Quin Erin Kenny

(315) 471-0524 · 315 West Fayette St, Syracuse, NY 13202

Overview

QUIN ERIN KENNY (Registration #6246458) is an attorney in Syracuse 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 KENNY & KENNY. The attorney was graduated from Syracuse University College of Law. The registered office location is at 315 West Fayette St, Syracuse, NY 13202, with contact phone number (315) 471-0524. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6246458
Full NameQUIN ERIN KENNY
First NameQUIN
Last NameKENNY
Company NameKENNY & KENNY
Address315 West Fayette St
Syracuse
NY 13202
CountyOnondaga
Telephone(315) 471-0524
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameKENNY & KENNY
Address315 West Fayette St
Syracuse
NY 13202
Telephone(315) 471-0524
Law SchoolSyracuse University College of Law

Attorneys with the same company

Address: 315 W Fayette St, Syracuse, NY 13202-1201
Company Name: KENNY & KENNY
Law School: LOYOLA UNIVERSITY
Year Admitted: 1988

Attorneys with the same school

Address: 2425 Clover Street, Suite B., Rochester, NY 14618
Company Name: KROLL PROUKOU, LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 421 Montgomery St, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY
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: 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: 70 N Pearl St, Albany, NY 12207
Company Name: NYS BOARD OF ELECTIONS
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 3 E Evergreen Rd Unit 101 Pmb 836, New City, NY 10956-5146
Company Name: KATHLEEN CENTOLELLA, ESQ. PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
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: 100 Great Oaks Blvd Ste 129, Albany, NY 12203-7919
Company Name: NYS APPELLATE DIVISION, THIRD JUDICIAL DEPARTMENT, ATTORNEY GRIEVANCE COMMITTEE
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460
Company Name: SUGARMAN LAW FIRM LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 315 WEST FAYETTE ST
CitySYRACUSE
StateNY
Zip Code13202

Attorneys in the same zip code

Address: Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202
Company Name: BARCLAY DAMON LLP
Law School: Hebrew University of Jerusalem
Year Admitted: 2022
Address: John H. Mulroy Civic Center, 10th Floor, 421 Montgomery Street, Syracuse, NY 13202
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: 351 South Warren St, Second Floor, Syracuse, NY 13202
Company Name: LAURA DIANE ROLNICK ESQ
Law School: UNC CHAPEL HILL
Year Admitted: 2017
Address: 100 Madison Street, Suite 1640, Syracuse, NY 13202
Company Name: MCGIVNEY, KLUGER CLARK & INTOCCIA, P.C.
Law School: Pace Law School
Year Admitted: 2009
Address: Barclay Damon Tower, Syracuse, NY 13202
Company Name: BARCLAY DAMON LLP, 125 EAST JEFFERSON STREET
Law School: University of Notre Dame Law School
Year Admitted: 2022
Address: Axa Tower I, 1800 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: One Lincoln Center, 18th Floor, 110 West Fayette Street, Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 4 North Clinton Street, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2015
Address: 1800 Axa Tower I, 100 Madison St., Syracuse, NY 13202
Company Name: HANCOCK & ESTABROOK
Law School: STATE UNIVERSITY OF NY @ BUFFALO
Year Admitted: 2010
Address: 100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2021
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 2 Penn Ctr Ste 1450, Philadelphia, PA 19102-1728
Company Name: GROSS & KENNY, LLP
Law School: New York Law School
Year Admitted: 2003
Address: 28 Liberty St Fl 34, New York, NY 10005-1526
Company Name: LOCAL INITIATIVES SUPPORT CORPORATION
Law School: University of California Los Angeles School of Law
Year Admitted: 2022
Address: 600 Madison Ave, New York, NY 10022-1615
Company Name: ALVAREZ & MARSAL TAXAND, LLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2020
Address: 437 Madison Ave Fl 35, New York, NY 10022-7001
Company Name: WIGGIN AND DANA LLP
Law School: Fordham University School of Law
Year Admitted: 2010
Address: 3 Arbuthnot Road, Suite 2201, Hong Kong, HONG KONG
Company Name: THIRD OPINION LTD
Law School: National University of Singapore
Year Admitted: 2005
Address: 22 William Penn Dr, Stony Brook, NY 11790-1327
Law School: ALBANY
Year Admitted: 1969
Address: 198 E 161st St, Bronx, NY 10451-3536
Company Name: OFFICE OF THE DISTRICT ATTORNEY, BRONX COUNTY
Law School: Boston University School of Law
Year Admitted: 2016
Address: 37/F, One Taikoo Place, 979 King's Road, Quarry Bay, HONG KONG
Company Name: EVERSHEDS SUTHERLAND
Law School: The University of Hong Kong
Year Admitted: 2020
Address: 400 Carleton Ave, Central Islip, NY 11722-4504
Company Name: SUFFOLK COUNTY LEGAL AID SOCIETY
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: 54 Bungalow Ave, Fairfield, CT 06824-5706
Law School: Albany Law School
Year Admitted: 2007

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.