THOMAS JOSEPH DAVIAU (Registration #6210645) is an attorney in Syracuse 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 SUGARMAN LAW FIRM LLP. The attorney was graduated from Syracuse University College of Law. The registered office location is at 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460, with contact phone number (315) 474-2943. The current status of the attorney is Currently registered.
Registration Number | 6210645 |
Full Name | THOMAS JOSEPH DAVIAU |
First Name | THOMAS |
Last Name | DAVIAU |
Company Name | SUGARMAN LAW FIRM LLP |
Address | 211 W Jefferson St Ste 20 Syracuse NY 13202-2460 |
County | Onondaga |
Telephone | (315) 474-2943 |
Law School | Syracuse University College of Law |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Oct 2027 |
Company Name | SUGARMAN LAW FIRM LLP |
Address | 211 W Jefferson St Ste 20 Syracuse NY 13202-2460 |
Telephone | (315) 474-2943 |
Law School | Syracuse University College of Law |
Address: 211 W Jefferson St, Syracuse, NY 13202-2680 Company Name: SUGARMAN LAW FIRM LLP Law School: FRANKLIN PIERCE LAW CNTR Year Admitted: 1989 |
Address: 1600 Rand Building,14 Lafayette Sq, 1600 Rand Building, Buffalo, NY 14203-1929 Company Name: SUGARMAN LAW FIRM LLP Law School: BOSTON COLLEGE Year Admitted: 1996 |
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929 Company Name: SUGARMAN LAW FIRM LLP Law School: SUNY Buffalo Law School Year Admitted: 2017 |
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929 Company Name: SUGARMAN LAW FIRM LLP Law School: SUNY AT BUFFALO Year Admitted: 1987 |
Address: 211 W Jefferson St, Syracuse, NY 13202-2455 Company Name: Sugarman Law Firm LLP Law School: Syracuse University College of Law Year Admitted: 2013 |
Address: 215 Burnet Ave, Syracuse, NY 13203-2334 Company Name: STANLEY LAW OFFICES Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 350 Linden Oaks Ste 215, Rochester, NY 14625-2807 Company Name: LIPPES MATHIAS LLP Law School: Syracuse University College of Law Year Admitted: 2024 | ||||
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261 Company Name: GALE GALE AND HUNT, LLC Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 1 Lincoln Ctr Fl 15, Syracuse, NY 13202-1306 Company Name: BOND, SCHOENECK, AND KING PLLC Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 449 S Salina St, Syracuse, NY 13202-2450 Company Name: LYNN, D’ELIA, TEMES & STANCZYK Law School: Syracuse University College of Law Year Admitted: 2024 | ||||
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140 Company Name: SMITH SOVIK KENDRICK & SUGNET Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 450 Plaza Dr, Vestal, NY 13850-3657 Company Name: LEVENE GOULDIN & THOMPSON LLP Law School: Syracuse University College of Law Year Admitted: 2024 | ||||
Address: 211 W Jefferson St Ste 1, Syracuse, NY 13202-2561 Company Name: COSTELLO, COONEY & FEARON PLLC Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 60 State St, Boston, MA 02109-1800 Company Name: SIDLEY AUSTIN Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 210 E Fayette St Fl 7, Syracuse, NY 13202-1936 Company Name: DAVIES LAW FIRM, P.C. Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
211 W JEFFERSON ST STE 20 |
City | SYRACUSE |
State | NY |
Zip Code | 13202-2460 |
Address: 211 W Jefferson St Ste 22, Syracuse, NY 13202-2460 Company Name: AZRIA & BRUFFETT LAW FIRM PLLC Law School: Albany Law School Year Admitted: 2003 |
Address: 211 W Jefferson St Ste 22, Syracuse, NY 13202-2460 Company Name: AZRIA & BRUFFETT LAW FIRM PLLC Law School: New York Law School Year Admitted: 2006 |
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202- Company Name: HANCOCK ESTABROOK, LLP Law School: Syracuse University College of Law Year Admitted: 2022 | ||||
Address: Axa Tower I, 1800 Madison Street, Syracuse, NY 13202- Company Name: HANCOCK ESTABROOK, LLP Law School: Syracuse University College of Law Year Admitted: 2024 | ||||
Address: One Park Place, 300 S State St #130, Syracuse, NY 13202- Company Name: WILLIAM MATTAR LAW OFFICES Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2014 | ||||
Address: 24 South Clinton Street, 3rd Floor, Syracuse, NY 13202- Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER, NORTHERN DISTRICT OF NEW YORK Law School: Syracuse University College of Law Year Admitted: 2017 | ||||
Address: 1800 Axa Tower I 100 Madison St, Syracuse, NY 13202- Company Name: HANCOCK ESTABROOK, LLP Law School: SUNY BUFFALO LAW SCHOOL Year Admitted: 2016 | ||||
Address: Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202- Company Name: BARCLAY DAMON LLP Law School: Hebrew University of Jerusalem Year Admitted: 2022 | ||||
Address: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202- Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER Law School: Roger Williams University School of Law Year Admitted: 2011 | ||||
Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202- Company Name: BOND, SCHOENECK & KING PLLC Law School: Syracuse University College of Law Year Admitted: 2023 | ||||
Address: 1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 13202- Company Name: HANCOCK ESTABROOK LLP Law School: Syracuse University College of Law Year Admitted: 2014 | ||||
Address: 4 Clinton Square, Syracuse, NY 13202- Company Name: PYRAMID MANAGEMENT GROUP, LLC Law School: Vermont Law School Year Admitted: 2018 | ||||
Find all attorneys in the same zip code |
Address: Po Box 8795, Williamsburg, VA 23187-8795 Company Name: WILLIAM AND MARY LAW SCHOOL Law School: CORNELL Year Admitted: 2006 |
Address: 120 New York Ave Ste 4w, Huntington, NY 11743-2743 Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2005 |
Address: 9 Metrotech Ctr, Brooklyn, NY 11201-5431 Company Name: New York City Fire Department Law School: New York Law School Year Admitted: 2006 |
Address: 265 E Beech St, Long Beach, NY 11561-4224 Law School: HOFSTRA UNIVERSITY Year Admitted: 1986 |
Address: 6608 Wooster Pike, Cincinnati, OH 45227-4205 Company Name: EARTHJUSTICE Law School: HARVARD Year Admitted: 2005 |
Address: Uetlibergstrasse 233, Zurich, -, SWISS CONFEDERATION Company Name: UBS GROUP Law School: VILLANOVA Year Admitted: 2004 |
Address: 1 Newark Ctr, Newark, NJ 07102-5235 Company Name: SETON HALL LAW SCHOOL Law School: COLUMBIA UNIVERSITY Year Admitted: 2002 |
Address: 388 Greenwich St, New York, NY 10013-2362 Company Name: Citibank Law School: Brooklyn Law School Year Admitted: 2007 |
Address: 620 S Tryon St, Charlotte, NC 28202-1842 Company Name: BANK OF AMERICA Law School: HARVARD Year Admitted: 2004 |
Address: 808 Lancaster St, Albany, NY 12203-1506 Company Name: THOMAS J. FOX ATTORNEY AT LAW Law School: GEORGETOWN Year Admitted: 1979 |
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.