Peter James Harrington

(518) 320-1663 · H. Carl Mccall Suny Building, Third Floor, 353 Broadway, Albany, NY 12246-

Overview

PETER JAMES HARRINGTON (Registration #6088744) is an attorney in Albany admitted in the Third Judicial Department (seated in Albany) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SUNY OFFICE OF GENERAL COUNSEL. The attorney was graduated from University of Connecticut School of Law. The registered office location is at H. Carl Mccall Suny Building, Third Floor, 353 Broadway, Albany, NY 12246-, with contact phone number (518) 320-1663. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6088744
Full NamePETER JAMES HARRINGTON
First NamePETER
Last NameHARRINGTON
Company NameSUNY OFFICE OF GENERAL COUNSEL
AddressH. Carl Mccall Suny Building, Third Floor
353 Broadway
Albany
NY 12246-
CountyAlbany
Telephone(518) 320-1663
Law SchoolUniversity of Connecticut School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationNov 2026

Attorneys with the same name

Address: 222 Berkeley St, Boston, MA 02116-3748
Company Name: DRAFTKINGS INC.
Law School: ST. JOHN'S SCHOOL OF LAW
Year Admitted: 2011

Organization Information

Company NameSUNY OFFICE OF GENERAL COUNSEL
AddressH. Carl Mccall Suny Building, Third Floor
353 Broadway
Albany
NY 12246-
Telephone(518) 320-1663
Law SchoolUniversity of Connecticut School of Law

Attorneys with the same company

Address: 750 E Adams St, Syracuse, NY 13210-2306
Company Name: SUNY Office of General Counsel
Law School: NOTRE DAME
Year Admitted: 2015
Address: 750 E Adams St, Syracuse, NY 13210-2306
Company Name: SUNY OFFICE OF GENERAL COUNSEL
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 450 Clarkson Ave # 1258, Brooklyn, NY 11203-2012
Company Name: SUNY OFFICE OF GENERAL COUNSEL
Law School: WILLIAM & MARY SCHOOL OF LAW
Year Admitted: 2013
Address: 750 E Adams St, Syracuse, NY 13210-2306
Company Name: SUNY OFFICE OF GENERAL COUNSEL
Law School: UNIVERSITY OF KENTUCKY COLLEGE OF LAW (2009)
Year Admitted: 2010
Address: 511 Capen Hall, Buffalo, NY 14260-1600
Company Name: SUNY OFFICE OF GENERAL COUNSEL
Law School: SUNY Buffalo Law School
Year Admitted: 1989

Attorneys with the same school

Address: One Goodwin Square, 225 Asylum Street, 18th Floor, Hartford, CT 06103-
Company Name: HALLORAN & SAGE, LLP
Law School: University of Connecticut School of Law
Year Admitted: 2025
Address: 262 W 38th St Rm 1107, New York, NY 10018-9164
Company Name: LAW OFFICES OF LORCAN SHANNON P.C.
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 437 Madison Ave Fl 24, New York, NY 10022-7090
Company Name: WEINER MILLO MORGAN & BONANNO LLC
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 150 E 42nd St, New York, NY 10017-5612
Company Name: WILSON ELSER LLP
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 601 Lexington Ave Ste 3637, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 12 N Main St Ste 102, West Hartford, CT 06107-1932
Company Name: RICH ROCHLIN LAW GROUP
Law School: University of Connecticut School of Law
Year Admitted: 2025
Address: 20/F Tower 1, China Central Place, No. 81 Jianguo Road, Chaoyang District, Beijing 10002, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: GLOBAL LAW OFFICE
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 1 State St, Hartford, CT 06103-3100
Company Name: HARTFORD STEAM BOILER INSPECTION & INSURANCE CO.
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 157 Church St, New Haven, CT 06510-2100
Company Name: U.S. BANKRUPTCY COURT
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 9 W Broad St Ste 710, Stamford, CT 06902-3780
Company Name: WHITE AND WILLIAMS LLP
Law School: University of Connecticut School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address H. CARL MCCALL SUNY BUILDING, THIRD FLOOR
353 BROADWAY
CityALBANY
StateNY
Zip Code12246-

Attorneys in the same zip code

Address: State University Plaza, Room F216, Albany, NY 12246-
Company Name: STATE UNIVERSITY OF NEW YORK
Law School: ALBANY LAW SCHOOL
Year Admitted: 1998
Address: H. Carl Mccall Suny Building, 353 Broadway, Albany, NY 12246-
Company Name: SUNY CHARTER SCHOOLS INSTITUTE
Law School: Emory University School of Law
Year Admitted: 2022
Address: H. Carl Mccall Suny Building, 353 Broadway, Albany, NY 12246-
Company Name: STATE UNIVERSITY CONSTRUCTION FUND
Law School: Syracuse University College of Law
Year Admitted: 2011
Address: Office of General Counsel, State University Plaza, Albany, NY 12246-
Company Name: State University of New York
Law School: Harvard Law School
Year Admitted: 2012

Attorneys in the same zip code

Address: H. Carl Mccall Suny Building 353 Broadway, 3rd Floor, Albany, NY 12246-2512
Company Name: THE STATE UNIVERSITY OF NEW YORK (SUNY)
Law School: Albany Law School
Year Admitted: 2020
Address: 353 Broadway Fl 3, Albany, NY 12246-2915
Company Name: SUNY
Law School: UNIVERSITY OF TOLEDO
Year Admitted: 1992
Address: 353 Broadway, Albany, NY 12246-2915
Company Name: SUNY
Law School: Columbia Law School
Year Admitted: 1995
Address: 353 Broadway, Albany, NY 12246-0001
Company Name: STATE UNIVERSITY OF NEW YORK
Law School: Albany Law School
Year Admitted: 1991
Address: 353 Broadway, Albany, NY 12246-2915
Company Name: STATE UNIVERSITY AT NEW YORK
Law School: SUNY Buffalo Law School
Year Admitted: 2014
Address: H. Carl Mccall Suny Building, 353 Broadway, Albany, NY 12246-2915
Company Name: STATE UNIVERSITY OF NEW YORK - OFFICE OF GENERAL COUNSEL
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2013
Address: 353 Broadway Fl 3, Albany, NY 12246-2915
Company Name: STATE UNIVERSITY OF NEW YORK - OFFICE OF GENERAL COUNSEL
Law School: Northeastern University School of Law
Year Admitted: 2025
Address: H. Carl Mccall Suny Building, Albany, NY 12246-2915
Company Name: STATE UNIVERSITY OF NEW YORK
Law School: Albany Law School
Year Admitted: 1994
Address: 80 Swan Street, Albany, NY 12246-2915
Company Name: NYS DIVISION OF CRIMINAL JUSTICE SERVICES
Law School: Albany Law School
Year Admitted: 2005
Address: 353 Broadway # F-216, Albany, NY 12246-0001
Company Name: SUNY SYSTEM ADMINISTRATION
Law School: ALBANY
Year Admitted: 2004
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1440 New York Ave Nw, Washington, DC 20005-2111
Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
Law School: Fordham University School of Law
Year Admitted: 2019
Address: 21301 Burbank Blvd FL 4, Woodland Hills, CA 91367-6679
Company Name: UNIVERSAL MUSIC GROUP
Law School: Fordham University School of Law
Year Admitted: 1999
Address: 700 Post Rd, Scarsdale, NY 10583-5063
Company Name: BERTINE HUFNAGEL HEADLEY ZELTNER DRUMMOND & DOHN
Law School: ALBANY
Year Admitted: 1994
Address: 357 Kings Rd, Schenectady, NY 12304-3645
Company Name: MOHAWK AMBULANCE SERVICE
Law School: Albany Law School
Year Admitted: 2017
Address: 1020 B St, San Rafael, CA 94901-2906
Company Name: CHAMBERS DEFENSE
Law School: Brooklyn Law School
Year Admitted: 2013
Address: 14 Miro Pl, Port Washington, NY 11050-2444
Company Name: PETER J DICONZA JR
Law School: JOHN MARSHALL CHICAGO
Year Admitted: 1975
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON & REINDEL LLC
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 1994
Address: 145 Hudson St, New York, NY 10013-2103
Company Name: CARDILLO & CORBETT
Law School: WASHINGTON COLLEGE
Year Admitted: 1981
Address: 1 Wall St, Albany, NY 12205-3827
Company Name: HARDING MAZZOTTI, LLP
Law School: Albany Law School
Year Admitted: 1991
Address: 1 N Lexington Ave, White Plains, NY 10601-1712
Company Name: BLEAKLEY PLATT & SCHMIDT, LLP
Law School: FORDHAM UNIVERSITY
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.