WENDY ANN CARTER (Registration #6013205) 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 CANNON, HEYMAN & WEISS, LLP. The attorney was graduated from Syracuse University College of Law. The registered office location is at 726 Exchange St Ste 500, Buffalo, NY 14210-1485, with contact phone number (585) 491-0066. The current status of the attorney is Currently registered.
| Registration Number | 6013205 |
| Full Name | WENDY ANN CARTER |
| First Name | WENDY |
| Last Name | CARTER |
| Company Name | CANNON, HEYMAN & WEISS, LLP |
| Address | 726 Exchange St Ste 500 Buffalo NY 14210-1485 |
| County | Erie |
| Telephone | (585) 491-0066 |
| Law School | Syracuse University College of Law |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2023 |
| Status | Currently registered |
| Next Registration | Jul 2027 |
| Company Name | CANNON, HEYMAN & WEISS, LLP |
| Address | 726 Exchange St Ste 500 Buffalo NY 14210-1485 |
| Telephone | (585) 491-0066 |
| Law School | Syracuse University College of Law |
Address: 54 State St Fl 5, Albany, NY 12207-2527 Company Name: CANNON, HEYMAN & WEISS, LLP Law School: Albany Law School Year Admitted: 1989 |
Address: 175 Arsenal St Fl 7, Watertown, NY 13601-2528 Company Name: JEFFERSON COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140 Company Name: SMITH SOVIK KENDRICK & SUGNET Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 100 Great Oaks Blvd Ste 129, Albany, NY 12203-7919 Company Name: NYS APPELLATE DIVISION, THIRD JUDICIAL DEPARTMENT, ATTORNEY GRIEVANCE COMMITTEE Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 315 West Fayette St, Syracuse, NY 13202 Company Name: KENNY & KENNY Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859 Company Name: VOLUNTEER LAWYERS PROJECT OF CNY Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 221 S Warren St Ste 310, Syracuse, NY 13202-1809 Company Name: LEGAL AID SOCIETY OF MID-NEW YORK Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 231 Walton St, Syracuse, NY 13202-1226 Company Name: NAVE LAW FIRM Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460 Company Name: SUGARMAN LAW FIRM LLP Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 450 Fifth St, Nw, Ste 8700, Washington, DC 20530 Company Name: U.S. DEPARTMENT OF JUSTICE ANTITRUST DIVISION Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 421 Montgomery St, Syracuse, NY 13202-2923 Company Name: ONONDAGA COUNTY Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
726 EXCHANGE ST STE 500 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14210-1485 |
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS, LLP Law School: Albany Law School Year Admitted: 2019 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS, LLP Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS, LLP Law School: SUNY AT BUFFALO Year Admitted: 1992 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS, LLP Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW Year Admitted: 2008 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS LLP Law School: BUFFALO LAW SCHOOL Year Admitted: 2012 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS LLP Law School: Brooklyn Law School Year Admitted: 2010 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Law School: GEORGETOWN UNIVERSITY Year Admitted: 2001 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS LLP Law School: SUNY AT BUFFALO Year Admitted: 1995 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS LLP Law School: SUNY Buffalo Law School Year Admitted: 2014 | ||||
Address: 726 Exchange St Ste 500, Buffalo, NY 14210-1485 Company Name: CANNON HEYMAN & WEISS, LLP Law School: UNIVERSITY AT BUFFALO LAW SCHOOL,THE STATE UNIVERSITY OF NEW YORK (SUN Year Admitted: 2009 | ||||
| Find all attorneys in the same location | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Company Name: HSBC Law School: Suffolk University Law School Year Admitted: 2012 | ||||
Address: 700 Seneca St, Buffalo, NY 14210-1325 Company Name: M&T BANK Law School: SUNY Buffalo Law School Year Admitted: 2014 | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Law School: NORTHEASTERN UNIV. SCHOOL OF LAW Year Admitted: 2012 | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Company Name: HSBC BANK USA, N.A. Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 701 Seneca St, Buffalo, NY 14210-1351 Company Name: APPELLATE DIVISION, FOURTH DEPARTMENT Law School: SUNY Buffalo Law School Year Admitted: 2015 | ||||
Address: 701 Seneca St, Buffalo, NY 14210-1351 Company Name: BENNETT SCHECHTER ARCURI & WILL LLP Law School: SUNY Buffalo Law School Year Admitted: 2023 | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Company Name: HSBC BANK Law School: THOMAS M. COOLEY LAW SCHOOL Year Admitted: 2014 | ||||
Address: 701 Seneca St Ste 710n, Buffalo, NY 14210-1351 Company Name: KAUFMAN BORGEEST & RYAN LLP Law School: SUNY Buffalo Law School Year Admitted: 2016 | ||||
Address: 701 Seneca St, Buffalo, NY 14210-1351 Company Name: APPELLATE DIVISION : 4TH DEPARTMENT Law School: University at Buffalo School of Law Year Admitted: 2005 | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Company Name: HSBC BANK USA, N.A. Law School: SUNY AT BUFFALO Year Admitted: 2010 | ||||
| Find all attorneys in the same zip code | ||||
Address: Po Box 1558, Newburgh, NY 12551-1558 Company Name: TALLIE CARTER LAW, P.C. Law School: TOURO COLLEGE LAW CENTER Year Admitted: 2011 |
Address: 1999 K St NW Ste 500, Washington, DC 20006-1121 Company Name: GOULSTON & STORRS Law School: UNIVERSITY OF CHICAGO Year Admitted: 2006 |
Address: 860 5th Ave Apt 5b, New York, NY 10065-5861 Company Name: CARTER ARBITRATION Law School: YALE Year Admitted: 1971 |
Address: 4050 Alpha Rd, Farmers Branch, TX 75244-9440 Company Name: IRS CHIEF COUNSEL Law School: New York University School of Law Year Admitted: 2011 |
Address: 1268 Spring Hollow Sw, Atlanta, GA 30311 Company Name: THE CARTER LAW FIRM, PC Law School: GEORGIA STATE UNIVERSITY Year Admitted: 1998 |
Address: 7520 Astoria Blvd Ste 320, East Elmhurst, NY 11370-1131 Company Name: NEW YORK CITY DEPARTMENT OF CORRECTION Law School: University of Miami School of Law Year Admitted: 2017 |
Address: 40 Rector St Fl 5, New York, NY 10006-1738 Company Name: NAACP LEGAL DEFENSE AND EDUCATIONAL FUND, INC. Law School: Cornell Law School Year Admitted: 2021 |
Address: 121 Menachem Begin Rd., Tel Aviv, ISRAEL Company Name: KROLL ADVISORY LTD. Law School: Georgetown University Law Center Year Admitted: 2009 |
Address: 450 Lexington Ave, New York, NY 10017-3904 Company Name: DAVIS POLK & WARDWELL LLP Law School: University of Michigan Law School Year Admitted: 2025 |
Address: 7750 Wisconsin Ave, Bethesda, MD 20814-3522 Company Name: MARRIOTT Law School: University of Pennsylvania Carey Law School Year Admitted: 1996 |
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.