Jillian Rose Houle

(518) 402-9089 · 625 Broadway, Albany, NY 12233-0001

Overview

JILLIAN ROSE HOULE (Registration #6207252) is an attorney in Albany 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 NY STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, OFFICE OF GENERAL COUNSEL. The attorney was graduated from Pace Law School. The registered office location is at 625 Broadway, Albany, NY 12233-0001, with contact phone number (518) 402-9089. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6207252
Full NameJILLIAN ROSE HOULE
First NameJILLIAN
Last NameHOULE
Company NameNY STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, OFFICE OF GENERAL COUNSEL
Address625 Broadway
Albany
NY 12233-0001
CountyAlbany
Telephone(518) 402-9089
Law SchoolPace Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationNov 2027

Organization Information

Company NameNY STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, OFFICE OF GENERAL COUNSEL
Address625 Broadway
Albany
NY 12233-0001
Telephone(518) 402-9089
Law SchoolPace Law School

Attorneys with the same school

Address: 150 Grand St # 100, White Plains, NY 10601-4821
Company Name: WESTCHESTER LEGAL AID
Law School: Pace Law School
Year Admitted: 2025
Address: 800 3rd Ave Ste 902, New York, NY 10022-7894
Company Name: RUBIN PATERNITI GONZALEZ RIZZO KAUFMAN
Law School: Pace Law School
Year Admitted: 2025
Address: 1 S Main St Ste 500, New City, NY 10956-3559
Company Name: ROCKLAND COUNTY OFFICE OF THE DISTRICT ATTORNEY
Law School: Pace Law School
Year Admitted: 2025
Address: 650 Clinton Sq, Rochester, NY 14604-1717
Company Name: ROBERT KING LAW FIRM, PLLC
Law School: Pace Law School
Year Admitted: 2025
Address: 140 Grand St Ste 705, White Plains, NY 10601-4836
Company Name: YANKWITT LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 188 Tarrytown Rd, White Plains, NY 10607-1624
Company Name: WESTCHESTER COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Pace Law School
Year Admitted: 2025
Address: 177 Hillside Ave, White Plains, NY 10607-1409
Company Name: TOWN OF GREENBURGH
Law School: Pace Law School
Year Admitted: 2025
Address: 3 W Main St Ste 212, Elmsford, NY 10523-2414
Company Name: STUDENT ADVOCACY
Law School: Pace Law School
Year Admitted: 2025
Address: 915 Lafayette Blvd, Bridgeport, CT 06604-4706
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: Pace Law School
Year Admitted: 2025
Address: 21 Main St Ste 250, Hackensack, NJ 07601-7086
Company Name: O CATHAIN LAW GROUP
Law School: Pace Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 625 BROADWAY
CityALBANY
StateNY
Zip Code12233-0001

Attorneys in the same location

Address: 625 Broadway, Albany, NY 12207-2942
Company Name: EMPIRE STATE DEVELOPMENT
Law School: Albany Law School
Year Admitted: 2012
Address: 625 Broadway, Albany, NY 12207-2997
Company Name: NYS ENVIRONMENTAL FACILITIES CORPORATION
Law School: BROOKLYN
Year Admitted: 1997
Address: 625 Broadway, Albany, NY 12207-2942
Company Name: NEW YORK STATE ENVIRONMENTAL FACILITIES CORPORATION
Law School: ALBANY LAW SCHOOOL
Year Admitted: 2018
Address: 625 Broadway, Albany, NY 12207-2942
Company Name: NEW YORK STATE OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
Law School: George Mason University School of Law
Year Admitted: 2018
Address: 625 Broadway, Albany, NY 12233-1500
Company Name: DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Law School: PACE UNIVERSITY
Year Admitted: 2014
Address: 625 Broadway, Albany, NY 12207-2942
Company Name: NEW YORK STATE DEPT OF ENVIROMENTAL CONSERVATION
Law School: SUNY Buffalo Law School
Year Admitted: 2006
Address: 625 Broadway, Albany, NY 12207-2942
Company Name: NEW YORK STATE OFFICE OF PARKS, RECREATION & HISTORIC PRESERVATION
Law School: New York University School of Law
Year Admitted: 2016
Address: 625 Broadway, Albany, NY 12207-2991
Company Name: NYS ENVIRONMENTAL FACILITIES CORP
Law School: ALBANY
Year Admitted: 2002
Address: 625 Broadway, Albany, NY 12207-2991
Company Name: ENVIRONMENTAL FACILITIES CORPORATION
Law School: Albany Law School
Year Admitted: 2022
Address: 625 Broadway, Albany, NY 12207-2942
Company Name: NYS ENVIRONMENTAL FACILITIES CORPORATION - ALBANY, NY
Law School: Albany Law School
Year Admitted: 2009
Find all attorneys in the same location

Attorneys in the same city

Address: 50 Wolf Rd, Albany, NY 12205-2603
Company Name: NYSDOT
Law School: Albany Law School
Year Admitted: 2025
Address: 70 N Pearl St, Albany, NY 12207-
Company Name: NYS BOARD OF ELECTIONS
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 80 State St, Albany, NY 12207-2541
Company Name: BARCLAY DAMON
Law School: Albany Law School
Year Admitted: 2025
Address: 30 Clinton Ave, Albany, NY 12207-2203
Company Name: ALBANY COUNTY ALTERNATE PUBLIC DEFENDERS
Law School: Albany Law School
Year Admitted: 2025
Address: 353 Broadway Fl 3, Albany, NY 12246-2915
Company Name: STATE UNIVERSITY OF NEW YORK - OFFICE OF GENERAL COUNSEL
Law School: Northeastern University School of Law
Year Admitted: 2025
Address: 3 Winners Cir, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE
Law School: Albany Law School
Year Admitted: 2025
Address: 1 Commerce Plz Fl 19, Albany, NY 12260-1000
Company Name: WHITEMAN, OSTERMAN AND HANNA LLP
Law School: Albany Law School
Year Admitted: 2025
Address: 500 New Karner Rd, Albany, NY 12205-3853
Company Name: THE TOWNE LAW FIRM
Law School: Albany Law School
Year Admitted: 2025
Address: 54 State St Fl 9, Albany, NY 12207-2527
Company Name: O CONNELL AND ARONOWITZ, P.C.
Law School: Albany Law School
Year Admitted: 2025
Address: Agency Building 3, Albany, NY 12223-
Company Name: DEPARTMENT OF PUBLIC SERVICE
Law School: Northwestern University School of Law Chicago
Year Admitted: 2025
Find all attorneys in the same city

Similar Entities

Attorneys with similar names

Address: 2 Turner Pl, Piscataway, NJ 08854-3839
Company Name: EVONIK CORPORATION
Law School: Boston College Law School
Year Admitted: 2007
Address: 7 World Trade Center, 250 Greenwich St, 11th Floor, New York, NY 10007-
Company Name: LEWIS BRISBOIS BISGAARD & SMITH, LLP
Law School: University of Notre Dame Law School
Year Admitted: 2025
Address: 1220 Washington Ave Bldg 9, Albany, NY 12226-1799
Company Name: NYS OCM
Law School: Albany Law School
Year Admitted: 2017
Address: 128 State St, Montpelier, VT 05633-0001
Company Name: VERMONT SECRETARY OF STATE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: PO Box 278979, Rochester, NY 14627-8979
Company Name: UNIVERSITY OF ROCHESTER MEDICAL CENTER - OFFICE OF COUNSEL
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 2006
Address: 1329 King St, Greenwich, CT 06831-2907
Company Name: CHOICE HOTELS INTERNATIONAL, INC. / HOULE RANDALL LLC
Law School: GEORGETOWN LAW CTR,
Year Admitted: 2008
Address: 81 Main St Unit 510, White Plains, NY 10601-1719
Company Name: WEST GROUP LAW PLLC
Law School: Roger Williams University School of Law
Year Admitted: 2015
Address: 1300, Rue Notre-Dame Centre, 2nd Floor, Trois-Rivieres Quebec G9a 4x3, -, CANADA
Company Name: HOULE ROY S.A.
Law School: UNIVERSITY OF MONTREAL
Year Admitted: 2006
Address: 801 Pennsylvania Ave NW, Washington, DC 20004-2615
Company Name: Debevoise & Plimpton LLP
Law School: THE UNIVERSITY OF TEXAS SCHOOL OF LAW
Year Admitted: 2014
Address: 612 State St, Schenectady, NY 12305-2112
Company Name: SCHENECTADY DISTRICT ATTORNEY'S OFFICE
Law School: Albany Law School
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.