RYAN PATRICK O'SHEA (Registration #5994769) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2023, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is HURWITZ FINE, P.C.. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 424 Main St Rm 1300, Buffalo, NY 14202-3613, with contact phone number (716) 849-8900. The current status of the attorney is Currently registered.
| Registration Number | 5994769 |
| Full Name | RYAN PATRICK O'SHEA |
| First Name | RYAN |
| Last Name | O'SHEA |
| Company Name | HURWITZ FINE, P.C. |
| Address | 424 Main St Rm 1300 Buffalo NY 14202-3613 |
| County | Erie |
| Telephone | (716) 849-8900 |
| Law School | SUNY Buffalo Law School |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2023 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | HURWITZ FINE, P.C. |
| Address | 424 Main St Rm 1300 Buffalo NY 14202-3613 |
| Telephone | (716) 849-8900 |
| Law School | SUNY Buffalo Law School |
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2025 |
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2005 |
Address: 140 Pearl St Ste 1, Buffalo, NY 14202-4014 Company Name: HODGSON RUSS LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 70 Niagara St Fl 3, Buffalo, NY 14202-3407 Company Name: HARRINGTON AND MAHONEY Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 19 Limestone Dr Ste 1, Buffalo, NY 14221-7091 Company Name: LAW OFFICES OF JAMES D. EISS, PLLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 407 Albany Shaker Rd, Loudonville, NY 12211-1900 Company Name: MURPHY BURNS GROUDINE, LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 16 E Main St. Suite 600, Rochester, NY 14614 Company Name: MONROE COUNTY CONFLICT DEFENDERS OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 6363 Main St, Williamsville, NY 14221-5855 Company Name: NATIONAL FUEL GAS Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 100 S Clinton Ave Fl 24, Rochester, NY 14604-1846 Company Name: JOURNEY S END REFUGEE SERVICES Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 101 John James Audubon Pkwy, Buffalo, NY 14228-1111 Company Name: THE DIETRICH LAW FIRM P.C. Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202 Company Name: LIPPES MATHIAS LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 1230 Delaware Ave, Buffalo, NY 14209-1430 Company Name: MAXWELL MURPHY LLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
424 MAIN ST RM 1300 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14202-3613 |
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3670 Company Name: HURWITZ FINE P.C. Law School: SUNY Buffalo Law School Year Admitted: 2020 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE P.C. Law School: Catholic University of America Columbus School of Law (DC) Year Admitted: 2019 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE P.C. Law School: Vermont Law School Year Admitted: 2009 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE PC Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW Year Admitted: 2018 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3670 Company Name: HURWITZ & FINE, PC Law School: SUNY AT BUFFALO Year Admitted: 1984 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: Hurwitz & Fine, P.C. Law School: ST. JOHN'S UNIVERSITY LAW Year Admitted: 2008 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE PC Law School: SUNY Buffalo Law School Year Admitted: 2004 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2005 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ & FINE PC Law School: SUNY BUFFALO Year Admitted: 1980 | ||||
| Find all attorneys in the same location | ||||
Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202 Company Name: LIPPES MATHIAS LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 1920 Liberty Building, Buffalo, NY 14202 Company Name: ROACH, BROWN, MCCARTHY & GRUBER Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 65 Niagara St, Buffalo, NY 14202 Company Name: CITY OF BUFFALO Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202 Company Name: HARRINGTON & MAHONEY Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 424 Main Street, Suite 1830, Buffalo, NY 14202 Company Name: KAHANA FELD Law School: Georgetown University Law Center Year Admitted: 2015 | ||||
Address: Cathedral Park Tower, 37 Franklin Street, Suite 210, Buffalo, NY 14202 Company Name: WESTERN NEW YORK LAW CENTER Law School: New York Law School Year Admitted: 2014 | ||||
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 | ||||
Address: 140 Pearl Street #100, Buffalo, NY 14202 Company Name: HODGSON RUSS LLP Law School: William & Mary Law School Year Admitted: 2023 | ||||
Address: 1100 Liberty Building, Buffalo, NY 14202 Company Name: GREGORY SCOTT GAGLIONE JR. 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 | ||||
| Find all attorneys in the same zip code | ||||
Address: 43 Court St Ste 800, Buffalo, NY 14202-3108 Company Name: DIPASQUALE & CARNEY, LLP Law School: SUNY Buffalo Law School Year Admitted: 2018 |
Address: 440 Dry Mill Rd Sw, Leesburg, VA 20175-3408 Company Name: THE LAW OFFICE OF TIMOTHY P. O SHEA PLC Law School: FORDHAM UNIVERSITY Year Admitted: 1995 |
Address: 451 A St Ste 1410, San Diego, CA 92101-3624 Company Name: ETHICS COMMISSION Law School: Boston College Law School Year Admitted: 2012 |
Address: 15 Metrotech Ctr Ste 18, Brooklyn, NY 11201-3826 Company Name: NYC DEPARTMENT OF INFORMATION TECHNOLOGY & TELECOMMUNICATIONS Law School: New York University School of Law Year Admitted: 2012 |
Address: 750 University Ave, Los Gatos, CA 95032-7695 Company Name: RYAN GRECO Law School: University of Connecticut School of Law Year Admitted: 2011 |
Address: 230 Deer Run Rd, Wilton, CT 06897-1210 Company Name: PAUL HASTINGS LLP Law School: Yale Law School Year Admitted: 2008 |
Address: 1250 Waters Pl Ph 1, Bronx, NY 10461-2731 Company Name: SIMONE DEVELOPMENT COMPANY Law School: New York Law School Year Admitted: 2012 |
Address: 1000 De La Gauchetiere Street West, Suite Mz400, Montreal Qc H3b 0a2, CANADA Company Name: MCCARTHY TETRAULT LLP Law School: MCGILL Year Admitted: 2000 |
Address: 830 3rd Ave Fl 5, New York, NY 10022-6567 Company Name: LECLAIR RYAN Law School: EMORY Year Admitted: 1999 |
Address: 1251 Avenue of The Americas, New York, NY 10020-1104 Company Name: MUFG BANK, LTD. Law School: UNIVERSITY OF QUEENSLAND Year Admitted: 2014 |
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.