New York State Registered Attorney
SUNY Buffalo 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: 50 East Ave, Rochester, NY 14604-2214
Company Name: NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 420 Main St, Buffalo, NY 14202-3501
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 192 Seneca St, Buffalo, NY 14204-2073
Company Name: RICHMOND VONA
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 350 Main St # 2100, Buffalo, NY 14202-3750
Company Name: PERSONIUS MELBER LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377
Company Name: DUKE HOLZMAN PHOTIADIS & GRESENS
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 45 Ellicott St Ste 1, Batavia, NY 14020-3148
Company Name: ERIE COUNTY BAR ASSOCIATION VOLUNTEER LAWYERS PROJECT, INC.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909
Company Name: FELDMAN KIEFFER, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 110 West Fayette Street, One Lincoln Center, Suite 1000, Syracuse, NY 13202-1324
Company Name: BOUSQUET HOLSTEIN PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 350 Linden Oaks, Third Floor, Rochester, NY 14625-
Company Name: BOND, SCHOENECK AND KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 701 Seneca St Ste 609, Buffalo, NY 14210-1374
Company Name: BENNETT SCHECHTER ARCURI & WILL
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 535 Washington St, Buffalo, NY 14203-1427
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Suite 900, Buffalo, NY 14202-
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 303 Court St, Little Valley, NY 14755-1028
Company Name: CATTARAUGUS COUNTY, COUNTY ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 37 Franklin St Ste 900, Buffalo, NY 14202-4122
Company Name: COLE, SORRENTINO, HURLEY, HEWNER, & GAMBINO
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 350 Main St Ste 800, Buffalo, NY 14202-3750
Company Name: COLUCCI & GALLAHER P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Niagara Falls Municipal Building, 1925 Main Street Niagara Falls, Niagara Falls, NY 14305-
Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 95 Allens Creek Rd., Bld. 2, Ste. 250, Rochester, NY 14618-3254
Company Name: NEW YORK LITIGATION GROUP, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 407 Albany Shaker Rd, Loudonville, NY 12211-1900
Company Name: MURPHY BURNS GROUDINE, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1 New York Plz, New York, NY 10004-1901
Company Name: FRIED FRANK LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1230 Delaware Ave, Buffalo, NY 14209-1430
Company Name: MAXWELL MURPHY LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613
Company Name: HURWITZ FINE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 140 Pearl St Ste 1, Buffalo, NY 14202-4014
Company Name: HODGSON RUSS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 19 Limestone Dr Ste 9, Buffalo, NY 14221-7091
Company Name: LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: LAW OFFICES OF THOMAS H. BURTON
Law School: SUNY Buffalo 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: SUNY Buffalo Law School
Year Admitted: 2024
Address: 450 Plaza Dr, Vestal, NY 13850-3657
Company Name: LEVENE GOULDIN & THOMPSON, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 290 Main St Rm 355, Buffalo, NY 14202-4006
Company Name: LEGAL AID BUREAU OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 290 Main St Ste 400, Buffalo, NY 14202-4016
Company Name: LEGAL AID BUREAU OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 290 Main St # 150r, Buffalo, NY 14202-4006
Company Name: LEGAL AID BUREAU OF BUFFALO, INC.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 6400 Sheridan Dr Ste 114, Williamsville, NY 14221-4842
Company Name: FREID, KLAWON & CONNERS
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 69 Delaware Ave Rm 900, Buffalo, NY 14202-3809
Company Name: GIBSON MCASKILL AND CROSBY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 43 Court St Ste 930, Buffalo, NY 14202-3100
Company Name: GLEICHENHAUS, MARCHESE, WEISHAAR, PC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1490 Franklin Ave, Mineola, NY 11501-4801
Company Name: NASSAU COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 135 Main St Fl 2, Lockport, NY 14094-3728
Company Name: NEIGHBORHOOD LEGAL SERVICES
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: The Nys Capitol, Albany, NY 12224-
Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 37 Franklin St Ste 1000, Buffalo, NY 14202-4123
Company Name: LAW OFFICES OF DE'LENCI SHANNON-BROWN
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202-
Company Name: HARRINGTON & MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 99 Garnsey Rd, Pittsford, NY 14534-4565
Company Name: HARRIS BEACH, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 50 Fountain Plz, Buffalo, NY 14202-2230
Company Name: HARTER SECREST AND EMERY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 424 Main Street, Suite 1300, Buffalo, NY 14202-
Company Name: HURWITZ FINE P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 140 Pearl St Ste 100, Buffalo, NY 14202-4014
Company Name: HODGSON RUSS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 233 Franklin St, Buffalo, NY 14202-2105
Company Name: KENNEY SHELTON LIPTAK NOWAK LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1050 30th St Nw, Washington, DC 20007-3822
Company Name: KEYHANI LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 47 Fitzbugh St S, Rochester, NY 14614-
Company Name: MONROE COUNTY DISTRICT ATTORNEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 47 S Fitzhugh St # 4, Rochester, NY 14614-1414
Company Name: MONROE COUNTY DISTRICT ATTORNEYS OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 50 W Main St Ste 7200, Rochester, NY 14614-1293
Company Name: MONROE COUNTY LAW DEPARTMENT
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 50 Fountain Plz, Buffalo, NY 14202-2230
Company Name: MILESTONE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 487 Main St, Buffalo, NY 14203-1732
Company Name: THE NICOTRA LAW FIRM
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: OGLETREE, DEAKINS, NASH, SMOAK & STEWART P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 2829 Sheridan Dr, Tonawanda, NY 14150-9420
Company Name: WORLDWIDE TRAVEL STAFFING, LIMITED
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 5707 Main St Fl 2, Williamsville, NY 14221-5597
Company Name: TALMUD LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 9620 Maryland Ave Ste 201, Norfolk, VA 23511-2939
Company Name: REGIONAL LEGAL SERVICE OFFICE (RLSO) MID-ATLANTIC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1920 Liberty Building, Buffalo, NY 14202-
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 128 State St, Montpelier, VT 05633-0001
Company Name: VERMONT SECRETARY OF STATE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 12 Fountain Plz Ste 600, Buffalo, NY 14202-2222
Company Name: COLLIGAN LAW LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1000 Liberty Building, Buffalo, NY 14202-3535
Company Name: CONNORS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 175 Walnut St, Suite 1, Lockport, NY 14094-
Company Name: CENTER FOR ELDER LAW AND JUSTICE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 438 Main St Ste 1200, Buffalo, NY 14202-3207
Company Name: CENTER FOR ELDER LAW AND JUSTICE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1265 W 6th St Ste 400, Cleveland, OH 44113-1347
Company Name: CHANDRA LAW FIRM
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 141 Livingston St, Brooklyn, NY 11201-5120
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377
Company Name: DUKE HOLZMAN PHOTIADIS & GRESENS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 403 Main St Ste 225, Buffalo, NY 14203-2104
Company Name: FOTI HENRY PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 2470 Walden Ave, Buffalo, NY 14225-4751
Company Name: BROWN CHIARI LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 392 Evans St, Williamsville, NY 14221-5669
Company Name: BERZER & WOLF, ATTORNEYS AT LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: The Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202-
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 305 Main St, East Aurora, NY 14052-1636
Company Name: DIFILIPPO, FLAHERTY & STEINHAUS
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 295 Main St Rm 1062, Buffalo, NY 14203-2511
Company Name: EAGAN & HEIMER PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 438 Main St Ste 7, Buffalo, NY 14202-3207
Company Name: ECBA VOLUNTEER LAWYERS PROJECT
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 445 Park Ave Fl 9, New York, NY 10022-8606
Company Name: EGLOFF LAW PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 484 Delaware Ave, Buffalo, NY 14202-1304
Company Name: CERCONE LAW PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 438 Main St, Buffalo, NY 14202-3208
Company Name: CHELUS, HERDZIK, SPEYER AND MONTE PC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 350 Main St Ste 700, Buffalo, NY 14202-3750
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 6720 Fort Dent Way Ste 230, Tukwila, WA 98188-2589
Company Name: ALEXANDRA LOZANO IMMIGRATION LAW PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 765 Asylum Ave, Hartford, CT 06105-2800
Company Name: AMERICAN CIVIL LIBERTIES UNION OF CONNECTICUT (ACLU-CT)
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: George R. Harvey Justice Building, 45 Hawley St., 6th Floor, Binghamton, NY 13902-
Company Name: BROOME COUNTY PUBLIC DEFENDER OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 443 N Franklin St Ste 300, Syracuse, NY 13204-5412
Company Name: BLITMAN & KING LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 237 Main St Ste 400, Buffalo, NY 14203-2725
Company Name: NEIGHBORHOOD LEGAL SERVICES
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 1 Helen Keller Way, Hempstead, NY 11550-3980
Company Name: NASSAU SUFFOLK LAW SERVICES COMMITTEE, INC.
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 25 Beaver St, New York, NY 10004-2310
Company Name: NEW YORK STATE UNIFIED COURT SYSTEM
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 181 Ellicott St, Buffalo, NY 14203-2221
Company Name: NIAGARA FRONTIER TRANSPORATION AUTHORITY
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 1300 Clinton Sq, Rochester, NY 14604-1707
Company Name: NIXON PEABODY
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: Swan Street Building, Core 3, Floor 5, Rm. 532, Albany, NY 12223-
Company Name: NEW YORK STATE OFFICE OF INFORMATION TECHNOLOGY SERVICES
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 290 Main St Ste 150r, Buffalo, NY 14202-4006
Company Name: LEGAL AID BUREAU OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 290 Main St Ste 300, Buffalo, NY 14202-4070
Company Name: LEGAL AID BUREAU OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 7409 37th Ave Ste 205, Jackson Heights, NY 11372-6378
Company Name: GEHI & ASSOCIATES
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 5130 E Main Street Rd Ste 3, Batavia, NY 14020-3444
Company Name: GENESEE COUNTY ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 74 Main St, Akron, NY 14001-1240
Company Name: FRIEDMAN & RANZENHOFER, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 392 Pearl St Ste 301, Buffalo, NY 14202-2210
Company Name: GABRIELE LAW PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 76 West Ave, Lockport, NY 14094-3641
Company Name: JONES, HOGAN & BROOKS, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 1600 Bausch and Lomb Pl, Rochester, NY 14604-2711
Company Name: HARTER SECREST & EMERY LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 140 Pearl St Ste 100, Buffalo, NY 14202-4014
Company Name: HODGSON RUSS ATTORNEYS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: Guaranty Building & Interpretive Center, 140 Pearl St #100, Buffalo, NY 14202-
Company Name: HODGSON RUSS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 424 Main St, Buffalo, NY 14202-3511
Company Name: HURWITZ FINE P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613
Company Name: HURWITZ FINE P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2023