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.
| Registration Number | 6207252 |
| Full Name | JILLIAN ROSE HOULE |
| First Name | JILLIAN |
| Last Name | HOULE |
| Company Name | NY STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, OFFICE OF GENERAL COUNSEL |
| Address | 625 Broadway Albany NY 12233-0001 |
| County | Albany |
| Telephone | (518) 402-9089 |
| Law School | Pace Law School |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Nov 2027 |
| Company Name | NY STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, OFFICE OF GENERAL COUNSEL |
| Address | 625 Broadway Albany NY 12233-0001 |
| Telephone | (518) 402-9089 |
| Law School | Pace Law 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 | ||||
| Street Address |
625 BROADWAY |
| City | ALBANY |
| State | NY |
| Zip Code | 12233-0001 |
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 | ||||
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 | ||||
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 |
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.