ROBERT PATRICK GOODWIN (Registration #4875571) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2011, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WALSH ROBERTS & GRACE ATTORNEYS AT LAW. The attorney was graduated from UNIVERSITY AT BUFFALO LAW SCHOOL. The registered office location is at 14 Lafayette Sq, Buffalo, NY 14203-1929, with contact phone number (716) 856-1636. The current status of the attorney is Currently registered.
| Registration Number | 4875571 |
| Full Name | ROBERT PATRICK GOODWIN |
| First Name | ROBERT |
| Last Name | GOODWIN |
| Company Name | WALSH ROBERTS & GRACE ATTORNEYS AT LAW |
| Address | 14 Lafayette Sq Buffalo NY 14203-1929 |
| County | Erie |
| Telephone | (716) 856-1636 |
| rgoodwin(a)walshrobertsgrace.com | |
| Law School | UNIVERSITY AT BUFFALO LAW SCHOOL |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2011 |
| Status | Currently registered |
| Next Registration | Jun 2027 |
| Company Name | WALSH ROBERTS & GRACE ATTORNEYS AT LAW |
| Address | 14 Lafayette Sq Buffalo NY 14203-1929 |
| Telephone | (716) 856-1636 |
| Law School | UNIVERSITY AT BUFFALO LAW SCHOOL |
Address: 170 East Ave, Lockport, NY 14094-3835 Company Name: NIAGARA COUNTY PUBLIC DEFENDER OFFICE Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2018 | ||||
Address: 95 Franklin St Fl 7, Buffalo, NY 14202-3925 Company Name: ERIE COUNTY DEPARTMENT OF SOCIAL SERVICES Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2017 | ||||
Address: 438 Main St, Ste 910, Buffalo, NY 14202-3210 Company Name: FEROLETO LAW Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2017 | ||||
Address: 43 Court St Ste 930, Buffalo, NY 14202-3100 Company Name: AMY L. COUNTER, ESQ. Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2016 | ||||
Address: 575 Main St Fl 10, Buffalo, NY 14203-1406 Company Name: M&T BANK CORP. Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2017 | ||||
Address: 132 W 36th St, New York, NY 10018-6903 Company Name: INVESTORS CAPITAL CORPORATION Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2023 | ||||
Address: 320 S Polk St Ste 200, Amarillo, TX 79101-1436 Company Name: MAXOR NATIONAL PHARMACY SERVICES, LLC Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2017 | ||||
Address: State Capitol, Room 310, Albany, NY 12224 Company Name: NYS LEGISLATIVE BILL DRAFTING COMMISSION Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2014 | ||||
Address: 277 Park Ave Fl 20, New York, NY 10172-3003 Company Name: ERM Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2017 | ||||
Address: 259 Monroe Ave, Rochester, NY 14607-3632 Company Name: OTDA Law School: University at Buffalo Law School Year Admitted: 2016 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
14 LAFAYETTE SQ |
| City | BUFFALO |
| State | NY |
| Zip Code | 14203-1929 |
Address: 14 Lafayette Sq Ste 1100, Buffalo, NY 14203-1911 Company Name: MAGAVERN, MAGAVERN & GRIMM, L.L.P. Law School: SUNY BUFFALO Year Admitted: 1987 | ||||
Address: 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909 Company Name: FELDMAN KIEFFER, LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 14 Lafayette Sq Ste 1100, Buffalo, NY 14203-1911 Company Name: MAGAVERN MAGAVERN GRIMM LLP Law School: U OF PITTSBURGH & YALE Year Admitted: 1981 | ||||
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929 Company Name: SUGARMAN LAW FIRM LLP Law School: SUNY Buffalo Law School Year Admitted: 2017 | ||||
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929 Company Name: MAGAVERN, MAGAVERN & GRIMM LLP Law School: SUNY BUFFALO Year Admitted: 1986 | ||||
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929 Company Name: 1100 RAND BUILDING Law School: SUNY Buffalo Law School Year Admitted: 2005 | ||||
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929 Company Name: FELDMAN KIEFFER LLP Law School: LOUISIANA STATE UNIV Year Admitted: 1989 | ||||
Address: 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909 Company Name: FELDMAN KIEFFER LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929 Company Name: FELDMAN KIEFFER, LLP Law School: HOFSTRA LAW SCHOOL Year Admitted: 1993 | ||||
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929 Company Name: FELDMAN KIEFFER, LLP Law School: VALPARAISO UNIVERSITY Year Admitted: 1994 | ||||
| Find all attorneys in the same location | ||||
Address: 1600 Rand Building,14 Lafayette Sq, 1600 Rand Building, Buffalo, NY 14203-1929 Company Name: SUGARMAN LAW FIRM LLP Law School: BOSTON COLLEGE Year Admitted: 1996 |
Address: 1 Seneca Street, 29th Floor, Buffalo, NY 14203 Company Name: SHOOK, HARDY & BACON L.L.P. Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW Year Admitted: 2001 | ||||
Address: 237 Main Street, Suite 400, Buffalo, NY 14203 Company Name: NEIGHBORHOOD LEGAL SERVICES, INC. Law School: Washington and Lee University School of Law Year Admitted: 2009 | ||||
Address: One M&T Plaza, Buffalo, NY 14203 Company Name: M&T BANK Law School: University of Toledo College of Law Year Admitted: 2009 | ||||
Address: 345 Main St, Buffalo, NY 14203 Company Name: M&T BANK Law School: University of Alabama School of Law Year Admitted: 2019 | ||||
Address: Catholic Health System, 144 GENESEE STREET, 6th Floor West, Buffalo, NY 14203 Company Name: CATHOLIC HEALTH SYSTEM Law School: SUNY Buffalo Law School Year Admitted: 2006 | ||||
Address: 1 Seneca St, 29th Fl, Buffalo, NY 14203 Company Name: SAMUEL L. YELLEN, ATTORNEY AT LAW, PLLC Law School: COLUMBIA LAW SCOOL Year Admitted: 2017 | ||||
Address: One Canalside, 125 Main St., Buffalo, NY 14203 Company Name: PHILLIPS LYTLE LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 Seneca Street, Suite 2900, Buffalo, NY 14203 Company Name: HALL BOOTH SMITH, P.C. Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2006 | ||||
Address: Iskalo Electric Tower Building, 535 Washington Street, Suite 303, Buffalo, NY 14203 Company Name: NEW YORK STATE LIQUOR AUTHORITY Law School: Boston College Law School Year Admitted: 2020 | ||||
Address: 50 Seneca St Ste 307a, Buffalo, NY 14203 Law School: New York Law School Year Admitted: 2001 | ||||
| Find all attorneys in the same zip code | ||||
Address: 7100 Columbia Gateway Dr Ste 190, Columbia, MD 21046-2962 Company Name: ELVILLE AND ASSOCIATES, P.C. Law School: Syracuse University College of Law Year Admitted: 2019 |
Address: 333 Constitution Ave Nw, Washington, DC 20001-2804 Company Name: UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Law School: Stanford Law School Year Admitted: 2025 |
Address: 1035 Cambridge St, Cambridge, MA 02141-1057 Company Name: CAMBRIDGE HEALTH ALLIANCE Law School: Albany Law School Year Admitted: 2015 |
Address: 75 South Clinton Square, Suite 510 - #6955, Rochester, NY 14604 Company Name: GOODWIN LAW FIRM Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2013 |
Address: One Portland Square, Portland, ME 04112-0586 Company Name: VERRILL DANA, LLP Law School: UNIVERSITY OF MICHIGAN Year Admitted: 1975 |
Address: 800 5th Ave Ste 1200, Seattle, WA 98104-3176 Company Name: PROVIDENCE HEALTH & SERVICES Law School: FORDHAM UNIVERSITY Year Admitted: 2002 |
Address: None, None, None, NY 10025 Law School: Brooklyn Law School Year Admitted: 1981 |
Address: 9000 W Sunset Blvd Ste 710, West Hollywood, CA 90069-5826 Company Name: LAW OFFICE OF MATTHEW G. GOODWIN Law School: Brooklyn Law School Year Admitted: 2015 |
Address: 1180 Peachtree St Ne, Atlanta, GA 30309-3531 Company Name: KING & SPALDING Law School: EMORY LAW SCHOOL Year Admitted: 1991 |
Address: John Adams Courthouse, 1 Pemberton Square, 1m, Boston, MA 02108-2316 Company Name: MASSACHUSETTS TRIAL COURT Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO Year Admitted: 2001 |
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.