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: 19 Limestone Dr Ste 1, Buffalo, NY 14221-7091
Company Name: LAW OFFICES OF JAMES D. EISS, PLLC
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: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 50 Fountain Plz Ste 1700, Buffalo, NY 14202-2216
Company Name: LIPPES MATHIAS LLP
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: Corning Tower, Floor 24, Albany, NY 12237
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH - BUREAU OF ADMINISTRATIVE HEARINGS
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 79 Perry St Ste 522, Buffalo, NY 14203-3079
Company Name: MULLINS MCDONNELL 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: 6363 Main St, Williamsville, NY 14221-5855
Company Name: NATIONAL FUEL GAS
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main St Rm 1300, Buffalo, NY 14202-3613
Company Name: HURWITZ FINE, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 70 Niagara St Fl 3, Buffalo, NY 14202-3407
Company Name: HARRINGTON AND MAHONEY
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: 4467 S Buffalo St, Orchard Park, NY 14127-2924
Company Name: FREDERICK LAW OFFICE PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1 W Main St, Batavia, NY 14020-2019
Company Name: GENESEE COUNTY PUBLIC DEFENDER S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 100 S Clinton Ave Fl 24, Rochester, NY 14604-1846
Company Name: JOURNEY S END REFUGEE SERVICES
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: 16 E Main St. Suite 600, Rochester, NY 14614
Company Name: MONROE COUNTY CONFLICT DEFENDERS OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 101 John James Audubon Pkwy, Buffalo, NY 14228-1111
Company Name: THE DIETRICH LAW FIRM P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 320 N Tioga St, Ithaca, NY 14850-4206
Company Name: TOMPKINS COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Po Box 148, Warsaw, NY 14569-0148
Company Name: SNIATECKI LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 250 International Dr, Williamsville, NY 14221-5700
Company Name: STAMM LAW FIRM LLP
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: 250 W 34th St Ste 2015, New York, NY 10119-2104
Company Name: REID & WISE, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 800 N Pearl St, Menands, NY 12204-1817
Company Name: OFFICE OF THE MEDICAID INSPECTOR GENERAL
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 321 Main St, Utica, NY 13501-1229
Company Name: ONEIDA COUNTY PUBLIC DEFENDER OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 6435 W Quaker St, Orchard Park, NY 14127-2354
Company Name: PAUL C. LANDWEHR ESQ
Law School: SUNY Buffalo Law School
Year Admitted: 2025
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: 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: 424 Main St Rm 1400, Buffalo, NY 14202-3614
Company Name: WEBSTER SZANYI LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 800 Phillips Road, Ms 105-20c, Webster, NY 14580
Company Name: XEROX CORPORATION
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: 535 Washington St, Buffalo, NY 14203-1427
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: 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: 37 Franklin St Ste 900, Buffalo, NY 14202-4122
Company Name: COLE, SORRENTINO, HURLEY, HEWNER & GAMBINO, P.C.
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: 5530 Sheridan Dr Ste 1, Buffalo, NY 14221-3730
Company Name: BERGER BERGER & SOBIESKI
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 9276 Main St, Clarence, NY 14031-1969
Company Name: BLOCK, LONGO, LAMARCA & BRZEZINSKI, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 350 Linden Oaks, Rochester, NY 14625-2807
Company Name: BOND, SCHOENECK AND KING, PLLC
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: 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: 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909
Company Name: FELDMAN KIEFFER, 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 & RITTER, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 295 Main St Rm 1062, Buffalo, NY 14203-2511
Company Name: EAGAN & HEIMER PLLC
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: Esp Tower-Division of Legal Affairs, Rm. 2421, Albany, NY 12237-0001
Company Name: DEPARTMENT OF HEALTH, BUREAU OF PROGRAM COUNSEL
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 95 Franklin St, Buffalo, NY 14202-3925
Company Name: DEPARTMENT OF SOCIAL SERVICES
Law School: SUNY Buffalo Law School
Year Admitted: 2025
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: 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: 150 Lake St, Elmira, NY 14901-3401
Company Name: CHEMUNG COUNTY DISTRICT ATTORNEY'S OFFICE
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: 50 Fountain Plz Ste 1400, Buffalo, NY 14202-2215
Company Name: CALLAHAN & FUSCO
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: 438 Main St Ste 910, Buffalo, NY 14202-3210
Company Name: FEROLETO LAW PLLC
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: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: FELDMAN KIEFFER, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 317 Brick Church Rd, Troy, NY 12180-8155
Company Name: FOWLER DOYLE SPIESS PLLC
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: 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: 70 Niagara Street, Third Floor, Buffalo, NY 14202
Company Name: HARRINGTON & MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1600 Bausch and Lomb Place, Rochester, NY 14604
Company Name: HARTER SECREST & EMERY LLP
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 St, Buffalo, NY 14202-3511
Company Name: HURWITZ FINE P.C.
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: 420 Lexington Ave Rm 2104, New York, NY 10170-2199
Company Name: LITCHFIELD CAVO, 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 # 150r, Buffalo, NY 14202-4006
Company Name: LEGAL AID BUREAU OF BUFFALO, INC.
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: 44 Holland Ave, Albany, NY 12208-3411
Company Name: NEW YORK STATE OFFICE FOR PEOPLE WITH DEVELOPMENTAL DISABILITIES
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: Po Box 8, Buffalo, NY 14231-0008
Company Name: LAW OFFICE OF DAVID FARRELL CLAYTON
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: 29 Riverside Dr, Binghamton, NY 13905-4562
Company Name: GALLAGHER BAKER PC
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: 10405 Liberty Ave Apt 1, Ozone Park, NY 11417-1734
Company Name: GEHI AND ASSOCIATES
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: Mailing Address: 60 School Street #449, Orchard Park, NY 14127
Company Name: WILDER AND LINNEBALL, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: Po Box 154, Oswego, NY 13126-0154
Company Name: RACHEL S. HAYTON, ESQ.
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: 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: 2410 N Forest Rd Ste 301, Amherst, NY 14068-1596
Company Name: TIVERON LAW, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 295 Main St Rm 900, Buffalo, NY 14203-2509
Company Name: THE CAREY FIRM
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 44 Court St Fl 11, Brooklyn, NY 11201-4411
Company Name: THE CHILDREN S LAW CENTER
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: Bldg. 174, Room 601, First Street East, Fort Drum, NY 13602
Company Name: U.S. ARMY TRIAL DEFENSE SERVICE, FORT DRUM FIELD OFFICE
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: Seneca One Tower, 1 Seneca Street, Suite 1075, Buffalo, NY 14203
Company Name: OGLETREE, DEAKINS, NASH, SMOAK & STEWART P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 295 Main St, Buffalo, NY 14203-2412
Company Name: OFFICE OF TEMPORARY DISABILITY ASSISTANCE
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 170 Franklin St, Buffalo, NY 14202-2414
Company Name: ONEBRIDGE BENEFITS
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 60 Lakefront Blvd, Buffalo, NY 14202-4302
Company Name: TRAVELERS INSURANCE
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 3900 Key Center 127 Public Square, Cleveland, OH 44114
Company Name: THOMPSON HINE LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 2410 N Forest Rd, Getzville, NY 14068-1503
Company Name: TIVERON LAW, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 800 N Pearl St, Menands, NY 12204-1817
Company Name: THE OFFICE OF THE MEDICAID INSPECTOR GENERAL
Law School: SUNY Buffalo Law School
Year Admitted: 2023