Tyler Indiana Wood

(716) 856-3646 · Suite 900, Buffalo, NY 14202

Overview

TYLER INDIANA WOOD (Registration #6175434) 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 37 FRANKLIN STREET. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at Suite 900, Buffalo, NY 14202, with contact phone number (716) 856-3646. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6175434
Full NameTYLER INDIANA WOOD
First NameTYLER
Last NameWOOD
Company Name37 FRANKLIN STREET
AddressSuite 900
Buffalo
NY 14202
CountyErie
Telephone(716) 856-3646
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company Name37 FRANKLIN STREET
AddressSuite 900
Buffalo
NY 14202
Telephone(716) 856-3646
Law SchoolSUNY Buffalo Law School

Attorneys with the same school

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
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: 95 Allens Creek Rd., Bld. 2, Ste. 250, Rochester, NY 14618-3254
Company Name: NEW YORK LITIGATION GROUP, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Corning Tower, Floor 24, Albany, NY 12237
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH - BUREAU OF ADMINISTRATIVE HEARINGS
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: 407 Albany Shaker Rd, Loudonville, NY 12211-1900
Company Name: MURPHY BURNS GROUDINE, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 6363 Main St, Williamsville, NY 14221-5855
Company Name: NATIONAL FUEL GAS
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: LAW OFFICES OF THOMAS H. BURTON
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 100 S Clinton Ave Fl 24, Rochester, NY 14604-1846
Company Name: JOURNEY S END REFUGEE SERVICES
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
Find all attorneys with the same school

Location Information

Street Address SUITE 900
CityBUFFALO
StateNY
Zip Code14202

Attorneys in the same location

Address: Suite 900, 700 6th St. Sw, Calgary Alberta T2p 0t8, CANADA
Company Name: PUBLIC PROSECUTION SERVICE OF CANADA
Law School: MCGILL UNIVERSITY
Year Admitted: 2009
Address: Suite 900, Washington, DC 20006
Company Name: 1717 K STREET NW
Law School: Georgetown University Law Center
Year Admitted: 2011
Address: Suite 900, 707 5st Sw, Calgary Ab T2p 1v8, CANADA
Company Name: SOUTH BOW CORPORATION
Law School: UNIVERSITY OF WASHINGTON
Year Admitted: 2007
Address: Suite 900, Miami, FL 33131-3316
Company Name: 1221 BRICKELL AVE.
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: Suite 900, New York, NY 10018-2714
Company Name: 256 WEST 36TH STREET
Law School: Pace Law School
Year Admitted: 2025

Attorneys in the same zip code

Address: 136 Delaware Ave, Buffalo, NY 14202
Company Name: UNITED STATES ATTORNEY - WDNY
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2015
Address: Inactive, Na, NY 14202
Company Name: Inactive
Law School: SUNY AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Address: 140 Pearl Street, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: Seventh Floor, Buffalo, NY 14202
Company Name: 250 DELAWARE AVENUE
Law School: George Washington University Law School
Year Admitted: 2021
Address: 69 Delaware Ave, Suite 1100, Bufffalo, NY 14202
Company Name: TEXIDO LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: Avant Building 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202
Company Name: HARRINGTON & MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: Suite 150r, Buffalo, NY 14202
Company Name: LEGAL AID BUREAU OF BUFFALO, INC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: Cathedral Park Tower, 37 Franklin Street, Suite 210, Buffalo, NY 14202
Company Name: WESTERN NEW YORK LAW CENTER
Law School: New York Law School
Year Admitted: 2014
Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 167 Fleet Street, 2nd Floor, London Ec4a 2ea, UNITED KINGDOM
Company Name: ALTERNATIVE INVESTMENT MANAGEMENT ASSOCIATION
Law School: COLUMBIA
Year Admitted: 1997
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL LLP
Law School: HARVARD
Year Admitted: 2015
Address: 282 Delaware Ave, Delmar, NY 12054-1100
Company Name: MELIORA LAW PLLC
Law School: Albany Law School
Year Admitted: 2014
Address: 2 Niagara Sq, Buffalo, NY 14202-3350
Company Name: U.S. BANKRUPTCY COURT
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 1994
Address: 214 N Tryon St, Charlotte, NC 28202-1078
Company Name: TRUIST BANK
Law School: UNIV OF NORTH CAROLINA
Year Admitted: 1993
Address: 35 E Union St Ste C, Pasadena, CA 91103-3945
Company Name: CONNON WOOD LLP
Law School: Columbia Law School
Year Admitted: 1987
Address: 3 S Penn Sq, Philadelphia, PA 19107-3407
Company Name: PHILADELPHIA DISTRICT ATTORNEY'S OFFICE
Law School: University of Cincinnati College of Law
Year Admitted: 2006
Address: 8 Fremont St, Gloversville, NY 12078-3298
Company Name: WOOD, SEWARD & MCGUIRE, LLP
Law School: ALBANY LAW SCHOOL
Year Admitted: 2000
Address: 50 S 6th St Ste 1500, Minneapolis, MN 55402-1498
Company Name: Dorsey & Whitney LLP
Law School: University of Minnesota Law School
Year Admitted: 2011
Address: 155 Seaport Blvd, Boston, MA 02210-2600
Company Name: FOLEY HOAG LLP
Law School: BOSTON COLLEGE
Year Admitted: 2016

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.