Autumn Nicole Siegel

(860) 297-4661 · One Goodwin Square, 225 Asylum Street, 18th Floor, Hartford, CT 06103-

Overview

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.

Attorney Information

Registration Number6239529
Full NameAUTUMN NICOLE SIEGEL
First NameAUTUMN
Last NameSIEGEL
Company NameHALLORAN & SAGE, LLP
AddressOne Goodwin Square, 225 Asylum Street, 18th Floor
Hartford
CT 06103-
Telephone(860) 297-4661
Law SchoolUniversity of Connecticut School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationNov 2027

Organization Information

Company NameHALLORAN & SAGE, LLP
AddressOne Goodwin Square, 225 Asylum Street, 18th Floor
Hartford
CT 06103-
Telephone(860) 297-4661
Law SchoolUniversity of Connecticut School of Law

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address ONE GOODWIN SQUARE, 225 ASYLUM STREET, 18TH FLOOR
CityHARTFORD
StateCT
Zip Code06103-

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.