ALIZA HANNAH BERGER (Registration #6187710) 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 RUPP PFALZGRAF. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 424 Main St Rm 1600, Buffalo, NY 14202-3616, with contact phone number (716) 854-3400. The current status of the attorney is Currently registered.
Registration Number | 6187710 |
Full Name | ALIZA HANNAH BERGER |
First Name | ALIZA |
Last Name | BERGER |
Company Name | RUPP PFALZGRAF |
Address | 424 Main St Rm 1600 Buffalo NY 14202-3616 |
County | Erie |
Telephone | (716) 854-3400 |
Law School | SUNY Buffalo Law School |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Jan 2027 |
Company Name | RUPP PFALZGRAF |
Address | 424 Main St Rm 1600 Buffalo NY 14202-3616 |
Telephone | (716) 854-3400 |
Law School | SUNY Buffalo Law School |
Address: 16 W Main St Ste G8, Rochester, NY 14614-1604 Company Name: RUPP PFALZGRAF Law School: SUNY Buffalo Law School Year Admitted: 2023 |
Address: 1600 Liberty Building, Buffalo, NY 14202- Company Name: RUPP PFALZGRAF Law School: Boston University School of Law Year Admitted: 1998 |
Address: 5500 Main St, Williamsville, NY 14221-6755 Company Name: RUPP PFALZGRAF Law School: Albany Law School Year Admitted: 2006 |
Address: 350 Main St # 2100, Buffalo, NY 14202-3750 Company Name: PERSONIUS MELBER LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 37 Franklin St Ste 900, Buffalo, NY 14202-4122 Company Name: COLE, SORRENTINO, HURLEY, HEWNER, & GAMBINO Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 110 West Fayette Street, One Lincoln Center, Suite 1000, Syracuse, NY 13202-1324 Company Name: BOUSQUET HOLSTEIN PLLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 95 Allens Creek Rd., Bld. 2, Ste. 250, Rochester, NY 14618-3254 Company Name: NEW YORK LITIGATION GROUP, PLLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 420 Main St, Buffalo, NY 14202-3501 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 303 Court St, Little Valley, NY 14755-1028 Company Name: CATTARAUGUS COUNTY, COUNTY ATTORNEY'S OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: Niagara Falls Municipal Building, 1925 Main Street Niagara Falls, Niagara Falls, NY 14305- Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE HOLZMAN PHOTIADIS & GRESENS Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 192 Seneca St, Buffalo, NY 14204-2073 Company Name: RICHMOND VONA Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
424 MAIN ST RM 1600 |
City | BUFFALO |
State | NY |
Zip Code | 14202-3616 |
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2008 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: SUNY AT BUFFALO Year Admitted: 2003 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: Washington University St. Louis School of Law Year Admitted: 2021 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: Durham Law School Year Admitted: 2019 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 1994 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: UB Year Admitted: 1981 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO Year Admitted: 2000 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2019 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: CORNELL Year Admitted: 1993 | ||||
Find all attorneys in the same location |
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 | ||||
Address: 65 Niagara St, Buffalo, NY 14202- Company Name: CITY OF BUFFALO Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: Floor 7, Buffalo, NY 14202- Company Name: 25 DELAWARE Law School: University at Buffalo School of Law Year Admitted: 2023 | ||||
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: 1600 Liberty Building, Buffalo, NY 14202- Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 1600 Liberty Building, Buffalo, NY 14202- Company Name: RUPP BAASE PFALZGRAF CUNNINGHAM LLC Law School: SUNY Buffalo Law School Year Admitted: 2023 | ||||
Address: 69 Delaware Avenue, Suite 1111, Buffalo, NY 14202- Company Name: LAW OFFICE OF J. MICHAEL HAYES Law School: SUNY Buffalo Law School Year Admitted: 2020 | ||||
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: 1920 Liberty Building, Buffalo, NY 14202- Company Name: ROACH, BROWN, MCCARTHY & GRUBER Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 70 Niagara St, Third Floor, Bufffalo, NY 14202- Company Name: HARRINGTON & MAHONEY ATTORNEYS AT LAW Law School: SUNY Buffalo Law School Year Admitted: 2020 | ||||
Find all attorneys in the same zip code |
Address: 44 W 77th St # 1e, New York, NY 10024-5150 Law School: FORDHAM Year Admitted: 2003 |
Address: 1270 Avenue of The Americas Fl 7, New York, NY 10020-1702 Company Name: HARTMANN DOHERTY ROSA BERMAN & BULBULIA LLP Law School: COLUMBIA Year Admitted: 2006 |
Address: 450 Lexington Ave, New York, NY 10017-3904 Company Name: DAVIS POLK & WARDWELL LLP Law School: COLUMBIA LAW SCHOOL Year Admitted: 2015 |
Address: 505 5th Ave, New York, NY 10017-4917 Company Name: HERZBERG LAW GROUP Law School: FORDHAM Year Admitted: 1995 |
Address: 280 Broadway, New York, NY 10007-1868 Company Name: NYC DEPARTMENT OF BUILDINGS Law School: Syracuse University College of Law Year Admitted: 2007 |
Address: 116 Nassau St Fl 3, New York, NY 10038-0248 Company Name: THE NEW YORK CITY ANTI-VIOLENCE PROJECT Law School: New York University School of Law Year Admitted: 2022 |
Address: 11 Times Sq, New York, NY 10036-6600 Company Name: PROSKAUER ROSE LLP Law School: BROOKLYN Year Admitted: 1999 |
Address: 225 Cadman Plz E, Brooklyn, NY 11201-1832 Company Name: UNITED STATES DISTRICT CT EASTERN DIST Law School: BROOKLYN LAW Year Admitted: 1990 |
Address: 7750 Wisconsin Ave, Bethesda, MD 20814-3522 Company Name: MARRIOTT INTERNATIONAL, INC., DEPT. 52-923.28 Law School: GEORGE MASON UNIVERSITY Year Admitted: 2006 |
Address: W A Harriman Campus, Building 9, Albany, NY 12227-0001 Company Name: New York State Department of Taxation and Finance Law School: Albany Law School Year Admitted: 2016 |
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.