Haley Rae Ouellette

(315) 218-8294 · 1 Lincoln Ctr, Syracuse, NY 13202-1306

Overview

HALEY RAE OUELLETTE (Registration #5674254) is an attorney in Syracuse admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2019, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BOND, SCHOENECK & KING, PLLC. The attorney was graduated from Syracuse University College of Law. The registered office location is at 1 Lincoln Ctr, Syracuse, NY 13202-1306, with contact phone number (315) 218-8294. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5674254
Full NameHALEY RAE OUELLETTE
First NameHALEY
Last NameOUELLETTE
Company NameBOND, SCHOENECK & KING, PLLC
Address1 Lincoln Ctr
Syracuse
NY 13202-1306
CountyOnondaga
Telephone(315) 218-8294
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2019
StatusCurrently registered
Next RegistrationMay 2027

Organization Information

Company NameBOND, SCHOENECK & KING, PLLC
Address1 Lincoln Ctr
Syracuse
NY 13202-1306
Telephone(315) 218-8294
Law SchoolSyracuse University College of Law

Attorneys with the same company

Address: 350 Linden Oaks, Third Floor, Rochester, NY 14625
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: UNIV. OF DAYTON SCHOOL OF LAW
Year Admitted: 2013
Address: 110 W Fayette St Lbby 1, Syracuse, NY 13202-1324
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2012
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
Address: 1010 Franklin Ave Rm 200, Garden City, NY 11530-2900
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2022
Address: 1010 Franklin Ave, Suite 200, Garden City, NY 11530
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Florida State University College of Law
Year Admitted: 2024
Address: 350 Linden Oaks, 3rd Floor, Rochester, NY 14265-2825
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: New York University School of Law
Year Admitted: 2005
Address: 200 Delaware Ave., Ste 900, Buffalo, NY 14202-2107
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 1999
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: ST JOHNS'S (JD) NEW YORK UNIVERSITY (LL.M.)
Year Admitted: 1999
Address: 350 Linden Oaks Ste 310, Rochester, NY 14625-2825
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Fordham University School of Law
Year Admitted: 2000
Address: Avant Building 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Find all attorneys with the same company

Attorneys with the same school

Address: 5788 Widewaters Pkwy, Syracuse, NY 13214-1853
Company Name: MARTIN, GANOTIS, BROWN, MOULD, AND CURRIE P.C.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 F St Ne # 8226, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 3 E Evergreen Rd Unit 101 Pmb 836, New City, NY 10956-5146
Company Name: KATHLEEN CENTOLELLA, ESQ. PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 750 E Adams St, Syracuse, NY 13210-2306
Company Name: SUNY UPSTATE MEDICAL UNIVERSITY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 Great Oaks Blvd Ste 129, Albany, NY 12203-7919
Company Name: NYS APPELLATE DIVISION, THIRD JUDICIAL DEPARTMENT, ATTORNEY GRIEVANCE COMMITTEE
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261
Company Name: GALE GALE AND HUNT, LLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 233 Broadway, New York, NY 10279
Company Name: NYC LAW DEPARTMENT
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 2425 Clover Street, Suite B., Rochester, NY 14618
Company Name: KROLL PROUKOU, LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 450 Fifth St, Nw, Ste 8700, Washington, DC 20530
Company Name: U.S. DEPARTMENT OF JUSTICE ANTITRUST DIVISION
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 1 LINCOLN CTR
CitySYRACUSE
StateNY
Zip Code13202-1306

Attorneys in the same location

Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND SCHOENECK & KING
Law School: Syracuse University College of Law
Year Admitted: 2020
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: ST JOHNS'S (JD) NEW YORK UNIVERSITY (LL.M.)
Year Admitted: 1999
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Albany Law School
Year Admitted: 2018
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING
Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW
Year Admitted: 2010
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOUSQUET HOLSTEIN PLLC
Law School: UNIVERSITY OF MICHIGAN LAW SCHOOL
Year Admitted: 1997
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND SCHOENECK & KING PLLC
Law School: SUNY @ BUFFALO LAW SCHOOL
Year Admitted: 2009
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2001
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2022
Find all attorneys in the same location

Attorneys in the same zip code

Address: 1500 State Tower Bldg., Syracuse, NY 13202
Company Name: SIDNEY P. COMINSKY, LLC.
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2015
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: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 4 Clinton Square, Syracuse, NY 13202
Company Name: PYRAMID MANAGEMENT GROUP, LLC
Law School: Vermont Law School
Year Admitted: 2018
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: 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
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: 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: 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: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: Roger Williams University School of Law
Year Admitted: 2011
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1301 Avenue of The Americas FL 40, New York, NY 10019-6090
Company Name: WILSON SONSINI GOODRICH & ROSATI PC
Law School: GEORGETOWN
Year Admitted: 1994
Address: 400 Jamison Rd, East Aurora, NY 14052-0018
Company Name: JULIE COX HALEY, C/O MOOG INC.
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 1992
Address: 259 Union St, Hackensack, NJ 07601-4278
Company Name: THE GLEN F. HALEY LAW FIRM
Law School: PACE UNIVERSITY
Year Admitted: 2005
Address: 836 Farmington Ave Ste 137, West Hartford, CT 06119-1585
Company Name: KURIEN OUELLETTE LLC
Law School: University of San Diego School of Law
Year Admitted: 2011
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON, DUNN & CRUTCHER LLP
Law School: New York University School of Law
Year Admitted: 2023
Address: 350 Bush St Fl 13, San Francisco, CA 94104-2879
Company Name: ATLASSIAN CORPORATION
Law School: New York University School of Law
Year Admitted: 2019
Address: 168 Thornliebank Rd, Williamstown, MA 01267-2765
Company Name: MARGARET OUELLETTE
Law School: Albany Law School
Year Admitted: 1988
Address: 1 N Lexington Ave Ste 1200, White Plains, NY 10601-1714
Company Name: LEASON ELLIS LLP
Law School: Suffolk University Law School
Year Admitted: 1977
Address: 950 17th Street, Denver, CO 80202
Company Name: QWEST COMMUNICATIONS
Law School: UNIV. OF VIRGINIA
Year Admitted: 2001
Address: 1251 Avenue of The Americas Fl 44, New York, NY 10020-1113
Company Name: BERNSTEIN LITOWITZ BERGER & GROSSMANN LLP
Law School: Brooklyn Law School
Year Admitted: 2025

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.