DAVIS BADGER ANDERSON (Registration #6197784) is an attorney in Rochester 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 NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 50 East Ave, Rochester, NY 14604-2214, with contact phone number (423) 335-5567. The current status of the attorney is Currently registered.
Registration Number | 6197784 |
Full Name | DAVIS BADGER ANDERSON |
First Name | DAVIS |
Last Name | ANDERSON |
Company Name | NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT |
Address | 50 East Ave Rochester NY 14604-2214 |
County | Monroe |
Telephone | (423) 335-5567 |
Law School | SUNY Buffalo Law School |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Nov 2027 |
Company Name | NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT |
Address | 50 East Ave Rochester NY 14604-2214 |
Telephone | (423) 335-5567 |
Law School | SUNY Buffalo Law School |
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: 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: 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: Suite 900, Buffalo, NY 14202- Company Name: 37 FRANKLIN STREET Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 200 Delaware Ave, Buffalo, NY 14202-2150 Company Name: BARCLAY DAMON Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 701 Seneca St Ste 609, Buffalo, NY 14210-1374 Company Name: BENNETT SCHECHTER ARCURI & WILL 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: 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: 45 Ellicott St Ste 1, Batavia, NY 14020-3148 Company Name: ERIE COUNTY BAR ASSOCIATION VOLUNTEER LAWYERS PROJECT, INC. Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 350 Main St # 2100, Buffalo, NY 14202-3750 Company Name: PERSONIUS MELBER LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
50 EAST AVE |
City | ROCHESTER |
State | NY |
Zip Code | 14604-2214 |
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK STATE SUPREME COURT APPELLATE DIVISION: FOURTH DEPARTMENT Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: MENTAL HYGIENE LEGAL SERVICE Law School: CASE WESTERN RESERVE UNIVERSITY Year Admitted: 2013 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: OFFICE OF ATTORNEY FOR CHILDREN - APPELLATE DIVISION 4TH DEPARTMENT Law School: PENN STATE LAW Year Admitted: 2013 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: SUPREME COURT APPELLATE DIVISION, FOURTH DEPARTMENT Law School: SUNY Buffalo Law School Year Admitted: 2013 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK SUPREME COURT APPELLATE DIVISION, FOURTH DEPARTMENT Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2002 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION 4TH DEPT Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NYS SUPREME COURT APPELLATE DIVISION, 4TH DEPT. Law School: ALBANY LAW SCHOOL Year Admitted: 2000 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NYS APPELLATE DIVISION 4TH DEPT Law School: SYRACUSE UNIVERSITY Year Admitted: 1993 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: ATTORNEYS FOR CHILDREN PROGRAM, APPELLATE DIV 4TH DEPT Law School: SYRACUSE Year Admitted: 1991 | ||||
Find all attorneys in the same location |
Address: 3 City Center, 180 South Clinton Avenue, 5th Floor, Rochester, NY 14604- Company Name: AVANGRID Law School: Boston University School of Law Year Admitted: 2008 | ||||
Address: 1600 Bausch and Lomb Place, Rochester, NY 14604- Company Name: HARTER SECREST & EMERY LLP Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 2000 Five Star Bank Plaza 100 Chestnut Street, Rochester, NY 14604- Company Name: BARCLAY DAMON LLP Law School: University of Akron School of Law Year Admitted: 2021 | ||||
Address: 2600 Innovation Square, 100 South Clinton Avenue, Rochester, NY 14604- Company Name: KNAUF SHAW LLP Law School: SUNY Buffalo Law School Year Admitted: 2015 | ||||
Address: 1600 Bosch & Lomb Place, Rochester, NY 14604- Company Name: HARTER SECREST & EMERY LLP Law School: Brigham Young University J R Clark Law School Year Admitted: 2023 | ||||
Address: 165 Court St, Rochester, NY 14604- Company Name: EXCELLUS HEALTH PLAN Law School: University of Guyana Year Admitted: 2007 | ||||
Address: 75 Clinton Square, Suite 510 Pmb# 9221, Rochester, NY 14604- Company Name: ZACH LEVIN PLLC Law School: NEW YORK UNIVERSITY Year Admitted: 2011 | ||||
Address: 75 South Clinton Ave, Suite 510, Rochester, NY 14604- Company Name: CALIHAN LAW PLLC Law School: SUNY Buffalo Law School Year Admitted: 2020 | ||||
Address: 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY 14604- Company Name: BARCLAY DAMON LLP Law School: SUNY Buffalo Law School Year Admitted: 2013 | ||||
Address: 300 Bausch & Lomb Place, Rochester, NY 14604- Company Name: Underberg & Kessler LLP. Law School: Fordham University School of Law Year Admitted: 2019 | ||||
Find all attorneys in the same zip code |
Address: 1133 Avenue of The Americas, New York, NY 10036-6710 Company Name: PATTERSON BELKNAP WEBB & TYLER LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2019 |
Address: P.O. Box 150362, Kew Gardens, NY 11415-0362 Law School: ABERDEEN, CAPE TOWN UNISA Year Admitted: 1983 |
Address: 711 3rd Ave FL 4, New York, NY 10017-9213 Company Name: MCKINSEY & COMPANY, INC. Law School: Boston University School of Law Year Admitted: 2009 |
Address: 7 Winthrop Sq, Boston, MA 02110-1239 Company Name: NATIONAL CONSUMER LAW CENTER Law School: University of Utah College of Law Year Admitted: 2016 |
Address: 1001 Liberty Ave Ste 1500, Pittsburgh, PA 15222-3728 Company Name: FEDERAL PUBLIC DEFENDER WESTERN DISTRICT OF PENNSYLVANIA Law School: COLUMBIA Year Admitted: 1996 |
Address: 10 Earlsfort Terrace, Dublin 2, -, IRELAND Company Name: ARTHUR COX Law School: TRINITY COLLEGE DUBLIN (IRELAND) Year Admitted: 2014 |
Address: 60 W 14th St Apt 4d, New York, NY 10011-7500 Company Name: LAW OFFICES OF LAWRENCE KERBEN & ASSOC. Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2005 |
Address: 1 Liberty Plz, New York, NY 10006-1404 Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP Law School: University of Virginia School of Law Year Admitted: 2022 |
Address: Po Box 91, Amityville, NY 11701-0091 Company Name: AMITYLAW PLLC Law School: Brooklyn Law School Year Admitted: 1987 |
Address: 9300 S Dadeland Blvd FL 4, Miami, FL 33156-2748 Law School: UNIVERSITY OF MIAMI Year Admitted: 2006 |
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.