Erik Michael Zimmerman

(757) 534-8254 · 300 International Dr Ste 100, Buffalo, NY 14221-5783

Overview

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.

Attorney Information

Registration Number6071633
Full NameERIK MICHAEL ZIMMERMAN
First NameERIK
Last NameZIMMERMAN
Company NameASHBY THELEN LOWRY
Address300 International Dr Ste 100
Buffalo
NY 14221-5783
CountyErie
Telephone(757) 534-8254
Law SchoolRegent University School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2023
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameASHBY THELEN LOWRY
Address300 International Dr Ste 100
Buffalo
NY 14221-5783
Telephone(757) 534-8254
Law SchoolRegent University School of Law

Attorneys with the same company

Address: 445 Franklin Gtwy Se, Marietta, GA 30067-7705
Company Name: ASHBY THELEN LOWRY
Law School: REGENT LAW SCHOOL
Year Admitted: 2008

Attorneys with the same school

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

Location Information

Street Address 300 INTERNATIONAL DR STE 100
CityBUFFALO
StateNY
Zip Code14221-5783

Attorneys in the same location

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

Attorneys in the same zip code

Address: 300 International Dr., Ste 100, Williamsville, NY 14221-5783
Company Name: BARRY S. DOLGOFF
Law School: THOMAS M COOLEY
Year Admitted: 1992

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.