Miriam Elizabeth Trojanovic

(716) 854-0700 · 438 Main St Ste 910, Buffalo, NY 14202-3210

Overview

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.

Attorney Information

Registration Number6096127
Full NameMIRIAM ELIZABETH TROJANOVIC
First NameMIRIAM
Last NameTROJANOVIC
Company NameFEROLETO LAW PLLC
Address438 Main St Ste 910
Buffalo
NY 14202-3210
CountyErie
Telephone(716) 854-0700
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2024
StatusCurrently registered
Next RegistrationDec 2026

Organization Information

Company NameFEROLETO LAW PLLC
Address438 Main St Ste 910
Buffalo
NY 14202-3210
Telephone(716) 854-0700
Law SchoolSUNY Buffalo Law School

Attorneys with the same 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

Location Information

Street Address 438 MAIN ST STE 910
CityBUFFALO
StateNY
Zip Code14202-3210

Attorneys in the same location

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

Attorneys in the same zip code

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.