Robert Matthew Grossman

(914) 393-8766 · 7 Chesley Rd, White Plains, NY 10605-4511

Overview

ROBERT MATTHEW GROSSMAN (Registration #2669380) is an attorney in White Plains admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1995, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ROBERT MATTHEW GROSSMAN. The attorney was graduated from NYLS. The registered office location is at 7 Chesley Rd, White Plains, NY 10605-4511, with contact phone number (914) 393-8766. The current status of the attorney is Currently registered.

Attorney Information

Registration Number2669380
Full NameROBERT MATTHEW GROSSMAN
First NameROBERT
Last NameGROSSMAN
Company NameROBERT MATTHEW GROSSMAN
Address7 Chesley Rd
White Plains
NY 10605-4511
CountyWestchester
Telephone(914) 393-8766
Emailnewyorklaw(a)optonline.net
Law SchoolNYLS
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1995
StatusCurrently registered
Next RegistrationMay 2027

Organization Information

Company NameROBERT MATTHEW GROSSMAN
Address7 Chesley Rd
White Plains
NY 10605-4511
Telephone(914) 393-8766
Law SchoolNYLS

Attorneys with the same school

Address: 574 Wyndham Rd, Teaneck, NJ 07666-2612
Company Name: CHAIM STADTMAUER, ESQ.
Law School: NYLS
Year Admitted: 2008
Address: 22 W Pierpont St, Kingston, NY 12401-6032
Company Name: BRUCE M. FOUDRIAT
Law School: NYLS
Year Admitted: 1998
Address: 1725 E 5th Ave, Tampa, FL 33605-5115
Company Name: DESSA HANSARD WILLSON, ESQ.
Law School: NYLS
Year Admitted: 2004
Address: 250 E 73rd St Apt 20a, New York, NY 10021-4314
Company Name: SAUL J ASNIS
Law School: NYLS
Year Admitted: 1984
Address: 369 Lexington Ave Fl 12, New York, NY 10017-6527
Company Name: PICK & ZABICKI, LLP
Law School: NYLS
Year Admitted: 1981
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: HERRICK FEINSTEIN, LLP
Law School: NYLS
Year Admitted: 1991
Address: 2160 N Central Road, Fort Lee, NJ 07024-7547
Company Name: LAW OFFICE OF DAEHYUN CHUNG
Law School: NYLS
Year Admitted: 2014
Address: 426 Arbuckle Ave, Cedarhurst, NY 11516-1304
Company Name: FRANK KLEIN, ESQ.
Law School: NYLS
Year Admitted: 1991
Address: 525 Claflin Ave, Mamaroneck, NY 10543-4402
Company Name: PAUL MILLMAN, ESQ
Law School: NYLS
Year Admitted: 1979
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER & LANDIS, LLP
Law School: NYLS
Year Admitted: 1999
Find all attorneys with the same school

Location Information

Street Address 7 CHESLEY RD
CityWHITE PLAINS
StateNY
Zip Code10605-4511

Attorneys in the same zip code

Address: 30 Greenridge Ave Apt 5f, White Plains, NY 10605-1281
Company Name: BARRY J. SCHWARTZ
Law School: NYU
Year Admitted: 1978
Address: 44 South Broadway, 5th Floor, White Plains, NY 10605
Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2017
Address: 1133 Westchester Avenue, Suite S-221, White Plains, NY 10605
Company Name: THE LAW OFFICES OF MICHAEL J. BORRELLI, P.L.L.C.
Law School: St. John's University School of Law
Year Admitted: 1996
Address: 11 Smith Ave, White Plains, NY 10605-1115
Law School: UNIVERSITY OF FLORIDA
Year Admitted: 1979
Address: 16 Longview Ave, White Plains, NY 10605-1122
Company Name: THOMAS E. FEENEY
Law School: Fordham University School of Law
Year Admitted: 2006
Address: Remote, White Plains, NY 10605
Company Name: ZOOM VIDEO COMMUNICATIONS, INC.
Law School: Fordham University School of Law
Year Admitted: 2012
Address: 3 Kenneth Ro, White Plains, NY 10605
Company Name: KELLOGG
Law School: Albany Law School
Year Admitted: 1982
Address: 100 Hale Avenue #703e, White Plains, NY 10605
Company Name: JUANA VALENTIN
Law School: UNIVERSITY PUERTO RICO
Year Admitted: 1991
Address: 235 Mamaroneck Ave Ste 401, White Plains, NY 10605-1307
Company Name: BLANCHARD & WILSON, LLP
Law School: PACE UNIVERSITY
Year Admitted: 2004
Address: Murtagh, Cossu, Venditti & Castro-Blanco, LLP, 222 Bloomingdale Road, Suite 202, White Plains, NY 10605
Company Name: OF COUNSEL
Law School: Albany Law School
Year Admitted: 1979
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 300 Garden City Plz Ste 226, Garden City, NY 11530-3330
Company Name: WINTER & GROSSMAN, PLLC/ROBERT S. GROSSMAN, P.C.
Law School: UNIVERSITY OF MIAMI
Year Admitted: 1996
Address: 1401 Boston Providence Tpke Ste 4, Norwood, MA 02062-5060
Company Name: SIMONI COMPANIES LLC
Law School: UNIVERSITY OF PENNSYLVANIA LAW SCHOOL
Year Admitted: 2015
Address: 1399 Monroe Ave, Rochester, NY 14618-1005
Company Name: JOHNSON MULLAN & BRUNDAGE P.C.
Law School: Cornell Law School
Year Admitted: 1972
Address: 110 SE 6th St FL 20, Fort Lauderdale, FL 33301-5018
Company Name: Luks, Santaniello, Petrillo & Cohen
Law School: University of Pittsburgh School of Law
Year Admitted: 2012
Address: 800 Troy Schenectady Rd, Latham, NY 12110-2424
Company Name: NEW YORK STATE UNITED TEACHERS
Law School: SUNY Buffalo Law School
Year Admitted: 2005
Address: 2121 8th Ave Ste 5, Seattle, WA 98121-2989
Company Name: AMAZON.COM SERVICES, INC.
Law School: New York University School of Law
Year Admitted: 2006
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: Kirkland & Ellis LLP
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2016
Address: 230 Pandolfi Ave, Secaucus, NJ 07094-3136
Company Name: LAW OFFICES OF ROBERT M ZYCH ESQ
Law School: Seton Hall University School of Law
Year Admitted: 2012
Address: 50895 Hemingway Ln, Elkhart, IN 46514-8276
Company Name: COZZIE LAW FIRM LLC
Law School: SUNY Buffalo Law School
Year Admitted: 1987
Address: 290 Federal Plz, Central Islip, NY 11722-4437
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1974

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.