New York State Registered Attorney
University of Massachusetts School of Law

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: 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