Anthony Robert Schroth

(614) 841-1918 · 6800 N High St, Worthington, OH 43085-2692

Overview

ANTHONY ROBERT SCHROTH (Registration #5602768) is an attorney in Worthington 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 OHIO COUNCIL 8, AMERICAN FEDERATION OF STATE COUNTY & MUNICIPAL EMPLOYEES, AFL-CIO. The attorney was graduated from HOFSTRA UNIVERSITY SCHOOL OF LAW. The registered office location is at 6800 N High St, Worthington, OH 43085-2692, with contact phone number (614) 841-1918. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5602768
Full NameANTHONY ROBERT SCHROTH
First NameANTHONY
Last NameSCHROTH
Company NameOHIO COUNCIL 8, AMERICAN FEDERATION OF STATE COUNTY & MUNICIPAL EMPLOYEES, AFL-CIO
Address6800 N High St
Worthington
OH 43085-2692
Telephone(614) 841-1918
Law SchoolHOFSTRA UNIVERSITY SCHOOL OF LAW
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2018
StatusCurrently registered
Next RegistrationApr 2026

Organization Information

Company NameOHIO COUNCIL 8, AMERICAN FEDERATION OF STATE COUNTY & MUNICIPAL EMPLOYEES, AFL-CIO
Address6800 N High St
Worthington
OH 43085-2692
Telephone(614) 841-1918
Law SchoolHOFSTRA UNIVERSITY SCHOOL OF LAW

Attorneys with the same school

Address: 500 5th Ave Ste 400, New York, NY 10110-0499
Company Name: ZARA USA INC.
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: 100 Eagle Rock Ave Ste 105, East Hanover, NJ 07936-3149
Company Name: CALLAGY LAW, P.C.
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Address: 1441 Broadway Fl 3, New York, NY 10018-1879
Company Name: WELTZ KAKOS GERBI WOLINETZ VOLYNSKY LLP
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: 16 Crescent Dr, Albertson, NY 11507-1102
Company Name: NIRAV PATEL ESQ
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2018
Address: 2 Corporate Center Dr, Melville, NY 11747-3265
Company Name: LAW OFFICE OF ERIC D. FELDMAN
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2018
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: 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: 2200 Montauk Hwy, Bridgehampton, NY 11932-4001
Company Name: DIME COMMUNITY BANK
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: 1133 Westchester Ave Ste 325, White Plains, NY 10604-3516
Company Name: VARVARO, COTTER & BENDER
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Find all attorneys with the same school

Location Information

Street Address 6800 N HIGH ST
CityWORTHINGTON
StateOH
Zip Code43085-2692

Attorneys in the same zip code

Address: 25 W New England Ave Ste 150, Worthington, OH 43085-3591
Company Name: THE OMOLESKY LAW FIRM
Law School: SETON HALL
Year Admitted: 2004

Attorneys in the same city

Address: 222 10th St, Worthington, MN 56187-
Company Name: KIVU IMMIGRATION LAW
Law School: Penn State Law University Park
Year Admitted: 2024

Attorneys in the state of OH

Address: 2000 Huntington Center, 41 South High Street, Columbus, OH 43215-
Company Name: SQUIRE PATTON BOGGS (US) LLP
Law School: Washington University St. Louis School of Law
Year Admitted: 2024
Address: 201 E 4th St Ste 1900, Cincinnati, OH 45202-4277
Company Name: SQUIRE PATTON BOGGS
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 52 E Gay St, Columbus, OH 43215-3108
Company Name: VORYS SATER SEYMOUR AND PEASE LLP
Law School: Ohio Northern University Pettit College of Law
Year Admitted: 2024
Address: 801 W. Superior Ave., Courtroom 18b, Cleveland, OH 44113-
Company Name: UNITED STATES DISTRICT COURT, NORTHERN DISTRICT OF OHIO
Law School: New York University School of Law
Year Admitted: 2025
Address: 901 Lakeside Ave E, Cleveland, OH 44114-1163
Company Name: JONES DAY
Law School: Cornell Law School
Year Admitted: 2025
Address: 1111 Superior Ave E Ste 520, Cleveland, OH 44114-2547
Company Name: KISLING, NESTICO & REDICK
Law School: IIT Chicago-Kent College of Law
Year Admitted: 2024
Address: 3900 Key Center, 127 Public Square, Cleveland, OH 44114-
Company Name: THOMPSON HINE LLP
Law School: Ohio Northern University Pettit College of Law
Year Admitted: 2025
Address: 445 Hutchinson Ave Ste 600, Columbus, OH 43235-8622
Company Name: PEREZ & MORRIS LLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2024
Address: 9500 Euclid Ave, Cleveland, OH 44195-0001
Company Name: CLEVELAND CLINIC VENTURES
Law School: Case Western Reserve University School of Law
Year Admitted: 2024
Address: 125 Hunt Club Dr Apt 1b, Copley, OH 44321-2702
Company Name: COLLIER LEGAL, LLC
Law School: Capital University Law School
Year Admitted: 2025
Find all attorneys in the state of OH

Similar Entities

Attorneys with similar names

Address: 655 Alabama Ave, Brooklyn, NY 11207-6748
Law School: LONDON UNIVERSITY
Year Admitted: 1997
Address: 16 Reach Rd, Sedgwick, ME 04676-3000
Law School: HARVARD
Year Admitted: 1991
Address: 133 Oscawana Heights Rd, Putnam Valley, NY 10579-2307
Company Name: ROBERT A. FRASCO
Law School: ALBANY LAW
Year Admitted: 1983
Address: 75-6081 Alii Dr, Kailua Kona, HI 96740-2374
Company Name: ROBERT CARPINO
Law School: UNIVERSITY OF OKLAHOMA
Year Admitted: 1995
Address: 575 Washington Blvd, Jersey City, NJ 07310-1616
Company Name: JPMORGAN CHASE AND CO.
Law School: Villanova University School of Law
Year Admitted: 2001
Address: 401 S Tryon St, Charlotte, NC 28202-1934
Company Name: RETIRED, C/O WELLS FARGO & COMPANY
Law School: FORDHAM UNIVERSITY
Year Admitted: 1991
Address: 400 Connell Dr Ste 6200, Berkeley Heights, NJ 07922-2810
Company Name: STONE & MAGNANINI LLP
Law School: COLUMBIA
Year Admitted: 1994
Address: 11 Times Sq, New York, NY 10036-8299
Company Name: PROSKAUER ROSE LLP
Law School: New York University School of Law
Year Admitted: 1978
Address: 3916 Bergenline Ave., Union City, NJ 07087-
Company Name: ROBERT A. RUSSOTTI ATTORNEY AT LAW
Law School: SETON HALL UNIV
Year Admitted: 1993
Address: 126 Carleton Ave, Islip Terrace, NY 11752-2639
Company Name: ROBERT A. MACEDONIO
Law School: New York Law School
Year Admitted: 1993

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.