JOSEPH PAUL MARCHESE (Registration #6175350) is an attorney in Rochester 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 KROLL PROUKOU, LLP. The attorney was graduated from Syracuse University College of Law. The registered office location is at 2425 Clover Street, Suite B., Rochester, NY 14618-, with contact phone number (585) 271-4470. The current status of the attorney is Currently registered.
Registration Number | 6175350 |
Full Name | JOSEPH PAUL MARCHESE |
First Name | JOSEPH |
Last Name | MARCHESE |
Company Name | KROLL PROUKOU, LLP |
Address | 2425 Clover Street, Suite B. Rochester NY 14618- |
County | Monroe |
Telephone | (585) 271-4470 |
Law School | Syracuse University College of Law |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Jun 2027 |
Company Name | KROLL PROUKOU, LLP |
Address | 2425 Clover Street, Suite B. Rochester NY 14618- |
Telephone | (585) 271-4470 |
Law School | Syracuse University College of Law |
Address: 2425 Clover St Ste B, Rochester, NY 14618-4517 Company Name: KROLL PROUKOU, LLP Law School: Penn State University Dickinson School of Law Year Admitted: 2024 |
Address: 2425 Clover St, Rochester, NY 14618-4517 Company Name: KROLL PROUKOU, LLP Law School: UNIVERSITY OF MONTANA Year Admitted: 1993 |
Address: 110 W Fayette St, Syracuse, NY 13202-1324 Company Name: BOND, SCHONECK & KING PLLC Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
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: 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: 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: 7 Times Sq Fl 22, New York, NY 10036-6551 Company Name: MANATT, PHELPS & PHILLIPS, LLP Law School: Syracuse University College of Law Year Admitted: 2024 | ||||
Address: 5788 Widewaters Pkwy, Syracuse, NY 13214-1853 Company Name: MARTIN, GANOTIS, BROWN, MOULD, AND CURRIE P.C. Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 8430 Oswego Rd # 560, Liverpool, NY 13090-1004 Company Name: ESQUIRE GROUP, PC 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: 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: 60 State St, Boston, MA 02109-1800 Company Name: SIDLEY AUSTIN Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
2425 CLOVER STREET, SUITE B. |
City | ROCHESTER |
State | NY |
Zip Code | 14618- |
Address: Crossbridge Office Park - 2000 Winton Road S., Building 4, Suite Ll5, Rochester, NY 14618- Company Name: THE LAW OFFICES OF KEVIN D. FITZGERALD, PLLC Law School: Indiana University Bloomington Maurer School of Law Year Admitted: 2007 |
Address: Winding Rd, Rochestrer, NY 14618- Company Name: I OFFICIALLY RETIRED SOME YEARS AGO. IT MUST BE IN YOUR RECORDS. I AM 76 YEARS OLD. Law School: SUNY BUFFALO Year Admitted: 1987 |
Address: 95 Allens Creek Road, Building 2, Suite 19, Rochester, NY 14618- Company Name: Rosenbaum Mediations Law School: Boston University School of Law Year Admitted: 1991 |
Address: 95 Allens Creek Road, Building 1, Suite 150, Rochester, NY 14618- Company Name: PEIFFER WOLF CARR KANE CONWAY & WISE, LLP Law School: SUNY Buffalo Law School Year Admitted: 2021 |
Address: 1882 South Winton Ave, Suite 100, Rochester, NY 14618- Company Name: FARACI LANGE Law School: Albany Law School Year Admitted: 2023 |
Address: 2171 Monroe Ave Ste 202, Rochester, NY 14618- Company Name: WHELAN NICHOLLS & LEIBOWITZ PC Year Admitted: 1980 |
Address: 48 Eastland Ave, Rochester, NY 14618-1030 Company Name: REDMONT NURSERY LLC Law School: CASE WESTERN RESERVE UNIVERSITY Year Admitted: 2005 | ||||
Address: PO Box 18188, Rochester, NY 14618-0188 Law School: SUNY AT BUFFALO Year Admitted: 1997 | ||||
Address: 40 Fair Oaks Ave, Rochester, NY 14618-1350 Company Name: HERE AND BEYOND TRAVEL AND LEGAL SERVICES, INC. Law School: ST. JOHNS UNIVERSITY Year Admitted: 2002 | ||||
Address: 1399 Monroe Ave, Rochester, NY 14618-1005 Company Name: JOHNSON MULLAN & BRUNDAGE P.C. Law School: Cornell Law School Year Admitted: 1972 | ||||
Address: 2096 Elmwood Ave, Rochester, NY 14618-1020 Company Name: LAW OFFICES OF PATRICIA A GIBBONS Law School: STATE UNIVERSITY OF NY @ BUFFALO, SCH OF LAW Year Admitted: 2001 | ||||
Address: 55 Eastland Ave, Rochester, NY 14618-1026 Company Name: EGGER & LEEGANT Law School: U MINNESOTA Year Admitted: 1976 | ||||
Address: 95 Westland Ave., Rochester, NY 14618-1044 Law School: SUNY AT BUFFALO Year Admitted: 2000 | ||||
Address: 1732 Highland Ave, Rochester, NY 14618-1112 Law School: CORNELL Year Admitted: 1970 | ||||
Address: 1399 Monroe Ave, Rochester, NY 14618-1005 Company Name: DUTCHER & ZATKOWSKY Law School: RUTGERS SCHOOL OF LAW-NEWARK Year Admitted: 2008 | ||||
Address: 135 Westland Ave, Rochester, NY 14618-1045 Law School: ANTIOCH SCHOOL OF LAW Year Admitted: 1983 | ||||
Find all attorneys in the same zip code |
Address: 41 Laurens St, Charleston, SC 29401-1561 Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 1981 |
Address: 777 3rd Ave Ste 2400, New York, NY 10017-1401 Company Name: SEGAL MCCAMBRIDGE SINGER & MAHONEY, LTD. Law School: TOURO LAW SCHOOL Year Admitted: 2014 |
Address: 2403 E Tremont Ave, Bronx, NY 10461-2801 Company Name: MATTHEW MARCHESE, P.C. Law School: ST. JOHN'S UNIVERSITY Year Admitted: 1988 |
Address: 290 Broadway Fl 6th, New York, NY 10007-1823 Company Name: INTERNAL REVENUE SERVICE Law School: FORDHAM UNIVERSITY Year Admitted: 1986 |
Address: 57 Manhasset Ave, Manhasset, NY 11030-2346 Company Name: MARCHESE & MAYNARD, LLP Law School: ST. JOHN'S UNIVERSITY Year Admitted: 1994 |
Address: 148 Martine Ave Ste 700, White Plains, NY 10601-3311 Company Name: WESTCHESTER COUNTY DEPT. OF LAW Law School: Albany Law School Year Admitted: 1998 |
Address: 1110 South Ave, Staten Island, NY 10314-3403 Company Name: ROBERT K. MARCHESE, ESQ., P.C. Law School: Brooklyn Law School Year Admitted: 1987 |
Address: 800 Main Place Tower, Buffalo, NY 14202-3708 Company Name: COLUCCI & GALLAHER, P.C. Law School: UNIVERSITY OF PITTSBURGH Year Admitted: 1993 |
Address: 6650 Sw Redwood Ln Ste 220, Portland, OR 97224-7184 Company Name: CARR BUTTERFIELD, LLP Law School: WILLAMETTE UNIVERSITY Year Admitted: 2017 |
Address: 43 Court St, Buffalo, NY 14202-3101 Company Name: GLEICHENHAUS, MARCHESE & WEISHAAR, P.C. Law School: SUNY AT BUFFALO Year Admitted: 1981 |
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.