New York State Registered Attorney
Pace 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: 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