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: 188 Tarrytown Rd, White Plains, NY 10607-1624 Company Name: WESTCHESTER COUNTY DISTRICT ATTORNEY S OFFICE Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 150 Grand St # 100, White Plains, NY 10601-4821 Company Name: WESTCHESTER LEGAL AID Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 658 Kenilworth Dr Ste 203, Towson, MD 21204-2334 Company Name: STOUFFER LEGAL Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 3 W Main St Ste 212, Elmsford, NY 10523-2414 Company Name: STUDENT ADVOCACY Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 625 Broadway, Albany, NY 12233-0001 Company Name: NY STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, OFFICE OF GENERAL COUNSEL Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 1 S Main St Ste 500, New City, NY 10956-3559 Company Name: ROCKLAND COUNTY OFFICE OF THE DISTRICT ATTORNEY Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 100 Wall St Fl 24, New York, NY 10005-3766 Company Name: ROSENBAUM& ROSENBAUM, P.C. Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 100 W Oglethorpe Ave, Savannah, GA 31401-3604 Company Name: US ARMY CORPS OF ENGINEERS Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 915 Lafayette Blvd, Bridgeport, CT 06604-4706 Company Name: UNITED STATES BANKRUPTCY COURT Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 22 Saw Mill River Rd Ste 305, Hawthorne, NY 10532-1551 Company Name: PORTNOY SCHNECK, LLC Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 160 S Central Ave, Elmsford, NY 10523-3521 Company Name: TEAMSTERS LOCAL 456 Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 7 Broad St, Pawling, NY 12564-1069 Company Name: CAPPILLINO, ROTHSCHILD & EGAN, LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 10 Main St Ste 214, Hackensack, NJ 07601-7042 Company Name: BERGEN COUNTY JUSTICE CENTER Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 250 W 55th St, New York, NY 10019-9710 Company Name: ARNOLD & PORTER KAYE, SCHOLER LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 707 Westchester Ave Ste 405, White Plains, NY 10604-3151 Company Name: BAILLY AND MCMILLAN, LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 555 Theodore Fremd Ave, Rye, NY 10580-1451 Company Name: DORF NELSON ZAUDERER LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 73 Main St, Tuckahoe, NY 10707-2914 Company Name: DIMOPOULOS LAW FIRM, P.C. Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 50 Main St Fl 10, White Plains, NY 10606-1900 Company Name: DISEIRO MARTIN O'CONNOR & CASTIGLIONI LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 445 Hamilton Ave, White Plains, NY 10601-1807 Company Name: CUDDY & FEDER Law School: Pace Law School Year Admitted: 2025 | ||||
Address: Po Box 1023, Mount Vernon, NY 10551-1023 Company Name: AJOSTA SERVICES INC. Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 151 Calle De San Francisco Ste 200, San Juan, PR 00901-1660 Company Name: ALEXANDER M. BARON Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 2187 Atlantic St, Stamford, CT 06902-6880 Company Name: ABS GLOBAL INVESTMENTS Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 140 Grand St, White Plains, NY 10601-4831 Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION, SECOND DEPARTMENT Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 900 Sheridan Ave Fl 6, Bronx, NY 10451-3317 Company Name: NEW YORK CITY ADMINISTRATION FOR CHILDREN'S SERVICES; FAMILY COURT LEGAL SERVICES Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 350 Jay St Fl 15, Brooklyn, NY 11201-2900 Company Name: KINGS COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 399 Knollwood Rd Ste 305, White Plains, NY 10603-1931 Company Name: LAMAGNA MCKENNA PLLC Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 150 Grand Street, Ste 610, White Plains, NY 10601-1812 Company Name: GERBER CIANO KELLY BRADY LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 445 Hamilton Ave Ste 405, White Plains, NY 10601-1825 Company Name: JAFFE & ASHER Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 22 Vanderbilt Ave Ste 2400, New York, NY 10017-4611 Company Name: KENNEDYS LAW CMK LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 44 S Broadway, White Plains, NY 10601-4425 Company Name: HALL BOOTH SMITH PC Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 2975 Westchester Ave Ste 415, Purchase, NY 10577-2580 Company Name: HARFENIST KRAUT & PERLSTEIN, LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 81 Main St Unit 215, White Plains, NY 10601-1719 Company Name: HARRINGTON OCKO & MONK, LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 233 Broadway, 9th Floor, New York, NY 10279- Company Name: HARRIS KEENAN GOLDFARB PLLC Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631 Company Name: LEGAL AID SOCIETY OF ORANGE COUNTY NEW YORK Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 100 Metroplex Dr Ste 101, Edison, NJ 08817-2684 Company Name: LEGAL SERVICES OF NJ Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 605 3rd Ave Fl 33, New York, NY 10158-0021 Company Name: LEVY KONIGSBERG LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 115 E 3rd St, Jamestown, NY 14701-5401 Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK, INC. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 7 Ridgedale Ave, Cedar Knolls, NJ 07927-1120 Company Name: LEARY, BRIDE, MERGNER & BONGIOVANNI, P.A. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1400 Broadway, New York, NY 10018-5300 Company Name: FRAGOMEN, DEL REY, BERNSEN & LOEWY LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 330 Madison Ave Fl 8, New York, NY 10017-5039 Company Name: GUGGENHEIM SECURITIES, LLC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 500 Mamaroneck Ave Ste 503, Harrison, NY 10528-1611 Company Name: GORDON REES SCULLY MANSUKHANI, LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 500 Mamaroneck Ave Ste 503, Harrison, NY 10528-1611 Company Name: GORDON, REES, SCULLY, MANSUKHANI, LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1 North Lexington Ave, Suite 800, White Plains, NY 10601- Company Name: GREENBERG TRAURIG, LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 33 Washington St Fl 8, Newark, NJ 07102-3107 Company Name: NEW JERSEY OFFICE OF ADMINISTRATIVE LAW Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 100 Church St Rm 6-138, New York, NY 10007-2601 Company Name: NEW YORK CITY LAW DEPARTMENT Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 350 5th Ave Ste 4740, New York, NY 10118-0002 Company Name: MONTEVERDE & ASSOCIATES Law School: Pace Law School Year Admitted: 2024 | ||||
Address: State St. And, Washington Ave, Albany, NY 12224- Company Name: NEW YORK STATE ASSEMBLY Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 3 Empire State Plz Fl 17, Albany, NY 12223-1000 Company Name: NEW YORK STATE DEPARTMENT OF PUBLIC SERVICE Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1883 86th St Fl 2, Brooklyn, NY 11214-3108 Company Name: LAW OFFICE OF YURIY PRAKHIN Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 445 Hamilton Ave Ste 1206, White Plains, NY 10601-1833 Company Name: HARRIS BEACH PLLC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 50 Broadway, Hawthorne, NY 10532-1245 Company Name: HOPE'S DOOR Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 33 Maiden Lane, 14th Floor, New York, NY 10038- Company Name: INTERNAL REVENUE SERVICE OFFICE OF CHIEF COUNSEL Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 2900 Westchester Ave Ste 206, Purchase, NY 10577-2551 Company Name: JOSEPH T. COLASURDO & ASSOCIATES, P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 244 5th Ave Ste J261, New York, NY 10001-7604 Company Name: JMK LAW P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 7 World Trade Ctr Ste 2700, New York, NY 10007-2140 Company Name: KELNER & KELNER Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 10461 White Granite Dr Ste 225, Oakton, VA 22124-2762 Company Name: MIDKIFF, MUNCIE & ROSS, P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 225 Avenue M Apt 4f, Brooklyn, NY 11230-4693 Company Name: MICHAELI LEGAL GROUP PC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 400 Alexander Park Ste 101, Princeton, NJ 08540-6797 Company Name: MASELLI, MILLS & FORNAL, P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 210 Sylvan Ave, Englewood Cliffs, NJ 07632-2524 Company Name: THE LAW OFFICE OF RICKY STERN Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 111 Broadway Rm 901, New York, NY 10006-1954 Company Name: THE LAW OFFICES OF LAWRENCE H. SCHOENBACH, PLLC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 333 7th Ave Fl 12, New York, NY 10001-5834 Company Name: NYC DEPARTMENT OF EDUCATION, OFFICE OF THE GENERAL COUNSEL Law School: Pace Law School Year Admitted: 2024 | ||||
Address: One Commerce Plaza, 99 Washington Ave, Albany, NY 12231-0001 Company Name: NYS DEPARTMENT OF STATE Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 707 Westchester Ave Ste 309, White Plains, NY 10604-3153 Company Name: O'CONNOR, KARLITZ & MCLAUGHLIN, PLLC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 325 Broadway Ste 302, New York, NY 10007-3658 Company Name: VITHAL & SINGH P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1133 Westchester Ave Fl 1, White Plains, NY 10604-3516 Company Name: WILSON ELSER MOSKOWITZ EDELMAN & DICKER LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 800 Westchester Ave Ste N513, Rye Brook, NY 10573-1345 Company Name: WE AND MYERS, P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 3010 Westchester Ave, Purchase, NY 10577-2535 Company Name: WESCHESTER COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Pace Law School Year Admitted: 2024 | ||||
Address: Empire State Building - 45th Floor, 350 5th Avenue - Suite 4520, New York, NY 10118- Company Name: WESTGUARD INSURANCE COMPANY DBA BERKSHIREHATHAWAY GUARD INSURANCE COMPANIES Law School: Pace Law School Year Admitted: 2024 | ||||
Address: Robert Abrams Building for Law and Justice, 112 State Street, Albany, NY 12207- Company Name: SUPREME COURT, APPELLATE DIVISION THIRD JUDICIAL DEPARTMENT Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 130 Stuyvesant Pl, Staten Island, NY 10301-1968 Company Name: RICHMOND COUNTY DISTRICT ATTORNEY’S OFFICE Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 232 Madison Avenue, Suite 403, New York, NY 10016- Company Name: PILLINGER MILLER TARALLO, LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1902 Whitestone Expy Ste 101, Whitestone, NY 11357-3099 Company Name: PISTILLI MANAGEMENT COMPANY Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 245 Main St Ste 605, White Plains, NY 10601-2425 Company Name: PORTALE RANDAZZO LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 80 S Highland Ave, Ossining, NY 10562-5615 Company Name: ROTHWELL, FIGG, ERNST AND MANBECK, P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 201 Edward Curry Ave Ste 100, Staten Island, NY 10314-7101 Company Name: VASLAS, LEOPWSKY & HAUSS LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: Po Box 9398, 33 W Second St, Riverhead, NY 11901-9398 Company Name: TWOMEY, LATHAM, SHEA, KELLEY, DUBIN, & QUARTARARO LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 42 West St Apt 303, Brooklyn, NY 11222-6261 Company Name: URENA & ASSOCIATES, PLLC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1 N Broadway, White Plains, NY 10601-2310 Company Name: CERUSSI & SPRING Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1 N Broadway Ste 1100, White Plains, NY 10601-2310 Company Name: CERUSSI & SPRING, P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 610 Bridge Plaza Dr, Manalapan, NJ 07726-1752 Company Name: DRESCHER & CHESLOW, P.A. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1201 Elm St Ste 8273, Dallas, TX 75270-2102 Company Name: ENVIRONMENTAL PROTECTION AGENCY, REGION 6 Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 120 Bloomingdale Rd, White Plains, NY 10605-1500 Company Name: CABANILLAS & ASSOCIATES Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 200 Liberty St, New York, NY 10281-1015 Company Name: CADWALADER, WIICKERSHAM & TAFT LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 32 Old Slip, Fl. 18, New York, NY 10005- Company Name: CAHILL, GORDON & REINDEL LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 66 Commack Rd Ste 304, Commack, NY 11725-3405 Company Name: BERGER LAW GROUP PC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 275 N Franklin Tpke Ste 210, Ramsey, NJ 07446-2812 Company Name: BIALKOWSKI LAW, LLC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: Po Box 232, Palisades, NY 10964-0232 Company Name: ALEXANDRELAW Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 7 Broad St, Freehold, NJ 07728-1703 Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 707 Westchester Ave, White Plains, NY 10604-3102 Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 900 South Ave Ste 204, Staten Island, NY 10314-3429 Company Name: ALLYN J CRAWFORD LAW PLLC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 500 Mamaroneck Ave Ste 320, Harrison, NY 10528-1600 Company Name: ALTAMIMI LAW Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1742 N St Nw # 1, Washington, DC 20036-2907 Company Name: BARCLAY DAMON LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1399 Franklin Ave Ste 201, Garden City, NY 11530-1679 Company Name: DECOLATOR COHEN & DI PRISCO Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 445 Hamilton Ave Fl 14, White Plains, NY 10601-1872 Company Name: CUDDY & FEDER LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1 Memorial Ave, Pawling, NY 12564-1125 Company Name: DANIELS, PORCO AND LUSARDI, LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 1133 Westchester Ave Ste N-208, West Harrison, NY 10604-3577 Company Name: DANZIGER & MARKHOFF LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 445 Hamilton Ave, White Plains, NY 10601-1807 Company Name: DICKIE, MCCAMEY & CHILCOTE, P.C. Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 163 S Main St, New City, NY 10956-3347 Company Name: DE MOYA & ASSOCIATES Law School: Pace Law School Year Admitted: 2023 | ||||
Address: 11550 Ent Pkwy, Colorado Springs, CO 80921-4274 Company Name: ENT CREDIT UNION Law School: Pace Law School Year Admitted: 2023 | ||||
Address: 78 N Broadway, Aloysia Hall, 303b, White Plains, NY 10603- Company Name: ELISABETH HAUB SCHOOL OF LAW AT PACE UNIVERSITY Law School: Pace Law School Year Admitted: 2023 | ||||