Alexis Marie Banaszak

(716) 580-3360 · 5684 Main St Bldg 1, Williamsville, NY 14221-5518

Overview

ALEXIS MARIE BANASZAK (Registration #6200992) is an attorney in Williamsville 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 TALMUD LAW, PLLC. The attorney was graduated from Albany Law School. The registered office location is at 5684 Main St Bldg 1, Williamsville, NY 14221-5518, with contact phone number (716) 580-3360. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6200992
Full NameALEXIS MARIE BANASZAK
First NameALEXIS
Last NameBANASZAK
Company NameTALMUD LAW, PLLC
Address5684 Main St Bldg 1
Williamsville
NY 14221-5518
CountyErie
Telephone(716) 580-3360
Law SchoolAlbany Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameTALMUD LAW, PLLC
Address5684 Main St Bldg 1
Williamsville
NY 14221-5518
Telephone(716) 580-3360
Law SchoolAlbany Law School

Attorneys with the same company

Address: 5684 Main St, Williamsville, NY 14221-5518
Company Name: TALMUD LAW, PLLC
Law School: Case Western Reserve University School of Law
Year Admitted: 2005
Address: 5684 Main St Frnt Building, Williamsville, NY 14221-5518
Company Name: TALMUD LAW, PLLC
Law School: Boston College Law School
Year Admitted: 2005

Attorneys with the same school

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: 1 Research Cir, Niskayuna, NY 12309-1027
Company Name: GENERAL ELECTRIC COMPANY DBA GE RESEARCH
Law School: Albany Law School
Year Admitted: 2024
Address: 20 Eagle St, Albany, NY 12207-1009
Company Name: NEW YORK STATE COURT OF APPEALS
Law School: Albany Law School
Year Admitted: 2024
Address: 24 Century Hill Dr Ste 200, Latham, NY 12110-2133
Company Name: NEW YORK STATE SCHOOL BOARDS ASSOCIATION
Law School: Albany Law School
Year Admitted: 2024
Address: 400 Stonebreak Ext, Ballston Spa, NY 12020-4400
Company Name: GLOBALFOUNDRIES
Law School: Albany Law School
Year Admitted: 2024
Address: 44 W Williams St, Waterloo, NY 13165-1338
Company Name: SENECA COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Albany Law School
Year Admitted: 2025
Address: 41 State St Ste 700, Albany, NY 12207-2834
Company Name: GERALD WEINBERG PC
Law School: Albany Law School
Year Admitted: 2024
Address: 301 N Washington St Ste 2110, Herkimer, NY 13350-1299
Company Name: HERKIMER COUNTY DEPARTMENT OF SOCIAL SERVICES
Law School: Albany Law School
Year Admitted: 2025
Address: 200 West St Fl 34, New York, NY 10282-2102
Company Name: GOLDMAN SACH & CO.
Law School: Albany Law School
Year Admitted: 2024
Address: W.A Harriman Campus, Building 9, Room 100, Albany, NY 12227-0001
Company Name: NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE - OFFICE OF COUNSEL
Law School: Albany Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 5684 MAIN ST BLDG 1
CityWILLIAMSVILLE
StateNY
Zip Code14221-5518

Attorneys in the same zip code

Address: 5680 Main St, Williamsville, NY 14221-5518
Company Name: ADDELMAN CROSS BALDWIN PC
Law School: Syracuse University College of Law
Year Admitted: 2020
Address: 5672 Main St, Williamsville, NY 14221-5518
Company Name: MICHAEL J. WRONA, ATTORNEY AT LAW
Law School: VANDERBILT
Year Admitted: 1994
Address: 5700 Main St Fl 1, Williamsville, NY 14221-5518
Company Name: LAW OFFICE OF JOHN P. TOUHEY
Law School: SUNY Buffalo Law School
Year Admitted: 2011
Address: 5684 Main St Ste 3, Williamsville, NY 14221-5518
Company Name: THE CAVALL LAW FIRM, PLLC
Law School: ALBANY LAW UNION UNIV
Year Admitted: 1996
Address: 5680 Main St, Williamsville, NY 14221-5518
Company Name: ADDELMAN CROSS & BALDWIN, PC
Law School: SUNY AT BUFFALO LAW SCHOOL
Year Admitted: 2009
Address: 5684 Main St, Williamsville, NY 14221-5518
Company Name: TALMUD LAW, PLLC
Law School: Case Western Reserve University School of Law
Year Admitted: 2005
Address: 5680 Main St, Williamsville, NY 14221-5518
Company Name: ADDELMAN CROSS & BALDWIN, PC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2003
Address: 5672 Main St, Williamsville, NY 14221-5518
Company Name: ROBSHAW & VOELKL, P.C.
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1963
Address: 5680 Main St, Williamsville, NY 14221-5518
Company Name: ADDELMAN CROSS & BALDWIN, PC
Law School: SUNY Buffalo Law School
Year Admitted: 2005
Address: 5684 Main St Frnt Building, Williamsville, NY 14221-5518
Company Name: TALMUD LAW, PLLC
Law School: Boston College Law School
Year Admitted: 2005
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 19 Randwood Dr N, Amherst, NY 14221-1432
Law School: Albany Law School
Year Admitted: 1998
Address: 1967 Wehrle Drive, Buffalo, NY 14221-
Company Name: PRIME LAW P.C.
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2015
Address: 2410 N. Forest Road #301, Amherst, NY 14221-
Company Name: TIVERON LAW, PLLC.
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 5792 Main Street, Williamsville, NY 14221-
Company Name: DAVID A FERSTER ESQ
Year Admitted: 1976
Address: 41 Milton Street, Williamsville, Ny, 14221, Williamsville, NY 14221-
Company Name: ATTORNEY AT LAW
Law School: SUNY AR BUFFALO
Year Admitted: 1970
Address: 170 Presidio Place, Williamsville, NY 14221-
Company Name: Danessia Scott--Warren, Esq. Attorney-At-Law
Law School: UNIV OF TOLEDO LAW
Year Admitted: 1994
Address: 145 Wedgewood Dr, Williamsville, NY 14221-1400
Company Name: ROSEMARY GAVIGAN BIS
Law School: UNIV OF BUFFALO
Year Admitted: 1983
Address: 55 Rosewood Dr, Williamsville, NY 14221-1535
Law School: OSGOODE HALL
Year Admitted: 1990
Address: Retired - No Business Address, Buffalo, NY 14221-
Company Name: RETIRED - NO BUSINESS AADDRESS
Law School: SUNY AT BUFFALO
Year Admitted: 1996
Address: 276 Belvoir Rd, Williamsville, NY 14221-
Company Name: HENRY A. LANGER
Law School: NEW YORK LAW
Year Admitted: 1981
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 100 Crossways Park Dr W Ste 310, Woodbury, NY 11797-2012
Company Name: MAURO LILLING NAPARTY LLP
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2017
Address: Po Box 5000, Dhahran 31311, -, SAUDI ARABIA
Company Name: SAUDI ARABIAN OIL COMPANY
Law School: HARVARD
Year Admitted: 2002
Address: 1 Rue D'Astorg, Cs 60058, 75377 Paris Cedex 08, -, FRANCE
Company Name: CLIFFORD CHANCE LLP
Law School: COLUMBIA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2013
Address: 8F, No. 555, Sec. 4, Zhongxiao E. Rd., Taipei, -, TAIWAN
Company Name: Lee and Li Attorneys-at-Law
Law School: New York University School of Law
Year Admitted: 2020
Address: 1300 Liberty Bldg, Buffalo, NY 14202-
Company Name: HURWITZ FINE P.C.
Law School: Case Western Reserve University School of Law
Year Admitted: 2019
Address: 255 Main St, Goshen, NY 10924-1601
Company Name: ORANGE COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: WESTERN NEW ENGLAND UNIV. SCHOOL OF LAW
Year Admitted: 2014
Address: 197 E Broadway, New York, NY 10002-5507
Company Name: EDUCATIONAL ALLIANCE
Law School: FORDHAM
Year Admitted: 2007
Address: 560 Lexington Ave FL 15, New York, NY 10022-6828
Company Name: SIVE PAGET & RIESEL P.C.
Law School: Cornell Law School
Year Admitted: 2012
Address: 5 Avenue J. F. Kennedy, Luxembourg L-1855, -, LUXEMBOURG
Company Name: ALLEN & OVERY SCS
Law School: University of California Berkeley School of Law
Year Admitted: 2017
Address: 125 Broad St, New York, NY 10004-2400
Company Name: AMERICAN CIVIL LIBERTIES UNION
Law School: New York University School of Law
Year Admitted: 2021

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.