MINERVA LUZ ALONSO (Registration #4518775) is an attorney in Flushing admitted in the First Judicial Department (seated in Manhattan) of New York State in 2007, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from NEW YORK. The registered office location is at 18905 Crocheron Ave, Flushing, NY 11358-2316, with contact phone number (718) 886-4660. The current status of the attorney is Currently registered.
Registration Number | 4518775 |
Full Name | MINERVA LUZ ALONSO |
First Name | MINERVA |
Last Name | ALONSO |
Address | 18905 Crocheron Ave Flushing NY 11358-2316 |
County | Queens |
Telephone | (718) 886-4660 |
malonsoesq(a)yahoo.com | |
Law School | NEW YORK |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2007 |
Status | Currently registered |
Next Registration | May 2027 |
Address | 18905 Crocheron Ave Flushing NY 11358-2316 |
Telephone | (718) 886-4660 |
Law School | NEW YORK |
Address: 1645 Bergstrom Rd, Neenah, WI 54956-9701 Company Name: MENASHA CORPORATION Law School: NEW YORK Year Admitted: 2013 | ||||
Address: 225 Liberty St Fl 35, New York, NY 10281-5001 Company Name: BROOKFIELD ASSET MANAGEMENT INC. Law School: NEW YORK Year Admitted: 2006 | ||||
Address: 560 Communications Pkwy, Sarasota, FL 34240-8452 Company Name: TROYAN & ASSOCIATES, P.A. Law School: NEW YORK Year Admitted: 2007 | ||||
Address: 620 8th Ave Fl 24, New York, NY 10018-1618 Company Name: GOODWIN PROCTER LLP Law School: NEW YORK Year Admitted: 2006 | ||||
Address: 22 Thomson Pl, Boston, MA 02210-1212 Company Name: THOMSON REUTERS Law School: NEW YORK Year Admitted: 2007 | ||||
Address: 1200 Prospect St Ste 400, LA Jolla, CA 92037-3652 Law School: NEW YORK Year Admitted: 2005 | ||||
Address: 1251 Avenue of The Americas, New York, NY 10020-0083 Company Name: NATIXIS BANK Law School: NEW YORK Year Admitted: 2006 | ||||
Address: 11200 20th Street, Nw Suite 300n, Washington, DC 20036-8605 Company Name: B'NAI B'RITH INTERNATIONAL Law School: NEW YORK Year Admitted: 2007 | ||||
Address: 3702 Main St, 2fl, Flushing, NY 11354-4107 Company Name: QLW LAW GROUP Law School: New York Year Admitted: 2022 | ||||
Find all attorneys with the same school |
Street Address |
18905 Crocheron Ave |
City | Flushing |
State | NY |
Zip Code | 11358-2316 |
Address: 18905 Crocheron Ave, Flushing, NY 11358-2316 Company Name: SALVATORE MELI, PLLC Law School: St. John's University School of Law Year Admitted: 1976 |
Address: 189-05 Crocheron Avenue, Flushing, Ny 11358, Flushing, NY 11358-2316 Company Name: LAW OFFICE OF JOSEPH S. GUZZARDI Law School: New York Law School Year Admitted: 2006 |
Address: 2620 Francis Lewis Blvd, Flushing, NY 11358-1144 Company Name: HOLY CROSS HIGH SCHOOL Law School: BOSTON UNIVERSITY Year Admitted: 2002 | ||||
Address: Po Box 580457, Flushing, NY 11358-0457 Company Name: LEONARD KIM, ESQ. Law School: St. John's University School of Law Year Admitted: 1991 | ||||
Address: 19918 32nd Ave, Flushing, NY 11358-1254 Company Name: YU LAW, P.C. Law School: Duquesne University School of Law Year Admitted: 2011 | ||||
Address: 43-10 194th Street, E Flushing, NY 11358- Company Name: JAMES A MCGINNIS Law School: ST JOHNS Year Admitted: 1980 | ||||
Address: 163-09 Northern Boulevard, Flushing, NY 11358- Company Name: MALLILO & GROSSMAN Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2003 | ||||
Address: 2532 168th St, Flushing, NY 11358-1154 Company Name: JOSEPH C. ANGELO, ESQ. Law School: FORDHAM Year Admitted: 1985 | ||||
Address: 159-18 Northern Boulevard, Flushing, NY 11358- Company Name: INTERNATIONAL UNION OF OPERATING ENGINEERS LOCAL 14-14B Law School: Rutgers School of Law - Newark Year Admitted: 2021 | ||||
Address: 2502 Francis Lewis Blvd, Flushing, NY 11358-1100 Company Name: CORAN OBER P.C. Law School: Stanford Law School Year Admitted: 2004 | ||||
Address: Po Box 580096, Flushing, NY 11358-0096 Company Name: THEODORE DELIYANNIS, ESQ. Law School: ST. JOHN'S UNIVERSITY Year Admitted: 1985 | ||||
Address: 2605 Francis Lewis Blvd Ste 111, Flushing, NY 11358-1145 Company Name: YIREH LAW FIRM, P.C. Law School: ST. JOHN'S LAW SCHOOL Year Admitted: 2010 | ||||
Find all attorneys in the same zip code |
Address: Brookfield Place, 200 Liberty Street, New York, NY 10281- Company Name: FINANCIAL INDUSTRY REGULATORY AUTHORITY (FINRA) Law School: HOFSTRA Year Admitted: 2004 |
Address: 1633 Broadway, 31st Floor, New York, NY 10019- Company Name: VEDDER PRICE P.C. Law School: NYU Year Admitted: 1991 |
Address: PO Box 360908, San Juan, PR 00936-0908 Company Name: MINERVA I. CENTENO, ESQ. Law School: UNIVERSITY OF PUERTO RICO; NYU Year Admitted: 1995 |
Address: 107 S Central Ave, Valley Stream, NY 11580-5446 Company Name: MINERVA & D'AGOSTINO, P.C. Law School: HOFSTRA UNIVERSITY Year Admitted: 2003 |
Address: 844 Federal Plz, Central Islip, NY 11722-4448 Company Name: UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK Law School: HOFSTRA UNIVERSITY Year Admitted: 2003 |
Address: 40th Floor, New York, NY 10019-6022 Company Name: 1301 AVENUE OF THE AMERICAS Law School: Fordham University School of Law Year Admitted: 2025 |
Address: 66 Route 17n Ste 200, Paramus, NJ 07652- Company Name: LOIS LAW Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2015 |
Address: 32 Broadway Ste 1714, New York, NY 10004-1628 Company Name: ALONSO & FACHER, P.C. Law School: FORDHAM Year Admitted: 1981 |
Address: 1400 Broadway FL 9, New York, NY 10018-0643 Company Name: FRAGOMEN, DEL REY, BERNSEN AND LOEWY, LLP Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 2003 |
Address: 1901 L St Nw Fl 5, Washington, DC 20036-3506 Company Name: AXINN, VELTROP & HARKRIDER Law School: Cornell Law School Year Admitted: 2009 |
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.