Andrew Daniel Dachinger

(518) 382-5073 · 105 Jay Street, Room 201, Schenectady, NY 12305-

Overview

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.

Attorney Information

Registration Number6187199
Full NameANDREW DANIEL DACHINGER
First NameANDREW
Last NameDACHINGER
Company NameTHE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY
Address105 Jay Street, Room 201
Schenectady
NY 12305-
CountySchenectady
Telephone(518) 382-5073
Law SchoolAlbany Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameTHE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY
Address105 Jay Street, Room 201
Schenectady
NY 12305-
Telephone(518) 382-5073
Law SchoolAlbany Law School

Attorneys with the same 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

Location Information

Street Address 105 JAY STREET, ROOM 201
CitySCHENECTADY
StateNY
Zip Code12305-

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.