Jessica Erin Wright

(631) 666-5766 · 120 4th Ave, Bay Shore, NY 11706-7938

Overview

JESSICA ERIN WRIGHT (Registration #4798070) is an attorney in Bay Shore admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2010, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LONG TUMINELLO, LLP. The attorney was graduated from HOFSTRA LAW. The registered office location is at 120 4th Ave, Bay Shore, NY 11706-7938, with contact phone number (631) 666-5766. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4798070
Full NameJESSICA ERIN WRIGHT
First NameJESSICA
Last NameWRIGHT
Company NameLONG TUMINELLO, LLP
Address120 4th Ave
Bay Shore
NY 11706-7938
CountySuffolk
Telephone(631) 666-5766
Emailjgelsomino(a)lbcclaw.com
Law SchoolHOFSTRA LAW
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2010
StatusCurrently registered
Next RegistrationAug 2026

Organization Information

Company NameLONG TUMINELLO, LLP
Address120 4th Ave
Bay Shore
NY 11706-7938
Telephone(631) 666-5766
Law SchoolHOFSTRA LAW

Attorneys with the same company

Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: MAURICE A. DEANE SCHOOL OF LAW
Year Admitted: 2013
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: TOURO COLLEGE
Year Admitted: 1997
Address: 120 Fourth Avenue, Bay Shore, NY 11706
Company Name: LONG TUMINELLO, LLP
Law School: ST JOHNS
Year Admitted: 1994
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: TOURO LAW CENTER
Year Admitted: 2015
Address: 120 Fourth Avenue, Bay Shore, NY 11706
Company Name: LONG TUMINELLO, LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: BROOKLYN
Year Admitted: 1971
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: HOFSTRA UNIV. SCHOOL OF LAW
Year Admitted: 2005
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1991
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1972

Attorneys with the same school

Address: 1 Lincoln Ctr # 750, Syracuse, NY 13202-1306
Company Name: REMOTE LEGAL
Law School: HOFSTRA LAW
Year Admitted: 2013
Address: 1000 Woodbury Rd Ste 402, Woodbury, NY 11797-2511
Company Name: MILBER MAKRIS PLOUSADIS SEIDEN LLP
Law School: HOFSTRA LAW
Year Admitted: 2016
Address: 150 Greenwich St Fl 45, New York, NY 10007-5201
Company Name: CLEAR STREET LLC
Law School: HOFSTRA LAW
Year Admitted: 2016
Address: 86 Chambers St, New York, NY 10007-1825
Company Name: UNITED STATES ATTORNEY S OFFICE, SDNY
Law School: HOFSTRA LAW
Year Admitted: 2017
Address: 7 Old Shore Rd, Port Washington, NY 11050-2222
Law School: HOFSTRA LAW
Year Admitted: 2014
Address: 3113 Stirling Rd Ste 104, Ft Lauderdale, FL 33312-6547
Company Name: RELIEF LEGAL, PLLC
Law School: HOFSTRA LAW
Year Admitted: 2013
Address: 100 Broadhollow Rd Ste 100, Farmingdale, NY 11735-4813
Company Name: MONTANAROLAW, P.C.
Law School: HOFSTRA LAW
Year Admitted: 2013
Address: 700 Koehler Ave, Ronkonkoma, NY 11779-7432
Company Name: GRUENBERG KELLA DELLA
Law School: HOFSTRA LAW
Year Admitted: 2013
Address: C/O: Ogs Mailroom, 240 State Street, Albany, NY 12242
Company Name: ADMINISTRATIVE LAW JUDGE, NEW YORK STATE OFFICE OF RENEWABLE ENERGY SITING AND ELECTRIC TRANSMISSION, DPS
Law School: HOFSTRA LAW
Year Admitted: 2015
Address: 210 S Tejon St Ste 150, Colorado Springs, CO 80903-2203
Company Name: EL PASO COUNTY ATTORNEY'S OFFICE
Law School: HOFSTRA LAW
Year Admitted: 2016
Find all attorneys with the same school

Location Information

Street Address 120 4TH AVE
CityBAY SHORE
StateNY
Zip Code11706-7938

Attorneys in the same location

Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1991
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: ANTHONY V BARBIERO PC
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1965
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: TOURO LAW CENTER
Year Admitted: 2015
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: PAUL WERNER
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1990
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: BROOKLYN
Year Admitted: 1971
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: HOFSTRA UNIV. SCHOOL OF LAW
Year Admitted: 2005
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1972
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG, TUMINELLO LLP
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1992
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2024
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP.
Law School: HOFSTRA
Year Admitted: 1992
Find all attorneys in the same location

Attorneys in the same zip code

Address: 343 Brook Avenue Bay Shore, Ny 11706, Bay Shore, NY 11706
Company Name: PREDICTIONSTRIKE, INC.
Law School: Harvard Law School
Year Admitted: 2024
Address: Po Box 5591, Bay Shore, NY 11706-0420
Company Name: LONG TUMINELLO LLP
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1973
Address: 1805 5th Ave Ste 3, Bay Shore, NY 11706-1761
Company Name: LAW OFFICES OF ANA CORINA ESPINOSA
Law School: TOURO COLLEGE, JACOB D. FUCHSBERG
Year Admitted: 2004
Address: PO Box 5529, 85 West Main Street-Suite 301, Bay Shore, NY 11706-0373
Company Name: BELFORD & NORNES, LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1989
Address: Po Box, Bay Shore, NY 11706-0622
Law School: TOURO COLLEGE JACOB D. FUCHSBERG
Year Admitted: 2003
Address: 715 South Country Road, West Bay Shore, NY 11706
Company Name: RAYMOND A. GIUSTO, P.C.
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 8 Ocean Ave Ste 2, Bay Shore, NY 11706
Company Name: LAW OFFICE OF THOMAS P. ZEPF
Law School: ST JOHNS SCHOOL OF LAW
Year Admitted: 1999
Address: Po Box 5047, Bay Shore, NY 11706-0035
Company Name: CARLETTA A.SOBERS, ESQ.
Law School: TOURO LAW CENTER
Year Admitted: 2015
Address: Po Box 99, Bay Shore, NY 11706-0702
Company Name: SANDRA ARGUETA, ESQ.
Law School: City University of New York School of Law
Year Admitted: 2024
Address: 260 Montauk Highway, Suite 14, Bay Shore, NY 11706
Company Name: CHAITOFF LAW PLLC
Law School: THOMAS M. COOLEY
Year Admitted: 2004
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 26 Court St Ste 2103, Brooklyn, NY 11242-1121
Company Name: CHRISTOPHER WRIGHT LAW OFFICE
Law School: Northeastern University School of Law
Year Admitted: 2000
Address: 2600 South Rd Ste 44296, Poughkeepsie, NY 12601-7003
Company Name: LAW OFFICE OF ALEXANDER SHERWOOD KEENAN, PLLC
Law School: ALBANY LAW SCHOOL
Year Admitted: 2012
Address: 250 Hall of Justice, Rochester, NY 14614
Company Name: MONROE COUNTY FAMILY COURT
Law School: NEW ENGLAND LAW SCHOOL
Year Admitted: 2018
Address: 701 13th St NW, Washington, DC 20005-3962
Company Name: WHITE & CASE
Law School: American University Washington College of Law
Year Admitted: 2014
Address: C/O Stanford Management Company, 635 Knight Way, Stanford, CA 94305-7216
Company Name: STANFORD UNIVERSITY
Law School: New York University School of Law
Year Admitted: 1990
Address: 1251 Avenue of The Americas Fl 27, New York, NY 10020-0083
Company Name: DLA PIPER LLP (US)
Law School: St. John's University School of Law
Year Admitted: 2015
Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520
Company Name: QUEENS COUNTY DISTRICT ATTORNEY
Law School: Tulane University Law School
Year Admitted: 2017
Address: 395 N Service Rd Fl 4, Melville, NY 11747-3139
Company Name: CNA
Law School: New York Law School
Year Admitted: 2008
Address: 208 Washington Ave, Brooklyn, NY 11205-3701
Law School: GEORGETOWN UNIVERSITY LAW CENTER
Year Admitted: 2001
Address: 3031 W Grand Blvd Ste 450, Detroit, MI 48202-3026
Company Name: MICHIGAN STATE APPELLATE DEFENDER OFFICE
Law School: Cornell Law School
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.