Charlotte Catherine Mclellan

(716) 228-0170 · 76 Beaver Street, 3rd Floor, New York, NY 10005

Overview

CHARLOTTE CATHERINE MCLELLAN (Registration #6256267) is an attorney in New York 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 ENVIRONMENTAL EDUCATION ASSOCIATES. The attorney was graduated from Vermont Law School. The registered office location is at 76 Beaver Street, 3rd Floor, New York, NY 10005, with contact phone number (716) 228-0170. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6256267
Full NameCHARLOTTE CATHERINE MCLELLAN
First NameCHARLOTTE
Last NameMCLELLAN
Company NameENVIRONMENTAL EDUCATION ASSOCIATES
Address76 Beaver Street
3rd Floor
New York
NY 10005
CountyNew York
Telephone(716) 228-0170
Law SchoolVermont Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameENVIRONMENTAL EDUCATION ASSOCIATES
Address76 Beaver Street
3rd Floor
New York
NY 10005
Telephone(716) 228-0170
Law SchoolVermont Law School

Attorneys with the same school

Address: 1251 Avenue of The Americas, Ninth Floor, New York, NY 10020
Company Name: PADUANO AND WEINTRAUB LLP
Law School: Vermont Law School
Year Admitted: 2025
Address: 7559 Court St, Elizabethtown, NY 12932-2117
Company Name: ESSEX COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Vermont Law School
Year Admitted: 2025
Address: 217 N 27th St, Billings, MT 59101-1939
Company Name: YELLOWSTONE COUNTY COURTHOUSE
Law School: Vermont Law School
Year Admitted: 2025
Address: 45 Rue De Tocqueville, Paris 75017, FRENCH REPUBLIC
Company Name: ADVANT ALTANA
Law School: Vermont Law School
Year Admitted: 2025
Address: 5 Penn Plz, New York, NY 10001-1803
Company Name: DROHAN LEE LLP
Law School: Vermont Law School
Year Admitted: 2025
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: ERIE COUNTY DISTRICT ATTONERY
Law School: Vermont Law School
Year Admitted: 2025
Address: 612 State St, Schenectady, NY 12305-2112
Company Name: SCHENECTADY COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Vermont Law School
Year Admitted: 2023
Address: One Gateway Center, Suite 2600, Newark, NJ 07102
Company Name: EASTERN ENVIRONMENTAL LAW CENTER
Law School: Vermont Law School
Year Admitted: 2024
Address: 52 Rue Des Grandes CÔTes, Saint Ouen L'AumÔNe 95310, FRENCH REPUBLIC
Law School: Vermont Law School
Year Admitted: 2025
Address: 23 Rue D'Antin, Paris 75002, FRENCH REPUBLIC
Company Name: HCR AVOCATS 2ND FLOOR
Law School: Vermont Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 76 BEAVER STREET
3RD FLOOR
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same zip code

Address: Suite 8b, New York, NY 10005
Company Name: 14 WALL ST.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL, GORDON, & REINDEL
Law School: Seton Hall University School of Law
Year Admitted: 2022
Address: Financial Square At 32 Old Slip, New York, NY 10005
Company Name: LAW OFFICE OF MICHAEL S. LAMONSOFF
Law School: St. John's University School of Law
Year Admitted: 2022
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON REINDEL
Law School: University of New South Wales
Year Admitted: 2021
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL, GORDON AND REINDEL LLP
Law School: George Washington University Law School
Year Admitted: 2025
Address: 32 Old Slip, New York, NY 10005
Law School: New York Law School
Year Admitted: 2025
Address: 28 Liberty Street, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2023
Address: Wall Street Plaza, 88 Pine St., 29th Floor, New York, NY 10005
Company Name: MARSHALL DENNEHEY, P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 277 Broadway Ste 400, New York, NY 10007-2035
Company Name: CHARLOTTE C LEE ESQ
Law School: New York Law School
Year Admitted: 1978
Address: Hasserisgade 31, 9000 Aalborg, DENMARK
Law School: University College Dublin
Year Admitted: 2010
Address: 1 Market St Ste 500, San Francisco, CA 94105-1306
Law School: COLUMBIA
Year Admitted: 2014
Address: 200 Crossing Blvd Fl 4, Bridgewater, NJ 08807-2861
Company Name: COSETTE PHARMACEUTICALS, INC.
Law School: Brooklyn Law School
Year Admitted: 2021
Address: Muehlebachstrasse 38, 8008 Zurich, SWITZERLAND
Company Name: MOORE DM
Law School: Chicago-Kent College of Law
Year Admitted: 2012
Address: 1 Manhattan W, New York, NY 10001-8600
Company Name: SKADDEN ARPS SLATE MEAGHER FLOM & AFFILIATES
Law School: New York University School of Law
Year Admitted: 2018
Address: 150 3rd Ave S Ste 2800, Nashville, TN 37201-2017
Company Name: BASS BERRY & SIMS PLC
Law School: University of Denver Sturm College of Law
Year Admitted: 2018
Address: 1 Boston Pl, Boston, MA 02108-4407
Company Name: WILSON SONSINI GOODRICH & ROSATI, PROFESSIONAL CORPORATION
Law School: HARVARD
Year Admitted: 1996
Address: 800 3rd Ave, New York, NY 10022-7649
Company Name: ROONEY P.C.
Law School: Columbia Law School
Year Admitted: 1982
Address: 1675 Broadway, New York, NY 10019-5820
Company Name: DAVIS+GILBERT LLP
Law School: New York University School of Law
Year Admitted: 2023

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.