GREGORY PAUL MOUTON (Registration #4746178) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2009, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LAW OFFICE OF GREGORY P. MOUTON, JR., LLC. The attorney was graduated from HOFSTRA UNIVERSITY SCHOOL OF LAW. The registered office location is at 10 Times Sq Fl 6, New York, NY 10018-1879, with contact phone number (646) 706-7481. The current status of the attorney is Due to reregister within 30 days.
| Registration Number | 4746178 |
| Full Name | GREGORY PAUL MOUTON |
| First Name | GREGORY |
| Last Name | MOUTON |
| Company Name | LAW OFFICE OF GREGORY P. MOUTON, JR., LLC |
| Address | 10 Times Sq Fl 6 New York NY 10018-1879 |
| County | New York |
| Telephone | (646) 706-7481 |
| Law School | HOFSTRA UNIVERSITY SCHOOL OF LAW |
| Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
| Year Admitted | 2009 |
| Status | Due to reregister within 30 days |
| Next Registration | Dec 2025 |
| Company Name | LAW OFFICE OF GREGORY P. MOUTON, JR., LLC |
| Address | 10 Times Sq Fl 6 New York NY 10018-1879 |
| Telephone | (646) 706-7481 |
| Law School | HOFSTRA UNIVERSITY SCHOOL OF LAW |
Address: 232 E Main St Ste 2, Huntington, NY 11743-2980 Company Name: WARREN WARREN & APPOLON LLP Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 500 5th Ave Ste 400, New York, NY 10110-0499 Company Name: ZARA USA INC. Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 205 W 37th St, New York, NY 10018-5701 Company Name: POSTMAN, INC Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 2 Corporate Center Dr, Melville, NY 11747-3265 Company Name: LAW OFFICE OF ERIC D. FELDMAN Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2018 | ||||
Address: 75 S Broadway Fl 4, White Plains, NY 10601-4413 Company Name: RAUSA RUSSO LAW, PLLC Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 1 Helen Keller Way Fl 5, Hempstead, NY 11550-3903 Company Name: LEGAL SERVICES OF LONG ISLAND, INC. Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 100 Eagle Rock Ave Ste 105, East Hanover, NJ 07936-3149 Company Name: CALLAGY LAW, P.C. Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 190 Willis Ave, Mineola, NY 11501-2672 Company Name: MELTZER LIPPE Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 2200 Montauk Hwy, Bridgehampton, NY 11932-4001 Company Name: DIME COMMUNITY BANK Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 40 Waterview Dr, Shelton, CT 06484-4300 Company Name: HUBBELL INCORPORATED Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2017 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
10 TIMES SQ FL 6 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10018-1879 |
Address: 10 Times Sq FL 6, New York, NY 10018-1879 Company Name: WCCB Law, LLP Law School: UNIVERSITY OF CHICAGO Year Admitted: 2006 |
Address: 1441 Broadway Fl 14, New York, NY 10018-1879 Company Name: WELLSPRING PHILANTHROPIC FUND Law School: George Washington University Law School Year Admitted: 2009 | ||||
Address: 1441 Broadway Fl 3, New York, NY 10018-1879 Company Name: MITCHELL FIRST Law School: COLUMBIA Year Admitted: 1983 | ||||
Address: 1441 Broadway Fl 5, New York, NY 10018-1879 Company Name: SHNAIDER LAW PLLC Law School: Yeshiva University Cardozo School of Law Year Admitted: 2020 | ||||
Address: 1441 Broadway Fl 3, New York, NY 10018-1879 Law School: Duke University School of Law Year Admitted: 2018 | ||||
Address: 1441 Broadway Fl 20, New York, NY 10018-1879 Company Name: CONSIGLI CONSTRUCTION CO., INC. Law School: Syracuse University College of Law Year Admitted: 2006 | ||||
Address: 1441 Broadway Fl 6, New York, NY 10018-1879 Company Name: AMRA & ELMA LLC Law School: University of Miami School of Law Year Admitted: 2012 | ||||
Address: 1441 Broadway Fl 5, New York, NY 10018-1879 Company Name: THE ABOUSHI LAW FIRM Law School: FORDHAM Year Admitted: 2009 | ||||
Address: 10 Times Sq Fl 32, New York, NY 10018-1879 Company Name: CPX INTERACTIVE LLC Law School: Quinnipiac University School of Law Year Admitted: 2012 | ||||
Address: 1441 Broadway Ste 2002, New York, NY 10018-1879 Company Name: ARABELLA ADVISORS Law School: Yale Law School Year Admitted: 2008 | ||||
Address: 1441 Broadway Fl 6, New York, NY 10018-1879 Company Name: THE JONES FIRM LLC Law School: SUNY Buffalo Law School Year Admitted: 2006 | ||||
| Find all attorneys in the same zip code | ||||
Address: 767 7th Ave, New York, NY 10018- Company Name: SIDLEY AUSTIN LLP Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018- Company Name: GOODWIN PROCTER LLP Law School: University of Toronto, Faculty of Law Year Admitted: 2025 | ||||
Address: 2472, New York, NY 10018- Company Name: 620 8TH AVENUE Law School: University of Minnesota Law School Year Admitted: 2023 | ||||
Address: 5 Bryant Pk 8th Floor, New York, NY 10018- Company Name: DATABRICKS INC. Law School: Georgetown University Law Center Year Admitted: 2024 | ||||
Address: 512 Seventh Ave, New York, NY 10018- Company Name: G-III APPAREL GROUP LTD Law School: Fordham University School of Law Year Admitted: 2025 | ||||
Address: 620 Eight Avenue, New York, NY 10018- Company Name: GOODWIN PROCTER LLP Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: New York Times Bldg, 620 8th Avenue, New York, NY 10018- Company Name: GOODWIN PROCTER LLP Law School: Columbia Law School Year Admitted: 2024 | ||||
Address: 15th Floor, New York, NY 10018- Company Name: BRODY LAW GROUP PLLC Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 1040 Sixth Avenue, 20th Floor, New York, NY 10018- Company Name: SPIVAK LIPTON LLP Law School: New York University School of Law Year Admitted: 2025 | ||||
Address: 561 Seventh Avenue, New York, NY 10018- Company Name: LAZARUS & HARRIS LLP Law School: City University of New York School of Law Year Admitted: 2025 | ||||
| Find all attorneys in the same zip code | ||||
Address: 450 W 33rd St Fl 11, New York, NY 10001-2603 Company Name: BETTERMENT Law School: Columbia Law School Year Admitted: 2010 |
Address: 11 Martine Ave, White Plains, NY 10606-1934 Company Name: WELBY, BRADY & GREENBLATT, LLP Law School: QUINNIPIAC UNIVERSITY Year Admitted: 1996 |
Address: 9812 Falls Rd # 114-138, Potomac, MD 20854-3976 Company Name: HCH LEGAL Law School: GEORGETOWN UNIVERSITY Year Admitted: 1988 |
Address: 1225 17th St Ste 2300, Denver, CO 80202-5535 Company Name: BALLARD SPAHR LLP Law School: Harvard Law School Year Admitted: 2010 |
Address: 601 Pennsylvania Ave Nw Ste 900s, Washington, DC 20004-2625 Company Name: BELANGER & RAE PLLC Law School: California Western School of Law Year Admitted: 1989 |
Address: 165 W 46th St Fl 15, New York, NY 10036-2508 Company Name: ACTORS’ EQUITY ASSOCIATION Law School: University of North Carolina School of Law Year Admitted: 2022 |
Address: 3260 Hutton Dr, Beverly Hills, CA 90210-1042 Law School: Columbia Law School Year Admitted: 1984 |
Address: 1 Columbus Cir Fl 19, New York, NY 10019-8735 Company Name: DEUTSCHE BANK Law School: HARVARD Year Admitted: 1989 |
Address: 111 Great Neck Rd Ste 408, Great Neck, NY 11021-5404 Company Name: STERLIING EQUITIES Law School: GEORGE WASHINGTON UNIV Year Admitted: 1998 |
Address: 265 Church St Ste 1207, New Haven, CT 06510-7013 Company Name: SHIPMAN & GOODWIN LLP Law School: Quinnipiac University School of Law Year Admitted: 2015 |
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.