David Howard Posy

(917) 716-5195 · 492 Harbor Dr, Cedarhurst, NY 11516-1014

Overview

DAVID HOWARD POSY (Registration #1646934) is an attorney in Cedarhurst admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1973, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is DAVID POSY. The attorney was graduated from Columbia Law School. The registered office location is at 492 Harbor Dr, Cedarhurst, NY 11516-1014, with contact phone number (917) 716-5195. The current status of the attorney is Currently registered.

Attorney Information

Registration Number1646934
Full NameDAVID HOWARD POSY
First NameDAVID
Last NamePOSY
Company NameDAVID POSY
Address492 Harbor Dr
Cedarhurst
NY 11516-1014
CountyNassau
Telephone(917) 716-5195
Law SchoolColumbia Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1973
StatusCurrently registered
Next RegistrationMar 2026

Organization Information

Company NameDAVID POSY
Address492 Harbor Dr
Cedarhurst
NY 11516-1014
Telephone(917) 716-5195
Law SchoolColumbia Law School

Attorneys with the same school

Address: 250 Broadway Fl 26, New York, NY 10007-2776
Company Name: NEW YORK CITY COUNCIL
Law School: Columbia Law School
Year Admitted: 2025
Address: Av. Presidente Juscelino Kubitschek 1600, Conjunto 112, Sao Paulo, BRAZIL (FEDERATIVE REPUBLIC OF)
Company Name: KOBRE & KIM LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: 1 Liberty Plz # 37nw, New York, NY 10006-1404
Company Name: GI JAE HAN
Law School: Columbia Law School
Year Admitted: 2025
Address: 139 Macdougal St Fl 3, New York, NY 10012-1076
Company Name: INSTITUTE FOR POLICY INTEGRITY
Law School: Columbia Law School
Year Admitted: 2025
Address: 200 Park Ave Ofc 55-018b, New York, NY 10166-0005
Company Name: GIBSON, DUNN & CRUTCHER
Law School: Columbia Law School
Year Admitted: 2025
Address: 600 Massachusetts Ave Nw Ste 250, Washington, DC 20001-5554
Company Name: HAQQ LAW OFFICES, PLLC
Law School: Columbia Law School
Year Admitted: 2025
Address: 50 Circle Rd, Stony Brook, NY 11790-3408
Company Name: NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Law School: Columbia Law School
Year Admitted: 2025
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: MORRISON AND FOERSTER
Law School: Columbia Law School
Year Admitted: 2025
Address: 1 State St, New York, NY 10004-1561
Company Name: NEW YORK DFS
Law School: Columbia Law School
Year Admitted: 2025
Address: 294 Washington St Ste 720, Boston, MA 02108-4652
Company Name: NATIONAL ENVIRONMENTAL LAW CENTER
Law School: Columbia Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 492 HARBOR DR
CityCEDARHURST
StateNY
Zip Code11516-1014

Attorneys in the same zip code

Address: 498 Harbor Dr, Cedarhurst, NY 11516-1014
Company Name: RICHARD SAVETSKY
Law School: DETROIT COLLEGE OF LAW
Year Admitted: 1971

Attorneys in the same zip code

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: 33 Park Cir, Cedarhurst, NY 11516-1024
Company Name: ADEST LAW PLLC
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2019
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: 33 Park Cir, Cedarhurst, NY 11516-1024
Company Name: ADEST LAW
Law School: NYU
Year Admitted: 1997
Address: 364 Argyle Rd, Cedarhurst, NY 11516-1105
Company Name: HERBERT IRA SOMER
Law School: Albany Law School
Year Admitted: 1977
Address: Po Box 318, Cedarhurst, NY 11516-0318
Company Name: JAY NADELBACH, ESQ.
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1977
Address: 496 Hemlock Dr, Cedarhurst, NY 11516-1018
Company Name: KEITH S. DAVIDSON, ESQ.
Law School: Brooklyn Law School
Year Admitted: 1982
Address: 377 Buckingham Rd, Cedarhurst, NY 11516-1110
Company Name: MOSES LACHMAN, ESQ.
Law School: BENJAMIN CARDOZO
Year Admitted: 1986
Address: 548 Harbor Dr, Cedarhurst, NY 11516-1016
Company Name: ANDREA R. NAHAM
Law School: Brooklyn Law School
Year Admitted: 1987
Address: Po Box 466, Cedarhurst, NY 11516-0466
Company Name: WEINSTOCK LAW, PLLC
Law School: St. John's University School of Law
Year Admitted: 2017
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 7755 E. Marginal Way S., Mail Code: 11-509, Seattle, WA 98108-4002
Company Name: THE BOEING COMPANY
Law School: George Washington University Law School
Year Admitted: 2015
Address: 58 S Service Rd, Melville, NY 11747-2344
Company Name: UBS FINANCIAL SERVICES
Law School: BROOKLYN
Year Admitted: 1994
Address: 1861 Hanshaw Rd, Ithaca, NY 14850-9106
Company Name: HOWARD LEIB, ESQ., PC
Law School: BENJAMIN N CARDOZO
Year Admitted: 1984
Address: 1 Penn Plz, New York, NY 10119-0002
Company Name: TOGUT, SEGAL & SEGAL LLP
Law School: University of Wisconsin Law School
Year Admitted: 2014
Address: 519 8th Avenue, 25th Floor, Tenafly, NJ 07670-3079
Law School: THE OHIO STATE UNIV
Year Admitted: 1975
Address: 3 Winners Cir Ste 306, Albany, NY 12205-1161
Company Name: PHILLIPS LYTLE LLP
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1978
Address: 825 8th Avenue, New York, NY 10019
Company Name: CRAVATH SWAINE & MOORE
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1991
Address: 10 Hudson Yards, New York, NY 10001-2157
Company Name: TAPESTRY, INC.
Law School: University of Georgia School of Law
Year Admitted: 2011
Address: 21250 Hawthorne Blvd Ste 500, Torrance, CA 90503-5514
Company Name: MOORE RUDDELL LLP
Law School: Washington University St. Louis School of Law
Year Admitted: 2013
Address: 69-11 184th Street, Fresh Meadows, NY 11365-3537
Law School: ST JOHNS UNIV
Year Admitted: 1976

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.