Clint Jacob Hassett

(716) 853-2888 · 403 Main St Ste 716, Buffalo, NY 14203-2104

Overview

CLINT JACOB HASSETT (Registration #6173249) is an attorney in Buffalo 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 LAW OFFICES OF THOMAS H. BURTON. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 403 Main St Ste 716, Buffalo, NY 14203-2104, with contact phone number (716) 853-2888. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6173249
Full NameCLINT JACOB HASSETT
First NameCLINT
Last NameHASSETT
Company NameLAW OFFICES OF THOMAS H. BURTON
Address403 Main St Ste 716
Buffalo
NY 14203-2104
CountyErie
Telephone(716) 853-2888
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameLAW OFFICES OF THOMAS H. BURTON
Address403 Main St Ste 716
Buffalo
NY 14203-2104
Telephone(716) 853-2888
Law SchoolSUNY Buffalo Law School

Attorneys with the same school

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: 1230 Delaware Ave, Buffalo, NY 14209-1430
Company Name: MAXWELL MURPHY LLC
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: 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: 140 Pearl St Ste 1, Buffalo, NY 14202-4014
Company Name: HODGSON RUSS LLP
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
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: Po Box 148, Warsaw, NY 14569-0148
Company Name: SNIATECKI LAW
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: 424 Main St Rm 1300, Buffalo, NY 14202-3613
Company Name: HURWITZ FINE, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 403 MAIN ST STE 716
CityBUFFALO
StateNY
Zip Code14203-2104

Attorneys in the same location

Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: MARTIN J. CLIFFORD
Law School: BOSTON UNIVERSITY
Year Admitted: 1982
Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: 716 BRISBANE BLDG
Law School: CREIGHTON
Year Admitted: 1975
Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: THOMAS H BURTON ESQ
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1980
Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: DANIEL J. HARTMAN, P.C.
Law School: SUNY AT BUFFALO
Year Admitted: 1979

Attorneys in the same zip code

Address: 403 Main St Ste 304, Buffalo, NY 14203-2104
Company Name: WILLIAM D HARRINGTON, ATTORNEY PLLC
Law School: Albany Law School
Year Admitted: 1979
Address: 403 Main St Ste 225, Buffalo, NY 14203-2104
Company Name: FOTI HENRY PLLC
Law School: Ohio Northern University Pettit College of Law
Year Admitted: 2019
Address: 403 Main St Ste 225, Buffalo, NY 14203-2104
Company Name: FOTI HENRY PLLC
Law School: FLORIDA INTERNATIONAL UNIVERSITY
Year Admitted: 2015
Address: 403 Main St Ste 515, Buffalo, NY 14203-2104
Company Name: MCGORRY LAW FIRM, LLP
Law School: SUNY AT BUFFALO
Year Admitted: 1984
Address: 403 Main St Ste 413, Buffalo, NY 14203-2104
Company Name: THE BECKAGE FIRM PLLC
Law School: New York Law School
Year Admitted: 2022
Address: 403 Main St Ste 722, Buffalo, NY 14203-2104
Company Name: LAW OFFICE OF CINDY TYRENE COOPER
Law School: SUNY Buffalo Law School
Year Admitted: 2006
Address: 403 Main St Ste 225, Buffalo, NY 14203-2104
Company Name: FOTI HENRY PLLC
Law School: Michigan State University College of Law
Year Admitted: 2015
Address: 403 Main St Ste 515, Buffalo, NY 14203-2104
Company Name: HOWARD S LIPMAN
Law School: SUNY AT BUFFALO
Year Admitted: 1981
Address: 403 Main St Ste 225, Buffalo, NY 14203-2104
Company Name: FOTI HENRY PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2010
Address: 403 Main St Ste 225, Buffalo, NY 14203-2104
Company Name: FOTI HENRY PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 1 Seneca St, 29th Fl, Buffalo, NY 14203
Company Name: SAMUEL L. YELLEN, ATTORNEY AT LAW, PLLC
Law School: COLUMBIA LAW SCOOL
Year Admitted: 2017
Address: 1 M&T Bank Plaza Fl 18, Buffalo, NY 14203
Company Name: M&T BANK
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2003
Address: One Canalside, 125 Main St., Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Albany Law School
Year Admitted: 2025
Address: One M & T Plz Fl 8, Buffalo, NY 14203
Law School: SUNY @ BUFFALO SCHOOL OF LAW
Year Admitted: 2002
Address: 50 Seneca St Ste 307a, Buffalo, NY 14203
Law School: New York Law School
Year Admitted: 2001
Address: One Canalside, 125 Main Street, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Sagesse University
Year Admitted: 2023
Address: 345 Main St, Buffalo, NY 14203
Company Name: M&T BANK
Law School: University of Alabama School of Law
Year Admitted: 2019
Address: Iskalo Electric Tower Building, 535 Washington Street, Suite 303, Buffalo, NY 14203
Company Name: NEW YORK STATE LIQUOR AUTHORITY
Law School: Boston College Law School
Year Admitted: 2020
Address: 345 Main St Fl 15, Buffalo, NY 14203
Company Name: M&T BANK
Law School: SUNY BUFFALO
Year Admitted: 2005
Address: 1 Seneca Street, Suite 2900, Buffalo, NY 14203
Company Name: HALL BOOTH SMITH, P.C.
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2006
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 17100 Rogers Road, Eden Prairie, MN 55347
Law School: BOSTON UNIVERSITY
Year Admitted: 2006
Address: 787 7th Ave, New York, NY 10019-6018
Company Name: SIDLEY AUSTIN LLP
Law School: Fordham University School of Law
Year Admitted: 2023
Address: 175 Greenwich St Fl 77, New York, NY 10007-2439
Company Name: HUDSON RIVER TRADING
Law School: FORDHAM UNIVERSITY
Year Admitted: 2003
Address: 589 8th Ave Fl 22nd, New York, NY 10018-3005
Company Name: DAVIDSON KAPPEL LLC
Law School: DePaul University College of Law
Year Admitted: 2008
Address: 446 Main St Fl 12, Worcester, MA 01608-2359
Company Name: HASSETT & DONNELLY, P.C.
Law School: Boston College Law School
Year Admitted: 2019
Address: 20 Church St Fl 19, Hartford, CT 06103-1246
Company Name: ERNST & YOUNG, LLP
Law School: University of NC Chapel Hill School of Law
Year Admitted: 2002
Address: 55 Hudson Yards, New York, NY 10001-2163
Company Name: COOLEY LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2023
Address: 1500 Market St Fl 38, Philadelphia, PA 19102-2184
Company Name: SAUL EWING LLP
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2019
Address: Po Box 1287, Latham, NY 12110-8787
Company Name: MLMIC INSURANCE COMPANY
Law School: TOURO LAW CENTER 300 NASSAU RD HUNTINGTON NY 11743
Year Admitted: 2000
Address: 550 Mamaroneck Ave Ste 401, Harrison, NY 10528-1614
Company Name: First American Title Insurance Company
Law School: WAKE FOREST UNIVERSITY
Year Admitted: 1984

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.