Peter Morris Mccall

(314) 464-9964 · 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215

Overview

PETER MORRIS MCCALL (Registration #5383674) is an attorney in Buffalo admitted in the Third Judicial Department (seated in Albany) of New York State in 2015, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is HILGERS GRABEN PLLC. The attorney was graduated from DREXEL LAW SCHOOL. The registered office location is at 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215, with contact phone number (314) 464-9964. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5383674
Full NamePETER MORRIS MCCALL
First NamePETER
Last NameMCCALL
Company NameHILGERS GRABEN PLLC
Address50 Fountain Plz Ste 1400
Buffalo
NY 14202-2215
CountyErie
Telephone(314) 464-9964
Emailpmccall(a)reedsmith.com
Law SchoolDREXEL LAW SCHOOL
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2015
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameHILGERS GRABEN PLLC
Address50 Fountain Plz Ste 1400
Buffalo
NY 14202-2215
Telephone(314) 464-9964
Law SchoolDREXEL LAW SCHOOL

Attorneys with the same school

Address: 198 E 161st St, Bronx, NY 10451-3536
Company Name: BRONX DISTRICT ATTORNEY'S OFFICE
Law School: DREXEL LAW SCHOOL
Year Admitted: 2013
Address: 1500 Centre Square, Suite 2500, Philadelphia, PA 19102
Company Name: Robert J. Casey, Jr. & Associates
Law School: DREXEL LAW SCHOOL
Year Admitted: 2014

Location Information

Street Address 50 FOUNTAIN PLZ STE 1400
CityBUFFALO
StateNY
Zip Code14202-2215

Attorneys in the same location

Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: THE LAW OFFICE OF NINA F. JUNCEWICZ, PC.
Law School: SUNY Buffalo Law School
Year Admitted: 1997
Address: 50 Fountain Plz Ste 1400-122, Buffalo, NY 14202-2230
Company Name: DIVITTA ALEXANDER PLLC
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2005
Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: THOMPSON ESQUIRE PLLC
Law School: Brooklyn Law School
Year Admitted: 2005
Address: 50 Fountain Plz Ste 1400 # 208, Buffalo, NY 14202-2215
Company Name: CONRAD LAW
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2011
Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: OGLETREE DEAKINS
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 2006
Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C.
Law School: UNIVERSITY OF PENNSYLVANIA LAW SCHOOL
Year Admitted: 2010
Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: GORDON REES SCULLY MANSUKHANI, LLP
Law School: Pace Law School
Year Admitted: 2019
Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: CHRISTOPHER J. MULLEN, ATTORNEY AT LAW
Law School: CLEVELAND STATE UNIV
Year Admitted: 1994
Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: HILGERS PLLC
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2017
Find all attorneys in the same location

Attorneys in the same zip code

Address: Suite 900, Buffalo, NY 14202
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Suite 150r, Buffalo, NY 14202
Company Name: LEGAL AID BUREAU OF BUFFALO, INC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 140 Pearl Street, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: Cathedral Park Tower, 37 Franklin Street, Suite 210, Buffalo, NY 14202
Company Name: WESTERN NEW YORK LAW CENTER
Law School: New York Law School
Year Admitted: 2014
Address: 1600 Liberty Building Bldg Main, Buffalo, NY 14202
Company Name: RUPP PFALZGRAF LLC
Law School: University of Toledo College of Law
Year Admitted: 2025
Address: 424 Main Street, Suite 1300, Buffalo, NY 14202
Company Name: HURWITZ FINE P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 424 Main Street, Suite 1830, Buffalo, NY 14202
Company Name: KAHANA FELD
Law School: Georgetown University Law Center
Year Admitted: 2015
Address: 3500 City Hall, Buffalo, NY 14202
Company Name: BUFFALO PUBLIC SCHOOLS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2014
Address: The Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 27 Madison Ave, New York, NY 10010-2201
Company Name: NEW YORK SUPREME COURT APPELLATE DIVISION, FIRST DEPARTMENT
Law School: VILLANOVA LAW SCHOOL
Year Admitted: 2016
Address: 3100 Nj State Route 138 Ste 3, Wall Township, NJ 07719
Company Name: THE HARRELL LAW FIRM
Law School: SETON HALL SCHOOL OF LAW
Year Admitted: 2006
Address: 2525 Ponce DE Leon Blvd Ste 1225, Coral Gables, FL 33134-6049
Company Name: AVILA RODRIGUEZ HERNANDEZ MENA & FERRI LLP
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2014
Address: 3 Lear Jet Ln Ste 105, Latham, NY 12110-2314
Company Name: MCCALL SWEENEY & SILVA, P.C.
Law School: Albany Law School
Year Admitted: 2020
Address: 350 Northern Blvd Ste 301, Albany, NY 12204-1028
Company Name: LAUREN L. HUNT ESQ., PLLC
Law School: Albany Law School
Year Admitted: 2011
Address: Level 3, Justice Centre, 19 Aitken St, Wellington, NEW ZEALAND
Company Name: CROWN LAW
Law School: UNIVERSITY OF AUCKLAND/HARVARD
Year Admitted: 2009
Address: 295 5th Ave Fl 9, New York, NY 10016-7138
Company Name: QUINN EMANUEL URQUHART & SULLIVAN, LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1818 H St NW, Washington, DC 20433-0001
Company Name: WORLD BANK GROUP
Law School: UNIVERSITY OF LIMERICK, IRELAND
Year Admitted: 2014
Address: Po Box 218, Yorktown Heights, NY 10598-0218
Company Name: INTERNATIONAL BUSINESS MACHINES CORP
Law School: Pace Law School
Year Admitted: 1985
Address: 2102 E State Hwy 114 Ste 207, Southlake, TX 76092-7061
Company Name: PHELPS DUNBAR
Law School: Baylor Law School
Year Admitted: 2007

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.