TONY MICHAEL FROUGE (Registration #4393039) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2006, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is NEW YORK STOCK EXCHANGE. The attorney was graduated from GEORGE WASHINGTON UNIV. The registered office location is at 11 Wall Street, Nyse Regulation, New York, NY 10005, with contact phone number (212) 656-2133. The current status of the attorney is Currently registered.
| Registration Number | 4393039 |
| Full Name | TONY MICHAEL FROUGE |
| First Name | TONY |
| Last Name | FROUGE |
| Company Name | NEW YORK STOCK EXCHANGE |
| Address | 11 Wall Street Nyse Regulation New York NY 10005 |
| County | New York |
| Telephone | (212) 656-2133 |
| Law School | GEORGE WASHINGTON UNIV |
| Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
| Year Admitted | 2006 |
| Status | Currently registered |
| Next Registration | Sep 2026 |
| Company Name | NEW YORK STOCK EXCHANGE |
| Address | 11 Wall Street Nyse Regulation New York NY 10005 |
| Telephone | (212) 656-2133 |
| Law School | GEORGE WASHINGTON UNIV |
Address: 11 Wall St, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: Georgetown University Law Center Year Admitted: 2017 | ||||
Address: 11 Wall St, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: Cornell Law School Year Admitted: 2013 | ||||
Address: 11 Wall St, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: Fordham University School of Law Year Admitted: 2011 | ||||
Address: 11 Wall St, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: New York University School of Law Year Admitted: 2016 | ||||
Address: 11 Wall St, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: Wayne State University Law School Year Admitted: 2018 | ||||
Address: 11 Wall St Fl 21, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: WASHINGTON UNIVERSITY SCHOOL OF LAW Year Admitted: 2015 | ||||
Address: 11 Wall St Fl 19, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: American University Washington College of Law Year Admitted: 1999 | ||||
Address: 11 Wall St, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: WASHINGTON UNIVERSITY SCHOOL OF LAW Year Admitted: 2007 | ||||
Address: 11 Wall St, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: Fordham University School of Law Year Admitted: 2016 | ||||
Address: 11 Wall St, New York, NY 10005-1905 Company Name: NEW YORK STOCK EXCHANGE Law School: NEW YORK UNIVERSITY Year Admitted: 1998 | ||||
| Find all attorneys with the same company | ||||
Address: 1901 L St Nw, Washington, DC 20036-3506 Company Name: AXINN, VELTROP & HARKRIDER Law School: GEORGE WASHINGTON UNIV Year Admitted: 2006 | ||||
Address: 9th Floor Ls Yongsan Tower, 191, Hangang-Ro 2-Ga, Yongsan-Gu, Seoul 140-702, KOREA Company Name: GLAXOSMITHKLINE KOREA Law School: GEORGE WASHINGTON UNIV Year Admitted: 1999 | ||||
Address: 300 N La Salle Dr Ste 1600, Chicago, IL 60654-3413 Company Name: VENTAS, INC. Law School: GEORGE WASHINGTON UNIV Year Admitted: 2006 | ||||
Address: 55 Broadway, New York, NY 10006-3008 Company Name: HANNUM, FERETIC, PRENDERGAST & MERLINO Law School: GEORGE WASHINGTON UNIV Year Admitted: 1999 | ||||
Address: 1-13, Okamoto 3-Chome, Setagaya-Ku, Tokyo 157-0076, JAPAN Company Name: LAW OFFICE OF BRIAN STRAWN Law School: GEORGE WASHINGTON UNIV Year Admitted: 1999 | ||||
Address: Madison Building, Alexandria, VA 22314 Company Name: USPTO Law School: GEORGE WASHINGTON UNIV Year Admitted: 2005 | ||||
Address: Avenue De La Paix, 19, Geneva 1202, SWITZERLAND Company Name: INTERNATIONAL COMMITTEE OF RED CROSS Law School: GEORGE WASHINGTON UNIV Year Admitted: 2004 | ||||
Address: 45925 Horseshoe Dr, Dulles, VA 20166-8533 Company Name: GIESECKE DEVRIENT EPAYMENTS AMERICA INC. Law School: GEORGE WASHINGTON UNIV Year Admitted: 2001 | ||||
Address: Po Box 121662, Standard Chartered Tower, Level 9, Dubai, UNITED ARAB EMIRATES Company Name: DLA PIPER MIDDLE EAST LLP Law School: GEORGE WASHINGTON UNIV Year Admitted: 2006 | ||||
Address: 475 Riverside Dr FL 1700, New York, NY 10115-0049 Company Name: MMBB FINANCIAL SERVICES Law School: GEORGE WASHINGTON UNIV Year Admitted: 1999 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
11 WALL STREET NYSE REGULATION |
| City | NEW YORK |
| State | NY |
| Zip Code | 10005 |
Address: New York City Office, 28 Liberty Street, New York, NY 10005 Company Name: NY AG Law School: Georgetown University Law Center Year Admitted: 2024 | ||||
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: 28 Liberty Street, New York, NY 10005 Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL Law School: Columbia Law School Year Admitted: 2023 | ||||
Address: 28th Floor, New York, NY 10005 Company Name: 120 WALL STREET Law School: Yale Law School Year Admitted: 2023 | ||||
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: Suite 8b, New York, NY 10005 Company Name: 14 WALL ST. Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: Attn: Civil Rights Bureau, 28 Liberty Street, 20th Floor, New York, NY 10005 Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL Law School: City University of New York School of Law Year Admitted: 2024 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL GORDON AND REINDEL LLP Law School: Boston University School of Law Year Admitted: 2025 | ||||
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 zip code | ||||
Address: Unit 15237 Box Us, Apo, AP 96271-5237 Company Name: OFFICE OF THE JUDGE ADVOCATE Law School: RUTGERS LAW-NEWARK, NJ Year Admitted: 2006 |
Address: 30 Hudson St Fl 16, Jersey City, NJ 07302-4805 Company Name: AIG COMMERCIAL PROPERTY Law School: ST JOHNS SCHOOL OF LAW Year Admitted: 1998 |
Address: 823 Congress Ave Ste 300, Austin, TX 78701-2448 Company Name: BERTOLINO LLP Law School: South Texas College of Law Year Admitted: 2009 |
Address: 6900 E Layton Ave Ste 700, Denver, CO 80237-3617 Company Name: NEWMONT CORPORATION Law School: AMBROSE ALLI UNIVERSITY, EKPOMA-NIGERIA Year Admitted: 2011 |
Address: 3133 Griffon St W, Danville, CA 94506-5010 Law School: BOSTON COLLEGE Year Admitted: 1991 |
Address: 485 Us Highway 1 S, Iselin, NJ 08830 Company Name: VELLA & MAREN Law School: University of the District of Columbia David A. Clarke School of Law Year Admitted: 2017 |
Address: 2801 Shadowridge Dr, Olney, MD 20832-3071 Company Name: GILBURT & ASSOCIATES LLC Law School: St. John's University School of Law Year Admitted: 1997 |
Address: 6 Landmark Sq, Stamford, CT 06901-2704 Company Name: FINN DIXON & HERLING, LLP Law School: QUINNIPIAC UNIVERSITY SCHOOL OF LAW Year Admitted: 2009 |
Address: Meiji Seimei Kan 7f, 2-1-1 Marunouchi, Chiyoda-Ku, Tokyo 100-0005, JAPAN Company Name: DLA PIPER TOKYO PARTNERSHIP Law School: FORDHAM Year Admitted: 2006 |
Address: 105 S Narcissus Ave Ste 712, West Palm Beach, FL 33401-5529 Company Name: CAO LAW GROUP Law School: SUNY Buffalo Law School Year Admitted: 2001 |
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.