Gregory Paul Coates

(973) 443-3269 · Suite 400, Florham Park, NJ 07932-

Overview

GREGORY PAUL COATES (Registration #5692827) is an attorney in Florham Park admitted in the First Judicial Department (seated in Manhattan) of New York State in 2019, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is 400 CAMPUS DRIVE. The attorney was graduated from Seton Hall University School of Law. The registered office location is at Suite 400, Florham Park, NJ 07932-, with contact phone number (973) 443-3269. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number5692827
Full NameGREGORY PAUL COATES
First NameGREGORY
Last NameCOATES
Company Name400 CAMPUS DRIVE
AddressSuite 400
Florham Park
NJ 07932-
Telephone(973) 443-3269
Law SchoolSeton Hall University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2019
StatusDue to reregister within 30 days
Next RegistrationNov 2025

Organization Information

Company Name400 CAMPUS DRIVE
AddressSuite 400
Florham Park
NJ 07932-
Telephone(973) 443-3269
Law SchoolSeton Hall University School of Law

Attorneys with the same school

Address: Frank R. Lautenberg Post Office and United States Courthouse, 2 Federal Square, Newark, NJ 07102-9718
Company Name: U.S. DISTRICT COURT, DISTRICT OF NEW JERSEY
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 80 Main St Ste 260, West Orange, NJ 07052-5414
Company Name: BENDIT WEINSTOCK
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 40 Ethel Rd, Edison, NJ 08817-2249
Company Name: EICHEN CRUTCHLOW ZASLOW, LLP
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 1 Boland Dr Ste 101, West Orange, NJ 07052-3686
Company Name: PEM LAW FIRM, LLP
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 198 East 161st Street, The Bronx, NY 10451-
Company Name: BRONX DISTRICT ATTORNEY S OFFICE
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 776 Mountain Blvd Ste 202, Watchung, NJ 07069-6269
Company Name: EDWARDS ESTATE & ELDER LAW
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 437 Madison Avenue - 24th Fl, New York, NY 10022-
Company Name: WEINER, MILLO, MORGAN & BONANNO LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 258 South St, Newark, NJ 07114-2911
Company Name: ARRUDA LAW, LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 227 Lenox Ave, Westfield, NJ 07090-2398
Company Name: THE LENOX HOUSE (CHAMBERS OF JUSTICE DOUGLAS FASCIALE)
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 1500 Spring Garden St, Philadelphia, PA 19130-4067
Company Name: EVOLUTION US LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address SUITE 400
CityFLORHAM PARK
StateNJ
Zip Code07932-

Attorneys in the same location

Address: Suite 400 - 856 Homer Street, Vancouver British Columbia V6b 2, -, CANADA
Company Name: CAMP FIORANTE MATTHEWS MOGERMAN
Law School: QUEENS UNIVERSITY, BELFAST
Year Admitted: 2013
Address: Suite 4009-4010 Ocean Financial Center, 10 Collyer Quay, Raffles Place, Singapore, -, SINGAPORE (REPUBLIC OF)
Company Name: ROPES & GRAY
Law School: HARVARD
Year Admitted: 2002
Address: Suite 4000, Commerce Court W, Toronto Ontario M5l 1a9, -, CANADA
Company Name: BLAKE, CASSELS & GRAYDON LLP
Law School: UNIVERSITY OF TORONTO
Year Admitted: 2001
Address: Suite 4000, 199 Bay St., Toronto, Ontario M5l 1a9, -, CANADA
Company Name: BLAKE, CASSELS & GRAYDON LLP
Law School: University of Toronto
Year Admitted: 2024
Address: Suite 400, 144 Front Street West, Toronto, Ontario M5j 2l7, -, CANADA
Company Name: TAX CHAMBERS
Law School: UNIVERSITY OF TORONTO, FACULTY OF LAW
Year Admitted: 2006
Address: Suite 400, Elmhurst, NY 11373-
Company Name: 91-31 QUEENS BLVD
Law School: FRANKLIN PIERCE LAW CENTER
Year Admitted: 2011

Attorneys in the same zip code

Address: 400 Campus Drive, Florham Park, NJ 07932-
Company Name: SHIONOGI INC.
Law School: University of Houston Law Center
Year Admitted: 2022
Address: 15 Hadley Drive, Florham Park, NJ 07932-
Company Name: ARNOLD LITT
Law School: SETON HALL UNIVERSITY
Year Admitted: 1981
Address: 12 Vreeland Rd., P.O. Box 975, Florham Park, NJ 07932-
Company Name: HEIM & McENVOE
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1999
Address: 250 Ridgedale Ave, #B1, Florham Park, NJ 07932-
Company Name: SYLVIA GOLDBLATT
Law School: UNIV MIAMI
Year Admitted: 1987
Address: Atlantic Health Jets Training Center, One Jets Drive, Florham Park, NJ 07932-
Company Name: NEW YORK JETS LLC
Law School: RUTGERS
Year Admitted: 2003
Address: 147 Columbia Turnpike, Suite 305, Florham Park, NJ 07932-
Company Name: LAW OFFICES OF GARY ROSENBERG
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1996
Address: 147 Columbia Turnpike, Florham Park, NJ 07932-
Company Name: BRETT LEVINE, ESQ.
Law School: GEORGE WASHINGTON UNIV
Year Admitted: 1987
Address: Braff, Harris & Sukoneck, 26 Columbia Turnpike, Suite 107, Florham Park, NJ 07932-
Company Name: CHRISTINE KLIMCZUK, ESQ.
Law School: Widener University Delaware Law School
Year Admitted: 2021
Address: C/O Jardim, Meisner Salmon Sprague & Susser, P.C., 30b Vreeland Road, Suite 100, Florham Park, NJ 07932-
Company Name: SIMONI LAW OFFICES
Law School: Fordham University School of Law
Year Admitted: 1994
Address: 26 Columbia Turnpike, Suite 101, Florham Park, NJ 07932-
Company Name: DREIFUSS BONACCI & PARKER PC
Law School: UNIV OF PENNSYLVANIA
Year Admitted: 1996
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: Po Box 991, 220 Park Avenue, Florham Park, NJ 07932-0991
Company Name: SCHENCK, PRICE, SMITH & KING, LLP
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: Po Box 186, Florham Park, NJ 07932-0186
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 1976
Address: Po Box 409, Florham Park, NJ 07932-0408
Company Name: LYON, GLASSMAN, LEITES & MODI, L.L.C.
Law School: SETON HALL UNIVERSITY
Year Admitted: 2003
Address: Po Box 650, 100 Campus Dr, Florham Park, NJ 07932-0650
Company Name: JACOBS LEVY EQUITY MANAGEMENT
Law School: GEORGETOWN
Year Admitted: 2003
Address: Po Box 991, 220 Park Ave, Florham Park, NJ 07932-0991
Company Name: SCHENCK PRICE SMITH & KING, LLP
Law School: SUFFOLK UNIVERSITY
Year Admitted: 1998
Address: Po Box 650, 100 Campus Dr, Florham Park, NJ 07932-0650
Company Name: JACOBS LEVY EQUITY MANAGEMENT
Law School: COLUMBIA
Year Admitted: 2002
Address: Po Box 991, 220 Park Ave, Florham Park, NJ 07932-0991
Company Name: SCHENCK, PRICE, SMITH & KING, LLP
Law School: Boston University School of Law
Year Admitted: 2020
Address: PO Box 991, 220 Park Ave, Florham Park, NJ 07932-0991
Company Name: SCHENCK, PRICE, SMITH AND KING
Law School: CORNELL
Year Admitted: 1994
Address: Po Box 340, Florham Park, NJ 07932-0340
Company Name: D'ALESSANDRO & JACOVINO
Law School: University of Pennsylvania Law School
Year Admitted: 1991
Address: Po Box 991, 220 Park Ave, Florham Park, NJ 07932-0991
Company Name: SCHENCK PRICE SMITH & KING LLP
Law School: TULANE
Year Admitted: 2002
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 3261 W State Rd # Bl, Saint Bonaventure, NY 14778-9800
Company Name: ST. BONAVENTURE FRIARY
Law School: SUNY AT BUFFALO
Year Admitted: 1991
Address: 1800 Diagonal Rd Ste 600, Alexandria, VA 22314-2840
Company Name: SYDRIAN INC.
Law School: University of Minnesota Law School
Year Admitted: 2011
Address: 111 John St Ste 1500, New York, NY 10038-3116
Company Name: NEWMAN LAW ASSOCIATES PLLC
Law School: New England Law
Year Admitted: 2016
Address: 1 Penn Plz Ste 5003, New York, NY 10119-0002
Company Name: LAW OFFICES OF SHAHAB KATIRACHI
Law School: THE TEMPLE UNIVERSITY BEASLEY SCHOOL OF LAW
Year Admitted: 1984
Address: 28 Liberty St, New York, NY 10005-1400
Law School: TOURO, HUNTINGTON
Year Admitted: 2002
Address: 95 Franklin St Rm 1634, Buffalo, NY 14202-3921
Company Name: ERIE COUNTY ATTORNEY'S OFFICE
Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW
Year Admitted: 2002
Address: Av. Faria Lima 3900, 8o Andar, Sao Paulo Sp, -, BRAZIL
Company Name: GALDINO, PIMENTA, TAKEMI, AYOUB, SALGUEIRO, REZENDE DE ALMEIDA ADVOGADOS
Law School: New York University School of Law
Year Admitted: 2021
Address: 1 Columbus Cir Fl 19, New York, NY 10019-8735
Company Name: DEUTSCHE BANK
Law School: HARVARD
Year Admitted: 1989
Address: 500 Mamaroneck Ave Ste 503, Harrison, NY 10528-1611
Company Name: GORDON REES SCULLY MANSUKHANI, LLP
Law School: SETON HALL UNIVERSITY
Year Admitted: 2000
Address: 175 Greenwich St Fl 55, New York, NY 10007-2450
Company Name: COZEN O'CONNOR
Law School: UNIVERSITY OF MICHIGAN
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.