Amy Marie Taylor

(716) 434-9177 · 107 East Ave, Lockport, NY 14094-3834

Overview

AMY MARIE TAYLOR (Registration #5405022) is an attorney in Lockport admitted in New York State in 2016, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MUSCATO, DIMILLO & VONA, LLP. The attorney was graduated from SUNY BUFFALO LAW SCHOOL. The registered office location is at 107 East Ave, Lockport, NY 14094-3834, with contact phone number (716) 434-9177. The current status of the attorney is Currently registered.

Attorney Information

Registration Number 5405022
Full Name AMY MARIE TAYLOR
First Name AMY
Last Name TAYLOR
Company Name MUSCATO, DIMILLO & VONA, LLP
Address 107 East Ave
Lockport
NY 14094-3834
County Niagara
Telephone (716) 434-9177
Law School SUNY BUFFALO LAW SCHOOL
Year Admitted 2016
Status Currently registered
Next Registration Jun 2024

Registration History

Company NameAddressUpdated
MUSCATO, DIMILLO & VONA, LLP107 East Ave, Lockport, NY 14094-38342024
MUSCATO, DIMILLO & VONA, LLP107 East Avenue, Lockport, NY2020

Organization Information

Company Name MUSCATO, DIMILLO & VONA, LLP
Address 107 East Ave
Lockport
NY 14094-3834
Telephone (716) 434-9177
Law School SUNY BUFFALO LAW SCHOOL

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Paige Marie Roseman Bond, Schoeneck & King, PLLCThe Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202-2024
Michael Anthony Wolf Berzer & Wolf, Attorneys At Law392 Evans St, Williamsville, NY 14221-56692024
Olivia Ann Binda Freid, Klawon & Conners17 Beresford Ct, Williamsville, NY 14221-59842024
Ian Heath Adelstein-Herrmann Ian Adelstein201 N Union St Ste 311, Olean, NY 14760-27382023
Jenelle Annette Senske Roach, Brown, Mccarthy & Gruber1920 Liberty Building, Buffalo, NY 14202-2024
Lakshika Harish Sachdev Gleichenhaus, Marchese, Weishaar, PC43 Court St Ste 930, Buffalo, NY 14202-31002024
Rocco A. Strangio Milestone50 Fountain Plz, Buffalo, NY 14202-22302024
Gabriella Rose Alfano Hodgson Russ LLPGuaranty Building & Interpretive Center, 140 Pearl St #100, Buffalo, NY 14202-2023
Joseph Jared Donaldson Kelley Drye & Warren LLP3 World Trade Center, 175 Greenwich Street, New York, NY 10007-2023
J. Mitchell Mertel Erie 2-Chautauqua-Cattaraugus Boces9520 Fredonia Stockton Rd, Fredonia, NY 14063-95182024
Find all attorneys with the same school

Location Information

Street Address 107 EAST AVE
City LOCKPORT
State NY
Zip Code 14094-3834

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Nicholas A. Vona Nicholas A. Vona, Attorney At Law107 East Ave, Lockport, NY 14094-38342017
P Andrew Vona Muscato, Vona LLP107 East Ave, Lockport, NY 14094-38781986
George V. Muscato Muscato, Vona107 East Ave, Lockport, NY 14094-38781973

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Mark Richard Danna Danna & Danna155 East Ave, Lockport, NY 14094-38341984

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Brian Michael Eberle Chicago Title Insurance Company122 Niagara St, Lockport, NY 14094-27342013
Charles Francis Pitarresi Niagara County Public Defender's Office175 Hawley St, Lockport, NY 14094-27401999
Jessica L. Maulucci Niagara County District Attorney175 Hawley St Apt 002, Lockport, NY 14094-27402019
Mary-Jean Bowman Niagara County District Attorney's Office175 Hawley St, Lockport, NY 14094-27401998
Ian D'Andre Artis Jr. Niagara County District Attorney175 Hawley St, Lockport, NY 14094-27402020
Angela Stamm-Philipps Niagara County Surrogate's Court175 Hawley St, Lockport, NY 14094-27401998
Grace Elizabeth Tesmer 175 Hawley St Fl 3, Lockport, NY 14094-27402021
Jon Louis Wilson Law Office of Jon Louis Wilson111 Ontario St, Lockport, NY 14094-27151976
Claudette S. Caldwell Niagara County Conflict Defenders Office139 Niagara St, Lockport, NY 14094-27131998
Robert Andrew Zucco Robert A. Zucco, Esq.niagara County District Attorney's OfficeNiagara County Courthouse, Lockport, NY 14094-1979
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Taylor Marie Holmes Hirsch & Tubiolo1163 Pittsford Victor Rd Ste 145, Pittsford, NY 14534-38352021
Marie Arlene Taylor Cornell University, Office of The General Counsel235 Garden Avenue, 300 Ccc Building, Ithaca, NY 14853-2023
Ramsey Roy Taylor Taylor Legal Nyc PLLC60 E 42nd St Ste 810, New York, NY 10165-08121997
William L. Taylor Davis Polk & Wardwell LLP450 Lexington Ave, New York, NY 10017-39041991
Taylor Marie Reidy Kirschenbaum & Kirschenbaum, P.C.200 Garden City Plz Ste 315, Garden City, NY 11530-33382023
Kristine Marie Taylor Brody Law Group, PLLC535 8th Ave Ste 1500, New York, NY 10018-43052013
Jennifer C. Taylor Hud1132 Bishop St Ste 1400, Honolulu, HI 96813-28792000
Taylor Poe United States Department of Housing and Urban Development451 7th St Sw, Washington, DC 20410-00012019
Tanya Marie Taylor Ballard Spahr LLP1675 Broadway 19th Floor, New York, NY 10019-2021
Taylor Marie Boucher Washington County Public Defender383 Broadway Bldg A, Fort Edward, NY 12828-10012022

Improve Information

Do you have more infomration about Amy Marie Taylor? 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.