ROBERT D. COOK (Registration #1140052) is an attorney in Kingston admitted in the Third Judicial Department (seated in Albany) of New York State in 1978, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is COOK, KURTZ & MURPHY. The attorney was graduated from ALBANY. The registered office location is at 85 Main St, Kingston, NY 12401-3801, with contact phone number (845) 331-0702. The current status of the attorney is Currently registered.
Registration Number | 1140052 |
Full Name | ROBERT D. COOK |
First Name | ROBERT |
Last Name | COOK |
Company Name | COOK, KURTZ & MURPHY |
Address | 85 Main St Kingston NY 12401-3801 |
County | Ulster |
Telephone | (845) 331-0702 |
rcook(a)cookfirm.com | |
Law School | ALBANY |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 1978 |
Status | Currently registered |
Next Registration | Feb 2026 |
Company Name | COOK, KURTZ & MURPHY |
Address | 85 Main St Kingston NY 12401-3801 |
Telephone | (845) 331-0702 |
Law School | ALBANY |
Address: 150 Broadway Ste 510, Menands, NY 12204-2893 Company Name: NEW YORK STATE DEPARTMENT OF HEALTH Law School: ALBANY Year Admitted: 2006 | ||||
Address: 789 Franklin Ave Apt 3b, Brooklyn, NY 11238-5580 Company Name: Edward J Rao, Esq. Law School: ALBANY Year Admitted: 2011 | ||||
Address: 6th Floor, New York, NY 10022- Company Name: 641 LEXINGTON AVENUE Law School: ALBANY Year Admitted: 2007 | ||||
Address: 125 Barclay St Fl 5, New York, NY 10007-2233 Company Name: DISTRICT COUNCIL 37 Law School: ALBANY Year Admitted: 2007 | ||||
Address: 4224 Ridge Lea Rd, Amherst, NY 14226-1016 Company Name: KEYBANK N.A. Law School: ALBANY Year Admitted: 2006 | ||||
Address: 1065 Main St Ste D, Fishkill, NY 12524-1798 Company Name: PASCAZI LAW OFFICES PLLC Law School: ALBANY Year Admitted: 2006 | ||||
Address: 1386 Palisade Ave, Fort Lee, NJ 07024-5209 Company Name: LAW OFFICES OF ROSEMARIE ARNOLD Law School: ALBANY Year Admitted: 2009 | ||||
Address: 150 Broadway Ste 195, Menands, NY 12204-2916 Company Name: NYS WORKERS' COMPENSATION BOARD Law School: ALBANY Year Admitted: 2006 | ||||
Address: 175 N St Ne Rm 8-1317, Washington, DC 20002-3371 Company Name: UNITED STATES DEPARTMENT OF JUSTICE Law School: ALBANY Year Admitted: 2014 | ||||
Address: 9255 N US Highway 1, Sebastian, FL 32958-7574 Company Name: RX REVERSE DISTRIBUTORS, INC. Law School: ALBANY Year Admitted: 2006 | ||||
Find all attorneys with the same school |
Street Address |
85 MAIN ST |
City | KINGSTON |
State | NY |
Zip Code | 12401-3801 |
Address: 85 Main St, Kingston, NY 12401-3801 Company Name: COOK, KURTZ, & MURPHY, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2018 | ||||
Address: 85 Main St, Hudson Falls, NY 12839-2213 Company Name: THOMAS I EASTWOOD Law School: ALBANY Year Admitted: 1972 | ||||
Address: 85 Main St Ste 305, Hackensack, NJ 07601-7100 Company Name: ADAMO FERREIRA ESQ LLC Law School: Seton Hall University School of Law Year Admitted: 2007 | ||||
Address: 85 Main Street, Hackensack, NJ 07601- Company Name: LAWRENCE C BELL Year Admitted: 1979 | ||||
Address: 85 Main St, Hamburg, NY 14075-4925 Company Name: GILMOUR & KILLELEA, LLP Law School: CLEVELAND MARSHALL COLLEGE Year Admitted: 2004 | ||||
Address: 85 Main St Ste 204, Hackensack, NJ 07601-7100 Company Name: OFECK & HEINZE, LLP Law School: New York Law School Year Admitted: 2009 | ||||
Address: 85 Main St, Irvington, NY 10533-1720 Company Name: VILLAGE OF IRVINGTON, NY Law School: UNIV OF CHICAGO LAW SCH Year Admitted: 1984 | ||||
Address: 85 Main St, Hamburg, NY 14075-4925 Company Name: CARL W. MORGAN, P.C. Law School: UNIVERSITY OF BUFFALO Year Admitted: 1993 | ||||
Address: 85 Main St, Kingston, NY 12401-3801 Company Name: COOK, KURTZ & MURPHY, P.C. Law School: ALBANY Year Admitted: 1999 | ||||
Address: 85 Main St, Kingston, NY 12401-3801 Company Name: COOK, KURTZ & MURPHY, P.C. Law School: UNIVERSITY OF BUFFALO Year Admitted: 1986 | ||||
Find all attorneys in the same location |
Address: 918 Ulster Ave, Kingston, NY 12401-1372 Company Name: LEGAL SERVICES OF THE HUDSON VALLEY Law School: City University of New York School of Law Year Admitted: 2013 | ||||
Address: 918 Ulster Ave, Kingston, NY 12401-1372 Company Name: LEGAL SERVICES OF THE HUDSON VALLEY Law School: City University of New York School of Law Year Admitted: 2010 | ||||
Address: 918 Ulster Ave, Kingston, NY 12401-1372 Company Name: LEGAL SERVICES OF HUDSON VALLEY Law School: California Western School of Law Year Admitted: 2011 | ||||
Address: 3, 280 Wall St., Kingston, NY 12401- Company Name: ULSTER COUNTY PUBLIC DEFENDER Law School: Albany Law School Year Admitted: 2022 | ||||
Address: 1041 Development Court, Kingston, NY 12401- Company Name: Ulster County Department of Social Services Law School: THOMAS M COOLEY Year Admitted: 1991 | ||||
Address: 14 Pearl St, Kingston, NY 12401-0522 Company Name: KELLAR, KELLAR & JAIVEN Law School: NEW YORK LAW SCHOOL Year Admitted: 1986 | ||||
Address: 2 Development Ct, Kingston, NY 12401-1930 Company Name: ULSTER COUNTY FAMILY COURT Law School: ALBANY Year Admitted: 2001 | ||||
Address: Aaron Court Bldg Ste 6, Kingston, NY 12401- Company Name: LAW OFFICE OF BRIAN JURAN Law School: NEW YORK Year Admitted: 1997 | ||||
Address: 2 Development Ct, Kingston, NY 12401-1930 Company Name: ULSTER COUNTY FAMILY CT Law School: NORTHEASTERN UNIVERSITY Year Admitted: 1998 | ||||
Address: 250 Wall St, Kingston, NY 12401- Company Name: ULSTER COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Brooklyn Law School Year Admitted: 2020 | ||||
Find all attorneys in the same zip code |
Address: 696 E Fordham Rd, Bronx, NY 10458-5022 Company Name: DEPARTMENT OF MOTOR VEHICLES Law School: Albany Law School Year Admitted: 2005 |
Address: 901 E St Louis St, Springfield, MO 65806-2523 Company Name: STANGE LAW FIRM Law School: GEORGETOWN UNIVERSITY Year Admitted: 1992 |
Address: 455 Calkins Rd, Rochester, NY 14623-4241 Company Name: TOWN OF HENRIETTA Law School: BOSTON UNIVERSITY Year Admitted: 1983 |
Address: 125 E Jefferson St, Syracuse, NY 13202-2020 Company Name: BARCLAY DAMON LLP Law School: VILLANOVA UNIVERSITY Year Admitted: 2002 |
Address: 119 6th Ave, Brooklyn, NY 11217-3522 Company Name: THE COOK LAW GROUP PLLC Law School: VANDERBILT SCHOOL OF LAW Year Admitted: 2010 |
Address: 301 Carnegie Ctr Ste 200, Princeton, NJ 08540-6587 Company Name: GOLDBERG SEGALLA LLP Law School: WIDENER UNIVERSITY Year Admitted: 2008 |
Address: 1 Liberty Plz, New York, NY 10006-1404 Company Name: AON RISK SERVICES Law School: CATHOLIC UNIV OF AMERICA, COLUMBUS Year Admitted: 1991 |
Address: 3250 Catlin Ave, Quantico, VA 22134-5109 Company Name: UNITED STATES MARINE CORPS Law School: BARRY LAW SCHOOL Year Admitted: 2013 |
Address: 69 Roundtree Dr, Plainview, NY 11803-4010 Company Name: BETTY L COOK Law School: Brooklyn Law School Year Admitted: 1977 |
Address: 179 Graham Rd Ste A, Ithaca, NY 14850-1141 Company Name: KLAUUSNER COOK, PLLC Law School: Rutgers Law School Year Admitted: 2015 |
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.