Nyeema Asa Haigler

(716) 853-8532 · 350 Main St Ste 300a, Buffalo, NY 14202-3750

Overview

NYEEMA ASA HAIGLER (Registration #6235345) 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 OFFICE OF THE ATTORNEY GENERAL BUFFALO REGIONAL OFFICE. The attorney was graduated from Wayne State University Law School. The registered office location is at 350 Main St Ste 300a, Buffalo, NY 14202-3750, with contact phone number (716) 853-8532. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6235345
Full NameNYEEMA ASA HAIGLER
First NameNYEEMA
Last NameHAIGLER
Company NameOFFICE OF THE ATTORNEY GENERAL BUFFALO REGIONAL OFFICE
Address350 Main St Ste 300a
Buffalo
NY 14202-3750
CountyErie
Telephone(716) 853-8532
Law SchoolWayne State University Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationJun 2027

Organization Information

Company NameOFFICE OF THE ATTORNEY GENERAL BUFFALO REGIONAL OFFICE
Address350 Main St Ste 300a
Buffalo
NY 14202-3750
Telephone(716) 853-8532
Law SchoolWayne State University Law School

Attorneys with the same school

Address: 29286 Manchester St, Westland, MI 48185-1889
Law School: WAYNE STATE UNIVERSITY LAW SCHOOL
Year Admitted: 2016
Address: 15 W 38th St Ste 735, New York, NY 10018-5501
Company Name: THE HEALTH LAW PARTNERS
Law School: Wayne State University Law School
Year Admitted: 2019
Address: One Bryant Park, Bank of America Tower, New York, NY 10036-6745
Company Name: AKIN GUMP STRAUSS HAUER & FELD LLP
Law School: Wayne State University Law School
Year Admitted: 2024
Address: 350 S Main St Ste 300, Ann Arbor, MI 48104-2131
Company Name: DICKINSON WRIGHT PLLC
Law School: Wayne State University Law School
Year Admitted: 2018
Address: 150 W Jefferson Ave Ste 2500, Detroit, MI 48226-4415
Company Name: MILLER CANFIELD
Law School: Wayne State University Law School
Year Admitted: 2020
Address: 71 Cuttermill Rd, Great Neck, NY 11021-3153
Law School: Wayne State University Law School
Year Admitted: 2016
Address: 3000 Town Ctr Ste 3250, Southfield, MI 48075-1216
Company Name: PISTON GROUP, LLC
Law School: Wayne State University Law School
Year Admitted: 2018
Address: 221 N Highway 27, Suite C, Clermont, FL 34711-3116
Company Name: LAYO FAWOLE LAW PLLC
Law School: Wayne State University Law School
Year Admitted: 2018
Address: 745 Old Saw Mill River Rd, Tarrytown, NY 10591-6701
Company Name: REGENERON
Law School: Wayne State University Law School
Year Admitted: 2023
Address: 3250 Wilshire Blvd Ste 2100, Los Angeles, CA 90010-1611
Company Name: KOSTIV & ASSOCIATES P.C.
Law School: Wayne State University Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 350 MAIN ST STE 300A
CityBUFFALO
StateNY
Zip Code14202-3750

Attorneys in the same location

Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: OFFICE OF THE NEW YORK ATTORNEY GENERAL
Law School: Albany Law School
Year Admitted: 1986
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: OFFICE OF THE ATTORNEY GENERAL NEW YORK
Law School: University of Missouri Kansas City School of Law
Year Admitted: 2024
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2016
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: NYS ATTORNEY GENERAL'S OFFICE
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2010
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: OFFICE OF THE ATTORNEY GENERAL
Law School: FORDHAM
Year Admitted: 1997
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: OFFICE OF NEW YORK STATE ATTORNEY GENERAL
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2015
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: NYS OFFICE OF THE ATTORNEY GENERAL
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 2002
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: OFFICE OF N.Y.S. ATTORNEY GENERAL MAIN PLACE TOWER
Law School: SUNY AT BUFFALO
Year Admitted: 1998
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: THE NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL
Law School: Syracuse University College of Law
Year Admitted: 2013
Address: 350 Main St Ste 300a, Buffalo, NY 14202-3750
Company Name: NYS OFFICE OF THE ATTORNEY GENERAL BUFFALO REGIONAL OFFICE
Law School: WAKE FOREST
Year Admitted: 1992
Find all attorneys in the same location

Attorneys in the same zip code

Address: 350 Main Street, Suite 1800, Buffalo, NY 14202-3750
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 350 Main St Ste 700, Buffalo, NY 14202-3750
Company Name: HAMBERGER & WEISS
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 350 Main St Ste 850, Buffalo, NY 14202-3750
Company Name: ANDREW D. FISKE, ESQ.
Law School: SUNY Buffalo Law School
Year Admitted: 2011
Address: 350 Main St # 700, Buffalo, NY 14202-3750
Company Name: HAMBERGER & WEISS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 350 Main St Ste 1105, Buffalo, NY 14202-3750
Company Name: BARGNESI BRITT, PLLC
Law School: George Mason University School of Law
Year Admitted: 2010
Address: 350 Main St # 2100, Buffalo, NY 14202-3750
Company Name: PERSONIUS MELBER LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
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 # 700, Buffalo, NY 14202-3750
Company Name: HAMBERGER & WEISS, LLP
Law School: U.C. HASTINGS
Year Admitted: 2010
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, Buffalo, NY 14202-3750
Company Name: NYS DIVISION OF HUMAN RIGHTS
Law School: Brooklyn Law School
Year Admitted: 2013
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 136 Delaware Ave, Buffalo, NY 14202
Company Name: UNITED STATES ATTORNEY - WDNY
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2015
Address: 1600 Liberty Building Bldg Main, Buffalo, NY 14202
Company Name: RUPP PFALZGRAF LLC
Law School: University of Toledo College of Law
Year Admitted: 2025
Address: Suite 900, Buffalo, NY 14202
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 140 Pearl Street #100, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Seventh Floor, Buffalo, NY 14202
Company Name: 250 DELAWARE AVENUE
Law School: George Washington University Law School
Year Admitted: 2021
Address: Avant Building 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 65 Niagara St, Buffalo, NY 14202
Company Name: CITY OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 3500 City Hall, Buffalo, NY 14202
Company Name: BUFFALO PUBLIC SCHOOLS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2014
Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH BROWN MCCARTHY & GRUBER, P.C.
Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW
Year Admitted: 2018
Find all attorneys in the same zip code

Similar Entities

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.