Marie-Therese Fabrizio Witte

(518) 618-1226 · 3 Winners Cir, Albany, NY 12205-1161

Overview

MARIE-THERESE FABRIZIO WITTE (Registration #6179923) is an attorney in Albany admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is PHILLIPS LYTLE. The attorney was graduated from Albany Law School. The registered office location is at 3 Winners Cir, Albany, NY 12205-1161, with contact phone number (518) 618-1226. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6179923
Full NameMARIE-THERESE FABRIZIO WITTE
First NameMARIE-THERESE
Last NameWITTE
Company NamePHILLIPS LYTLE
Address3 Winners Cir
Albany
NY 12205-1161
CountyAlbany
Telephone(518) 618-1226
Law SchoolAlbany Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationJan 2027

Organization Information

Company NamePHILLIPS LYTLE
Address3 Winners Cir
Albany
NY 12205-1161
Telephone(518) 618-1226
Law SchoolAlbany Law School

Attorneys with the same company

Address: 28 E Main St Ste 1400, Rochester, NY 14614-1935
Company Name: PHILLIPS LYTLE
Law School: SUNY AT BUFFALO
Year Admitted: 1989
Address: 620 8th Ave, New York, NY 10018-1618
Company Name: PHILLIPS LYTLE
Law School: BOSTON UNIVERSITY
Year Admitted: 2011
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 620 8th Ave Fl 38, New York, NY 10018-1442
Company Name: PHILLIPS LYTLE
Law School: FORDHAM
Year Admitted: 1986
Address: 620 8th Ave Fl 38, New York, NY 10018-1442
Company Name: PHILLIPS LYTLE
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2006
Address: 620 8th Ave Fl 38, New York, NY 10018-1442
Company Name: PHILLIPS LYTLE
Law School: IIT Chicago-Kent College of Law
Year Admitted: 2024
Address: 28 E Main St Ste 1400, Rochester, NY 14614-1935
Company Name: PHILLIPS LYTLE
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 2007

Attorneys with the same school

Address: 27 N Main St Fl 4, Canandaigua, NY 14424-1447
Company Name: ONTARIO COUNTY DISTRICT ATTORNEY
Law School: Albany Law School
Year Admitted: 2025
Address: 45 Ellicott St Ste 1, Batavia, NY 14020-3148
Company Name: ERIE COUNTY BAR ASSOCIATION VOLUNTEER LAWYERS PROJECT
Law School: Albany Law School
Year Admitted: 2025
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261
Company Name: GALE, GALE & HUNT LLC
Law School: Albany Law School
Year Admitted: 2025
Address: 105 Jay Street, Room 201, Schenectady, NY 12305-
Company Name: THE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY
Law School: Albany Law School
Year Admitted: 2025
Address: 1881 Western Ave Ste 200, Albany, NY 12203-6021
Company Name: MONACO COOPER LAMME & CARR
Law School: Albany Law School
Year Admitted: 2025
Address: 400 5th Ave Ste 400, Waltham, MA 02451-8728
Company Name: CUSHING & DOLAN, P.C.
Law School: Albany Law School
Year Admitted: 2025
Address: Esp-Corning Tower, Albany, NY 12237-0001
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH
Law School: Albany Law School
Year Admitted: 2025
Address: 200 Great Oaks Blvd Ste 224, Albany, NY 12203-5969
Company Name: THE COLWELL LAW GROUP
Law School: Albany Law School
Year Admitted: 2025
Address: 43 Golf Course Rd, Malone, NY 12953-
Company Name: FISCHER BESSETTE MULDOWNEY & MCARDLE, LLP
Law School: Albany Law School
Year Admitted: 2025
Address: 50 East Ave, Rochester, NY 14604-2214
Law School: Albany Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 3 WINNERS CIR
CityALBANY
StateNY
Zip Code12205-1161

Attorneys in the same location

Address: 3 Winners Cir, Albany, NY 12205-1161
Company Name: CHA Consulting, Inc.
Law School: Villanova University School of Law
Year Admitted: 2011
Address: 3 Winners Cir, Albany, NY 12205-1161
Company Name: CHA Consulting, Inc.
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 2005
Address: 3 Winners Cir Ste 306, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE LLP
Law School: Albany Law School
Year Admitted: 2004
Address: 3 Winners Cir Ste 306, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE LLP
Law School: Albany Law School
Year Admitted: 1996
Address: 3 Winners Cir, Albany, NY 12205-1161
Company Name: CHA CONSULTING, INC.
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 2009
Address: 3 Winners Cir Ste 306, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE LLP
Law School: Albany Law School
Year Admitted: 2023
Address: 3 Winners Cir Ste 306, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE LLP
Law School: Albany Law School
Year Admitted: 1986
Address: 3 Winners Cir Ste 306, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE LLP
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1978
Address: 3 Winners Cir Ste 306, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE LLP
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 1988
Address: 3 Winners Circle, Suite 306, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE LLP
Law School: Vermont Law School
Year Admitted: 2005
Find all attorneys in the same location

Attorneys in the same zip code

Address: EMPIRE STATE PLAZA, Agency Building 1, 2nd Floor, Albany, NY 12205-
Company Name: NEW YORK STATE DIVISON OF HUMAN RIGHTS
Law School: ALBANY LAW SCHOOL
Year Admitted: 2005
Address: 5 Palisades Drive Suite 300, Albany, NY 12205-
Company Name: LAW OFFICE OF PHILIP H. DIXON
Law School: CORNELL
Year Admitted: 1981
Address: Iii Winners Circle, Albany, NY 12205-
Company Name: CHA CONSULTING, INC.
Law School: Albany Law School
Year Admitted: 2017
Address: 295 Washington Ave Ext Ste 403, Albany, NY 12205-
Company Name: SULLIVAN, KEENAN & OLIVER, LLP
Law School: CATHOLIC UNIVERSITY OF AM
Year Admitted: 1986
Address: 900 Watervliet Shaker Rd, Albany, NY 12205-1002
Company Name: ALLEGANY-SCHOHARIE-SCHENECTADY-SARATOGA BOARD OF COOPERATIVE EDUCATIONAL SERVICES
Law School: CORNELL LAW
Year Admitted: 2002
Address: 21 Everett Road Ext., Building C, Suite 8, Albany, NY 12205-
Company Name: BRANDON J. BRODERICK, LLC
Law School: Syracuse University College of Law
Year Admitted: 2006
Address: Po Box 5373, 28-B Cramond St, Albany, NY 12205-0373
Company Name: GARY H WILSON
Law School: Albany Law School
Year Admitted: 1978
Address: 187 Wolf Road Ste 300 -#26, Albany, NY 12205-
Company Name: LAW OFFICE OF DAVID WELCH, PLLC
Law School: University of Richmond School of Law
Year Admitted: 2012
Address: PO Box 5387, Albany, NY 12205-0387
Company Name: LAW OFFICE OF JOHN T. KEENAN, III
Law School: ALBANY
Year Admitted: 1999
Address: 1 Commercial Ave, Albany, NY 12205-
Company Name: WHITEMAN OSTERMAN & HANNAH
Law School: Albany Law School
Year Admitted: 2010
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1 Bryant Park, New York, NY 10036-6728
Company Name: AKIN GUMP STRAUSS HAUER & FELD LLP
Law School: New York University School of Law
Year Admitted: 2021
Address: 190 Willis Ave, Mineola, NY 11501-2672
Company Name: MELTZER, LIPPE, GOLDSTEIN, & BREITSTONE, LLP
Law School: Albany Law School
Year Admitted: 2021
Address: 77, Captain Kendrick Drive, Chatham, MA 02633-
Company Name: THERESE FILARDI LARUSSA ESQ.
Law School: BOSTON UNIVERSITY
Year Admitted: 1988
Address: 1 S Main St, New City, NY 10956-3539
Company Name: ROCKLAND COUNTY COURTHOUSE
Law School: St. Johns University School of Law
Year Admitted: 1994
Address: 77-79 Great Eastern St, Cornford Grove, London Ec2a-3hu, -, UNITED KINGDOM
Company Name: CAPCO
Law School: IIT Chicago-Kent College of Law
Year Admitted: 2018
Address: 250 Vesey St, New York, NY 10281-1052
Company Name: Jones Day
Law School: Ohio State University College of Law
Year Admitted: 2020
Address: 300 W 15th St Ste 504, Austin, TX 78701-1649
Company Name: STATE OFFICE OF ADMINISTRATIVE HEARINGS
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2014
Address: P.O. Box 3707 Mc 21-67, Seattle, WA 98124-
Company Name: THE BOEING COMPANY
Law School: FORDHAM
Year Admitted: 1992
Address: 409 Maga Centre Paseo De Magallanes Commercial Center San Antonio St., Makati City Metro Manila 1232, -, PHILIPPINES (REPUBLIC OF THE)
Company Name: GANA MANLANGIT LAW OFFICE
Law School: University of the Philippines
Year Admitted: 2024
Address: 200 E Main St, Durham, NC 27701-3649
Company Name: DURHAM COUNTY GOVERNMENT
Law School: Fordham University School of Law
Year Admitted: 1988

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.