Claire Elizabeth Hofmeister

(716) 855-1111 · 701 Seneca St Ste 750, Buffalo, NY 14210-1377

Overview

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.

Attorney Information

Registration Number6203749
Full NameCLAIRE ELIZABETH HOFMEISTER
First NameCLAIRE
Last NameHOFMEISTER
Company NameDUKE HOLZMAN PHOTIADIS & RITTER, LLP
Address701 Seneca St Ste 750
Buffalo
NY 14210-1377
CountyErie
Telephone(716) 855-1111
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameDUKE HOLZMAN PHOTIADIS & RITTER, LLP
Address701 Seneca St Ste 750
Buffalo
NY 14210-1377
Telephone(716) 855-1111
Law SchoolSUNY Buffalo Law School

Attorneys with the same 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

Location Information

Street Address 701 SENECA ST STE 750
CityBUFFALO
StateNY
Zip Code14210-1377

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.