Rowan Gwyneth Laidlaw

(518) 692-3748 · 80 Broad St Ste 703, New York, NY 10004-2242

Overview

ROWAN GWYNETH LAIDLAW (Registration #6116750) is an attorney in New York 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 WORKING SOLUTIONS LAW FIRM. The attorney was graduated from Northeastern University School of Law. The registered office location is at 80 Broad St Ste 703, New York, NY 10004-2242, with contact phone number (518) 692-3748. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6116750
Full NameROWAN GWYNETH LAIDLAW
First NameROWAN
Last NameLAIDLAW
Company NameWORKING SOLUTIONS LAW FIRM
Address80 Broad St Ste 703
New York
NY 10004-2242
CountyNew York
Telephone(518) 692-3748
Law SchoolNortheastern University School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationDec 2026

Organization Information

Company NameWORKING SOLUTIONS LAW FIRM
Address80 Broad St Ste 703
New York
NY 10004-2242
Telephone(518) 692-3748
Law SchoolNortheastern University School of Law

Attorneys with the same school

Address: 290 Main St, Buffalo, NY 14202-4006
Company Name: LEGAL AID BUREAU OF BUFFALO, INC.
Law School: Northeastern University School of Law
Year Admitted: 2024
Address: 83b Ly Thuong Kiet St, Hoan Kiem, Hanoi, -, SOCIALIST REPUBLIC OF VIET NAM
Company Name: YKVN LLC
Law School: Northeastern University School of Law
Year Admitted: 2024
Address: 1 Manhattan West, New York, NY 10001-8600
Company Name: ERNST & YOUNG
Law School: Northeastern University School of Law
Year Admitted: 2023
Address: 1518 Lake Seymour Dr, Middletown, DE 19709-4680
Law School: Northeastern University School of Law
Year Admitted: 2024
Address: 15915 Ventura Blvd Ph One, Encino, CA 91436-2736
Company Name: EEM LAW, PC
Law School: Northeastern University School of Law
Year Admitted: 2023
Address: 350 Jay Street, Svb, 10th Floor, Brooklyn, NY 11201-
Company Name: KINGS COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Northeastern University School of Law
Year Admitted: 2024
Address: 25 W 18th St, New York, NY 10011-4677
Company Name: 32BJ SEIU
Law School: Northeastern University School of Law
Year Admitted: 2024
Address: 1 Vanderbilt Ave, New York, NY 10017-3978
Company Name: MCDERMOTT, WILL, & EMERY
Law School: Northeastern University School of Law
Year Admitted: 2025
Address: 125 High St, Boston, MA 02110-2704
Company Name: MANNING GROSS + MASSENBURG LLP
Law School: Northeastern University School of Law
Year Admitted: 2024
Address: 480 Totten Pond Rd Fl 4, Waltham, MA 02451-1908
Company Name: MORSE, BARNES-BROWN & PENDLETON
Law School: Northeastern University School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 80 BROAD ST STE 703
CityNEW YORK
StateNY
Zip Code10004-2242

Attorneys in the same location

Address: 80 Broad St Ste 703, New York, NY 10004-2242
Company Name: KAKALEC LAW PLLC
Law School: Harvard Law School
Year Admitted: 1994
Address: 80 Broad St Ste 703, New York, NY 10004-2242
Company Name: LAW OFFICE OF CHRISTOPHER DAVIS
Law School: Northeastern University School of Law
Year Admitted: 2024
Address: 80 Broad St Ste 703, New York, NY 10004-2242
Company Name: THE LAW OFFICE OF CHRISTOPHER Q. DAVIS PLLC
Law School: Catholic University of America Columbus School of Law (DC)
Year Admitted: 2002
Address: 80 Broad St Ste 703, New York, NY 10004-2242
Company Name: THE LAW OFFICE OF CHRISTOPHER Q. DAVIS
Law School: Northeastern University School of Law
Year Admitted: 2013

Attorneys in the same zip code

Address: 1 Ny Plz 21 Fl, New York, NY 10004
Company Name: CHASE MANHATTAN BANK
Year Admitted: 1979
Address: 1 State Street Plaza, 15th Floor, New York, NY 10004-
Company Name: SHULMAN & HILL, PLLC
Law School: St. John's University School of Law
Year Admitted: 2024
Address: One Battery Park Plaza, 34th Floor, New York, NY 10004-
Company Name: CULLEN AND DYKMAN LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 5 Beaver St, New York, NY 10004-
Company Name: OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Law School: Pace Law School
Year Admitted: 2024
Address: One Battery Park Plaza, New York, NY 10004-
Company Name: SEWARD & KISSEL LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 19th Floor, New York, NY 10004-
Company Name: 100 PEARL STREET
Law School: St. John's University School of Law
Year Admitted: 2024
Address: 26 Broadway, 8th Floor, New York, NY 10004-
Company Name: HOLLEY & PEARSON-FARRER LLP
Law School: Harvard Law School
Year Admitted: 2024
Address: 1 Water St Fl 44, New York, NY 10004-
Company Name: MOUND COTTON WOLLAN AND GREENGRASS LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2024
Address: 2 Broadway, New York, NY 10004
Company Name: DELOITTE HASKINS & SELLS
Year Admitted: 1978
Address: 1 New York Plaza, 32 South, New York, NY 10004-
Company Name: FRIED FRANK
Law School: New York University School of Law
Year Admitted: 2023
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 5 High Ridge Park, Stamford, CT 06905-1332
Company Name: EAGLE RIDGE INVESTMENT MANAGEMENT, LLC
Law School: RUTGERS UNIVERSITY
Year Admitted: 1995
Address: 30 Anglesey Blvd, Etobicoke Ontario M9a3b5, -, CANADA
Law School: OSGOODE HALL
Year Admitted: 1997
Address: 601 Lexington Ave, New York, NY 10022-4611
Law School: University of Virginia School of Law
Year Admitted: 2021
Address: 30 Wall St Fl 8, New York, NY 10005-2205
Company Name: MURRAY-NOLAN BERUTTI LLC
Law School: Villanova University School of Law
Year Admitted: 2010
Address: 1155 Avenue of The Americas Fl 22, New York, NY 10036-2711
Company Name: PERKINS COIE LLP
Law School: Harvard Law School
Year Admitted: 1996
Address: 2 Seaport Ln, Boston, MA 02210-2001
Company Name: CABOT CORPORATION
Law School: COLUMBIA
Year Admitted: 1988
Address: 12313 Exbury St, Herndon, VA 20170-2518
Company Name: GWYNETH A JONES ESQ
Law School: FORDHAM UNIVERSITY
Year Admitted: 1974
Address: 111 Livingston St Fl 8, Brooklyn, NY 11201-5078
Company Name: THE LEGAL AID SOCIETY
Law School: UNIVERSITY OF TORONTO
Year Admitted: 2018
Address: 31 W 52nd St, New York, NY 10019-6118
Company Name: PILLSBURY WINTHROP SHAW PITTMAN LLP
Law School: Stanford Law School
Year Admitted: 2020
Address: 150 Greenwich St, New York, NY 10007-2366
Company Name: THE PORT AUTHORITY OF NEW YORK & NEW JERSEY
Law School: University of Notre Dame Law School
Year Admitted: 2017

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.