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.
| Registration Number | 6175434 |
| Full Name | TYLER INDIANA WOOD |
| First Name | TYLER |
| Last Name | WOOD |
| Company Name | 37 FRANKLIN STREET |
| Address | Suite 900 Buffalo NY 14202 |
| County | Erie |
| Telephone | (716) 856-3646 |
| Law School | SUNY Buffalo Law School |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Jul 2027 |
| Company Name | 37 FRANKLIN STREET |
| Address | Suite 900 Buffalo NY 14202 |
| Telephone | (716) 856-3646 |
| Law School | SUNY Buffalo Law 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 | ||||
| Street Address |
SUITE 900 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14202 |
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 |
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 | ||||
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 |
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.