MICHELE MCKAY GANDY (Registration #2110419) is an attorney in Glenmont admitted in New York State in 1987, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from SYRACUSE. The registered office location is at Po Box 144, Glenmont, NY 12077-0144, with contact phone number (518) 432-0284. The current status of the attorney is Currently registered.
| Registration Number | 2110419 |
| Full Name | MICHELE MCKAY GANDY |
| First Name | MICHELE |
| Last Name | GANDY |
| Address | Po Box 144 Glenmont NY 12077-0144 |
| County | Albany |
| Telephone | (518) 432-0284 |
| Law School | SYRACUSE |
| Year Admitted | 1987 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | Address | Updated |
|---|---|---|
| Po Box 144, Glenmont, NY 12077-0144 | 2026 | |
| NYS SUPREME COURT APPELLATE DIVISION, THIRD DEPARTMENT | Robert Abrams Building for Law and Justice, State Street, Room 511, Albany, NY 12223- | 2022 |
| Address | Po Box 144 Glenmont NY 12077-0144 |
| Telephone | (518) 432-0284 |
| Law School | SYRACUSE |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Ryan Stephen Tougias | Ivey, Barnum & O'Mara, LLC | 445 Hamilton Ave Ste1102, White Plains, NY 10601-1832 | 2010 |
| Edward Christopher Beeler | U.S. Attorney's Office for The Southern District of California | 880 Front St, San Diego, CA 92101-8897 | 2016 |
| Thomas Steven Lough | Berkshire Partners LLC | 200 Clarendon St, Boston, MA 02116-5021 | 2011 |
| Jennifer Ann De Souza | Raymond Corporation | 22 S Canal St, Po Box 130, Greene, NY 13778-1244 | 2016 |
| Timothy James Wiss | Wiss Law PC | 345 Kinderkamack Rd, Westwood, NJ 07675-1600 | 2009 |
| Daniel Thomas Tedford | New York State Office of The Attorney General | 43 Durkee St Ste 700, Plattsburgh, NY 12901-2958 | 2013 |
| Ciarra Anne Toomey | Usda | 225 S Vermillion Ave Unit 90, Brownsville, TX 78521-8552 | 2010 |
| Jeremy Richard Oliver | Bond, Schoeneck & King PLLC | 350 Linden Oaks, Third Floor, Rochester, NY 14625 | 2009 |
| Ryan William Hershkowitz | Levitsky Law Firm | 3163 Coney Island Ave Fl 2, Brooklyn, NY 11235-6443 | 2016 |
| Yan Chang Bennett | Po Box 548, 4599 Rt. 27, Kingston, NJ 08528 | 2009 | |
| Find all attorneys with the same school | |||
| Street Address |
PO BOX 144 |
| City | GLENMONT |
| State | NY |
| Zip Code | 12077-0144 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| James William Ryan | James W. Ryan Esq. | Po Box 1443, Newport, RI 02840-0996 | 1973 |
| Miller Kathryn Blalock | Sedgwick | Po Box 14478, Lexington, KY 40512-4478 | 2016 |
| Steven Lloyd Barrett | Po Box 144, Gaylordsville, CT 06755-0144 | 1972 | |
| Jay Michael Drillings | Law Office of Jay M. Drillings | Po Box 1442, Monticello, NY 12701-8442 | 1990 |
| John J. Lamura | Law Offices of John Lamura | Po Box 1446, 64c Old Riverhead Rd, Westhampton Beach, NY 11978-7446 | 1982 |
| Brittany M. Miller | Sedgwick Claims Management Services | Po Box 14448, Lexington, KY 40512-4448 | 2016 |
| Stephanie Helene Pottick | Pottick Law PC | Po Box 14457, Irvine, CA 92623-4457 | 2008 |
| Brian P. Cook | Brian P. Cook | Po Box 1448, Harrisburg, NC 28075-1448 | 1989 |
| Dennis John Mcgrath | City Attorney Office City of Stillwater | PO Box 1449, Stillwater, OK 74076-1449 | 2010 |
| Murray Sanford Carr | Po Box 14444, Albany, NY 12212-4444 | 1980 | |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Matthew J. Clyne | Matthew J. Clyne | 34 Beacon Rd Apt A, Glenmont, NY 12077-3362 | 1978 |
| Emina Poricanin | Poricanin Law P.C. | 52 Madeleine Ln, Glenmont, NY 12077-2980 | 2010 |
| Sarah Lynn Rapke | Buttonwood Legal Adviser | 29 W Bayberry Rd, Glenmont, NY 12077-3032 | 2007 |
| Geoffrey Evan Rosenblat | Qbe Insurance Corporation | 14 Timber Ln, Glenmont, NY 12077-2956 | 2007 |
| Clifford Maurice Peterson | 72 Voyage Dr, Glenmont, NY 12077-3517 | 1999 | |
| Richard Joel Silber | Richard J. Silber | 4 Brightonwood Rd, Glenmont, NY 12077-3200 | 1967 |
| Terence Leander Kindlon | Kindlon and Shanks | 7 W Bayberry Rd, Glenmont, NY 12077-3030 | 1974 |
| Colin Delany Dwyer | Dwyer Law | Po Box 126, Glenmont, NY 12077-0126 | 2011 |
| Paul Robert Edwards | Law Office of Paul R. Edwards | Po Box 156, Glenmont, NY 12077-0156 | 1991 |
| Christina Anne Zawisza | Christina A. Zawisza | 1 Quincy Ct, Glenmont, NY 12077-3231 | 1986 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Margaret Ellen Gandy | Corva Law LLP | 110 W 40th St Fl 10, New York, NY 10018-3616 | 2006 |
| Cheryl M. Gandy | Cheryl M. Gandy | 99 Wall St Ste 256, New York, NY 10005-4301 | 1995 |
| John F. Mckay III | Bond Schoeneck & King PLLC | 68 S Service Rd Ste 400, Melville, NY 11747-2350 | 1986 |
| Michael V. Mckay | Herbert Smith Freehills Kramer (Us) LLP | 1177 Avenue of The Americas, New York, NY 10036-2714 | 1983 |
| Thomas Mckay III | Cozen O'Connor, PC | 1010 Kings Hwy S, Cherry Hill, NJ 08034-2524 | 1994 |
| Thomas Agnew Mckay | Morvillo Abramowitz Grand Iason & Anello PC | 565 5th Ave, New York, NY 10017-2413 | 2013 |
| John Douglas Mckay | Park Avenue Law LLC | 201 Spear St Ste 1100, San Francisco, CA 94105-6164 | 2002 |
| Jonathan Mckay Boswell | Arnold & Porter | 601 Massachusetts Ave Nw, Washington, DC 20001-5369 | 2009 |
| Margaret Helen Mckay | National Research Council Canada | 1200 Montreal Rd., Building M-50, Ottawa On K1aor6, CANADA | 1999 |
| Maureen Mckay O'Connor | Wells Fargo | 1700 K St Nw, Washington, DC 20006-3817 | 2009 |
Do you have more infomration about Michele Mckay Gandy? 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. |