Sheridan Huan Su

(315) 317-4022 · 421 Montgomery St, Syracuse, NY 13202-2923

Overview

SHERIDAN HUAN SU (Registration #6102925) is an attorney in Syracuse admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ONONDAGA COUNTY. The attorney was graduated from Syracuse University College of Law. The registered office location is at 421 Montgomery St, Syracuse, NY 13202-2923, with contact phone number (315) 317-4022. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6102925
Full NameSHERIDAN HUAN SU
First NameSHERIDAN
Last NameSU
Company NameONONDAGA COUNTY
Address421 Montgomery St
Syracuse
NY 13202-2923
CountyOnondaga
Telephone(315) 317-4022
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationNov 2027

Organization Information

Company NameONONDAGA COUNTY
Address421 Montgomery St
Syracuse
NY 13202-2923
Telephone(315) 317-4022
Law SchoolSyracuse University College of Law

Attorneys with the same company

Address: 421 Montgomery St Fl 10, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY
Law School: WILLIAM AND MARY
Year Admitted: 2017

Attorneys with the same school

Address: 175 Arsenal St Fl 7, Watertown, NY 13601-2528
Company Name: JEFFERSON COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 450 Fifth St, Nw, Ste 8700, Washington, DC 20530
Company Name: U.S. DEPARTMENT OF JUSTICE ANTITRUST DIVISION
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 2425 Clover Street, Suite B., Rochester, NY 14618
Company Name: KROLL PROUKOU, LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 70 N Pearl St, Albany, NY 12207
Company Name: NYS BOARD OF ELECTIONS
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 99 Garnsey Rd, Pittsford, NY 14534-4565
Company Name: HARRIS BEACH MURTHA CULLINA PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 F St Ne # 8226, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 231 Walton St, Syracuse, NY 13202-1226
Company Name: NAVE LAW FIRM
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460
Company Name: SUGARMAN LAW FIRM LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 421 MONTGOMERY ST
CitySYRACUSE
StateNY
Zip Code13202-2923

Attorneys in the same location

Address: 421 Montgomery St Fl 10, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY LAW DEPARTMENT
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 421 Montgomery St Fl 10, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY LAW DEPARTMENT
Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW
Year Admitted: 2013
Address: 421 Montgomery St Fl 10, Syracuse, NY 13202-2923
Company Name: COUNTY ATTORNEY
Law School: SYRACUSE
Year Admitted: 1988
Address: 421 Montgomery St Fl 10, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY DEPARTMENT
Law School: Syracuse University College of Law
Year Admitted: 2020
Address: 421 Montgomery St Fl 10th, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: ALBANY LAW OF UNION UNIV
Year Admitted: 1976
Address: 421 Montgomery St Fl 11, Syracuse, NY 13202-2923
Company Name: SYRACUSE - ONONDAGA COUNTY PLANNING AGENCY
Law School: Syracuse University College of Law
Year Admitted: 2016
Address: 421 Montgomery St, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: Syracuse University College of Law
Year Admitted: 2006
Address: 421 Montgomery St Fl 10, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: SUNY AT BUFFALO
Year Admitted: 2015
Address: 421 Montgomery St Fl 10, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: NEW ENGLAND
Year Admitted: 1995
Address: 421 Montgomery St Fl 10, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY
Law School: WILLIAM AND MARY
Year Admitted: 2017
Find all attorneys in the same location

Attorneys in the same zip code

Address: 100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: Roger Williams University School of Law
Year Admitted: 2011
Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 351 South Warren St, Second Floor, Syracuse, NY 13202
Company Name: LAURA DIANE ROLNICK ESQ
Law School: UNC CHAPEL HILL
Year Admitted: 2017
Address: 1500 State Tower Bldg., Syracuse, NY 13202
Company Name: SIDNEY P. COMINSKY, LLC.
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2015
Address: 4 Clinton Square, Syracuse, NY 13202
Company Name: PYRAMID MANAGEMENT GROUP, LLC
Law School: Vermont Law School
Year Admitted: 2018
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: US COURTS
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: NDNY BANKRUPTCY COURT, CHAMBERS OF CHIEF JUDGE KINSELLA
Law School: St. John's University School of Law
Year Admitted: 2025
Address: Axa Tower I, 1800 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 11816 Inwood Rd, Pmb 71103, Dallas, TX 75244-8011
Company Name: VIPTEACHER U.S. INC.
Law School: Renmin University of China
Year Admitted: 2011
Address: No. 1 Jianguo Menwai Avenue, 10th Floor, China World Tower A, Beijing 100004, CHINA
Company Name: BEIJING JINCHENG TONGDA & NEAL LAW FIRM
Law School: Fordham University School of Law
Year Admitted: 2011
Address: Suite 01-03, 27th Level, New Bund International Plaza, No. 90 Qirong Road, Pudong District, Shanghai 200126, CHINA
Company Name: LIXIL CORPORATION
Law School: University of Michigan Law School
Year Admitted: 1996
Address: P.O. Box 9-32, Taiwan, Pingtung, CHINA
Company Name: NATIONAL PINGTUNG POLYTECHNIC INSTITUTE
Law School: NEW YORK UNIVERSITY
Year Admitted: 1993
Address: 86 Chambers St, New York, NY 10007-1825
Company Name: US ATTORNEY'S OFFICE, SOUTHERN DISTRICT OF NEW YORK
Law School: STANFORD LAW SCHOOL
Year Admitted: 2012
Address: 6 E 45th St Fl 14, New York, NY 10017-2468
Company Name: LAW OFFICES OF GOLDBERG & LINDENBERG, P.C.
Law School: Vanderbilt University Law School
Year Admitted: 2024
Address: 200 Liberty St, New York, NY 10281-1015
Company Name: CADWALADER WICKERSHAM & TAFT LLP
Law School: George Washington University Law School
Year Admitted: 2022
Address: 1185 Avenue of The Americas Fl 31, New York, NY 10036-2601
Company Name: SICHENZIA ROSS FERENCE CARMEL
Law School: University of Minnesota Law School
Year Admitted: 2012
Address: Rm 1601, 16/F. Block A, Baifang Plaza, 105 Binhai Avenue, Haikou, CHINA
Company Name: HAINAN FINANCE GROUP. LTD.
Law School: New York University School of Law
Year Admitted: 2019
Address: 7 Straits View #11-01, Marina One East Tower, Singapore 018936, SINGAPORE
Company Name: ENG AND CO. LLC
Law School: NAT'L UNIV OF SINGAPORE, NORTHWESTERN UNIVERSITY
Year Admitted: 2005

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.