Tetiana Ferguson

(412) 261-1600 · 525 William Penn Pl Fl 28, Pittsburgh, PA 15219-1728

Overview

TETIANA FERGUSON (Registration #6287544) is an attorney in Pittsburgh 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 LEECH TISHMAN FUSCALDO & LAMPL, LLC. The attorney was graduated from University of Pittsburgh School of Law. The registered office location is at 525 William Penn Pl Fl 28, Pittsburgh, PA 15219-1728, with contact phone number (412) 261-1600. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6287544
Full NameTETIANA FERGUSON
First NameTETIANA
Last NameFERGUSON
Company NameLEECH TISHMAN FUSCALDO & LAMPL, LLC
Address525 William Penn Pl Fl 28
Pittsburgh
PA 15219-1728
Telephone(412) 261-1600
Law SchoolUniversity of Pittsburgh School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationMay 2027

Organization Information

Company NameLEECH TISHMAN FUSCALDO & LAMPL, LLC
Address525 William Penn Pl Fl 28
Pittsburgh
PA 15219-1728
Telephone(412) 261-1600
Law SchoolUniversity of Pittsburgh School of Law

Attorneys with the same company

Address: 875 3rd Ave Fl 9, New York, NY 10022-0123
Company Name: LEECH TISHMAN FUSCALDO & LAMPL, LLC
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2006
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123
Company Name: LEECH TISHMAN FUSCALDO & LAMPL, LLC
Law School: BENJAMIN N CARDOZO
Year Admitted: 1994

Attorneys with the same school

Address: Nymphenburger Str. 12, Munich 80335, GERMANY (FEDERAL REPUBLIC OF)
Company Name: CMS HASCHE SIGLE
Law School: University of Pittsburgh School of Law
Year Admitted: 2025
Address: 71 S Wacker Dr, Chicago, IL 60606-4600
Company Name: PAUL HASTINGS
Law School: University of Pittsburgh School of Law
Year Admitted: 2025
Address: 800 Delaware Ave, Buffalo, NY 14209-2006
Company Name: CELLINO LAW, LLP
Law School: University of Pittsburgh School of Law
Year Admitted: 2024
Address: 10 N Fitzhugh St, Rochester, NY 14614-1211
Company Name: MONROE COUNTY OFFICE OF THE PUBLIC DEFENDER
Law School: University of Pittsburgh School of Law
Year Admitted: 2025
Address: 720 S Atherton St, State College, PA 16801-4669
Company Name: LEECH TISHMAN
Law School: University of Pittsburgh School of Law
Year Admitted: 2024
Address: 235 N Washington Ave, Scranton, PA 18503-1512
Company Name: UNITED STATES DISTRICT COURTS
Law School: University of Pittsburgh School of Law
Year Admitted: 2023
Address: 1650 Market St Ste 2800, Philadelphia, PA 19103-7325
Company Name: COZEN O CONNOR
Law School: University of Pittsburgh School of Law
Year Admitted: 2025
Address: 56 Bay St, Staten Island, NY 10301-2563
Company Name: CAMBA LEGAL SERVICES
Law School: University of Pittsburgh School of Law
Year Admitted: 2024
Address: 451 Broadway St Apt 2, Carnegie, PA 15106-2601
Law School: University of Pittsburgh School of Law
Year Admitted: 2025
Address: 305 Broadway Ste 710, New York, NY 10007-1109
Company Name: THE BARTOS GROUP LLC
Law School: University of Pittsburgh School of Law
Year Admitted: 2023
Find all attorneys with the same school

Location Information

Street Address 525 WILLIAM PENN PL FL 28
CityPITTSBURGH
StatePA
Zip Code15219-1728

Attorneys in the same zip code

Address: 1 Oxford Ctr Fl 38, Pittsburgh, PA 15219-1400
Company Name: PIETRAGALLO GORDON ALFANO BOSICK & RASPANTI, LLP
Law School: University of Iowa College of Law
Year Admitted: 2024
Address: Law & Finance Bldg 5th Floor, Pittsburgh, PA 15219
Law School: RUTGERS
Year Admitted: 1978
Address: 5414 U.S. Steel Tower, 600 Grant Street, Pittsburgh, PA 15219
Company Name: UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF PENNSYLVANIA
Law School: Ohio Northern University Pettit College of Law
Year Admitted: 2016
Address: Usx Tower, 600 Grant Street; Suite 49th Floor, Pittsburgh, PA 15219
Company Name: BANK OF AMERICA
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 1993
Address: 300 Koppers Building, 436 Seventh Avenue, Pittsburgh, PA 15219
Company Name: COMBER MILLER LLC
Law School: UCLA
Year Admitted: 2010
Address: 1 Oxford Ctr Fl 41, Pittsburgh, PA 15219-1400
Company Name: COZEN O'CONNOR
Law School: UNIVERSITY OF PITTSBURGH
Year Admitted: 2019
Address: 225 W Station Square Dr Ste 700, Pittsburgh, PA 15219-1169
Company Name: WESCO DISTRIBUTION, INC.
Law School: University of Pennsylvania Law School
Year Admitted: 2018
Address: 225 W Station Square Dr Ste 700, Pittsburgh, PA 15219-1169
Company Name: WESCO DISTRIBUTION, INC.
Law School: Vermont Law School
Year Admitted: 2013
Address: 601 Grant Street, Pittsburgh, PA 15219
Company Name: FEDERAL HOME LOAN BANK OF PITTSBURGH
Law School: CLEVELAND STATE UNIVERSITY
Year Admitted: 2000
Address: 425 1st Ave Fl 7, Pittsburgh, PA 15219-1321
Company Name: STEMBER COHN & DAVIDSON-WELLING, LLC
Law School: FORDHAM
Year Admitted: 1998
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: One Manhattan West, New York, NY 10001
Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
Law School: Harvard Law School
Year Admitted: 2024
Address: 40 Gleneida Ave, Carmel, NY 10512-1705
Company Name: PUTNAM COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Pace Law School
Year Admitted: 2019
Address: 1 Battery Park Plz Fl 34, New York, NY 10004-1411
Company Name: CULLEN AND DYKMAN LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2018
Address: 570 Lexington Ave Fl 8, New York, NY 10022-6737
Company Name: KENNEDYS CMK
Law School: TULANE UNIVERSITY LAW SCHOOL
Year Admitted: 2006
Address: 120 Wall St, New York, NY 10005-3904
Company Name: LAMBDA LEGAL
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2025
Address: 555 W 18th St, New York, NY 10011-2822
Company Name: IAC INC.
Law School: HARVARD
Year Admitted: 1982
Address: 4 Embarcadero Ctr Fl 22, San Francisco, CA 94111-5998
Company Name: PILLSBURY WINTHROP SHAW PITTMAN LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2020
Address: 5858honeysuckle Lane, Myrtle Beach, SC 29588-5614
Company Name: FERGUSON LAW FIRM, P.C. RETIRED NYS
Law School: American University Washington D.C. College of Law
Year Admitted: 1975
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: PAUL HASTINGS LLP
Law School: Georgetown University Law Center
Year Admitted: 2019
Address: 119 S Spring St Ste 201, Aspen, CO 81611-2082
Company Name: FERGUSON SCHINDLER LAW FIRM
Law School: Fordham University School of Law
Year Admitted: 1984

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.