Tristan Christopher Larson

(802) 779-9771 · 128 Merchants Row Ste 506, Rutland, VT 05701-5913

Overview

TRISTAN CHRISTOPHER LARSON (Registration #5778386) is an attorney in Rutland admitted in the Third Judicial Department (seated in Albany) of New York State in 2020, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LARSON & GALLIVAN LAW PLC. The attorney was graduated from HARVARD. The registered office location is at 128 Merchants Row Ste 506, Rutland, VT 05701-5913, with contact phone number (802) 779-9771. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5778386
Full NameTRISTAN CHRISTOPHER LARSON
First NameTRISTAN
Last NameLARSON
Company NameLARSON & GALLIVAN LAW PLC
Address128 Merchants Row Ste 506
Rutland
VT 05701-5913
Telephone(802) 779-9771
Law SchoolHARVARD
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2020
StatusCurrently registered
Next RegistrationJan 2026

Organization Information

Company NameLARSON & GALLIVAN LAW PLC
Address128 Merchants Row Ste 506
Rutland
VT 05701-5913
Telephone(802) 779-9771
Law SchoolHARVARD

Attorneys with the same school

Address: 1 Citizens Bank Way, Philadelphia, PA 19148-5205
Company Name: PHILADELPHIA PHILLIES
Law School: HARVARD
Year Admitted: 2017
Address: 1875 Century Park E Fl 23, Los Angeles, CA 90067-2253
Company Name: BIRD MARELLA
Law School: HARVARD
Year Admitted: 2017
Address: 17 State St Ste 3700, New York, NY 10004-1556
Company Name: SANFORD HEISLER SHARP MCKNIGHT, LLP
Law School: HARVARD
Year Admitted: 2017
Address: 1627 I St Nw Ste 700, Washington, DC 20006-4007
Company Name: THE NEW YORK TIMES LEGAL DEPARTMENT
Law School: HARVARD
Year Admitted: 2016
Address: 745 N Sherman St, Denver, CO 80203-3548
Company Name: KOENIG, OELSNER, TAYLOR, SCHOENFELD & GADDIS PC
Law School: HARVARD
Year Admitted: 2017
Address: 2 Washington St, Norwalk, CT 06854-2705
Company Name: FRONTIER COMMUNICATIONS
Law School: HARVARD
Year Admitted: 2019
Address: 447 Broadway, 2nd Fl #388, New York, NY 10013-2562
Company Name: STUDIO LEGAL LLP
Law School: HARVARD
Year Admitted: 2017
Address: 1336 Beltjen Rd Ste 201, St Thomas, VI 00802-4701
Company Name: OGLETREE DEAKINS NASH SMOAK & STEWART LLC
Law School: HARVARD
Year Admitted: 2018
Address: 5540 Centerview Dr Ste 204, Raleigh, NC 27606-8012
Law School: HARVARD
Year Admitted: 2017
Address: 345 Park Ave Fl 41, New York, NY 10154-0004
Company Name: WAFRA INC.
Law School: HARVARD
Year Admitted: 2018
Find all attorneys with the same school

Location Information

Street Address 128 MERCHANTS ROW STE 506
CityRUTLAND
StateVT
Zip Code05701-5913

Attorneys in the same zip code

Address: 366 Pinnacle Ridge Rd, Rutland, VT 05701-9475
Company Name: VERMONT ELEC. POWER CO. INC
Law School: VERMONT LAW SCHOOL
Year Admitted: 1997
Address: 71 Allen St Ste 401, Rutland, VT 05701-4570
Company Name: FACEY GOSS & MCPHEE, P.C.
Law School: VERMONT LAW SCHOOL
Year Admitted: 2019
Address: 36 Merchants Row, Rutland, VT 05701-2853
Company Name: CORSONES AND FITZSIMONS, LLP
Law School: University of Colorado Law School
Year Admitted: 2004
Address: 9 Merchants Row, Rutland, VT 05701-2854
Company Name: RUTLAND FAMILY COURT
Law School: Albany Law School
Year Admitted: 2006
Address: 110 Merchants Row Ste 3, Rutland, VT 05701-5918
Company Name: CLEARY, SHAHI & AICHER, P.C.
Law School: FORDHAM
Year Admitted: 1984
Address: 65 Grove St, Rutland, VT 05701-3402
Company Name: MEUB ASSOCIATES, PLC
Law School: BROOKLYN
Year Admitted: 2004
Address: 366 Pinnacle Ridge Rd, Rutland, VT 05701-9475
Company Name: VELCO
Law School: University of Michigan Law School
Year Admitted: 2006
Address: 337 Stone Holw, Mendon, VT 05701-6773
Company Name: JANE C. ONEILL ESQ
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1985
Address: 73 Center St, Rutland, VT 05701-4046
Company Name: TEPPER DARDECK LEVINS, PLC
Law School: Albany Law School
Year Admitted: 1982
Address: 160 Allen St, Rutland, VT 05701-4560
Company Name: RUTLAND REGIONAL MEDICAL CENTER
Law School: Elon University School of Law
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1 New York Plz, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2010
Address: 606 W 113th St Apt 1a, New York, NY 10025-7983
Company Name: THE HAYDEN LAW OFFICE, PLLC
Law School: TULANE, 1990
Year Admitted: 2003
Address: 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351
Company Name: GOOGLE, INC.
Law School: New York University School of Law
Year Admitted: 2007
Address: 333 7th Ave FL 12, New York, NY 10001-5834
Company Name: New York City Department of Education
Law School: City University of New York School of Law
Year Admitted: 2020
Address: 3001 Tamiami Trl N Ste 400, Naples, FL 34103-2744
Company Name: TRISTAN MCCANN CUMMINGS & LOCKWOOD LLC
Law School: NEW YORK UNIVERSITY
Year Admitted: 1993
Address: 500 Mamaroneck Ave Ste 503, Harrison, NY 10528-1611
Company Name: GORDON REES SCULLY MANSUKHANI, LLP
Law School: Pace Law School
Year Admitted: 2011
Address: 2211 S 47th St, Phoenix, AZ 85034-6403
Company Name: AVNET, INC.
Law School: FORDHAM LAW & ST. JOHN'S UNIVERSITY
Year Admitted: 2001
Address: 640 5th Ave Fl 9, New York, NY 10019-6102
Company Name: BUCHANAN INGERSOLL & ROONEY PC
Law School: TOURO LAW SCHOOL
Year Admitted: 2018
Address: 1271 Avenue of The Americas, New York, NY 10020-1300
Company Name: LATHAM & WATKINS LLP
Law School: UNIVERSITY OF SOUTHERN CALIFORNIA LAW SCHOOL
Year Admitted: 2014
Address: 199 Church St, New York, NY 10007-1100
Company Name: NEW YORK STATE INSURANCE FUND
Law School: SUNY Buffalo Law School
Year Admitted: 2019

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.