Samuel Crane Claflin

(646) 901-4163 · 199 Water St Fl 3, New York, NY 10038

Overview

SAMUEL CRANE CLAFLIN (Registration #5875984) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2021, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is THE LEGAL AID SOCIETY - CRIMINAL APPEALS BUREAU. The attorney was graduated from Boston University School of Law. The registered office location is at 199 Water St Fl 3, New York, NY 10038, with contact phone number (646) 901-4163. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5875984
Full NameSAMUEL CRANE CLAFLIN
First NameSAMUEL
Last NameCLAFLIN
Company NameTHE LEGAL AID SOCIETY - CRIMINAL APPEALS BUREAU
Address199 Water St Fl 3
New York
NY 10038
CountyNew York
Telephone(646) 901-4163
Law SchoolBoston University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2021
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameTHE LEGAL AID SOCIETY - CRIMINAL APPEALS BUREAU
Address199 Water St Fl 3
New York
NY 10038
Telephone(646) 901-4163
Law SchoolBoston University School of Law

Attorneys with the same company

Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY - CRIMINAL APPEALS BUREAU
Law School: RUTGERS
Year Admitted: 2008

Attorneys with the same school

Address: Room 718, 7/F, Building B, Greenbelt Convergence Center, 258 Longqi Road, Xuhui District, Shanghai, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: SUMMIT & ZENITH CORSS-BORDER COUNSELORS
Law School: Boston University School of Law
Year Admitted: 2025
Address: 1211 Avenue of The Americas Fl 36, New York, NY 10036-8704
Company Name: ROPES & GRAY LLP
Law School: Boston University School of Law
Year Admitted: 2025
Address: 2806 Flintrock Trce # A104, Lakeway, TX 78738-1745
Company Name: HYDE KELLEY LLP
Law School: Boston University School of Law
Year Admitted: 2025
Address: 45 Monroe Pl, Brooklyn, NY 11201-2601
Company Name: NEW YORK UNITED COURT SYSTEM
Law School: Boston University School of Law
Year Admitted: 2025
Address: 290 Broadway Fl 17, New York, NY 10007-1907
Company Name: US EPA
Law School: Boston University School of Law
Year Admitted: 2025
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: LINKLATERS
Law School: Boston University School of Law
Year Admitted: 2025
Address: 441 G St Nw, Washington, DC 20548-0001
Company Name: US GOVERNMENT ACCOUNTABILITY OFFICE
Law School: Boston University School of Law
Year Admitted: 2025
Address: 702 Sw 8th St, Bentonville, AR 72712-6209
Company Name: WALMART.INC
Law School: Boston University School of Law
Year Admitted: 2025
Address: 5, 7, 8/F, Block B, 309 Hanzhongmen Street, Nanjing, Jiangsu 210004, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: GRANDALL LAW FIRM (NANJING)
Law School: Boston University School of Law
Year Admitted: 2025
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK SUPREME COURT, CIVIL TERM, NEW YORK COUNTY
Law School: Boston University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 199 WATER ST FL 3
CityNEW YORK
StateNY
Zip Code10038

Attorneys in the same location

Address: 199 Water St Fl 3, New York, NY 10038
Company Name: THE LEGAL AID SOCIETY
Law School: Brooklyn Law School
Year Admitted: 2015
Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: Brooklyn Law School
Year Admitted: 2015
Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: Stanford Law School
Year Admitted: 2023
Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: Brooklyn Law School
Year Admitted: 2016
Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: New York University School of Law
Year Admitted: 2013
Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: Fordham University School of Law
Year Admitted: 2023
Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: LEGAL AID SOCIETY CRIMINAL APPEALS BUREAU
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 1981
Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: LEGAL AID SOCIETY CRIM APPEALS BUREAU
Law School: NEW YORK UNIVERSITY
Year Admitted: 1987
Address: 199 Water St FL 3, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: BOSTON COLLEGE
Year Admitted: 2013
Address: 199 Water St Fl 3, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2013
Find all attorneys in the same location

Attorneys in the same zip code

Address: 123 William Street, Suite 401, New York, NY 10038
Company Name: TAKEROOT JUSTICE
Law School: New York University School of Law
Year Admitted: 2025
Address: 100 William Suite, Suite 1900, New York, NY 10038
Company Name: GORAYEB & ASSOCIATES, P.C.
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 160 Broadway, Fl 10 East Bldg., New York, NY 10038
Company Name: LAW OFFICE OF DMITRY EFROS, P.C.
Law School: City University of New York School of Law
Year Admitted: 2019
Address: 33 Maiden Lane, 14th Floor, New York, NY 10038
Company Name: INTERNAL REVENUE SERVICE OFFICE OF CHIEF COUNSEL
Law School: Pace Law School
Year Admitted: 2024
Address: 150 Broadway, Suite 515, New York, NY 10038
Company Name: MALABY & BRADLEY, LLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 199 Water St. Fl. 3, New York, NY 10038
Company Name: THE LEGAL AID SOCIETY
Law School: Yale Law School
Year Admitted: 2024
Address: 1 Police Plaza, 6th Floor, Office of The Chief of Transportation, New York, NY 10038
Company Name: NEW YORK CITY POLICE DEPARTMENT
Law School: City University of New York School of Law
Year Admitted: 2024
Address: 15th Floor, New York, NY 10038
Company Name: 150 WILLIAM STREET
Law School: Albany Law School
Year Admitted: 2021
Address: P.O Box 605, New York, NY 10038
Company Name: AINSWORTH GORKIN, PPLC
Law School: VICTORIA UNIVERSITY LAW SCHOOL
Year Admitted: 2018
Address: 116 Nassau St #3, New York, NY 10038
Company Name: NEW YORK CITY ANTI-VIOLENCE PROJECT
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1633 Broadway, New York, NY 10019-6708
Company Name: MORGAN STANLEY
Law School: New York University School of Law
Year Admitted: 2008
Address: 16/F 3 World Financial Center, New York, NY 10285
Company Name: LEHMAN BROTHERS
Law School: HARVARD LAW SCHOOL
Year Admitted: 1985
Address: 1 Riverfront Plz, Newark, NJ 07102-5408
Company Name: SILLS CUMMIS & GROSS P.C.
Law School: Rutgers Law School
Year Admitted: 1985
Address: 10921 Lake Shore Rd, Irving, NY 14081-9547
Law School: CORNELL
Year Admitted: 2001
Address: 2 Savoy Court, Strand, London Wc2r 0ez, UNITED KINGDOM OF GREAT BRITAIN
Company Name: BARRICK MINING CORPORATION
Law School: UNIVERSITY OF FLORIDA
Year Admitted: 2003
Address: 1221 Avenue of The Americas, New York, NY 10020-1001
Company Name: WHITE & CASE LLP
Law School: Seton Hall University School of Law
Year Admitted: 2024
Address: 1861 Bay Rd, East Palo Alto, CA 94303-1312
Company Name: COMMUNITY LEGAL SERVICES IN EAST PALO ALTO
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: 1 Freedom Blvd, Lawrence, NJ 08648-4531
Company Name: PROJECT FREEDOM INC.
Law School: RUTGERS NEWARK
Year Admitted: 1998
Address: 14854 Sutton St, Sherman Oaks, CA 91403
Company Name: THE WINFIELD WORKS INC
Law School: RUTGERS LAW SCHOOL
Year Admitted: 1983
Address: 100 Church St, New York, NY 10007-2601
Company Name: NYC CORPORATION COUNSEL'S OFFICE
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 1971

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.