ANDREW DANIEL DACHINGER (Registration #6187199) is an attorney in Schenectady 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 THE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY. The attorney was graduated from Albany Law School. The registered office location is at 105 Jay Street, Room 201, Schenectady, NY 12305-, with contact phone number (518) 382-5073. The current status of the attorney is Currently registered.
| Registration Number | 6187199 |
| Full Name | ANDREW DANIEL DACHINGER |
| First Name | ANDREW |
| Last Name | DACHINGER |
| Company Name | THE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY |
| Address | 105 Jay Street, Room 201 Schenectady NY 12305- |
| County | Schenectady |
| Telephone | (518) 382-5073 |
| Law School | Albany Law School |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Aug 2027 |
| Company Name | THE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY |
| Address | 105 Jay Street, Room 201 Schenectady NY 12305- |
| Telephone | (518) 382-5073 |
| Law School | Albany Law School |
Address: 48 Court St, Canton, NY 13617-1161 Company Name: ST. LAWRENCE COUNTY PUBLIC DEFENDER Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 608 State St, Schenectady, NY 12305-2112 Company Name: SCHENECTADY COUNTY CONFLICT DEFENDER'S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: One Battery Park Plaza, 21st Fl., New York, NY 10004- Company Name: SEWARD & KISSEL LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 310 N Aurora St Ste 2, Ithaca, NY 14850-4181 Company Name: THE LAW OFFICE OF SERENNA L. MCCLOUD, ESQ., PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: The Capitol, Room 310, Albany, NY 12224- Company Name: NYS LEGISLATIVE BILL DRAFTING COMMISSION Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 600 Old Country Rd Rm 450, Garden City, NY 11530-2046 Company Name: SCHWARTZAPFEL LAWYERS PC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 W Main St, Rochester, NY 14614-1418 Company Name: THE LEGAL AID SOCIETY OF ROCHESTER Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 125 Main St, Buffalo, NY 14203-3070 Company Name: PHILLIPS LYTLE, LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 44 W Williams St, Waterloo, NY 13165-1338 Company Name: SENECA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 300 Cadman Plz W Fl 14, Brooklyn, NY 11201-3226 Company Name: NEW YORK SUPREME COURT, APPELLATE DIVISION, SECOND DEPARTMENT Law School: Albany Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
105 JAY STREET, ROOM 201 |
| City | SCHENECTADY |
| State | NY |
| Zip Code | 12305- |
Address: 620 State Street, 6th Floor, Schenectady, NY 12305- Company Name: SCHENECTADY COUNTY ATTORNEY'S OFFICE Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2010 | ||||
Address: 612 State Street, 3rd Floor, Schenectady, NY 12305- Company Name: SCHENECTADY COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2017 | ||||
Address: 105 Jay Street Room 204, Schenectady, NY 12305- Company Name: SCHENECTADY CITY COURT Law School: Albany Law School Year Admitted: 2003 | ||||
Address: 620 State St Fl 4, Schenectady, NY 12305- Company Name: SCHENECTADY COUNTY FAMILY COURT Law School: Albany Law School Year Admitted: 2003 | ||||
Address: 620 State Street, 6th Floor, Schenectady, NY 12305- Company Name: SCHENECTADY COUNTY ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2014 | ||||
Address: 328 Broadway Rm 448, Schenectady, NY 12305- Company Name: NYS WORKERS' COMPENSATION BOARD Law School: Albany Law School Year Admitted: 2002 | ||||
Address: Schenectady County Supreme Court, 612 State Street, Schenectady, NY 12305- Company Name: Principal Law Clerk Law School: CALIFORNIA WESTERN Year Admitted: 1987 | ||||
Address: 612 State Street, Schenectady, NY 12305- Company Name: SCHENECTADY COUNTY COURT CHAMBERS Law School: Albany Law School Year Admitted: 2002 | ||||
Address: 430 Franklin Street, 2nd Floor, Schenectady, NY 12305- Company Name: OMOTAYO OREDERU, ESQ. Law School: Nigerian Law School Year Admitted: 1989 | ||||
Address: 612 State St Fl 3, Schenectady, NY 12305- Company Name: COUNTY OF SCHENECTADY-OFFICE OF THE DISTRICT ATTORNEY Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW Year Admitted: 2010 | ||||
| Find all attorneys in the same zip code | ||||
Address: 1473 Erie Blvd Ste 1, Schenectady, NY 12305-1075 Company Name: CIOFFI SLEZAK WILDGRUBE P.C. Law School: SUNY Buffalo Law School Year Admitted: 1993 | ||||
Address: 202 Union St, Schenectady, NY 12305-1406 Company Name: PEMBERTON AND BRIGGS ESQ Law School: WESTERN NEW ENGLAND Year Admitted: 1982 | ||||
Address: 1473 Erie Blvd Ste 1, Schenectady, NY 12305-1075 Company Name: CIOFFI SLEZAK WILDGRUBE, P.C. Law School: WESTERN NEW ENGLAND COLL Year Admitted: 1998 | ||||
Address: 200 Harborside Dr Ste 200, Schenectady, NY 12305-1000 Company Name: DISTRIBUTED SOLAR DEVELOPMENT, LLC Law School: New York Law School Year Admitted: 2006 | ||||
Address: 1473 Erie Blvd Ste 1, Schenectady, NY 12305-1075 Company Name: CIOFFI SLEZAK WILDGRUBE P.C. Law School: Albany Law School Year Admitted: 2017 | ||||
Address: 1473 Erie Blvd Ste 1, Schenectady, NY 12305-1075 Company Name: CIOFFI SLEZAK WILDGRUBE Law School: Albany Law School Year Admitted: 2012 | ||||
Address: 200 Harborside Dr Ste 200, Schenectady, NY 12305-1000 Company Name: DISTRIBUTED SOLAR DEVELOPMENT, LLC Law School: GEORGETOWN LAW CENTER Year Admitted: 2014 | ||||
Address: 220 Harborside Dr Ste 300, Schenectady, NY 12305-1065 Company Name: GALESI GROUP OF COMPANIES Law School: Albany Law School Year Admitted: 1998 | ||||
Address: 200 Harborside Dr Ste 200, Schenectady, NY 12305-1000 Company Name: DSD RENEWABLES Law School: Boston University School of Law Year Admitted: 2016 | ||||
Address: City Hall - Room 201, 105 Jay Street, Schenectady, NY 12305-0495 Company Name: CITY OF SCHENECTADY - LAW DEP'T Law School: Albany Law School Year Admitted: 2007 | ||||
| Find all attorneys in the same zip code | ||||
Address: 875 3rd Ave Fl 28, New York, NY 10022-6220 Company Name: FOCUS FINANCIAL PARTNERS Law School: CATHOLIC UNIV. OF AMERICA, COLUMBUS SCHOOL OF LAW Year Admitted: 2015 |
Address: 1501 K St Nw, Washington, DC 20005-1403 Company Name: SIDLEY AUSTIN LLP Law School: Brooklyn Law School Year Admitted: 2004 |
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLKIE FARR & GALLAGHER LLP Law School: New York University School of Law Year Admitted: 2019 |
Address: 630 Fifth Avenue, 26th Floor, New York, NY 10111-5430 Company Name: BRINLEY PARTNERS, LP Law School: Georgetown University Law Center Year Admitted: 2010 |
Address: 1 Manhattan West, New York, NY 10001-8600 Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP & AFFILIATES Law School: Georgetown University Law Center Year Admitted: 2022 |
Address: 10 Exchange Pl, Jersey City, NJ 07302-3918 Company Name: FORTITUDE RE Law School: BROOKLYN Year Admitted: 1998 |
Address: 40 Fulton St Ste 1404, New York, NY 10038-1850 Company Name: RAYNER ROWE LLP Law School: Brooklyn Law School Year Admitted: 1994 |
Address: 787 7th Ave Fl 37, New York, NY 10019-6018 Company Name: WILLKIE FARR & GALLAGHER LLP Law School: Brooklyn Law School Year Admitted: 2023 |
Address: 63 Main St, Tonawanda, NY 14150-2133 Company Name: MUELLER SERVICES, INC. Law School: SUNY BUFFALO Year Admitted: 1995 |
Address: 515 Post Oak Blvd Ste 900, Houston, TX 77027-9495 Company Name: KELLEY DRYE & WARREN LLP Law School: THE UNIVERSITY OF MICHIGAN Year Admitted: 1995 |
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.