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.
| Registration Number | 5602768 |
| Full Name | ANTHONY ROBERT SCHROTH |
| First Name | ANTHONY |
| Last Name | SCHROTH |
| Company Name | OHIO COUNCIL 8, AMERICAN FEDERATION OF STATE COUNTY & MUNICIPAL EMPLOYEES, AFL-CIO |
| Address | 6800 N High St Worthington OH 43085-2692 |
| Telephone | (614) 841-1918 |
| Law School | HOFSTRA UNIVERSITY SCHOOL OF LAW |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2018 |
| Status | Currently registered |
| Next Registration | Apr 2026 |
| Company Name | OHIO COUNCIL 8, AMERICAN FEDERATION OF STATE COUNTY & MUNICIPAL EMPLOYEES, AFL-CIO |
| Address | 6800 N High St Worthington OH 43085-2692 |
| Telephone | (614) 841-1918 |
| Law School | HOFSTRA UNIVERSITY SCHOOL OF LAW |
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 | ||||
| Street Address |
6800 N HIGH ST |
| City | WORTHINGTON |
| State | OH |
| Zip Code | 43085-2692 |
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 |
Address: 222 10th St, Worthington, MN 56187- Company Name: KIVU IMMIGRATION LAW Law School: Penn State Law University Park Year Admitted: 2024 |
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 | ||||
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 |
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.