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.
Registration Number | 4765814 |
Full Name | EDWARD ANDREW HAWTHORNE |
First Name | EDWARD |
Last Name | HAWTHORNE |
Company Name | CONNECTICUT AFL-CIO |
Address | 56 Town Line Rd Rocky Hill CT 06067-1241 |
Telephone | (860) 571-6191 |
Law School | SUNY AT BUFFALO |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2010 |
Status | Currently registered |
Next Registration | Nov 2026 |
Company Name | CONNECTICUT AFL-CIO |
Address | 56 Town Line Rd Rocky Hill CT 06067-1241 |
Telephone | (860) 571-6191 |
Law School | SUNY AT BUFFALO |
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 |
Street Address |
56 TOWN LINE RD |
City | ROCKY HILL |
State | CT |
Zip Code | 06067-1241 |
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 |
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 |
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.