Lauren Marie Rusk

(716) 713-0663 · 235 Berryman Dr, Buffalo, NY 14226-4318

Overview

LAUREN MARIE RUSK (Registration #6199947) 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 SEMRUSH INC. / SEMRUSH HOLDINGS, INC.. The attorney was graduated from Harvard Law School. The registered office location is at 235 Berryman Dr, Buffalo, NY 14226-4318, with contact phone number (716) 713-0663. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6199947
Full NameLAUREN MARIE RUSK
First NameLAUREN
Last NameRUSK
Company NameSEMRUSH INC. / SEMRUSH HOLDINGS, INC.
Address235 Berryman Dr
Buffalo
NY 14226-4318
CountyErie
Telephone(716) 713-0663
Law SchoolHarvard Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationOct 2027

Organization Information

Company NameSEMRUSH INC. / SEMRUSH HOLDINGS, INC.
Address235 Berryman Dr
Buffalo
NY 14226-4318
Telephone(716) 713-0663
Law SchoolHarvard Law School

Attorneys with the same school

Address: 1 Little W 12th St, New York, NY 10014-1324
Company Name: HUESTON HENNIGAN LLP
Law School: Harvard Law School
Year Admitted: 2025
Address: 91-93 Route De La Capite, 1223 Cologny / Geneva, SWISS CONFEDERATION
Company Name: LEGAL AND COMPLIANCE, WORLD ECONOMIC FORUM
Law School: Harvard Law School
Year Admitted: 2025
Address: 700 13th St Nw Fl 10, Washington, DC 20005-3960
Company Name: FRESHFIELDS US
Law School: Harvard Law School
Year Admitted: 2025
Address: 200 Varick St Rm 800, New York, NY 10014-7075
Company Name: NEUFELD SCHECK BRUSTIN HOFFMANN & FREUDENBERGER
Law School: Harvard Law School
Year Admitted: 2025
Address: Prime Tower, Hardstrasse 201, Zurich 8005, SWISS CONFEDERATION
Company Name: HOMBURGER AG
Law School: Harvard Law School
Year Admitted: 2025
Address: 1155 Avenue of The Americas Ofc 30-213, New York, NY 10036-2711
Company Name: JENNER & BLOCK LLP
Law School: Harvard Law School
Year Admitted: 2025
Address: Lesnaya Str., 7, Moscow 125196, RUSSIAN FEDERATION
Company Name: NEXTONS
Law School: Harvard Law School
Year Admitted: 2025
Address: 350 Fifth Avenue, 63rd Floor, New York, NY 10118
Company Name: HECKER FINK LLP
Law School: Harvard Law School
Year Admitted: 2025
Address: Buyukdere Cad. No. 195, D:6, Levent, Istanbul 34394, TÜRKIYE (REPUBLIC OF)
Company Name: KABINE LAW OFFICE
Law School: Harvard Law School
Year Admitted: 2025
Address: 40 Leadenhall Street, London Ec3a 2aa, London, UNITED KINGDOM OF GREAT BRITAIN
Company Name: KIRKLAND & ELLIS INTERNATIONAL LLP
Law School: Harvard Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 235 BERRYMAN DR
CityBUFFALO
StateNY
Zip Code14226-4318

Attorneys in the same zip code

Address: 4224 Ridge Lea Rd, Amherst, NY 14226-1016
Company Name: KEYBANK
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 4033 Maple Rd Ste 100, Buffalo, NY 14226-1056
Company Name: THE COPPOLA FIRM
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1990
Address: 4033 Maple Rd Ste 100, Buffalo, NY 14226-1056
Company Name: THE COPPOLA FIRM PLLC
Law School: UNIV OF DAYTON
Year Admitted: 1992
Address: 90 Meyer Rd Apt 121, Buffalo, NY 14226-1007
Company Name: STEPHEN M. HUGHES, ESQ
Law School: SUNY Buffalo Law School
Year Admitted: 1980
Address: 4224 Ridge Lea Rd, Amherst, NY 14226-1016
Company Name: KEYBANK NATIONAL ASSOCIATION
Law School: SUNY BUFFALO LAW
Year Admitted: 2017
Address: Po Box 318, Buffalo, NY 14226-0318
Company Name: LAW OFFICE OF DAVID M. BLOCK
Law School: Western New England University School of Law
Year Admitted: 1994
Address: 4224 Ridge Lea Rd, Amherst, NY 14226-1016
Company Name: KEYBANK NATIONAL ASSOCIATION
Law School: University of St. Thomas School of Law - MN
Year Admitted: 2015
Address: 4224 Ridge Lea Rd Fl 1, Amherst, NY 14226-1016
Company Name: KEYBANK, N.A.
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 4001 Maple Rd, Amherst, NY 14226-1029
Company Name: REEDS JEWELERS
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 4249 Maple Rd, Amherst, NY 14226-1039
Company Name: RICHARD F DALY
Law School: SUNY AT BUFFALO
Year Admitted: 1982
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: Po Box 976, Marlboro, NY 12542-0976
Law School: Albany Law School
Year Admitted: 1995
Address: 345 Park Ave, New York, NY 10154-0004
Company Name: KPMG LLP
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 1390 Route 9w, Po Box 727, Marlboro, NY 12542-5405
Company Name: RUSK, WADLIN, HEPPNER & MARTUSCELLO
Law School: Albany Law School
Year Admitted: 1995
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2015
Address: 99 Main St, Hempstead, NY 11550-2415
Company Name: NASSAU COUNTY DISTRICT COURT
Law School: New York Law School
Year Admitted: 2006
Address: 1 Vanderbilt Ave Fl 45, New York, NY 10017-3897
Company Name: MCDERMOTT WILL & SCHULTE LLP
Law School: Boston University School of Law
Year Admitted: 2019
Address: 51 W 52nd St, New York, NY 10019-6119
Company Name: WACHTELL, LIPTON, ROSEN & KATZ
Law School: Stanford Law School
Year Admitted: 2007
Address: 2121 Avenue of The Stars Ste 2600, Los Angeles, CA 90067-5050
Company Name: MILLER BARONDESS LLP
Law School: UC BERKELEY SCHOOL OF LAW
Year Admitted: 2015
Address: 820 Concourse Vlg W Fl 5, Bronx, NY 10451-3652
Company Name: THE CHILDREN'S LAW CENTER
Law School: New York Law School
Year Admitted: 2013
Address: Po Box 3356, 255 Fair St, Kingston, NY 12402-3356
Company Name: RUSK WADLIN HEPPNER & MARTUSCELLO
Law School: BOSTON COLLEGE
Year Admitted: 1989

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.