Neal Edward Eriksen

(646) 335-9027 · 32 Old Slip, Suite 3500, New York, NY 10005

Overview

NEAL EDWARD ERIKSEN (Registration #4612768) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2008, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BUREAU OF ALCOHOL, TOBACCO, FIREARMS AND EXPLOSIVES. The attorney was graduated from WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW. The registered office location is at 32 Old Slip, Suite 3500, New York, NY 10005, with contact phone number (646) 335-9027. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4612768
Full NameNEAL EDWARD ERIKSEN
First NameNEAL
Last NameERIKSEN
Company NameBUREAU OF ALCOHOL, TOBACCO, FIREARMS AND EXPLOSIVES
Address32 Old Slip, Suite 3500
New York
NY 10005
CountyNew York
Telephone(646) 335-9027
Law SchoolWESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2008
StatusCurrently registered
Next RegistrationOct 2026

Organization Information

Company NameBUREAU OF ALCOHOL, TOBACCO, FIREARMS AND EXPLOSIVES
Address32 Old Slip, Suite 3500
New York
NY 10005
Telephone(646) 335-9027
Law SchoolWESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW

Attorneys with the same company

Address: 99 New York Ave Nw Stop 5e-310, Washington, DC 20226-0019
Company Name: BUREAU OF ALCOHOL, TOBACCO, FIREARMS AND EXPLOSIVES
Law School: NORTHWESTERN UNIVERSITY
Year Admitted: 2003
Address: 99 New York Avenue, Ne, 2.S-127, Washington, DC 20226-0001
Company Name: BUREAU OF ALCOHOL, TOBACCO, FIREARMS AND EXPLOSIVES
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2000
Address: 99 New York Avenue, Ne, Washington, DC 20226-0001
Company Name: BUREAU OF ALCOHOL, TOBACCO, FIREARMS AND EXPLOSIVES
Law School: Albany Law School
Year Admitted: 2013

Attorneys with the same school

Address: 10 Graff Rd, Canterbury, CT 06331-1119
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2009
Address: 655 New York Ave Nw Ste 1100, Washington, DC 20001-5748
Company Name: PWC US TAX LLP
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2009
Address: 1650 Market St Fl 18, Philadelphia, PA 19103-7304
Company Name: WHITE AND WILLIAMS LLP
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2008
Address: 41 N Main St Ste 301, West Hartford, CT 06107-1929
Company Name: HISCOX INSURANCE COMPANY INC.
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2009
Address: 1500 Main St Ste 2700, Springfield, MA 01115
Company Name: BULKLEY, RICHARDSON & GELINAS, LLP
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2010
Address: 250 S Clinton St Ste 250, Syracuse, NY 13202-1866
Company Name: OLINSKY LAW GROUP
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2011
Address: 501 Merritt 7 Ste 6, Norwalk, CT 06851-7002
Company Name: THE MADDOX LAW FIRM, LLC
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2020
Address: 220 Davidson Ave Ste 124, Somerset, NJ 08873-4144
Company Name: WARSHAW LAW FIRM, LLC
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2008
Address: 34 Oxford Rd, New Hartford, NY 13413-2669
Company Name: THE LAW OFFICES OF DANIEL N. CAFRUNY, ESQ.
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2010
Address: 245 Jones Rd, Falmouth, MA 02540-2944
Company Name: FOLEY & FOLEY, PC
Law School: WESTERN NEW ENGLAND COLLEGE SCHOOL OF LAW
Year Admitted: 2015
Find all attorneys with the same school

Location Information

Street Address 32 OLD SLIP, SUITE 3500
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same zip code

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: 14 Wall Street Ste 4c, New York, NY 10005
Company Name: RICKNER MOSKOVITZ LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: 18.307, New York, NY 10005
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
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: 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
Company Name: CAHILL, GORDON AND REINDEL LLP
Law School: George Washington University 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: 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., 29th Floor, New York, NY 10005
Company Name: MARSHALL DENNEHEY, P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
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
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 6820 Delaware St, Chevy Chase, MD 20815-4166
Company Name: RENAISSANCE LEARNING
Law School: NEW YORK UNIVERSITY
Year Admitted: 1986
Address: 354 Eisenhower Pkwy, Livingston, NJ 07039-1022
Company Name: SOLE PRACTITIONER
Law School: NOVA LAW SCHOOL
Year Admitted: 1984
Address: 1301 New York Ave Nw Fl 8, Washington, DC 20530-0016
Company Name: DEPARTMENT OF JUSTICE, OFFICE OF ENFORCEMENT OPERATIONS
Law School: Tulane University Law School
Year Admitted: 2009
Address: 1301 Avenue of The Americas Fl 21, New York, NY 10019-6036
Company Name: SMITH GAMBRELL & RUSSELL, LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 1972
Address: 3000 N Sam Houston Pkwy E, Houston, TX 77032-3219
Company Name: HALLIBURTON ENERGY SERVICES INC
Law School: TECNOLOGICO DE MONTERREY (ITESM)
Year Admitted: 2011
Address: 14 Wall St Ste 1603, New York, NY 10005-2153
Company Name: WATERS, MCPHERSON, MCNEILL
Law School: GEORGETOWN
Year Admitted: 1983
Address: 110 W Fayette St Ste 1000, Syracuse, NY 13202-1190
Company Name: BOUSQUET HOLSTEIN PLLC
Law School: Syracuse University College of Law
Year Admitted: 2011
Address: Po Box 60, 1 Harriman Sq, Goshen, NY 10924-0060
Company Name: FABRICANT LIPMAN & FRISHBERG, PLCC
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 1985
Address: 200 Albert Ave Unit 1011, East Lansing, MI 48823-4357
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1994
Address: 40 Wall St Fl 37, New York, NY 10005-1381
Company Name: HALPERIN BATTAGLIA BENZIJA, LLP
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1996

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.