MIRIAM ELIZABETH TROJANOVIC (Registration #6096127) 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 FEROLETO LAW PLLC. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 438 Main St Ste 910, Buffalo, NY 14202-3210, with contact phone number (716) 854-0700. The current status of the attorney is Currently registered.
| Registration Number | 6096127 |
| Full Name | MIRIAM ELIZABETH TROJANOVIC |
| First Name | MIRIAM |
| Last Name | TROJANOVIC |
| Company Name | FEROLETO LAW PLLC |
| Address | 438 Main St Ste 910 Buffalo NY 14202-3210 |
| County | Erie |
| Telephone | (716) 854-0700 |
| 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 | FEROLETO LAW PLLC |
| Address | 438 Main St Ste 910 Buffalo NY 14202-3210 |
| Telephone | (716) 854-0700 |
| Law School | SUNY Buffalo Law School |
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: 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: 16 E Main St. Suite 600, Rochester, NY 14614 Company Name: MONROE COUNTY CONFLICT DEFENDERS 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: 70 Niagara St Fl 3, Buffalo, NY 14202-3407 Company Name: HARRINGTON AND MAHONEY 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: 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: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. 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 Plaza, Suite 1700, Buffalo, NY 14202 Company Name: LIPPES MATHIAS LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
438 MAIN ST STE 910 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14202-3210 |
Address: 438 Main St Ste 910, Buffalo, NY 14202-3210 Company Name: NELSON S.TORRE ATTORNEY AT LAW Law School: NEW YORK Year Admitted: 1989 |
Address: 438 Main St Ste 910, Buffalo, NY 14202-3210 Company Name: JEFFREY T. BOCHIECHIO, ESQ. Law School: SUNY Buffalo Law School Year Admitted: 2012 |
Address: 438 Main St Ste 910, Buffalo, NY 14202-3210 Company Name: FEROLETO LAW Law School: SUNY Buffalo Law School Year Admitted: 2013 |
Address: 438 Main St Ste 910, Buffalo, NY 14202-3210 Company Name: TRIGILIO CIAMBRONE PARTNERSHIP Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 1982 |
Address: 438 Main St Ste 910, Buffalo, NY 14202-3210 Company Name: FEROLETO LAW Law School: UNIVERSITY AT BUFFALO Year Admitted: 2012 |
Address: 438 Main St Ste 910, Buffalo, NY 14202-3210 Company Name: ROMAN J. FONTANA, ESQ. - ATTORNEY & COUNSELOR AT LAW Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2008 |
Address: 438 Main St Ste 910, Buffalo, NY 14202-3210 Company Name: LAW OFFICES OF JOHN L. TRIGILIO Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 1983 |
Address: 438 Main St Ste 800, Buffalo, NY 14202-3210 Company Name: NYS APPELLATE DIVISION, FOURTH JUDICIAL DEPARTMENT Law School: UNIV. AT BUFFALO Year Admitted: 2008 |
Address: 438 Main St Ste 800, Buffalo, NY 14202-3210 Company Name: ATTORNEY GRIEVANCE COMMITTEE, 4TH DEPT. Law School: GOLDEN GATE UNIVERSITY Year Admitted: 1995 |
Address: 438 Main St, Ste 910, Buffalo, NY 14202-3210 Company Name: FEROLETO LAW Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2017 |
Address: 438 Main St Ste 1000, Buffalo, NY 14202-3210 Company Name: CHELUS, HERDZIK, SPEYER & MONTE, P.C. Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO Year Admitted: 2006 |
Address: 424 Main Street, Suite 1300, Buffalo, NY 14202 Company Name: HURWITZ FINE P.C. Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202 Company Name: LIPPES MATHIAS LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
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: 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: 1600 Liberty Building Bldg Main, Buffalo, NY 14202 Company Name: RUPP PFALZGRAF LLC Law School: University of Toledo College of Law Year Admitted: 2025 | ||||
Address: Seventh Floor, Buffalo, NY 14202 Company Name: 250 DELAWARE AVENUE Law School: George Washington University Law School Year Admitted: 2021 | ||||
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202 Company Name: HARRINGTON & MAHONEY Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: Avant Building 200 Delaware Avenue, Suite 900, Buffalo, NY 14202 Company Name: BOND, SCHOENECK & KING, PLLC Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 140 Pearl Street, 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 | ||||
| Find all attorneys in the same zip code | ||||
Address: 115 E 9th St Apt 17l, New York, NY 10003-5423 Law School: HOFSTRA Year Admitted: 1977 |
Address: 26 Federal Plz Ste 34-102, New York, NY 10278-0004 Company Name: SOCIAL SECURITY ADMINISTRATION OFFICE OF HEARINGS OPERATIONS Law School: BENJAMIN N. CARDOZO Year Admitted: 2001 |
Address: 7950 Westpark Dr, Mc Lean, VA 22102 Company Name: CITRIN COOPERMAN Law School: American University Washington College of Law Year Admitted: 2011 |
Address: 1 Bryant Park, New York, NY 10036-6728 Company Name: AKIN GUMP STRAUSS HAUER & FELD, LLP Law School: New York University School of Law Year Admitted: 1997 |
Address: 45 Market St, Poughkeepsie, NY 12601-3210 Company Name: DUTCHESS COUNTY PUBLIC DEFENDERS OFFICE Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2010 |
Address: 3 W 35th St Fl 6, New York, NY 10001-2204 Company Name: MIRIAM DAVIDSON ESQ. Law School: CARDOZO SCHOOL OF LAW Year Admitted: 1990 |
Address: #39, Bylane 4, Jyothir Nagar, U C College Po, Aluva, INDIA (REPUBLIC OF) Company Name: HOME Law School: Columbia Law School Year Admitted: 2010 |
Address: 1 Liberty Plz Fl 23, New York, NY 10006-1452 Company Name: MIRIAM JIMENEZ ESQ. Law School: TOURO FUCHSBERG Year Admitted: 1995 |
Address: 850 10th St Nw, Washington, DC 20001-4956 Company Name: COVINGTON & BURLING LLP Law School: COLUMBIA Year Admitted: 1997 |
Address: 70 West Hedding Street, 9th Floor, San Jose, CA 95110 Company Name: OFFICE OF THE COUNTY COUNSEL, COUNTY OF SANTA CLARA Law School: Columbia Law School Year Admitted: 2008 |
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.