Amy Catherine Lanighan

(716) 286-4518 · Niagara Falls Municipal Building, 1925 Main Street Niagara Falls, Niagara Falls, NY 14305-

Overview

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.

Attorney Information

Registration Number6206189
Full NameAMY CATHERINE LANIGHAN
First NameAMY
Last NameLANIGHAN
Company NameNIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE
AddressNiagara Falls Municipal Building
1925 Main Street Niagara Falls
Niagara Falls
NY 14305-
CountyNiagara
Telephone(716) 286-4518
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameNIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE
AddressNiagara Falls Municipal Building
1925 Main Street Niagara Falls
Niagara Falls
NY 14305-
Telephone(716) 286-4518
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address NIAGARA FALLS MUNICIPAL BUILDING
1925 MAIN STREET NIAGARA FALLS
CityNIAGARA FALLS
StateNY
Zip Code14305-

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.