SCOTT I. FORMAN (Registration #5089339) is an attorney in Boston admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2013, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is FINNEGAN. The attorney was graduated from HOFSTRA. The registered office location is at 2 Seaport Ln, Boston, MA 02210-2001, with contact phone number (617) 646-1600. The current status of the attorney is Due to reregister within 30 days.
Registration Number | 5089339 |
Full Name | SCOTT I. FORMAN |
First Name | SCOTT |
Last Name | FORMAN |
Company Name | FINNEGAN |
Address | 2 Seaport Ln Boston MA 02210-2001 |
Telephone | (617) 646-1600 |
Law School | HOFSTRA |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2013 |
Status | Due to reregister within 30 days |
Next Registration | Oct 2025 |
Company Name | FINNEGAN |
Address | 2 Seaport Ln Boston MA 02210-2001 |
Telephone | (617) 646-1600 |
Law School | HOFSTRA |
Address: 53 Carriage Hill Rd, Brewster, NY 10509-3425 Company Name: FINNEGAN Law School: ST. JOHN'S UNIVERSITY Year Admitted: 1982 |
Address: 901 New York Ave Nw, Washington, DC 20001-4432 Company Name: FINNEGAN Law School: University of California Los Angeles School of Law Year Admitted: 2024 |
Address: 901 New York Ave Nw, Washington, DC 20001-4432 Company Name: FINNEGAN Law School: HARVARD Year Admitted: 1984 |
Address: 1601 Veterans Highway, Suite 510, Islandia, NY 11749- Company Name: BURDETTE LAW PC Law School: HOFSTRA Year Admitted: 2014 | ||||
Address: 3692 Bedford Ave Ste P2, Brooklyn, NY 11229-1702 Company Name: ARON LAW, PLLC Law School: HOFSTRA Year Admitted: 2015 | ||||
Address: 304 E 45th St FL 11, New York, NY 10017-3425 Company Name: UNITED NATIONS Law School: HOFSTRA Year Admitted: 2013 | ||||
Address: 444 Seabreeze Blvd Ste 900, Daytona Beach, FL 32118-3953 Company Name: SMITH BIGMAN BROCK, P.A. Law School: HOFSTRA Year Admitted: 2018 | ||||
Address: 1613 Northern Blvd, Roslyn, NY 11576-1103 Company Name: LAW FIRM OF LOUIS GINSBERG, P.C. Law School: HOFSTRA Year Admitted: 2015 | ||||
Address: 701 Fifth Avenue, Suite 6100, Seattle, WA 98104-7043 Company Name: DORSEY & WHITNEY Law School: HOFSTRA Year Admitted: 2018 | ||||
Address: 475 N. Newbridge Rd., Levittown, NY 11756-1619 Company Name: DAVID H. YANOFF Law School: HOFSTRA Year Admitted: 2014 | ||||
Address: 10 Harbor Park Dr, Suite 100, Port Washington, NY 11050-4648 Company Name: TRIVELLA & FORTE, LLP Law School: HOFSTRA Year Admitted: 2014 | ||||
Address: 1350 Avenue of The Americas Fl 2, New York, NY 10019-4703 Company Name: SHEBITZ BERMAN COHEN & DELFORTE, P.C. Law School: HOFSTRA Year Admitted: 2013 | ||||
Address: 5 Penn Plz Fl 23, New York, NY 10001-1810 Company Name: SUN LAW OFFICE PLLC Law School: HOFSTRA Year Admitted: 2014 | ||||
Find all attorneys with the same school |
Street Address |
2 SEAPORT LN |
City | BOSTON |
State | MA |
Zip Code | 02210-2001 |
Address: 2 Seaport Ln Ste 1200, Boston, MA 02210-2073 Company Name: SEYFARTH SHAW LLP Law School: Boston College Law School Year Admitted: 2008 | ||||
Address: 2 Seaport Ln Fl 10, Boston, MA 02210-2148 Company Name: CETRULO LLP Law School: Suffolk University Law School Year Admitted: 2021 | ||||
Address: 2 Seaport Ln FL 6, Boston, MA 02210- Company Name: FINNEGAN, HENDERSON, FARABOW,GARRETT & DUNNER, L.L.P. Law School: University of San Diego School of Law Year Admitted: 1989 | ||||
Address: 2 Seaport Ln 15th Fl., Boston, MA 02210-2001 Company Name: AEW CAPITAL MANAGEMENT, L.P. Law School: FORDHAM UNIV Year Admitted: 1986 | ||||
Address: 2 Seaport Ln, Boston, MA 02210-2001 Company Name: SEYFARTH SHAW Law School: NORTHEASTERN UNIV. SCHOOL OF LAW Year Admitted: 2015 | ||||
Address: 2 Seaport Ln Ste 1200, Boston, MA 02210-2073 Company Name: SEYFARTH SHAW LLP Law School: Northeastern University School of Law Year Admitted: 2017 | ||||
Address: 2 Seaport Ln Fl 10, Boston, MA 02210-2148 Company Name: CETRULO LLP Law School: University of New Hampshire School of Law Year Admitted: 2012 | ||||
Address: 2 Seaport Ln, Boston, MA 02210-2001 Company Name: SHORELIGHT Law School: Boston University School of Law Year Admitted: 1991 | ||||
Address: 2 Seaport Ln Fl 10, Boston, MA 02210-2148 Company Name: CETRULO LLP Law School: St. Johns University School of Law Year Admitted: 2001 | ||||
Address: 2 Seaport Ln Fl 10, Boston, MA 02210-2148 Company Name: CETRULO LLP Law School: Suffolk University Law School Year Admitted: 2024 | ||||
Find all attorneys in the same location |
Address: 280 Congress St, Boston, MA 02210-1023 Company Name: WELLINGTON MANAGEMENT COMPANY LLP Law School: HARVARD Year Admitted: 1997 | ||||
Address: 250 Summer St, Boston, MA 02210- Company Name: MORRISON MAHONEY LLP Law School: WILLAMETTE UNIVERSITY Year Admitted: 1993 | ||||
Address: 600 Atlantic Ave, Boston, MA 02210- Company Name: WOLF, GREENFIELD & SACKS, P.C. Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 1991 | ||||
Address: 200 Pier Four Boulevard, Boston, MA 02210- Company Name: SERVIER PHARMACEUTICALS LLC Law School: Boston University School of Law Year Admitted: 2006 | ||||
Address: 155 Seaport Boulevard, Boston, MA 02210- Company Name: FOLEY HOAG LLP Law School: Harvard Law School Year Admitted: 2022 | ||||
Address: 200 Pier Four Boulevard, Boston, MA 02210- Company Name: SERVIER PHARMACEUTICALS LLC Law School: University of New Hampshire School of Law Year Admitted: 2002 | ||||
Address: John Joseph Moakley U.S. Courthouse, One Courthouse Way, Boston, MA 02210- Company Name: U.S. ATTORNEY'S OFFICE, DISTRICT OF MASSACHUSETTS Law School: University of Wisconsin Law School Year Admitted: 2011 | ||||
Address: 100 Federal Street, 34th Floor, Boston, MA 02210- Company Name: WEIL, GOTSHAL & MANGES Law School: Stanford Law School Year Admitted: 2019 | ||||
Address: 200 Pier Four Blvd, Boston, MA 02210- Company Name: SERVIER PHARMACEUTICALS Law School: University of California Los Angeles School of Law Year Admitted: 2023 | ||||
Address: John J. Moakley Us Courthouse, One Courthouse Way, Suite 9200, Boston, MA 02210- Company Name: UNITED STATES ATTORNEY'S OFFICE Law School: Harvard Law School Year Admitted: 2015 | ||||
Find all attorneys in the same zip code |
Address: 1400 Washington Ave, Unh 208, Albany, NY 12222-0100 Company Name: UNIVERSITY AT ALBANY Law School: University of Virginia School of Law Year Admitted: 2014 |
Address: 2501 Jackson Ave, Long Island City, NY 11101-5095 Company Name: NYC SCHOOL CONSTRUCTION AUTHORITY Law School: ST JOHNS Year Admitted: 1990 |
Address: Po Box 30, 6166 State Route 42, Woodbourne, NY 12788-0030 Company Name: KALTER, KAPLAN, ZEIGER & FORMAN Law School: John Marshall Law School Chicago Year Admitted: 1998 |
Address: 18 Corporate Woods Blvd, Albany, NY 12211-2522 Company Name: WALSH AND HACKER Law School: BENJAMIN N. CARDOZO Year Admitted: 1981 |
Address: 9820 Metropolitan Ave, Forest Hills, NY 11375-6664 Company Name: ARTHUR H FORMAN, ESQ. Law School: BOSTON UNIVERSITY Year Admitted: 1981 |
Address: 320 W 4th St Ste 630, Los Angeles, CA 90013-2350 Company Name: Office Of Administrative Hearings - California Dept of General Service Law School: GEORGETOWN UNIVERSITY Year Admitted: 1985 |
Address: 26 Court St Ste 1504, Brooklyn, NY 11242-1115 Company Name: IRA J FORMAN ESQ Law School: Brooklyn Law School Year Admitted: 1980 |
Address: 44 Orchard Dr, Woodbury, NY 11797-2830 Law School: UNIVERSITY OF VIRGINIA Year Admitted: 2005 |
Address: 594 Old Us Highway 131, Reed City, MI 49677-8016 Company Name: FORMAN & ASSOCIATES Law School: T M COOLEY Year Admitted: 1992 |
Address: 19 Suncliff Dr, Tarrytown, NY 10591-3444 Company Name: RMF ABSTRACT CORP Law School: UNIV OF NORTH CAROLINA Year Admitted: 1983 |
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.