Robert S. Rule

(845) 291-2454 · 14 Scotchtown Ave, Goshen, NY 10924-1631

Overview

ROBERT S. RULE (Registration #6190664) is an attorney in Goshen 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 LEGAL AID SOCIETY OF ORANGE COUNTY NEW YORK. The attorney was graduated from Pace Law School. The registered office location is at 14 Scotchtown Ave, Goshen, NY 10924-1631, with contact phone number (845) 291-2454. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6190664
Full NameROBERT S. RULE
First NameROBERT
Last NameRULE
Company NameLEGAL AID SOCIETY OF ORANGE COUNTY NEW YORK
Address14 Scotchtown Ave
Goshen
NY 10924-1631
CountyOrange
Telephone(845) 291-2454
Law SchoolPace Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationJun 2027

Organization Information

Company NameLEGAL AID SOCIETY OF ORANGE COUNTY NEW YORK
Address14 Scotchtown Ave
Goshen
NY 10924-1631
Telephone(845) 291-2454
Law SchoolPace Law School

Attorneys with the same school

Address: 815 Walker St Ste 550, Houston, TX 77002-5735
Company Name: MARKOVICH GROVER, PLLC
Law School: Pace Law School
Year Admitted: 2025
Address: 221 S Warren St Ste 300, Syracuse, NY 13202-1843
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: Pace Law School
Year Admitted: 2025
Address: 245 Main St Ste 410, White Plains, NY 10601-2406
Company Name: MARKS DIPALERMO WILSON PLLC
Law School: Pace Law School
Year Admitted: 2025
Address: 445 Hamilton Ave Ste 405, White Plains, NY 10601-1825
Company Name: JAFFE & ASHER
Law School: Pace Law School
Year Admitted: 2025
Address: 150 Grand Street, Ste 610, White Plains, NY 10601-1812
Company Name: GERBER CIANO KELLY BRADY LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 140 Grand St, White Plains, NY 10601-4831
Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION, SECOND DEPARTMENT
Law School: Pace Law School
Year Admitted: 2025
Address: 2975 Westchester Ave Ste 415, Purchase, NY 10577-2580
Company Name: HARFENIST KRAUT & PERLSTEIN, LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 22 Vanderbilt Ave Ste 2400, New York, NY 10017-4611
Company Name: KENNEDYS LAW CMK LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 233 Broadway, 9th Floor, New York, NY 10279
Company Name: HARRIS KEENAN GOLDFARB PLLC
Law School: Pace Law School
Year Admitted: 2025
Address: 245 Main St Ste 500, White Plains, NY 10601-2425
Company Name: ENEA, SCANLAN & SIRIGNANO, LLP.
Law School: Pace Law School
Year Admitted: 2026
Find all attorneys with the same school

Location Information

Street Address 14 SCOTCHTOWN AVE
CityGOSHEN
StateNY
Zip Code10924-1631

Attorneys in the same location

Address: 14 Scotchtown Ave Ste 3, Po Box 328, Goshen, NY 10924-1632
Company Name: THE LEGAL AID SOCIETY OF ORANGE COUNTY, INC.
Law School: City University of New York School of Law
Year Admitted: 2019
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631
Company Name: ORANGE COUNTY LEGAL AID SOCIETY
Law School: ST JOHNS
Year Admitted: 1973
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631
Company Name: LEGAL AID SOCIETY OF ORANGE COUNTY
Law School: Albany Law School
Year Admitted: 2025
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631
Company Name: LEGAL AID SOCIETY OF ORANGE COUNTY INC.
Law School: CALIFORNIA WESTERN
Year Admitted: 1996
Address: 14 Scotchtown Avenue, Post Office Box 388, Goshen, NY 10924-0388
Company Name: PETER G BOTTI
Law School: LAW CLERK UNDER JG OWEN
Year Admitted: 1981
Address: 14 Scotchtown Ave, Po Box 328, Goshen, NY 10924-1631
Company Name: LEGAL AID SOCIETY OF ORANGE COUNTY, INC
Law School: SUNY BUFFALO
Year Admitted: 1984
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631
Company Name: LEGAL AID SOCIETY
Law School: Capital University Law School
Year Admitted: 1999
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631
Company Name: THE LEGAL AID SOCIETY OF ORANGE COUNTY, LLC.
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631
Company Name: LEGAL AID SOCIETY OF ORANGE COUNTY, INC. (GOSHEN, NEW YORK)
Law School: NORTHWESTERN UNIVERSITY
Year Admitted: 1996
Address: 14 Scotchtown Ave, Goshen, NY 10924-1631
Company Name: BOTTI & DE BOTTI LAW FIRM
Law School: New York Law School
Year Admitted: 2017
Find all attorneys in the same location

Attorneys in the same zip code

Address: 255-275 Main Street, Goshen, NY 10924
Company Name: ORANGE COUNTY DEPARTMENT OF LAW
Law School: Brooklyn Law School
Year Admitted: 2015
Address: County Government Center, 255-275 Main Street, 4th Floor, Goshen, NY 10924
Company Name: OFFICE OF THE ORANGE COUNTY DISTRICT ATTORNEY
Law School: Vermont Law School
Year Admitted: 2011
Address: 1 Harriman Sq, Po Box 60, Goshen, NY 10924
Law School: AVE MARIA
Year Admitted: 2006
Address: Scotchtown Road, Goshen, NY 10924
Company Name: LEGAL AID SOCIETY OF ORANGE COUNTY
Law School: Pace Law School
Year Admitted: 1984
Address: 255275 Main St, Goshen, NY 10924
Company Name: ORANGE COUNTY DEPT. OF LAW FAMILY COURT UNIT
Law School: ST. MARY'S UNIVERSITY
Year Admitted: 2002
Address: Legal Services of The Hudson Valley, 60 Erie Street, Goshen, NY 10924
Company Name: CHERYL A. BEVERSON, ATTY.
Law School: PACE UNIVERSITY
Year Admitted: 2005
Address: 154 Main St, Po Box 700, Goshen, NY 10924
Company Name: OSTRER & SADAGHIANI, P.C.
Law School: UNIVERSITY OF NOTRE DAME
Year Admitted: 2007
Address: 255-275 Main Street, Goshen, NY 10924
Company Name: ORANGE COUNTY DISTRICT ATTORNEYS OFFICE
Law School: Seton Hall University School of Law
Year Admitted: 2016
Address: 255-275 Main Street, Goshen, NY 10924
Company Name: ORANGE COUNTY DISTRICT ATTORNEY S OFFICE
Law School: St. John's University School of Law
Year Admitted: 2024
Address: 255-275 Main Street, Goshen, NY 10924
Company Name: ORANGE COUNTY DISTRICT ATTORNEY
Law School: New York Law School
Year Admitted: 2010
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 900 7th St Nw, Washington, DC 20001-3886
Company Name: SCHAGRIN ASSOCIATES
Law School: AMERICAN UNIVERSITY
Year Admitted: 2013
Address: 802 64th Street, Suite 2a, Brooklyn, NY 11220
Company Name: FONG & WONG AND WU PLLC
Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 2011
Address: Corning Tower, Floor 24, Albany, NY 12237
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH - BUREAU OF ADMINISTRATIVE HEARINGS
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 560 Sylvan Ave Ste 1050, Englewood Cliffs, NJ 07632-3160
Company Name: ROBERT YU LLC
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2003
Address: 122 E 42nd St Fl 31, New York, NY 10168-3100
Company Name: LAX LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 1995
Address: 60 S 6th St Ste 1500, Minneapolis, MN 55402-4443
Company Name: FREDRIKSON & BYRON, P.A.
Law School: UNIVERSITY AT BUFFALO (SUNY)
Year Admitted: 2004
Address: 787 7th Ave, New York, NY 10019-6018
Company Name: SIDLEY AUSTIN LLP
Law School: UNIV. OF PENNSYLVANIA LAW SCHOOL
Year Admitted: 2007
Address: 235 W 22nd St Apt 3e, New York, NY 10011-3189
Company Name: ROBERT V RE
Law School: Brooklyn Law School
Year Admitted: 1975
Address: 65 Court St, Brooklyn, NY 11201-4916
Company Name: NEW YORK CITY DEPARTMENT OF EDUCATION
Law School: Fordham University School of Law
Year Admitted: 2021
Address: 90 Rivonia Road, Sandhurst, Sandton, 2196, Johannesburg, SOUTH AFRICA
Company Name: WEBBER WENTZEL, IN ALLIANCE WITH LINKLATERS
Law School: UNIVERSITY OF THE WITWATERSRAND
Year Admitted: 2015

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.