Jessica Erin Goldstein

(732) 763-4822 · 140 Broadway, New York, NY 10005-1108

Overview

JESSICA ERIN GOLDSTEIN (Registration #4938775) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2011, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BECHTEL. The attorney was graduated from FORDHAM LAW SCHOOL. The registered office location is at 140 Broadway, New York, NY 10005-1108, with contact phone number (732) 763-4822. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4938775
Full NameJESSICA ERIN GOLDSTEIN
First NameJESSICA
Last NameGOLDSTEIN
Company NameBECHTEL
Address140 Broadway
New York
NY 10005-1108
CountyNew York
Telephone(732) 763-4822
Law SchoolFORDHAM LAW SCHOOL
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2011
StatusCurrently registered
Next RegistrationJun 2027

Organization Information

Company NameBECHTEL
Address140 Broadway
New York
NY 10005-1108
Telephone(732) 763-4822
Law SchoolFORDHAM LAW SCHOOL

Attorneys with the same company

Address: 12011 Sunset Hills Rd, Reston, VA 20190-5918
Company Name: BECHTEL
Law School: Brooklyn Law School
Year Admitted: 2005
Address: 12011 Sunset Hills Rd Ste 110, Reston, VA 20190-5919
Company Name: Bechtel
Law School: Columbia Law School
Year Admitted: 2012
Address: 12011 Sunset Hills Rd Ste 110, Reston, VA 20190-5919
Company Name: BECHTEL
Law School: George Washington University Law School
Year Admitted: 2011

Attorneys with the same school

Address: 50-52 Boulevard Haussmann, 75009 Paris, FRANCE
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2017
Address: 110 E 59th St Fl 22, New York, NY 10022-1360
Company Name: WOLOFSKY PLLC
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2018
Address: 11-12f, Taiping Jinrong Dasha, Yitian Rd. No. 6001, Futian Dist, Shenzhen 518038, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: SUNDIAL LAW FIRM
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2018
Address: 245 Sullivan St Ste 430, New York, NY 10012-1301
Company Name: PUBLIC INTEREST LAW CENTER, NEW YORK UNIVERSITY SCHOOL OF LAW
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2018
Address: 733 3rd Ave, New York, NY 10017-3204
Company Name: ROSENBERG & ESTIS P.C.
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2018
Address: 3026 W Grand Blvd Ste 2-700, Detroit, MI 48202-6004
Company Name: STATE OF MICHIGAN
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2018
Address: 150 Waterbury St, Brooklyn, NY 11206-1616
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2017
Address: 112 W 34th St Ste 17044, New York, NY 10120-0101
Company Name: THE LAW OFFICES OF GOZDE HOBSTETTER
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2018
Address: 590 Madison Ave, New York, NY 10022-2524
Company Name: SCHONFELD STRATEGIC ADVISORS LLC
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2017
Address: Thomas R. Malthusstraat 5, Amsterdam, 1066 Jr, NETHERLANDS (KINGDOM OF THE)
Company Name: PRICEWATERHOUSECOOPERS
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2018
Find all attorneys with the same school

Location Information

Street Address 140 BROADWAY
CityNEW YORK
StateNY
Zip Code10005-1108

Attorneys in the same location

Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON KELLER SUCHAROW
Law School: New York Law School
Year Admitted: 2003
Address: 140 Broadway, New York, NY 10005-1108
Company Name: HAWKINS DELAFIELD & WOOD
Law School: Duke University School of Law
Year Admitted: 2023
Address: 140 Broadway, New York, NY 10005-1101
Company Name: BROWN BROTHERS HARRIMAN & CO
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2014
Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON KELLER SUCHAROW, LLP
Law School: Boston College Law School
Year Admitted: 2016
Address: 140 Broadway, New York, NY 10005-1108
Law School: Indiana University Bloomington Maurer School of Law
Year Admitted: 2021
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BROWN BROTHERS HARRIMAN TRUST COMPANY, NA
Law School: BENJAMIN N. CARDOZO
Year Admitted: 2009
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BBH
Law School: BOSTON UNIVERSITY
Year Admitted: 2009
Address: 140 Broadway, New York, NY 10005-1108
Company Name: LAW OFFICE OF GHENADIE RUSU PLLC
Law School: Moldova State University
Year Admitted: 2023
Address: 140 Broadway, Ste 5010, New York, NY 10005
Company Name: CONSUMER LEGAL GROUP
Law School: Tulane University Law School
Year Admitted: 2023
Address: 140 Broadway, New York, NY 10005-1108
Company Name: SIFMA
Law School: AMERICAN UNIVERSITY - WASHINGTON COLLEGE OF LAW
Year Admitted: 2013
Find all attorneys in the same location

Attorneys in the same zip code

Address: Financial Square At 32 Old Slip, New York, NY 10005
Company Name: LAW OFFICE OF MICHAEL S. LAMONSOFF
Law School: St. John's University School of Law
Year Admitted: 2022
Address: Wall Street Plaza, 88 Pine Street, 28th Floor, New York, NY 10005
Company Name: COUGHLIN MIDLIGE & GARLAND LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
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: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON REINDEL
Law School: University of New South Wales
Year Admitted: 2021
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: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: 76 Beaver Street, 3rd Floor, New York, NY 10005
Company Name: ENVIRONMENTAL EDUCATION ASSOCIATES
Law School: Vermont Law School
Year Admitted: 2025
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
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

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: 701 13th St NW, Washington, DC 20005-3962
Company Name: WHITE & CASE
Law School: American University Washington College of Law
Year Admitted: 2014
Address: 1 Azrieli Center, Square Tower, 27th Floor, Tel Aviv 6702101, ISRAEL
Company Name: RAZ DLUGIN & CO.
Law School: DUKE UNIVERSITY
Year Admitted: 2006
Address: 450 Route 304, New City, NY 10956-3004
Company Name: ZEV GOLDSTEIN, PLLC
Law School: WESTERN NEW ENGLAND COLLEGE
Year Admitted: 1984
Address: 70 Palisades Rd Ne, Atlanta, GA 30309-1545
Company Name: EVE GOLDSTEIN
Law School: COLUMBIA UNIV SCHL OF LAW
Year Admitted: 1969
Address: 120 4th Ave, Bay Shore, NY 11706-7938
Company Name: LONG TUMINELLO, LLP
Law School: HOFSTRA LAW
Year Admitted: 2010
Address: 1 Liberty Plz Fl 14, New York, NY 10006-1456
Company Name: NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2013
Address: 100 Park Ave, New York, NY 10017-5516
Company Name: JEREMY L. GOLDSTEN & ASSOCIATES, LLC
Law School: NEW YORK UNIVERSITY
Year Admitted: 2001
Address: 1 Metlife Way, Whippany, NJ 07981-1449
Company Name: METROPOLITAN LIFE INSURANCE COMPANY
Law School: FORDHAM
Year Admitted: 2002
Address: 150 S Main St, Providence, RI 02903-2907
Company Name: RI OFFICE OF THE ATTORNEY GENERAL
Law School: COLUMBIA LAW SCHOOL
Year Admitted: 2000

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.