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, 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

Attorneys with the same school

Address: 1125 17th St Ste 1700, Denver, CO 80202-2032
Company Name: XACTLY CORPORATION
Law School: University of Massachusetts School of Law
Year Admitted: 2021
Address: 7 North St, Pittsfield, MA 01201-5162
Company Name: BERKSHIRE DISTRICT ATTORNEY'S OFFICE
Law School: University of Massachusetts School of Law
Year Admitted: 2019
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: 1000 South Ave, Staten Island, NY 10314-3409
Company Name: AMABILE & ERMAN PC
Law School: University of Massachusetts School of Law
Year Admitted: 2023
Address: 255-275 Main Street, Goshen, NY 10924-
Company Name: ORANGE COUNTY DISTRICT ATTORNEY'S OFFICE
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: 17 Orange St, Port Jervis, NY 12771-1426
Company Name: WALSH & ONOFRY
Law School: University of Massachusetts School of Law
Year Admitted: 2020
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: 321 Broadway, New York, NY 10007-1111
Company Name: WENIG SALTIEL LLP
Law School: University of Massachusetts School of Law
Year Admitted: 2024
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 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 182, Fillmore, NY 14735-0182
Company Name: RICHARDSON,PULLEN & BUCK, P.C.
Law School: SYRACUSE
Year Admitted: 1976
Address: PO Box 182, West Sayville, NY 11796-0182
Company Name: Jennifer Blaske, Esq.
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2011
Address: Po Box 182, Fillmore, NY 14735-0182
Company Name: RICHARDSON & PULLEN, P.C.
Law School: ALBANY
Year Admitted: 1997
Address: PO Box 182, South Bristol, ME 04568-0182
Law School: UNIV OF PENNSYLVANIA
Year Admitted: 1991
Address: PO Box 18224, Cleveland, OH 44118-0224
Company Name: CREATIVE MOVES, LLC
Law School: UNIV OF MICHIGAN
Year Admitted: 1995
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 1821, New York, NY 10013-0872
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2014
Address: Po Box 1827, 12 Route 17 North-, Paramus, NJ 07653-1827
Company Name: WELLS JAWORSKI LIEBMAN LLP
Law School: NEW ENGLAND LAW BOSTON
Year Admitted: 2015
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: 5398 Burt Hill Rd, Fillmore, NY 14735-8762
Company Name: Roy D. Bielewicz, Esq.
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2005
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

Attorneys in the state of NY

Address: 1285 Avenue of The Americas # 2831d, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON
Law School: Harvard Law School
Year Admitted: 2025
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 215 Burnet Ave, Syracuse, NY 13203-2334
Company Name: STANLEY LAW OFFICES
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 Park Ave Ste 2000, New York, NY 10017-5516
Company Name: STRADLEY RONON STEVENS & YOUNG
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 1285 Avenues of The Americas, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON AND GARRISON LLP
Law School: Washington and Lee 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: 5684 Main St Bldg 1, Williamsville, NY 14221-5518
Company Name: TALMUD LAW, PLLC
Law School: Albany 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: 767 5th Ave, New York, NY 10153-0023
Company Name: WEIL, GOTSHAL & MANGES LLC
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 425 Lexington Ave # 1504, New York, NY 10017-3903
Company Name: SIMPSON, THACHER, & BARTLETT LLP
Law School: New York Law School
Year Admitted: 2025
Find all attorneys in the state of NY

Similar Entities

Attorneys with similar names

Address: 141 E 56th St Apt 3h, New York, NY 10022-2712
Company Name: LAW FIRM OF ELEANOR VALE
Law School: NEW YORK
Year Admitted: 2002
Address: 1849 C St Nw, Washington, DC 20240-0001
Company Name: OFFICE OF THE SOLICITOR, UNITED STATES DEPARTMENT OF THE INTERIOR
Law School: RUTGERS SCHOOL OF LAW-NEWARK
Year Admitted: 2016
Address: 805 3rd Ave Rm 2030, New York, NY 10022-7545
Company Name: ELEANOR GROSZ ESQ
Law School: BROOKLYN
Year Admitted: 1980
Address: The Hong Kong Club Building, 3a Chater Road, Hong Kong, -, HONG KONG
Company Name: DAVIS POLK & WARDWELL, HONG KONG SOLICITORS
Law School: HARVARD LAW SCHOOL
Year Admitted: 2018
Address: 25 Market Street, P.O. Box 117, Hughes Justice Complex, Trenton, NJ 08625-0117
Company Name: DIVISION OF LAW
Law School: RUTGERS CAMDEN
Year Admitted: 1992
Address: 2345 Maxon Rd Ext Ste 102, Schenectady, NY 12308-1150
Company Name: LOGICAL NET CORPORATION
Law School: Albany Law School
Year Admitted: 1993
Address: 1166 Avenue of The Americas, New York, NY 10036-2708
Company Name: MARSH & MCLENNAN COMPANIES INC.
Law School: NYU SCHOOL OF LAW
Year Admitted: 2010
Address: 3 Alfred St, Sayville, NY 11782-1103
Company Name: ELEANOR GERY ESQ
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1991
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
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

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.