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: 2160 N Central Road, Fort Lee, NJ 07024-7547 Company Name: LAW OFFICE OF DAEHYUN CHUNG Law School: NYLS Year Admitted: 2014 | ||||
Address: 112 W. 34th St., New York, NY 10120-0101 Company Name: HILL SMITH KING & WOOD Law School: NYLS Year Admitted: 2014 | ||||
Address: 1455 Nw Overton St, Portland, OR 97209-3363 Company Name: DHS Law School: NYLS Year Admitted: 2010 | ||||
Address: 55 Water St, New York, NY 10041-0004 Company Name: The Depository Trust & Clearing Corp Law School: NYLS Year Admitted: 2009 | ||||
Address: 574 Wyndham Rd, Teaneck, NJ 07666-2612 Company Name: CHAIM STADTMAUER, ESQ. Law School: NYLS Year Admitted: 2008 | ||||
Address: 1725 E 5th Ave, Tampa, FL 33605-5115 Company Name: DESSA HANSARD WILLSON, ESQ. Law School: NYLS Year Admitted: 2004 | ||||
Address: Po Box 112, Dorset, VT 05251-0112 Company Name: NOT PRACTICING Law School: NYLS Year Admitted: 2002 | ||||
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323 Company Name: MEYNER & LANDIS, LLP Law School: NYLS Year Admitted: 1999 | ||||
Address: Wall Street Plaza, New York, NY 10005 Company Name: GEORGESON & CO. Law School: NYLS Year Admitted: 1998 | ||||
Address: 22 W Pierpont St, Kingston, NY 12401-6032 Company Name: BRUCE M. FOUDRIAT Law School: NYLS Year Admitted: 1998 | ||||
Address: 7 Chesley Rd, White Plains, NY 10605-4511 Company Name: ROBERT MATTHEW GROSSMAN Law School: NYLS Year Admitted: 1995 | ||||
Address: 1 Gateway Ctr, Newark, NJ 07102-5310 Company Name: HERRICK FEINSTEIN, LLP Law School: NYLS Year Admitted: 1991 | ||||
Address: 426 Arbuckle Ave, Cedarhurst, NY 11516-1304 Company Name: FRANK KLEIN, ESQ. Law School: NYLS Year Admitted: 1991 | ||||
Address: 37 Court St, Freehold, NJ 07728-1709 Company Name: ANTHONY J DEL DUCA, ESQ Law School: NYLS Year Admitted: 1988 | ||||
Address: 500 Pearl St, New York, NY 10007-1316 Company Name: US DISTRICT COURT SDNY Law School: NYLS Year Admitted: 1988 | ||||
Address: 1488 2nd Ave, New York, NY 10075-1353 Company Name: EVELYN MARIE SMITH ESQ Law School: NYLS Year Admitted: 1987 | ||||
Address: 250 E 73rd St Apt 20a, New York, NY 10021-4314 Company Name: SAUL J ASNIS Law School: NYLS Year Admitted: 1984 | ||||
Address: 369 Lexington Ave Fl 12, New York, NY 10017-6527 Company Name: PICK & ZABICKI, LLP Law School: NYLS Year Admitted: 1981 | ||||
Address: 366 Pearsall Ave, Cedarhurst, NY 11516-1801 Company Name: MARNAY INC Law School: NYLS Year Admitted: 1979 | ||||
Address: 525 Claflin Ave, Mamaroneck, NY 10543-4402 Company Name: PAUL MILLMAN, ESQ Law School: NYLS Year Admitted: 1979 | ||||