Laura Diane Rolnick

(315) 372-0571 · 351 South Warren St, Second Floor, Syracuse, NY 13202

Overview

LAURA DIANE ROLNICK (Registration #5536875) is an attorney in Syracuse admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2017, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LAURA DIANE ROLNICK ESQ. The attorney was graduated from UNC CHAPEL HILL. The registered office location is at 351 South Warren St, Second Floor, Syracuse, NY 13202, with contact phone number (315) 372-0571. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5536875
Full NameLAURA DIANE ROLNICK
First NameLAURA
Last NameROLNICK
Company NameLAURA DIANE ROLNICK ESQ
Address351 South Warren St
Second Floor
Syracuse
NY 13202
CountyOnondaga
Telephone(315) 372-0571
Law SchoolUNC CHAPEL HILL
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2017
StatusCurrently registered
Next RegistrationOct 2027

Organization Information

Company NameLAURA DIANE ROLNICK ESQ
Address351 South Warren St
Second Floor
Syracuse
NY 13202
Telephone(315) 372-0571
Law SchoolUNC CHAPEL HILL

Attorneys with the same school

Address: 704 Route 6 Ste 21, Mahopac, NY 10541-1635
Company Name: LAW FIRM OF DANIEL M. MILLER, PLLC
Law School: UNC CHAPEL HILL
Year Admitted: 1994
Address: 8402 Fairview Rd, Charlotte, NC 28226-5155
Company Name: TAYLOR PAIGE, INC.
Law School: UNC CHAPEL HILL
Year Admitted: 1990
Address: 1 Liberty Pl Ste 2800, Philadelphia, PA 19103-4201
Company Name: COZON O'CONNOR
Law School: UNC CHAPEL HILL
Year Admitted: 2007
Address: 5000 International Dr, Durham, NC 27712-8909
Company Name: CORMETECH, INC.
Law School: UNC CHAPEL HILL
Year Admitted: 1994
Address: 18117 Biscayne Blvd, Pmb 61281, Aventura, FL 33160-2535
Law School: UNC CHAPEL HILL
Year Admitted: 2009
Address: 999 N Capitol St Ne, Washington, DC 20002-6096
Company Name: US DEPT OF JUSTICE OFFICE FOR CIVIL RIGHTS OFFICE OF JUSTICE PROGRAMS
Law School: UNC CHAPEL HILL
Year Admitted: 1987
Address: 400 2nd St Nw, Washington, DC 20217-0001
Company Name: UNITED STATE TAX COURT
Law School: UNC CHAPEL HILL
Year Admitted: 2001
Address: 14 Wall St Fl 20, New York, NY 10005-2123
Company Name: JEFFREY HOFFMAN & ASSOCIATES PLLC
Law School: UNC CHAPEL HILL
Year Admitted: 2009
Address: 4114 E Parham Rd, Henrico, VA 23228-2759
Company Name: THERESA RHINEHART ATTORNEY AT LAW
Law School: UNC CHAPEL HILL
Year Admitted: 1984
Address: Po Box 109, Rock Hill, SC 29731-6109
Company Name: ATTORNEY AT LAW
Law School: UNC CHAPEL HILL
Year Admitted: 1988
Find all attorneys with the same school

Location Information

Street Address 351 SOUTH WARREN ST
SECOND FLOOR
CitySYRACUSE
StateNY
Zip Code13202

Attorneys in the same zip code

Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: One Lincoln Center, 18th Floor, 110 West Fayette Street, Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2024
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: 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: 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: 4 North Clinton Street, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2015
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: US COURTS
Law School: Vanderbilt University Law School
Year Admitted: 2023
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: 6767 N Wickham Rd Ste 400, Melbourne, FL 32940-2025
Company Name: LAW OFFICE OF LAURA D. SIEMERS
Law School: AMERICAN UNIVERSITY
Year Admitted: 1999
Address: 1177 Avenue of The Americas, New York, NY 10036-2714
Company Name: KBC BANK
Law School: LOYOLA UNIVERSITY
Year Admitted: 1987
Address: Penn 1, Suite 3401, One Pennsylvania Plaza, New York, NY 10119
Company Name: ROLNICK KRAMER SADIGHI LLP
Law School: RUTGERS NEWARK
Year Admitted: 1985
Address: 125 Broad St, New York, NY 10004-2400
Company Name: AMERICAN CIVIL LIBERTIES UNION
Law School: BOSTON UNIVERSITY
Year Admitted: 2005
Address: 845 3rd Ave Fl 11, New York, NY 10022-6601
Company Name: FIDEN & NORRIS
Law School: BROOKLYN
Year Admitted: 1987
Address: 1800 Northern Blvd, Roslyn, NY 11576-1140
Company Name: BENVENUTO & SLATTERY
Law School: ALBANY
Year Admitted: 1994
Address: 1740 Broadway Fl 15, New York, NY 10019-4605
Company Name: LAW OFFICES OF DIANE FERRONE
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2002
Address: 241 Hudson St, Hackensack, NJ 07601-6708
Company Name: ONEKEY LLC
Law School: Penn State University Dickinson School of Law
Year Admitted: 1990
Address: 119 Heritage Hill Rd, New Canaan, CT 06840-4622
Company Name: DIANE J. GETZLER, ESQ.
Law School: PACE UNIVERSITY
Year Admitted: 1987
Address: 2940 W 5th St Apt 13f, Brooklyn, NY 11224-3835
Company Name: GARY ROLNICK, ESQ
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1961

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.