Kaylin Vashti Bridglall

(914) 347-7039 · 3 W Main St Ste 212, Elmsford, NY 10523-2414

Overview

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.

Attorney Information

Registration Number6188023
Full NameKAYLIN VASHTI BRIDGLALL
First NameKAYLIN
Last NameBRIDGLALL
Company NameSTUDENT ADVOCACY
Address3 W Main St Ste 212
Elmsford
NY 10523-2414
CountyWestchester
Telephone(914) 347-7039
Law SchoolPace Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameSTUDENT ADVOCACY
Address3 W Main St Ste 212
Elmsford
NY 10523-2414
Telephone(914) 347-7039
Law SchoolPace Law School

Attorneys with the same 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

Location Information

Street Address 3 W MAIN ST STE 212
CityELMSFORD
StateNY
Zip Code10523-2414

Attorneys in the same zip code

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.