Rocco A. Strangio

(716) 883-1833 · 50 Fountain Plz, Buffalo, NY 14202-2230

Overview

ROCCO A. STRANGIO (Registration #6083091) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MILESTONE. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 50 Fountain Plz, Buffalo, NY 14202-2230, with contact phone number (716) 883-1833. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6083091
Full NameROCCO A. STRANGIO
First NameROCCO
Last NameSTRANGIO
Company NameMILESTONE
Address50 Fountain Plz
Buffalo
NY 14202-2230
CountyErie
Telephone(716) 883-1833
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2024
StatusCurrently registered
Next RegistrationOct 2026

Organization Information

Company NameMILESTONE
Address50 Fountain Plz
Buffalo
NY 14202-2230
Telephone(716) 883-1833
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

Address: 737 Main St, Buffalo, NY 14203-1335
Company Name: MILESTONE
Law School: SUNY Buffalo Law School
Year Admitted: 2019

Attorneys with the same school

Address: 320 N Tioga St, Ithaca, NY 14850-4206
Company Name: TOMPKINS COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
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: 50 Fountain Plz Ste 1700, Buffalo, NY 14202-2216
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1 W Main St, Batavia, NY 14020-2019
Company Name: GENESEE COUNTY PUBLIC DEFENDER S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 79 Perry St Ste 522, Buffalo, NY 14203-3079
Company Name: MULLINS MCDONNELL 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: 4467 S Buffalo St, Orchard Park, NY 14127-2924
Company Name: FREDERICK LAW OFFICE PLLC
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: Corning Tower, Floor 24, Albany, NY 12237
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH - BUREAU OF ADMINISTRATIVE HEARINGS
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 19 Limestone Dr Ste 9, Buffalo, NY 14221-7091
Company Name: LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 50 FOUNTAIN PLZ
CityBUFFALO
StateNY
Zip Code14202-2230

Attorneys in the same location

Address: 50 Fountain Plz Ste 1000, Buffalo, NY 14202-2214
Company Name: HARTER SECREST & EMERY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 50 Fountain Plz Ste 1000, Buffalo, NY 14202-2214
Company Name: HARTER SECREST & EMERY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 50 Fountain Plz Ste 1000, Buffalo, NY 14202-2214
Company Name: HARTER SECREST & EMERY LLP
Law School: Columbia Law School
Year Admitted: 2018
Address: 50 Fountain Plz Ste 1000, Buffalo, NY 14202-2214
Company Name: HARTER, SECREST & EMERY LLP
Law School: UNIVERSITY OF FLORIDA
Year Admitted: 1997
Address: 50 Fountain Plz Ste 1000, Buffalo, NY 14202-2214
Company Name: HARTER SECREST & EMERY
Law School: SUNY Buffalo Law School
Year Admitted: 2011
Address: 50 Fountain Plz Ste 1000, Buffalo, NY 14202-2214
Company Name: HARTER SECREST & EMERY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 50 Fountain Plz, Buffalo, NY 14202-2230
Company Name: HARTER SECREST AND EMERY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 50 Fountain Plz, Buffalo, NY 14202-2230
Law School: Albany Law School
Year Admitted: 2005
Address: 50 Fountain Plz, Buffalo, NY 14202-2230
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2016
Address: 50 Fountain Plz Ste 1000, Buffalo, NY 14202-2214
Company Name: HARTER SECREST & EMERY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Find all attorneys in the same location

Attorneys in the same zip code

Address: 140 Pearl Street #100, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: 136 Delaware Ave, Buffalo, NY 14202
Company Name: UNITED STATES ATTORNEY - WDNY
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2015
Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Suite 150r, Buffalo, NY 14202
Company Name: LEGAL AID BUREAU OF BUFFALO, INC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 3500 City Hall, Buffalo, NY 14202
Company Name: BUFFALO PUBLIC SCHOOLS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2014
Address: The Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1100 Liberty Building, Buffalo, NY 14202
Company Name: GREGORY SCOTT GAGLIONE JR.
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 140 Pearl Street, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH BROWN MCCARTHY & GRUBER, P.C.
Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW
Year Admitted: 2018
Address: 424 Main Street, Suite 1830, Buffalo, NY 14202
Company Name: KAHANA FELD
Law School: Georgetown University Law Center
Year Admitted: 2015
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 955 Main St Unit 5, Holbrook, NY 11741-1620
Company Name: ROCCO V. PESCE, P.C.
Law School: St. John's University School of Law
Year Admitted: 1975
Address: 400 7th St SW, Washington, DC 20219-0004
Company Name: FEDERAL HOUSING FINANCE AGENCY
Law School: FORDHAM
Year Admitted: 1986
Address: 165 E Main St, Denville, NJ 07834-2618
Company Name: EINHORN, BARBARITO, FROST & BOTWINICK, P.C.
Law School: Pace Law School
Year Admitted: 2020
Address: 3119 Newtown Ave Ste 1000, Astoria, NY 11102-1393
Company Name: MASTAKOURIS & LONGO, LLP
Law School: ST. JOHN'S
Year Admitted: 1967
Address: 3321 Bruckner Blvd Apt 2k, Bronx, NY 10461-5631
Company Name: ROCCO VIGNOLA
Law School: BROOKLYN
Year Admitted: 1971
Address: 600 Old Country Rd Rm 505, Garden City, NY 11530-2008
Company Name: SILBERSTEIN & MIKLOS, P.C.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2002
Address: 75 Claremont Rd Ste 306, Bernardsville, NJ 07924-2271
Company Name: JAFFE & ASHER, LLP
Law School: SETON HALL UNIVERSITY
Year Admitted: 2007
Address: 123 Smith St, Menlo Park, CA 94025
Law School: HARVARD
Year Admitted: 2003
Address: 445, Hamilton Avenue, Suite 605, White Plains, NY 10601
Company Name: ROCCO D'AGOSTINO
Law School: Pace Law School
Year Admitted: 1991
Address: 225 W 34th St Ste 1919, New York, NY 10122-1990
Company Name: MANGO & IACOVIELLO, LLP
Law School: ST JOHNS
Year Admitted: 1995

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.