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.
| Registration Number | 6187454 |
| Full Name | PATRICK ARTHUR CRAMER |
| First Name | PATRICK |
| Last Name | CRAMER |
| Company Name | KATHLEEN CENTOLELLA, ESQ. PLLC. |
| Address | 3 E Evergreen Rd Unit 101 Pmb 836 New City NY 10956-5146 |
| County | Rockland |
| Telephone | (315) 280-8811 |
| Law School | Syracuse University College of Law |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Apr 2027 |
| Company Name | KATHLEEN CENTOLELLA, ESQ. PLLC. |
| Address | 3 E Evergreen Rd Unit 101 Pmb 836 New City NY 10956-5146 |
| Telephone | (315) 280-8811 |
| Law School | Syracuse University College of Law |
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 | ||||
| Street Address |
3 E EVERGREEN RD UNIT 101 PMB 836 |
| City | NEW CITY |
| State | NY |
| Zip Code | 10956-5146 |
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 |
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 | ||||
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 |
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.