James Andrew Fleck III

(518) 457-4342 · 80 Wolf Road, Suite 203, Colonie, NY 12205-2643

Overview

JAMES ANDREW FLECK III (Registration #6204051) is an attorney in Colonie admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is OFFICE OF STATE REVIEW. The attorney was graduated from Albany Law School. The registered office location is at 80 Wolf Road, Suite 203, Colonie, NY 12205-2643, with contact phone number (518) 457-4342. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6204051
Full NameJAMES ANDREW FLECK III
First NameJAMES
Last NameFLECK
Company NameOFFICE OF STATE REVIEW
Address80 Wolf Road, Suite 203
Colonie
NY 12205-2643
CountyAlbany
Telephone(518) 457-4342
Law SchoolAlbany Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameOFFICE OF STATE REVIEW
Address80 Wolf Road, Suite 203
Colonie
NY 12205-2643
Telephone(518) 457-4342
Law SchoolAlbany Law School

Attorneys with the same company

Address: 80 Wolf Rd Ste 203, Albany, NY 12205-2623
Company Name: OFFICE OF STATE REVIEW
Law School: ALBANY LAW SCHOOL
Year Admitted: 2000

Attorneys with the same school

Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202-
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 1881 Western Ave Ste 200, Albany, NY 12203-6021
Company Name: MONACO COOPER LAMME & CARR
Law School: Albany Law School
Year Admitted: 2025
Address: 157 Steadman Way, Howes Cave, NY 12092-
Company Name: SCHOHARIE COUNTY DISTRICT ATTORNEY
Law School: Albany Law School
Year Admitted: 2025
Address: 445 Hamilton Ave, White Plains, NY 10601-1807
Company Name: KEANE & BEANE
Law School: Albany Law School
Year Admitted: 2025
Address: Esp-Corning Tower, Albany, NY 12237-0001
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH
Law School: Albany Law School
Year Admitted: 2025
Address: 279 Troy Rd, Pmb 236, Rensselaer, NY 12144-9518
Company Name: DISABILITY RIGHTS NEW YORK
Law School: Albany Law School
Year Admitted: 2025
Address: 5684 Main St Bldg 1, Williamsville, NY 14221-5518
Company Name: TALMUD LAW, PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 50 East Ave, Rochester, NY 14604-2214
Law School: Albany Law School
Year Admitted: 2025
Address: 2500 Pond Vw, Castleton On Hudson, NY 12033-9750
Company Name: FRANKLIN H. WILLIAMS JUDICIAL COMMISSION
Law School: Albany Law School
Year Admitted: 2025
Address: 159 Wolf Rd Ste 305, Albany, NY 12205-6008
Company Name: DEROHANNESIAN & DEROHANNESIAN
Law School: Albany Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 80 WOLF ROAD, SUITE 203
CityCOLONIE
StateNY
Zip Code12205-2643

Attorneys in the same zip code

Address: 80 Wolf Rd Ste 203, Albany, NY 12205-2643
Company Name: NYSED Office of State Review
Law School: Albany Law School
Year Admitted: 2013
Address: 80 Wolf Rd Ste 204, Albany, NY 12205-2643
Company Name: NYS Education Dept., Office of Professional Discipline
Law School: Quinnipiac University School of Law
Year Admitted: 2013
Address: 80 Wolf Rd Ste 204, Albany, NY 12205-2643
Company Name: NEW YORK STATE EDUCATION DEPARTMENT'S OFFICE OF THE PROFESSIONS
Law School: MASSACHUSETTS
Year Admitted: 2002

Attorneys in the same zip code

Address: 12 Metro Park Rd, Albany, NY 12205-
Company Name: AYCO CORP
Year Admitted: 1979
Address: PO Box 5716, Albany, NY 12205-0716
Company Name: Tina Velekei-Wesdorp, Esq.
Law School: Albany Law School
Year Admitted: 2011
Address: P.O. Box 5242, Albany, NY 12205-0242
Company Name: LAW OFFICE OF PAMELA M ROBICH-WRIGHT
Law School: ALBANY LAW OF UNION UNIV
Year Admitted: 1992
Address: 1 Commercial Ave, Albany, NY 12205-
Company Name: WHITEMAN OSTERMAN & HANNAH
Law School: Albany Law School
Year Admitted: 2010
Address: 900 Watervliet Shaker Rd, Albany, NY 12205-1002
Company Name: CAPITAL REGION BOCES
Law School: ALBANY LAW SCHOOL OF UNION UNIVERSITY
Year Admitted: 1999
Address: PO Box 5387, Albany, NY 12205-0387
Company Name: LAW OFFICE OF JOHN T. KEENAN, III
Law School: ALBANY
Year Admitted: 1999
Address: 295 Washington Ave Ext Ste 403, Albany, NY 12205-
Company Name: SULLIVAN, KEENAN & OLIVER, LLP
Law School: CATHOLIC UNIVERSITY OF AM
Year Admitted: 1986
Address: 21 Everett Road Ext., Building C, Suite 8, Albany, NY 12205-
Company Name: BRANDON J. BRODERICK, LLC
Law School: Syracuse University College of Law
Year Admitted: 2006
Address: 10b Airline Dr, Albany, NY 12205-1004
Company Name: DEPARTMENTOF AGRICULTURE & MARKETS
Law School: ALBANY LAW SCHOOL
Year Admitted: 1999
Address: Iii Winners Circle, Albany, NY 12205-
Company Name: CHA CONSULTING, INC.
Law School: Albany Law School
Year Admitted: 2017
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 225 Cadman Plz E, Brooklyn, NY 11201-1832
Company Name: U.S. DISTRICT COURT - EASTERN DISTRICT OF NEW YORK
Law School: Columbia Law School
Year Admitted: 2024
Address: 55 Hudson Yards, New York, NY 10001-2163
Company Name: MILBANK LLP
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2002
Address: 105 Edgeview Dr Ste 300, Broomfield, CO 80021-8016
Company Name: GOGO BUSINESS AVIATION LLC
Law School: New York University School of Law
Year Admitted: 2021
Address: 1205 Franklin Ave, Garden City, NY 11530-1629
Company Name: FLECK FLECK & FLECK
Law School: St. John's University School of Law
Year Admitted: 1986
Address: 53 W Jackson Blvd Ste 1201, Chicago, IL 60604-4192
Company Name: ROTHMAN LAW GROUP
Law School: VALPARAISO UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: 295 5th Ave, New York, NY 10016-7103
Company Name: QUINN EMANUEL URQUHART & SULLIVAN
Law School: University of Victoria Faculty of Law
Year Admitted: 2021
Address: 928 Quincy St Nw, Washington, DC 20011-5714
Company Name: MS. BARBARA J. FLECK
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1990
Address: 55 Hudson Yards, New York, NY 10001-2163
Company Name: MILBANK LLP
Law School: Washington University St. Louis School of Law
Year Admitted: 2024
Address: 401 Congress Ave Ste 1700, Austin, TX 78701-3797
Company Name: PILLSBURY WINTHROP SHAW PITTMAN LLP
Law School: COLUMBIA
Year Admitted: 2004
Address: 1086 Gillespie St, Schenectady, NY 12308-2702
Law School: ALBANY
Year Admitted: 2004

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.