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.
| Registration Number | 3925955 |
| Full Name | ADAM SCOTT WAXER |
| First Name | ADAM |
| Last Name | WAXER |
| Company Name | ST. MARY'S HEALTHCARE SYSTEM FOR CHILDREN |
| Address | 333 Earle Ovington Blvd Ste 600 Uniondale NY 11553-3622 |
| County | Nassau |
| Telephone | (718) 281-8585 |
| Law School | HOFSTRA UNIVERSITY |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2001 |
| Status | Currently registered |
| Next Registration | Mar 2027 |
| Company Name | ST. MARY'S HEALTHCARE SYSTEM FOR CHILDREN |
| Address | 333 Earle Ovington Blvd Ste 600 Uniondale NY 11553-3622 |
| Telephone | (718) 281-8585 |
| Law School | HOFSTRA UNIVERSITY |
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 | ||||
| Street Address |
333 EARLE OVINGTON BLVD STE 600 |
| City | UNIONDALE |
| State | NY |
| Zip Code | 11553-3622 |
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 | ||||
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 | ||||
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 |
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.