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.
Registration Number | 6088744 |
Full Name | PETER JAMES HARRINGTON |
First Name | PETER |
Last Name | HARRINGTON |
Company Name | SUNY OFFICE OF GENERAL COUNSEL |
Address | H. Carl Mccall Suny Building, Third Floor 353 Broadway Albany NY 12246- |
County | Albany |
Telephone | (518) 320-1663 |
Law School | University of Connecticut School of Law |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2024 |
Status | Currently registered |
Next Registration | Nov 2026 |
Address: 222 Berkeley St, Boston, MA 02116-3748 Company Name: DRAFTKINGS INC. Law School: ST. JOHN'S SCHOOL OF LAW Year Admitted: 2011 |
Company Name | SUNY OFFICE OF GENERAL COUNSEL |
Address | H. Carl Mccall Suny Building, Third Floor 353 Broadway Albany NY 12246- |
Telephone | (518) 320-1663 |
Law School | University of Connecticut School of Law |
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 |
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 |
Street Address |
H. CARL MCCALL SUNY BUILDING, THIRD FLOOR 353 BROADWAY |
City | ALBANY |
State | NY |
Zip Code | 12246- |
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 |
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 |
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 |
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.