KAYLIN VASHTI BRIDGLALL (Registration #6188023) is an attorney in Elmsford admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is STUDENT ADVOCACY. The attorney was graduated from Pace Law School. The registered office location is at 3 W Main St Ste 212, Elmsford, NY 10523-2414, with contact phone number (914) 347-7039. The current status of the attorney is Currently registered.
Registration Number | 6188023 |
Full Name | KAYLIN VASHTI BRIDGLALL |
First Name | KAYLIN |
Last Name | BRIDGLALL |
Company Name | STUDENT ADVOCACY |
Address | 3 W Main St Ste 212 Elmsford NY 10523-2414 |
County | Westchester |
Telephone | (914) 347-7039 |
Law School | Pace Law School |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Aug 2027 |
Company Name | STUDENT ADVOCACY |
Address | 3 W Main St Ste 212 Elmsford NY 10523-2414 |
Telephone | (914) 347-7039 |
Law School | Pace Law School |
Address: 658 Kenilworth Dr Ste 203, Towson, MD 21204-2334 Company Name: STOUFFER LEGAL Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 50 Main St Fl 10, White Plains, NY 10606-1900 Company Name: DISEIRO MARTIN O'CONNOR & CASTIGLIONI LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 22 Saw Mill River Rd Ste 305, Hawthorne, NY 10532-1551 Company Name: PORTNOY SCHNECK, LLC Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 250 W 55th St, New York, NY 10019-9710 Company Name: ARNOLD & PORTER KAYE, SCHOLER LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 7 Broad St, Pawling, NY 12564-1069 Company Name: CAPPILLINO, ROTHSCHILD & EGAN, LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 625 Broadway, Albany, NY 12233-0001 Company Name: NY STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, OFFICE OF GENERAL COUNSEL Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 160 S Central Ave, Elmsford, NY 10523-3521 Company Name: TEAMSTERS LOCAL 456 Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 445 Hamilton Ave, White Plains, NY 10601-1807 Company Name: CUDDY & FEDER Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 915 Lafayette Blvd, Bridgeport, CT 06604-4706 Company Name: UNITED STATES BANKRUPTCY COURT Law School: Pace Law School Year Admitted: 2025 | ||||
Address: Po Box 1023, Mount Vernon, NY 10551-1023 Company Name: AJOSTA SERVICES INC. Law School: Pace Law School Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
3 W MAIN ST STE 212 |
City | ELMSFORD |
State | NY |
Zip Code | 10523-2414 |
Address: 3 W Main St Ste 200, Elmsford, NY 10523-2414 Company Name: ROTHMAN ROCCO, LLP Law School: AMERICAN UNIVERSITY Year Admitted: 1996 |
Address: 3 W Main St Ste 200, Elmsford, NY 10523-2414 Company Name: ROTHMAN ROCCO LARUFFA, LLP Law School: Pace Law School Year Admitted: 1981 |
Address: 3 W Main St Ste 200, Elmsford, NY 10523-2414 Company Name: ROTHMAN IP LLP Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2013 |
Address: 3 W Main St Ste 200, Elmsford, NY 10523-2414 Company Name: ROTHMAN ROCCO LARUFFA Law School: BOSTON UNIVERSITY Year Admitted: 1989 |
Address: 3 W Main St Ste 200, Elmsford, NY 10523-2414 Company Name: ERIC JANES LARUFFA, ESQ. Law School: HOFSTRA UNIVERSITY Year Admitted: 1991 |
Address: 3 W Main St Ste 200, Elmsford, NY 10523-2414 Company Name: ROTHMAN ROCCO LLP Law School: New York University School of Law Year Admitted: 2001 |
Address: 3 W Main St Ste 200, Elmsford, NY 10523-2414 Company Name: ROTHMAN ROCCO LARUFFA, LLP Law School: CARDOZO Year Admitted: 2008 |
Address: Po Box 479, Elmsford, NY 10523-0479 Company Name: WORLD BUSINESS LENDERS Law School: FORDHAM Year Admitted: 1984 | ||||
Address: 100 Clearbrook Rd Ste 345, Elmsford, NY 10523-1116 Company Name: BLACK MARJIEH & SANFORD LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 100 Clearbrook Rd Ste 345, Elmsford, NY 10523-1116 Company Name: BLACK MARJIEH & SANFORD, LLP Law School: PACE LAW Year Admitted: 1997 | ||||
Address: 100 Clearbrook Rd Ste 345, Elmsford, NY 10523-1116 Company Name: BLACK MARJIEH & SANFORD, LLP Law School: THOMAS M. COOLEY Year Admitted: 2004 | ||||
Address: 100 Clearbrook Rd Ste 345, Elmsford, NY 10523-1116 Company Name: BLACK MARJIEH & SANFORD LLP Law School: Syracuse University College of Law Year Admitted: 2011 | ||||
Address: 100 Clearbrook Rd Ste 345, Elmsford, NY 10523-1116 Company Name: BLACK MARJIEH & SANFORD LLP Law School: New York Law School Year Admitted: 2009 | ||||
Address: 100 Clearbrook Rd Ste 345, Elmsford, NY 10523-1116 Company Name: BLACK MARJIEH & SANFORD LLP Law School: ST. JOHN'S LAW SCHOOL Year Admitted: 2014 | ||||
Address: 100 Clearbrook Rd Ste 345, Elmsford, NY 10523-1116 Company Name: BLACK MARJIEH & SANFORD LLP Law School: PACE UNIVERSITY Year Admitted: 2002 | ||||
Address: 175 Clearbrook Rd, Elmsford, NY 10523-1109 Company Name: MRS. BLOOM'S DIRECT, INC. Law School: Fordham University School of Law Year Admitted: 2002 | ||||
Address: 100 Clearbrook Rd, Elmsford, NY 10523-1116 Company Name: LAW OFFICE OF LAWRENCE J. REISS Law School: Fordham University School of Law Year Admitted: 1985 | ||||
Find all attorneys in the same zip code |
Address: 3 Columbus Cir Fl 15, New York, NY 10019-8720 Company Name: WHITTINGHAM LAW Law School: NORTHEASTERN SCHOOL OF LAW Year Admitted: 2011 |
Address: 100 Se 2nd St Ste 2100, Miami, FL 33131-2174 Company Name: WILSON ELSER MOSKOWITZ EDELMAN & DICKER LLP Law School: Syracuse University College of Law Year Admitted: 2007 |
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.