ERNEST F. FERULLO (Registration #1493071) is an attorney in Rochester admitted in New York State in 1971, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ERNEST F FERULLO, ATTORNEY. The attorney was graduated from BUFFALO. The registered office location is at 28 E Main St Ste 1500, Rochester, NY 14614-1917, with contact phone number (585) 327-4127. The current status of the attorney is Currently registered.
Registration Number | 1493071 |
Full Name | ERNEST F. FERULLO |
First Name | ERNEST |
Last Name | FERULLO |
Company Name | ERNEST F FERULLO, ATTORNEY |
Address |
28 E Main St Ste 1500 Rochester NY 14614-1917 |
County | Monroe |
Telephone | (585) 327-4127 |
eferullo(a)abalawpc.com | |
Law School | BUFFALO |
Year Admitted | 1971 |
Status | Currently registered |
Next Registration | Jul 2024 |
Company Name | Address | Updated |
---|---|---|
ERNEST F FERULLO, ATTORNEY | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 2024 |
ADAMS LECLAIR LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 2022 |
Adams Bell Adams, PC | 28 E Main St Ste 600, Rochester, NY | 2020 |
Company Name | ERNEST F FERULLO, ATTORNEY |
Address |
28 E Main St Ste 1500 Rochester NY 14614-1917 |
Telephone | (585) 327-4127 |
Law School | BUFFALO |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Theodore W. Janese IIi | Niagara County Office of Public Defender | 175 Hawley St, Lockport, NY 14094-2740 | 2005 |
Jeffrey Alan Rosenbloom | Rochester Gas and Electric Corporation | 180 S Clinton Ave, Rochester, NY 14604-1825 | 1999 |
Scott Anthony Bylewski | Scott A. Bylewski, Esq. | 5861 Goodrich Rd Apt 12d, Clarence Center, NY 14032-9772 | 1999 |
Daniel Ryan Brice | Blitman and King | 443 N Franklin St, Syracuse, NY 13204-5422 | 2004 |
Daniel Nathaniel Willkens Jr. | Willkens Law Firm | 460 State St Ste 202, Rochester, NY 14608-1743 | 2003 |
Benjamin Karl Bergman | Jackson Bergman | 99 Hawley St, Binghamton, NY 13901-3942 | 1999 |
Jordan Scott Finkelstein | The Barnes Firm, P.C. | 420 Lexington Avenue, Suite 2140, New York, NY 10170-0002 | 2012 |
Russell Edgar Maines | Allen & Maines | 417 N Cayuga St, Ithaca, NY 14850-4218 | 2001 |
Adam John Karns | Toyota Financial Services | 6565 Headquarters Dr, Plano, TX 75024-5965 | 2008 |
Andrew Alexander Washburn | Appellate Division, Fourth Department | 50 East Ave, Rochester, NY 14604-2214 | 2002 |
Find all attorneys with the same school |
Street Address |
28 E MAIN ST STE 1500 |
City | ROCHESTER |
State | NY |
Zip Code | 14614-1917 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Paul L. Leclair | Adams Leclair LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 1988 |
Ryan Lefkowitz | Adams Leclair LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 2019 |
Robert Philip Yawman IIi | Adams Leclair LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 2014 |
Steven E. Cole | Adams Leclair LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 1995 |
Thomas Arthur Stander | Adams Leclair LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 1971 |
Erin Flynn Casey | Adams Leclair LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 2005 |
Daniel P. Adams | Adams Leclair LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 1997 |
Mary Jo S. Korona | Adams Leclair LLP | 28 E Main St Ste 1500, Rochester, NY 14614-1917 | 1988 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Alecia J. Mazzo | Nys Usc - Monroe Cty Family Ct | Hall of Justice, Rochester, NY 14614- | 1994 |
Tamra Michelle Diamond | Surrogate's Court, Monroe County | Hall of Justice, 99 Exchange Blvd, Rm 541, Rochester, NY 14614- | 1994 |
Courtney Elizabeth Baker | Monroe County Public Defenders Office | 10 S Fitzhugh St, Rochester, NY 14614- | 2016 |
Victoria Schmidt Gleason | Us District Court Western District of Ny | 1360 U.S. Courthouse, 100 State St, Rochester, NY 14614- | 2010 |
Calder Mills-Lexvold | Monroe County Conflict Defender's Office | 16 E. Main Street, Suite 600, Rochester, NY 14614- | 2017 |
Aimee W. Allen | State of Ny | Hall of Justice, Rochester, NY 14614- | 1998 |
Patrick Allan Little | Cellino Law LLP | 16 West Main Street, Sixth Floor, Rochester, NY 14614- | 2016 |
Rebecca Lee Case | Monroe County | 1150 City Place, 50 W. Main St., Rochester, NY 14614- | 2004 |
Michael Joseph Harrigan | Monroe County District Attorney's Office | Ebenezer Watts Blgd Ste 832, Rochester, NY 14614- | 2001 |
Kathleen Lynd Perrault | Law Clerk To Hon. Dandrea L. Ruhlmann | 311 Hall of Justice, Rochester, NY 14614- | 2001 |
Find all attorneys in the same zip code |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Ernest T. Patrikis | 20 E 9th St Apt 18-C, New York, NY 10003-5944 | 1969 | |
Ernest Hemschot IIi | Law Offices of Ernest Hemschot IIi LLC | 8432 Sw 109th St, Ocala, FL 34481-3631 | 2006 |
Tom Ernest Weiss | Covington & Burling LLP | 620 8th Ave, New York, NY 10018-1618 | 2007 |
Ernest F. Chapman | Ernest F. Chapman | 14024 Breeders Cup Dr, Gainesville, VA 20155-3145 | 1972 |
Ernest J. Altgelt | Ernest J Altgelt Attorney At Law | 615 Flamingo Blvd, Lakeway, TX 78734-5013 | 1967 |
Ernest Gary | Law Offices of Ernest Gary, PLLC | 2 William St Ste 407, White Plains, NY 10601-1923 | 2002 |
Ernest T. Lawson | Levine & Wiss | 510 Hempstead Tpke, West Hempstead, NY 11552-1147 | 2005 |
Ernest A. Spivak | Caesar and Napoli, P.C. | 233 Broadway Rm 2348, New York, NY 10279-2306 | 2013 |
Ernest Arbizo | Law Offices of Ernest Arbizo | 1700 Bedford St Ste 203, Stamford, CT 06905-4717 | 2003 |
Ernest F. Grant | Ernest F Grant | 3357 Lukes Pond Rd, Branchburg, NJ 08876-3319 | 1962 |
Do you have more infomration about Ernest F. Ferullo? Please fill in the following form.
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. |