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: Po Box 182, 21 Minard St, Fillmore, NY 14735-0182 Company Name: RICHARDSON, PULLEN & BUCK, P.C. Law School: University of Massachusetts School of Law Year Admitted: 2025 | ||||
Address: 255-275 Main Street, Goshen, NY 10924- Company Name: ORANGE COUNTY DISTRICT ATTORNEY'S OFFICE Law School: University of Massachusetts School of Law Year Admitted: 2024 | ||||
Address: 321 Broadway, New York, NY 10007-1111 Company Name: WENIG SALTIEL LLP Law School: University of Massachusetts School of Law Year Admitted: 2024 | ||||
Address: 12410 Milestone Center Dr Ste 600, Germantown, MD 20876-7102 Company Name: WHITE AND NG LLC Law School: University of Massachusetts School of Law Year Admitted: 2024 | ||||
Address: 800 3rd Ave Frnt A Pmb 1497, New York, NY 10022-7604 Law School: University of Massachusetts School of Law Year Admitted: 2024 | ||||
Address: 25 Delaware Ave, Buffalo, NY 14202-3926 Company Name: ERIE COUNTY DISTRICT ATTORNEY'S OFFICE Law School: University of Massachusetts School of Law Year Admitted: 2023 | ||||
Address: 1150 Crosspointe Ln Ste 2, Webster, NY 14580-2995 Company Name: CORRETORE MCLAUGHLIN PLLC Law School: University of Massachusetts School of Law Year Admitted: 2023 | ||||
Address: 1125 17th St Ste 1700, Denver, CO 80202-2032 Company Name: XACTLY CORPORATION Law School: University of Massachusetts School of Law Year Admitted: 2021 | ||||
Address: 309 Madison St Ste 7, Westbury, NY 11590-3248 Company Name: SOLIS & MURPHY LAW GROUP PLLC Law School: University of Massachusetts School of Law Year Admitted: 2020 | ||||
Address: 11 Bank St, Monticello, NY 12701-1701 Company Name: SULLIVAN LEGAL AID Law School: University of Massachusetts School of Law Year Admitted: 2020 | ||||
Address: 100 Corporate Woods Ste 230, Rochester, NY 14623-1423 Company Name: ZWICKER & ASSOCIATES, P.C. Law School: University of Massachusetts School of Law Year Admitted: 2020 | ||||
Address: 17 Orange St, Port Jervis, NY 12771-1426 Company Name: WALSH & ONOFRY Law School: University of Massachusetts School of Law Year Admitted: 2020 | ||||
Address: 3231 Main St, Barnstable, MA 02630-1105 Company Name: CAPE AND ISLANDS DISTRICT ATTORNEY'S OFFICE Law School: University of Massachusetts School of Law Year Admitted: 2019 | ||||
Address: 333 7th Ave, New York, NY 10001-5004 Company Name: DEPARTMENT OF EDUCATION Law School: University of Massachusetts School of Law Year Admitted: 2018 | ||||
Address: 130 Maple Ave Ste 3cb, Red Bank, NJ 07701-1735 Law School: UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 54 State St Ste 310, Albany, NY 12207-2516 Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER Law School: University of Massachusetts School of Law Year Admitted: 2017 | ||||
Address: 99 Park Ave Ste 1100, New York, NY 10016-1356 Company Name: TARIQ LAW PC Law School: University of Massachusetts School of Law Year Admitted: 2014 | ||||
Address: 209 W Main St Ste 202, Riverhead, NY 11901-2828 Company Name: TRANTOLO & TRANTOLO LLC Law School: University of Massachusetts School of Law Year Admitted: 2013 | ||||
Address: 244 5th Ave Ste T281, New York, NY 10001-7604 Company Name: TIMUR ZUBAYDULLIN ESQ. Law School: University of Massachusetts School of Law Year Admitted: 2010 | ||||
Address: 350 Jay St Fl 15, Brooklyn, NY 11201-2900 Company Name: KINGS COUNTY DISTRICT ATTORNEY'S OFFICE Law School: University of Massachusetts School of Law Year Admitted: 2025 | ||||
Address: 266 Main St, Farmingdale, NY 11735-2618 Company Name: CARMAN, CALLAHAN & INGHAM, LLP Law School: University of Massachusetts School of Law Year Admitted: 2025 | ||||
Address: 17 Elm St Ste C211, Keene, NH 03431-3474 Company Name: LAW OFFICES OF WYATT & ASSOCIATES Law School: University of Massachusetts School of Law Year Admitted: 2025 | ||||
Address: 17 Elm St Ste C211, Keene, NH 03431-3474 Company Name: LAW OFFICES OF WYATT & ASSOCIATES PLLC Law School: University of Massachusetts School of Law Year Admitted: 2024 | ||||
Address: 1000 South Ave, Staten Island, NY 10314-3409 Company Name: AMABILE & ERMAN PC Law School: University of Massachusetts School of Law Year Admitted: 2023 | ||||
Address: 1 W Main St, Batavia, NY 14020-2019 Company Name: GENESEE COUNTY PUBLIC DEFENDER'S OFFICE Law School: University of Massachusetts School of Law Year Admitted: 2023 | ||||
Address: 66 Route 17n, Suite 200, Paramus, NJ 07652- Company Name: LOIS LAW FIRM LLC Law School: University of Massachusetts School of Law Year Admitted: 2022 | ||||
Address: 170 Old Country Rd Ste 508, Mineola, NY 11501-4312 Company Name: TEREZAKIS LAW FIRM, PLLC Law School: University of Massachusetts School of Law Year Admitted: 2019 | ||||
Address: 22 W 48th St Fl 15, New York, NY 10036-1803 Company Name: SIEGEL & COONERTY, LLP Law School: University of Massachusetts School of Law Year Admitted: 2015 | ||||