ROLAND JOSEPH LINDMAYER (Registration #6243679) is an attorney in Washington 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 U.S. SECURITIES AND EXCHANGE COMMISSION. The attorney was graduated from Syracuse University College of Law. The registered office location is at 100 F St Ne # 8226, Washington, DC 20549-2000, with contact phone number (202) 316-8460. The current status of the attorney is Currently registered.
| Registration Number | 6243679 |
| Full Name | ROLAND JOSEPH LINDMAYER |
| First Name | ROLAND |
| Last Name | LINDMAYER |
| Company Name | U.S. SECURITIES AND EXCHANGE COMMISSION |
| Address | 100 F St Ne # 8226 Washington DC 20549-2000 |
| Telephone | (202) 316-8460 |
| Law School | Syracuse University College of Law |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | U.S. SECURITIES AND EXCHANGE COMMISSION |
| Address | 100 F St Ne # 8226 Washington DC 20549-2000 |
| Telephone | (202) 316-8460 |
| Law School | Syracuse University College of Law |
Address: 100 F St Ne Stop 5561, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: AMERICAN UNIVERSITY Year Admitted: 2011 | ||||
Address: 801 Brickell Ave Ste 1950, Miami, FL 33131-4901 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: Washington University St. Louis School of Law Year Admitted: 2024 | ||||
Address: 1961 Stout St Ste 1700, Denver, CO 80294-1700 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: PACE UNIVERSITY SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 100 F St Ne Ste 6417, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: Duke University School of Law Year Admitted: 2014 | ||||
Address: 801 Brickell Ave Ste 1800, Miami, FL 33131-4901 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: George Washington University Law School Year Admitted: 2018 | ||||
Address: 100 F St Ne Rm 7222, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: CATHOLIC UNI. OF AMERICA: COLUMBUS SCHOOL OF LAW Year Admitted: 2015 | ||||
Address: 44 Montgomery St Fl 7, San Francisco, CA 94104-4602 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: Yale Law School Year Admitted: 2011 | ||||
Address: Chicago Regional Office, 175 West Jackson Blvd, Chicago, IL 60604 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: University of Michigan Law School Year Admitted: 2019 | ||||
Address: 100 F St Ne, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: New York University School of Law Year Admitted: 2017 | ||||
Address: 44 Montgomery St Ste 2800, San Francisco, CA 94104-4802 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: University of San Diego School of Law Year Admitted: 2019 | ||||
| Find all attorneys with the same company | ||||
Address: 175 Arsenal St Fl 7, Watertown, NY 13601-2528 Company Name: JEFFERSON COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 233 Broadway, New York, NY 10279 Company Name: NYC LAW DEPARTMENT Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 221 S Warren St Ste 310, Syracuse, NY 13202-1809 Company Name: LEGAL AID SOCIETY OF MID-NEW YORK Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 74 Bunner St, Oswego, NY 13126-3357 Company Name: OSWEGO COUNTY PUBLIC DEFENDER Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 70 N Pearl St, Albany, NY 12207 Company Name: NYS BOARD OF ELECTIONS Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 231 Walton St, Syracuse, NY 13202-1226 Company Name: NAVE LAW FIRM Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261 Company Name: GALE GALE AND HUNT, LLC Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 5788 Widewaters Pkwy, Syracuse, NY 13214-1853 Company Name: MARTIN, GANOTIS, BROWN, MOULD, AND CURRIE P.C. Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 315 West Fayette St, Syracuse, NY 13202 Company Name: KENNY & KENNY Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: 99 Garnsey Rd, Pittsford, NY 14534-4565 Company Name: HARRIS BEACH MURTHA CULLINA PLLC. Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
100 F ST NE # 8226 |
| City | WASHINGTON |
| State | DC |
| Zip Code | 20549-2000 |
Address: 100 F St NE, Washington, DC 20549-2000 Company Name: DIVISION OF CORPORATION FINANCE U.S. SECURITIES AND EXCHANGE COMMISSIO Law School: HARVARD Year Admitted: 2005 | ||||
Address: 100 F St Ne Stop 8549, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: GEORGETOWN UNIV. LAW CTR. Year Admitted: 2007 | ||||
Address: 100 F St Ne Ste 6417, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: Duke University School of Law Year Admitted: 2014 | ||||
Address: 100 F St Ne Stop 5561, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: AMERICAN UNIVERSITY Year Admitted: 2011 | ||||
Address: 100 F St Ne Stop 9612, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: HARVARD Year Admitted: 2005 | ||||
Address: 100 F St Ne Rm 7222, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: CATHOLIC UNI. OF AMERICA: COLUMBUS SCHOOL OF LAW Year Admitted: 2015 | ||||
Address: 100 F St Ne, Washington, DC 20549-2000 Company Name: SEC Law School: University of Michigan Law School Year Admitted: 2010 | ||||
Address: 100 F St Ne, Washington, DC 20549-2000 Company Name: SECURITIES EXCHANGE COMMISSION Law School: Temple University Beasley School of Law Year Admitted: 2023 | ||||
Address: 100 F St Ne Ofc 8555, Washington, DC 20549-2000 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: WAKE FOREST UNIV. SCH. OF LAW Year Admitted: 2008 | ||||
Address: 100 F St Ne Stop 5631, Washington, DC 20549-2000 Company Name: US SECURITIES AND EXCHANGE COMMISSION Law School: New York University School of Law Year Admitted: 2004 | ||||
| Find all attorneys in the same zip code | ||||
Address: 100 F St Ne Mail Stop 1004, Washington, DC 20549 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: WASHINGTON UNIVERSITY Year Admitted: 1998 | ||||
Address: 450 Fifth Street Nw, Washington, DC 20549 Company Name: US SECURITIES AND EXCHANGE COMMISSION Law School: COLUMBIA UNIVERSITY Year Admitted: 1986 | ||||
Address: Office of Administrative Law Judges, 100 F Street NE, Washington, DC 20549 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: NEW YORK LAW SCHOOL Year Admitted: 2010 | ||||
Address: 100 F Street, Ne, Washington, DC 20549 Company Name: SECURITIES AND EXCHANGE COMMN Law School: UNIVERSITYOF MICHIGAN Year Admitted: 1999 | ||||
Address: 450 Fifth Street, Nw, Washington, DC 20549 Company Name: SECURITIES & EXCHANGE COMMISSION Law School: HARVARD Year Admitted: 2002 | ||||
Address: 100 F St Ne, Washington, DC 20549 Company Name: SECURITIES AND EXCHANGE COMMISSION Law School: BOSTON COLLEGE Year Admitted: 2004 | ||||
Address: 100 F St NE, Washington, DC 20549 Company Name: U.S. SECURITIES & EXCHANGE COMMISSION Law School: BROOKLYN LAW SCHOOL Year Admitted: 2011 | ||||
Address: 100 F Street Ne, Washington, DC 20549 Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: New York University School of Law Year Admitted: 2019 | ||||
Address: 100 F St Ne Mailstop 5012, Washington, DC 20549 Company Name: US SECURITIES & EXCHANGE COMMISSION Law School: GEORGE WASHINGTON Year Admitted: 2008 | ||||
Address: 100 F Street, N.E., Washington, DC 20549 Company Name: SECURITIES AND EXCHANGE COMMISSION Law School: GEORGETOWN UNIVERSITY LAW CENTER Year Admitted: 2006 | ||||
| Find all attorneys in the same zip code | ||||
Address: Po Box 34553, Washington, DC 20043-4553 Company Name: DEMOCRACY FORWARD FOUNDATION Law School: STANFORD Year Admitted: 2004 |
Address: 950 3rd Ave Fl 31, New York, NY 10022-2753 Company Name: SERCARZ & RIOPELLE, LLP Law School: UC BERKELEY Year Admitted: 1986 |
Address: 454 W 142nd St, New York, NY 10031-6218 Company Name: JOSEPH R MACK Law School: Columbia Law School Year Admitted: 1968 |
Address: 8 Cottage Pl, White Plains, NY 10601-1546 Company Name: PEIRCE & SALVATO PLLC Law School: Boston University School of Law Year Admitted: 1995 |
Address: 484 Delaware Ave, Buffalo, NY 14202-1304 Company Name: ROLAND M. CERCONE, PLLC Law School: SUNY AT BUFFALO Year Admitted: 1986 |
Address: 81 Main St Unit 400, White Plains, NY 10601-1719 Company Name: ABRAMS FENSTERMAN, LLP Law School: FORDHAM Year Admitted: 1978 |
Address: 1 Manhattan W Ofc 110, New York, NY 10001-8600 Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP Law School: RUTGERS SCHOOL OF LAW (J.D.) Year Admitted: 2015 |
Address: 350 Jay St, Brooklyn, NY 11201-2904 Company Name: KINGS COUNTY DA Law School: NEW YORK LAW Year Admitted: 1987 |
Address: 838 West Hastings Street, Suite 700, Postal Code V6c 0a6, Vancouver Bc, CANADA Company Name: ROLAND LUO, ESQ. Law School: MCGILL UNIV, MONTREAL, CANADA Year Admitted: 2005 |
Address: Neue Mainzer Str. 75, 60311 Frankfurt, GERMANY Company Name: GOERING, SCHMIEGELT & FISCHER Law School: UNIVERSITY OF HEIDELBERG, NORTHWESTERN UNIVERSITY Year Admitted: 2002 |
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.