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.
Registration Number | 1925791 |
Full Name | JOHN BENJAMIN LEVITT |
First Name | JOHN |
Last Name | LEVITT |
Address | 1 Beth Pl Syosset NY 11791-5102 |
County | Nassau |
Telephone | (516) 317-8425 |
Law School | Cornell Law School |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 1984 |
Status | Currently registered |
Next Registration | Jul 2026 |
Address | 1 Beth Pl Syosset NY 11791-5102 |
Telephone | (516) 317-8425 |
Law School | Cornell Law 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 |
Street Address |
1 BETH PL |
City | SYOSSET |
State | NY |
Zip Code | 11791-5102 |
Address: 1 Beth Pl, Syosset, NY 11791-5102 Law School: SUNY AT BUFFALO Year Admitted: 1986 |
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 |
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 |
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.