ERIK MICHAEL ZIMMERMAN (Registration #6071633) is an attorney in Buffalo admitted in the Third Judicial Department (seated in Albany) of New York State in 2023, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ASHBY THELEN LOWRY. The attorney was graduated from Regent University School of Law. The registered office location is at 300 International Dr Ste 100, Buffalo, NY 14221-5783, with contact phone number (757) 534-8254. The current status of the attorney is Currently registered.
| Registration Number | 6071633 |
| Full Name | ERIK MICHAEL ZIMMERMAN |
| First Name | ERIK |
| Last Name | ZIMMERMAN |
| Company Name | ASHBY THELEN LOWRY |
| Address | 300 International Dr Ste 100 Buffalo NY 14221-5783 |
| County | Erie |
| Telephone | (757) 534-8254 |
| Law School | Regent University School of Law |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2023 |
| Status | Currently registered |
| Next Registration | Jul 2027 |
| Company Name | ASHBY THELEN LOWRY |
| Address | 300 International Dr Ste 100 Buffalo NY 14221-5783 |
| Telephone | (757) 534-8254 |
| Law School | Regent University School of Law |
Address: 445 Franklin Gtwy Se, Marietta, GA 30067-7705 Company Name: ASHBY THELEN LOWRY Law School: REGENT LAW SCHOOL Year Admitted: 2008 |
Address: 7600 N 15th St Ste 150, Phoenix, AZ 85020-4305 Company Name: FUSION LAW, PLLC Law School: Regent University School of Law Year Admitted: 2018 | ||||
Address: 1000 Regent University Dr, Virginia Beach, VA 23464-5037 Company Name: REGENT UNIVERSITY SCHOOL OF LAW Law School: Regent University School of Law Year Admitted: 2018 | ||||
Address: 4300 Portsmouth Blvd Ste 174 # 9706, Chesapeake, VA 23321-2137 Law School: Regent University School of Law Year Admitted: 2021 | ||||
Address: 151 W Carver St, Huntington, NY 11743-3352 Company Name: LAW OFFICE OF PATRICK BOYLE Law School: Regent University School of Law Year Admitted: 2024 | ||||
Address: 610 Main St Ste 300, Buffalo, NY 14202-1900 Company Name: TARANTINO LAW FIRM Law School: Regent University School of Law Year Admitted: 2024 | ||||
Address: 141 Livingston St, Brooklyn, NY 11201-5120 Company Name: NYS UNIFIED COURT SYSTEM Law School: Regent University School of Law Year Admitted: 2018 | ||||
Address: 1653 Winton Ave, Lakewood, OH 44107-3615 Company Name: SELF-EMPLOYED Law School: Regent University School of Law Year Admitted: 2018 | ||||
Address: 4117 Park Rd Unit 11104, Charlotte, NC 28220-0007 Law School: Regent University School of Law Year Admitted: 2018 | ||||
Address: 4001 Dr Martin Luther King Jr Blvd Ste 300, Kansas City, MO 64130-2350 Company Name: LEGAL AID OF WESTERN MISSOURI Law School: Regent University School of Law Year Admitted: 2017 | ||||
Address: 40 Wall St Fl 13, New York, NY 10005-1342 Company Name: JAFFE & VELAZQUEZ Law School: Regent University School of Law Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
300 INTERNATIONAL DR STE 100 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14221-5783 |
Address: 300 International Dr Ste 100, Buffalo, NY 14221-5783 Company Name: VENKOVA LAW FIRM PLLC Law School: SUNY Buffalo Law School Year Admitted: 2011 | ||||
Address: 300 International Dr Ste 100, Williamsville, NY 14221-5783 Company Name: XESUS HOUSE OF PRAYER, INC. DBA JERICA BARBER Law School: Golden Gate University School of Law Year Admitted: 2023 | ||||
Address: 300 International Dr Ste 100 Pmb 132, Williamsville, NY 14221-5783 Company Name: STRAND LAW Law School: SUNY AT BUFFALO Year Admitted: 1997 | ||||
Address: 300 International Dr Ste 100, Williamsville, NY 14221-5783 Company Name: LAW OFFICE OF JOSEPH C. GRASMICK Law School: SUNY Buffalo Law School Year Admitted: 1979 | ||||
Address: 300 International Dr Ste 100, Williamsville, NY 14221-5783 Company Name: LAW OFFICE OF JOHN V. MILLANE III Law School: UNIVERSITY OF BUFFALO Year Admitted: 1988 | ||||
Address: 300 International Dr Ste 100, Williamsville, NY 14221-5783 Company Name: THE LAW OFFICE OF BRIAN D. ZUCCARO, PLLC Law School: UNIVERSITY AT BUFFALO Year Admitted: 2004 | ||||
Address: 300 International Dr Ste 100, Williamsville, NY 14221-5783 Company Name: LAW OFFICE OF LEANNA PILARSKI PLLC Law School: UNIVERSITY AT BUFFALO Year Admitted: 2012 | ||||
Address: 300 International Dr Ste 100, Williamsville, NY 14221-5783 Company Name: AKIWUMI, PLLC Law School: SUNY Buffalo Law School Year Admitted: 2009 | ||||
Address: 300 International Dr Ste 100, Williamsville, NY 14221-5783 Company Name: THE LAW OFFICE OF KEVIN T. O'BRIEN Law School: BROOKLYN LAW SCHOOL Year Admitted: 2000 | ||||
Address: 300 International Dr Ste 100, Williamsville, NY 14221-5783 Company Name: BLAKENEY LAW, LLC Law School: SUNY Buffalo Law School Year Admitted: 2016 | ||||
| Find all attorneys in the same location | ||||
Address: 300 International Dr., Ste 100, Williamsville, NY 14221-5783 Company Name: BARRY S. DOLGOFF Law School: THOMAS M COOLEY Year Admitted: 1992 |
Address: 2180 N Forest Rd, Williamsville, NY 14221-1346 Law School: SUNY AT BUFFALO Year Admitted: 1972 | ||||
Address: 55 Rosewood Dr, Williamsville, NY 14221-1535 Law School: OSGOODE HALL Year Admitted: 1990 | ||||
Address: 24 Taverly Dr, Buffalo, NY 14221-1449 Company Name: CHRISTOPHER W. MCMASTER, ESQ. Law School: STATE UNIVERSITY NY BUFFALO Year Admitted: 2001 | ||||
Address: 8685 Sheridan Drive, Williamsville, NY 14221 Company Name: SCHNITTER CICCARELLI MILLS PLLC Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2007 | ||||
Address: 19 Randwood Dr N, Amherst, NY 14221-1432 Law School: Albany Law School Year Admitted: 1998 | ||||
Address: Retired - No Business Address, Buffalo, NY 14221 Company Name: RETIRED - NO BUSINESS AADDRESS Law School: SUNY AT BUFFALO Year Admitted: 1996 | ||||
Address: 276 Belvoir Rd, Williamsville, NY 14221 Company Name: HENRY A. LANGER Law School: NEW YORK LAW Year Admitted: 1981 | ||||
Address: 205 Park Club Lane, Buffalo, NY 14221 Company Name: EXCELLUS HEALTH PLAN, INC. Law School: SUNY AT BUFFALO Year Admitted: 2012 | ||||
Address: 530 Cottonwood Dr, Williamsville, NY 14221-1337 Law School: SUNY AB Year Admitted: 1973 | ||||
Address: 242 Randwood Dr, Williamsville, NY 14221-1431 Company Name: WILLIAM J. REGAN Law School: SUNY AT BUFFALO Year Admitted: 1973 | ||||
| Find all attorneys in the same zip code | ||||
Address: 302 New Boston Rd, Sturbridge, MA 01566-1019 Law School: WESTERN NEW ENGLAND COLLEGE Year Admitted: 2006 |
Address: 2 Circle Star Way, San Carlos, CA 94070-6200 Company Name: OPORTUN, INC. Law School: Washington University St. Louis School of Law Year Admitted: 2005 |
Address: 520 Madison Ave Fl 42, New York, NY 10022-4436 Company Name: AXONIC CAPITAL LLC Law School: Fordham University School of Law Year Admitted: 2013 |
Address: 1095 Avenue of The Americas, New York, NY 10036-6797 Company Name: DECHERT LLP Law School: SUNY AT BUFFALO Year Admitted: 1985 |
Address: 1 Park Plz, Irvine, CA 92614-5910 Company Name: MCLAIN LAW FIRM Law School: WHITTIER COLLEGE Year Admitted: 2003 |
Address: 3 Park Ave Ste 3700, New York, NY 10016-5902 Company Name: THE JACOB FUCHSBERG LAW FIRM, LLP Law School: WIDENER UNIVERSITY Year Admitted: 1992 |
Address: 11075 East Blvd, Cleveland, OH 44106-5409 Company Name: CASE WESTERN RESERVE UNIVERSITY SCHOOL OF LAW Law School: CORNELL Year Admitted: 1980 |
Address: 730 3rd Ave, New York, NY 10017-3206 Company Name: ZEICHNER ELLMAN & KRAUSE LLP Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2005 |
Address: 600 3rd Ave Fl 35, New York, NY 10016-1929 Company Name: LAW OFFICES OF MICHAEL A. ZIMMERMAN Law School: USC Year Admitted: 1975 |
Address: 22 Reade St Fl 4, New York, NY 10007-1230 Company Name: NEW YORK CITY MAYOR'S OFFICE OF SPECIAL ENFORCEMENT Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2007 |
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.