Aliza Hannah Berger

(716) 854-3400 · 424 Main St Rm 1600, Buffalo, NY 14202-3616

Overview

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.

Attorney Information

Registration Number6187710
Full NameALIZA HANNAH BERGER
First NameALIZA
Last NameBERGER
Company NameRUPP PFALZGRAF
Address424 Main St Rm 1600
Buffalo
NY 14202-3616
CountyErie
Telephone(716) 854-3400
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationJan 2027

Organization Information

Company NameRUPP PFALZGRAF
Address424 Main St Rm 1600
Buffalo
NY 14202-3616
Telephone(716) 854-3400
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 424 MAIN ST RM 1600
CityBUFFALO
StateNY
Zip Code14202-3616

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.