NOAH CHRISTOPHER NEALE (Registration #6186282) 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 HURWITZ FINE, P.C.. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 424 Main St Rm 1300, Buffalo, NY 14202-3613, with contact phone number (716) 849-8900. The current status of the attorney is Currently registered.
| Registration Number | 6186282 |
| Full Name | NOAH CHRISTOPHER NEALE |
| First Name | NOAH |
| Last Name | NEALE |
| Company Name | HURWITZ FINE, P.C. |
| Address | 424 Main St Rm 1300 Buffalo NY 14202-3613 |
| County | Erie |
| Telephone | (716) 849-8900 |
| 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 | HURWITZ FINE, P.C. |
| Address | 424 Main St Rm 1300 Buffalo NY 14202-3613 |
| Telephone | (716) 849-8900 |
| 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: 2023 |
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2005 |
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 Plz Ste 1700, Buffalo, NY 14202-2216 Company Name: LIPPES MATHIAS LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 1 W Main St, Batavia, NY 14020-2019 Company Name: GENESEE COUNTY PUBLIC DEFENDER S OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 16 E Main St. Suite 600, Rochester, NY 14614 Company Name: MONROE COUNTY CONFLICT DEFENDERS OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 140 Pearl St Ste 1, Buffalo, NY 14202-4014 Company Name: HODGSON RUSS LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 101 John James Audubon Pkwy, Buffalo, NY 14228-1111 Company Name: THE DIETRICH LAW FIRM P.C. 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: 1230 Delaware Ave, Buffalo, NY 14209-1430 Company Name: MAXWELL MURPHY LLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 19 Limestone Dr Ste 1, Buffalo, NY 14221-7091 Company Name: LAW OFFICES OF JAMES D. EISS, PLLC 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 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
424 MAIN ST RM 1300 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14202-3613 |
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ & FINE PC Law School: SUNY BUFFALO Year Admitted: 1980 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE P.C. Law School: UNIVERSITY AT BUFFALO Year Admitted: 2003 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2005 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE P.C. Law School: SUNY AT BUFFALO Year Admitted: 1983 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE PC Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW Year Admitted: 2018 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: Hurwitz & Fine, P.C. Law School: ST. JOHN'S UNIVERSITY LAW Year Admitted: 2008 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE Law School: AMERICAN UNIVERSITY Year Admitted: 2009 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ & FINE, P.C. Law School: UNIVERSITY AT BUFFALO Year Admitted: 2012 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE Law School: PACE UNIVERSITY SCHOOL OF LAW Year Admitted: 2006 | ||||
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE P.C. Law School: University of Buffalo, School of Law Year Admitted: 2024 | ||||
| Find all attorneys in the same location | ||||
Address: 140 Pearl Street #100, Buffalo, NY 14202 Company Name: HODGSON RUSS LLP Law School: William & Mary Law School Year Admitted: 2023 | ||||
Address: 1920 Liberty Building, Buffalo, NY 14202 Company Name: ROACH BROWN MCCARTHY & GRUBER, P.C. Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW Year Admitted: 2018 | ||||
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: 424 Main Street, Suite 1300, Buffalo, NY 14202 Company Name: HURWITZ FINE P.C. Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: Seventh Floor, Buffalo, NY 14202 Company Name: 250 DELAWARE AVENUE Law School: George Washington University Law School Year Admitted: 2021 | ||||
Address: The Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202 Company Name: BOND, SCHOENECK & KING, PLLC 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: 424 Main Street, Suite 1830, Buffalo, NY 14202 Company Name: KAHANA FELD Law School: Georgetown University Law Center Year Admitted: 2015 | ||||
Address: Suite 900, Buffalo, NY 14202 Company Name: 37 FRANKLIN STREET Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 1600 Liberty Building Bldg Main, Buffalo, NY 14202 Company Name: RUPP PFALZGRAF LLC Law School: University of Toledo College of Law Year Admitted: 2025 | ||||
| Find all attorneys in the same zip code | ||||
Address: 2818 La Cienega Ave, Los Angeles, CA 90034-2618 Company Name: LEVENE, NEALE, BENDER, YOO & GOLUBCHIK L.L.P. Law School: Columbia Law School Year Admitted: 1988 |
Address: 141 Livingston St, Brooklyn, NY 11201-5120 Company Name: CIVIL COURT OF THE CITY OF NEW YORK, KINGS COUNTY Law School: HOFSTRA Year Admitted: 2002 |
Address: 420 Lexington Ave Rm 2811, New York, NY 10170-2811 Company Name: THE BRICKMAN LAW GROUP PC Law School: WASHINGTON LEE UNIV Year Admitted: 1982 |
Address: 5042 Wilshire Blvd # 33285, Los Angeles, CA 90036-4305 Company Name: Greencoast Capital Properties Law School: COLUMBIA Year Admitted: 1989 |
Address: 1244 Sussex Rd, Teaneck, NJ 07666-2807 Company Name: NOAH M BURSTEIN Law School: ST JOHNS UNIVERSITY Year Admitted: 1980 |
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLKIE FARR & GALLAGHER, LLP Law School: YALE Year Admitted: 1984 |
Address: 235 Mamaroneck Ave Ste 103, White Plains, NY 10605-1317 Company Name: J. HENRY NEALE, JR. Law School: NEW YORK UNIVERSITY Year Admitted: 1972 |
Address: 3 Court St, Delhi, NY 13753-1066 Company Name: ERIN J. NEALE, ESQ. Law School: Albany Law School Year Admitted: 2008 |
Address: 420 5th Ave, New York, NY 10018-2729 Company Name: MAJOR LEAGUE SOCCER Law School: NEW YORK UNIVERSITY Year Admitted: 1995 |
Address: 209 High Point Dr, Victor, NY 14564-1061 Company Name: COOPERVISION Law School: UNIVERSITY OF VIRGINIA Year Admitted: 2003 |
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.