Eleanor Gery

(631) 563-8894 · 3 Alfred St, Sayville, NY 11782-1103

Overview

ELEANOR GERY (Registration #2419265) is an attorney in Sayville 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 ELEANOR GERY ESQ. The attorney was graduated from HOFSTRA UNIVERSITY. The registered office location is at 3 Alfred St, Sayville, NY 11782-1103, with contact phone number (631) 563-8894. The current status of the attorney is Currently registered.

Attorney Information

Registration Number2419265
Full NameELEANOR GERY
First NameELEANOR
Last NameGERY
Company NameELEANOR GERY ESQ
Address3 Alfred St
Sayville
NY 11782-1103
CountySuffolk
Telephone(631) 563-8894
Law SchoolHOFSTRA UNIVERSITY
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1991
StatusCurrently registered
Next RegistrationMar 2027

Organization Information

Company NameELEANOR GERY ESQ
Address3 Alfred St
Sayville
NY 11782-1103
Telephone(631) 563-8894
Law SchoolHOFSTRA UNIVERSITY

Attorneys with the same school

Address: 405 Rxr Plz, Uniondale, NY 11556-3811
Company Name: HOLTZ LAW GROUP, PLLC
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2017
Address: 90 Newbridge Rd, Hicksville, NY 11801-3935
Company Name: GOGIA & RAJ LAW, PLLC
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2015
Address: 180 E Main St Ste 204, Smithtown, NY 11787-2811
Company Name: KRITZER LAW GROUP
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2016
Address: 215 E 161st St, Bronx, NY 10451-3511
Company Name: BRONX DISTRICT ATTORNEY
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2016
Address: 6300 Canoga Ave Ste 600, Woodland Hills, CA 91367-8022
Company Name: ANTHEM TAX SERVICES
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2017
Address: 417 E Fayette St, Baltimore, MD 21202-3431
Company Name: BALTIMORE CITY DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2017
Address: 711 Stewart Ave Ste 210, Garden City, NY 11530-4719
Company Name: NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2016
Address: 81 Main St Unit 515, White Plains, NY 10601-1719
Company Name: FLEISCHMAN BONNER & ROCCO, LLP
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2014
Address: Harriman State Officecampus Building 12, Albany, NY 12240-
Company Name: NEW YORK STATE DEPARTMENT OF LABOR
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2014
Address: 125 Half Mile Rd Ste 200, Red Bank, NJ 07701-6749
Company Name: LARKIN FARRELL, LLC
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2016
Find all attorneys with the same school

Location Information

Street Address 3 ALFRED ST
CitySAYVILLE
StateNY
Zip Code11782-1103

Attorneys in the same zip code

Address: 53 Main St, Sayville, NY 11782-2518
Company Name: LAW OFFICES OF DAVID P. FALLON, PLLC
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1987
Address: 140 Lakeland Ave, Sayville, NY 11782-1912
Company Name: SHIVERS LAW GROUP
Law School: Albany Law School
Year Admitted: 2024
Address: Po Box 596, Sayville, NY 11782-0596
Company Name: JOSEPH C STROBLE
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1985
Address: 52 Main St, Sayville, NY 11782-2504
Company Name: BRYAN EDWARD CAMERON, ESQ.
Law School: BOSTON UNIVERSITY
Year Admitted: 1994
Address: 43 Laurel Dr, Sayville, NY 11782-1311
Law School: TOURO LAW SCHOOL
Year Admitted: 2010
Address: Po Box 339, Sayville, NY 11782-0339
Law School: CUNY LAW SCHOOL
Year Admitted: 1997
Address: 4 Charlotte Pl, Sayville, NY 11782-1708
Company Name: DEVON E. PALMA, ESQ.
Law School: MAURICE A. DEANE SCHOOL OF LAW AT HOFSTRA
Year Admitted: 2016
Address: 22 Jay CT, Sayville, NY 11782-1464
Company Name: Elisa A. Lite, Esq.
Law School: HOFSTRA
Year Admitted: 1990
Address: 87 Lakeland Ave, Sayville, NY 11782-1911
Company Name: LAW OFFICES OF ELKE E. MIRABELLA, P.C.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2007
Address: 148 Marion St, Sayville, NY 11782-1818
Company Name: TERESA A COTES, ESQ.
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1999
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 141 E 56th St Apt 3h, New York, NY 10022-2712
Company Name: LAW FIRM OF ELEANOR VALE
Law School: NEW YORK
Year Admitted: 2002
Address: 420 Lexington Ave Rm 2446, New York, NY 10170-2499
Company Name: THE CRONE LAW GROUP, P.C.
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2014
Address: 805 3rd Ave Rm 2030, New York, NY 10022-7545
Company Name: ELEANOR GROSZ ESQ
Law School: BROOKLYN
Year Admitted: 1980
Address: The Hong Kong Club Building, 3a Chater Road, Hong Kong, -, HONG KONG
Company Name: DAVIS POLK & WARDWELL, HONG KONG SOLICITORS
Law School: HARVARD LAW SCHOOL
Year Admitted: 2018
Address: 25 Market Street, P.O. Box 117, Hughes Justice Complex, Trenton, NJ 08625-0117
Company Name: DIVISION OF LAW
Law School: RUTGERS CAMDEN
Year Admitted: 1992
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND AND ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2021
Address: 2345 Maxon Rd Ext Ste 102, Schenectady, NY 12308-1150
Company Name: LOGICAL NET CORPORATION
Law School: Albany Law School
Year Admitted: 1993
Address: 123 Chestnut St Ste 404, Philadelphia, PA 19106-3059
Company Name: PENNSYLVANIA HEALTH LAW PROJECT
Law School: COLUMBIA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2005
Address: 11 Penn Plaza, New York, NY 10001-
Company Name: MATTHEW BENDER & COMPANY INC
Law School: FORDHAM LAW SCHOOL
Year Admitted: 1981
Address: 1 Nationwide Plz, Columbus, OH 43215-2226
Company Name: NATIONWIDE MUTUAL INSURANCE CO.
Law School: Florida Coastal School of Law
Year Admitted: 2016

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.