Kevin John Callanan

(617) 350-0950 · 10 Post Office Sq Ste 1100n, Boston, MA 02109-4849

Overview

KEVIN JOHN CALLANAN (Registration #6113039) is an attorney in Boston admitted in New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is PIERCE DAVIS & PERRITANO LLP. The attorney was graduated from Boston College Law School. The registered office location is at 10 Post Office Sq Ste 1100n, Boston, MA 02109-4849, with contact phone number (617) 350-0950. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number6113039
Full NameKEVIN JOHN CALLANAN
First NameKEVIN
Last NameCALLANAN
Company NamePIERCE DAVIS & PERRITANO LLP
Address10 Post Office Sq Ste 1100n
Boston
MA 02109-4849
Telephone(617) 350-0950
Law SchoolBoston College Law School
Year Admitted2024
StatusDue to reregister within 30 days
Next RegistrationFeb 2026

Organization Information

Company NamePIERCE DAVIS & PERRITANO LLP
Address10 Post Office Sq Ste 1100n
Boston
MA 02109-4849
Telephone(617) 350-0950
Law SchoolBoston College Law School

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Raad Alsowayigh 111 Beach St Ste 1, Boston, MA 02111-25352025
Victoria Wines Mcgill Global Risk Solutions LLC75 Rockefeller Plz # 23b, New York, NY 10019-69082025
Pantelis Adrian Takos Troutman Pepper Locke LLP111 Huntington Ave Fl 7, Boston, MA 02199-76102025
Steven Seunghoon Song Wilson Sonsini Goodrich & Rosati P.C.One Boston Place, 201 Washington Street Suite 2000, Boston, MA 021082025
Aaron Michael Sege Sullivan & Cromwell LLP125 Broad St Rm 2942, New York, NY 10004-24002026
Nancy Kyei Cooley LLP, Floor 4455 Hudson Yards, New York, NY 10001-21632025
Sheila A. Sadighi Rolnick Kramer Sadighi LLP300 Executive Dr Ste 275, West Orange, NJ 07052-33262025
Karlie Jean Vida Fried, Frank, Harris, Shriver & Jacobson1 New York Plz Fl 24, New York, NY 10004-19012025
Lauren Anne Koster L. Koster Law PLLC320 Post Rd Ste 180-266, Darien, CT 06820-36682025
Olivia Anna Meszaros Seward & Kissel LLP1 Battery Park Plz Fl 24, New York, NY 10004-14052025
Find all attorneys with the same school

Location Information

Street Address 10 POST OFFICE SQ STE 1100N
CityBOSTON
StateMA
Zip Code02109-4849

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
David Charles Hunter Pierce, Davis & Perritano, LLP10 Post Office Sq Ste 1100n, Boston, MA 02109-48492001

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Yu Guo Blumsack and Canzano112 Water Street, 3rd Fl, Boston, MA 021092023
Christopher Daniel Browne Alumni Ventures, LLC7 Post Office Sq Fl 6, Boston, MA 021092021
Joseph B. Simons Simons Law Office10 Post Office Square, Suite 800, Boston, MA 021092018
Gina M Mccreadie Nixon Peabody LLPExchange Place - 53 State Street, Boston, MA 021092005
Johnehenre Eliot Rzodkiewicz Sidley Austin LLP60 State Street, 36th Floor, Boston, MA 021092024
Chi Sun International Institute of Boston1 Milk St, Boston, MA 021091999
Matthew J. Greenberg Wells Fargo125 State St, Boston, MA 021092002
Christian William Habersaat Goulston & Storrs, PCOne Post Office Square, Boston, MA 021092006
Joshua William Gardner Gardner and Rosenberg PC1 State St Fl 4, Boston, MA 021092004
James Mangan Nixon Peabody LLPExchange Place 53 State St, Boston, MA 021092008
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
John Kevin Winters J.K. Winters P.C.411 W Lake Lansing Rd Ste B125, East Lansing, MI 48823-85302001
Kevin John Simard Choate, Hall & Stewart, LLP2 International Pl, Boston, MA 02110-41422007
Kevin John Etzel Vedder Price P.C.1633 Broadway FL 31, New York, NY 10019-67642014
John Kevin Webb Scenic Hudson, Inc.1 Civic Center Plz Ste 200, Poughkeepsie, NY 12601-31572018
Kevin Michael Callanan Roku1173 Coleman Ave, San Jose, CA 95110-11041996
Karen Smith Callanan Monroe County Conflict Defender16 E Main St Ste 600, Rochester, NY 14614-18101983
Kevin John Power Pantheon Ventures11 Times Sq Fl 35, New York, NY 10036-66271997
Jane E. Callanan State of ConnecticutInsurance Department, 153 Market Street, Hartford, CT 061032000
Brian Richard Callanan Lsc2099 Pennsylvania Ave Nw Ste 650, Washington, DC 20006-68182009
Casey E. Callanan City of Buffalo Corporation Counsel's Office65 Niagara Sq Rm 1104, Buffalo, NY 14202-33021984

Improve Information

Do you have more infomration about Kevin John Callanan? 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).

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.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.