Gregory Paul Haegele

(631) 615-7711 · 356 Middle Country Rd Ste 208, Coram, NY 11727-4409

Overview

GREGORY PAUL HAEGELE (Registration #2400760) is an attorney in Coram admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1991, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is GREGORY P. HAEGELE ESQ.. The attorney was graduated from NEW YORK LAW SCHOOL. The registered office location is at 356 Middle Country Rd Ste 208, Coram, NY 11727-4409, with contact phone number (631) 615-7711. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number2400760
Full NameGREGORY PAUL HAEGELE
First NameGREGORY
Last NameHAEGELE
Company NameGREGORY P. HAEGELE ESQ.
Address356 Middle Country Rd Ste 208
Coram
NY 11727-4409
CountySuffolk
Telephone(631) 615-7711
Emailgreg(a)greghaegelelegal.com
Law SchoolNEW YORK LAW SCHOOL
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1991
StatusDue to reregister within 30 days
Next RegistrationMay 2025

Organization Information

Company NameGREGORY P. HAEGELE ESQ.
Address356 Middle Country Rd Ste 208
Coram
NY 11727-4409
Telephone(631) 615-7711
Law SchoolNEW YORK LAW SCHOOL

Attorneys with the same school

Address: 198 E 161st St, Bronx, NY 10451-3536
Company Name: OFFICE OF THE BRONX DISTRICT ATTORNEY'S OFFICE
Law School: New York Law School
Year Admitted: 2025
Address: 130 Stuyvesant Pl, Staten Island, NY 10301-1968
Company Name: RICHMOND COUNTY DISTRICT ATTORNEY OFFICE
Law School: New York Law School
Year Admitted: 2025
Address: 34 S Dean St Ste 204, Englewood, NJ 07631-3515
Company Name: STELLA CHIU LEGAL SERVICES
Law School: New York Law School
Year Admitted: 2025
Address: 40 Wall St Fl 61, New York, NY 10005-1462
Company Name: THE CLANCY LAW FIRM, P.C.
Law School: New York Law School
Year Admitted: 2025
Address: 299 Broadway Ste 1310, New York, NY 10007-1934
Company Name: WILKOFSKY FRIEDMAN KAREL & CUMMINS
Law School: New York Law School
Year Admitted: 2025
Address: 299 Broadway Ste 1310, New York, NY 10007-1934
Company Name: WILKOFSKY, FRIEDMAN, KAREL & CUMMINS
Law School: New York Law School
Year Admitted: 2025
Address: 1055 Franklin Ave Ste 204, Garden City, NY 11530-2903
Company Name: THE LAW OFFICES OF RICHARD SCHOENBERG
Law School: New York Law School
Year Admitted: 2025
Address: 875 3rd Ave Fl 16-42, New York, NY 10022-6225
Company Name: TROUTMAN PEPPER LOCKE LLP
Law School: New York Law School
Year Admitted: 2025
Address: 1010 Forest Ave, Staten Island, NY 10310-2415
Company Name: SCAMARDELLA, GERVASI & KASEGRANDE, P.C.
Law School: New York Law School
Year Admitted: 2025
Address: 1 Battery Park Plz Ste 240, New York, NY 10004-1581
Company Name: SACKS AND SACKS LLP
Law School: New York Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 356 MIDDLE COUNTRY RD STE 208
CityCORAM
StateNY
Zip Code11727-4409

Attorneys in the same zip code

Address: 9 Mallard Path, Coram, NY 11727-2154
Company Name: DAVID C. WEISBERG
Law School: Harvard Law School
Year Admitted: 1962
Address: Po Box 778, Coram, NY 11727-0778
Company Name: CHARTRISSE A. ADLAM, ESQ.
Law School: New York Law School
Year Admitted: 1998
Address: 625 Middle Country Rd, Suite 100-C, Coram, NY 11727-
Company Name: EVAN AUGOUSTINIATOS, P.C.
Law School: NEW YORK
Year Admitted: 1992
Address: Po Box 154, Coram, NY 11727-0154
Company Name: PATRICK J. MORGANELLI, ESQ.
Law School: Gonzaga University School of Law
Year Admitted: 1979
Address: 5 Goldie Ln, Coram, NY 11727-3318
Company Name: THOMASINE E. ERIKE ESQ.
Law School: Nnamdi Azikiwe University and Nigerian Law School
Year Admitted: 2009
Address: 117 Pauls Path Unit 981, Coram, NY 11727-6019
Company Name: ANDREW G. TARANTINO, JR
Law School: CUNY LAW SCHOOL
Year Admitted: 1991
Address: 1815 Avalon Pines Dr, Coram, NY 11727-5143
Company Name: JONATHAN AUSTERN, ESQ
Law School: CERTIFIED BY COURT OF APPEAL
Year Admitted: 1989
Address: 22 Harford Dr, Coram, NY 11727-2909
Company Name: GLENN F. CAMPBELL, ATTORNEY AT LAW
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2006
Address: Po Box 22, Coram, NY 11727-0022
Law School: Albany Law School
Year Admitted: 1996
Address: 7 Pueblo Ct, Coram, NY 11727-1518
Law School: New York Law School
Year Admitted: 2003
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 930 2nd Ave Apt 1a, New York, NY 10022-7839
Company Name: GREGORY P SKOLOZDRA
Law School: Brooklyn Law School
Year Admitted: 1987
Address: 1 Columbus Cir Fl 19, New York, NY 10019-8735
Company Name: DEUTSCHE BANK
Law School: HARVARD
Year Admitted: 1989
Address: 1 Police Plz, New York, NY 10038-1403
Company Name: NEW YORK CITY POLICE DEPARTMENT OFFICE OF LABOR RELATIONS
Law School: CATHOLIC UNIVERSITY
Year Admitted: 1997
Address: 11 Martine Ave, White Plains, NY 10606-1934
Company Name: WELBY, BRADY & GREENBLATT, LLP
Law School: QUINNIPIAC UNIVERSITY
Year Admitted: 1996
Address: 111 John St Ste 1500, New York, NY 10038-3116
Company Name: NEWMAN LAW ASSOCIATES PLLC
Law School: New England Law
Year Admitted: 2016
Address: 95 Franklin St Rm 1634, Buffalo, NY 14202-3921
Company Name: ERIE COUNTY ATTORNEY'S OFFICE
Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW
Year Admitted: 2002
Address: 175 Greenwich St Fl 55, New York, NY 10007-2450
Company Name: COZEN O'CONNOR
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 1993
Address: 3260 Hutton Dr, Beverly Hills, CA 90210-1042
Law School: Columbia Law School
Year Admitted: 1984
Address: 1225 17th St Ste 2300, Denver, CO 80202-5535
Company Name: BALLARD SPAHR LLP
Law School: Harvard Law School
Year Admitted: 2010
Address: 2054 Vista Pkwy Ste 400, West Palm Beach, FL 33411-6742
Company Name: PRINCE PLLC
Law School: University of California Berkeley School of Law
Year Admitted: 1993

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.