Andrew Sheridan Criado

(716) 858-8781 · Sixth Floor, Buffalo, NY 14202-

Overview

ANDREW SHERIDAN CRIADO (Registration #5812698) is an attorney in Buffalo admitted in the Third Judicial Department (seated in Albany) of New York State in 2021, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is 25 DELAWARE AVENUE. The attorney was graduated from George Washington University Law School. The registered office location is at Sixth Floor, Buffalo, NY 14202-, with contact phone number (716) 858-8781. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5812698
Full NameANDREW SHERIDAN CRIADO
First NameANDREW
Last NameCRIADO
Company Name25 DELAWARE AVENUE
AddressSixth Floor
Buffalo
NY 14202-
CountyErie
Telephone(716) 858-8781
Law SchoolGeorge Washington University Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2021
StatusCurrently registered
Next RegistrationSep 2025

Organization Information

Company Name25 DELAWARE AVENUE
AddressSixth Floor
Buffalo
NY 14202-
Telephone(716) 858-8781
Law SchoolGeorge Washington University Law School

Attorneys with the same school

Address: 150 E 42nd St Fl 23, New York, NY 10017-5643
Company Name: WILSON ELSER MOSKOWITZ EDELMAN LLP
Law School: George Washington University Law School
Year Admitted: 2025
Address: 1 W Main St Fl 5, Rochester, NY 14614-1418
Company Name: JUST CAUSE
Law School: George Washington University Law School
Year Admitted: 2025
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILLL GORDON & REINDEL LLP
Law School: George Washington University Law School
Year Admitted: 2025
Address: 2020 K St Nw Ste 500, Washington, DC 20006-1806
Company Name: FOX ROTHSCHILD LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK SUPREME COURT NEW YORK COUNTY
Law School: George Washington University Law School
Year Admitted: 2024
Address: 1801 California St Ste 4200, Denver, CO 80202-2642
Company Name: GIBSON, DUNN & CRUTCHER LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 34/F, Tower 3, China Central Place, 77 Jianguo Road, Beijing, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: JINGTIAN & GONGCHENG
Law School: George Washington University Law School
Year Admitted: 2025
Address: 600 New Hampshire Avenue, N.W., Washington, DC 20037-
Company Name: MOLOLAMKEN LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 1901 L St Nw, Washington, DC 20036-3506
Company Name: CHERIAN LLP
Law School: George Washington University Law School
Year Admitted: 2025
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: FRESHFIELDS BRUCKHAUS DERINGER US LLP
Law School: George Washington University Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address SIXTH FLOOR
CityBUFFALO
StateNY
Zip Code14202-

Attorneys in the same zip code

Address: 1600 Liberty Building Bldg 424, Buffalo, NY 14202-
Company Name: RUPP PFALZGRAF LLC
Law School: California Western School of Law
Year Admitted: 2024
Address: 70 Niagara St, Third Floor, Bufffalo, NY 14202-
Company Name: HARRINGTON & MAHONEY ATTORNEYS AT LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2020
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: 1300 Liberty Building, Buffalo, NY 14202-
Company Name: HURWITZ FINE P.C.
Law School: University at Buffalo School of Law
Year Admitted: 2022
Address: 65 Niagara St, Buffalo, NY 14202-
Company Name: CITY OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: Guaranty Building & Interpretive Center, 140 Pearl St #100, Buffalo, NY 14202-
Company Name: HODGSON RUSS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 1600 Liberty Building, Buffalo, NY 14202-
Company Name: RUPP PFALZGRAF
Law School: University of New Hampshire School of Law
Year Admitted: 2024
Address: 69 Delaware Avenue, Suite 1111, Buffalo, NY 14202-
Company Name: LAW OFFICE OF J. MICHAEL HAYES
Law School: SUNY Buffalo Law School
Year Admitted: 2020
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: 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

Attorneys in the same zip code

Address: 561 Franklin St, Buffalo, NY 14202-1109
Company Name: HOOVER & DURLAND LLP
Law School: VANDERBILT UNIVERSITY
Year Admitted: 2007
Address: 599 Delaware Ave Ste 100, Buffalo, NY 14202-1201
Company Name: GERBER CIANO KELLY BRADY
Law School: SUNY Buffalo Law School
Year Admitted: 2016
Address: 599 Delaware Ave Ste 100, Buffalo, NY 14202-1201
Company Name: GERBER CIANO KELLY BRADY LLP
Law School: UP College of Law
Year Admitted: 2020
Address: 561 Franklin St, Buffalo, NY 14202-1187
Company Name: THE DEMPSEY FIRM PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2006
Address: 651 Delaware Ave Ste 210, Buffalo, NY 14202-1051
Law School: SUNY BUFFALO
Year Admitted: 1988
Address: 599 Delaware Ave, Buffalo, NY 14202-1201
Company Name: GERBER CIANO KELLY BRADY LLP
Law School: University of Bristol, United Kingdom
Year Admitted: 2022
Address: 561 Franklin St, Buffalo, NY 14202-1109
Company Name: HOOVER & DURLAND LLP
Law School: University of Notre Dame Law School
Year Admitted: 2013
Address: 537 Franklin St, Buffalo, NY 14202-1109
Company Name: Mark D. Thrasher, Attorney at Law, PLLC
Law School: William Mitchell College of Law
Year Admitted: 2014
Address: 599 Delaware Ave Ste 101, Buffalo, NY 14202-1201
Company Name: GERBER CIANO KELLY BRADY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2012
Address: 651 Delaware Ave, Buffalo, NY 14202-1051
Company Name: LAW OFFICES OF CRYSTAL J. RODRIGUEZ
Law School: UB LAW SCHOOL
Year Admitted: 2016
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 600 Washington Blvd, Stamford, CT 06901-3726
Company Name: UBS SECURITIES LLC
Law School: GEORGE WASHINGTON UNIV
Year Admitted: 1994
Address: Gateway Business Park Block 2000, Mallow Road, Cork, -, IRELAND
Company Name: COGNEX IRELAND LIMITED
Law School: TRINITY COLLEGE DUBLIN, HARVARD
Year Admitted: 2005
Address: 2 Lonsdale Street, Level 31, Melbourne Vic 3000, -, AUSTRALIA
Company Name: IFM INVESTORS
Law School: NEW YORK UNIVERSITY
Year Admitted: 2000
Address: 1100 Campus Drive West, Central Jersey Office Park, Morganville, NJ 07751-
Company Name: LAW OFFICES OF WILLIAM P. LA ROSA
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1995
Address: 1050 Connecticut Ave NW Ste 500, Washington, DC 20036-5304
Company Name: BEVILACQUA PLLC
Law School: St. John's University School of Law
Year Admitted: 1999
Address: 1000 N Village Ave, Rockville Centre, NY 11570-1000
Company Name: CATHOLIC HEALTH, MERCY HOSPITAL, OFFICE OF PASTORAL CARE
Law School: BRIDGEPORT UNIVERSITY
Year Admitted: 1986
Address: 111 8th Ave, New York, NY 10011-5201
Company Name: GOOGLE LLC
Law School: FORDHAM LAW
Year Admitted: 2006
Address: 150 Motor Pkwy Ste 306, Hauppauge, NY 11788-5180
Company Name: NEW YORK STATE GRIEVANCE COMMITTEE
Law School: ST JOHNS
Year Admitted: 1994
Address: 15 Breams Buildings, London EC4A 1DZ, -, UNITED KINGDOM
Company Name: MOJ
Law School: NEW YORK UNIVERSITY
Year Admitted: 2003
Address: 112 Madison Ave FL 7, New York, NY 10016-7416
Company Name: Simmons Hanly Conroy LLC
Law School: FORDHAM
Year Admitted: 1977

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.