HERBERT IRA SOMER (Registration #1009356) is an attorney in Cedarhurst admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1977, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is HERBERT IRA SOMER. The attorney was graduated from Albany Law School. The registered office location is at 364 Argyle Rd, Cedarhurst, NY 11516-1105, with contact phone number (516) 295-9360. The current status of the attorney is Due to reregister within 30 days.
| Registration Number | 1009356 |
| Full Name | HERBERT IRA SOMER |
| First Name | HERBERT |
| Last Name | SOMER |
| Company Name | HERBERT IRA SOMER |
| Address | 364 Argyle Rd Cedarhurst NY 11516-1105 |
| County | Nassau |
| Telephone | (516) 295-9360 |
| Law School | Albany Law School |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 1977 |
| Status | Due to reregister within 30 days |
| Next Registration | Feb 2026 |
| Company Name | HERBERT IRA SOMER |
| Address | 364 Argyle Rd Cedarhurst NY 11516-1105 |
| Telephone | (516) 295-9360 |
| Law School | Albany Law School |
Address: 300 Cadman Plz W Fl 14, Brooklyn, NY 11201-3226 Company Name: NEW YORK SUPREME COURT, APPELLATE DIVISION, SECOND DEPARTMENT Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 351 S Warren St Fl 4, Syracuse, NY 13202-2074 Company Name: HISCOCK LEGAL AID Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1741 Us 9, Clifton Park, NY 12065 Company Name: MAHSERJIAN & MAHSERJIAN - ORTIZ PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: Harriman Campus, Building 9, 4th Flr, 1220 Washington Ave, Albany, NY 12226 Company Name: NEW YORK STATE OFFICE OF CANNABIS MANAGEMENT Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 Watervliet Avenue Ext, Albany, NY 12206-1629 Company Name: NEW YORK STATE INSURANCE FUND (NYSIF) Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 738 Columbia Tpke, East Greenbush, NY 12061-2232 Company Name: KEVIN J. ENGEL, P.C. Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261 Company Name: GALE, GALE & HUNT LLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 271 Madison Ave Ste 401, New York, NY 10016-1041 Company Name: MALAPERO PRISCO & KLAUBER Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427 Company Name: LEGAL ASSISTANCE OF WESTERN NY Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 30 Wall St, New York, NY 10005-2201 Company Name: KRANJAC TRIPODI & PARTNERS LLP Law School: Albany Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
364 ARGYLE RD |
| City | CEDARHURST |
| State | NY |
| Zip Code | 11516-1105 |
Address: 33 Park Cir, Cedarhurst, NY 11516-1024 Company Name: ADEST LAW PLLC Law School: Yeshiva University Cardozo School of Law Year Admitted: 2019 | ||||
Address: Po Box 472, Cedarhurst, NY 11516-0472 Company Name: LAW OFFICE OF JENNIFER D. HERSH Law School: BENJAMIN N CARDOZO Year Admitted: 1994 | ||||
Address: 548 Harbor Dr, Cedarhurst, NY 11516-1016 Company Name: ANDREA R. NAHAM Law School: Brooklyn Law School Year Admitted: 1987 | ||||
Address: 498 Harbor Dr, Cedarhurst, NY 11516-1014 Company Name: RICHARD SAVETSKY Law School: DETROIT COLLEGE OF LAW Year Admitted: 1971 | ||||
Address: 420 Central Ave Ste 301, Cedarhurst, NY 11516-1000 Company Name: THE LAW OFFICE OF JACOB Z. WEINSTEIN, PLLC Law School: TOURO COLLEGE LAW CENTER Year Admitted: 2012 | ||||
Address: 535 Bayview Ave, Cedarhurst, NY 11516-1212 Company Name: ITC RISK ADVISORS Law School: Yeshiva University Cardozo School of Law Year Admitted: 2006 | ||||
Address: 492 Harbor Dr, Cedarhurst, NY 11516-1014 Company Name: DAVID POSY Law School: Columbia Law School Year Admitted: 1973 | ||||
Address: 540 Arlington Rd, Cedarhurst, NY 11516-1208 Company Name: HARVEY S BROWN Law School: BROOKLYN Year Admitted: 1975 | ||||
Address: 496 Hemlock Dr, Cedarhurst, NY 11516-1018 Company Name: KEITH S. DAVIDSON, ESQ. Law School: Brooklyn Law School Year Admitted: 1982 | ||||
Address: 567 Cedarwood Dr, Cedarhurst, NY 11516-1009 Company Name: FRECHTER LAW Law School: BENJAMIN N CARDOZO Year Admitted: 1994 | ||||
| Find all attorneys in the same zip code | ||||
Address: 21700 Oxnard St Ste 1160, Woodland Hills, CA 91367-7576 Company Name: THE DODELL LAW CORP. Law School: BROOKLYN LAW SCHOOL Year Admitted: 1964 |
Address: 805 Turnpike Street, North Andover, MA 01845 Company Name: HERBERT WEINBERG COUNSELOR AT LAW Law School: BOSTON UNIVERSITY Year Admitted: 1988 |
Address: 1201 Seven Locks Rd Ste 360, Rockville, MD 20854-6901 Company Name: LUCOSKY BROOKMAN LLP Law School: THE AMERICAN UNIVERSITY Year Admitted: 1996 |
Address: 478 W Broadway, Suite 3N, New York, NY 10012-3168 Company Name: HERBERT HENRYSON Law School: UNIV OF CHICAGO Year Admitted: 1985 |
Address: 26 Broadway Fl 17, New York, NY 10004-1814 Company Name: HERBERT S. FORSMITH Law School: BROOKLYN LAW SCHOOL Year Admitted: 1961 |
Address: 301 Coromar Dr, Goleta, CA 93117-3286 Company Name: INOGEN Law School: UNIV OF BRITISH COLUMBIA Year Admitted: 1998 |
Address: 89 Southlawn Ave, Dobbs Ferry, NY 10522-3519 Company Name: HERBERT ROSENBERG Law School: COLUMBIA Year Admitted: 1963 |
Address: 50 Main St FL 10, White Plains, NY 10606-1900 Company Name: HERBERT ADLER ESQ. Law School: New York University School of Law Year Admitted: 1968 |
Address: 235 Mamaroneck Ave Ste 201, White Plains, NY 10605-1317 Company Name: The Law Office of Herbert Thornhill PLLC Law School: Harvard Law School Year Admitted: 1988 |
Address: 87 South St, Freehold, NJ 07728-2300 Company Name: HERBERT I. ELLIS ESQ., P.C Law School: TOURO Year Admitted: 1989 |
Please leave your review and comments here.
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.