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.
Registration Number | 6179923 |
Full Name | MARIE-THERESE FABRIZIO WITTE |
First Name | MARIE-THERESE |
Last Name | WITTE |
Company Name | PHILLIPS LYTLE |
Address | 3 Winners Cir Albany NY 12205-1161 |
County | Albany |
Telephone | (518) 618-1226 |
Law School | Albany Law School |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Jan 2027 |
Company Name | PHILLIPS LYTLE |
Address | 3 Winners Cir Albany NY 12205-1161 |
Telephone | (518) 618-1226 |
Law School | Albany Law School |
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 |
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 |
Street Address |
3 WINNERS CIR |
City | ALBANY |
State | NY |
Zip Code | 12205-1161 |
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 |
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 |
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 |
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.