Sachpreet Singh Bains

(315) 475-3425 · 1500 State Tower Bldg., Syracuse, NY 13202

Overview

SACHPREET SINGH BAINS (Registration #5304100) is an attorney in Syracuse admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2015, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SIDNEY P. COMINSKY, LLC.. The attorney was graduated from SYRACUSE UNIV. COLLEGE OF LAW. The registered office location is at 1500 State Tower Bldg., Syracuse, NY 13202, with contact phone number (315) 475-3425. The current status of the attorney is Suspended, delinquent.

Attorney Information

Registration Number5304100
Full NameSACHPREET SINGH BAINS
First NameSACHPREET
Last NameBAINS
Company NameSIDNEY P. COMINSKY, LLC.
Address1500 State Tower Bldg.
Syracuse
NY 13202
CountyOnondaga
Telephone(315) 475-3425
Emailsbains.cominsky(a)gmail.com
Law SchoolSYRACUSE UNIV. COLLEGE OF LAW
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2015
StatusSuspended, delinquent
Next RegistrationNov 2025

Organization Information

Company NameSIDNEY P. COMINSKY, LLC.
Address1500 State Tower Bldg.
Syracuse
NY 13202
Telephone(315) 475-3425
Law SchoolSYRACUSE UNIV. COLLEGE OF LAW

Attorneys with the same school

Address: 4277 Anguilla Dr, Liverpool, NY 13090-1066
Company Name: ANDREA M. FERRO, ESQ.
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2009
Address: 555 French Rd, New Hartford, NY 13413-1051
Company Name: LAWYERS WITH PURPOSE
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2014
Address: 910 Bausch and Lomb Pl, Rochester, NY 14604-2709
Company Name: DELOITTE LLP
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2014
Address: 150 E. 42nd St, Ste 2b19, New York, NY 10017-5612
Company Name: ICAHN SCHOOL OF MEDICINE AT MOUNT SINAI
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2018
Address: 26 Federal Plz Rm 1130, New York, NY 10278-0004
Company Name: DEPARTMENT OF HOMELAND SECURITY
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2012
Address: 693 East Ave, Rochester, NY 14607-2152
Company Name: THOMAS & SOLOMON LLP
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2009
Address: 5815 Buffalo Ave, Niagara Falls, NY 14304-3832
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2010
Address: 15 Schoen Pl Fl West, Pittsford, NY 14534-2058
Company Name: CAPITOL BRIDGE LLC
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2010
Address: 677 Washington Blvd Fl 4, Stamford, CT 06901-3715
Company Name: KPMG LLP
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2013
Address: 701 Seneca St Ste 350, Buffalo, NY 14210-1364
Company Name: NYS SUPREME COURT, APPELLATE DIVISION, FOURTH DEPARTMENT
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2008
Find all attorneys with the same school

Location Information

Street Address 1500 STATE TOWER BLDG.
CitySYRACUSE
StateNY
Zip Code13202

Attorneys in the same zip code

Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: US COURTS
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: One Park Place, 300 S State St #130, Syracuse, NY 13202
Company Name: WILLIAM MATTAR LAW OFFICES
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Address: 300 City Hall, Syracuse, NY 13202
Company Name: CITY OF SYRACUSE, CORPORATION COUNSEL'S OFFICE
Law School: Albany Law School
Year Admitted: 2015
Address: 1800 Axa Tower I, 100 Madison St., Syracuse, NY 13202
Company Name: HANCOCK & ESTABROOK
Law School: STATE UNIVERSITY OF NY @ BUFFALO
Year Admitted: 2010
Address: Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202
Company Name: BARCLAY DAMON LLP
Law School: Hebrew University of Jerusalem
Year Admitted: 2022
Address: 100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: Axa Tower I, 1800 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 100 Madison Street, Suite 1640, Syracuse, NY 13202
Company Name: MCGIVNEY, KLUGER CLARK & INTOCCIA, P.C.
Law School: Pace Law School
Year Admitted: 2009
Address: Barclay Damon Tower, Syracuse, NY 13202
Company Name: BARCLAY DAMON LLP, 125 EAST JEFFERSON STREET
Law School: University of Notre Dame Law School
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: University of Toronto Faculty of Law
Year Admitted: 2021
Address: 18910 Hillside Ave, Hollis, NY 11423-1938
Company Name: BAINS LAW PC
Law School: CUNY
Year Admitted: 1993
Address: 8002 Kew Gardens Rd, Kew Gardens, NY 11415-3600
Company Name: QUEENS DISTRICT ATTORNEY'S OFFICE
Law School: Brooklyn Law School
Year Admitted: 2021
Address: 230 Park Ave Fl 30, New York, NY 10169-0005
Company Name: OTTERBOURG P.C.
Law School: St. Johns University School of Law
Year Admitted: 2022
Address: 1062 Sector 39 B Chandigarh, Chandigarh, INDIA (REPUBLIC OF)
Law School: Cornell Law School
Year Admitted: 2010
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON & REINDEL LLP
Law School: George Washington University Law School
Year Admitted: 2021
Address: 18910 Hillside Ave, Hollis, NY 11423-1938
Company Name: BAINS LAW P.C.
Law School: Penn State University Dickinson School of Law
Year Admitted: 2025
Address: 1221 Avenue of The Americas, New York, NY 10020-1001
Company Name: White & Case LLP
Law School: Columbia Law School
Year Admitted: 2020
Address: 12, Roszel Road, New Jersey, NJ 08540
Company Name: MCNEELY HARE AND WAR LLP
Law School: RUTGERS SCHOOL OF LAW-NEWARK
Year Admitted: 2010
Address: 250 Greenwich St Fl 45, New York, NY 10007-2140
Company Name: WILMER CUTLER PICKERING HALE AND DORR LLP
Law School: New York University School of Law
Year Admitted: 2020

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.