Patrick Arthur Cramer

(315) 280-8811 · 3 E Evergreen Rd Unit 101 Pmb 836, New City, NY 10956-5146

Overview

PATRICK ARTHUR CRAMER (Registration #6187454) is an attorney in New City 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 KATHLEEN CENTOLELLA, ESQ. PLLC.. The attorney was graduated from Syracuse University College of Law. The registered office location is at 3 E Evergreen Rd Unit 101 Pmb 836, New City, NY 10956-5146, with contact phone number (315) 280-8811. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6187454
Full NamePATRICK ARTHUR CRAMER
First NamePATRICK
Last NameCRAMER
Company NameKATHLEEN CENTOLELLA, ESQ. PLLC.
Address3 E Evergreen Rd Unit 101 Pmb 836
New City
NY 10956-5146
CountyRockland
Telephone(315) 280-8811
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameKATHLEEN CENTOLELLA, ESQ. PLLC.
Address3 E Evergreen Rd Unit 101 Pmb 836
New City
NY 10956-5146
Telephone(315) 280-8811
Law SchoolSyracuse University College of Law

Attorneys with the same school

Address: 233 Broadway, New York, NY 10279
Company Name: NYC LAW DEPARTMENT
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 2425 Clover Street, Suite B., Rochester, NY 14618
Company Name: KROLL PROUKOU, LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 Great Oaks Blvd Ste 129, Albany, NY 12203-7919
Company Name: NYS APPELLATE DIVISION, THIRD JUDICIAL DEPARTMENT, ATTORNEY GRIEVANCE COMMITTEE
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 421 Montgomery St, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261
Company Name: GALE GALE AND HUNT, LLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460
Company Name: SUGARMAN LAW FIRM LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 310, Syracuse, NY 13202-1809
Company Name: LEGAL AID SOCIETY OF MID-NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 3 E EVERGREEN RD UNIT 101 PMB 836
CityNEW CITY
StateNY
Zip Code10956-5146

Attorneys in the same zip code

Address: 3 E Evergreen Rd Unit 101, Pmb 530, New City, NY 10956-5146
Company Name: BONDAR LEGAL P.C.
Law School: NEW ENGLAND LAW BOSTON
Year Admitted: 2016
Address: 3 E Evergreen Rd Unit 101, Pmb 929, New City, NY 10956-5146
Company Name: LAW OFFICE OF ERICK V. LADSON PLLC
Law School: New York Law School
Year Admitted: 2001
Address: 3 E Evergreen Rd Unit 101, Pmb 1185, New City, NY 10956-5146
Company Name: EDWARD A. STEIN
Law School: UNIVERSITY PITTSBURGH
Year Admitted: 1981

Attorneys in the same zip code

Address: Po Box 912, New City, NY 10956-0912
Company Name: FRANTZ POYAU
Law School: SUNY BUFFALO
Year Admitted: 1988
Address: 873 Route 45 Ste 108, New City, NY 10956-1123
Company Name: NEUHAUSER LAW PLLC
Law School: Rutgers School of Law - Newark
Year Admitted: 2022
Address: 126 North Main Street, Suite 218, New City, NY 10956
Company Name: ALAN MCGEORGE
Law School: ST JOHNS
Year Admitted: 1982
Address: 14 South Main Street, Suite 2, New City, NY 10956
Company Name: JANET M. MURPHY, ESQ.
Law School: UNIVERSITY OF CONNECTICUT
Year Admitted: 2002
Address: Po Box 104, New City, NY 10956-0104
Company Name: SHARON M. KANTROWITZ, ESQ
Law School: UNIV OF BALTIMORE
Year Admitted: 1995
Address: 490 Ny-304, Suite 3, New City, NY 10956
Company Name: AKALAN LAW FIRM PLLC
Law School: University of Richmond School of Law
Year Admitted: 2017
Address: 1 S Main Street #500, New City, NY 10956
Company Name: DISTRICT ATTORNEY S OFFICE OF ROCKLAND COUNTY
Law School: Albany Law School
Year Admitted: 2025
Address: 55 Old Nyack Tpke Ste 404, Nanuet, NY 10956
Company Name: MALIK & POPIEL P.C
Law School: BUFFALO SUNY
Year Admitted: 2003
Address: 873 Route 45 Suite 205b, New City, NY 10956
Company Name: ROUZARD AND ROUZARD,
Law School: Western Michigan University Thomas M. Cooley Law School
Year Admitted: 2004
Address: 1 South Main Street, Suite 500, New City, NY 10956
Company Name: ROCKLAND COUNTY DISTRICT ATTORNEY S OFFICE
Law School: St. John's University School of Law
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 901 New York Ave Nw, Washington, DC 20268-0001
Company Name: POSTAL REGULATORY COMMISSION
Law School: S.U.N.Y. BUFFALO
Year Admitted: 2001
Address: 368 9th Ave Fl 11, New York, NY 10001-0614
Company Name: BRISTOL MYERS SQUIBB
Law School: University of Florida Levin College of Law
Year Admitted: 2009
Address: 209 S La Salle St Ste 600, Chicago, IL 60604-1446
Company Name: U.S. DEPARTMENT OF JUSTICE
Law School: TEMPLE UNIVERSITY
Year Admitted: 1994
Address: 634 Plank Rd Ste 203a, Clifton Park, NY 12065-2000
Company Name: AHMUTY, DEMERS & MCMANUS
Law School: Albany Law School
Year Admitted: 2016
Address: 8460 Tyco Rd Ste E, Vienna, VA 22182-2219
Company Name: INTELLIGENCE FEDERAL
Law School: WASHBURN UNIV
Year Admitted: 1990
Address: 787 7th Ave, New York, NY 10019-6018
Company Name: SIDLEY AUSTIN LLP
Law School: McGill University Faculty of Law
Year Admitted: 2025
Address: 600 Third Avenue, New York, NY 10016
Company Name: AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP
Law School: Albany Law School
Year Admitted: 2021
Address: 11 Times Sq, New York, NY 10036-8299
Company Name: PROSKAUER ROSE LLP
Law School: Columbia Law School
Year Admitted: 2022
Address: 1354 Avenue of The Americas, New York, NY 10019
Company Name: ELLENOFF, GROSSMAN & SCHOLE
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 1982
Address: 205 Hancock St, Brooklyn, NY 11216-5981
Company Name: ROGER L. CRAMER, ESQ.
Law School: FORDHAM UNIVERSITY
Year Admitted: 1988

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.