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.
Registration Number | 2419265 |
Full Name | ELEANOR GERY |
First Name | ELEANOR |
Last Name | GERY |
Company Name | ELEANOR GERY ESQ |
Address | 3 Alfred St Sayville NY 11782-1103 |
County | Suffolk |
Telephone | (631) 563-8894 |
Law School | HOFSTRA UNIVERSITY |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 1991 |
Status | Currently registered |
Next Registration | Mar 2027 |
Company Name | ELEANOR GERY ESQ |
Address | 3 Alfred St Sayville NY 11782-1103 |
Telephone | (631) 563-8894 |
Law School | HOFSTRA UNIVERSITY |
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 |
Street Address |
3 ALFRED ST |
City | SAYVILLE |
State | NY |
Zip Code | 11782-1103 |
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 |
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 |
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.