ANDREA R. NAHAM (Registration #2135127) is an attorney in Cedarhurst admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1987, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ANDREA R. NAHAM. The attorney was graduated from Brooklyn Law School. The registered office location is at 548 Harbor Dr, Cedarhurst, NY 11516-1016, with contact phone number (516) 643-6169. The current status of the attorney is Currently registered.
| Registration Number | 2135127 |
| Full Name | ANDREA R. NAHAM |
| First Name | ANDREA |
| Last Name | NAHAM |
| Company Name | ANDREA R. NAHAM |
| Address | 548 Harbor Dr Cedarhurst NY 11516-1016 |
| County | Nassau |
| Telephone | (516) 643-6169 |
| Law School | Brooklyn Law School |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 1987 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | ANDREA R. NAHAM |
| Address | 548 Harbor Dr Cedarhurst NY 11516-1016 |
| Telephone | (516) 643-6169 |
| Law School | Brooklyn Law School |
Address: 60 Centre St, New York, NY 10007-1402 Company Name: NEW YORK STATE SUPREME COURT - COMMERCIAL DIVISION, NEW YORK COUNTY Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 100 Pearl St, 19th Fl, New York, NY 10004-6003 Company Name: NEW YORK LEGAL ASSISTANCE GROUP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 59 Maiden Ln, New York, NY 10038-4502 Company Name: LONDON FISCHER LLP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 100 Centre St, New York, NY 10013-4308 Company Name: MANHATTAN DISTRICT ATTORNEY'S OFFICE Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 438 Summit Ave Fl 5, Jersey City, NJ 07306-3184 Company Name: NJ OFFICE OF THE PUBLIC DEFENDER Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 426 W Lancaster Ave, Devon, PA 19333-1510 Company Name: MULLEN COUGHLIN Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 200 Vesey St Fl 20, New York, NY 10281-5512 Company Name: LOCKE LORD LLP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 3839 Flatlands Ave, Brooklyn, NY 11234-3533 Company Name: FRANCO LAW PLLC Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 40 Wall St Fl 45, New York, NY 10005-1326 Company Name: KRENTSEL GUZMAN HERBERT, LLP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 1115 Broadway, New York, NY 10010-3450 Company Name: LIONHEART SPORTS AGENCY, LLC Law School: Brooklyn Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
548 HARBOR DR |
| City | CEDARHURST |
| State | NY |
| Zip Code | 11516-1016 |
Address: 33 Park Cir, Cedarhurst, NY 11516-1024 Company Name: ADEST LAW, PLLC Law School: BROOKLYN Year Admitted: 1996 | ||||
Address: 33 Park Cir, Cedarhurst, NY 11516-1024 Company Name: ADEST LAW, PLLC Law School: Fordham University School of Law Year Admitted: 2012 | ||||
Address: 496 Hemlock Dr, Cedarhurst, NY 11516-1018 Company Name: KEITH S. DAVIDSON, ESQ. Law School: Brooklyn Law School Year Admitted: 1982 | ||||
Address: 540 Arlington Rd, Cedarhurst, NY 11516-1208 Company Name: HARVEY S BROWN Law School: BROOKLYN Year Admitted: 1975 | ||||
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 | ||||
Address: 567 Cedarwood Dr, Cedarhurst, NY 11516-1009 Company Name: FRECHTER LAW Law School: BENJAMIN N CARDOZO Year Admitted: 1994 | ||||
Address: 377 Buckingham Rd, Cedarhurst, NY 11516-1110 Company Name: MOSES LACHMAN, ESQ. Law School: BENJAMIN CARDOZO Year Admitted: 1986 | ||||
Address: 33 Park Cir, Cedarhurst, NY 11516-1024 Company Name: ADEST LAW Law School: NYU Year Admitted: 1997 | ||||
Address: 84-86 Columbia Avenue, Cedarhurst, Woodmere, NY 11516 Company Name: CHASE ABSTRACT LLC Law School: Brooklyn Law School Year Admitted: 2004 | ||||
Address: Po Box 268, Cedarhurst, NY 11516-0268 Company Name: JONATHAN N. FUCHS Law School: BROOKLYN LAW SCHOOL Year Admitted: 1993 | ||||
| Find all attorneys in the same zip code | ||||
Address: 2090 Adam Clayton Powell Jr Blvd Fl 3, New York, NY 10027-4990 Company Name: THE LEGAL AID SOCIETY- HARLEM COMMUNITY LAW OFFICE Law School: City University of New York School of Law Year Admitted: 2015 |
Address: 22 Bishopsgate, London Ec2n 4bq, UNITED KINGDOM Company Name: MCDERMOTT WILL & EMERY UK LLP Law School: GEORGETOWN UNIVERSITY Year Admitted: 2004 |
Address: 8 Wright St, Westport, CT 06880-3100 Company Name: BERKOWITZ, TRAGER & TRAGER Law School: New York University School of Law Year Admitted: 2023 |
Address: Corso Venezia 16, 20121 Milan, ITALY Company Name: SHEARMAN & STERLING Law School: Fordham University School of Law Year Admitted: 2004 |
Address: 55 Hudson Yards Fl 18, New York, NY 10001-2163 Company Name: ASHURST LLP Law School: University of California Los Angeles School of Law Year Admitted: 2023 |
Address: 300 Stamford Pl, Stamford, CT 06902-6765 Company Name: ODYSSEY RE Law School: ST. JOHN'S UNIVERSITY Year Admitted: 1999 |
Address: 1601 Wewatta St Ste 815, Denver, CO 80202-6731 Company Name: CROWELL & MORING LLP Law School: University of Virginia School of Law Year Admitted: 2024 |
Address: 787 7th Ave, New York, NY 10019-6099 Company Name: WILLKIE FARR & GALLAGHER LLP Law School: University of Pennsylvania Carey Law School Year Admitted: 2024 |
Address: 5900 Capital Gateway Dr, Camp Springs, MD 20588-0009 Company Name: USCIS RAIO Law School: Columbia Law School Year Admitted: 2013 |
Address: 576 Broadhollow Rd, Melville, NY 11747-5012 Company Name: EISENBERG MARGOLIS & MALDONADO, PLLC Law School: Widener University Delaware Law School Year Admitted: 2005 |
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.