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.
Registration Number | 5812698 |
Full Name | ANDREW SHERIDAN CRIADO |
First Name | ANDREW |
Last Name | CRIADO |
Company Name | 25 DELAWARE AVENUE |
Address | Sixth Floor Buffalo NY 14202- |
County | Erie |
Telephone | (716) 858-8781 |
Law School | George Washington University Law School |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2021 |
Status | Currently registered |
Next Registration | Sep 2025 |
Company Name | 25 DELAWARE AVENUE |
Address | Sixth Floor Buffalo NY 14202- |
Telephone | (716) 858-8781 |
Law School | George Washington University Law 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 |
Street Address |
SIXTH FLOOR |
City | BUFFALO |
State | NY |
Zip Code | 14202- |
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 |
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 |
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 |
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.