CLAIRE ELIZABETH HOFMEISTER (Registration #6203749) 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 DUKE HOLZMAN PHOTIADIS & RITTER, LLP. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 701 Seneca St Ste 750, Buffalo, NY 14210-1377, with contact phone number (716) 855-1111. The current status of the attorney is Currently registered.
| Registration Number | 6203749 |
| Full Name | CLAIRE ELIZABETH HOFMEISTER |
| First Name | CLAIRE |
| Last Name | HOFMEISTER |
| Company Name | DUKE HOLZMAN PHOTIADIS & RITTER, LLP |
| Address | 701 Seneca St Ste 750 Buffalo NY 14210-1377 |
| County | Erie |
| Telephone | (716) 855-1111 |
| Law School | SUNY Buffalo Law School |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Dec 2027 |
| Company Name | DUKE HOLZMAN PHOTIADIS & RITTER, LLP |
| Address | 701 Seneca St Ste 750 Buffalo NY 14210-1377 |
| Telephone | (716) 855-1111 |
| Law School | SUNY Buffalo Law School |
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 320 N Tioga St, Ithaca, NY 14850-4206 Company Name: TOMPKINS COUNTY DISTRICT ATTORNEY'S OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: Corning Tower, Floor 24, Albany, NY 12237 Company Name: NEW YORK STATE DEPARTMENT OF HEALTH - BUREAU OF ADMINISTRATIVE HEARINGS Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 16 E Main St. Suite 600, Rochester, NY 14614 Company Name: MONROE COUNTY CONFLICT DEFENDERS OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 101 John James Audubon Pkwy, Buffalo, NY 14228-1111 Company Name: THE DIETRICH LAW FIRM P.C. Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 403 Main St Ste 716, Buffalo, NY 14203-2104 Company Name: LAW OFFICES OF THOMAS H. BURTON Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 6363 Main St, Williamsville, NY 14221-5855 Company Name: NATIONAL FUEL GAS Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 1230 Delaware Ave, Buffalo, NY 14209-1430 Company Name: MAXWELL MURPHY LLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 19 Limestone Dr Ste 9, Buffalo, NY 14221-7091 Company Name: LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 79 Perry St Ste 522, Buffalo, NY 14203-3079 Company Name: MULLINS MCDONNELL PLLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
701 SENECA ST STE 750 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14210-1377 |
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: 2020 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE, HOLZMAN, PHOTIADIS & GRESENS LLP Law School: SUNY AT BUFFALO Year Admitted: 1994 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE HOLZMAN PHOTIADIS & RITTER LLP Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW Year Admitted: 2011 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE HOLZMAN PHOTIADIS & RITTER LLP Law School: VALPARAISO UNIVERSITY Year Admitted: 1995 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE, HOLZMAN, PHOTIADIS & RITTER LLP Law School: SUNY AT BUFFALO Year Admitted: 1981 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE HOLZMAN PHOTIADIS & RITTER LLP Law School: SETON HALL LAW Year Admitted: 2006 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE, HOLZMAN, PHOTIADIS & GRESENS LLP Law School: SUNY AT BUFFALO Year Admitted: 2008 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE HOLZMAN PHOTIADIS & RITTER LLP Law School: UNIVERSITY OF MIAMI Year Admitted: 2014 | ||||
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: 2016 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE HOLZMAN PHOTIADIS & GRESENS LLP Law School: STATE UNIVERSITY AT BUFFALO Year Admitted: 2003 | ||||
| Find all attorneys in the same location | ||||
Address: 701 Seneca St, Buffalo, NY 14210-1351 Law School: DEPAUL UNIVERSITY Year Admitted: 1985 | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Company Name: HSBC Law School: SUNY @ BUFFALO Year Admitted: 2011 | ||||
Address: 701 Seneca St, Buffalo, NY 14210-1351 Company Name: BENNETT SCHECHTER ARCURI & WILL LLP Law School: SUNY Buffalo Law School Year Admitted: 2023 | ||||
Address: 701 Seneca St Ste 710n, Buffalo, NY 14210-1351 Company Name: KAUFMAN BORGEEST & RYAN LLP Law School: SUNY Buffalo Law School Year Admitted: 2016 | ||||
Address: 701 Seneca St, Buffalo, NY 14210-1351 Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION, FOURTH DEPARTMENT Law School: SUNY BUFFALO Year Admitted: 2017 | ||||
Address: 239 Van Rensselaer St Fl 3, Buffalo, NY 14210-1345 Company Name: HSBC BANK USA, N.A. OFFICE OF GEN, COUNSEL Law School: SUNY AT BUFFALO Year Admitted: 1998 | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Company Name: HSBC Law School: Suffolk University Law School Year Admitted: 2012 | ||||
Address: 700 Seneca St, Buffalo, NY 14210-1325 Company Name: M&T BANK Law School: SUNY Buffalo Law School Year Admitted: 2014 | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Company Name: HSBC SECURITIES INC. Law School: SUNY BUFFALO Year Admitted: 2012 | ||||
Address: 239 Van Rensselaer St, Buffalo, NY 14210-1345 Company Name: HSBC BANK USA, N.A. Law School: SUNY AT BUFFALO Year Admitted: 2010 | ||||
| Find all attorneys in the same zip code | ||||
Address: 2 rue de la Chaussee d'Antin, Paris 75009, FRANCE Company Name: Bird & Bird AARPI Law School: McGill University, Faculty of Law Year Admitted: 2020 |
Address: 45 W 36th St, New York, NY 10018-7904 Company Name: AMERICAN JEWISH WORLD SERVICE Law School: New York Law School Year Admitted: 2012 |
Address: 171 Oak Ln, Rochester, NY 14610-3134 Law School: ALBANY Year Admitted: 1991 |
Address: 612 S Broadway, Los Angeles, CA 90014-1807 Company Name: ROBERT WEINBERGER LAW PC Law School: George Washington University Law School Year Admitted: 2015 |
Address: 233 Broadway Rm 710, New York, NY 10279-0700 Company Name: SPODEK LAW GROUP Law School: Penn State University - Penn State Law (University Park) Year Admitted: 2022 |
Address: 290 Woodcliff Dr, Fairport, NY 14450-4212 Company Name: MANNING & NAPIER ADVISORS, LLC Law School: University of Virginia School of Law Year Admitted: 2016 |
Address: 1800 Bausch and Lomb Pl, Rochester, NY 14604-2713 Company Name: HODGSON RUSS LLP Law School: Boston University School of Law Year Admitted: 2022 |
Address: 1 Liberty Plz, New York, NY 10006-1404 Company Name: CLEARY GOTTLIEB STEEN & HAMILTON Law School: New York University School of Law Year Admitted: 2019 |
Address: 1 Pennsylvania Plaza 4015, New York, NY 10119-3904 Company Name: ELSBERG BAKER & MARURI Law School: University of California Los Angeles School of Law Year Admitted: 2023 |
Address: 125 Broad St Fl 19, New York, NY 10004-2458 Company Name: NEW YORK CIVIL LIBERTIES UNION Law School: University of California Berkeley School of Law Year Admitted: 2022 |
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.