TESS ANNA TOLAND (Registration #6188056) is an attorney in Poughkeepsie admitted in New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is TEAHAN & CONSTANTINO LLP. The attorney was graduated from George Washington University Law School. The registered office location is at Po Box 1969, 2780 South Road, Poughkeepsie, NY 12601-0969, with contact phone number (845) 452-1834. The current status of the attorney is Currently registered.
| Registration Number | 6188056 |
| Full Name | TESS ANNA TOLAND |
| First Name | TESS |
| Last Name | TOLAND |
| Company Name | TEAHAN & CONSTANTINO LLP |
| Address | Po Box 1969 2780 South Road Poughkeepsie NY 12601-0969 |
| County | Dutchess |
| Telephone | (845) 452-1834 |
| Law School | George Washington University Law School |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Nov 2027 |
| Company Name | TEAHAN & CONSTANTINO LLP |
| Address | Po Box 1969 2780 South Road Poughkeepsie NY 12601-0969 |
| Telephone | (845) 452-1834 |
| Law School | George Washington University Law School |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| James Peter Constantino | Teahan & Constantino LLP | Po Box 1969, Poughkeepsie, NY 12601-0969 | 1980 |
| Elisabeth Emily Constantino | Teahan & Constantino LLP | 2780 South Rd, Poughkeepsie, NY 12601-5192 | 2020 |
| Richard Ivan Cantor | Teahan & Constantino LLP | Po Box 1969, 2780 South Rd, Poughkeepsie, NY 12601-0969 | 1967 |
| Vincent Laurence Teahan | Teahan & Constantino LLP | Po Box 1181, 41 Front St Ste Ao, Millbrook, NY 12545-1181 | 1975 |
| Stephen Charles Frederick Diamond | Teahan & Constantino LLP | 41 Front St Ste Ao, Po Box 1181, Millbrook, NY 12545-5947 | 1971 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jelani Dale James | Jd James & Associates, PC | 1900 L St Nw Ste 600, Washington, DC 20036-5051 | 2025 |
| Xintong Lyu | The Law Office of X. Lyu, PLLC | 36-36 Prince St, Suite #309a, Flushing, NY 11354 | 2025 |
| Muhammad Hassan Ali Chaudhary | 55 Washington Street | Suit 720, Brooklyn, NY 11201 | 2025 |
| Suzanne Kivel Triebwasser | Triebwasser Law PLLC | 2604 Elmwood Ave, Suite 222, Rochester, NY 14618-2213 | 2025 |
| Hailey Kay | Paul Hastings LLP | Metlife Building, 200 Park Ave, New York, NY 10166 | 2025 |
| Rachel Morgan Cassandro | Paul, Weiss, Rifkind, Wharton & Garrison | 1285 Avenue of The Americas # 2302, New York, NY 10019-6031 | 2025 |
| Benjamin Charles Martin II | Polsinelli PC | 1401 I St Nw Fl 7, Washington, DC 20005-2225 | 2025 |
| Matthew Joseph Morrow | Nixon Peabody LLP | 799 9th St Nw Ste 500, Washington, DC 20001-5327 | 2025 |
| Shengyuan Zhu | Hang & Associates, PLLC | 136-20 38th Avenue, Suite 10g, Flushing, NY 11354 | 2025 |
| Catherine Barbara Ryan | Morgan, Lewis & Bockius | 101 Park Ave Ofc 44-10, New York, NY 10178-0002 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
PO BOX 1969 2780 SOUTH ROAD |
| City | POUGHKEEPSIE |
| State | NY |
| Zip Code | 12601-0969 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Richard Ivan Cantor | Teahan & Constantino LLP | Po Box 1969, 2780 South Rd, Poughkeepsie, NY 12601-0969 | 1967 |
| James Peter Constantino | Teahan & Constantino LLP | Po Box 1969, Poughkeepsie, NY 12601-0969 | 1980 |
| Elizabeth Anne Stairs | Elizabeth Stairs | Po Box 19690, Fountain Hills, AZ 85269-1690 | 1996 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jeffrey Alan Hoerter | Jeffrey A. Hoerter, Attorney At Law | 11 Market Street -Suite 221, Poughkeepsie, NY 12601 | 1992 |
| Julie Estee Iacobucci | Rutberg Breslow Personal Injury Law | 3344 Route 9 N Ste 100, Poughkeepsie, NY 12601-1791 | 2013 |
| William Joseph Thonus | Rutberg Breslow | 3344 Route 9 N Ste 100, Poughkeepsie, NY 12601-1791 | 2015 |
| Thomas Matthew Madden | Marist College School of Management | 3399 North Rd, Poughkeepsie, NY 12601-1387 | 1990 |
| Lauran Mary O'Neill | Oneill Group | 24 Dutchess Landing Rd, Poughkeepsie, NY 12601-1663 | 2019 |
| Samantha Hope Sayegh | Marist University | 3399 North Rd, Poughkeepsie, NY 12601-1350 | 2019 |
| William Christopher Larose | Nys Dot | 334 Violet Ave, Poughkeepsie, NY 12601-1272 | 2002 |
| Stephen D. Perretta | Perretta Graphics Corp. | 46 Violet Ave, Poughkeepsie, NY 12601-1599 | 2000 |
| Steven Shem Chiu | Ibm | 2455 South Road Ms P386, Poughkeepsie, NY 12601 | 2009 |
| Lawrence Andrew Breslow | Rutberg Breslow Injury Law | 3344 Route 9 N Ste 100, Poughkeepsie, NY 12601-1791 | 1996 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Tess Claudia Virmani | Lsta, Inc. | 366 Madison Ave Fl 15, New York, NY 10017-3193 | 2009 |
| Tess Meiling Borden | Prison Law Office | 1917 5th St, Berkeley, CA 94710-1916 | 2015 |
| Tess Clasen Hofmann | Arentfox Schiff LLP | 800 Boylston St Fl 32, Boston, MA 02199-8001 | 2021 |
| Sydney Tess Albert | New York County District Attorney S Office | 1 Hogan Pl, New York, NY 10013-4311 | 2025 |
| Tess Tamara Vartanian | Cahill, Gordon & Reindel LLP | 32 Old Slip, New York, NY 10005-3500 | 2024 |
| Tess Bonoli | Morrison Cohen LLP | 909 3rd Ave, New York, NY 10022-4731 | 2017 |
| Tess Elizabeth Alexander | Mental Hygiene Legal Service | 41 Madison Ave Fl 26, New York, NY 10010-2202 | 2019 |
| Charles Gordon Toland | Allen Overy Shearman Sterling LLP | 1 Bishops Sq, London E1 6ad, UNITED KINGDOM | 2014 |
| Tess Leopold | Catalina U.S. Insurance Services | 5 Batterson Park Rd Fl 3, Farmington, CT 06032-2561 | 1986 |
| Tess Lander Lambourne | King Abdullah University of Science & Technology (Kaust) | Building 16, Thuwal, Makkah, SAUDI ARABIA (KINGDOM OF) | 2022 |
Do you have more infomration about Tess Anna Toland? 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. |