DAVID FARRELL CLAYTON (Registration #6095871) 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 LAW OFFICE OF DAVID FARRELL CLAYTON. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at Po Box 8, Buffalo, NY 14231-0008, with contact phone number (716) 320-1393. The current status of the attorney is Currently registered.
| Registration Number | 6095871 |
| Full Name | DAVID FARRELL CLAYTON |
| First Name | DAVID |
| Last Name | CLAYTON |
| Company Name | LAW OFFICE OF DAVID FARRELL CLAYTON |
| Address | Po Box 8 Buffalo NY 14231-0008 |
| County | Erie |
| Telephone | (716) 320-1393 |
| Law School | SUNY Buffalo Law School |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2024 |
| Status | Currently registered |
| Next Registration | Dec 2026 |
| Company Name | LAW OFFICE OF DAVID FARRELL CLAYTON |
| Address | Po Box 8 Buffalo NY 14231-0008 |
| Telephone | (716) 320-1393 |
| Law School | SUNY Buffalo Law School |
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: 407 Albany Shaker Rd, Loudonville, NY 12211-1900 Company Name: MURPHY BURNS GROUDINE, LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 6363 Main St, Williamsville, NY 14221-5855 Company Name: NATIONAL FUEL GAS Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 1230 Delaware Ave, Buffalo, NY 14209-1430 Company Name: MAXWELL MURPHY LLC 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: 100 S Clinton Ave Fl 24, Rochester, NY 14604-1846 Company Name: JOURNEY S END REFUGEE SERVICES Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
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: 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 1, Buffalo, NY 14221-7091 Company Name: LAW OFFICES OF JAMES D. EISS, PLLC 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 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
PO BOX 8 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14231-0008 |
Address: Po Box 800, Hackensack, NJ 07602-0800 Company Name: COLE SCHOTZ P.C. Law School: SETON HALL Year Admitted: 2003 | ||||
Address: PO Box 80, 25 Market Street, Trenton, NJ 08625-0080 Company Name: Office of the Attorney General Law School: Rutgers School of Law - Newark Year Admitted: 2003 | ||||
Address: Po Box 800, 750 Berme Road, Napanoch, NY 12458-0800 Company Name: IMMIGRATION COURT, ULSTER CORRECTIONAL FACILITY Law School: UNIVERSITY OF BUFFALO Year Admitted: 1995 | ||||
Address: Po Box 8, 57 Chapman St, Ballston Spa, NY 12020-0008 Company Name: LAW OFFICE OF JULIE A. GAZETOS, P.C. Law School: University of Arizona James E Rogers College Law Year Admitted: 2009 | ||||
Address: Po Box 800, 25 Main Street, Hackensack, NJ 07602-0800 Company Name: COLE SCHOTZ P.C. Law School: Rutgers School of Law - Newark Year Admitted: 2022 | ||||
Address: Po Box 80, 25 Market Street, Trenton, NJ 08625-0080 Company Name: OFFICE OF THE ATTORNEY GENERAL, STATE OF NEW JERSEY Law School: FORDHAM UNIV. SCHOOL OF LAW Year Admitted: 2010 | ||||
Address: Po Box 8, 808 East Blue Hill Rd, East Blue Hill, ME 04629-0008 Company Name: - NONE - Law School: NEW YORK UNIVERSITY Year Admitted: 1967 | ||||
Address: Po Box 8, Los Gatos, CA 95031-0008 Law School: PENN STATE DICKINSON LAW Year Admitted: 2006 | ||||
Address: Po Box 8, 5 Church St, Stockbridge, MA 01262-0008 Company Name: TABLEAUX WEALTH Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2011 | ||||
Address: Po Box 80, 25 Market St, Trenton, NJ 08625-0080 Company Name: OFFICE OF THE ATTORNEY GENERAL OF NEW JERSEY Law School: New York University School of Law Year Admitted: 2013 | ||||
| Find all attorneys in the same location | ||||
Address: Po Box 911, Buffalo, NY 14231-0911 Company Name: MATT SWERDLIN, ATTORNEY AT LAW Law School: George Washington University Law School Year Admitted: 2020 | ||||
Address: Po Box 784, Williamsville, NY 14231 Law School: Georgetown University Law Center Year Admitted: 2024 | ||||
Address: P.O. Box 181, Williamsville, NY 14231 Company Name: LAVIN LAW Law School: Boston University School of Law Year Admitted: 2013 | ||||
Address: PO Box 1241, Buffalo, NY 14231-1241 Company Name: JADD & JADD ATTORNEYS AT LAW Law School: NEW ENGLAND SCH OF LAW Year Admitted: 1975 | ||||
Address: P.O. Box 26, Williamsville, NY 14231 Company Name: NORA B. ROBSHAW Law School: UNIVERSITY AT BUFFALO Year Admitted: 2002 | ||||
Address: P.O. Box 304, Buffalo, NY 14231-0304 Company Name: JUDITH D. KATZENELSON, ESQ. Law School: UNIVERSITY AT BUFFALO LAW SCHOOL,THE STATE UNIVERSITY OF NEW YORK (SUN Year Admitted: 1975 | ||||
Address: PO Box 1911, Buffalo, NY 14231-1911 Company Name: ARTHUR F. MUSARRA Law School: SUNY Buffalo Law School Year Admitted: 2012 | ||||
Address: Po Box 1334, Buffalo, NY 14231-1334 Company Name: SUBSCRIPTION FOR ORDER 524116074 Law School: Brooklyn Law School Year Admitted: 1968 | ||||
Address: Po Box 424, Buffalo, NY 14231-0424 Law School: PACE UNIVERSITY Year Admitted: 1985 | ||||
Address: Po Box 1363, Williamsville, NY 14231-1363 Law School: SUNY AT BUFFALO Year Admitted: 1985 | ||||
| Find all attorneys in the same zip code | ||||
Address: 1666 Connecticut Ave Nw Ste 700, Washington, DC 20009-1068 Company Name: APPALACHIAN REGIONAL COMMISSION Law School: University of the District of Columbia David A. Clarke School of Law Year Admitted: 2015 |
Address: 212 3rd Ave N Ste 575, Minneapolis, MN 55401-1440 Company Name: E2SG PARTNERS, LP Law School: Northwestern University School of Law Chicago Year Admitted: 1990 |
Address: 315 S Manning Blvd, Albany, NY 12208-1707 Company Name: ST. PETER'S HEALTH PARTNERS Law School: University of Texas School of Law Year Admitted: 1996 |
Address: 1 Commons Street, Ifsc, Dublin, IRELAND Company Name: DEPFA BANK PLC Law School: UNIVERSITY OF LIMERICK Year Admitted: 2004 |
Address: Post Office Box 681, St Petersburg, FL 33731 Company Name: CLAYTON T. JOY, ESQUIRE Law School: WASHINGTON COLLEGE OF LAW Year Admitted: 1987 |
Address: 230 Park Ave Rm 1525, New York, NY 10169-1525 Company Name: PERIDOT FINANCING SOLUTIONS LLC Law School: UNIVERSITY OF MICHIGAN Year Admitted: 1994 |
Address: Po Box 256, Ellicottville, NY 14731-0256 Company Name: CLAYTON L. SILVERNAIL, ESQ., PLLC Law School: SOUTH TEXAS COLLEGE Year Admitted: 2003 |
Address: 630 3rd Ave Fl 3, New York, NY 10017-6773 Company Name: GALLO, VITUCCI, KLAR, LLP Law School: NEW ENGLAND LAW BOSTON Year Admitted: 2011 |
Address: 1185 Avenue of The Americas Fl 3, New York, NY 10036-2600 Company Name: SHERMAN ATLAS SYLVESTER & STAMELMAN LLP Law School: William & Mary Law School Year Admitted: 2008 |
Address: 2700 Post Oak Blvd, Suite 2500, Houston, TX 77056 Company Name: NATHAN WOOD & SOMMERS A PROFESSIONAL CO Law School: UNIVERSITY OF TEXAS SCH Year Admitted: 1977 |
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.