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.
Address: 1741 Us 9, Clifton Park, NY 12065 Company Name: MAHSERJIAN & MAHSERJIAN - ORTIZ PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 271 Madison Ave Ste 401, New York, NY 10016-1041 Company Name: MALAPERO PRISCO & KLAUBER Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: MANHATTAN DISTRICT ATTORNEY’S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 6 Market St, Amsterdam, NY 12010-4414 Company Name: LEGAL AID SOCIETY OF NORTHEASTERN NEW YORK, INC. Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631 Company Name: LEGAL AID SOCIETY OF ORANGE COUNTY Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427 Company Name: LEGAL ASSISTANCE OF WESTERN NY Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 6 Court St Rm 109, Geneseo, NY 14454-1043 Company Name: LIVINGSTON COUNTY PUBLIC DEFENDER'S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 Watervliet Avenue Ext, Albany, NY 12206-1629 Company Name: NEW YORK STATE INSURANCE FUND (NYSIF) Law School: Albany Law School Year Admitted: 2025 | ||||
Address: New York State Capitol, Room 310, Albany, NY 12224 Company Name: NEW YORK STATE LEGISLATIVE BILL DRAFTING COMMISSION Law School: Albany Law School Year Admitted: 2025 | ||||
Address: Harriman Campus, Building 9, 4th Flr, 1220 Washington Ave, Albany, NY 12226 Company Name: NEW YORK STATE OFFICE OF CANNABIS MANAGEMENT Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 6425 Central Ave Fl 2, Glendale, NY 11385-6232 Company Name: NEUHAUSER LAW PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 28 Liberty St Fl 19, New York, NY 10005-1495 Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 800 N Pearl St, Menands, NY 12204-1817 Company Name: NEW YORK STATE OFFICE OF THE MEDICAID INSPECTOR GENERAL Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 300 Cadman Plz W Fl 14, Brooklyn, NY 11201-3226 Company Name: NEW YORK SUPREME COURT, APPELLATE DIVISION, SECOND DEPARTMENT Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 351 S Warren St Fl 4, Syracuse, NY 13202-2074 Company Name: HISCOCK LEGAL AID Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 30 Wall St, New York, NY 10005-2201 Company Name: KRANJAC TRIPODI & PARTNERS LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261 Company Name: GALE, GALE & HUNT LLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 8 Southwoods Blvd, Albany, NY 12211-2364 Company Name: GOLDBERG SEGALLA, LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 75 S Broadway, White Plains, NY 10601-4413 Company Name: KENT GROSS & ASSOCIATES P.C. Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 738 Columbia Tpke, East Greenbush, NY 12061-2232 Company Name: KEVIN J. ENGEL, P.C. Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 350 Jay St Rm 2031, Brooklyn, NY 11201-2904 Company Name: KINGS COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 445 Hamilton Ave, White Plains, NY 10601-1807 Company Name: KEANE & BEANE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 6 Tower Pl, Albany, NY 12203-3725 Company Name: MAYNARD, O'CONNOR, SMITH, AND CATALINOTTO LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 288 Glen St, Po Box 299, Glens Falls, NY 12801-3501 Company Name: MCPHILLIPS, FITZGERALD & CULLLUM, LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1881 Western Ave Ste 200, Albany, NY 12203-6021 Company Name: MONACO COOPER LAMME & CARR Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 105 Jay Street, Room 201, Schenectady, NY 12305 Company Name: THE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 500 New Karner Rd, Albany, NY 12205-3853 Company Name: THE TOWNE LAW FIRM Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 204 Lafayette St Ste 2, Schenectady, NY 12305-2416 Company Name: THE LEGAL PROJECT Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1520 Crescent Rd Ste 100, Halfmoon, NY 12065-7816 Company Name: THE MILLS LAW FIRM, LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 2452 Us-9, Suite 203, Malta, NY 12020 Company Name: TRAINOR, PEZZULO & DESANTO, PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 310 N Aurora St Ste 2, Ithaca, NY 14850-4181 Company Name: THE LAW OFFICE OF SERENNA L. MCCLOUD, ESQ., PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 14 Bushnell Ave, Monticello, NY 12701-1304 Company Name: SULLIVAN COUNTY DISTRICT ATTORNEYS OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 21 British American Blvd, Latham, NY 12110-1405 Company Name: RLGC LAW GROUP, PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 3 Winners Cir, Albany, NY 12205-1161 Company Name: PHILLIPS LYTLE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: One Canalside, 125 Main St., Buffalo, NY 14203 Company Name: PHILLIPS LYTLE LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 612 State St, Schenectady, NY 12305-2112 Company Name: OFFICE OF THE SCHENECTADY COUNTY DISTRICT ATTORNEY Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 Centre St Fl 22, New York, NY 10007-1632 Company Name: NYC DEPARTMENT OF VETERANS SERVICES Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 22 1st St, Troy, NY 12180-3811 Company Name: PATTISON SAMPSON GINSBERG AND GRIFFIN Law School: Albany Law School Year Admitted: 2025 | ||||
Address: The Capitol, Room 310, Albany, NY 12224 Company Name: NYS LEGISLATIVE BILL DRAFTING COMMISSION Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 50 Wolf Rd, Albany, NY 12205-2603 Company Name: NYSDOT Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 54 State St Fl 9, Albany, NY 12207-2527 Company Name: O CONNELL AND ARONOWITZ, P.C. Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 54 State St Fl 9, Albany, NY 12207-2527 Company Name: O'CONNELL & ARONOWITZ Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 608 State St, Schenectady, NY 12305-2112 Company Name: SCHENECTADY COUNTY CONFLICT DEFENDER'S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 44 W Williams St, Waterloo, NY 13165-1338 Company Name: SENECA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: One Battery Park Plaza, 21st Fl., New York, NY 10004 Company Name: SEWARD & KISSEL LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 21 Van Wagner Rd, Poughkeepsie, NY 12603-1815 Company Name: SHAW, PERELSON, MAY & LAMBERT, LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 600 Old Country Rd Rm 450, Garden City, NY 11530-2046 Company Name: SCHWARTZAPFEL LAWYERS PC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 26 Church St Fl 2, Lyons, NY 14489-1145 Company Name: WAYNE COUNTY PUBLIC DEFENDER Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 Commerce Plz Fl 19, Albany, NY 12260-1000 Company Name: WHITEMAN, OSTERMAN AND HANNA LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 500 Federal St, Troy, NY 12180-2867 Company Name: YOUNG/SOMMER LLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 18.307, New York, NY 10005 Company Name: 32 OLD SLIP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 6 Market St, Amsterdam, NY 12010-4414 Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 30 Clinton Ave, Albany, NY 12207-2203 Company Name: ALBANY COUNTY ALTERNATE PUBLIC DEFENDERS Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 112 State St Rm 600, Albany, NY 12207-2000 Company Name: ALBANY COUNTY ATTORNEY S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 43 New Scotland Ave, Albany, NY 12208-3412 Company Name: ALBANY MED HEALTH SYSTEM Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 107 Court St, Herkimer, NY 13350-2062 Company Name: COOPER D. HUMPF Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 215 Park Ave, Mechanicville, NY 12118-1595 Company Name: CAROLA, BAGNOLI & TOLLISEN, PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 324 E Market St, Elmira, NY 14901-3004 Company Name: CHEMUNG COUNTY PUBLIC DEFENDER S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 43 British American Blvd Ste 1, Latham, NY 12110-1442 Company Name: BLOCK, LONGO, LAMARCA & BRZEZINSKI, P.C. Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 350 Linden Oaks Fl 3, Rochester, NY 14625-2807 Company Name: BOND, SCHOENECK & KING PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202 Company Name: BOND, SCHOENECK & KING PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 32 Old Slip Slip New, New York, NY 10005-3500 Company Name: CAHILL GORDON & REINDELL LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 West St, Lenox, MA 01240-2420 Company Name: BERKSHIRE LAW GROUP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 198 E 161st St Fl 10, Bronx, NY 10451-3536 Company Name: BRONX DISTRICT ATTORNEY S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 45 Hawley St, Binghamton, NY 13901-3722 Company Name: BROOME COUNTY OFFICE OF THE PUBLIC DEFENDER Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 43 Golf Course Rd, Malone, NY 12953 Company Name: FISCHER BESSETTE MULDOWNEY & MCARDLE, LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 80 State St, Albany, NY 12207-2541 Company Name: BARCLAY DAMON Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 131 W State St Ste A, Doylestown, PA 18901-3666 Company Name: ANTHEIL MASLOW & MACMINN, LLP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 279 Troy Rd, Pmb 236, Rensselaer, NY 12144-9518 Company Name: DISABILITY RIGHTS NEW YORK Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 S Main Street #500, New City, NY 10956 Company Name: DISTRICT ATTORNEY S OFFICE OF ROCKLAND COUNTY Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 400 5th Ave Ste 400, Waltham, MA 02451-8728 Company Name: CUSHING & DOLAN, P.C. Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 80 State St Ste 900, Albany, NY 12207-2541 Company Name: CULLEN & DYKMAN LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 33 W State St Fl 8, Trenton, NJ 08608-1214 Company Name: DIVISION OF PURCHASE AND PROPERTY, NJ DEPARTMENT OF TREASURY Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 6 Lodge St, Albany, NY 12207-2115 Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 612 State St, Schenectady, NY 12305-2112 Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 6 Lodge St, Albany, NY 12207-2115 Company Name: ALBANY COUNTY DISTRICT ATTORNEY S OFFICE Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 265 Franklin St Ste 802, Boston, MA 02110-3120 Company Name: CLYDE & CO US LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 100 Austin St Ste 2, Patchogue, NY 11772-2600 Company Name: CARTIER, BERNSTEIN, AUERBACH & STEINBERG P.C. Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 26 Corporate Cir, Albany, NY 12203-5121 Company Name: CARVER COMPANIES Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 1 Marcus Blvd Ste 200, Albany, NY 12205-5953 Company Name: COPPS DIPAOLA SILVERMAN, PLLC Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 540 Broadway Fl 7, Albany, NY 12207-2708 Company Name: COUCH WHITE LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 540 Broadway Fl 7, Albany, NY 12207-2708 Company Name: COUCH WHITE, LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 3027 State Route 4 Ste G, Hudson Falls, NY 12839-9606 Company Name: CHERNEY & CHERNEY, LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 325 Columbia St Ste 260, Hudson, NY 12534-1912 Company Name: COLUMBIA COUNTY DISTRICT ATTORNEY Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 1 Washington St, Glens Falls, NY 12801-2978 Company Name: BARTLETT, PONTIFF, STEWART & RHODES, P.C. Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 60 Hawley St Fl 6, Binghamton, NY 13901-3708 Company Name: BROOME COUNTY ATTORNEY S OFFICE Law School: Albany Law School Year Admitted: 2024 | ||||
Address: Po Box 1766, Binghamton, NY 13902-1766 Company Name: BROOME COUNTY PUBLIC DEFENDER S OFFICE Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 43 Golf Course Rd, Po Box 420, Malone, NY 12953 Company Name: FISCHER, BESSETTE, MULDOWNEY & MCARDLE, LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 25 Delaware Ave, Buffalo, NY 14202-3926 Company Name: ERIE COUNTY DISTRICT ATTORNEY S OFFICE Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 50 Delaware Ave, Buffalo, NY 14202-3803 Company Name: ERIE COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 200 Great Oaks Blvd Ste 223, Albany, NY 12203-5969 Company Name: MENTAL HYGIENE LEGAL SERVICE Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 25 Melville Park Road, Suite 260, New York, NY 10005-2114 Company Name: HURWITZ FINE PC Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 14 Wall St Ste 5h, New York, NY 10005-2140 Company Name: HILL, BETTS & NASH LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 30 S Pearl St Ste 1101, Albany, NY 12207-3406 Company Name: HINCKLEY ALLEN & SNYDER, LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK STATE SUPREME COURT APPELLATE DIVISION: FOURTH DEPARTMENT Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 50 East Ave Ste 200, Rochester, NY 14604-2230 Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION, FOURTH DEPARTMENT Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 58 Broadway, Fonda, NY 12068 Company Name: MONTGOMERY COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 64 Broadway, Fonda, NY 12068 Company Name: MONTGOMERY COUNTY DSS Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 100 Church St # 2-193, New York, NY 10007-2601 Company Name: NEW YORK CITY LAW DEPARTMENT Law School: Albany Law School Year Admitted: 2024 | ||||