Brandon Patrick Coombs

(315) 746-4246 · 74 Bunner St, Oswego, NY 13126-3357

Overview

BRANDON PATRICK COOMBS (Registration #6249015) is an attorney in Oswego 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 OSWEGO COUNTY PUBLIC DEFENDER. The attorney was graduated from Syracuse University College of Law. The registered office location is at 74 Bunner St, Oswego, NY 13126-3357, with contact phone number (315) 746-4246. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6249015
Full NameBRANDON PATRICK COOMBS
First NameBRANDON
Last NameCOOMBS
Company NameOSWEGO COUNTY PUBLIC DEFENDER
Address74 Bunner St
Oswego
NY 13126-3357
CountyOswego
Telephone(315) 746-4246
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameOSWEGO COUNTY PUBLIC DEFENDER
Address74 Bunner St
Oswego
NY 13126-3357
Telephone(315) 746-4246
Law SchoolSyracuse University College of Law

Attorneys with the same school

Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
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: 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: 450 Fifth St, Nw, Ste 8700, Washington, DC 20530
Company Name: U.S. DEPARTMENT OF JUSTICE ANTITRUST DIVISION
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: 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: 99 Garnsey Rd, Pittsford, NY 14534-4565
Company Name: HARRIS BEACH MURTHA CULLINA PLLC.
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: 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: 421 Montgomery St, Syracuse, NY 13202-2923
Company Name: ONONDAGA COUNTY
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 74 BUNNER ST
CityOSWEGO
StateNY
Zip Code13126-3357

Attorneys in the same location

Address: 74 Bunner St, Oswego, NY 13126-3357
Company Name: PUBLIC DEFENDER, OSWEGO COUNTY
Law School: SYRACUSE UNIV.
Year Admitted: 2001

Attorneys in the same zip code

Address: 70 Bunner St, Oswego, NY 13126-3357
Company Name: OSWEGO COUNTY ASSIGNED COUNSEL PLAN
Law School: New England Law
Year Admitted: 2015
Address: 70 Bunner St, Oswego, NY 13126-3357
Company Name: OSWEGO COUNTY PUBLIC DEFENDER'S OFFICE
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 70 Bunner St, Oswego, NY 13126-3357
Company Name: PUBLIC DEFENDER S OFFICE
Law School: Shahid Beheshti University
Year Admitted: 2024
Address: 70 Bunner St, Oswego, NY 13126-3357
Law School: McGill University, Faculty of Law
Year Admitted: 2019

Attorneys in the same zip code

Address: 85 W Bridge St, Oswego, NY 13126-2011
Company Name: STEPHEN C GREENE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1971
Address: Po Box 238, 249 W. 1st St., Oswego, NY 13126-0238
Law School: Syracuse University College of Law
Year Admitted: 1994
Address: 118 W Van Buren St, Oswego, NY 13126-1018
Company Name: DAVIS LAW OFFICE PLLC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1991
Address: Public Safety Center, County Court Chambers, 39 Churchill Road, Oswego, NY 13126
Company Name: OSWEGO COUNTY COURT
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2008
Address: Po Box 154, Oswego, NY 13126-0154
Company Name: RACHEL S. HAYTON, ESQ.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 36 Churchill Road, Oswego, NY 13126
Company Name: OSWEGO COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: George Washington University Law School
Year Admitted: 2021
Address: Oswego County District Attorney, 39 Churchill Road, Oswego, NY 13126
Company Name: ANTHONY J. DIMARTINO JR. ESQ.
Law School: Syracuse University College of Law
Year Admitted: 1991
Address: 55 W 2nd St., Oswego, NY 13126-1515
Company Name: RODAK LAW OFFICE P.C.
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1985
Address: 85 W Bridge St, Oswego, NY 13126-2029
Company Name: LAW OFFICES OF STEPHEN C. GREENE JR.
Law School: THOMAS M COOLEY
Year Admitted: 1997
Address: 148 Water St, Oswego, NY 13126-2053
Company Name: KSG LAW, PLLC
Law School: VERMONT
Year Admitted: 2003
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 120 Broadway Fl 28, New York, NY 10271-2901
Company Name: PITTA LLP
Law School: St. Johns University School of Law
Year Admitted: 2021
Address: 535 Mission St Fl 14, San Francisco, CA 94105-3253
Company Name: ENABLE
Law School: Harvard Law School
Year Admitted: 2016
Address: 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351
Company Name: GOOGLE LLC
Law School: NYU
Year Admitted: 2011
Address: 333 Earle Ovington Blvd Ste 901, Uniondale, NY 11553-3622
Company Name: HARRIS BEACH MURTHA CULLINA PLLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2021
Address: 420 Lexington Ave Ste 700, New York, NY 10170-0002
Company Name: IQPC
Law School: UNIVERSITY OF MIAMI
Year Admitted: 1999
Address: 40 Foley Sq, New York, NY 10007-1502
Company Name: U.S. COURT OF APPEALS FOR THE SECOND CIRCUIT
Law School: Albany Law School
Year Admitted: 2022
Address: 5732 S Jasper Way Ste 100, Centennial, CO 80015-4200
Company Name: LAW OFFICES OF COOMBS LLC
Law School: HOWARD UNIVERSITY
Year Admitted: 1999
Address: 28 State St, Boston, MA 02109-1775
Company Name: CITIZENS BANK, N.A.
Law School: Columbia Law School
Year Admitted: 2019
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: Columbia Law School
Year Admitted: 2023
Address: 412 O'Brian Hall, 211 Mary Talbert Way, Buffalo, NY 14260-0001
Company Name: UNIVERSITY AT BUFFALO SCHOOL OF LAW
Law School: University of Idaho College of Law
Year Admitted: 2022

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.