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.
| Registration Number | 2669380 |
| Full Name | ROBERT MATTHEW GROSSMAN |
| First Name | ROBERT |
| Last Name | GROSSMAN |
| Company Name | ROBERT MATTHEW GROSSMAN |
| Address | 7 Chesley Rd White Plains NY 10605-4511 |
| County | Westchester |
| Telephone | (914) 393-8766 |
| newyorklaw(a)optonline.net | |
| Law School | NYLS |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 1995 |
| Status | Currently registered |
| Next Registration | May 2027 |
| Company Name | ROBERT MATTHEW GROSSMAN |
| Address | 7 Chesley Rd White Plains NY 10605-4511 |
| Telephone | (914) 393-8766 |
| Law School | NYLS |
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 | ||||
| Street Address |
7 CHESLEY RD |
| City | WHITE PLAINS |
| State | NY |
| Zip Code | 10605-4511 |
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 | ||||
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 |
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.