MATTHEW OWEN DUFFEY (Registration #6164933) is an attorney in Chappaqua 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 attorney was graduated from Suffolk University Law School. The registered office location is at 1111 Hardscrabble Rd, Chappaqua, NY 10514-1911, with contact phone number (914) 908-0709. The current status of the attorney is Currently registered.
| Registration Number | 6164933 |
| Full Name | MATTHEW OWEN DUFFEY |
| First Name | MATTHEW |
| Last Name | DUFFEY |
| Address | 1111 Hardscrabble Rd Chappaqua NY 10514-1911 |
| County | Westchester |
| Telephone | (914) 908-0709 |
| Law School | Suffolk University Law School |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2024 |
| Status | Currently registered |
| Next Registration | Apr 2026 |
| Address | 1111 Hardscrabble Rd Chappaqua NY 10514-1911 |
| Telephone | (914) 908-0709 |
| Law School | Suffolk University Law School |
Address: 350 Jay St Fl 20, Brooklyn, NY 11201-2904 Company Name: KINGS COUNTY DISTRICT ATTORNEY S OFFICE Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 5 Onondaga St, Rye, NY 10580-1719 Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 685 3rd Ave, New York, NY 10017-4024 Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 1 Turks Head Pl Ste 200, Providence, RI 02903-2236 Company Name: GALLAGHER BASSETT Law School: Suffolk University Law School Year Admitted: 2024 | ||||
Address: 90 Canal St Ste 400, Boston, MA 02114-2022 Company Name: LAW OFFICE OF MELISSA L. TORTO Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 27 Madison Ave, New York, NY 10010-2201 Company Name: APPELLATE DIVISION, FIRST JUDICIAL DEPARTMENT, SUPREME COURT OF THE STATE OF NEW YORK Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 2 Oliver St Ste 500, Boston, MA 02109-4917 Company Name: PRESERVATION OF AFFORDABLE HOUSING, INC. Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 825 3rd Ave Fl 16, New York, NY 10022-9523 Company Name: BEVERIDGE & DIAMOND Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 120 Washington Street, Suite 202, Salem, MA 01970- Company Name: NEW LEAF LEGAL, LLC Law School: Suffolk University Law School Year Admitted: 2024 | ||||
Address: 1 Hardy Rd # 160, Bedford, NH 03110-4915 Company Name: MJB LAW PLLC Law School: Suffolk University Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
1111 HARDSCRABBLE RD |
| City | CHAPPAQUA |
| State | NY |
| Zip Code | 10514-1911 |
Address: 1177 Hardscrabble Rd, Chappaqua, NY 10514-1911 Company Name: MICHAEL ORLANDI Law School: HARVARD Year Admitted: 2005 |
Address: 107 N. Greeley Avenue, #225, Chappaqua, NY 10514- Company Name: RICHARD D. EISENBERG Law School: BOSTON UNIVERSITY Year Admitted: 1976 | ||||
Address: Po Box 663, Chappaqua, NY 10514-0663 Company Name: AMY S. HOLMES, P.C. Law School: New York Law School Year Admitted: 2003 | ||||
Address: 24 Woodmill Rd, Chappaqua, NY 10514-1128 Company Name: MARKELS STRATEGIES Law School: BENJAMIN N CARDOZO Year Admitted: 1982 | ||||
Address: 75 Seven Bridges Rd, Chappaqua, NY 10514-1124 Company Name: MARGARET FERGUSON ESQ. Law School: FORDHAM Year Admitted: 1988 | ||||
Address: Po Box 53, Chappaqua, NY 10514-0053 Company Name: MICHAEL J. SHAPIRO, PLLC Law School: NYU Year Admitted: 1979 | ||||
Address: Po Box 132, Chappaqua, NY 10514-0132 Company Name: BARBARA A CASTRATARO ESQ. Law School: NEW YORK LAW SCHOOL Year Admitted: 1990 | ||||
Address: 69 Ludlow Dr, Chappaqua, NY 10514-1222 Company Name: WASSERMAN LAW, LLP Law School: NEW YORK UNIVERSITY Year Admitted: 2000 | ||||
Address: 36 Random Farms Cir, Chappaqua, NY 10514-1000 Company Name: UPWARD STRIDE Law School: Tulane University Law School Year Admitted: 2009 | ||||
Address: 15 Random Farms Cir, Chappaqua, NY 10514-1014 Company Name: TITLE Law School: NEW YORK UNIVERSITY Year Admitted: 1974 | ||||
Address: c/o 1070 Hardscrabble Road, Chappaqua, NY 10514- Company Name: Leducq Corporation Law School: NOTRE DAME Year Admitted: 2000 | ||||
| Find all attorneys in the same zip code | ||||
Address: 1301 Pennsylvania Ave NW, Washington, DC 20004-1701 Company Name: Kirkland & Ellis LLP Law School: University of Michigan Law School Year Admitted: 2009 |
Address: 3201 Enterprise Pkwy Ste 220, Beachwood, OH 44122-7329 Company Name: HUNTER VALLEY COMPANY LLC Law School: NEW YORK UNIVERSITY Year Admitted: 1992 |
Address: 800 Boylston St, Boston, MA 02199-8001 Company Name: ROPES & GRAY LLP Law School: NEW YORK UNIVERSITY Year Admitted: 2017 |
Address: 8350 Broad St Ste 900, Mclean, VA 22102-5150 Company Name: KPMG LLP Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2017 |
Address: D Poliorkitou 122, Thrakomakedones, Athens 13671, -, GREECE Company Name: DUFFEY ANN ASHER Law School: HARVARD Year Admitted: 1987 |
Address: 650 Town Center Dr Fl 20, Costa Mesa, CA 92626-1989 Company Name: LATHAM & WATKINS LLP Law School: New York Law School Year Admitted: 2021 |
Address: 1040 Avenue of The Americas Fl 20, New York, NY 10018-3730 Company Name: SPIVAK LIPTON LLP Law School: Columbia Law School Year Admitted: 2004 |
Address: 770 Terrace Avenue, Suite 201, Hasbrouck Heights, NJ 07604- Company Name: BERTONE PICCINI, LLP Law School: GEORGE WASHINGTON Year Admitted: 1998 |
Address: 1 Cross Island Plz Ste 203c, Rosedale, NY 11422-3465 Company Name: GREGORY SPEKTOR AND ASSOCIATES, P.C. Law School: ST. JOHN'S Year Admitted: 2012 |
Address: 9 W 57th St Fl 37, New York, NY 10019-2701 Company Name: KINETIC PARTNERS MANAGEMENT, LP Law School: Fordham University School of Law Year Admitted: 2009 |
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.