Herbert Ira Somer

(516) 295-9360 · 364 Argyle Rd, Cedarhurst, NY 11516-1105

Overview

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.

Attorney Information

Registration Number1009356
Full NameHERBERT IRA SOMER
First NameHERBERT
Last NameSOMER
Company NameHERBERT IRA SOMER
Address364 Argyle Rd
Cedarhurst
NY 11516-1105
CountyNassau
Telephone(516) 295-9360
Law SchoolAlbany Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1977
StatusDue to reregister within 30 days
Next RegistrationFeb 2026

Organization Information

Company NameHERBERT IRA SOMER
Address364 Argyle Rd
Cedarhurst
NY 11516-1105
Telephone(516) 295-9360
Law SchoolAlbany Law School

Attorneys with the same 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

Location Information

Street Address 364 ARGYLE RD
CityCEDARHURST
StateNY
Zip Code11516-1105

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

Comment

Please leave your review and comments here.


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.