Robert D. Cook

(845) 331-0702 · 85 Main St, Kingston, NY 12401-3801

Overview

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.

Attorney Information

Registration Number1140052
Full NameROBERT D. COOK
First NameROBERT
Last NameCOOK
Company NameCOOK, KURTZ & MURPHY
Address85 Main St
Kingston
NY 12401-3801
CountyUlster
Telephone(845) 331-0702
Emailrcook(a)cookfirm.com
Law SchoolALBANY
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted1978
StatusCurrently registered
Next RegistrationFeb 2026

Organization Information

Company NameCOOK, KURTZ & MURPHY
Address85 Main St
Kingston
NY 12401-3801
Telephone(845) 331-0702
Law SchoolALBANY

Attorneys with the same school

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

Location Information

Street Address 85 MAIN ST
CityKINGSTON
StateNY
Zip Code12401-3801

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.