Gregory Paul Mouton

(646) 706-7481 · 10 Times Sq Fl 6, New York, NY 10018-1879

Overview

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.

Attorney Information

Registration Number4746178
Full NameGREGORY PAUL MOUTON
First NameGREGORY
Last NameMOUTON
Company NameLAW OFFICE OF GREGORY P. MOUTON, JR., LLC
Address10 Times Sq Fl 6
New York
NY 10018-1879
CountyNew York
Telephone(646) 706-7481
Law SchoolHOFSTRA UNIVERSITY SCHOOL OF LAW
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2009
StatusDue to reregister within 30 days
Next RegistrationDec 2025

Organization Information

Company NameLAW OFFICE OF GREGORY P. MOUTON, JR., LLC
Address10 Times Sq Fl 6
New York
NY 10018-1879
Telephone(646) 706-7481
Law SchoolHOFSTRA UNIVERSITY SCHOOL OF LAW

Attorneys with the same school

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

Location Information

Street Address 10 TIMES SQ FL 6
CityNEW YORK
StateNY
Zip Code10018-1879

Attorneys in the same location

Address: 10 Times Sq FL 6, New York, NY 10018-1879
Company Name: WCCB Law, LLP
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 2006

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.