Clay Mathew Snider

(631) 505-1086 · 184 S 1st St, Lindenhurst, NY 11757-4956

Overview

CLAY MATHEW SNIDER (Registration #6199061) is an attorney in Lindenhurst 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 SAMMARTINO & SULTAN LAW GROUP. The attorney was graduated from Touro University Jacob D. Fuchsberg Law Center. The registered office location is at 184 S 1st St, Lindenhurst, NY 11757-4956, with contact phone number (631) 505-1086. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6199061
Full NameCLAY MATHEW SNIDER
First NameCLAY
Last NameSNIDER
Company NameSAMMARTINO & SULTAN LAW GROUP
Address184 S 1st St
Lindenhurst
NY 11757-4956
CountySuffolk
Telephone(631) 505-1086
Law SchoolTouro University Jacob D. Fuchsberg Law Center
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameSAMMARTINO & SULTAN LAW GROUP
Address184 S 1st St
Lindenhurst
NY 11757-4956
Telephone(631) 505-1086
Law SchoolTouro University Jacob D. Fuchsberg Law Center

Attorneys with the same company

Address: 184 S 1st St, Lindenhurst, NY 11757-4956
Company Name: SAMMARTINO & SULTAN LAW GROUP
Law School: Pace Law School
Year Admitted: 2015
Address: 184 S 1st St, Lindenhurst, NY 11757-4956
Company Name: SAMMARTINO & SULTAN LAW GROUP
Law School: City University of New York School of Law
Year Admitted: 2009

Attorneys with the same school

Address: 400 Carleton Ave, Central Islip, NY 11722-4504
Company Name: LEGAL AID SOCIETY OF SUFFOLK COUNTY, INC.
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 1 Independence Hl, Farmingville, NY 11738-2145
Company Name: TOWN OF BROOKHAVEN LAW DEPARTMENT
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 9320 Roosevelt Ave, Jackson Heights, NY 11372-7911
Company Name: MARROQUIN LAW, P.C.
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 201 Old Country Rd Ste 110, Melville, NY 11747-2727
Company Name: KIM SMITH LAW GROUP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 555 5th Ave Fl 8, New York, NY 10017-2416
Company Name: NICOLETTI SPINNER RYAN GULINO PINTER LLP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 2075 86th Street, Suite 200b, Brooklyn, NY 11214
Company Name: LAW OFFICES OF JAMESON XU PLLC
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 2174 Jackson Ave, Seaford, NY 11783-2608
Company Name: KERLEY WALSH MATERA AND CINQUEMANI
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2026
Address: 360 Adams St Ste 1117, Brooklyn, NY 11201-3707
Company Name: KINGS COUNTY SUPREME COURT, CIVIL TERM
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: Po Box 328, 14 Scotchtown Ave. 3rd Floor, Goshen, NY 10924-0328
Company Name: THE LEGAL AID SOCIETY OF ORANGE COUNTY, INC.
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 1641 Deer Park Ave, Deer Park, NY 11729-5200
Company Name: LAW OFFICE OF MARK A. MUSACHIO
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 184 S 1ST ST
CityLINDENHURST
StateNY
Zip Code11757-4956

Attorneys in the same location

Address: 184 S 1st St, Lindenhurst, NY 11757-4956
Company Name: SAMMARTINO & SULTAN LAW GROUP
Law School: Pace Law School
Year Admitted: 2015
Address: 184 S 1st St, Lindenhurst, NY 11757-4956
Company Name: SAMMARTINO & SULTAN LAW GROUP
Law School: City University of New York School of Law
Year Admitted: 2009
Address: 184 S 1st St, Lindenhurst, NY 11757-4956
Company Name: NICOLE RAMON, ESQ.
Law School: Brooklyn Law School
Year Admitted: 2018

Attorneys in the same zip code

Address: 227 Tremont Rd, Lindenhurst, NY 11757-1837
Company Name: GINAMARIE M PALMIERI -ATTORTNEY AT LAW
Law School: ST JOHN'S UNIVERSITY
Year Admitted: 2003
Address: 940 Route 109, Lindenhurst, NY 11757-1137
Company Name: Northeast Wealth Management
Law School: Creighton University School of Law
Year Admitted: 2012
Address: 105 48th St, Lindenhurst, NY 11757-2018
Company Name: ROGER S. MORAN
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2002
Address: 200 Sunrise Hwy, Lindenhurst, NY 11757-2512
Company Name: TOWN OF BABYLON - TOWN ATTORNEY S OFFICE
Law School: WMU - COOLEY LAW SCHOOL
Year Admitted: 2015
Address: 218 N Wellwood Ave Ste 4, Lindenhurst, NY 11757-3704
Company Name: DE TOLLA LAW GROUP PC
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2018
Address: 200 Sunrise Hwy, Lindenhurst, NY 11757-2512
Company Name: TOWN OF BABYLON TOWN ATTORNEY S OFFICE
Law School: Florida Coastal School of Law
Year Admitted: 2017
Address: Po Box 504, Lindenhurst, NY 11757-0504
Company Name: LAW OFFICE OF YALE M. MUROV, PLLC
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1965
Address: Po Box 384, Lindenhurst, NY 11757-0384
Company Name: DAVID GEVANTER
Law School: HOFSTRA LAW
Year Admitted: 1989
Address: 200 Sunrise Hwy, Lindenhurst, NY 11757-2597
Company Name: BABYLON TOWN ATTORNEY'S OFFICE
Law School: ALBANY LAW SCHOOL OF UNION UNIVERSITY
Year Admitted: 1999
Address: 442 48th St, Lindenhurst, NY 11757-1933
Company Name: ERIC M. FISHER, ESQ.
Law School: TOURO
Year Admitted: 2005
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 435 W 116th St, New York, NY 10027-7237
Company Name: COLUMBIA UNIVERSITY
Law School: Harvard Law School
Year Admitted: 2019
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 1976
Address: 228 Park Ave S # 73743, New York, NY 10003-1502
Company Name: SURGEPOINT CAPITAL, LLC
Law School: Harvard Law School
Year Admitted: 2023
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON DUNN & CRUTCHER LLP
Law School: Columbia Law School
Year Admitted: 2009
Address: 252 Main St, Massena, NY 13662-1957
Company Name: SNIDER & SNIDER
Law School: University of Notre Dame Law School
Year Admitted: 1979
Address: 14 Penn Plaza, 19th Floor, New York, NY 10122
Company Name: SHINDER CANTOR LERNER LLP
Law School: University of Minnesota Law School
Year Admitted: 2025
Address: 1 Blue Hill Plz Ste 1509, Pearl River, NY 10965-3165
Company Name: ALAN SNIDER, ESQ.
Law School: HOFSTRA
Year Admitted: 1985
Address: 767 5th Ave, New York, NY 10153-0023
Company Name: WEIL, GOTSHAL & MANGES
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 4 Times Square, New York, NY 10036-6518
Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
Law School: HARVARD LAW SCHOOL
Year Admitted: 2013
Address: 1925 Century Park E Ste 1900, Los Angeles, CA 90067-2754
Company Name: VEDDER PRICE P.C.
Law School: UNIVERSITY OF NOTRE DAME
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.