Alexandra Eleanor Mccumiskey

(585) 567-2222 · Po Box 182, 21 Minard St, Fillmore, NY 14735-0182

Overview

ALEXANDRA ELEANOR MCCUMISKEY (Registration #6168892) is an attorney in Fillmore 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 RICHARDSON, PULLEN & BUCK, P.C.. The attorney was graduated from University of Massachusetts School of Law. The registered office location is at Po Box 182, 21 Minard St, Fillmore, NY 14735-0182, with contact phone number (585) 567-2222. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6168892
Full NameALEXANDRA ELEANOR MCCUMISKEY
First NameALEXANDRA
Last NameMCCUMISKEY
Company NameRICHARDSON, PULLEN & BUCK, P.C.
AddressPo Box 182
21 Minard St
Fillmore
NY 14735-0182
CountyAllegany
Telephone(585) 567-2222
Law SchoolUniversity of Massachusetts School of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameRICHARDSON, PULLEN & BUCK, P.C.
AddressPo Box 182
21 Minard St
Fillmore
NY 14735-0182
Telephone(585) 567-2222
Law SchoolUniversity of Massachusetts School of Law

Attorneys with the same company

Address: 21 Minard St, Po Box 182, Fillmore, NY 14735-
Company Name: RICHARDSON, PULLEN & BUCK, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2010
Address: 21 Minard St, Fillmore, NY 14735-
Company Name: RICHARDSON, PULLEN & BUCK, P.C.
Law School: Rutgers School of Law - Camden
Year Admitted: 2012

Attorneys with the same school

Address: 1150 Crosspointe Ln Ste 2, Webster, NY 14580-2995
Company Name: CORRETORE MCLAUGHLIN PLLC
Law School: University of Massachusetts School of Law
Year Admitted: 2023
Address: 54 State St Ste 310, Albany, NY 12207-2516
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: University of Massachusetts School of Law
Year Admitted: 2017
Address: 99 Park Ave Ste 1100, New York, NY 10016-1356
Company Name: TARIQ LAW PC
Law School: University of Massachusetts School of Law
Year Admitted: 2014
Address: 800 3rd Ave Frnt A Pmb 1497, New York, NY 10022-7604
Law School: University of Massachusetts School of Law
Year Admitted: 2024
Address: 100 Corporate Woods Ste 230, Rochester, NY 14623-1423
Company Name: ZWICKER & ASSOCIATES, P.C.
Law School: University of Massachusetts School of Law
Year Admitted: 2020
Address: 209 W Main St Ste 202, Riverhead, NY 11901-2828
Company Name: TRANTOLO & TRANTOLO LLC
Law School: University of Massachusetts School of Law
Year Admitted: 2013
Address: 309 Madison St Ste 7, Westbury, NY 11590-3248
Company Name: SOLIS & MURPHY LAW GROUP PLLC
Law School: University of Massachusetts School of Law
Year Admitted: 2020
Address: 333 7th Ave, New York, NY 10001-5004
Company Name: DEPARTMENT OF EDUCATION
Law School: University of Massachusetts School of Law
Year Admitted: 2018
Address: 17 Orange St, Port Jervis, NY 12771-1426
Company Name: WALSH & ONOFRY
Law School: University of Massachusetts School of Law
Year Admitted: 2020
Address: 11 Bank St, Monticello, NY 12701-1701
Company Name: SULLIVAN LEGAL AID
Law School: University of Massachusetts School of Law
Year Admitted: 2020
Find all attorneys with the same school

Location Information

Street Address PO BOX 182
21 MINARD ST
CityFILLMORE
StateNY
Zip Code14735-0182

Attorneys in the same location

Address: Po Box 182, Sudbury, MA 01776-0182
Company Name: ELIZABETH A. MCMORROW LAW LLC
Law School: WAKE FOREST UNIVERSITY
Year Admitted: 1993
Address: PO Box 18224, Cleveland, OH 44118-0224
Company Name: CREATIVE MOVES, LLC
Law School: UNIV OF MICHIGAN
Year Admitted: 1995
Address: Po Box 182, Fillmore, NY 14735-0182
Company Name: RICHARDSON & PULLEN, P.C.
Law School: ALBANY
Year Admitted: 1997
Address: Po Box 182, 3364 Route 97, Barryville, NY 12719-0182
Company Name: MICHAEL MCKEAN, ESQ.
Law School: UNIVERSITY OF SAN DIEGO
Year Admitted: 1982
Address: Po Box 1827, 12 North Route 17, Paramus, NJ 07653-1827
Company Name: WELLS, JAWORSKI & LIEBMAN, LLP
Law School: Fordham University School of Law
Year Admitted: 2019
Address: Po Box 1820, Media, PA 19063-8820
Company Name: THE BARRIST FIRM, LLC
Law School: VILLANOVA LAW SCHOOL
Year Admitted: 2008
Address: Po Box 18208, Rochester, NY 14618-0208
Company Name: ELENA A. TASIKAS, ESQ.
Law School: SUNY AT BUFFALO
Year Admitted: 2004
Address: Po Box 1826, Tavares, FL 32778-1826
Company Name: LAWRENCE P. CARTELLI, P.A.
Law School: BROOKLYN SCHOOL OF LAW
Year Admitted: 1984
Address: Po Box 1827, 12 North Route 17, Paramus, NJ 07653-1827
Company Name: WELLS, JAWORSKI & LIEBMAN, LLP
Law School: RUTGERS SCHOOL OF LAW-NEWARK
Year Admitted: 2006
Address: Po Box 182423, Columbus, OH 43218-2423
Company Name: LEVY & ASSOCIATES, LLC
Law School: THE OHIO STATE UNIVERSITY, COLLEGE OF LAW
Year Admitted: 2015
Find all attorneys in the same location

Attorneys in the same zip code

Address: 21 Minard St, Fillmore, NY 14735-
Company Name: RICHARDSON, PULLEN & BUCK, P.C.
Law School: Rutgers School of Law - Camden
Year Admitted: 2012
Address: 21 Minard St, Po Box 182, Fillmore, NY 14735-
Company Name: RICHARDSON, PULLEN & BUCK, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2010
Address: 5398 Burt Hill Rd, Fillmore, NY 14735-8762
Company Name: Roy D. Bielewicz, Esq.
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2005

Attorneys in the state of NY

Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 200 Park Ave Rm 4000, New York, NY 10166-4099
Company Name: WINSTON & STRAWN
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 230 Park Avenue, Suite 2200, New York City, NY 10169-
Company Name: TEITLER AND TEITLER LLP
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 767 5th Ave Fl 27, New York, NY 10153-0079
Company Name: WEIL GOTSHAL & MANGES LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: 235 Berryman Dr, Buffalo, NY 14226-4318
Company Name: SEMRUSH INC. / SEMRUSH HOLDINGS, INC.
Law School: Harvard Law School
Year Admitted: 2025
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 44 W Williams St, Waterloo, NY 13165-1338
Company Name: SENECA COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Albany Law School
Year Admitted: 2025
Address: 420 Main St, Buffalo, NY 14202-3501
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
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
Address: 150 Grand St # 100, White Plains, NY 10601-4821
Company Name: WESTCHESTER LEGAL AID
Law School: Pace Law School
Year Admitted: 2025
Find all attorneys in the state of NY

Similar Entities

Attorneys with similar names

Address: 123 Chestnut St Ste 404, Philadelphia, PA 19106-3059
Company Name: PENNSYLVANIA HEALTH LAW PROJECT
Law School: COLUMBIA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2005
Address: 3 Alfred St, Sayville, NY 11782-1103
Company Name: ELEANOR GERY ESQ
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1991
Address: 1330 Avenue of The Americas Fl 32, New York, NY 10019-5412
Company Name: BURSOR & FISHER, P.A.
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 420 Lexington Ave Rm 2446, New York, NY 10170-2499
Company Name: THE CRONE LAW GROUP, P.C.
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2014
Address: 1755 Broadway, New York, NY 10019-3743
Company Name: UNIVERSAL MUSIC GROUP
Law School: Fordham University School of Law
Year Admitted: 2010
Address: 117 E 37th St Apt 9c, New York, NY 10016-3071
Company Name: ELEANOR N. FLACH, ESQ.
Law School: Syracuse University College of Law
Year Admitted: 1977
Address: 69 W 89th St, New York, NY 10024-2002
Company Name: PROFESSOR EMERITA ELEANOR FOX
Law School: New York University School of Law
Year Admitted: 1961
Address: 481 Main St Ste 504, New Rochelle, NY 10801-6360
Company Name: ILS IMMIGRATION LEGAL SERVICES
Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 2009
Address: 88 Pine St Ste 800, New York, NY 10005-1828
Company Name: CHILDREN’S RIGHTS
Law School: Yale Law School
Year Admitted: 2022
Address: 24 E Palisade Basin Dr, Red Lodge, MT 59068-9531
Company Name: ELEANOR GUERRERO
Law School: Seton Hall University School of Law
Year Admitted: 1987

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.