New York State Registered Attorney
Zip 13202

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: 100 S Clinton St, Syracuse, NY 13202
Company Name: NDNY BANKRUPTCY COURT, CHAMBERS OF CHIEF JUDGE KINSELLA
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: One Lincoln Center, 18th Floor, 110 West Fayette Street, Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: Axa Tower I, 1800 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: US COURTS
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202
Company Name: BARCLAY DAMON LLP
Law School: Hebrew University of Jerusalem
Year Admitted: 2022
Address: Barclay Damon Tower, Syracuse, NY 13202
Company Name: BARCLAY DAMON LLP, 125 EAST JEFFERSON STREET
Law School: University of Notre Dame Law School
Year Admitted: 2022
Address: 100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 4 Clinton Square, Syracuse, NY 13202
Company Name: PYRAMID MANAGEMENT GROUP, LLC
Law School: Vermont Law School
Year Admitted: 2018
Address: 351 South Warren St, Second Floor, Syracuse, NY 13202
Company Name: LAURA DIANE ROLNICK ESQ
Law School: UNC CHAPEL HILL
Year Admitted: 2017
Address: 1800 Axa Tower I 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: SUNY BUFFALO LAW SCHOOL
Year Admitted: 2016
Address: 300 City Hall, Syracuse, NY 13202
Company Name: CITY OF SYRACUSE, CORPORATION COUNSEL'S OFFICE
Law School: Albany Law School
Year Admitted: 2015
Address: 1500 State Tower Bldg., Syracuse, NY 13202
Company Name: SIDNEY P. COMINSKY, LLC.
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2015
Address: 4 North Clinton Street, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2015
Address: John H. Mulroy Civic Center, 10th Floor, 421 Montgomery Street, Syracuse, NY 13202
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: One Park Place, 300 S State St #130, Syracuse, NY 13202
Company Name: WILLIAM MATTAR LAW OFFICES
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Address: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: Roger Williams University School of Law
Year Admitted: 2011
Address: 1800 Axa Tower I, 100 Madison St., Syracuse, NY 13202
Company Name: HANCOCK & ESTABROOK
Law School: STATE UNIVERSITY OF NY @ BUFFALO
Year Admitted: 2010
Address: 100 Madison Street, Suite 1640, Syracuse, NY 13202
Company Name: MCGIVNEY, KLUGER CLARK & INTOCCIA, P.C.
Law School: Pace Law School
Year Admitted: 2009
Address: 4 Clinton Exchange, 3rd Floor, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2008
Address: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER, NORTHERN DISTRICT OF NEW YORK
Law School: University of California Davis School of Law
Year Admitted: 2008
Address: Axa Tower 2, 16th Floor, 120 Madison Street, Syracuse, NY 13202
Company Name: CHERUNDOLO LAW FIRM, PLLC
Law School: EMORY UNIVERSITY
Year Admitted: 2008
Address: Axa Tower II, 120 Madison St Ste 1300, Syracuse, NY 13202
Company Name: BOTTAR LAW, PLLC
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2008
Address: 421 Montgomery Street, 10th Floor, Syracuse, NY 13202
Company Name: ONONDAGA COUNTY ATTORNEY'S OFFICE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2005
Address: 217 South Salina Street, Seventh Floor, Syracuse, NY 13202
Company Name: MELVIN & MELVIN
Law School: Syracuse University College of Law
Year Admitted: 2003
Address: Office of Professional Discipline, 333 E. Washington St., Ste. 211, Syracuse, NY 13202
Company Name: NYS EDUCATION DEPARTMENT
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2003
Address: Criminal Courthouse, 4th Floor, 505 South State Street, Syracuse, NY 13202
Company Name: ONONDAGA COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: CORNELL
Year Admitted: 2002
Address: 333 E. Washington Street, 8th Floor, Hughes State Office Bldg., Syracuse, NY 13202
Company Name: ONONDAGA COUNTY SUPREME COURT
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2002
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: Syracuse University College of Law
Year Admitted: 2002
Address: 4 CLINTON SQ., 3rd Floor, Syracuse, NY 13202
Company Name: OFFICE OF FEDERAL PUBLIC DEFENDER, NORTHERN DISTRICT OF NEW YORK
Law School: WESTERN NEW ENGLAND COLLEGE
Year Admitted: 2001
Address: 500 South Salina St, Suite 1100, Syracuse, NY 13202
Company Name: BLITMAN AND KING, LLP
Law School: JD- CORNELL LAW-LLM- CORNELL LAW
Year Admitted: 2000
Address: 351 W Warren St 2nd Flr, Syracuse, NY 13202
Company Name: HADDAD LAW OFFICE, PC
Law School: University of Detroit Mercy School of Law
Year Admitted: 2000
Address: 500 South Salina Street, Syracuse, NY 13202
Company Name: MCMAHON KUBLICK MCGINTY & SMITH PC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1999
Address: Axa Tower I, 1800, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: Albany Law School
Year Admitted: 1997
Address: 1800 Axa Tower I, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: GEORGE MASON UNIVERSITY
Year Admitted: 1995
Address: 201 E Fayette Street, 3rd Floor, Syracuse, NY 13202
Company Name: CHRISTINA GRACE CAGNINA, ESQ.
Law School: Loyola University New Orleans College of Law
Year Admitted: 1994
Address: 60 Presidential Plaza, Suite 202, Syracuse, NY 13202
Company Name: DANIEL M DANHAUSER
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1991
Address: Department of Law, Office of The Corporation Counsel, 233 E. Washington St., Room 300, Syracuse, NY 13202
Company Name: CITY OF SYRACUSE
Law School: Syracuse University College of Law
Year Admitted: 1990
Address: 4 Clinton Exchange Bldg., Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 1989
Address: 211w. Jefferson St, Syracuse, NY 13202
Company Name: COSTELLO COONEY AND FEARON
Law School: Albany Law School
Year Admitted: 1989
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: Syracuse University College of Law
Year Admitted: 1988
Address: 211 Jefferson St, Syracuse, NY 13202
Company Name: JOHN TROP SUGARMAN LAW FIRM
Law School: OHIO NORTHERN COLLEGE(J.P.) EMORY LAW SCHOOL (LL.M
Year Admitted: 1988
Address: 1800 Axa Tower I, 100 Madison St., Syracuse, NY 13202
Company Name: HANCOCK & ESTABROOK, LLP
Law School: SUNY AT BUFFALO
Year Admitted: 1982
Address: 1800 Axa Tower I, 100 Madison St., Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: SYRACUSE
Year Admitted: 1981
Address: 1800 Axa Tower 1, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: SUNY BUFFALO
Year Admitted: 1980
Address: 210 East Fayette Street, Suite 502, Syracuse, NY 13202
Company Name: EDWARD M BARTH ATTORNEY AT LAW
Law School: SYRACUSE LAW SCHOOL
Year Admitted: 1979
Address: 300 City Hall, Syracuse, NY 13202
Law School: Syracuse University College of Law
Year Admitted: 1978
Address: State Tower Bldg Ste 510, Syracuse, NY 13202
Company Name: MACHT BRENIZER & GINGOLD, P.C.
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1972
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Northeastern University School of Law
Year Admitted: 2025
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2022
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2019
Address: 1800 Axa Tower I, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: DREXEL UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: 1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: Syracuse University College of Law
Year Admitted: 2014
Address: 1800 Axa Tower I, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: ALBANY LAW SCHOOL
Year Admitted: 2014
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2012
Address: 1800 Axa Tower 1, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2011
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: U.S. DISTRICT COURT
Law School: Brooklyn Law School
Year Admitted: 2009
Address: 4 Clinton Square, Syracuse, NY 13202
Company Name: PYRAMID MANAGEMENT GROUP, LLC
Law School: EMORY UNIVERSITY SCHOOL OF LAW
Year Admitted: 2006
Address: 4 Clinton Square, Syracuse, NY 13202
Company Name: PYRAMID MANAGEMENT GROUP, LLC
Law School: Syracuse University College of Law
Year Admitted: 2004
Address: 1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: SYRACUSE UNIVERSITY COLLEGE
Year Admitted: 2000
Address: 1800 Axa Tower 1, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: SUNY AT BUFFALO
Year Admitted: 1998
Address: 1800 Axa Tower I, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1989
Address: 1800 Axa Tower I, 100 Madison St., Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1985
Address: 1800 Axa Tower I, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Cornell Law School
Year Admitted: 1983
Address: 1800 Axa Tower 1, 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1983
Address: 1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: Albany Law School
Year Admitted: 1979
Address: 1800 Axa Tower 1, 100 Madison St., Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: Albany Law School
Year Admitted: 1975
Address: 2 Clinton Sq, The Atrium, Suite 31, Syracuse, NY 13202-1034
Company Name: JF REAL ESTATE, INC.
Law School: FRANKLIN PIERCE LAW CNTR
Year Admitted: 1995
Address: 126 N Salina St Ste 330, Syracuse, NY 13202-1059
Company Name: RIALTO WEALTH MANAGEMENT
Law School: Albany Law School
Year Admitted: 2015
Address: 126 N Salina St Ste 400, Syracuse, NY 13202-1063
Company Name: BALDWIN SUTPHEN BIANCO PLLC
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 126 N Salina St Ste 400, Syracuse, NY 13202-1063
Law School: NOTRE DAME
Year Admitted: 2003
Address: 126 N Salina St Ste 400, Syracuse, NY 13202-1063
Company Name: BALDWIN & SUTPHEN PLLC
Law School: NOTRE DAME LAW SCHOOL
Year Admitted: 1990
Address: 126 N Salina St Ste 400, Syracuse, NY 13202-1063
Company Name: BALDWIN & SUTPHEN, PLLC
Law School: Temple University Beasley School of Law
Year Admitted: 1986
Address: 126 N Salina St Ste 400, Syracuse, NY 13202-1063
Company Name: JOHN J. BRUNETTI ATTORNEY AT LAW
Law School: NEW YORK J.D. CUM LAUDE LL.M. SOUTHERN METHODIST UNIVERSITY
Year Admitted: 1975
Address: 126 N Salina St Ste 400, Syracuse, NY 13202-1063
Company Name: BALDWIN SUTPHEN BIANCO, PLLC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1964
Address: 126 N Salina St Ste 210, Syracuse, NY 13202-1065
Company Name: COHEN VAUGHAN
Law School: SYRACUSE COLLEGE
Year Admitted: 1994
Address: 126 N Salina St Ste 210, Syracuse, NY 13202-1065
Company Name: VAUGHAN BAIO & PARTNERS
Law School: Syracuse University College of Law
Year Admitted: 1991
Address: 126 N Salina St Ste 210, Syracuse, NY 13202-1065
Company Name: COHEN VAUGHAN
Law School: Syracuse University College of Law
Year Admitted: 2007
Address: 126 N Salina St Ste 210, Syracuse, NY 13202-1065
Company Name: COHEN VAUGHAN
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1999
Address: 250 S Clinton St Ste 210, Syracuse, NY 13202-1067
Company Name: OLINSKY LAW GROUP
Law School: Brooklyn Law School
Year Admitted: 2018
Address: 250 S Clinton St Ste 203, Syracuse, NY 13202-1067
Company Name: MARK WILLIAM SWIMELAR ESQ
Law School: Syracuse University College of Law
Year Admitted: 1987
Address: 250 S Clinton St Ste 203, Syracuse, NY 13202-1067
Company Name: OFFICE OF MARK W. SWIMELAR, CHAPTER 12 & 13 TRUSTEE
Law School: SYRACUSE
Year Admitted: 1985
Address: 250 S Clinton St Ste 210, Syracuse, NY 13202-1067
Company Name: OLINSKY LAW GROUP
Law School: St. Johns University School of Law
Year Admitted: 2020
Address: 250 S Clinton St Ste 210, Syracuse, NY 13202-1067
Company Name: OLINSKY LAW GROUP
Law School: Syracuse University College of Law
Year Admitted: 2018
Address: 250 S Clinton St Ste 210, Syracuse, NY 13202-1067
Company Name: OLINSKY LAW GROUP
Law School: WILLIAM AND MARY LAW SCHOOL
Year Admitted: 2016
Address: 250 S Clinton St Ste 210, Syracuse, NY 13202-1067
Company Name: OLINSKY LAW GROUP
Law School: Albany Law School
Year Admitted: 2013
Address: 250 S Clinton St Ste 210, Syracuse, NY 13202-1067
Company Name: OLINSKY LAW GROUP
Law School: Syracuse University College of Law
Year Admitted: 2013
Address: 250 S Clinton St Ste 210, Syracuse, NY 13202-1067
Company Name: OLINSKY LAW GROUP
Law School: Syracuse University College of Law
Year Admitted: 2012
Address: 360 Erie Blvd E, Syracuse, NY 13202-1106
Company Name: SYNAPSE PARTNERS LLC
Law School: Albany Law School
Year Admitted: 2006
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET P.C.
Law School: Syracuse University College of Law
Year Admitted: 2019
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH,SOVIK,KENDRICK & SUGNET,P.C.
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2001
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1996
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK SUGNET
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1995
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH, SOVIK, KENDRICK & SUGNET PC
Law School: CALIF WESTERN
Year Admitted: 1994
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH, SOVIK, KENDRICK & SUGNET, P.C.
Law School: BOSTON UNIV
Year Admitted: 1991