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.
| Registration Number | 6246458 |
| Full Name | QUIN ERIN KENNY |
| First Name | QUIN |
| Last Name | KENNY |
| Company Name | KENNY & KENNY |
| Address | 315 West Fayette St Syracuse NY 13202 |
| County | Onondaga |
| Telephone | (315) 471-0524 |
| Law School | Syracuse University College of Law |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Dec 2027 |
| Company Name | KENNY & KENNY |
| Address | 315 West Fayette St Syracuse NY 13202 |
| Telephone | (315) 471-0524 |
| Law School | Syracuse University College of Law |
Address: 315 W Fayette St, Syracuse, NY 13202-1201 Company Name: KENNY & KENNY Law School: LOYOLA UNIVERSITY Year Admitted: 1988 |
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 | ||||
| Street Address |
315 WEST FAYETTE ST |
| City | SYRACUSE |
| State | NY |
| Zip Code | 13202 |
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 | ||||
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 |
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.