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.
| Registration Number | 6173249 |
| Full Name | CLINT JACOB HASSETT |
| First Name | CLINT |
| Last Name | HASSETT |
| Company Name | LAW OFFICES OF THOMAS H. BURTON |
| Address | 403 Main St Ste 716 Buffalo NY 14203-2104 |
| County | Erie |
| Telephone | (716) 853-2888 |
| Law School | SUNY Buffalo Law School |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Feb 2027 |
| Company Name | LAW OFFICES OF THOMAS H. BURTON |
| Address | 403 Main St Ste 716 Buffalo NY 14203-2104 |
| Telephone | (716) 853-2888 |
| Law School | SUNY Buffalo Law 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 | ||||
| Street Address |
403 MAIN ST STE 716 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14203-2104 |
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 |
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 | ||||
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 | ||||
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 |
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.