CHRISTOPHER DOUGLAS ATWOOD (Registration #6246409) is an attorney in Webster 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 XEROX CORPORATION. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 800 Phillips Road, Ms 105-20c, Webster, NY 14580, with contact phone number (571) 214-0677. The current status of the attorney is Currently registered.
| Registration Number | 6246409 |
| Full Name | CHRISTOPHER DOUGLAS ATWOOD |
| First Name | CHRISTOPHER |
| Last Name | ATWOOD |
| Company Name | XEROX CORPORATION |
| Address | 800 Phillips Road Ms 105-20c Webster NY 14580 |
| County | Monroe |
| Telephone | (571) 214-0677 |
| Law School | SUNY Buffalo Law School |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Nov 2027 |
| Company Name | XEROX CORPORATION |
| Address | 800 Phillips Road Ms 105-20c Webster NY 14580 |
| Telephone | (571) 214-0677 |
| Law School | SUNY Buffalo Law School |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jeffrey John Harradine | Xerox Corporation | 800 Phillips Rd, Webster, NY 14580-9720 | 2005 |
| Faye Young Park | Xerox Corporation | 800 Phillips Rd Bldg 208, Webster, NY 14580-9720 | 2010 |
| Hildreth Jennifer Schenk Martinez | Xerox Corporation | 800 Phillips Rd Stop 105-20c, Webster, NY 14580-9720 | 1991 |
| Gregory Gordon Bennett | Xerox Corporation | 201 Merritt 7, Norwalk, CT 06851-1056 | 2008 |
| Tony Robert Sears | Xerox Corporation | 800 Phillips Rd Bldg 208, Webster, NY 14580-9720 | 2004 |
| William Joseph Lewandowski | Xerox Corporation | 800 Phillips Rd Stop 105-020c, Webster, NY 14580-9720 | 1994 |
| Denise A. Devlin | Xerox Corporation | 800 Phillips Rd # 105-80c, Webster, NY 14580-9720 | 1995 |
| Stephen Nicklaus Schaefer | Xerox Corporation | 1800 M St Nw North 5, Washington, DC 20036-5828 | 1994 |
| Flor Maria Colon | Xerox Corporation | 800 Phillips Rd Bldg 208, Webster, NY 14580-9720 | 1989 |
| Zachary Daniel Henick | Xerox Corporation | 201 Merritt 7, Norwalk, CT 06851-1056 | 2013 |
| Find all attorneys with the same company | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Beatrice Clare Anabelle Rule | New York State Department of Health - Bureau of Administrative Hearings | Corning Tower, Floor 24, Albany, NY 12237 | 2025 |
| Emily Rose Haley | National Fuel Gas | 6363 Main St, Williamsville, NY 14221-5855 | 2025 |
| Jacob Richard Pelerossi | Monroe County Conflict Defenders Office | 16 E Main St. Suite 600, Rochester, NY 14614 | 2025 |
| Tyler James Hogan | New York Litigation Group, PLLC | 95 Allens Creek Rd., Bld. 2, Ste. 250, Rochester, NY 14618-3254 | 2025 |
| Brenden Kyle Diaz | Lippes Mathias LLP | 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202 | 2025 |
| Gianella Lyn Marciniak | Lippes Mathias LLP | 50 Fountain Plz Ste 1700, Buffalo, NY 14202-2216 | 2025 |
| Jessica Marie Petteys | Murphy Burns Groudine, LLP | 407 Albany Shaker Rd, Loudonville, NY 12211-1900 | 2025 |
| Clint Jacob Hassett | Law Offices of Thomas H. Burton | 403 Main St Ste 716, Buffalo, NY 14203-2104 | 2025 |
| Ryan A. Hughes | Hodgson Russ LLP | 140 Pearl St Ste 1, Buffalo, NY 14202-4014 | 2025 |
| Daniela Alexandra Hoegerle | Law Offices of James D. Eiss, PLLC | 19 Limestone Dr Ste 1, Buffalo, NY 14221-7091 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
800 PHILLIPS ROAD MS 105-20C |
| City | WEBSTER |
| State | NY |
| Zip Code | 14580 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Charles J. Genese | Charles J. Genese | Po Box 688, Webster, NY 14580-0688 | 1974 |
| Jeremiah Robert Newhall | Newhall Law Firm | 1630 Empire Blvd Ste 3, Webster, NY 14580-2182 | 2021 |
| Jesse Martin Baker | Sign Language Connection, Inc. | 1900 Empire Blvd Ste 356, Webster, NY 14580-1934 | 2010 |
| Louis Howard Levine | Levine | 478 Sandystone Cir, Webster, NY 14580-1790 | 1994 |
| Justin Michael Cordello | Cordello Law PLLC | 1630 Empire Blvd Ste 3 Pmb 3001, Webster, NY 14580-2182 | 2003 |
| Angela Marie Demerle | 11 Autumn Trl, Webster, NY 14580-2113 | 1986 | |
| Reed N. Summers | 2112 Empire Blvd Ste 513, Webster, NY 14580-1935 | 1983 | |
| Frank G. Montemalo | Law Office of Frank G. Montemalo, PLLC | 1266, Rochester, NY 14580 | 1991 |
| Heidi Eileen La Duca | 1900 Empire Blvd # 172, Webster, NY 14580-1934 | 1995 | |
| Robert Martin Hardies | Robert M. Hardies | Po Box 207, Webster, NY 14580-0207 | 1969 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Martin Atwood Hotvet | Home | 20 Dutch Vlg Apt 3c, Menands, NY 12204-3002 | 1971 |
| Alyson Elizabeth Atwood | Atwood Law, PLLC | 565 Overlook Rd, Hillsdale, NY 12529-5126 | 1999 |
| Janice Monique Atwood | Hamberger & Weiss | 155 Corporate Woods, Suite 130, Rochester, NY 14623 | 1997 |
| Douglas Tae Hee Lee | Kenyon & Kenyon LLP | 1500 K Street, Nw Suite 700, Washington, DC 20005 | 2006 |
| Alexander Atwood Fraser | Pinebridge Investments | 228 Saugatuck Ave, Westport, CT 06880-6444 | 2018 |
| Christopher Douglas Gee | Post & Schell, PC | 310 Grant St Ste 3010, Pittsburgh, PA 15219-2213 | 2015 |
| Christopher Douglas Buck | The Law Offices of Christopher D. Buck | 23 West St, Annapolis, MD 21401-2488 | 2003 |
| Christopher Douglas Hopkins | Wilentz Goldman & Spitzer, P.A. | 90 Woodbridge Center Dr Ste 900, Woodbridge, NJ 07095-1155 | 2009 |
| Christopher Douglas Horn | Schenectady County District Attorney's Office | 612 State St, Schenectady, NY 12305-2112 | 1994 |
| Douglas M. Lee | Douglas Lee | 3916 N Potsdam Ave # 4595, Sioux Falls, SD 57104-7048 | 1989 |
Do you have more infomration about Christopher Douglas Atwood? 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. |