Guillaume Orson Buell

(212) 907-0700 · 140 Broadway, New York, NY 10005-1108

Overview

GUILLAUME ORSON BUELL (Registration #4820288) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2010, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LABATON SUCHAROW, LLP. The attorney was graduated from BOSTON COLLEGE. The registered office location is at 140 Broadway, New York, NY 10005-1108, with contact phone number (212) 907-0700. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4820288
Full NameGUILLAUME ORSON BUELL
First NameGUILLAUME
Last NameBUELL
Company NameLABATON SUCHAROW, LLP
Address140 Broadway
New York
NY 10005-1108
CountyNew York
Telephone(212) 907-0700
Emailgbuell(a)tenlaw.com
Law SchoolBOSTON COLLEGE
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2010
StatusCurrently registered
Next RegistrationOct 2026

Organization Information

Company NameLABATON SUCHAROW, LLP
Address140 Broadway
New York
NY 10005-1108
Telephone(212) 907-0700
Law SchoolBOSTON COLLEGE

Attorneys with the same company

Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON SUCHAROW, LLP
Law School: Brooklyn Law School
Year Admitted: 2017
Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON SUCHAROW, LLP
Law School: Fordham University School of Law
Year Admitted: 2019
Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON SUCHAROW, LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2003

Attorneys with the same school

Address: 1 S Broad St Ste 1830, Philadelphia, PA 19107-3418
Company Name: WILSON & JOHNSON LAW FIRM
Law School: BOSTON COLLEGE
Year Admitted: 2019
Address: 110 William St, New York, NY 10038-3901
Company Name: STACK EXCHANGE
Law School: BOSTON COLLEGE
Year Admitted: 2014
Address: Building 77, Suite 801, 141 Flushing Avenue, Brooklyn, NY 11205
Company Name: BROOKLYN NAVY YARD DEVELOPMENT CORPORATION
Law School: BOSTON COLLEGE
Year Admitted: 2015
Address: Nio Group, Building 20, No.889 Tianlin Road, Minhang, Shanghai, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: NIO INC.
Law School: BOSTON COLLEGE
Year Admitted: 2016
Address: 1166 Avenue of The Americas Fl 30, New York, NY 10036-2708
Company Name: COHEN AND STEERS, INC.
Law School: BOSTON COLLEGE
Year Admitted: 2018
Address: City Hall, New York, NY 10007
Company Name: NEW YORK CITY MAYOR'S OFFICE
Law School: BOSTON COLLEGE
Year Admitted: 2015
Address: 315 S Biscayne Blvd Ste 400, Miami, FL 33131-2380
Company Name: POLSINELLI
Law School: BOSTON COLLEGE
Year Admitted: 2017
Address: 11545 Rockville Pike Stop 0-14a44, Rockville, MD 20852-2746
Company Name: NUCLEAR REGULATORY COMMISSION
Law School: BOSTON COLLEGE
Year Admitted: 2016
Address: 10 Wendell Avenue Ext Ste 208, Pittsfield, MA 01201-6329
Company Name: STEFFANS LEGAL - THE EMPLOYMENT LAW FIRM
Law School: BOSTON COLLEGE
Year Admitted: 2018
Address: 200 West St., New York, NY 10282-2102
Company Name: GOLDMAN SACHS
Law School: BOSTON COLLEGE
Year Admitted: 2017
Find all attorneys with the same school

Location Information

Street Address 140 BROADWAY
CityNEW YORK
StateNY
Zip Code10005-1108

Attorneys in the same location

Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON KELLER SUCHAROW, LLP
Law School: Boston College Law School
Year Admitted: 2016
Address: 140 Broadway, New York, NY 10005-1108
Law School: Indiana University Bloomington Maurer School of Law
Year Admitted: 2021
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BBH
Law School: BOSTON UNIVERSITY
Year Admitted: 2009
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BROWN BROTHERS HARRIMAN
Law School: Georgia State University College of Law
Year Admitted: 2011
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BECHTEL
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2011
Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON KELLER SUCHAROW
Law School: New York Law School
Year Admitted: 2003
Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON SUCHAROW LLP
Law School: St. Johns University School of Law
Year Admitted: 2019
Address: 140 Broadway, Ste 5010, New York, NY 10005
Company Name: CONSUMER LEGAL GROUP
Law School: Tulane University Law School
Year Admitted: 2023
Address: 140 Broadway, New York, NY 10005-1108
Company Name: HAWKINS DELAFIELD & WOOD
Law School: Duke University School of Law
Year Admitted: 2023
Address: 140 Broadway, New York, NY 10005-1108
Company Name: ACE USA
Law School: SETON HALL UNIV. LAW SCHOOL
Year Admitted: 2008
Find all attorneys in the same location

Attorneys in the same zip code

Address: Suite 8b, New York, NY 10005
Company Name: 14 WALL ST.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: 62 William Street, 2nd Floor, New York, NY 10005
Company Name: ZUMPANO, PATRAICIOS & POPOK, PLLC
Law School: Graduate School of Chinese Academy of Social Sciences
Year Admitted: 2024
Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Address: 88 Pine St 22nd Floor, New York, Ny, 22nd Floor, Wall Street Plaza, New York, NY 10005
Company Name: SILVERMAN SHIN & SCHNEIDER PLLC
Law School: Ateneo de Manila University
Year Admitted: 2025
Address: Wall Street Plaza, 88 Pine St., 29th Floor, New York, NY 10005
Company Name: MARSHALL DENNEHEY, P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 14 Wall Street Ste 4c, New York, NY 10005
Company Name: RICKNER MOSKOVITZ LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: New York City Office, 28 Liberty Street, New York, NY 10005
Company Name: NY AG
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON REINDEL
Law School: University of New South Wales
Year Admitted: 2021
Address: Wall Street Plaza, 88 Pine Street, 28th Floor, New York, NY 10005
Company Name: COUGHLIN MIDLIGE & GARLAND LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 19 Place Vendome, 75001 Paris, FRANCE
Company Name: WHITE & CASE LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 2008
Address: 30 Hudson Yards, New York, NY 10001-2170
Company Name: WELLS FARGO
Law School: THE BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2013
Address: 99 Park Ave Rm 1510, New York, NY 10016-1612
Company Name: BANTLE & LEVY LLP
Law School: Columbia Law School
Year Admitted: 2015
Address: 100 Coliseum Dr, Cohoes, NY 12047-3846
Company Name: THE AYCO COMPANY
Law School: Albany Law School
Year Admitted: 2007
Address: 2242 N Underwood St, Falls Church, VA 22043-1904
Law School: NEW YORK UNIVERSITY
Year Admitted: 2001
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP
Law School: GEORGETOWN LAW CENTER
Year Admitted: 1982
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP
Law School: Faculty of Law, McGill University
Year Admitted: 2022
Address: 401 Mildred St, Oceanside, NY 11572-3420
Company Name: BRUCE B. VARNEY, ATTORNEY AT LAW
Law School: ST JOHNS
Year Admitted: 1994
Address: 711 Grand Ave Ste 150, San Rafael, CA 94901-3511
Company Name: BUELL LAW AND MEDIATION
Law School: Albany Law School
Year Admitted: 1987
Address: 3 Rue Des Rosiers, Appartment B64, Saint Ouen Sur Seine, Ile De Fra, FRENCH REPUBLIC
Company Name: VINCENT LEHMANN
Law School: WASHINGTON COLLEGE OF LAW
Year Admitted: 2016

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.