GIANELLA LYN MARCINIAK (Registration #6185508) 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 GROSS SHUMAN, P.C.. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 465 Main St Ste 600, Buffalo, NY 14203-1713, with contact phone number (716) 854-4300. The current status of the attorney is Currently registered.
Registration Number | 6185508 |
Full Name | GIANELLA LYN MARCINIAK |
First Name | GIANELLA |
Last Name | MARCINIAK |
Company Name | GROSS SHUMAN, P.C. |
Address | 465 Main St Ste 600 Buffalo NY 14203-1713 |
County | Erie |
Telephone | (716) 854-4300 |
Law School | SUNY Buffalo Law School |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Feb 2027 |
Company Name | GROSS SHUMAN, P.C. |
Address | 465 Main St Ste 600 Buffalo NY 14203-1713 |
Telephone | (716) 854-4300 |
Law School | SUNY Buffalo Law School |
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 200 Delaware Ave, Buffalo, NY 14202-2150 Company Name: BARCLAY DAMON Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 37 Franklin St Ste 900, Buffalo, NY 14202-4122 Company Name: COLE, SORRENTINO, HURLEY, HEWNER, & GAMBINO Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 420 Main St, Buffalo, NY 14202-3501 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909 Company Name: FELDMAN KIEFFER, LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: Niagara Falls Municipal Building, 1925 Main Street Niagara Falls, Niagara Falls, NY 14305- Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE 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: 535 Washington St, Buffalo, NY 14203-1427 Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 701 Seneca St Ste 609, Buffalo, NY 14210-1374 Company Name: BENNETT SCHECHTER ARCURI & WILL Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF, LLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
465 MAIN ST STE 600 |
City | BUFFALO |
State | NY |
Zip Code | 14203-1713 |
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: SUNY Buffalo Law School Year Admitted: 2020 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN PC Law School: Albany Law School Year Admitted: 2020 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: SUNY Buffalo Law School Year Admitted: 2016 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: SUNY AT BUFFALO Year Admitted: 1979 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: University at Buffalo Year Admitted: 2025 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2011 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: UNIVERSITY AT BUFFALO Year Admitted: 2000 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: DETROIT COLLEGE Year Admitted: 1993 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: SUNY BUFFALO Year Admitted: 1990 | ||||
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: SUNY AT BUFFALO Year Admitted: 1988 | ||||
Find all attorneys in the same location |
Address: 465 Main St., Ste 600, Buffalo, NY 14203-1713 Company Name: GROSS SHUMAN P.C. Law School: SUNY Buffalo Law School Year Admitted: 2017 |
Address: One Canalside, 125 Main St., Buffalo, NY 14203- Company Name: PHILLIPS LYTLE LLP Law School: University of Akron School of Law Year Admitted: 2023 | ||||
Address: 69 Delaware Avenue, Suite 1100, Buffalo, NY 14203- Company Name: TEXIDO LAW Law School: University at Buffalo School of Law Year Admitted: 2007 | ||||
Address: 730 Brisbane Bldg, Buffalo, NY 14203- Company Name: WILDER & LINNEBALL, LLP Law School: BOSTON UNIVERSITY Year Admitted: 1998 | ||||
Address: One M&T Plaza, 8th Floor, Buffalo, NY 14203- Company Name: M&T Bank Law School: SUNY Buffalo Law School Year Admitted: 2013 | ||||
Address: Iskalo Electric Tower Building, 535 Washington Street, Suite 303, Buffalo, NY 14203- Company Name: NEW YORK STATE LIQUOR AUTHORITY Law School: Boston College Law School Year Admitted: 2020 | ||||
Address: One Canalside, 125 Main St, Buffalo, NY 14203- Company Name: PHILLIPS LYTLE LLP Law School: University of California Berkeley School of Law Year Admitted: 2021 | ||||
Address: 1 Seneca Street, 29th Floor, Buffalo, NY 14203- Company Name: SHOOK, HARDY & BACON L.L.P. Law School: VANDERBILT LAW SCHOOL Year Admitted: 2017 | ||||
Address: 505 Ellicott Street, Suite A333, Buffalo, NY 14203- Company Name: SALCEDO APPEALS PLLC Law School: Harvard Law School Year Admitted: 2017 | ||||
Address: One Fountain Plaza, 4th Floor, Buffalo, NY 14203- Company Name: M&T BANK Law School: Duke University School of Law Year Admitted: 2012 | ||||
Address: One M&T Plaza, 345 Main Street, 18th Floor, Buffalo, NY 14203- Company Name: PATRICIA M. DORE Law School: University of Toledo College of Law Year Admitted: 1999 | ||||
Find all attorneys in the same zip code |
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.