New York State Registered Attorney
Albany Law School

Overview

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).

Dataset Information

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.

Search Result

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