Grace Anna Ventresca

(716) 858-4891 · 25 Delaware Ave, Buffalo, NY 14202-3926

Overview

GRACE ANNA VENTRESCA (Registration #6145429) 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 ERIE COUNTY DISTRICT ATTORNEYS OFFICE. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 25 Delaware Ave, Buffalo, NY 14202-3926, with contact phone number (716) 858-4891. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6145429
Full NameGRACE ANNA VENTRESCA
First NameGRACE
Last NameVENTRESCA
Company NameERIE COUNTY DISTRICT ATTORNEYS OFFICE
Address25 Delaware Ave
Buffalo
NY 14202-3926
CountyErie
Telephone(716) 858-4891
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2024
StatusCurrently registered
Next RegistrationDec 2026

Organization Information

Company NameERIE COUNTY DISTRICT ATTORNEYS OFFICE
Address25 Delaware Ave
Buffalo
NY 14202-3926
Telephone(716) 858-4891
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: ERIE COUNTY DISTRICT ATTORNEYS OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: ERIE COUNTY DISTRICT ATTORNEYS OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: ERIE COUNTY DISTRICT ATTORNEYS OFFICE
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2002

Attorneys with the same school

Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: LAW OFFICES OF THOMAS H. BURTON
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 19 Limestone Dr Ste 9, Buffalo, NY 14221-7091
Company Name: LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES
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: 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: 1 W Main St, Batavia, NY 14020-2019
Company Name: GENESEE COUNTY PUBLIC DEFENDER S OFFICE
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: 1230 Delaware Ave, Buffalo, NY 14209-1430
Company Name: MAXWELL MURPHY LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 4467 S Buffalo St, Orchard Park, NY 14127-2924
Company Name: FREDERICK LAW OFFICE PLLC
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 25 DELAWARE AVE
CityBUFFALO
StateNY
Zip Code14202-3926

Attorneys in the same location

Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: ERIE COUNTY DISTRICT ATTORNEY OFFICE
Law School: SUNY BUFFALO LAW SCHOOL
Year Admitted: 2016
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: COURT OF CLAIMS NYS SUPREME COURT-CRIMINAL PART
Law School: BUFFALO UNIVERSITY
Year Admitted: 1999
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: ERIE COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: ASSISTANT DISTRICT ATTORNEY IN ERIE COUNTY
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2004
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: NEW YORK STATE 8TH JUDICIAL DISTRICT
Law School: SUNY AT BUFFALO
Year Admitted: 1998
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: SUPREME COURT CHAMBERS, PART 13
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 2006
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: CHAMBERS OF HON. AMY C. MARTOCHE NEW YORK STATE SUPREME COURT
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2005
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: ERIE COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Albany Law School
Year Admitted: 2024
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Law School: SUNY BUFFALO LAW SCHOOL
Year Admitted: 1997
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: JUDGE AMY C. MARTOCHE
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2000
Find all attorneys in the same location

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: 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: Seventh Floor, Buffalo, NY 14202
Company Name: 250 DELAWARE AVENUE
Law School: George Washington University Law School
Year Admitted: 2021
Address: Suite 900, Buffalo, NY 14202
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 69 Delaware Ave, Suite 1100, Bufffalo, NY 14202
Company Name: TEXIDO LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: Suite 150r, Buffalo, NY 14202
Company Name: LEGAL AID BUREAU OF BUFFALO, INC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202
Company Name: HARRINGTON & MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 140 Pearl Street #100, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 140 Pearl Street, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 125 Broad St, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: Columbia Law School
Year Admitted: 2021
Address: 152 W 57th St, New York, NY 10019-3386
Company Name: GRUBMAN SHIRE MEISELAS & SACKS, P.C.
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW, YESHIVA UNIV.
Year Admitted: 2007
Address: 50 Walnut St, Newark, NJ 07102-3551
Company Name: UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY
Law School: Emory University School of Law
Year Admitted: 2024
Address: 401 9th St Nw Ste 800, Washington, DC 20004-2187
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: UNIVERSITY OF ILLINOIS, URBANA-CHAMPAIGN
Year Admitted: 2007
Address: 68 Warren St, Glens Falls, NY 12801-4530
Company Name: FITZGERALD MORRIS BAKER FIRTH, PC
Law School: Albany Law School
Year Admitted: 2025
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 4 World Trade Ctr Fl 45, New York, NY 10007-0042
Company Name: CLEAR STREET LLC
Law School: Harvard Law School
Year Admitted: 2020
Address: 2121 Avenue of The Stars, Los Angeles, CA 90067-5010
Company Name: Walt Disney Television
Law School: COLUMBIA UNIVERSITY
Year Admitted: 2016
Address: 675 Third Avenue, 26th Floor, New York, NY 10017
Company Name: BINDER & SCHWARTZ LLP
Law School: UNIVERSITY OF CALIFORNIA HASTINGS COL
Year Admitted: 2008
Address: 6201 College Blvd Ste 500, Overland Park, KS 66211-2435
Company Name: SPENCER FANE LLP
Law School: Fordham University School of Law
Year Admitted: 2018

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.