Andrew Daniel Dachinger

(518) 382-5073 · 105 Jay Street, Room 201, Schenectady, NY 12305-

Overview

ANDREW DANIEL DACHINGER (Registration #6187199) is an attorney in Schenectady 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 THE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY. The attorney was graduated from Albany Law School. The registered office location is at 105 Jay Street, Room 201, Schenectady, NY 12305-, with contact phone number (518) 382-5073. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6187199
Full NameANDREW DANIEL DACHINGER
First NameANDREW
Last NameDACHINGER
Company NameTHE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY
Address105 Jay Street, Room 201
Schenectady
NY 12305-
CountySchenectady
Telephone(518) 382-5073
Law SchoolAlbany Law School
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameTHE OFFICE OF THE CORPORATION COUNSEL FOR THE CITY OF SCHENECTADY
Address105 Jay Street, Room 201
Schenectady
NY 12305-
Telephone(518) 382-5073
Law SchoolAlbany Law School

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Michael William Schulte Sullivan County District Attorneys Office14 Bushnell Ave, Monticello, NY 12701-13042025
Nicholas Francis Deon Ward Arcuri Law Firm84 Genesee St, New Hartford, NY 13413-23262025
Richard Andrew Sliwka Ontario County District Attorney27 N Main St Fl 4, Canandaigua, NY 14424-14472025
Jacob Patrick Wheeler The Mills Law Firm, LLP1520 Crescent Rd Ste 100, Halfmoon, NY 12065-78162025
Brian Thomas Clark Office of The Schenectady County District Attorney612 State St, Schenectady, NY 12305-21122025
Hannah Mary Gillis U.S. Department of Justice26 Federal Plz Fl 12, New York, NY 10278-00292025
Yuna Daniella Midani The Rehfuss Law Firm40 British American Blvd, Latham, NY 12110-14212025
Cara Christine Schooley Schenectady County Office of The Conflict Defender608 State St, Schenectady, NY 12305-21122025
Mitchell Gregory Spaulding Fischer Bessette Muldowney & Mcardle, LLP43 Golf Course Rd, Malone, NY 12953-2025
Danielle Piccone Erie County Bar Association Volunteer Lawyers Project45 Ellicott St Ste 1, Batavia, NY 14020-31482025
Find all attorneys with the same school

Location Information

Street Address 105 JAY STREET, ROOM 201
CitySCHENECTADY
StateNY
Zip Code12305-

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Frank Salvatore Salamone Schenectady County Attorney's Office620 State Street, 6th Floor, Schenectady, NY 12305-2010
Ursula Eve Hall Schenectady County Family Court620 State St Fl 4, Schenectady, NY 12305-2003
Guido Alfonso Loyola Loyola Guido A Hon.City Hall, Schenectady, NY 12305-1980
Sarah Hannah Petraccione Schenectady County Attorney's Office620 State Street, 6th Floor, Schenectady, NY 12305-2014
Abayomi Omotayo Orederu Omotayo Orederu, Esq.430 Franklin Street, 2nd Floor, Schenectady, NY 12305-1989
Thomas Langdon Bell Principal Law ClerkSchenectady County Supreme Court, 612 State Street, Schenectady, NY 12305-1987
Christine Elizabeth Young Christine Young, Esq.Workers' Compensation Board, 328 State Street, Schenectady, NY 12305-2006
Teneka Elizabeth Frost Schenectady City Court105 Jay Street Room 204, Schenectady, NY 12305-2003
Paul Dean Walker Nys Worker's Compensation Board238 State St, Schenectady, NY 12305-2019
Gayle Elaine Hartz The Legal Project204 Lafayette St., Suite 2, Schenectady, NY 12305-1991
Find all attorneys in the same zip code

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Thomas Michael Owens Galesi Group of Companies220 Harborside Dr Ste 300, Schenectady, NY 12305-10651998
Laurie Slilaty Keniry Cioffi Slezak Wildgrube, P.C.1473 Erie Blvd Ste 1, Schenectady, NY 12305-10751998
James William Bendall Bendall & Mednick200 Harborside Dr Ste 300, Schenectady, NY 12305-10001971
Sally Kolwaite Bratten Cioffi Slezak Wildgrube P.C.1473 Erie Blvd, Schenectady, NY 12305-10752016
Andrew Clark Richner Jr. Distributed Solar Development, LLC200 Harborside Dr Ste 200, Schenectady, NY 12305-10202019
Patrick Lewis Kehoe Rivers Casino & Resort1 Rush St, Schenectady, NY 12305-10131996
Kara Helen Novak Si Group221 Harborside Dr Ste 115, Schenectady, NY 12305-10422012
Lauren Elizabeth Sharkey Cioffi Slezak Wildgrube, P.C.1473 Erie Blvd Ste 1, Schenectady, NY 12305-10752012
Sandra Woonyoung Lee Distributed Solar Development, LLC200 Harborside Dr, Schenectady, NY 12305-10202015
Brent Alan Frary Cioffi Slezak Wildgrube P.C.1473 Erie Blvd Ste 1, Schenectady, NY 12305-10752017
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Andrew Daniel Lefkowitz Willkie Farr & Gallagher LLP787 7th Ave Fl 37, New York, NY 10019-60182023
Daniel Andrew Bronk Bronk & Somers P.C.110 Allens Creek Rd, Rochester, NY 14618-33041992
Andrew Daniel Nussbaum Sompo International1221 Avenue of The Americas, New York, NY 10020-10011993
Daniel Andrew Noe Mueller Services, Inc.63 Main St, Tonawanda, NY 14150-21331995
Daniel Kneip Andrew Willkie Farr & Gallagher LLP787 7th Ave, New York, NY 10019-60182019
Daniel Andrew Gutin Brinley Partners, Lp630 Fifth Avenue, 26th Floor, New York, NY 10111-54302010
Daniel Wei-Bun Wu Adler Cohen Harvey Wakeman and Guekguezian2 Oliver St Ste 1005, Boston, MA 02109-49022015
Andrew Daniel Tabachnik Andrew Daniel Tabachnik Kc39 Essex Chambers, 81 Chancery Lane, London Wc2a,1dd, -, UNITED KINGDOM1994
Andrew Daniel Getsinger Focus Financial Partners875 3rd Ave Fl 28, New York, NY 10022-62202015
Andrew Daniel Goldstein Cooley LLP1299 Pennsylvania Ave NW Ste 700, Washington, DC 20004-24312008

Improve Information

Do you have more infomration about Andrew Daniel Dachinger? 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.