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.
| Registration Number | 6287544 |
| Full Name | TETIANA FERGUSON |
| First Name | TETIANA |
| Last Name | FERGUSON |
| Company Name | LEECH TISHMAN FUSCALDO & LAMPL, LLC |
| Address | 525 William Penn Pl Fl 28 Pittsburgh PA 15219-1728 |
| Telephone | (412) 261-1600 |
| Law School | University of Pittsburgh School of Law |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | May 2027 |
| Company Name | LEECH TISHMAN FUSCALDO & LAMPL, LLC |
| Address | 525 William Penn Pl Fl 28 Pittsburgh PA 15219-1728 |
| Telephone | (412) 261-1600 |
| Law School | University of Pittsburgh School of Law |
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 |
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 | ||||
| Street Address |
525 WILLIAM PENN PL FL 28 |
| City | PITTSBURGH |
| State | PA |
| Zip Code | 15219-1728 |
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 | ||||
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 |
Please leave your review and comments here.
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).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
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.