David Lee Klein

(646) 262-2831 · 5459 43rd St, Maspeth, NY 11378-1039

Overview

DAVID LEE KLEIN (Registration #2482503) is an attorney in Maspeth admitted in the First Judicial Department (seated in Manhattan) of New York State in 1992, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is THE SCIENTIFIC GROUP. The attorney was graduated from SYRACUSE UNIVERSITY. The registered office location is at 5459 43rd St, Maspeth, NY 11378-1039, with contact phone number (646) 262-2831. The current status of the attorney is Currently registered.

Attorney Information

Registration Number2482503
Full NameDAVID LEE KLEIN
First NameDAVID
Last NameKLEIN
Company NameTHE SCIENTIFIC GROUP
Address5459 43rd St
Maspeth
NY 11378-1039
CountyQueens
Telephone(646) 262-2831
Emaildavid(a)scientificfire.com
Law SchoolSYRACUSE UNIVERSITY
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1992
StatusCurrently registered
Next RegistrationJul 2026

Organization Information

Company NameTHE SCIENTIFIC GROUP
Address5459 43rd St
Maspeth
NY 11378-1039
Telephone(646) 262-2831
Law SchoolSYRACUSE UNIVERSITY

Attorneys with the same school

Address: 315 W Fayette St, Syracuse, NY 13202-1201
Company Name: KENNY & KENNY, PLLC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2016
Address: 55 Water St, New York, NY 10041-0004
Company Name: QBE INSURANCE CORPORATION
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2018
Address: 7030 E Genesee St, Fayetteville, NY 13066-1121
Company Name: GATTUSO & CIOTOLI, PLLC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2016
Address: Po Box 160128, Brooklyn, NY 11216-0128
Company Name: JUSTICE IN MOTION
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2015
Address: 1130 S Powerline Rd Unit 103, Deerfield Beach, FL 33442-8168
Company Name: STEPHEN C. ALBERTINE PLLC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2016
Address: 3678 State Route 5 and 20, Canandaigua, NY 14424-9525
Company Name: FINGER LAKES ATTORNEY PLLC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2015
Address: 2 Broad St, Elizabeth, NJ 07201-2202
Company Name: NJ JUDICIARY
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2018
Address: 140 E 45th St Fl 29, New York, NY 10017-3144
Company Name: ACA GROUP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2016
Address: 125 N. Washington Ave., Ste 240, Scranton, PA 18503-1860
Company Name: THE CHARTWELL LAW OFFICES, LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2018
Address: 1254 Charles Morris St Se, Washington Navy Yard, DC 20374-5124
Company Name: NAVY AND MARINE CORPS APPELLATE ACTIVITY
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2015
Find all attorneys with the same school

Location Information

Street Address 5459 43RD ST
CityMASPETH
StateNY
Zip Code11378-1039

Attorneys in the same zip code

Address: 5521 69th St, Maspeth, NY 11378-1806
Company Name: MUSA OBREGON LAW PC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2005
Address: 5521 69th St Fl 2, Maspeth, NY 11378-1806
Company Name: MUSA OBREGON LAW PC
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 5521 69th St Fl 2, Maspeth, NY 11378-1806
Company Name: MUSA OBREGON LAW, PC
Law School: University of Limerick
Year Admitted: 2019
Address: 5521 69th St Fl 2, Maspeth, NY 11378-1806
Company Name: MUSA-OBREGON LAW, P.C.
Law School: MIDDLESEX UNIVERSITY
Year Admitted: 2003
Address: 6906 Grand Ave, Maspeth, NY 11378-1813
Company Name: KHASHMATI LAW, P.C.
Law School: TOURO LAW CENTER
Year Admitted: 2011
Address: 6906 Grand Ave, Maspeth, NY 11378-1813
Company Name: AIELLO & CANNICK
Law School: FORDHAM
Year Admitted: 1985
Address: 6964 Grand Ave, Maspeth, NY 11378-1828
Company Name: MICHAEL J FALCO
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 1979
Address: 5521 69th St Fl 2, Maspeth, NY 11378-1806
Company Name: MUSA-OBREGON LAW, PC
Law School: University of Illinois College of Law
Year Admitted: 2023
Address: 6906 Grand Ave, Maspeth, NY 11378-1813
Company Name: RJ GROUP LTD.
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 1990
Address: 6634 54th Ave, Maspeth, NY 11378-1615
Company Name: Farooqui Law Firm, PLLC
Law School: TOURO LAW CENTER
Year Admitted: 2009
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 450 Fashion Ave Fl 40, New York, NY 10123-4000
Company Name: KLEIN MOYNIHAN TURCO LLP
Law School: HOFSTRA
Year Admitted: 1993
Address: 2 Executive Blvd Ste 300, Suffern, NY 10901-8219
Company Name: HARTMANN DOHERTY ROSA BERMAN & BULBULIA ESQ
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1973
Address: 1928 Yates Ave, Bronx, NY 10461-1838
Company Name: ALLIED GOVERNMENT AFFAIRS
Law School: City University of New York School of Law
Year Admitted: 1994
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Boston University School of Law
Year Admitted: 2008
Address: 757 3rd Ave Fl 20, New York, NY 10017-2046
Company Name: QUISLEX, INC.
Law School: NYU
Year Admitted: 1993
Address: 4553 US Highway 9 Ste 102, Howell, NJ 07731-3382
Company Name: SILBERBERG & KLEIN LLP, ATTORNEYS AT LAW
Law School: Brooklyn Law School
Year Admitted: 2002
Address: 850 Cassatt Rd Ste 210, Berwyn, PA 19312-2701
Company Name: LAND AIR WATER LEGAL SOLUTIONS LLC
Law School: WIDENER UNIVERSITY
Year Admitted: 2002
Address: 50 Main St, White Plains, NY 10606-1901
Company Name: U.S ATTORNEY'S OFFICE FOR THE SOUTHERN DISTRICT OF NEW YORK
Law School: Yale Law School
Year Admitted: 2011
Address: 183 Madison Ave, Suite 419, New York, NY 10016
Company Name: FAMILY JUSTICE LAW CENTER, INC.
Law School: New York University School of Law
Year Admitted: 2017
Address: 1225 Franklin Ave, Garden City, NY 11530-1691
Company Name: RUBIN PATERNITI GONZALEZ RIZZO KAUFMAN LLP
Law School: HOFSTRA
Year Admitted: 1994

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.