GALLAGHER BASSETT
Law School: SUNY AT BUFFALO
Year Admitted: 2013
Address: 1331 G St Nw Ste 300, Washington, DC 20005-3142
Company Name: AILA
Law School: SUNY AT BUFFALO
Year Admitted: 2008
Address: 28 E Main St Ste 900, Rochester, NY 14614-1934
Law School: SUNY AT BUFFALO
Year Admitted: 2012
Address: 205 Park Club Lane, Buffalo, NY 14221-
Company Name: EXCELLUS HEALTH PLAN, INC.
Law School: SUNY AT BUFFALO
Year Admitted: 2012
Address: 714 Ridge Rd, Lackawanna, NY 14218-1533
Company Name: LACKAWANNA CITY COURT
Law School: SUNY AT BUFFALO
Year Admitted: 2011
Address: 431 Henry St, Herkimer, NY 13350-1807
Law School: SUNY AT BUFFALO
Year Admitted: 2012
Address: 36 Locust St, Jamestown, NY 14701-7918
Company Name: TIMOTHY J. ROSS, ESQ.
Law School: SUNY AT BUFFALO
Year Admitted: 2014
Address: Po Box 10, Bruceton Mills, WV 26525-1000
Company Name: JAMES RATCHFORD LAW PLLC
Law School: SUNY AT BUFFALO
Year Admitted: 2014
Address: 296 Bedford Ave, Buffalo, NY 14216-3104
Law School: SUNY AT BUFFALO
Year Admitted: 2008
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345
Company Name: HSBC BANK USA, N.A.
Law School: SUNY AT BUFFALO
Year Admitted: 2010
Find all attorneys with the same school

Location Information

Street Address 56 TOWN LINE RD
CityROCKY HILL
StateCT
Zip Code06067-1241

Attorneys in the same zip code

Address: 845 Brook St, Rocky Hill, CT 06067-3463
Company Name: CANON SOLUTIONS AMERICA, INC.
Law School: STETSON COLLEGE OF LAW
Year Admitted: 1988
Address: 100 Corporate Pl Ste 210, Rocky Hill, CT 06067-1803
Company Name: GERBER CIANO KELLY BRADY LLP
Law School: Quinnipiac University School of Law
Year Admitted: 2021
Address: 300 Corporate Pl, Rocky Hill, CT 06067-1829
Company Name: CONNECTICUT DIV. OF CRIMINAL JUSTICE
Law School: Quinnipiac University School of Law
Year Admitted: 2005
Address: 300 Corporate Pl, Rocky Hill, CT 06067-1829
Company Name: DIVISION OF CRIMINAL JUSTICE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1996
Address: 100 Corporate Pl Ste 210, Rocky Hill, CT 06067-1803
Company Name: GERBER CIANO KELLY BRADY, LLP
Law School: University of Connecticut School of Law
Year Admitted: 2010
Address: 999 West St, Rocky Hill, CT 06067-3011
Company Name: CONNECTICUT HOUSING FINANCE AUTHORITY
Law School: SUNY AT BUFFALO
Year Admitted: 1987
Address: 100 Corporate Pl Ste 210, Rocky Hill, CT 06067-1803
Company Name: GERBER CIANO KELLY BRADY LLP
Law School: University of Connecticut School of Law
Year Admitted: 2023
Address: 100 Corporate Pl Ste 210, Rocky Hill, CT 06067-1803
Company Name: GERBER CIANO KELLY BRADY LLP
Law School: Boston College Law School
Year Admitted: 2023
Address: 999 West St, Rocky Hill, CT 06067-3011
Company Name: CONNECTICUT HOUSING FINANCE AUTHORITY
Law School: Brooklyn Law School
Year Admitted: 2015
Address: 8 Glastonbury Ave, Rocky Hill, CT 06067-2607
Company Name: KENNEDY LUCE LLC
Law School: SANTA CLARA
Year Admitted: 2012
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 2450 Lakeside Pkwy Ste 150-1058, Flower Mound, TX 75022-4120
Company Name: THE GIFT TAILOR LLC
Law School: SOUTHBANK UNIVERSITY, LONDON
Year Admitted: 2002
Address: 750 E Pratt St Ste 1100, Baltimore, MD 21202-3155
Company Name: KRAMON & GRAHAM, P.A.
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 1991
Address: 20 Guilford Rd, Port Washington, NY 11050-4409
Law School: Cornell Law School
Year Admitted: 2013
Address: 5 Wembley Ct, Po Box 15054, Albany, NY 12205-6269
Company Name: HEIDELL, PITTONI, MURPHY & BACH, LLP
Law School: BOSTON UNIVERSITY
Year Admitted: 2000
Address: 1 Exchange Plz Ste 2002, New York, NY 10006-3707
Company Name: FAMILY LEGAL CARE
Law School: New York University School of Law
Year Admitted: 2018
Address: 1001 Pennsylvania Ave Nw Ste 600, Washington, DC 20004-2531
Company Name: PROSKAUER ROSE LLP
Law School: COLUMBIA
Year Admitted: 2018
Address: 1615 M St Nw Ste 400, Washington, DC 20036-3215
Company Name: KELLOGG, HANSEN, TODD, FIGEL & FREDERICK, P.L.L.C.
Law School: HARVARD
Year Admitted: 2005
Address: 50 Jericho Quadrangle Ste 300, Jericho, NY 11753-2726
Company Name: NIXON PEABODY LLP
Law School: TOURO LAW SCHOOL
Year Admitted: 2009
Address: 3958 Park Ave, Bronx, NY 10457-8014
Company Name: GOLDEN KRUST CARIBBEAN BAKERY, INC.
Law School: SOUTHERN UNIVERSITY LAW CENTER
Year Admitted: 2014
Address: 30 W Main St Ste 302, Riverhead, NY 11901-2806
Company Name: THE LAW OFFICE OF JOANNE M. HAWTHORNE, P.C.
Law School: Washington and Lee University School of Law
Year Admitted: 1994

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.