Claudia Beth Brown

(845) 853-6006 · Po Box 541, Rosendale, NY 12472-0541

Overview

CLAUDIA BETH BROWN (Registration #2568970) is an attorney in Rosendale admitted in the First Judicial Department (seated in Manhattan) of New York State in 1993, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is CLAUDIA B. BROWN, ESQ.. The attorney was graduated from NORTHEASTERN UNIVERSITY. The registered office location is at Po Box 541, Rosendale, NY 12472-0541, with contact phone number (845) 853-6006. The current status of the attorney is Currently registered.

Attorney Information

Registration Number2568970
Full NameCLAUDIA BETH BROWN
First NameCLAUDIA
Last NameBROWN
Company NameCLAUDIA B. BROWN, ESQ.
AddressPo Box 541
Rosendale
NY 12472-0541
CountyUlster
Telephone(845) 853-6006
Law SchoolNORTHEASTERN UNIVERSITY
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1993
StatusCurrently registered
Next RegistrationMay 2027

Organization Information

Company NameCLAUDIA B. BROWN, ESQ.
AddressPo Box 541
Rosendale
NY 12472-0541
Telephone(845) 853-6006
Law SchoolNORTHEASTERN UNIVERSITY

Attorneys with the same school

Address: 10 N Fitzhugh St, Rochester, NY 14614-1211
Company Name: Monore County Public Defenders Office
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2013
Address: 6555 Sanger Rd Ste 100, Orlando, FL 32827-7585
Company Name: IMAGINOSTICS INC.
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2015
Address: 617 Mill St Ste 1, Worcester, MA 01602-1775
Company Name: LAW OFFICE OF ISRAEL FERMIN
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2013
Address: 11400 W Olympic Blvd Ste 200, Los Angeles, CA 90064-1584
Company Name: SAATCHI ONLINE, INC.
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2013
Address: The Foundry, 1050 Thirtieth Street Nw, Washington, DC 20007
Company Name: TOBIASCOUNSEL, PLLC
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2016
Address: 24 Preservation Dr, Saunderstown, RI 02874-1624
Company Name: DAVID BROWN
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2016
Address: 53 State St Ste 1302, Boston, MA 02109-2820
Company Name: CMBG3 LAW LLC
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2013
Address: 400 Frank W Burr Blvd Ste 66, Teaneck, NJ 07666-6841
Company Name: NITTO, INC.
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2015
Address: 26 Broadway Fl 3, New York, NY 10004-1755
Company Name: MADRE
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2014
Address: 1700 Broadway Fl 18, New York, NY 10019-5905
Company Name: OVERSEA CHINESE BANKING CORPORATION LIMITED
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2017
Find all attorneys with the same school

Location Information

Street Address PO BOX 541
CityROSENDALE
StateNY
Zip Code12472-0541

Attorneys in the same location

Address: Po Box 541429, Flushing, NY 11354-7429
Company Name: KOREAN AMERICAN FAMILY SERVICE CENTER
Law School: RUTGERS SCHOOL OF LAW NEWARK
Year Admitted: 2016
Address: Po Box 541168, Flushing, NY 11354-7168
Law School: TOURO
Year Admitted: 2001
Address: Po Box 541484, Flushing, NY 11354-7484
Company Name: EDWARD T. MOY, ESQ.
Law School: NEW YORK UNIVERSITY
Year Admitted: 1994
Address: Po Box 541168, Flushing, NY 11354-7168
Company Name: ORIN MGMT
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2020

Attorneys in the same zip code

Address: 30-114, 1155 6th Ave, New York, NY 12472
Company Name: JENNER & BLOCK LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2025
Address: 515 Lefever Falls Rd, Rosendale, NY 12472-9716
Law School: BOSTON UNIVERSITY SCHOOL OF LAW
Year Admitted: 1998
Address: 23 Winchell Ln, Rosendale, NY 12472-9747
Company Name: SEYMOUR STUART SUB
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 1986
Address: Po Box 48, Rosendale, NY 12472-0048
Company Name: BEATRICE HAVRANEK
Law School: CUNY QUEENS COLLEGE
Year Admitted: 1994
Address: 527 Route 213, Rosendale, NY 12472-9761
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 1991
Address: 1036 Locks Creek Rd, Rosendale, NY 12472
Company Name: ERICA L. HELLERMAN, ESQ
Law School: Brooklyn Law School
Year Admitted: 1981

Attorneys in the county of Ulster

Address: 243 Wall St, Po Box 3100, Kingston, NY 12401-3837
Company Name: REDDER, BOCK & ASSOCIATES, PLLC
Law School: Albany Law School
Year Admitted: 2020
Address: 419 Galli Curci Road Unit 231, Highmount, NY 12441
Company Name: KOLASA LLC
Law School: Boston University School of Law
Year Admitted: 2023
Address: 290 Old Kingston Rd, New Paltz, NY 12561-3002
Law School: University of Tennessee College of Law
Year Admitted: 2024
Address: 15 Joys Ln, Kingston, NY 12401-3705
Company Name: ULSTER COUNTY DISTRICT ATTORNEY S OFFICE
Law School: University College Cork
Year Admitted: 2025
Address: 838 County Route 6, High Falls, NY 12440-5404
Law School: Rutgers School of Law - Newark
Year Admitted: 2021
Address: 15 Len Ct, Kingston, NY 12401-4819
Company Name: STREPHON TREADWAY
Law School: Harvard Law School
Year Admitted: 2024
Address: 260 Fair St, Kingston, NY 12401-3808
Company Name: GETMAN, SWEENEY AND DUNN, PLLC
Law School: City University of New York School of Law
Year Admitted: 2023
Address: 153 Main St Ste 201, New Paltz, NY 12561-1116
Company Name: HKM EMPLOYMENT ATTORNEYS LLP
Law School: City University of New York School of Law
Year Admitted: 2024
Address: 280 Wall St Ste 3, Kingston, NY 12401-3880
Company Name: ULSTER COUNTY PUBLIC DEFENDER
Law School: City University of New York School of Law
Year Admitted: 2022
Address: Po Box 242, Marlboro, NY 12542-0242
Company Name: MAC LAW PLLC
Law School: Albany Law School
Year Admitted: 2023
Find all attorneys in the county of Ulster

Similar Entities

Attorneys with similar names

Address: 5300 Wisconsin Avenue, Nw, Suite 424, Washington, DC 20015
Law School: Cornell Law School
Year Admitted: 1987
Address: 475 Riverside Dr, New York, NY 10115-0002
Company Name: CHURCH WORLD SERVICE
Law School: BROOKLYN
Year Admitted: 1989
Address: C/O Cyrus Mehta and Partners, One Battery Park Plaza, 9th Floor, New York, NY 10004
Company Name: CLAUDIA SLOVINSKY
Law School: RUTGERS UNIVERSITY
Year Admitted: 1981
Address: 1355 15th St, Fort Lee, NJ 07024-2039
Company Name: EQUITY ASSOCIATES
Law School: NEW YORK
Year Admitted: 1989
Address: 3 World Trade Ctr FL 58, New York, NY 10007-0042
Company Name: IEX Group
Law School: BOSTON UNIVERSITY
Year Admitted: 1981
Address: 285 Main St, Goshen, NY 10924-1601
Company Name: ORANGE COUNTY SUPREME COURT
Law School: PACE UNIVERSITY
Year Admitted: 1993
Address: 444 Ny-111, Smithtown, NY 11787
Company Name: CADENILLAS COVE PLLC
Law School: Albany Law School
Year Admitted: 2020
Address: 1177 Avenue of The Americas, New York, NY 10036-2714
Company Name: HERBERT SMITH FREEHILLS KRAMER (US) LLP
Law School: Fordham University School of Law
Year Admitted: 2011
Address: 572 Route 6 Ste 103, Mahopac, NY 10541-4795
Company Name: THE FELLER GROUP, P.C.
Law School: Pace Law School
Year Admitted: 2021
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: SWISS RE
Law School: ST JOHNS
Year Admitted: 1988

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.