Anna Cherie Fullerton

(585) 775-0380 · 16 E Main St, Rochester, NY 14614-1808

Overview

ANNA CHERIE FULLERTON (Registration #6215909) is an attorney in Rochester 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 LEGAL ASSISTANCE OF WESTERN NEW YORK. The attorney was graduated from University of Denver Sturm College of Law. The registered office location is at 16 E Main St, Rochester, NY 14614-1808, with contact phone number (585) 775-0380. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6215909
Full NameANNA CHERIE FULLERTON
First NameANNA
Last NameFULLERTON
Company NameLEGAL ASSISTANCE OF WESTERN NEW YORK
Address16 E Main St
Rochester
NY 14614-1808
CountyMonroe
Telephone(585) 775-0380
Law SchoolUniversity of Denver Sturm College of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationOct 2027

Organization Information

Company NameLEGAL ASSISTANCE OF WESTERN NEW YORK
Address16 E Main St
Rochester
NY 14614-1808
Telephone(585) 775-0380
Law SchoolUniversity of Denver Sturm College of Law

Attorneys with the same company

Address: 902 Taber St, Ithaca, NY 14850-5082
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 215 E Church St Ste 301, Elmira, NY 14901-2743
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: SYRACUSE
Year Admitted: 1997
Address: 361 S Main St, Geneva, NY 14456-2645
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: St. Louis University School of Law
Year Admitted: 2025
Address: 115 E 3rd St, Jamestown, NY 14701-5401
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 215 E Church St Ste 301, Elmira, NY 14901-2743
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: Ohio Northern University Pettit College of Law
Year Admitted: 2009
Address: 361 S Main St, Geneva, NY 14456-2645
Company Name: Legal Assistance of Western New York
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2016
Address: 215 E Church St Ste 301, Elmira, NY 14901-2743
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2018
Address: 215 E Church St Ste 301, Elmira, NY 14901-2743
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: University of California Los Angeles School of Law
Year Admitted: 2025
Address: 361 S. Main St, Geneva, NY 14456-2645
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: NEW YORK UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: University of New Hampshire School of Law
Year Admitted: 2018
Find all attorneys with the same company

Attorneys with the same school

Address: 222 S Meramec Ave Ste 202, Saint Louis, MO 63105-3514
Company Name: CAMPBELL LAW LLC
Law School: University of Denver Sturm College of Law
Year Admitted: 2021
Address: 48 Court St, Canton, NY 13617-1161
Company Name: ST. LAWRENCE COUNTY PUBLIC DEFENDER S OFFICE
Law School: University of Denver Sturm College of Law
Year Admitted: 2025
Address: 317 Lenox Ave, New York, NY 10027-4454
Company Name: NEIGHBORHOOD DEFENDER SERVICES OF HARLEM
Law School: University of Denver Sturm College of Law
Year Admitted: 2022
Address: 19 Railroad Pl Ste 301, Saratoga Springs, NY 12866-2386
Company Name: SHADE TREE ADVISORS LLC
Law School: University of Denver Sturm College of Law
Year Admitted: 2021
Address: 3177 Latta Rd # 243, Rochester, NY 14612-3094
Company Name: JACKLING LAW PLLC
Law School: University of Denver Sturm College of Law
Year Admitted: 2020
Address: 120 Park Ave, New York, NY 10017-5577
Company Name: BLOOMBERG
Law School: University of Denver Sturm College of Law
Year Admitted: 2020
Address: 3615 Delgany St Ste 1100, Denver, CO 80216-3997
Company Name: FENNEMORE CRAIG, P.C.
Law School: University of Denver Sturm College of Law
Year Admitted: 2022
Address: 8537 Winter Berry Dr, Castle Pines, CO 80108-3661
Company Name: GRANT THORNTON LLP
Law School: University of Denver Sturm College of Law
Year Admitted: 2025
Address: 159 N Sangamon St Ste 200, Chicago, IL 60607-2201
Company Name: ALLEN OVERY SHEARMAN STERLING LLP
Law School: University of Denver Sturm College of Law
Year Admitted: 2020
Address: 485 Lexington Ave Fl 7, New York, NY 10017-2600
Company Name: LAW OFFICE OF ERIC FELDMAN
Law School: University of Denver Sturm College of Law
Year Admitted: 2022
Find all attorneys with the same school

Location Information

Street Address 16 E MAIN ST
CityROCHESTER
StateNY
Zip Code14614-1808

Attorneys in the same location

Address: 16 E Main St, Rochester, NY 14614-1808
Company Name: CHRISTIANO & COLETTI
Law School: UNIVERSITY OF DAYTON
Year Admitted: 1987
Address: 16 E Main St Ste 600, Rochester, NY 14614-1810
Company Name: MONROE COUNTY CONFLICT DEFENDER
Law School: Albany Law School
Year Admitted: 2012
Address: 16 E Main St Ste 210, Rochester, NY 14614-1808
Company Name: WILLIAM M. HIGGINS ESQ.
Law School: SUNY AT BUFFALO
Year Admitted: 1981
Address: 16 E Main St, Rochester, NY 14614-1808
Company Name: HANDELMAN, WITKOWICZ & LEVITSKY
Law School: BUFFALO
Year Admitted: 1980
Address: 16 E Main St Ste 430, Rochester, NY 14614-1815
Company Name: BRIAN C BUETTNER ATTORNEY AT LAW
Law School: CLEVELAND STATE UNIVERSITY
Year Admitted: 1990
Address: 16 E Main St Ste 440, Rochester, NY 14614-1862
Company Name: LOUIS C NOTO
Law School: Albany Law School
Year Admitted: 1970
Address: 16 E Main St Ste 600, Rochester, NY 14614-1810
Company Name: MONROE COUNTY OFFICE OF THE CONFLICT DEFENDER
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 16 E Main St Ste 450, Rochester, NY 14614-1817
Company Name: ALAN GLASER ESQ.
Law School: SUNY AT BUFFALO
Year Admitted: 1994
Address: 16 E Main St Ste 600, Rochester, NY 14614-1810
Company Name: MONROE COUNTY CONFLICT DEFENDER’S OFFICE
Law School: Ohio Northern University Pettit College of Law
Year Admitted: 2024
Address: 16 E Main St Ste 500, Rochester, NY 14614-1872
Company Name: N.Y.S. TRAFFIC VIOLATIONS BUREAU
Law School: UNIV OF AKRON SCHOOL LAW
Year Admitted: 1988
Find all attorneys in the same location

Attorneys in the same zip code

Address: 16 E. Main St, Rochester, NY 14614-1808
Company Name: THEODORE S. KANTOR, ESQ.
Law School: SUNY AT BUFFALO
Year Admitted: 1971

Attorneys in the same zip code

Address: 307 County Office Building, 39 West Main Street, Rochester, NY 14614
Company Name: MONROE COUNTY LAW DEPARTMENT
Law School: BUFFALO, STATE UNIV. OF NY
Year Admitted: 2014
Address: 250 Hall of Justice, Rochester, NY 14614
Company Name: MONROE COUNTY FAMILY COURT
Law School: NEW ENGLAND LAW SCHOOL
Year Admitted: 2018
Address: Kenneth B. Keating Federal Building, 100 State Street, Rochester, NY 14614
Company Name: UNITED STATES DISTRICT COURT, WESTERN DISTRICT OF NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: Hall of Justice, Rochester, NY 14614
Company Name: STATE OF NY
Law School: University of Pittsburgh School of Law
Year Admitted: 1998
Address: 1360 U.S. Courthouse, 100 State St, Rochester, NY 14614
Company Name: US DISTRICT COURT WESTERN DISTRICT OF NY
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL,THE STATE UNIVERSITY OF NEW YORK (SUN
Year Admitted: 2010
Address: 545 Hall of Justice-Chambers- Room 213, Rochester, NY 14614
Company Name: MONROE COUNTY COURT
Law School: SUNY Buffalo Law School
Year Admitted: 1997
Address: Ebenezer Watts Blgd Ste 832, Rochester, NY 14614
Company Name: MONROE COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2001
Address: 512a Hall of Justice, Rochester, NY 14614
Company Name: PRINCIPAL LAW CLERK TO THE HON. DANIEL J. DOYLE
Law School: SUNY AT BUFFALO
Year Admitted: 1994
Address: 1150 City Place, 50 W. Main St., Rochester, NY 14614
Company Name: MONROE COUNTY
Law School: PENN STATE - DICKINSON
Year Admitted: 2004
Address: Xxxxxxxx, Rochester, NY 14614
Law School: WASHINGTON UNIVERSITY
Year Admitted: 2009
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 2201 C Street Nw, Washington, DC 20451-0001
Company Name: U.S. DEPARTMENT OF STATE
Law School: American University Washington College of Law
Year Admitted: 2018
Address: 583 Ny-94, Warwick, NY 10990
Company Name: THE LAW OFFICE OF ORRIN A. FULLERTON P.C.
Law School: Thomas Jefferson School of Law San Diego CA
Year Admitted: 2012
Address: 2929 Allen Pkwy Ste 1000, Houston, TX 77019-7128
Company Name: AMERICAN INTERNATIONAL GROUP, INC.
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 2005
Address: 295 5th Ave, New York, NY 10016-7103
Company Name: QUINN EMANUEL URQUHART & SULLIVAN LLP
Law School: Harvard Law School
Year Admitted: 2015
Address: 231 Capitol Ave, Hartford, CT 06106-1548
Company Name: STATE OF CONNECTICUT, SUPERIOR COURT
Law School: Pace Law School
Year Admitted: 2008
Address: 7 World Trade Ctr, New York, NY 10007-0042
Company Name: WILMER, CUTLER, PICKERING, HALE & DORR LLP
Law School: YALE
Year Admitted: 2003
Address: 4 New York Plz, New York, NY 10004-2413
Company Name: JPMPRGAN CHASE
Law School: SUNY Buffalo Law School
Year Admitted: 1997
Address: 1 Angel Lane, London, Ec4r 3ab, UNITED KINGDOM
Company Name: NOMURA INTERNATIONAL PLC
Law School: KING'S COLLEGE LONDON
Year Admitted: 2012
Address: Po Box 2551, Laguna Hills, CA 92654-2551
Company Name: CHER SAUER
Law School: Rutgers School of Law - Camden
Year Admitted: 2020
Address: 316 N Steele Rd, West Hartford, CT 06117-2231
Law School: RUTGERS
Year Admitted: 1984

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.