Paul David Soares

(518) 487-5460 · 6 Lodge St, Albany, NY 12207-2115

Overview

PAUL DAVID SOARES (Registration #3006285) is an attorney in Albany admitted in New York State in 2000, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is OFFICE OF THE ALBANY COUNTY DISTRICT ATTORNEY. The attorney was graduated from ALBANY LAW SCHOOL. The registered office location is at 6 Lodge St, Albany, NY 12207-2115, with contact phone number (518) 487-5460. The current status of the attorney is Currently registered.

Attorney Information

Registration Number 3006285
Full Name PAUL DAVID SOARES
First Name PAUL
Last Name SOARES
Company Name OFFICE OF THE ALBANY COUNTY DISTRICT ATTORNEY
Address 6 Lodge St
Albany
NY 12207-2115
County Albany
Telephone (518) 487-5460
Law School ALBANY LAW SCHOOL
Year Admitted 2000
Status Currently registered
Next Registration Oct 2024

Organization Information

Company Name OFFICE OF THE ALBANY COUNTY DISTRICT ATTORNEY
Address 6 Lodge St
Albany
NY 12207-2115
Telephone (518) 487-5460
Law School ALBANY LAW SCHOOL

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Olivia Helen Kim Olivia H. Kim28 2nd St, Troy, NY 12180-39552024
Taylor Loryn-Nicole Yates General Electric Company Dba Ge Research1 Research Cir, Niskayuna, NY 12309-10272024
Rebecca Lynn Novick State University of New York System AdministrationH Carl Mccall Suny Building, 3rd Floor, 353 Broadway, Albany, NY 12246-00012024
Lindsay Katherine Carr Pattison, Sampson, Ginsberg & Griffin PLLC22 1st St, Troy, NY 12180-38112024
Alexis Lori Herringshaw Hinman, Howard and Kattell80 Exchange St, Binghamton, NY 13901-34002024
Matthew Joseph Algino Cook, Kurtz, & Murphy, P.C.85 Main St, Kingston, NY 12401-38012024
Matthew Dale Mosdell Appellate Division, Third Dept.Po Box 7288, Albany, NY 12224-02882024
Taane John Pegg The Law Firm of Sharon C. Fletcher, PLLC479 Washington Ave, Kingston, NY 12401-29062024
Madisyn Alessandra Scopteuolo-Camus New York State Supreme Court Appellate Division: Fourth Department50 East Ave, Rochester, NY 14604-22142024
Luke Thomas Sheridan Nyc Law Department, Office of The Corporation Counsel260 E 161st St, Bronx, NY 10451-35122024
Find all attorneys with the same school

Location Information

Street Address 6 Lodge St
City Albany
State NY
Zip Code 12207-2115

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Marissa Catherine Olsen Albany County District Attorney's Office6 Lodge St, Albany, NY 12207-21152018
Kaleigh Christine Henderson Albany County District Attorney6 Lodge St, Albany, NY 12207-21152019
Elizabeth Jektyan Albany County District Attorney’s Office6 Lodge St, Albany, NY 12207-21152022
Cheryl K. Fowler Albany County District Attorney's Office6 Lodge St, Albany, NY 12207-21151993
Nicole Suzanne Theal Albany County District Attorney's Office6 Lodge St, Albany, NY 12207-21152019
Caroline Elizabeth Murray Albany County District Attorney's Office6 Lodge St, Albany, NY 12207-21152014
Jennifer Elizabeth Mccanney Albany County District Attorney's Office - Judicial Center6 Lodge St, Albany, NY 12207-21152009
Katherine Aurelia Miller Albany County District Attorney's Office6 Lodge St, Albany, NY 12207-21152024
Emily Amanda Schultz Albany County District Attorney's Office6 Lodge St, Albany, NY 12207-21152016
Daniel Jeremy Young Albany District Attorney's Office6 Lodge St, Albany, NY 12207-21152020
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
David Michael Rossi New York State Department of Public ServiceAgency Building 3, Albany, NY 12207-21151999

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Emmett Christian Gienapp 198 State St, Albany, NY 12207-2022
Benjamin Bikram Thapa Nys CapitolState Street and Washington Ave, Albany, NY 12207-2013
Robert Charles Tietjen Conway, Donovan & Manley, PLLC50 State St Fl 2, Albany, NY 12207-2003
Christopher Wayne Rust The West FirmPeter Kiernan Plaza, 575 Broadway, 2nd Floor, Albany, NY 12207-2009
James Lloyd Sliter Boies, Schiller & Flexner, LLP30 State St Fl 12, Albany, NY 12207-2005
Calum Russell Dixon Couch White, LLP540 Broadway 7th Floor, Albany, NY 12207-2023
Peter-Daniel Apostol County of Albany112 Sate Street, Room 900, Albany, NY 12207-2013
Edward A. Atkin Atlor Associates90 State Street, Ste 700 Office 40, Albany, NY 12207-2012
Brendan Peter Bannigan 80 State Street, 10th FloorAlbany, Albany, NY 12207-2011
William Tyrone Little Albany County CourtAlbany County Judicial Center, 6 Lodge Street, Third Floor, Albany, NY 12207-2006
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Maria M. Soares Berkshire Hathaway Insurance Company85 Broad St Fl 7, New York, NY 10004-28091997
Joan Angela Soares Law Offices of Joan A. Soares, PLLC11835 Queens Blvd Ste 1515, Forest Hills, NY 11375-72521998
Ana Barbara Soares Schaffert Schaffert Law CorpRushing Waters, Melbourne, FL 32940-72192022
Juliana Soares Porto Fonseca 1350 New York Ave Nw, Washington, DC 20005-47092014
Ashling Mary Soares Ashling Soares Law521 5th Ave Fl 17, New York, NY 10175-17992015
Jeronimo Soares De Sousa Mcdermott Will & Emery LLP1 Vanderbilt Ave, New York, NY 10017-38072022
David I. Paul Law Office of David Paul Esq.235 Lincoln Pl Apt 2f, Brooklyn, NY 11217-37341983
Monica Alexandra Soares Da Silva Allen Uber TechnologiesAv Domingos Odalia Filho, 301, Osasco - Sp, -, BRAZIL1998
Jessica Susan Soares Whitby Department of Education, Victoria2 Treasury Place, Melbourne Vic 3000, -, AUSTRALIA2019
David Paul Hendel Culhane Meadows PLLC1701 Pennsylvania Ave Nw Ste 200, Washington, DC 20006-58231983

Improve Information

Do you have more infomration about Paul David Soares? Please fill in the following form.


Dataset Information

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

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.