THOMAS JOSEPH MURPHY JR. (Registration #5412168) is an attorney in Watertown 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 JEFFERSON COUNTY SUPREME COURT. The attorney was graduated from SYRACUSE UNIVERSITY. The registered office location is at 317 Washington St, Watertown, NY 13601-3744, with contact phone number (315) 221-5818. The current status of the attorney is Currently registered.
| Registration Number | 5412168 |
| Full Name | THOMAS JOSEPH MURPHY JR. |
| First Name | THOMAS |
| Last Name | MURPHY |
| Company Name | JEFFERSON COUNTY SUPREME COURT |
| Address | 317 Washington St Watertown NY 13601-3744 |
| County | Jefferson |
| Telephone | (315) 221-5818 |
| Law School | SYRACUSE UNIVERSITY |
| Year Admitted | 2016 |
| Status | Currently registered |
| Next Registration | Mar 2026 |
| Company Name | Address | Updated |
|---|---|---|
| JEFFERSON COUNTY SUPREME COURT | 317 Washington St, Watertown, NY 13601-3744 | 2026 |
| JEFFERSON COUNTY DISTRICT ATTORNEY'S OFFICE | 175 Arsenal St Fl 7, Watertown, NY 13601-2528 | 2023 |
| Onondaga County District Attorney's Office | 505 S State St FL 4, Syracuse, NY 13202-2130 | 2022 |
| Company Name | JEFFERSON COUNTY SUPREME COURT |
| Address | 317 Washington St Watertown NY 13601-3744 |
| Telephone | (315) 221-5818 |
| Law School | SYRACUSE UNIVERSITY |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| James P. Mcclusky | Jefferson County Supreme Court | 317 Washington St Ofc Building, Watertown, NY 13601-3744 | 1989 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Rudolph William Sohl | Rudolph Wm. Sohl, Esq. Pa | 3 Brentwood Ave, Gloversville, NY 12078-1002 | 2017 |
| Jeremy Ray Mclean | Justice In Motion | Po Box 160128, Brooklyn, NY 11216-0128 | 2015 |
| Christine Anna Szpet | Finger Lakes Attorney PLLC | 3678 State Route 5 and 20, Canandaigua, NY 14424-9525 | 2015 |
| Chelsea Danielle Rzepka | Thomas J. Pzepka, PLLC. | 1 S Clinton Ave Ste 1000, Rochester, NY 14604-1733 | 2018 |
| Brandon Michael Lewis | Aca Group | 140 E 45th St Fl 29, New York, NY 10017-3144 | 2016 |
| Stephen Carlo Albertine | Stephen C. Albertine PLLC | 1130 S Powerline Rd Unit 103, Deerfield Beach, FL 33442-8168 | 2016 |
| Daniel William Riley | General Catalyst Partners | 434 Broadway Fl 6, New York, NY 10013-2563 | 2015 |
| Allison M. Wheeler | New York Life | 1601 Chestnut St, Philadelphia, PA 19192-0003 | 2016 |
| John R. Beatty | Charles B. Sears Law Library | University at Buffalo School of Law, 542 O'Brian Hall, Buffalo, NY 14260 | 2016 |
| Chanel Jeanine Hudson | Nj Judiciary | 2 Broad St, Elizabeth, NJ 07201-2202 | 2018 |
| Find all attorneys with the same school | |||
| Street Address |
317 WASHINGTON ST |
| City | WATERTOWN |
| State | NY |
| Zip Code | 13601-3744 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Robert Landis Hershey Iv | New York State Office of The Attorney General | 317 Washington St Fl 10, Watertown, NY 13601-3744 | 2021 |
| James P. Mcclusky | Jefferson County Supreme Court | 317 Washington St Ofc Building, Watertown, NY 13601-3744 | 1989 |
| Cynthia Michelle Mckenzie | New York State Office of The Attorney General - Watertown Regional Office | 317 Washington St Fl 10, Watertown, NY 13601-3744 | 1996 |
| Shannon Christine Mcglew | New York State Department of Environmental Conservation | 317 Washington St, Watertown, NY 13601-3744 | 2018 |
| Robert J. Slye | Nys Supreme Court | 317 Washington St, Watertown, NY 13601-3744 | 1985 |
| Jennifer A Dougherty | New York State Department of Environmental Conservation | 317 Washington St, Watertown, NY 13601-3744 | 2005 |
| Leanne Kay Moser | Office of The New York State Attorney General, Assistant Attorney General | 317 Washington St Fl 10, Watertown, NY 13601-3744 | 1992 |
| William Frederic Ramseier | Supreme Court Justice | 317 Washington St, Watertown, NY 13601-3744 | 1994 |
| Deanna R. Nelson | Nys Attorney General's Office | 317 Washington St, Watertown, NY 13601-3744 | 1994 |
| Randall Corey Young | Ny State Dept of Environmental | 317 Washington St, Watertown, NY 13601-3744 | 1992 |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Steven Charles Haas | Schwerzmann & Wise P.C. | Po Box 704, 220 Sterling St, Watertown, NY 13601-0704 | 1973 |
| David Manuel Gutierrez | Jefferson County District Attorney S Office | 175 Arsenal St Fl 7, Watertown, NY 13601-2528 | 2023 |
| Scott A. Otis | Scott Otis, Esq. | Po Box 344, Watertown, NY 13601-0344 | 2003 |
| Keith B. Caughlin | Schwerzmann & Wise, P.C. | Po Box 704, 220 Sterling St, Watertown, NY 13601-0704 | 1990 |
| Hailey Jo Pooler | Jefferson County District Attorney | 175 Arsenal St, Watertown, NY 13601-2528 | 2024 |
| Krista Ann Kleffner | Jefferson County Public Defenders Office | 175 Arsenal St Fl 4, Watertown, NY 13601-2528 | 2010 |
| Bryce Patrick Fazio | Jefferson County District Attorney's Office | 175 Arsenal St Fl 7, Watertown, NY 13601-2528 | 2025 |
| James Coulter Harberson | None, None, NY 13601 | 1972 | |
| Christina Marie Curri | Curri Law, PLLC | 800 Starbuck Ave Ste C101, Watertown, NY 13601-1659 | 2013 |
| Harold C. Livingston Jr. | Wisner Saunders & Livingston | 1040 Bradley St Ste 2, Watertown, NY 13601-1224 | 1982 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Thomas John Murphy | Hancock Estabrook LLP | 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202 | 1988 |
| Thomas C. Murphy | Thomas C. Murphy | 400 Oak St, Youngstown, NY 14174-1265 | 1992 |
| James Thomas Murphy | James Thomas Murphy, Esq | 122 Plainfield Ave, Floral Park, NY 11001-2934 | 1985 |
| Aaron Thomas Murphy | Total Trading and Shipping | Route De L Aeroport 10, Geneva, 1206, SWISS CONFEDERATION | 2018 |
| Patrick Thomas Murphy | Murphy Cooke LLP | 533 Airport Blvd Ste 400, Burlingame, CA 94010-2013 | 1995 |
| Thomas W. Murphy | Pedersen & Houpt | 161 North Clark Street, Suite 3100, Chicago, IL 60601 | 1984 |
| Timothy Joseph Murphy | Law Offices of John J. Bello, Jr. | Penn 1, One Pennsylvania Plaza, 50th Floor/ Suite 5004, New York, NY 10119 | 1987 |
| Kieran Thomas Murphy | Hinckley, Allen & Snyder LLP | 30 S Pearl St Ste 1101, Albany, NY 12207-3406 | 2021 |
| Gerald Thomas Murphy Jr. | Mcnamee Walker PLLC | 60 Broadhollow Rd Ste 200, Melville, NY 11747-2504 | 2002 |
| Matthew Thomas Murphy | Venable LLP | 151 W 42nd St Fl 52, New York, NY 10036-6563 | 2010 |
Do you have more infomration about Thomas Joseph Murphy Jr.? 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. |