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.
| Registration Number | 6215909 |
| Full Name | ANNA CHERIE FULLERTON |
| First Name | ANNA |
| Last Name | FULLERTON |
| Company Name | LEGAL ASSISTANCE OF WESTERN NEW YORK |
| Address | 16 E Main St Rochester NY 14614-1808 |
| County | Monroe |
| Telephone | (585) 775-0380 |
| Law School | University of Denver Sturm College of Law |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Oct 2027 |
| Company Name | LEGAL ASSISTANCE OF WESTERN NEW YORK |
| Address | 16 E Main St Rochester NY 14614-1808 |
| Telephone | (585) 775-0380 |
| Law School | University of Denver Sturm College of Law |
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 | ||||
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 | ||||
| Street Address |
16 E MAIN ST |
| City | ROCHESTER |
| State | NY |
| Zip Code | 14614-1808 |
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 | ||||
Address: 16 E. Main St, Rochester, NY 14614-1808 Company Name: THEODORE S. KANTOR, ESQ. Law School: SUNY AT BUFFALO Year Admitted: 1971 |
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 | ||||
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 |
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.