AMY CATHERINE LANIGHAN (Registration #6206189) is an attorney in Niagara Falls 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 NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at Niagara Falls Municipal Building, 1925 Main Street Niagara Falls, Niagara Falls, NY 14305-, with contact phone number (716) 286-4518. The current status of the attorney is Currently registered.
Registration Number | 6206189 |
Full Name | AMY CATHERINE LANIGHAN |
First Name | AMY |
Last Name | LANIGHAN |
Company Name | NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE |
Address | Niagara Falls Municipal Building 1925 Main Street Niagara Falls Niagara Falls NY 14305- |
County | Niagara |
Telephone | (716) 286-4518 |
Law School | SUNY Buffalo Law School |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Jul 2027 |
Company Name | NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE |
Address | Niagara Falls Municipal Building 1925 Main Street Niagara Falls Niagara Falls NY 14305- |
Telephone | (716) 286-4518 |
Law School | SUNY Buffalo Law School |
Address: 175 Hawley St, Lockport, NY 14094-2740 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: William & Mary Law School Year Admitted: 2019 | ||||
Address: 175 Hawley St Ste 311a, Lockport, NY 14094-2740 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Syracuse University College of Law Year Admitted: 2019 | ||||
Address: 175 Hawley St, Lockport, NY 14094-2740 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: New York University School of Law Year Admitted: 2018 | ||||
Address: 175 Hawley St, Lockport, NY 14094-2740 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 175 Hawley St, Lockport, NY 14094-2740 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW Year Admitted: 2010 | ||||
Address: 175 Hawley St Rm 311a, Lockport, NY 14094-2740 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: UNIVERSITY AT BUFFALO Year Admitted: 2013 | ||||
Address: 175 Hawley St, Lockport, NY 14094-2740 Company Name: Niagara County District Attorney's Office Law School: PENN STATE LAW Year Admitted: 2012 | ||||
Address: 175 Hawley St, Lockport, NY 14094-2740 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 175 Hawley St, Lockport, NY 14094-2740 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: SUNY Buffalo Law School Year Admitted: 2018 | ||||
Address: 175 Hawley St, Lockport, NY 14094-2789 Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: UNIV. AT BUFFALO SCHOOL OF LAW Year Admitted: 2000 | ||||
Find all attorneys with the same company |
Address: 420 Main St, Buffalo, NY 14202-3501 Company Name: RUPP PFALZGRAF LLC Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 37 Franklin St Ste 900, Buffalo, NY 14202-4122 Company Name: COLE, SORRENTINO, HURLEY, HEWNER, & GAMBINO Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 535 Washington St, Buffalo, NY 14203-1427 Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 1 Seneca St Ste 2900, Buffalo, NY 14203-2734 Company Name: HALL BOOTH SMITH, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909 Company Name: FELDMAN KIEFFER, LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: Suite 900, Buffalo, NY 14202- Company Name: 37 FRANKLIN STREET Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 350 Main St Ste 800, Buffalo, NY 14202-3750 Company Name: COLUCCI & GALLAHER P.C. Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 701 Seneca St Ste 609, Buffalo, NY 14210-1374 Company Name: BENNETT SCHECHTER ARCURI & WILL Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 350 Main St # 2100, Buffalo, NY 14202-3750 Company Name: PERSONIUS MELBER LLP Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
NIAGARA FALLS MUNICIPAL BUILDING 1925 MAIN STREET NIAGARA FALLS |
City | NIAGARA FALLS |
State | NY |
Zip Code | 14305- |
Address: 934 Lafayette Ave, Niagara Falls, NY 14305-1111 Law School: University of Dayton School of Law Year Admitted: 1991 | ||||
Address: 3067 Lewiston Rd, Niagara Falls, NY 14305-1800 Company Name: ATTORNEY AT LAW Law School: SUNY AT BUFFALO Year Admitted: 1983 | ||||
Address: 3755 Military Rd, Niagara Falls, NY 14305-3516 Company Name: HUTCHESON, AFFRONTI, DEISINGER P.C. Law School: UNIVERSITY AT BUFFALO Year Admitted: 2003 | ||||
Address: 1925 Main St, Niagara Falls, NY 14305-2660 Company Name: 8TH JUDICIAL DISTRICT Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2012 | ||||
Address: 1324 Calumet Ave, Niagara Falls, NY 14305-2028 Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2009 | ||||
Address: 1925 Main St, Niagara Falls, NY 14305-2660 Company Name: Niagara Falls City Court Law School: UNIVERSITY AT BUFFALO Year Admitted: 2010 | ||||
Address: 3755 Military Rd, Niagara Falls, NY 14305-3516 Company Name: HUTCHESON, AFFRONTI & DEISINGER, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2025 | ||||
Address: 2749 Lockport Rd, Niagara Falls, NY 14305-2229 Company Name: SEVENSON ENVIRONMENTAL SERVICES INC Law School: SUNY BUFFALO Year Admitted: 1976 | ||||
Address: 2749 Lockport Rd, Niagara Falls, NY 14305-2229 Company Name: SEVENSON ENVIRONMENTAL SERVICES Law School: SUNY Buffalo Law School Year Admitted: 2022 | ||||
Address: 3755 Military Rd, Niagara Falls, NY 14305-3516 Company Name: HUTCHESON, AFFRONTI & DEISINGER, P.C. Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2009 | ||||
Find all attorneys in the same zip code |
Address: 3750 Monroe Ave Ste 1050, Pittsford, NY 14534-1341 Company Name: Maximus Federal Services Law School: UNIVERSITY AT BUFFALO LAW SCH. Year Admitted: 2010 |
Address: 7350 N Dobson Rd Ste 130, Scottsdale, AZ 85256-2710 Company Name: ONE Law School: SYRACUSE UNIVERSITY Year Admitted: 1996 |
Address: 200 Main St, Westbrook, ME 04092-4733 Company Name: LEE INTERNATIONAL BUSINESS DVLPMNT LLC Law School: Yeshiva University Cardozo School of Law Year Admitted: 1982 |
Address: 245 5th Ave Fl 20, New York, NY 10016-8728 Company Name: PROVE Law School: William & Mary Law School Year Admitted: 2010 |
Address: 52 Eugene O'Neill Drive, New London, CT 06320- Company Name: Waller, Smith & Palmer, PC Law School: UNIVERSITY OF CONNECTICUT Year Admitted: 1996 |
Address: 9 Carlton Ave, Setauket, NY 11733-3906 Company Name: RAUPP LAW, P.C. Law School: THOMAS M. COOLEY Year Admitted: 2011 |
Address: 200 5th Ave Fl 14, New York, NY 10010-3302 Company Name: TIFFANY & CO. Law School: Columbia Law School Year Admitted: 1995 |
Address: 1271 Avenue of The Americas, New York, NY 10020-1300 Company Name: LATHAM & WATKINS LLP Law School: New York University School of Law Year Admitted: 2023 |
Address: 33 Whitehall St Fl 17, New York, NY 10004-2164 Company Name: LEVI & KORSINSKY LLP Law School: Thomas M Cooley Law School Year Admitted: 2000 |
Address: 1214 N Country Rd, Stony Brook, NY 11790-1906 Company Name: THE LAW OFFICE OF CATHERINE L DOMINICI Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW Year Admitted: 2010 |
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.