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.
| Registration Number | 1646934 |
| Full Name | DAVID HOWARD POSY |
| First Name | DAVID |
| Last Name | POSY |
| Company Name | DAVID POSY |
| Address | 492 Harbor Dr Cedarhurst NY 11516-1014 |
| County | Nassau |
| Telephone | (917) 716-5195 |
| Law School | Columbia Law School |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 1973 |
| Status | Currently registered |
| Next Registration | Mar 2026 |
| Company Name | DAVID POSY |
| Address | 492 Harbor Dr Cedarhurst NY 11516-1014 |
| Telephone | (917) 716-5195 |
| Law School | Columbia Law 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 | ||||
| Street Address |
492 HARBOR DR |
| City | CEDARHURST |
| State | NY |
| Zip Code | 11516-1014 |
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: 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 | ||||
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 |
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.