AUTUMN NICOLE SIEGEL (Registration #6239529) is an attorney in Hartford 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 HALLORAN & SAGE, LLP. The attorney was graduated from University of Connecticut School of Law. The registered office location is at One Goodwin Square, 225 Asylum Street, 18th Floor, Hartford, CT 06103-, with contact phone number (860) 297-4661. The current status of the attorney is Currently registered.
Registration Number | 6239529 |
Full Name | AUTUMN NICOLE SIEGEL |
First Name | AUTUMN |
Last Name | SIEGEL |
Company Name | HALLORAN & SAGE, LLP |
Address | One Goodwin Square, 225 Asylum Street, 18th Floor Hartford CT 06103- |
Telephone | (860) 297-4661 |
Law School | University of Connecticut School of Law |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Nov 2027 |
Company Name | HALLORAN & SAGE, LLP |
Address | One Goodwin Square, 225 Asylum Street, 18th Floor Hartford CT 06103- |
Telephone | (860) 297-4661 |
Law School | University of Connecticut School of Law |
Address: 315 Post Rd W, Westport, CT 06880-4739 Company Name: HALLORAN & SAGE, LLP Law School: BROOKLYN LAW SCHOOL Year Admitted: 1992 |
Address: 225 Asylum St, Hartford, CT 06103-1516 Company Name: Halloran & Sage, LLP Law School: UNIVERSITY OF MINNESOTA Year Admitted: 2007 |
Address: 213 Court St Ste 205, Middletown, CT 06457-3379 Company Name: HALLORAN & SAGE, LLP Law School: ST JOHNS Year Admitted: 1983 |
Address: 1 Goodwin Sq, Hartford, CT 06103-4300 Company Name: HALLORAN & SAGE, LLP Law School: QUINNIPIAC COLLEGE SCHOOL OF LAW Year Admitted: 2000 |
Address: 437 Madison Ave Fl 24, New York, NY 10022-7090 Company Name: WEINER MILLO MORGAN & BONANNO LLC Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Address: 12 N Main St Ste 102, West Hartford, CT 06107-1932 Company Name: RICH ROCHLIN LAW GROUP Law School: University of Connecticut School of Law Year Admitted: 2025 | ||||
Address: 157 Church St, New Haven, CT 06510-2100 Company Name: U.S. BANKRUPTCY COURT Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Address: 9 W Broad St Ste 710, Stamford, CT 06902-3780 Company Name: WHITE AND WILLIAMS LLP Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Address: H. Carl Mccall Suny Building, Third Floor, 353 Broadway, Albany, NY 12246- Company Name: SUNY OFFICE OF GENERAL COUNSEL Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Address: 1221 Avenue of The Americas Fl 34, New York, NY 10020-1010 Company Name: MAYER BROWN LLP Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Address: 262 W 38th St Rm 1107, New York, NY 10018-9164 Company Name: LAW OFFICES OF LORCAN SHANNON P.C. Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Address: 601 Lexington Ave Ste 3637, New York, NY 10022-4611 Company Name: KIRKLAND & ELLIS LLP Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Address: 1 Enterprise Dr Ste 310, Shelton, CT 06484-4631 Company Name: STOCKMAN O'CONNOR Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Address: 300 S Orange Ave Ste 1400, Orlando, FL 32801-3380 Company Name: RUMBERGER KIRK &CALDWELL PA Law School: University of Connecticut School of Law Year Admitted: 2024 | ||||
Find all attorneys with the same school |
Street Address |
ONE GOODWIN SQUARE, 225 ASYLUM STREET, 18TH FLOOR |
City | HARTFORD |
State | CT |
Zip Code | 06103- |
Address: 400 Columbus Blvd, Hartford, CT 06103- Company Name: MUNICH RE INSURANCE Law School: UNIVERSITY OF CONNECTICUT Year Admitted: 2001 | ||||
Address: 185 Asylum Street City Place I, Hartford, CT 06103- Company Name: BROWN RUDNICK LLP Law School: UNIVERSITY OF CONNECTICUT SCHOOL OF LAW Year Admitted: 2009 | ||||
Address: City Place I, Hartford, CT 06103- Company Name: CUMMINGS & LOCKWOOD Law School: PACE UNIVERSITY Year Admitted: 1994 | ||||
Address: 755 Main St Fl 24, Hartford, CT 06103- Company Name: GLOBAL ATLANTIC FINANCIAL GROUP Law School: NEW YORK Year Admitted: 2003 | ||||
Address: 755 Main St Ste 1700, Hartford, CT 06103- Company Name: GORDON & REES SCULLY MANSUKHANI, LLP Law School: University of Connecticut School of Law Year Admitted: 2010 | ||||
Address: 185 Asylum Street, Ct039-050, Hartford, CT 06103- Company Name: UNITEDHEALTH GROUP Law School: University of Connecticut School of Law Year Admitted: 2018 | ||||
Address: One State Street, Hartford, CT 06103- Company Name: ROBINSON & COLE LLP Law School: University of New Hampshire School of Law Year Admitted: 2016 | ||||
Address: City Place I, 185 Asylum Street, Hartford, CT 06103- Company Name: MACARTER & ENGLISH Law School: UNIVERSITY OF CONNECTICUT Year Admitted: 2004 | ||||
Address: 755 Main St Ste 1700, Hartford, CT 06103- Company Name: GORDON REES SCULLY MANSUKHANI Law School: Seton Hall University School of Law Year Admitted: 2014 | ||||
Address: 755 Main St Ste 1700, Hartford, CT 06103- Company Name: GORDON & REES SCULLY MANSUKHANI Law School: DUKE LAW SCHOOL Year Admitted: 2020 | ||||
Find all attorneys in the same zip code |
Address: 20 Church St # 18, Hartford, CT 06103-1246 Company Name: HINCKLEY, ALLEN & SNYDER LLP Law School: Rutgers Law School Year Admitted: 2017 | ||||
Address: 20 Church St Fl 18, Hartford, CT 06103-1246 Company Name: HINCKLEY, ALLEN & SNYDER LLP Law School: SETON HALL UNIV. SCHOOL OF LAW Year Admitted: 2014 | ||||
Address: 20 Church St Ste 1750, Hartford, CT 06103-1200 Company Name: MOTLEY RICE LLC Law School: BOSTON UNIVERSITY Year Admitted: 2008 | ||||
Address: 20 Church St Fl 18, Hartford, CT 06103-1246 Company Name: HINCKLEY ALLEN & SNYDER Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2014 | ||||
Address: 20 Church St Fl 20, Hartford, CT 06103-1246 Company Name: TROUTMAN PEPPER LOCKE LLP Law School: University of Connecticut School of Law Year Admitted: 2022 | ||||
Address: 242 Trumbull St, Hartford, CT 06103-1213 Company Name: DAY PITNEY LLP Law School: NYU SCHOOL OF LAW Year Admitted: 2007 | ||||
Address: 242 Trumbull St Ste 204, Hartford, CT 06103-1213 Company Name: CATALINA HOLDINGS (BERMUDA) LTD Law School: PACE UNIVERSITY Year Admitted: 1999 | ||||
Address: 20 Church St Fl 22, Hartford, CT 06103-1246 Company Name: CANTOR COLBURN, LLP Law School: UNIV. OF CONNECTICUT SCHOOL OF LAW Year Admitted: 2008 | ||||
Address: 20 Church St Fl 22, Hartford, CT 06103-1246 Company Name: CANTORCOLBURN LLP Law School: NEW MEXICO SCHOOL OF LAW Year Admitted: 2008 | ||||
Address: 20 Church St Fl 17, Hartford, CT 06103-1246 Company Name: MOTLEY RICE LLC Law School: University of Connecticut School of Law Year Admitted: 2020 | ||||
Find all attorneys in the same zip code |
Address: 49 Thomas St, New York, NY 10013-3821 Company Name: THE LEGAL AID SOCIETY Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2005 |
Address: 10 Riverview Dr, Danbury, CT 06810-6268 Company Name: LINDE INC. Law School: NYU Year Admitted: 1995 |
Address: 1 Dipronio Dr, Waterloo, NY 13165-1680 Company Name: SENECA COUNTY PUBLIC DEFENDERS OFFICE Law School: THOMAS M. COOLEY LAW SCHOOL Year Admitted: 2013 |
Address: 110 W Fayette St, Syracuse, NY 13202-1324 Company Name: BOUSQUET HOLSTEIN PLLC Law School: Syracuse University College of Law Year Admitted: 2024 |
Address: 12555 Manchester Rd, Saint Louis, MO 63131-3710 Company Name: EDWARD JONES Law School: BOSTON UNIVERSITY Year Admitted: 2004 |
Address: 199 Water St FL 22, New York, NY 10038-3533 Company Name: CENTER FOR REPRODUCTIVE RIGHTS Law School: UNIVERSITY OF MICHIGAN Year Admitted: 2006 |
Address: 481 Moray Place, Dunedin 9016, -, NEW ZEALAND Company Name: MINISTRY OF BUSINESS, INNOVATION AND EMPLOYMENT (INZ) Law School: Case Western Reserve University School of Law Year Admitted: 2022 |
Address: 80 S Swan St, Albany, NY 12210-8001 Company Name: DIVISION OF CRIMINAL JUSTICE SERVICES Law School: Albany Law School Year Admitted: 2015 |
Address: 1521 Concord Pike Ste 301, Pmb 221, Wilmington, DE 19803-3644 Company Name: PHREESIA INC. Law School: Harvard Law School Year Admitted: 2024 |
Address: 671 Flatbush Ave, Brooklyn, NY 11225-5601 Company Name: LAW OFFICE OF AM SHOEMAKER, PLLC Law School: New York Law School Year Admitted: 2004 |
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.