Colin Robert Ozanne

(716) 352-4561 · 478 Main St, Buffalo, NY 14202-3278

Overview

COLIN ROBERT OZANNE (Registration #6271167) 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 US ARMY CORPS OF ENGINEERS. The attorney was graduated from University of Wisconsin Law School. The registered office location is at 478 Main St, Buffalo, NY 14202-3278, with contact phone number (716) 352-4561. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6271167
Full NameCOLIN ROBERT OZANNE
First NameCOLIN
Last NameOZANNE
Company NameUS ARMY CORPS OF ENGINEERS
Address478 Main St
Buffalo
NY 14202-3278
CountyErie
Telephone(716) 352-4561
Law SchoolUniversity of Wisconsin Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameUS ARMY CORPS OF ENGINEERS
Address478 Main St
Buffalo
NY 14202-3278
Telephone(716) 352-4561
Law SchoolUniversity of Wisconsin Law School

Attorneys with the same company

Address: 100 Canal St, Mobile, AL 36602-1901
Company Name: US ARMY CORPS OF ENGINEERS
Law School: AMERICAN UNIVERSITY WASHINGTON COLLEGE
Year Admitted: 2001
Address: Cmr 410 Box 19, Apo, AE 09049-1001
Company Name: US ARMY CORPS OF ENGINEERS
Law School: UNIVERSITY OF DETROIT
Year Admitted: 1999
Address: 701 San Marco Blvd, Jacksonville, FL 32207-8175
Company Name: US ARMY CORPS OF ENGINEERS
Law School: Albany Law School
Year Admitted: 1996
Address: 100 W Oglethorpe Ave, Savannah, GA 31401-3604
Company Name: US ARMY CORPS OF ENGINEERS
Law School: Pace Law School
Year Admitted: 2025
Address: 478 Main St, Buffalo, NY 14202-3278
Company Name: US ARMY CORPS OF ENGINEERS
Law School: SUNY Buffalo Law School
Year Admitted: 1995

Attorneys with the same school

Address: 1251 6th Ave 41st Floor, New York, Ny 10020, New York, NY 10020
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: University of Wisconsin Law School
Year Admitted: 2023
Address: Capitol Building, Room 513, Albany, NY 12248
Company Name: NEW YORK STATE ASSEMBLY PROGRAM & COUNSEL
Law School: University of Wisconsin Law School
Year Admitted: 2023
Address: 953 Danby Rd, Ithaca, NY 14850-7000
Company Name: ITHACA COLLEGE
Law School: University of Wisconsin Law School
Year Admitted: 2025
Address: Po Box 811192, Los Angeles, CA 90081-0004
Law School: University of Wisconsin Law School
Year Admitted: 2025
Address: 1 W Main St, Rochester, NY 14614-1418
Company Name: LEGAL AID SOCIETY OF ROCHESTER, NY
Law School: University of Wisconsin Law School
Year Admitted: 2025
Address: 11835 Queens Blvd Ste 910, Forest Hills, NY 11375-7241
Company Name: SAGER GELLERMAN EISNER
Law School: University of Wisconsin Law School
Year Admitted: 2025
Address: T1-19f, Kerry Plaza, Zhongxinsi Road, Futian, Shenzhen, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: KANGDA LAW FIRM
Law School: University of Wisconsin Law School
Year Admitted: 2024
Address: 861 Grand Concourse Rm 842, Bronx, NY 10451
Company Name: NEW YORK UNIFIED COURT SYSTEM
Law School: University of Wisconsin Law School
Year Admitted: 2023
Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520
Company Name: QUEENS COUNTY DISTRICT ATTORNEY OFFICE
Law School: University of Wisconsin Law School
Year Admitted: 2025
Address: 170 State Street, Room 520, Albany, NY 12248
Company Name: NEW YORK STATE ASSEMBLY
Law School: University of Wisconsin Law School
Year Admitted: 2023
Find all attorneys with the same school

Location Information

Street Address 478 MAIN ST
CityBUFFALO
StateNY
Zip Code14202-3278

Attorneys in the same location

Address: 478 Main St, Buffalo, NY 14202-3278
Company Name: U.S. ARMY CORPS OF ENGINEERS
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2009
Address: 478 Main St, Buffalo, NY 14202-3278
Company Name: US ARMY CORPS OF ENGINEERS
Law School: SUNY Buffalo Law School
Year Admitted: 1995
Address: 478 Main St Ste 220, Buffalo, NY 14202-3278
Company Name: APA, MARTIN & BUSCAGLIA PLLC
Law School: OHIO NORTHERN UNIVERSITY
Year Admitted: 2000
Address: 478 Main St Ste 220, Buffalo, NY 14202-3278
Company Name: APA, MARTIN & BUSCAGLIA PLLC
Law School: SUNY AT BUFFALO
Year Admitted: 1992
Address: 478 Main St Rm 421, Buffalo, NY 14202-3278
Company Name: ERIE COUNTY DEPARTMENT OF SOCIAL SERVICE
Law School: ALBANY
Year Admitted: 1982
Address: 478 Main St, Buffalo, NY 14202-3278
Company Name: U.S. ARMY CORPS OF ENGINEERS
Law School: SUNY AT BUFFALO
Year Admitted: 2014
Address: 478 Main St Ste 220, Buffalo, NY 14202-3278
Company Name: APA MARTIN & BUSCAGLIA PLLC
Law School: SUNY AT BUFFALO LAW SCHOOL
Year Admitted: 2006

Attorneys in the same zip code

Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202
Company Name: HARRINGTON & MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 136 Delaware Ave, Buffalo, NY 14202
Company Name: UNITED STATES ATTORNEY - WDNY
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2015
Address: 424 Main Street, Suite 1300, Buffalo, NY 14202
Company Name: HURWITZ FINE P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: Avant Building 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 140 Pearl Street, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: Cathedral Park Tower, 37 Franklin Street, Suite 210, Buffalo, NY 14202
Company Name: WESTERN NEW YORK LAW CENTER
Law School: New York Law School
Year Admitted: 2014
Address: 3500 City Hall, Buffalo, NY 14202
Company Name: BUFFALO PUBLIC SCHOOLS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2014
Address: 1600 Liberty Building Bldg Main, Buffalo, NY 14202
Company Name: RUPP PFALZGRAF LLC
Law School: University of Toledo College of Law
Year Admitted: 2025
Address: Suite 900, Buffalo, NY 14202
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: Flat 73 Marlborough, 61 Walton Street, London Sw3 2jx, UNITED KINGDOM
Law School: HARVARD
Year Admitted: 1991
Address: 1177 Avenue of The Americas, New York, NY 10036-2714
Company Name: HERBERT SMITH FREEHILLS KRAMER (US) LLP
Law School: UNIVERSITY OF CHICAGO LAW
Year Admitted: 2008
Address: 12402 97th Ave, South Richmond Hill, NY 11419-1404
Law School: Georgetown University Law Center
Year Admitted: 1996
Address: Parvis Du Tribunal De Paris, 75017 Paris, FRANCE
Company Name: TRIBUNAL JUDICIAIRE DE PARIS
Law School: Columbia Law School
Year Admitted: 2012
Address: 250 Bryant St, Mountain View, CA 94041-1212
Company Name: LIGHTMATTER, INC.
Law School: COLUMBIA
Year Admitted: 2007
Address: 9960 S Ocean Dr Apt 1101, Jensen Beach, FL 34957-2457
Company Name: ANDREW COLIN, ESQ.
Law School: Pace Law School
Year Admitted: 1981
Address: 1 Vanderbilt Ave, New York, NY 10017-3978
Company Name: GREENBERG TRAURIG LLP
Law School: CARDOZO SCHOOL OF LAW
Year Admitted: 2009
Address: 1294 Hopkins Dr, Decatur, GA 30033-3251
Company Name: NISBET LAW, PC
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2010
Address: 180 Mount Airy Rd Ste 200, Basking Ridge, NJ 07920-2064
Company Name: MANNING GROSS + MASSENBURG LLP
Law School: RUTGERS LAW
Year Admitted: 2017
Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025

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.