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: 424 Main St Rm 1400, Buffalo, NY 14202-3614
Company Name: WEBSTER SZANYI LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377
Company Name: DUKE HOLZMAN PHOTIADIS & RITTER, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 250 W 34th St Ste 2015, New York, NY 10119-2104
Company Name: REID & WISE, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909
Company Name: FELDMAN KIEFFER LLP
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
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: 321 Main St, Utica, NY 13501-1229
Company Name: ONEIDA COUNTY PUBLIC DEFENDER OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1127 Wehrle Dr Ste 100, Williamsville, NY 14221-7700
Company Name: STAMM LAW FIRM LLP
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: 172 Slade Ave, Buffalo, NY 14224-2643
Company Name: STEENBERG LAW FIRM
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 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: SUPREME COURT APPELLATE DIVISION 4TH DEPT.
Law School: DUKE UNIVERSITY
Year Admitted: 1996
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: MENTAL HYGIENE LEGAL SERVICE
Law School: Case Western Reserve University School of Law
Year Admitted: 2013
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: NYS APPELLATE DIVISION, 4TH DEPT.
Law School: BOSTON COLLEGE
Year Admitted: 1988
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: SUPREME COURT OF THE STATE OF NEW YORK, APPELLATE DIVISION, FOURTH JUDICIAL DEPARTMENT
Law School: PA State University Dickinson School of Law
Year Admitted: 2021
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: ATTORNEYS FOR CHILDREN PROGRAM, APPELLATE DIV 4TH DEPT
Law School: SYRACUSE
Year Admitted: 1991
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: APPELLATE DIVISION FOURTH DEPT
Law School: Harvard Law School
Year Admitted: 1987
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: APPELLATE DIVISION FOURTH DEPARTMENT
Law School: University at Buffalo School of Law
Year Admitted: 1986
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
Company Name: NYS APPELLATE DIVISION 4TH DEPT
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1993
Find all attorneys in the same location

Attorneys in the same zip code

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: 2600 Innovation Square, 100 South Clinton Avenue, Rochester, NY 14604-
Company Name: KNAUF SHAW LLP
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 1999
Address: 1200 Baush & Lomb Plaza, Rochester, NY 14604-
Company Name: ADAMS LECLAIR LLP
Law School: American University Washington College of Law
Year Admitted: 1995
Address: 2000 Five Star Bank Plz, 100 Chestnut St, Rochester, NY 14604-
Company Name: BARCLAY DAMON, LLP
Law School: ALBANY LAW SCHOOL
Year Admitted: 2001
Address: 2000 Five Star Bank, 100 Chestnut Street, Rochester, NY 14604-
Company Name: BARCLAY DAMON LLP
Law School: BUFFALO LAW SCHOOL
Year Admitted: 1997
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: LAW BY LEVIN
Law School: Interdisciplinary Center Herzliya
Year Admitted: 2019
Address: Suite 536, Rochester, NY 14604-
Company Name: 75 CLINTON AVENUE
Law School: PENN STATE LAW
Year Admitted: 2016
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: 243 E Main St, Rochester, NY 14604-
Company Name: POLICE ACCOUNTABILITY BOARD
Law School: Faulkner University Thomas Goode Jones School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 2358 Main St, Collins, NY 14034-9799
Company Name: BETH J. ANDERSON, ESQ.
Law School: UB
Year Admitted: 1980
Address: Po Box 539, Stone Ridge, NY 12484-0539
Company Name: KENT ANDERSON JD RD MS
Law School: Brooklyn Law School
Year Admitted: 1979
Address: 1600 Tysons Blvd, Mclean, VA 22102-4865
Company Name: MAXIMUS, INC.
Law School: University of Illinois College of Law
Year Admitted: 2009
Address: 255 Flatbush Ave, Brooklyn, NY 11217-1067
Company Name: ANDERSON & CAHILL
Law School: Fordham University School of Law
Year Admitted: 1978
Address: 1100 JPMorgan Chase Tower, 600 Travis Street, Houston, TX 77002-
Company Name: WINSTEAD PC
Law School: CORNELL
Year Admitted: 2004
Address: 78 N Broadway, White Plains, NY 10603-3796
Company Name: ELISABETH HAUB SCHOOL OF LAW AT PACE UNIVERSITY
Law School: UNIV OF PENNSYLVANIA
Year Admitted: 1997
Address: Po Box 90775, Henrico, VA 23273-0775
Company Name: COUNTY ATTORNEY'S OFFICE COUNTY OF HENRICO, VIRGINIA
Law School: NEW YORK UNIVERSITY
Year Admitted: 2000
Address: 61 Broadway Rm 2809, New York, NY 10006-2826
Company Name: ANDERSON AND ASSOCIATES LAW, P.C.
Law School: New York University School of Law
Year Admitted: 2013
Address: P.O. Box 150362, Austin Street, Kew Gardens, NY 11415-0362
Company Name: IAN ANDERSON INTERNATIONAL
Law School: Aberdeen, Cape Town UNISA
Year Admitted: 1983
Address: 44 Tree Line Ct, Fishkill, NY 12524-2854
Law School: PACE UNIVERSITY
Year Admitted: 1996

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.