Michael Joseph Witmer

(585) 325-2352 · 28 E Main St Ste 900, Rochester, NY 14614-1934

Overview

MICHAEL JOSEPH WITMER (Registration #5051180) is an attorney in Rochester admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2012, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from SUNY AT BUFFALO. The registered office location is at 28 E Main St Ste 900, Rochester, NY 14614-1934, with contact phone number (585) 325-2352. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5051180
Full NameMICHAEL JOSEPH WITMER
First NameMICHAEL
Last NameWITMER
Address28 E Main St Ste 900
Rochester
NY 14614-1934
CountyMonroe
Telephone(585) 325-2352
Law SchoolSUNY AT BUFFALO
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2012
StatusCurrently registered
Next RegistrationMay 2026

Organization Information

Address28 E Main St Ste 900
Rochester
NY 14614-1934
Telephone(585) 325-2352
Law SchoolSUNY AT BUFFALO

Attorneys with the same school

Address: Po Box 10, Bruceton Mills, WV 26525-1000
Company Name: JAMES RATCHFORD LAW PLLC
Law School: SUNY AT BUFFALO
Year Admitted: 2014
Address: 12505 Park Potomac Ave Fl 6, Potomac, MD 20854-6803
Company Name: SHULMAN ROGERS, P.A.
Law School: SUNY AT BUFFALO
Year Admitted: 2014
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427
Company Name: Legal Assistance of Western New Yok
Law School: SUNY AT BUFFALO
Year Admitted: 2013
Address: 56 Town Line Rd, Rocky Hill, CT 06067-1241
Company Name: CONNECTICUT AFL-CIO
Law School: SUNY AT BUFFALO
Year Admitted: 2010
Address: 1331 G St Nw Ste 300, Washington, DC 20005-3142
Company Name: AILA
Law School: SUNY AT BUFFALO
Year Admitted: 2008
Address: 10 British American Blvd, Latham, NY 12110-1415
Company Name: LAW OFFICES OF RALPH ANKIER
Law School: SUNY AT BUFFALO
Year Admitted: 2015
Address: 9564 SW Flowermound Cir, Port St Lucie, FL 34987-2434
Law School: SUNY AT BUFFALO
Year Admitted: 2011
Address: 9520 Fredonia Stockton Rd, Fredonia, NY 14063-9518
Company Name: ERIE 2 BOCES, LABOR RELATIONS SERVICE
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: 105 Court St, Binghamton, NY 13901-3500
Company Name: LEGAL AID SOCIETY MID NEW YORK
Law School: SUNY AT BUFFALO
Year Admitted: 2017
Find all attorneys with the same school

Location Information

Street Address 28 E MAIN ST STE 900
CityROCHESTER
StateNY
Zip Code14614-1934

Attorneys in the same location

Address: 28 E Main St Ste 900, Rochester, NY 14614-1934
Company Name: ALEX SERLES LAW
Law School: SUNY BUFFALO
Year Admitted: 2013
Address: 28 E Main St Ste 900, Rochester, NY 14614-1934
Company Name: LAW OFFICE OF REBECCA INDRALINGAM
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2017
Address: 28 E Main St Ste 900, Rochester, NY 14614-1934
Company Name: LORENZO NAPOLITANO, ESQ.
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2004
Address: 28 E Main St Ste 900, Rochester, NY 14614-1934
Company Name: SERBETCI LAW PLLC
Law School: Rutgers School of Law - Camden
Year Admitted: 2019
Address: 28 E Main St Ste 900, Rochester, NY 14614-1934
Company Name: LAW OFFICE OF LORI ROBB MONAGHAN
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 2002

Attorneys in the same zip code

Address: 28 E Main St. Ste 900, Rochester, NY 14614-1934
Company Name: GEORGE F. YUSKA, ESQ
Law School: UNIVERSITY OF DAYTON
Year Admitted: 1989

Attorneys in the same zip code

Address: 250 Hall of Justice, Rochester, NY 14614-
Company Name: MONROE COUNTY FAMILY COURT
Law School: NEW ENGLAND LAW SCHOOL
Year Admitted: 2018
Address: Xxxxxxxx, Rochester, NY 14614-
Law School: WASHINGTON UNIVERSITY
Year Admitted: 2009
Address: Ebenezer Watts Blgd Ste 832, Rochester, NY 14614-
Company Name: MONROE COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2001
Address: 545 Hall of Justice-Chambers- Room 213, Rochester, NY 14614-
Company Name: MONROE COUNTY COURT
Law School: SUNY Buffalo Law School
Year Admitted: 1997
Address: 16 E Main St. Suite 600, Rochester, NY 14614-
Company Name: MONROE COUNTY CONFLICT DEFENDERS OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1360 U.S. Courthouse, 100 State St, Rochester, NY 14614-
Company Name: US DISTRICT COURT WESTERN DISTRICT OF NY
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL,THE STATE UNIVERSITY OF NEW YORK (SUN
Year Admitted: 2010
Address: 545 Hall of Justice, Rochester, NY 14614-
Company Name: SHANNON J. PERO
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2005
Address: 16 E. Main Street, Suite 600, Rochester, NY 14614-
Company Name: MONROE COUNTY CONFLICT DEFENDER'S OFFICE
Law School: OHIO NORTHERN CLAUDE W. PETTI COLLEGE OF LAW
Year Admitted: 2017
Address: One West Main Street, Rochester, NY 14614-
Company Name: THE LEGAL AID SOCIETY OF ROCHESTER NEW YORK
Law School: Texas Southern University Thurgood Marshall School of Law
Year Admitted: 2000
Address: Hall of Justice, Rochester, NY 14614-
Company Name: STATE OF NY
Law School: University of Pittsburgh School of Law
Year Admitted: 1998
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 20 Church St Fl 22, Hartford, CT 06103-1246
Company Name: CANTOR COLBURN LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1991
Address: 118 N Bedford Rd Ste 100, Mount Kisco, NY 10549-2555
Company Name: THE RIOLO LAW FIRM PLLC
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2010
Address: 100 Patco Ct Ste 1, Islandia, NY 11749-1522
Company Name: THE LAW OFFICE OF MICHAEL JOSEPH CORCORAN, ESQ.
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1981
Address: 1100 Avenue of The Americas, New York, NY 10036-6712
Company Name: BANK OF AMERICA
Law School: VILLANOVA UNIVERSITY
Year Admitted: 2007
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP
Law School: Columbia Law School
Year Admitted: 2016
Address: 127 W Main St, Mohawk, NY 13407-1035
Company Name: THE CIRILLO LAW FIRM PLLC
Law School: PACE LAW SCHOOL
Year Admitted: 2010
Address: Mcewen 306 280 Central Ave, Fredonia, NY 14063-1127
Company Name: SUNY FREDONIA
Law School: University of New Hampshire School of Law
Year Admitted: 1980
Address: 2325 E Camelback Rd Ste 300, Phoenix, AZ 85016-9074
Company Name: DORSEY & WHITNEY LLP
Law School: QUINNIPIAC UNIV. SCHOOL OF LAW
Year Admitted: 2007
Address: 390 Madison Ave, New York, NY 10017-2513
Company Name: HOGAN LOVELLS US LLP
Law School: New York University School of Law
Year Admitted: 2004
Address: Po Box 76, Buffalo, NY 14224-0076
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1998

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.