Scott I. Forman

(617) 646-1600 · 2 Seaport Ln, Boston, MA 02210-2001

Overview

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.

Attorney Information

Registration Number5089339
Full NameSCOTT I. FORMAN
First NameSCOTT
Last NameFORMAN
Company NameFINNEGAN
Address2 Seaport Ln
Boston
MA 02210-2001
Telephone(617) 646-1600
Law SchoolHOFSTRA
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2013
StatusDue to reregister within 30 days
Next RegistrationOct 2025

Organization Information

Company NameFINNEGAN
Address2 Seaport Ln
Boston
MA 02210-2001
Telephone(617) 646-1600
Law SchoolHOFSTRA

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 2 SEAPORT LN
CityBOSTON
StateMA
Zip Code02210-2001

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.