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.
| Registration Number | 2400760 |
| Full Name | GREGORY PAUL HAEGELE |
| First Name | GREGORY |
| Last Name | HAEGELE |
| Company Name | GREGORY P. HAEGELE ESQ. |
| Address | 356 Middle Country Rd Ste 208 Coram NY 11727-4409 |
| County | Suffolk |
| Telephone | (631) 615-7711 |
| greg(a)greghaegelelegal.com | |
| Law School | NEW YORK LAW SCHOOL |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 1991 |
| Status | Due to reregister within 30 days |
| Next Registration | May 2025 |
| Company Name | GREGORY P. HAEGELE ESQ. |
| Address | 356 Middle Country Rd Ste 208 Coram NY 11727-4409 |
| Telephone | (631) 615-7711 |
| Law School | NEW YORK LAW 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 | ||||
| Street Address |
356 MIDDLE COUNTRY RD STE 208 |
| City | CORAM |
| State | NY |
| Zip Code | 11727-4409 |
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 | ||||
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 |
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.