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.
| Registration Number | 5674254 |
| Full Name | HALEY RAE OUELLETTE |
| First Name | HALEY |
| Last Name | OUELLETTE |
| Company Name | BOND, SCHOENECK & KING, PLLC |
| Address | 1 Lincoln Ctr Syracuse NY 13202-1306 |
| County | Onondaga |
| Telephone | (315) 218-8294 |
| Law School | Syracuse University College of Law |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2019 |
| Status | Currently registered |
| Next Registration | May 2027 |
| Company Name | BOND, SCHOENECK & KING, PLLC |
| Address | 1 Lincoln Ctr Syracuse NY 13202-1306 |
| Telephone | (315) 218-8294 |
| Law School | Syracuse University College of Law |
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 | ||||
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 | ||||
| Street Address |
1 LINCOLN CTR |
| City | SYRACUSE |
| State | NY |
| Zip Code | 13202-1306 |
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 | ||||
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 | ||||
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 |
Please leave your review and comments here.
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).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
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.