Robert Patrick Goodwin

(716) 856-1636 · 14 Lafayette Sq, Buffalo, NY 14203-1929

Overview

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.

Attorney Information

Registration Number4875571
Full NameROBERT PATRICK GOODWIN
First NameROBERT
Last NameGOODWIN
Company NameWALSH ROBERTS & GRACE ATTORNEYS AT LAW
Address14 Lafayette Sq
Buffalo
NY 14203-1929
CountyErie
Telephone(716) 856-1636
Emailrgoodwin(a)walshrobertsgrace.com
Law SchoolUNIVERSITY AT BUFFALO LAW SCHOOL
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2011
StatusCurrently registered
Next RegistrationJun 2027

Organization Information

Company NameWALSH ROBERTS & GRACE ATTORNEYS AT LAW
Address14 Lafayette Sq
Buffalo
NY 14203-1929
Telephone(716) 856-1636
Law SchoolUNIVERSITY AT BUFFALO LAW SCHOOL

Attorneys with the same 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

Location Information

Street Address 14 LAFAYETTE SQ
CityBUFFALO
StateNY
Zip Code14203-1929

Attorneys in the same location

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

Attorneys in the same zip code

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.