Carmen Mireya Lopez

(315) 746-4210 · 44 E Bridge St Ste 301, Oswego, NY 13126-2142

Overview

CARMEN MIREYA LOPEZ (Registration #6179030) is an attorney in Oswego 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 OSWEGO COUNTY PUBLIC DEFENDER'S OFFICE. The attorney was graduated from Penn State Law University Park. The registered office location is at 44 E Bridge St Ste 301, Oswego, NY 13126-2142, with contact phone number (315) 746-4210. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6179030
Full NameCARMEN MIREYA LOPEZ
First NameCARMEN
Last NameLOPEZ
Company NameOSWEGO COUNTY PUBLIC DEFENDER'S OFFICE
Address44 E Bridge St Ste 301
Oswego
NY 13126-2142
CountyOswego
Telephone(315) 746-4210
Law SchoolPenn State Law University Park
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameOSWEGO COUNTY PUBLIC DEFENDER'S OFFICE
Address44 E Bridge St Ste 301
Oswego
NY 13126-2142
Telephone(315) 746-4210
Law SchoolPenn State Law University Park

Attorneys with the same company

Address: 70 Bunner St, Oswego, NY 13126-3357
Company Name: OSWEGO COUNTY PUBLIC DEFENDER'S OFFICE
Law School: Syracuse University College of Law
Year Admitted: 2023

Attorneys with the same school

Address: 222 10th St, Worthington, MN 56187-
Company Name: KIVU IMMIGRATION LAW
Law School: Penn State Law University Park
Year Admitted: 2024
Address: 777 Seaview Ave, Staten Island, NY 10305-3409
Company Name: MENTAL HYGIENE LEGAL SERVICE
Law School: Penn State Law University Park
Year Admitted: 2023
Address: 350 Jay St Fl 10, Brooklyn, NY 11201-2900
Company Name: KINGS COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Penn State Law University Park
Year Admitted: 2023
Address: 1133 Kensington Ave, Buffalo, NY 14215-1611
Company Name: PRATCHER & ASSOCIATES
Law School: Penn State Law University Park
Year Admitted: 2025
Address: 111 Sylvan Ave, 5h Floor, Englewood Cliffs, NJ 07632-
Company Name: LG ELECTRONICS USA, INC
Law School: Penn State Law University Park
Year Admitted: 2023
Address: 4259 N Mountain Rd Ne, Marietta, GA 30066-2462
Law School: Penn State Law University Park
Year Admitted: 2023
Address: 324 E Market St, Elmira, NY 14901-3004
Company Name: CHEMUNG COUNTY PUBLIC DEFENDER'S OFFICE
Law School: Penn State Law University Park
Year Admitted: 2024
Address: 2099 Pennsylvania Ave Nw Ste 100, Washington, DC 20006-6801
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON
Law School: Penn State Law University Park
Year Admitted: 2024
Address: 525 William Penn Pl Ste 1710, Pittsburgh, PA 15219-1744
Company Name: OBERMAYER REBMAN MAXWELL & HIPPEL LLP
Law School: Penn State Law University Park
Year Admitted: 2024
Address: 309 Hovey Hall, Campus Box 1010, Normal, IL 61790-0001
Company Name: ILLINOIS STATE UNIVERSITY
Law School: Penn State Law University Park
Year Admitted: 2022
Find all attorneys with the same school

Location Information

Street Address 44 E BRIDGE ST STE 301
CityOSWEGO
StateNY
Zip Code13126-2142

Attorneys in the same location

Address: 44 E Bridge St Ste 301, Oswego, NY 13126-2142
Company Name: FIRST ASSISTAN PUBLIC DEFENDER, OSWEGO COUNTY
Law School: SYRACUSE UNIV.
Year Admitted: 2001
Address: 44 E Bridge St Ste 301, Oswego, NY 13126-2142
Company Name: STEPHEN WALTER ARNOLD ESQ
Law School: Western New England University School of Law
Year Admitted: 1980

Attorneys in the same zip code

Address: 55 W 2nd St., Oswego, NY 13126-1515
Company Name: RODAK LAW OFFICE P.C.
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1985
Address: Po Box 238, 249 W. 1st St., Oswego, NY 13126-0238
Law School: Syracuse University College of Law
Year Admitted: 1994
Address: 118 W Van Buren St, Oswego, NY 13126-1018
Company Name: DAVIS LAW OFFICE PLLC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1991
Address: Public Safety Center, County Court Chambers, 39 Churchill Road, Oswego, NY 13126-
Company Name: OSWEGO COUNTY COURT
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2008
Address: 85 W Bridge St, Oswego, NY 13126-2011
Company Name: STEPHEN C GREENE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1971
Address: Oswego County District Attorney, 39 Churchill Road, Oswego, NY 13126-
Company Name: ANTHONY J. DIMARTINO JR. ESQ.
Law School: Syracuse University College of Law
Year Admitted: 1991
Address: Po Box 842, 114 Barker Rd, Oswego, NY 13126-0842
Company Name: DONALD H. DODD ATTORNEY AT LAW
Law School: FRANKLIN PIERCE CONCORD NEW HAMPSHIRE
Year Admitted: 1985
Address: Po Box 4046, Oswego, NY 13126-0434
Company Name: JEAN A. BROWN
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1997
Address: Po Box 1038, Oswego, NY 13126-0538
Company Name: GILLES R.R. ABITBOL, ESQ.
Law School: NEW YORK UNIVERSITY
Year Admitted: 2003
Address: 148 Water St, Oswego, NY 13126-2053
Company Name: KSG LAW, PLLC
Law School: VERMONT
Year Admitted: 2003
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 300 Frank W Burr Blvd, Teaneck, NJ 07666-6704
Company Name: COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION
Law School: Stanford Law School
Year Admitted: 2006
Address: 1436 Royal Palm Square Blvd, Fort Myers, FL 33919-1049
Company Name: THE DELLUTRI LAW GROUP, PA
Law School: LOYOLA
Year Admitted: 1994
Address: 260 Broadway Ste 2, Brooklyn, NY 11211-6229
Law School: Albany Law School
Year Admitted: 2005
Address: 8811 Sutphin Blvd, Jamaica, NY 11435-3720
Company Name: QUEENS SUPREME CT
Law School: TEMPLE LAW SCHOOL
Year Admitted: 1988
Address: 75 S Broadway Ste 400, White Plains, NY 10601-4413
Company Name: THE LAW OFFICE OF GLENYS M ROSARIO, PLLC
Law School: Albany Law School
Year Admitted: 2016
Address: 100 Southgate Pkwy, Morristown, NJ 07960-6465
Company Name: Porzio Bromberg & Newman P.C.
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1999
Address: 403 2nd Ave, Albany, NY 12209-1918
Company Name: CARMEN RAU HOMES LLC
Law School: NEW YORK UNIVERSITY
Year Admitted: 1990
Address: 677 Washington Blvd, Stamford, CT 06901-3721
Law School: UNIVERSITY OF CONNECTICUT
Year Admitted: 2002
Address: 1301 Avenue of The Americas Fl 26, New York, NY 10019-6022
Company Name: FOLEY HOAG LLP
Law School: Rutgers School of Law - Newark
Year Admitted: 2023
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: Yale Law School
Year Admitted: 2017

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.