William Lawrence Hartford

(716) 852-3600 · 438 Main St Ste 10, Buffalo, NY 14202-3207

Overview

WILLIAM LAWRENCE HARTFORD (Registration #6250112) is an attorney in Buffalo 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 CHELUS HERDZIK SPEYER & MONTE PC. The attorney was graduated from Capital University Law School. The registered office location is at 438 Main St Ste 10, Buffalo, NY 14202-3207, with contact phone number (716) 852-3600. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6250112
Full NameWILLIAM LAWRENCE HARTFORD
First NameWILLIAM
Last NameHARTFORD
Company NameCHELUS HERDZIK SPEYER & MONTE PC
Address438 Main St Ste 10
Buffalo
NY 14202-3207
CountyErie
Telephone(716) 852-3600
Law SchoolCapital University Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameCHELUS HERDZIK SPEYER & MONTE PC
Address438 Main St Ste 10
Buffalo
NY 14202-3207
Telephone(716) 852-3600
Law SchoolCapital University Law School

Attorneys with the same company

Address: 438 Main Street, Tenth Floor, Buffalo, NY 14202
Company Name: CHELUS HERDZIK SPEYER & MONTE PC
Law School: CASE WESTERN RESERVE UNIV
Year Admitted: 1987
Address: 438 Main St, Buffalo, NY 14202-3208
Company Name: CHELUS HERDZIK SPEYER & MONTE PC
Law School: Brooklyn Law School
Year Admitted: 2018

Attorneys with the same school

Address: 65 E State St Ste 2550, Columbus, OH 43215-4265
Company Name: FREEMAN, MATHIS, & GARY
Law School: Capital University Law School
Year Admitted: 2013
Address: 6400 Arlington Blvd Ste 400, Falls Church, VA 22042-2349
Company Name: TAHIRIH JUSTICE CENTER
Law School: Capital University Law School
Year Admitted: 2014
Address: 10979 Reed Hartman Hwy Ste 233, Blue Ash, OH 45242-2882
Company Name: JOE & ASSOCIATES LLC
Law School: Capital University Law School
Year Admitted: 2017
Address: Po Box 278979, Rochester, NY 14627-8979
Company Name: UNIVERSITY OF ROCHESTER MEDICAL CENTER
Law School: Capital University Law School
Year Admitted: 2018
Address: 10 N Fitzhugh St, Rochester, NY 14614-1211
Company Name: MONROE COUNTY PUBLIC DEFENDER’S OFFICE
Law School: Capital University Law School
Year Admitted: 2025
Address: 28 E Main St Ste 1400, Rochester, NY 14614-1935
Company Name: PHILLIPS LYTLE, PLLP
Law School: Capital University Law School
Year Admitted: 2016
Address: 10 Jefferson Plz Ste 400, Princeton, NJ 08540-9502
Company Name: LIEBERMAN BLECHER & SINKEVICH PC
Law School: CAPITAL UNIVERSITY LAW SCHOOL
Year Admitted: 2022
Address: 580 N 4th St Ste 260, Columbus, OH 43215-2112
Company Name: OLIVA GIBBS PLLC
Law School: Capital University Law School
Year Admitted: 2019
Address: 21 E State St Ste 200, Columbus, OH 43215-0109
Company Name: LATIF LAW, LLC
Law School: Capital University Law School
Year Admitted: 2019
Address: 127 Public Sq Ste 4900, Cleveland, OH 44114-1284
Company Name: BENESCH FRIEDLANDER COPLAN & ARONOFF LPA
Law School: Capital University Law School
Year Admitted: 2021
Find all attorneys with the same school

Location Information

Street Address 438 MAIN ST STE 10
CityBUFFALO
StateNY
Zip Code14202-3207

Attorneys in the same location

Address: 438 Main St Ste 10, Buffalo, NY 14202-3207
Company Name: CHELUS, HERDZIK, SPEYER & MONTE, P.C.
Law School: WASHINGTON AND LEE UNIV
Year Admitted: 1986
Address: 438 Main St Ste 10, Buffalo, NY 14202-3207
Company Name: CHELUS, HERDZIK, SPEYER & MONTE P.C.
Law School: University at Buffalo School of Law
Year Admitted: 2000
Address: 438 Main St Ste 10, Buffalo, NY 14202-3207
Company Name: CHELUS, HERDZIK, SPEYER & MONTE P.C.
Law School: SUNY AT BUFFALO
Year Admitted: 1998
Address: 438 Main St Ste 1000, Buffalo, NY 14202-3210
Company Name: CHELUS, HERDZIK, SPEYER & MONTE, P.C.
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 2006

Attorneys in the same zip code

Address: 438 Main St Ste 7, Buffalo, NY 14202-3207
Company Name: ECBA VOLUNTEER LAWYERS PROJECT, INC.
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2018
Address: 438 Main St Ste 7, Buffalo, NY 14202-3207
Company Name: ECBA VLP
Law School: University of Cincinnati College of Law
Year Admitted: 2023
Address: 438 Main St Ste 1200, Buffalo, NY 14202-3207
Company Name: CENTER FOR ELDER LAW & JUSTICE
Law School: Cornell Law School
Year Admitted: 2021
Address: 438 Main St Ste 7, Buffalo, NY 14202-3207
Company Name: ERIE COUNTY BAR ASSOCIATION VOLUNTEER LAWYERS PROJECT, INC.
Law School: University at Buffalo School of Law
Year Admitted: 2022
Address: 438 Main St Ste 1200, Buffalo, NY 14202-3207
Company Name: CENTER FOR ELDER LAW AND JUSTICE
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 438 Main St Ste 1200, Buffalo, NY 14202-3207
Company Name: CENTER FOR ELDER LAW & JUSTICE
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 438 Main St Ste 7, Buffalo, NY 14202-3207
Company Name: ECBA VOLUNTEER LAWYERS PROJECT
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 438 Main St Ste 7, Buffalo, NY 14202-3207
Company Name: VOLUNTEER LAWYERS PROJECT
Law School: SUNY Buffalo Law School
Year Admitted: 2013
Address: 438 Main St Ste 7, Buffalo, NY 14202-3207
Company Name: ECBA VOLUNTEER LAWYERS PROJECT, INC.
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 438 Main St Ste 1200, Buffalo, NY 14202-3207
Company Name: CENTER FOR ELDER LAW & JUSTICE, INC.
Law School: ST LOUIS UNIVERSITY MO
Year Admitted: 1989
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 1100 Liberty Building, Buffalo, NY 14202
Company Name: GREGORY SCOTT GAGLIONE JR.
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 136 Delaware Ave, Buffalo, NY 14202
Company Name: UNITED STATES ATTORNEY - WDNY
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2015
Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 424 Main Street, Suite 1830, Buffalo, NY 14202
Company Name: KAHANA FELD
Law School: Georgetown University Law Center
Year Admitted: 2015
Address: 3500 City Hall, Buffalo, NY 14202
Company Name: BUFFALO PUBLIC SCHOOLS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2014
Address: Suite 900, Buffalo, NY 14202
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 65 Niagara St, Buffalo, NY 14202
Company Name: CITY OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 69 Delaware Ave, Suite 1100, Bufffalo, NY 14202
Company Name: TEXIDO LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: Suite 150r, Buffalo, NY 14202
Company Name: LEGAL AID BUREAU OF BUFFALO, INC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 140 Pearl Street #100, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 745 5th Ave, New York, NY 10151-0099
Company Name: HAUG PARTNERS LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1977
Address: Po Box 7344, Albany, NY 12224-0344
Company Name: JUDGE, NEW YORK STATE COURT OF CLAIMS
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1990
Address: 538 Preston Ave Ste 270, Meriden, CT 06450-4851
Company Name: TOBIN AND MAROHN
Law School: UNIV. OF CONNECTICUT
Year Admitted: 2008
Address: 805 Kings Hwy FL 2, Brooklyn, NY 11223-2239
Company Name: LAWRENCE W SCHREIER ATTORNEY AT LAW
Law School: CARDOZO
Year Admitted: 1989
Address: 114 W 47th St, New York, NY 10036-1510
Company Name: COWAN, LIEBOWITZ & LATMAN, P.C.
Law School: RUTGERS SCHOOL OF LAW
Year Admitted: 1998
Address: 1 Newark Ctr Fl 10, Newark, NJ 07102-5237
Company Name: K&L GATES LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 1992
Address: 534 Willow Ave Ste 213, Cedarhurst, NY 11516-2078
Company Name: GITELIS LLP
Law School: Fordham University School of Law
Year Admitted: 2003
Address: 1166 Avenue of The Americas, New York, NY 10036-2708
Company Name: GUY CARPENTER & COMPANY, LLC
Law School: Boston University School of Law
Year Admitted: 2025
Address: 100 State St Ste 500, Rochester, NY 14614-1350
Company Name: US ATTORNEYS OFFICE, WDNY
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 2019
Address: 438 Main Street, Tenth Floor, Buffalo, NY 14202
Company Name: CHELUS HERDZIK SPEYER & MONTE PC
Law School: CASE WESTERN RESERVE UNIV
Year Admitted: 1987

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.