Davis Badger Anderson

(423) 335-5567 · 50 East Ave, Rochester, NY 14604-2214

Overview

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.

Attorney Information

Registration Number6197784
Full NameDAVIS BADGER ANDERSON
First NameDAVIS
Last NameANDERSON
Company NameNYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT
Address50 East Ave
Rochester
NY 14604-2214
CountyMonroe
Telephone(423) 335-5567
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationNov 2027

Organization Information

Company NameNYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT
Address50 East Ave
Rochester
NY 14604-2214
Telephone(423) 335-5567
Law SchoolSUNY Buffalo Law School

Attorneys with the same 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

Location Information

Street Address 50 EAST AVE
CityROCHESTER
StateNY
Zip Code14604-2214

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.