Adam Scott Waxer

(718) 281-8585 · 333 Earle Ovington Blvd Ste 600, Uniondale, NY 11553-3622

Overview

ADAM SCOTT WAXER (Registration #3925955) is an attorney in Uniondale admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2001, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ST. MARY'S HEALTHCARE SYSTEM FOR CHILDREN. The attorney was graduated from HOFSTRA UNIVERSITY. The registered office location is at 333 Earle Ovington Blvd Ste 600, Uniondale, NY 11553-3622, with contact phone number (718) 281-8585. The current status of the attorney is Currently registered.

Attorney Information

Registration Number3925955
Full NameADAM SCOTT WAXER
First NameADAM
Last NameWAXER
Company NameST. MARY'S HEALTHCARE SYSTEM FOR CHILDREN
Address333 Earle Ovington Blvd Ste 600
Uniondale
NY 11553-3622
CountyNassau
Telephone(718) 281-8585
Law SchoolHOFSTRA UNIVERSITY
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2001
StatusCurrently registered
Next RegistrationMar 2027

Organization Information

Company NameST. MARY'S HEALTHCARE SYSTEM FOR CHILDREN
Address333 Earle Ovington Blvd Ste 600
Uniondale
NY 11553-3622
Telephone(718) 281-8585
Law SchoolHOFSTRA UNIVERSITY

Attorneys with the same school

Address: 180 E Main St Ste 204, Smithtown, NY 11787-2811
Company Name: KRITZER LAW GROUP
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2016
Address: 440 State Rt 17, Hasbrouck Heights, NJ 07604-3011
Company Name: LYNCH LYNCH HELD ROSENBERG, P.C.
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2016
Address: 350 Old Country Rd Ste 205, Garden City, NY 11530-1701
Company Name: SPANO ABSTRACT SERVICE CORP.
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2017
Address: 2400 E Commercial Blvd Ste 1100, Fort Lauderdale, FL 33308-4044
Company Name: MARSHALL DENNEHEY WARNER COLEMAN & GOGGIN P.C.
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2018
Address: 417 E Fayette St, Baltimore, MD 21202-3431
Company Name: BALTIMORE CITY DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2017
Address: 2 Jericho Plz, Jericho, NY 11753-1658
Company Name: FINANCIAL INDUSTRY REGULATORY AUTHORITY
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2016
Address: 60 Centre St, New York, NY 10007-1474
Company Name: NYS SUPREME COURT
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2015
Address: 42 Heights Rd, Clifton, NJ 07012-1215
Company Name: RAND LAW LLC
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2014
Address: 711 Stewart Ave Ste 210, Garden City, NY 11530-4719
Company Name: NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2016
Address: 405 Rxr Plz, Uniondale, NY 11556-3811
Company Name: HOLTZ LAW GROUP, PLLC
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2017
Find all attorneys with the same school

Location Information

Street Address 333 EARLE OVINGTON BLVD STE 600
CityUNIONDALE
StateNY
Zip Code11553-3622

Attorneys in the same zip code

Address: 333 Earle Ovington Blvd Ste 901, Uniondale, NY 11553-3622
Company Name: HARRIS BEACH PLLC
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2023
Address: 333 Earle Ovington Blvd Ste 502, Uniondale, NY 11553-3622
Company Name: CONGDON, FLAHERTY, O'CALLAGHAN, FISHLINGER & PAVLIDES
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 333 Earle Ovington Blvd Ste 502, Uniondale, NY 11553-3622
Company Name: CONGDON FLAHERTY O'CALLAGHAN FISHLINGER & PAVLIDES
Law School: Villanova University School of Law
Year Admitted: 1990
Address: 333 Earle Ovington Blvd Ste 502, Uniondale, NY 11553-3622
Company Name: CONGDON FLAHERTY OCALLAHAN REID DONLON TRAVIS & FISHLINGER PC
Law School: UNIVERSITY OF MISSOURI
Year Admitted: 1990
Address: 333 Earle Ovington Blvd Fl 5, Uniondale, NY 11553-3622
Company Name: CONGDON, FLAHERTY, O'CALLAGHAN, FISHLINGER & PAVLIDES
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1996
Address: 333 Earle Ovington Blvd Ste 502, Uniondale, NY 11553-3622
Company Name: THE OMNI
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1993
Address: 333 Earle Ovington Blvd Ste 502, Uniondale, NY 11553-3622
Company Name: GRAMERCY RISK MANAGEMENT, LLC
Law School: Penn State University, The Dickinson School of Law
Year Admitted: 2001
Address: 333 Earle Ovington Blvd Ste 502, Uniondale, NY 11553-3622
Company Name: GRAMERCY RISK MANAGEMENT
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 333 Earle Ovington Blvd Ste 901, Uniondale, NY 11553-3622
Company Name: HARRIS BEACH MURTHA, PLLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2011
Address: 333 Earle Ovington Blvd Ste 901, Uniondale, NY 11553-3622
Company Name: HARRIS BEACH MURTHA CULLINA PLLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2021
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: The Omni 333 Earle Ovington Blvd. Suite 1010, Uniondale, NY 11553
Company Name: FORCHELLI DEEGAN TERRANA LLP
Law School: St. Johns University School of Law
Year Admitted: 1991
Address: 926 Rxr Plaza, Uniondale, NY 11553
Law School: St. John's University School of Law
Year Admitted: 2015
Address: 539 Northern Pkway, Uniondale, NY 11553
Company Name: SYLVIA N OMARD ESQ
Law School: PACE UNIVERSITY
Year Admitted: 1987
Address: 487 Jerusalem Ave, Uniondale, NY 11553-2511
Company Name: PARUSIS LAW FIRM PLLC
Law School: New York Law School
Year Admitted: 2010
Address: 550 Uniondale Ave, Uniondale, NY 11553-2202
Company Name: MAKELELE & ASSOCIATES, LLC
Law School: UNIVERSITY OF ARKANSAS
Year Admitted: 2006
Address: 926 Reckson Plz, Uniondale, NY 11553
Company Name: RIVKIN RADLER, LLP
Law School: TOURO COLLEGE
Year Admitted: 1994
Address: The Omin 333 Earle Ovington Blvd Ste 1010, Uniondale, NY 11553
Company Name: FORCHELLI DEEGAN TERRANA LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: 50 Charles Lindbergh Blvd, Suite 600b, Uniondale, NY 11553
Company Name: PRIME X SETTLEMENT SERVICES LLC
Law School: Fordham University School of Law
Year Admitted: 2013
Address: 215 Uniondale Ave, Uniondale, NY 11553-1606
Company Name: ALBERT ZAFONTE JR., ESQ.
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1986
Address: 1042 Midland St, Uniondale, NY 11553-1614
Company Name: ELLINGTON AND ASSOC.
Law School: UNIV OF BUFFALO
Year Admitted: 1990
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1 Rockefeller Plz Ste 2801, New York, NY 10020-2015
Company Name: SHOOK HARDY & BACON, LLP
Law School: Columbia Law School
Year Admitted: 2003
Address: 1500 Centre Square, Suite 2500, Philadelphia, PA 19102
Company Name: Robert J. Casey, Jr. & Associates
Law School: DREXEL LAW SCHOOL
Year Admitted: 2014
Address: 88 Pine St Fl 29, New York, NY 10005-1843
Company Name: MARSHALL, DENNEHEY, P.C.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2004
Address: 120 W 45th St Fl 39, New York, NY 10036-4064
Company Name: D. E. SHAW RESEARCH
Law School: Harvard Law School
Year Admitted: 2009
Address: 201 Alhambra Cir Ste 503, Coral Gables, FL 33134-5105
Company Name: LAW OFFICE OF BRIAN C. PERLIN, P.A.
Law School: THE GEORGE WASHINGTON UNIVERSITY LAW SCHOOL
Year Admitted: 2008
Address: 6316 Manor Park Way, Glen Allen, VA 23059-5425
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2001
Address: 462 Seventh Avenue, 12th Floor, New York, NY 10018-1101
Company Name: KONNER GERSHBURG MELNICK DAROUVAR
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2014
Address: 6 Landmark Sq, Stamford, CT 06901-2704
Company Name: FINN DIXON & HERLING
Law School: NEW YORK UNIVERSITY
Year Admitted: 2009
Address: 1251 Avenue of The Americas, New York, NY 10020-0083
Company Name: DLA PIPER LLP (US)
Law School: GEORGETOWN UNIV. LAW CENTER
Year Admitted: 2008
Address: 750 Park of Commerce Blvd Ste 130, Boca Raton, FL 33487-3613
Company Name: LOGS LEGAL GROUP LLP
Law School: UNIVERSITY OF FLORIDA
Year Admitted: 2003

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.