Noah Christopher Neale

(716) 849-8900 · 424 Main St Rm 1300, Buffalo, NY 14202-3613

Overview

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.

Attorney Information

Registration Number6186282
Full NameNOAH CHRISTOPHER NEALE
First NameNOAH
Last NameNEALE
Company NameHURWITZ FINE, P.C.
Address424 Main St Rm 1300
Buffalo
NY 14202-3613
CountyErie
Telephone(716) 849-8900
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameHURWITZ FINE, P.C.
Address424 Main St Rm 1300
Buffalo
NY 14202-3613
Telephone(716) 849-8900
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 424 MAIN ST RM 1300
CityBUFFALO
StateNY
Zip Code14202-3613

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.