Delaney Marcella Shaw

(716) 853-1111 · 9545 Main St, Clarence, NY 14031-1968

Overview

DELANEY MARCELLA SHAW (Registration #6212435) is an attorney in Clarence 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 KLOSS STENGER GORMLEY LLP. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 9545 Main St, Clarence, NY 14031-1968, with contact phone number (716) 853-1111. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6212435
Full NameDELANEY MARCELLA SHAW
First NameDELANEY
Last NameSHAW
Company NameKLOSS STENGER GORMLEY LLP
Address9545 Main St
Clarence
NY 14031-1968
CountyErie
Telephone(716) 853-1111
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameKLOSS STENGER GORMLEY LLP
Address9545 Main St
Clarence
NY 14031-1968
Telephone(716) 853-1111
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

Address: 9545 Main St, Clarence, NY 14031-1968
Company Name: KLOSS STENGER GORMLEY LLP
Law School: University of Notre Dame Law School
Year Admitted: 1999

Attorneys with the same school

Address: Suite 900, Buffalo, NY 14202-
Company Name: 37 FRANKLIN STREET
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: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON
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: 303 Court St, Little Valley, NY 14755-1028
Company Name: CATTARAUGUS COUNTY, COUNTY ATTORNEY'S OFFICE
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: 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: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Niagara Falls Municipal Building, 1925 Main Street Niagara Falls, Niagara Falls, NY 14305-
Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 9545 MAIN ST
CityCLARENCE
StateNY
Zip Code14031-1968

Attorneys in the same location

Address: 9545 Main St, Clarence, NY 14031-1968
Company Name: KLOSS STENGER & GORMLEY LLP
Law School: BOSTON UNIVERSITY
Year Admitted: 2005
Address: 9545 Main St, Clarence, NY 14031-1968
Company Name: KRISTIN G. KOZLOWSKI, ESQ.
Law School: UNIVERSITY OF AKRON, OHIO
Year Admitted: 2001
Address: 9545 Main St, Clarence, NY 14031-1968
Company Name: KLOSS STENGER & GORMLEY LLP
Law School: Wake Forest University School of Law
Year Admitted: 2022
Address: 9545 Main St, Clarence, NY 14031-1968
Company Name: KLOSS STENGER & GORMLEY LLP
Law School: University of Pittsburgh School of Law
Year Admitted: 2015
Address: 9545 Main St, Clarence, NY 14031-1968
Company Name: KLOSS STENGER GORMLEY LLP
Law School: University of Notre Dame Law School
Year Admitted: 1999

Attorneys in the same zip code

Address: 5380 Kraus Rd # 40, Clarence, NY 14031-
Company Name: GERARD M. MEEHAN
Law School: SUNY AT BUFFALO
Year Admitted: 1983
Address: 5630 Davison Rd, Clarence, NY 14031-1353
Law School: SUNY BUFFALO
Year Admitted: 1975
Address: Po Box 298, Clarence, NY 14031-0298
Company Name: SUSAN P. REINECKE
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2005
Address: 9838 Longleaf Trl, Clarence, NY 14031-1845
Law School: UNIVERSITY OF BUFFALO LAW SCHOOL
Year Admitted: 2009
Address: 4990 Shadow Rock Ln, Clarence, NY 14031-1585
Law School: SUNY AT BUFFALO
Year Admitted: 1984
Address: 10535 Main St, Clarence, NY 14031-1624
Company Name: RICHARD L. CAMPBELL, ATTORNEY
Law School: SUNY AT BUFFALO
Year Admitted: 1973
Address: 10535 Main St, Clarence, NY 14031-1624
Company Name: DAVID D. WHITE
Law School: SUNY Buffalo Law School
Year Admitted: 1983
Address: 11342 Main St, Clarence, NY 14031-1718
Law School: TOURO LAW CENTER
Year Admitted: 2017
Address: 10535 Main St Ste 200, Clarence, NY 14031-1624
Company Name: UAW-FCA- FORD-GENERAL MOTORS LEGAL SERVICES PLAN
Law School: SUNY LAW BUFFALO
Year Admitted: 1982
Address: 9470 Greiner Rd, Clarence, NY 14031-1213
Company Name: WILLIAM WAIBLE ATTORNEY AT LAW
Law School: ALBANY LAW SCHOOL
Year Admitted: 1962
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 745 5th Ave Fl 5, New York, NY 10151-0502
Company Name: SONIA COL & ASSOCIATES, P.C.
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2017
Address: Po Box 9040, Jericho, NY 11753-8940
Company Name: JAMES F. BUTLER & ASSOCIATES
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 1993
Address: 90 Park Ave, New York, NY 10016-1301
Company Name: Foley and Lardner
Law School: Fordham University School of Law
Year Admitted: 2019
Address: 2401 E. St, Nw, Washington, DC 20037-
Company Name: DEPARTMENT OF STATE
Law School: Brooklyn Law School
Year Admitted: 1992
Address: 109 S Union St Rm 301, Rochester, NY 14607-1858
Company Name: NYS UNEMPLOYMENT INSURANCE APPEAL BOARD ADMINISTRATIVE LAW JUDGE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1989
Address: 3460 157th Ave Ne, Redmond, WA 98052-
Company Name: MICROSOFT CORPORATION
Law School: New England Law
Year Admitted: 2010
Address: 1100 Louisiana St Ste 4100, Houston, TX 77002-5213
Company Name: KING & SPALDING
Law School: St. Johns University School of Law
Year Admitted: 2011
Address: 23/1/8 TÜRkenstrasse, A-1090 Vienna, -, AUSTRIA
Company Name: PRUNBAUER RECHTSANWÄLTE
Law School: NYU
Year Admitted: 1983
Address: 26 Federal Plz Ste 346, New York, NY 10278-0004
Company Name: INTERNATIONAL TRADE FIELD OFFICE, DEPARTMENT OF JUSTICE
Law School: RUTGERS
Year Admitted: 2000
Address: 3 Rue Joseph Monier, 92500 Ruel Malmaison, -, FRANCE
Company Name: CARRIER EMEA SAS
Law School: Duke University School of Law
Year Admitted: 2003

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.