Alexandra Rose Amico

(585) 265-1343 · 1150 Crosspointe Ln Ste 2, Webster, NY 14580-2995

Overview

ALEXANDRA ROSE AMICO (Registration #6008031) is an attorney in Webster 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 CORRETORE MCLAUGHLIN PLLC. The attorney was graduated from University of Massachusetts School of Law. The registered office location is at 1150 Crosspointe Ln Ste 2, Webster, NY 14580-2995, with contact phone number (585) 265-1343. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6008031
Full NameALEXANDRA ROSE AMICO
First NameALEXANDRA
Last NameAMICO
Company NameCORRETORE MCLAUGHLIN PLLC
Address1150 Crosspointe Ln Ste 2
Webster
NY 14580-2995
CountyMonroe
Telephone(585) 265-1343
Law SchoolUniversity of Massachusetts School of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2023
StatusCurrently registered
Next RegistrationDec 2025

Organization Information

Company NameCORRETORE MCLAUGHLIN PLLC
Address1150 Crosspointe Ln Ste 2
Webster
NY 14580-2995
Telephone(585) 265-1343
Law SchoolUniversity of Massachusetts School of Law

Attorneys with the same company

Address: 1150 Crosspointe Ln Ste 2, Webster, NY 14580-2995
Company Name: CORRETORE MCLAUGHLIN PLLC
Law School: CASE WESTERN RESERVE UNIV.
Year Admitted: 2018

Attorneys with the same school

Address: 3231 Main St, Barnstable, MA 02630-1105
Company Name: CAPE AND ISLANDS DISTRICT ATTORNEY'S OFFICE
Law School: University of Massachusetts School of Law
Year Admitted: 2019
Address: 100 Corporate Woods Ste 230, Rochester, NY 14623-1423
Company Name: ZWICKER & ASSOCIATES, P.C.
Law School: University of Massachusetts School of Law
Year Admitted: 2020
Address: 130 Maple Ave Ste 3cb, Red Bank, NJ 07701-1735
Law School: UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW
Year Admitted: 2017
Address: 54 State St Ste 310, Albany, NY 12207-2516
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: University of Massachusetts School of Law
Year Admitted: 2017
Address: 17 Orange St, Port Jervis, NY 12771-1426
Company Name: WALSH & ONOFRY
Law School: University of Massachusetts School of Law
Year Admitted: 2020
Address: 350 Jay St Fl 15, Brooklyn, NY 11201-2900
Company Name: KINGS COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: University of Massachusetts School of Law
Year Admitted: 2025
Address: 800 3rd Ave Frnt A Pmb 1497, New York, NY 10022-7604
Law School: University of Massachusetts School of Law
Year Admitted: 2024
Address: 209 W Main St Ste 202, Riverhead, NY 11901-2828
Company Name: TRANTOLO & TRANTOLO LLC
Law School: University of Massachusetts School of Law
Year Admitted: 2013
Address: 333 7th Ave, New York, NY 10001-5004
Company Name: DEPARTMENT OF EDUCATION
Law School: University of Massachusetts School of Law
Year Admitted: 2018
Address: 244 5th Ave Ste T281, New York, NY 10001-7604
Company Name: TIMUR ZUBAYDULLIN ESQ.
Law School: University of Massachusetts School of Law
Year Admitted: 2010
Find all attorneys with the same school

Location Information

Street Address 1150 CROSSPOINTE LN STE 2
CityWEBSTER
StateNY
Zip Code14580-2995

Attorneys in the same location

Address: 1150 Crosspointe Ln Ste 2, Webster, NY 14580-2995
Company Name: WISNIEWSKI LAW PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 1150 Crosspointe Ln Ste 2, Webster, NY 14580-2995
Company Name: CORRETORE LAW OFFICES
Law School: ALBANY
Year Admitted: 1983
Address: 1150 Crosspointe Ln Ste 2, Webster, NY 14580-2995
Company Name: CORRETORE MCLAUGHLIN PLLC
Law School: CASE WESTERN RESERVE UNIV.
Year Admitted: 2018

Attorneys in the same zip code

Address: 11 Autumn Trl, Webster, NY 14580-2113
Law School: WEST VIRGINIA UNIVERSITY
Year Admitted: 1986
Address: 824 A Gravel Rd, Webster, NY 14580-1774
Company Name: MICHAEL REIFENSTEIN, ESQ.
Law School: VERMONT
Year Admitted: 1978
Address: Po Box 688, Webster, NY 14580-0688
Company Name: CHARLES J. GENESE
Law School: SUNY AT BUFFALO
Year Admitted: 1974
Address: 41 Captains Cove Ln, Webster, NY 14580-1885
Law School: CORNELL
Year Admitted: 1983
Address: 1630 Empire Blvd Ste 3 Pmb 3001, Webster, NY 14580-2182
Company Name: CORDELLO LAW PLLC
Law School: New York Law School
Year Admitted: 2003
Address: 1630 Empire Blvd Ste 3, Webster, NY 14580-2182
Company Name: NEWHALL LAW FIRM
Law School: George Washington University Law School
Year Admitted: 2021
Address: 2112 Empire Blvd Ste 513, Webster, NY 14580-1935
Law School: SYRACUSE UNIV
Year Admitted: 1983
Address: 56 Webster Manor Dr Apt 4, Webster, NY 14580-2042
Company Name: OPAL C. BAILEY, ATTORNEY AT LAW
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1989
Address: 478 Sandystone Cir, Webster, NY 14580-1790
Company Name: LEVINE
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1994
Address: 1900 Empire Blvd Ste 233, Webster, NY 14580-1934
Company Name: THE BASCOE LAW FIRM
Law School: SUNY AT BUFFALO LAW SCHOOL
Year Admitted: 2013
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 50 Rockefeller Plz, New York, NY 10020-1605
Company Name: KATTEN MUCHIN ROSENMAN LLP
Law School: Brooklyn Law School
Year Admitted: 2016
Address: 2865 Sand Hill Rd, Menlo Park, CA 94025-7022
Company Name: Andreessen Horowitz
Law School: Columbia Law School
Year Admitted: 2018
Address: 500 Washington St Ste 700, San Francisco, CA 94111-2939
Company Name: EDLIN GALLAGHUER HUIE BLUM
Law School: MCGILL UNIVERSITY - FACULTY OF LAW
Year Admitted: 2016
Address: 99 Main St, Hempstead, NY 11550-2415
Company Name: NASSAU COUNTY DISTRICT ATTORNEY OFFICE
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2024
Address: 222 Mount Airy Rd Ste 200, Basking Ridge, NJ 07920-2335
Company Name: BEVAN MASCA GIUDITTA & ZARILLO, P.C.
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 2008
Address: 485 Lexington Ave Fl 15, New York, NY 10017-2649
Company Name: SYNCORA GUARANTEE INC.
Law School: UNIV OF VIRGINIA
Year Admitted: 1992
Address: 230 Park Ave Fl 7, New York, NY 10169-0935
Company Name: LEXISNEXIS
Law School: New York Law School
Year Admitted: 1996
Address: 136 Madison Avenue, 6th Floor, New York, NY 10016-
Company Name: D'AMICO LAW PLLC
Law School: TOURO LAW CENTER
Year Admitted: 2013
Address: 1775 Wehrle Dr Ste 100, Williamsville, NY 14221-7093
Company Name: GROSS POLOWY LLC
Law School: WIDENER UNIVERSITY
Year Admitted: 2014
Address: 8033 W Sunset Blvd Ste 864, Los Angeles, CA 90046-2401
Company Name: MERCY FOR ANIMALS
Law School: Catholic University of America Columbus School of Law (DC)
Year Admitted: 2018

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.