John Benjamin Levitt

(516) 317-8425 · 1 Beth Pl, Syosset, NY 11791-5102

Overview

JOHN BENJAMIN LEVITT (Registration #1925791) is an attorney in Syosset admitted in the First Judicial Department (seated in Manhattan) of New York State in 1984, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from Cornell Law School. The registered office location is at 1 Beth Pl, Syosset, NY 11791-5102, with contact phone number (516) 317-8425. The current status of the attorney is Currently registered.

Attorney Information

Registration Number1925791
Full NameJOHN BENJAMIN LEVITT
First NameJOHN
Last NameLEVITT
Address1 Beth Pl
Syosset
NY 11791-5102
CountyNassau
Telephone(516) 317-8425
Law SchoolCornell Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1984
StatusCurrently registered
Next RegistrationJul 2026

Organization Information

Address1 Beth Pl
Syosset
NY 11791-5102
Telephone(516) 317-8425
Law SchoolCornell Law School

Attorneys with the same school

Address: 425 Lexington Ave Ste 1528, New York, NY 10017-3903
Company Name: SIMPSON THACHER & BARTLETT LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: 767 5th Ave # 3129f, New York, NY 10153-0023
Company Name: WEIL, GOTSHAL & MANGES LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: 10th Floor, 10.301, New York, NY 10017-
Company Name: 390 MADISON AVENUE
Law School: Cornell Law School
Year Admitted: 2025
Address: 902 Taber St Ste 1, Ithaca, NY 14850-5082
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK, INC.
Law School: Cornell Law School
Year Admitted: 2024
Address: 796 East Zhongshan Rd., #1702, Ningbo City, Zhejiang Province,, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: ZHEJIANG SHINING LAW OFFICE
Law School: Cornell Law School
Year Admitted: 2025
Address: 175 Sullys Trl Ste 200, Pittsford, NY 14534-4560
Company Name: AURELIAN LAW PLLC
Law School: Cornell Law School
Year Admitted: 2025
Address: 481 Dongfeng Middle Rd, 4th Floor, Guangzhou, Gd 510046, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: GUANGDONG YUECAI TRUST CO., LTD.
Law School: Cornell Law School
Year Admitted: 2025
Address: 1709 Saint Marks Ave Rm 213, Brooklyn, NY 11233-4320
Company Name: BROOKLYN LEGAL SERVICES TENANT RIGHTS COALITION
Law School: Cornell Law School
Year Admitted: 2025
Address: 1285 Avenue of The Americas # 3138, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON
Law School: Cornell Law School
Year Admitted: 2025
Address: One Silk St, London, Ec2y 8hq, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: LINKLATERS
Law School: Cornell Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 1 BETH PL
CitySYOSSET
StateNY
Zip Code11791-5102

Attorneys in the same location

Address: 1 Beth Pl, Syosset, NY 11791-5102
Law School: SUNY AT BUFFALO
Year Admitted: 1986

Attorneys in the same zip code

Address: 55 Foxhunt Cres, Syosset, NY 11791-1702
Company Name: MARCIA F SCHLESINGER
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1978
Address: 3 Elizabeth Dr, Syosset, NY 11791-1402
Company Name: MICHAEL J FLEMING
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1985
Address: 3 Walnut Dr, P.O. Box 171, Syosset, NY 11791-
Company Name: ANNE T BREEN, ESQ
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1982
Address: Po Box 50, Syosset, NY 11791-0050
Company Name: LAW OFFICE OF MADELINE LOPRESTI
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1993
Address: 123 Foxhunt Cres, Syosset, NY 11791-1707
Company Name: DAVID G. KOCH, ESQ.
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1965
Address: Po Box 112, Syosset, NY 11791-0112
Company Name: TAMI MEYERSON
Law School: HARVARD LAW SCHOOL
Year Admitted: 1990
Address: 40 Queens Street #1185, Syosset, NY 11791-0904
Company Name: LAW OFFICE OF JOSEPH M. TERINO
Law School: Fordham University School of Law
Year Admitted: 1996
Address: 100 Garden City Plaza, Suite 500, Garden City, NY 11791-
Company Name: MILBERG COLEMAN BRYSON PHILLIPS GROSSMAN LLC
Law School: George Washington University Law School
Year Admitted: 2001
Address: 6800 Jericho Turnpike, Ste 120w, Syosset, NY 11791-
Company Name: SHERRIS LAW OFFICES
Law School: New York University School of Law
Year Admitted: 1996
Address: 575 Underhill Boulevard, Suite 224, Syosset, NY 11791-
Company Name: MARGOLIN, WEINREB & NIERER, LLP
Law School: University of Miami School of Law
Year Admitted: 1999
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1211 Avenue of the Americas, New York, NY 10036-8704
Company Name: ROPES & GRAY LLP
Law School: QUEEN'S UNIVERSITY
Year Admitted: 2015
Address: 1221 Avenue of The Americas, New York, NY 10020-1001
Company Name: DENTONS US LLP
Law School: COLUMBIA
Year Admitted: 1953
Address: 4763 Ridge Rd, Cazenovia, NY 13035-9310
Company Name: JOHN BENJAMIN CARROLL, P.C.
Law School: Cornell Law School
Year Admitted: 1951
Address: 84 Bloomfield Ave, Pine Brook, NJ 07058-9709
Company Name: FRIER & LEVITT, LLC
Law School: New York Law School
Year Admitted: 1996
Address: 1441 Broadway Fl 11, New York, NY 10018-
Company Name: PREMIER BRANDS GROUP HOLDINGS LLC
Law School: Duquesne University School of Law
Year Admitted: 2022
Address: 7 Joel Pl, Port Washington, NY 11050-3411
Company Name: FISCHER BROTHERS, ESQ.
Law School: BENJAMIN N. CARDOZO
Year Admitted: 1982
Address: 200 S Biscayne Blvd Ste 4100, Miami, FL 33131-2362
Company Name: SHUTTS & BOWEN, LLP
Law School: COLUMBIA UNIV
Year Admitted: 1983
Address: 22 Lawnsbury Dr, Rochester, NY 14624-5213
Company Name: GLENN R. LEVITT ESQ.
Law School: ALBANY LAW SCHOOL
Year Admitted: 1983
Address: 129 Front St, Mineola, NY 11501-4402
Company Name: ROSE LEVITT, ESQ.
Law School: HOFSTRA
Year Admitted: 1983
Address: 5 Sylvan Way, Parsippany, NJ 07054-
Company Name: RICH & FRIEDMAN
Law School: CARDOZO
Year Admitted: 1997

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.