Laraib Butt

(516) 222-1030 · 666 Old Country Rd Ste 704, Garden City, NY 11530-2018

Overview

LARAIB BUTT (Registration #5568332) is an attorney in Garden City admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2018, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is FRIEDMAN & FRIEDMAN, PLLC. The attorney was graduated from HOFSTRA UNIVERSITY SCHOOL OF LAW. The registered office location is at 666 Old Country Rd Ste 704, Garden City, NY 11530-2018, with contact phone number (516) 222-1030. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5568332
Full NameLARAIB BUTT
First NameLARAIB
Last NameBUTT
Company NameFRIEDMAN & FRIEDMAN, PLLC
Address666 Old Country Rd Ste 704
Garden City
NY 11530-2018
CountyNassau
Telephone(516) 222-1030
Law SchoolHOFSTRA UNIVERSITY SCHOOL OF LAW
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2018
StatusCurrently registered
Next RegistrationFeb 2026

Organization Information

Company NameFRIEDMAN & FRIEDMAN, PLLC
Address666 Old Country Rd Ste 704
Garden City
NY 11530-2018
Telephone(516) 222-1030
Law SchoolHOFSTRA UNIVERSITY SCHOOL OF LAW

Attorneys with the same company

Address: 120 Bloomingdale Rd Ste 307, White Plains, NY 10605-1538
Company Name: FRIEDMAN & FRIEDMAN, PLLC
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2011
Address: 120 Bloomingdale Rd Ste 307, White Plains, NY 10605-1538
Company Name: FRIEDMAN & FRIEDMAN, PLLC
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2009

Attorneys with the same school

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: 2200 Montauk Hwy, Bridgehampton, NY 11932-4001
Company Name: DIME COMMUNITY BANK
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: Po Box 377, New Haven, CT 06502-0377
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: 16 Crescent Dr, Albertson, NY 11507-1102
Company Name: NIRAV PATEL ESQ
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2018
Address: 370 Lexington Ave, Suite 705, New York, NY 10017-
Company Name: LEPORE LAW GROUP
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: 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: 40 Waterview Dr, Shelton, CT 06484-4300
Company Name: HUBBELL INCORPORATED
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Address: 1441 Broadway Fl 3, New York, NY 10018-
Company Name: WELTZ KAKOS GERBI WOLINETZ VOLYNSKY LLP
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Find all attorneys with the same school

Location Information

Street Address 666 OLD COUNTRY RD STE 704
CityGARDEN CITY
StateNY
Zip Code11530-2018

Attorneys in the same location

Address: 666 Old Country Rd Ste 704, Garden City, NY 11530-2018
Company Name: FRIEDMAN AND FRIEDMAN, PLLC
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: 666 Old Country Rd Ste 704, Garden City, NY 11530-2018
Company Name: FRIEDMAN & FRIEDMAN PLLC
Law School: TOURO LAW CENTER
Year Admitted: 2012

Attorneys in the same zip code

Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: BARKET EPSTEIN KEARON ALDEA & LOTURCO LLP
Law School: PACE
Year Admitted: 1993
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: BARKET EPSTEIN & KEARON, LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2008
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: BARKET EPSTEIN KEARON ALDEA & LoTURCO, LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1999
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: BARKET EPSTEIN KEARON ALDEA & LOTURCO, LLP
Law School: Pace Law School
Year Admitted: 2024
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: BARKET EPSTEIN KEARON ALDEA & LOTURCO LLP
Law School: University of Connecticut School of Law
Year Admitted: 1987
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: CORDOVA & SCHWARTZMAN, LLP
Law School: BENJAMIN N CARDOZO
Year Admitted: 1996
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: BARKET EPSTEIN KEARON ALDEA & LoTURCO, LLP
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2013
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: BARKET EPSTEIN KEARON ALDEA & LOTURCO, LLP
Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 1986
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: CORDOVA & SCHWARTZMAN, LLP
Law School: CARDOZO SCHOOL OF LAW
Year Admitted: 1996
Address: 666 Old Country Rd Ste 700, Garden City, NY 11530-2018
Company Name: LAW OFFICE OF MARK E. GOIDELL
Law School: BOSTON UNIVERSITY
Year Admitted: 1983
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: House Counsel To Farmers Insurance, 200 Garden City Plaza #400, Garden City, NY 11530-
Company Name: LAW OFFICES OF ROTHENBERG & ROMANEK
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2007
Address: 1001 Franklin Avenue, Suite 304, Garden City, NY 11530-
Company Name: SOMPO INTERNATIONAL
Law School: BROOKLYN
Year Admitted: 2006
Address: 200 Garden City Plaza, Suite 103, Garden City, NY 11530-
Company Name: COBERT HABER & HABER
Law School: St. John's University School of Law
Year Admitted: 2014
Address: 1255 Franklin Avenue Suite 200, Garden City, NY 11530-
Company Name: RUBIN PATERNITI GONZALEZ RIZZO KAUFMAN
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: 600 Country Rd Ste 444, Garden City, NY 11530-
Company Name: MAKOFSKY LAW GROUP, P.C.
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2013
Address: One Old Country Road, Suite 237, Mineola, NY 11530-
Company Name: KLESTADT WINTERS JURELLER SOUTHARD & STEVENS LLP
Law School: St. John's University School of Law
Year Admitted: 2010
Address: 1035 Stewart Avenue, Second and Third Floors, Garden City, NY 11530-
Company Name: MCCORMACK MATTEI AND HOLLER
Law School: Thomas M Cooley Law School
Year Admitted: 2014
Address: 224 Nassau Blvd S, Garden City South, NY 11530-
Company Name: THE LAW OFFICE OF JONATHAN M. KASHIMER P.C.
Law School: ST. JOHN'S
Year Admitted: 2004
Address: 600 Old Country Road, Suite 226, Garden City, NY 11530-
Company Name: MENTAL HYGIENE LEGAL SERVICE
Law School: TOURO LAW CENTER
Year Admitted: 2011
Address: 600 Old Country Rd Ste 440, Garden City, NY 11530-
Company Name: THE LAW OFFICE OF JOSHUA P. FRANK, PLLC
Law School: Boston University School of Law
Year Admitted: 2014
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: Level 8, Wentworth Chambers, 180 Phillip St, Sydney Nsw 2000, -, AUSTRALIA
Company Name: 8TH FLOOR WENTWORTH CHAMBERS
Law School: MONASH ( LLB) NYU (LLM)
Year Admitted: 2017
Address: 26 Broadway Fl 19, New York, NY 10004-1811
Company Name: SCHLAM STONE & DOLAN LLP
Law School: Columbia Law School
Year Admitted: 2006
Address: 301 E 1st St, Lancaster, TX 75146-2563
Law School: CAMPBELL
Year Admitted: 1998
Address: 180 Duncan Mill Road, Toronto M3B 1Z6, -, CANADA
Company Name: The Herjavec Group
Law School: Columbia Law School
Year Admitted: 2020
Address: 55 Hudson Yards, New York, NY 10001-2163
Company Name: MILBANK LLP
Law School: Queens University
Year Admitted: 2020

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.