Ryan Patrick O'Shea

(716) 849-8900 · 424 Main St Rm 1300, Buffalo, NY 14202-3613

Overview

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.

Attorney Information

Registration Number5994769
Full NameRYAN PATRICK O'SHEA
First NameRYAN
Last NameO'SHEA
Company NameHURWITZ FINE, P.C.
Address424 Main St Rm 1300
Buffalo
NY 14202-3613
CountyErie
Telephone(716) 849-8900
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2023
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameHURWITZ FINE, P.C.
Address424 Main St Rm 1300
Buffalo
NY 14202-3613
Telephone(716) 849-8900
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 424 MAIN ST RM 1300
CityBUFFALO
StateNY
Zip Code14202-3613

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.