Christopher John Beattie

(315) 472-6511 · 210 E Fayette St Fl 7, Syracuse, NY 13202-1936

Overview

CHRISTOPHER JOHN BEATTIE (Registration #6173207) is an attorney in Syracuse 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 DAVIES LAW FIRM, P.C.. The attorney was graduated from Syracuse University College of Law. The registered office location is at 210 E Fayette St Fl 7, Syracuse, NY 13202-1936, with contact phone number (315) 472-6511. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6173207
Full NameCHRISTOPHER JOHN BEATTIE
First NameCHRISTOPHER
Last NameBEATTIE
Company NameDAVIES LAW FIRM, P.C.
Address210 E Fayette St Fl 7
Syracuse
NY 13202-1936
CountyOnondaga
Telephone(315) 472-6511
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameDAVIES LAW FIRM, P.C.
Address210 E Fayette St Fl 7
Syracuse
NY 13202-1936
Telephone(315) 472-6511
Law SchoolSyracuse University College of Law

Attorneys with the same company

Address: 210 E. Fayette St., Syracuse, NY 13202-1936
Company Name: DAVIES LAW FIRM, P.C.
Law School: Albany Law School
Year Admitted: 2018
Address: 210 E Fayette St Ste 700, Syracuse, NY 13202-1947
Company Name: DAVIES LAW FIRM, P.C.
Law School: Syracuse University College of Law
Year Admitted: 1986

Attorneys with the same school

Address: 60 State St, Boston, MA 02109-1800
Company Name: SIDLEY AUSTIN
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 310, Syracuse, NY 13202-1809
Company Name: LEGAL AID SOCIETY OF MID-NEW YORK
Law School: Syracuse University College of Law
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: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460
Company Name: SUGARMAN LAW FIRM LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 2425 Clover Street, Suite B., Rochester, NY 14618-
Company Name: KROLL PROUKOU, LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 211 W Jefferson St Ste 1, Syracuse, NY 13202-2561
Company Name: COSTELLO, COONEY & FEARON PLLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 7563 Lake Rd, Sodus, NY 14551-9309
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 350 Linden Oaks Ste 215, Rochester, NY 14625-2807
Company Name: LIPPES MATHIAS LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 450 Plaza Dr, Vestal, NY 13850-3657
Company Name: LEVENE GOULDIN & THOMPSON LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 351 S Warren St, Syracuse, NY 13202-2074
Company Name: FRANK H HISCOCK LEGAL AID SOCIETY
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 210 E FAYETTE ST FL 7
CitySYRACUSE
StateNY
Zip Code13202-1936

Attorneys in the same zip code

Address: 210 E. Fayette St., Syracuse, NY 13202-1936
Company Name: DAVIES LAW FIRM, P.C.
Law School: Albany Law School
Year Admitted: 2018

Attorneys in the same zip code

Address: John H. Mulroy Civic Center, 10th Floor, 421 Montgomery Street, Syracuse, NY 13202-
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: 205 S Clinton St Suite 6, Syracuse, NY 13202-
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202-
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 4 North Clinton Street, Syracuse, NY 13202-
Company Name: Office of the Federal Public Defender
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2015
Address: One Lincoln Center, 18th Floor, 110 West Fayette Street, Syracuse, NY 13202-
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202-
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202-
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: Roger Williams University School of Law
Year Admitted: 2011
Address: 1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 13202-
Company Name: HANCOCK ESTABROOK LLP
Law School: Syracuse University College of Law
Year Admitted: 2014
Address: 4 Clinton Sq, Syracuse, NY 13202-
Company Name: PYRAMID MANAGEMENT GROUP, LLC
Law School: UNIVERSITY OF VIRGINIA SCHOOL OF LAW
Year Admitted: 2013
Address: Axa Tower I, 1800 Madison Street, Syracuse, NY 13202-
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 12445 E Caley Ave, Centennial, CO 80111-6432
Company Name: DEPARTMENT OF HOMELAND SECURITY IMMIGRATION/CUSTOMS ENFORCEMENT
Law School: St. Marys University School of Law
Year Admitted: 2003
Address: 262 Nelson Ave, Staten Island, NY 10308-3206
Law School: BROOKLYN
Year Admitted: 1997
Address: 66 Long Wharf Ste 300, Boston, MA 02110-3608
Company Name: BANYAN GLOBAL
Law School: STANFORD
Year Admitted: 1997
Address: 545 Madison Ave, New York, NY 10022-4219
Company Name: FISHER FALLON SALERNO & BETLESKY
Year Admitted: 1987
Address: 865 Victor Rd, Victor, NY 14564-
Company Name: PAMELA B. WEBB
Law School: SUNY AT BUFFALO
Year Admitted: 1979
Address: Knightsbridge Dr., Woodbridge, VA 22192-
Company Name: 12558
Law School: NORTHWESTERN UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: 66 Hudson Blvd E, New York, NY 10001-2188
Company Name: DEBEVOISE & PLIMPTON
Law School: New York University School of Law
Year Admitted: 2022
Address: 2201 C St Nw, Washington, DC 20520-0099
Company Name: US DEPARTMENT OF STATE
Law School: NEW YORK UNIVERSITY
Year Admitted: 2004
Address: 295 5th Ave, New York, NY 10016-7103
Company Name: QUINN EMANUEL URQUHART & SULLIVAN, LLP
Law School: Harvard Law School
Year Admitted: 2015
Address: 45 4th Ave, Brooklyn, NY 11217-1903
Company Name: LAW OFFICE OF FRANK J. RIO
Law School: TOURO LAW '08
Year Admitted: 2009

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.