BRENDAN THOMAS O'MEARA (Registration #3892585) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2000, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LAW OFFICE OF MICHAEL S. LAMONSOFF PLLC. The attorney was graduated from NEW ENGLAND SCHOOL OF LAW. The registered office location is at 32 Old Slip, 8th Floor, New York, NY 10005, with contact phone number (914) 548-9005. The current status of the attorney is Currently registered.
| Registration Number | 3892585 |
| Full Name | BRENDAN THOMAS O'MEARA |
| First Name | BRENDAN |
| Last Name | O'MEARA |
| Company Name | LAW OFFICE OF MICHAEL S. LAMONSOFF PLLC |
| Address | 32 Old Slip 8th Floor New York NY 10005 |
| County | New York |
| Telephone | (914) 548-9005 |
| Law School | NEW ENGLAND SCHOOL OF LAW |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2000 |
| Status | Currently registered |
| Next Registration | Jun 2026 |
| Company Name | LAW OFFICE OF MICHAEL S. LAMONSOFF PLLC |
| Address | 32 Old Slip 8th Floor New York NY 10005 |
| Telephone | (914) 548-9005 |
| Law School | NEW ENGLAND SCHOOL OF LAW |
Address: 12275 El Camino Real Ste 100, San Diego, CA 92130-4092 Company Name: SHEPPARD MULLIN Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2018 | ||||
Address: 181 Wells Ave, Newton, MA 02459-3344 Company Name: STATERA LAW LLC Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 10400 Shaker Dr Unit 113, Simpsonville, MD 21150-7505 Company Name: SAFE EXIT INITIATIVE Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2014 | ||||
Address: 300 Ottawa Ave Nw Ste 100, Grand Rapids, MI 49503-2314 Company Name: GRAND RAPIDS SYMPHONY Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 71 Charles St, Boston, MA 02114-4617 Company Name: BEACON HILL BOOKS & CAFE Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 1500 District Ave, Burlington, MA 01803-5069 Company Name: DAROV & ASSOCIATES US PLLC Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2015 | ||||
Address: Po Box 123, Readville, MA 02137-0123 Company Name: MICHELOT LAW OFFICE Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 1 Audubon St Fl 3, New Haven, CT 06511-6431 Company Name: GREEN & SKLARZ LLC Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2015 | ||||
Address: Po Box 560083, West Medford, MA 02156-0083 Company Name: VERIDIAN IMMIGRATION PARTNERS, PLLC Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 335 S Grand Ave, Los Angeles, CA 90071 Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2016 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
32 OLD SLIP 8TH FLOOR |
| City | NEW YORK |
| State | NY |
| Zip Code | 10005 |
Address: 32 Old Slip, New York, NY 10005-3504 Company Name: GOLDMAN SACHS ASSET MANAGEMENT Law School: NEW YORK Year Admitted: 1998 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL GORDON & REINDELL LLP Law School: Cornell Law School Year Admitted: 2023 | ||||
Address: 32 Old Slip, 8th Floor, New York, NY 10005 Company Name: LAW OFFICES MICHAEL S. LAMONSOFF Law School: New York Law School Year Admitted: 2018 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL, GORDON AND REINDEL LLP Law School: George Washington University Law School Year Admitted: 2025 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL GORDON REINDEL Law School: University of New South Wales Year Admitted: 2021 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL, GORDON, & REINDEL Law School: Seton Hall University School of Law Year Admitted: 2022 | ||||
Address: 32 Old Slip, New York, NY 10005-3500 Company Name: CLS US SERVICES INC Law School: Suffolk University Law School Year Admitted: 2009 | ||||
Address: 32 Old Slip, 33rd Floor, New York, NY 10005 Company Name: JONATHAN RIVERA ATTORNEY AT LAW Law School: BROOKLYN Year Admitted: 2005 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL, GORDON & REINDEL Law School: NEW YORK LAW SCHOOL Year Admitted: 2015 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILLL GORDON & REINDEL LLP Law School: George Washington University Law School Year Admitted: 2025 | ||||
| Find all attorneys in the same location | ||||
Address: Financial Square At 32 Old Slip, New York, NY 10005 Company Name: LAW OFFICE OF MICHAEL S. LAMONSOFF Law School: St. John's University School of Law Year Admitted: 2022 | ||||
Address: 28 Liberty St, New York, NY 10005 Company Name: FITAPELLI & SCHAFFER LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2020 | ||||
Address: 18.307, New York, NY 10005 Company Name: 32 OLD SLIP Law School: Albany Law School Year Admitted: 2025 | ||||
Address: Wall Street Plaza, 88 Pine Street, 28th Floor, New York, NY 10005 Company Name: COUGHLIN MIDLIGE & GARLAND LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2021 | ||||
Address: 62 William Street, 2nd Floor, New York, NY 10005 Company Name: ZUMPANO, PATRAICIOS & POPOK, PLLC Law School: Graduate School of Chinese Academy of Social Sciences Year Admitted: 2024 | ||||
Address: 88 Pine St 22nd Floor, New York, Ny, 22nd Floor, Wall Street Plaza, New York, NY 10005 Company Name: SILVERMAN SHIN & SCHNEIDER PLLC Law School: Ateneo de Manila University Year Admitted: 2025 | ||||
Address: 76 Beaver Street, 3rd Floor, New York, NY 10005 Company Name: ENVIRONMENTAL EDUCATION ASSOCIATES Law School: Vermont Law School Year Admitted: 2025 | ||||
Address: Wall Street Plaza, 88 Pine St. 7th Floor, New York, NY 10005 Company Name: NICOLETTI HORNIG NAMAZI ECKERT & SHEEHAN Law School: Yeshiva University Cardozo School of Law Year Admitted: 2020 | ||||
Address: Wall Street Plaza - 88 Pine Street, Suite 1900, New York, NY 10005 Company Name: MORRISON MAHONEY Law School: Boston College Law School Year Admitted: 2020 | ||||
Address: 140 Broadway, Ste 5010, New York, NY 10005 Company Name: CONSUMER LEGAL GROUP Law School: Tulane University Law School Year Admitted: 2023 | ||||
| Find all attorneys in the same zip code | ||||
Address: Po Box 19022, New Orleans, LA 70179-0022 Law School: Brooklyn Law School Year Admitted: 2007 |
Address: 8 Wright St Fl 2, Westport, CT 06880-3100 Company Name: BERKOWITZ, TRAGER & TRAGER, LLC Law School: St. Johns University School of Law Year Admitted: 2020 |
Address: North Forest Office Park, 636 North French, Suite 3, Amherst, NY 14228 Company Name: THE LAW OFFICE OF MELISSA A. DAY, PLLC Law School: SUNY Buffalo Law School Year Admitted: 2021 |
Address: 675 15th St Ste 2900, Denver, CO 80202-4287 Company Name: BROWNSTEIN HYATT FARBER SCHRECK, LLP Law School: Fordham University School of Law Year Admitted: 2014 |
Address: 295 5th Ave, New York, NY 10016-7103 Company Name: QUINN EMANUEL URQUHART & SULLIVAN, LLP Law School: Columbia Law School Year Admitted: 2016 |
Address: 2 Park Ave, New York, NY 10016-5675 Company Name: HERRICK, FEINSTEIN LLP Law School: FORDHAM LAW SCHOOL Year Admitted: 2012 |
Address: 1 Metrotech Ctr Ste 1701, Brooklyn, NY 11201-3949 Company Name: ABRAMS FENSTERMAN, LLP Law School: Case Western Reserve University School of Law Year Admitted: 2025 |
Address: Po Box 1060, Buffalo, NY 14201-6060 Company Name: GERBER CIANO KELLY BRADY LLP Law School: UNIV OF NOTRE DAME Year Admitted: 1996 |
Address: 71 Thomas St, New York, NY 10013-3821 Company Name: SUPREME COURT OF THE STATE OF NEW YORK Law School: St. John's University School of Law Year Admitted: 2011 |
Address: 1812 N Moore St, Arlington, VA 22209-1815 Company Name: NESTLE USA, INC. Law School: St. John's University School of Law Year Admitted: 2013 |
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.