Olivia Anne Proia

(716) 855-1050 · 350 Main St # 2100, Buffalo, NY 14202-3750

Overview

OLIVIA ANNE PROIA (Registration #6209878) is an attorney in Buffalo 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 PERSONIUS MELBER LLP. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 350 Main St # 2100, Buffalo, NY 14202-3750, with contact phone number (716) 855-1050. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6209878
Full NameOLIVIA ANNE PROIA
First NameOLIVIA
Last NamePROIA
Company NamePERSONIUS MELBER LLP
Address350 Main St # 2100
Buffalo
NY 14202-3750
CountyErie
Telephone(716) 855-1050
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationJun 2027

Organization Information

Company NamePERSONIUS MELBER LLP
Address350 Main St # 2100
Buffalo
NY 14202-3750
Telephone(716) 855-1050
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

Address: 2100 Main Place Tower, Buffalo, NY 14202-3721
Company Name: PERSONIUS MELBER LLP
Law School: SUNY AB
Year Admitted: 1981
Address: 2100 Main Place Tower, Buffalo, NY 14202-3721
Company Name: PERSONIUS MELBER LLP
Law School: SUNY Buffalo Law School
Year Admitted: 1997
Address: 2100 Main Place Tower, Buffalo, NY 14202-3721
Company Name: PERSONIUS MELBER LLP
Law School: UNIVERSITY AT NOTRE DAME
Year Admitted: 2002

Attorneys with the same school

Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 45 Ellicott St Ste 1, Batavia, NY 14020-3148
Company Name: ERIE COUNTY BAR ASSOCIATION VOLUNTEER LAWYERS PROJECT, INC.
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: 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909
Company Name: FELDMAN KIEFFER LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 250 W 34th St Ste 2015, New York, NY 10119-2104
Company Name: REID & WISE, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 321 Main St, Utica, NY 13501-1229
Company Name: ONEIDA COUNTY PUBLIC DEFENDER OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 800 Phillips Road, Ms 105-20c, Webster, NY 14580-
Company Name: XEROX CORPORATION
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Po Box 148, Warsaw, NY 14569-0148
Company Name: SNIATECKI LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 172 Slade Ave, Buffalo, NY 14224-2643
Company Name: STEENBERG LAW FIRM
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 9276 Main St, Clarence, NY 14031-1969
Company Name: BLOCK, LONGO, LAMARCA & BRZEZINSKI, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 350 MAIN ST # 2100
CityBUFFALO
StateNY
Zip Code14202-3750

Attorneys in the same zip code

Address: 350 Main St Ste 2140, Buffalo, NY 14202-3750
Company Name: CANTOR, WOLFF, NICASTRO & HALL, LLC
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2014
Address: 350 Main St Ste 1000a, Buffalo, NY 14202-3750
Company Name: NEW YORK STATE OFFICE OF THE INSPECTOR GENERAL
Law School: Georgetown University Law Center
Year Admitted: 2017
Address: 350 Main St Ste 2201, Buffalo, NY 14202-3750
Company Name: LAW OFFICES OF RICHARD SCHOENBERG
Law School: SUNY Buffalo Law School
Year Admitted: 2014
Address: 350 Main Street, Suite 1800, Buffalo, NY 14202-3750
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 350 Main St Ste 1000b, Buffalo, NY 14202-3750
Company Name: NEW YORK STATE DIVISION OF HUMAN RIGHTS
Law School: Syracuse University College of Law
Year Admitted: 2018
Address: 350 Main St Ste 1710, Buffalo, NY 14202-3750
Company Name: HORN WRIGHT, LLP
Law School: Brooklyn Law School
Year Admitted: 2016
Address: 350 Main St Ste 2140, Buffalo, NY 14202-3750
Company Name: CANTOR, WOLFF, NICASTRO, HALL, LLC
Law School: Vermont Law School
Year Admitted: 2021
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: OFFICE OF THE ATTORNEY GENERAL BUFFALO REGIONAL OFFICE
Law School: Wayne State University Law School
Year Admitted: 2025
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL, BUFFALO REGIONAL OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2014
Address: 350 Main St Ste 700, Buffalo, NY 14202-3750
Company Name: HAMBERGER & WEISS
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: Seventh Floor, Buffalo, NY 14202-
Company Name: 250 DELAWARE AVENUE
Law School: George Washington University Law School
Year Admitted: 2021
Address: 69 Delaware Ave, Suite 1100, Bufffalo, NY 14202-
Company Name: TEXIDO LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 1920 Liberty Building, Buffalo, NY 14202-
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1100 Liberty Building, Buffalo, NY 14202-
Company Name: GREGORY SCOTT GAGLIONE JR.
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 424 Main Street, Suite 1300, Buffalo, NY 14202-
Company Name: HURWITZ FINE P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202-
Company Name: HARRINGTON & MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 136 Delaware Ave, Buffalo, NY 14202-
Company Name: UNITED STATES ATTORNEY - WDNY
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2015
Address: 140 Pearl Street, Buffalo, NY 14202-
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: 65 Niagara St, Buffalo, NY 14202-
Company Name: CITY OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 424 Main Street, Suite 1830, Buffalo, NY 14202-
Company Name: KAHANA FELD
Law School: Georgetown University Law Center
Year Admitted: 2015
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 300 E St Sw, Washington, DC 20546-0002
Company Name: NASA
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 1290 Avenue of The Americas Fl 14, New York, NY 10104-3301
Company Name: KING & SPALDING
Law School: COLUMBIA UNIVERSITY
Year Admitted: 2005
Address: 76 Avenue Paul Doumer, 75116 Paris, -, FRANCE
Company Name: OLIVIA CHRISTINE ANNE SIGAL ESQ
Law School: New York University School of Law
Year Admitted: 1984
Address: 8995 Main St, Clarence, NY 14031-1927
Company Name: LONG & PAULO-LEE, PLLC
Law School: SUNY BUFFALO SCHOOL OF LAW
Year Admitted: 2018
Address: Po Box 1497, Freedom, CA 95019-1497
Law School: CORNELL
Year Admitted: 1985
Address: 50 Oue Collyer Quay, #11-03/04 Oue Bayfront, Singapore, -, SINGAPORE (REPUBLIC OF)
Company Name: EQT PRIVATE CAPITAL ASIA
Law School: University of Chicago Law School
Year Admitted: 2008
Address: 100 Madison St, Syracuse, NY 13202-2701
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 405 Lexington Ave, New York, NY 10174-0002
Company Name: AMSTER ROTHSTEIN & EBENSTEIN LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2010
Address: Po Box 4184, New York, NY 10163-4184
Company Name: EVERYTOWN FOR GUN SAFETY
Law School: Columbia Law School
Year Admitted: 2020
Address: 16th Floor, York House, Landmark, 15 Queen's Road Central, Hong Kong, -, HONG KONG
Company Name: WHITE & CASE
Law School: University of Hong Kong
Year Admitted: 2013

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.