New York State Registered Attorney
Zip 13202

Overview

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).

Dataset Information

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.

Search Result

Attorney NameCompany NameAddressYear Admitted
Howard Poon Ndny Bankruptcy Court, Chambers of Chief Judge Kinsella100 S Clinton St, Syracuse, NY 132022025
Quin Erin Kenny Kenny & Kenny315 West Fayette St, Syracuse, NY 132022025
Alexander John Casper Bond, Schoeneck & King PLLCOne Lincoln Center, 110 W Fayette St., Syracuse, NY 132022025
Connor Christian Ingerson Bond, Schoeneck & King, PLLCOne Lincoln Center, 18th Floor, 110 West Fayette Street, Syracuse, NY 132022024
Cameron David Rustay Hancock Estabrook, LLPAxa Tower I, 1800 Madison Street, Syracuse, NY 132022024
Caleb Patrick Sansoucy Us Courts100 S Clinton St, Syracuse, NY 132022023
Ryan M. Marquette Bond, Schoeneck & King PLLCOne Lincoln Center, 110 W. Fayette St., Syracuse, NY 132022023
Menachem Daniel Fischman Barclay Damon LLPBarclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 132022022
Nicole Mastrocinque Barclay Damon LLP, 125 East Jefferson StreetBarclay Damon Tower, Syracuse, NY 132022022
Emily Jean Aziz Hancock Estabrook, LLP100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 132022021
Mark Ernest Smith Pyramid Management Group, LLC4 Clinton Square, Syracuse, NY 132022018
Laura Diane Rolnick Laura Diane Rolnick Esq351 South Warren St, Second Floor, Syracuse, NY 132022017
Ryan Michael Poplawski Hancock Estabrook, LLP1800 Axa Tower I 100 Madison St, Syracuse, NY 132022016
Heather Lynn Davis City of Syracuse, Corporation Counsel's Office300 City Hall, Syracuse, NY 132022015
Sachpreet Singh Bains Sidney P. Cominsky, LLC.1500 State Tower Bldg., Syracuse, NY 132022015
Gabrielle Lucia Dibella Office of The Federal Public Defender4 North Clinton Street, Syracuse, NY 132022015
Katherine Brigid Felice Onondaga County Department of LawJohn H. Mulroy Civic Center, 10th Floor, 421 Montgomery Street, Syracuse, NY 132022015
Yousef Najib Taha William Mattar Law OfficesOne Park Place, 300 S State St #130, Syracuse, NY 132022014
Anne Loretta Lafex Office of The Federal Public Defender4 Clinton Square, 3rd Floor, Syracuse, NY 132022011
James Joseph O'Shea Hancock & Estabrook1800 Axa Tower I, 100 Madison St., Syracuse, NY 132022010
Patrick David Donnelly Mcgivney, Kluger Clark & Intoccia, P.C.100 Madison Street, Suite 1640, Syracuse, NY 132022009
James Patrick Egan Office of The Federal Public Defender4 Clinton Exchange, 3rd Floor, Syracuse, NY 132022008
Courtenay Keough Mckeon Office of The Federal Public Defender, Northern District of New York4 Clinton Square, 3rd Floor, Syracuse, NY 132022008
Martin Patrick Duffey Cherundolo Law Firm, PLLCAxa Tower 2, 16th Floor, 120 Madison Street, Syracuse, NY 132022008
Kristy Lynn Fischmann Bottar Law, PLLCAxa Tower II, 120 Madison St Ste 1300, Syracuse, NY 132022008
John Anthony Sickinger Onondaga County Attorney's Office421 Montgomery Street, 10th Floor, Syracuse, NY 132022005
Joseph Paul Morawski Melvin & Melvin217 South Salina Street, Seventh Floor, Syracuse, NY 132022003
Michael Barrett Meives Nys Education DepartmentOffice of Professional Discipline, 333 E. Washington St., Ste. 211, Syracuse, NY 132022003
Cynthia S. Newtown Onondaga County District Attorney's OfficeCriminal Courthouse, 4th Floor, 505 South State Street, Syracuse, NY 132022002
Jeanmarie Westlake Onondaga County Supreme Court333 E. Washington Street, 8th Floor, Hughes State Office Bldg., Syracuse, NY 132022002
Ashley Duvall Hayes Hancock Estabrook LLP1800 Axa Tower I, 100 Madison Street, Syracuse, NY 132022002
Melissa Ann Tuohey Office of Federal Public Defender, Northern District of New York4 CLINTON SQ., 3rd Floor, Syracuse, NY 132022001
Jeffrey S. Vogt Blitman and King, LLP500 South Salina St, Suite 1100, Syracuse, NY 132022000
Laurin R. Haddad Haddad Law Office, PC351 W Warren St 2nd Flr, Syracuse, NY 132022000
David James Delamater Mcmahon Kublick Mcginty & Smith PC500 South Salina Street, Syracuse, NY 132021999
Christian Joseph Danaher Hancock Estabrook LLPAxa Tower I, 1800, 100 Madison St, Syracuse, NY 132021997
Marguerite Anna Massett Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison St, Syracuse, NY 132021995
Christina Grace Cagnina Christina Grace Cagnina, Esq.201 E Fayette Street, 3rd Floor, Syracuse, NY 132021994
Daniel M. Danhauser Daniel M Danhauser60 Presidential Plaza, Suite 202, Syracuse, NY 132021991
John Joseph Connor Jr City of SyracuseDepartment of Law, Office of The Corporation Counsel, 233 E. Washington St., Room 300, Syracuse, NY 132021990
Randi Juda Bianco Office of The Federal Public Defender4 Clinton Exchange Bldg., Syracuse, NY 132021989
Daniel Peter Fletcher Costello Cooney and Fearon211w. Jefferson St, Syracuse, NY 132021989
Thomas John Murphy Hancock Estabrook LLP1800 Axa Tower I, 100 Madison Street, Syracuse, NY 132021988
John Vaughn Trop John Trop Sugarman Law Firm211 Jefferson St, Syracuse, NY 132021988
Michael L. Corp Hancock & Estabrook, LLP1800 Axa Tower I, 100 Madison St., Syracuse, NY 132021982
Marion Hancock Fish Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison St., Syracuse, NY 132021981
James Edward Hughes Hancock Estabrook LLP1800 Axa Tower 1, 100 Madison St, Syracuse, NY 132021980
Edward Michael Barth Edward M Barth Attorney At Law210 East Fayette Street, Suite 502, Syracuse, NY 132021979
John Carlton Black 300 City Hall, Syracuse, NY 132021978
Jon W. Brenizer Macht Brenizer & Gingold, P.C.State Tower Bldg Ste 510, Syracuse, NY 132021972
Joel Webster Exline Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison Street, Syracuse, NY 132022025
Amanda Nardozza Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison Street, Syracuse, NY 132022023
Erica Leigh Masler Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison Street, Syracuse, NY 132022022
Scott Alexander Berlucchi Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison Street, Syracuse, NY 132022019
Whitney M. Kummerow Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison St, Syracuse, NY 132022016
Giancarlo Facciponte Hancock Estabrook LLP1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 132022014
Briana Kristine Wright Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison St, Syracuse, NY 132022014
Carl Louis Schmidt Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison Street, Syracuse, NY 132022012
Mary Margaret Miner Hancock Estabrook, LLP1800 Axa Tower 1, 100 Madison St, Syracuse, NY 132022011
Jason Christopher Halpin U.S. District Court100 S Clinton St, Syracuse, NY 132022009
Douglas Cain Pyramid Management Group, LLC4 Clinton Square, Syracuse, NY 132022006
May Hung Lee Pyramid Management Group, LLC4 Clinton Square, Syracuse, NY 132022004
Lillian Ann Abbott Pfohl Hancock Estabrook LLP1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 132022000
Lindsey Helmer Hazelton Hancock Estabrook, LLP1800 Axa Tower 1, 100 Madison St, Syracuse, NY 132021998
Catherine A. Diviney Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison St, Syracuse, NY 132021989
Alan J. Pierce Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison St., Syracuse, NY 132021985
John Timothy Mccann Hancock Estabrook, LLP1800 Axa Tower I, 100 Madison St, Syracuse, NY 132021983
Daniel B. Berman Hancock Estabrook, LLP1800 Axa Tower 1, 100 Madison St, Syracuse, NY 132021983
Frank William Miller Hancock Estabrook LLP1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 132021979
Doreen A. Simmons Hancock Estabrook LLP1800 Axa Tower 1, 100 Madison St., Syracuse, NY 132021975
George Nicholas Papageorge Jf Real Estate, Inc.2 Clinton Sq, The Atrium, Suite 31, Syracuse, NY 13202-10341995
Michael Louis Antonacci Rialto Wealth Management126 N Salina St Ste 330, Syracuse, NY 13202-10592015
Richard Yuri Bianco Baldwin Sutphen Bianco PLLC126 N Salina St Ste 400, Syracuse, NY 13202-10632021
Michael Erik Shannon 126 N Salina St Ste 400, Syracuse, NY 13202-10632003
Charles Michael Sprock Jr Baldwin & Sutphen PLLC126 N Salina St Ste 400, Syracuse, NY 13202-10631990
Jamie Lynn Sansone Sutphen Baldwin & Sutphen, PLLC126 N Salina St Ste 400, Syracuse, NY 13202-10631986
John Joseph Brunetti John J. Brunetti Attorney At Law126 N Salina St Ste 400, Syracuse, NY 13202-10631975
Robert Frederick Baldwin Jr. Baldwin Sutphen Bianco, PLLC126 N Salina St Ste 400, Syracuse, NY 13202-10631964
Daniel Jonathan Falge Cohen Vaughan126 N Salina St Ste 210, Syracuse, NY 13202-10651994
Tracey A. Mclean Vaughan Baio & Partners126 N Salina St Ste 210, Syracuse, NY 13202-10651991
Kelly Christine O'Connor Cohen Vaughan126 N Salina St Ste 210, Syracuse, NY 13202-10652007
Claire T. Brookins Cohen Vaughan126 N Salina St Ste 210, Syracuse, NY 13202-10651999
Andrew Austin Flemming Olinsky Law Group250 S Clinton St Ste 210, Syracuse, NY 13202-10672018
Mark William Swimelar Mark William Swimelar Esq250 S Clinton St Ste 203, Syracuse, NY 13202-10671987
Edward J. Fintel Office of Mark W. Swimelar, Chapter 12 & 13 Trustee250 S Clinton St Ste 203, Syracuse, NY 13202-10671985
Caeden William Sehested Olinsky Law Group250 S Clinton St Ste 210, Syracuse, NY 13202-10672020
Matthew R. Mcgarry Olinsky Law Group250 S Clinton St Ste 210, Syracuse, NY 13202-10672018
Brandi Christine Smith Olinsky Law Group250 S Clinton St Ste 210, Syracuse, NY 13202-10672016
Megan Marie Elizabeth Wicklund Olinsky Law Group250 S Clinton St Ste 210, Syracuse, NY 13202-10672013
Melissa Ann Palmer Olinsky Law Group250 S Clinton St Ste 210, Syracuse, NY 13202-10672013
Edward Allen Wicklund Olinsky Law Group250 S Clinton St Ste 210, Syracuse, NY 13202-10672012
Brendan Vaughan Cotter Synapse Partners LLC360 Erie Blvd E, Syracuse, NY 13202-11062006
Andrew R. Umanzor Smith Sovik Kendrick & Sugnet250 S Clinton St Ste 600, Syracuse, NY 13202-11402025
Gardar Gislason Olafsson 250 S Clinton St Ste 600, Syracuse, NY 13202-11402021
Thomas J. Debernardis Smith Sovik Kendrick & Sugnet P.C.250 S Clinton St Ste 600, Syracuse, NY 13202-11402019
David A. D'Agostino Smith,Sovik,Kendrick & Sugnet,P.C.250 S Clinton St Ste 600, Syracuse, NY 13202-11402001
Robert P. Cahalan Smith Sovik250 S Clinton St Ste 600, Syracuse, NY 13202-11401996
James William Cunningham Smith Sovik Kendrick Sugnet250 S Clinton St Ste 600, Syracuse, NY 13202-11401995
Steven Ward Williams Smith, Sovik, Kendrick & Sugnet PC250 S Clinton St Ste 600, Syracuse, NY 13202-11401994
Edward J. Smith III Smith, Sovik, Kendrick & Sugnet, P.C.250 S Clinton St Ste 600, Syracuse, NY 13202-11401991