Ophelie Chrystal Ducailloux

(585) 238-2059 · Suite 1400, Rochester, NY 14614-

Overview

OPHELIE CHRYSTAL DUCAILLOUX (Registration #6206031) is an attorney in Rochester 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 28 E MAIN STREET. The attorney was graduated from Northwestern University School of Law Chicago. The registered office location is at Suite 1400, Rochester, NY 14614-, with contact phone number (585) 238-2059. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6206031
Full NameOPHELIE CHRYSTAL DUCAILLOUX
First NameOPHELIE
Last NameDUCAILLOUX
Company Name28 E MAIN STREET
AddressSuite 1400
Rochester
NY 14614-
CountyMonroe
Telephone(585) 238-2059
Law SchoolNorthwestern University School of Law Chicago
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company Name28 E MAIN STREET
AddressSuite 1400
Rochester
NY 14614-
Telephone(585) 238-2059
Law SchoolNorthwestern University School of Law Chicago

Attorneys with the same school

Address: 787 7th Ave Fl 40, New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 281 Tresser Blvd Fl 14, Stamford, CT 06901-3284
Company Name: WIGGIN & DANA LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 600 Stewart St Ste 1200, Seattle, WA 98101-3160
Company Name: HARRIS SLIWOSKI LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 1515 West Nan Jing Road, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: ROOM 2605, TOWER 1
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: Unit 2605, 1515 Nanjing West Road, Jingan District, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: SIRU CHEN
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 7627 Lake St Ste 206a34, River Forest, IL 60305-1878
Company Name: PRESIDENTIAL TITLE LLC
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 1285 Avenue of The Americas Fl 36, New York, NY 10019-6076
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 1290 Avenue of The Americas Fl 19, New York, NY 10104-0101
Company Name: SELENDY GAY PLLC
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 425 Lexington Ave, New York, NY 10017-3903
Company Name: SIMPSON, THACHER, AND BARTLETT LP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON DUNN & CRUTCHER LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address SUITE 1400
CityROCHESTER
StateNY
Zip Code14614-

Attorneys in the same location

Address: Suite 1400 1250 Rene-Levesque Blvd West, Montreal Quebec H3b 5e9, -, CANADA
Company Name: PUBLIC SECTOR PENSION INVESTMENT BOARD
Law School: MCGILL UNIVERSITY
Year Admitted: 1998
Address: Suite 1400 Duke Tower, 5251 Duke Street, Halifax Ns B3j 1p3, -, CANADA
Company Name: DEPT. OF JUSTICE
Law School: University of New Brunswick
Year Admitted: 1992

Attorneys in the same zip code

Address: 16 E. Main Street, Suite 600, Rochester, NY 14614-
Company Name: MONROE COUNTY CONFLICT DEFENDER'S OFFICE
Law School: OHIO NORTHERN CLAUDE W. PETTI COLLEGE OF LAW
Year Admitted: 2017
Address: The Legal Aid Society of Rochester, Inc., One West Main Street, Rochester, NY 14614-
Company Name: TIMOTHY S. DAVIS, ESQ.
Law School: MARSHALL WYTHE WILL MARY
Year Admitted: 1993
Address: Hall of Justice, Rochester, NY 14614-
Company Name: STATE OF NY
Law School: University of Pittsburgh School of Law
Year Admitted: 1998
Address: 500 Hall of Justice, Rochester, NY 14614-
Company Name: MONROE COUNTY SUPREME COURT
Law School: UNIVERSITY OF TOLEDO
Year Admitted: 1996
Address: 45 Exchange Boulevard, Third Floor, Rochester, NY 14614-
Company Name: Pheterson Spatorico LLP
Law School: BOSTON UNIVERSITY
Year Admitted: 2001
Address: Ebenezer Watts Blgd Ste 832, Rochester, NY 14614-
Company Name: MONROE COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2001
Address: 545 Hall of Justice-Chambers- Room 213, Rochester, NY 14614-
Company Name: MONROE COUNTY COURT
Law School: SUNY Buffalo Law School
Year Admitted: 1997
Address: 47 Fitzbugh St S, Rochester, NY 14614-
Company Name: MONROE COUNTY DISTRICT ATTORNEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 512a Hall of Justice, Rochester, NY 14614-
Company Name: PRINCIPAL LAW CLERK TO THE HON. DANIEL J. DOYLE
Law School: SUNY AT BUFFALO
Year Admitted: 1994
Address: 2120 U.S. Courthouse, 100 State St, Rochester, NY 14614-
Company Name: UNITED STATES DISTRICT COURT
Law School: NOTRE DAME
Year Admitted: 1993
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 25 N Washington St Ste 33, Rochester, NY 14614-1110
Company Name: ZEA PROUKOU PLLC
Law School: UNIVERSITY OF DAYTON
Year Admitted: 2011
Address: PO Box 14742, Rochester, NY 14614-0742
Company Name: SANDRA M WILLIAMS
Law School: SUNY AT BUFFALO
Year Admitted: 1997
Address: PO Box 14928, Rochester, NY 14614-0928
Company Name: JAMES E. MASLYN
Law School: UNIV OF TOLEDO COLL OF LA
Year Admitted: 1979
Address: 250 Mill St, Rochester, NY 14614-1026
Company Name: WILLIAM J. SHRAMEK ATTORNEY AND COUNSELOR AT LAW
Law School: CLEVELAND MARSHALL COLLEGE
Year Admitted: 2004
Address: 61 Commercial St, Rochester, NY 14614-1009
Company Name: STANTEC
Law School: RUTGERS
Year Admitted: 1989
Address: 131 W Broad St, Rochester, NY 14614-1103
Company Name: ROCHESTER CITY SCHOOL DISTRICT
Law School: MICHIGAN STATE UNIVERSITY LAW
Year Admitted: 2016
Address: 61 Commercial St. Ste 100, Rochester, NY 14614-1009
Company Name: STANTEC
Law School: WESTERN MICHIGAN UNIVERSITY-COOLEY LAW SCHOOL
Year Admitted: 2017
Address: 300 State St Ste 201, Rochester, NY 14614-1019
Company Name: LABELLA ASSOCIATES
Law School: NOTRE DAME
Year Admitted: 1997
Address: 131 W Broad St, Rochester, NY 14614-1103
Company Name: Rochester City School District
Law School: STATE UNIVERSITY OF NY AT BUFFALO LAW SCHOOL
Year Admitted: 2005
Address: 61 Commercial St Ste 100, Rochester, NY 14614-1009
Company Name: Stantec Consulting Services, Inc.
Law School: SUNY Buffalo Law School
Year Admitted: 2007
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1 North Castle Dr, Armonk, NY 10504-1725
Company Name: IBM
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2007
Address: 217 27th Ave E Unit A, Seattle, WA 98112-5426
Company Name: CORPORATE ATTORNEY
Law School: Gonzaga University School of Law
Year Admitted: 2020
Address: 4705 Bluebonnet Blvd Ste A, Baton Rouge, LA 70809-9653
Company Name: MATTHEWS LAW FIRM
Law School: Southern University Law Center
Year Admitted: 2012
Address: Friedenstrasse 10, Munich, -, GERMANY (FEDERAL REPUBLIC OF)
Company Name: KPMG RECCHTSANWALTSGESELLSCHAFT MBH
Law School: University of Miami School of Law
Year Admitted: 2002
Address: 65 Court St Fl 10, Brooklyn, NY 11201-4916
Company Name: NYC DEPARTMENT OF EDUCATION
Law School: UNIVERSITY OF NOTRE DAME
Year Admitted: 2017
Address: 3912 Battleground Ave Ste 112 # 233, Greensboro, NC 27410-8576
Company Name: CLODOMIR LAW FIRM
Law School: Cornell Law School
Year Admitted: 2007
Address: 345 Park Ave, New York, NY 10154-0004
Company Name: LOEB & LOEB LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2004
Address: 1 Hacker Way, Menlo Park, CA 94025-1455
Company Name: META PLATFORMS, INC.
Law School: UNIV. OF CONNECTICUT SCHOOL OF LAW
Year Admitted: 2010

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.