JOSEPH MAXWELL CIBELLIS (Registration #6203426) is an attorney in Water Mill 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 THE BENINCASA GROUP PLLC. The attorney was graduated from Hofstra University Maurice A. Deane School of Law. The registered office location is at 860 Montauk Hwy, Water Mill, NY 11976-2638, with contact phone number (631) 500-9595. The current status of the attorney is Currently registered.
Registration Number | 6203426 |
Full Name | JOSEPH MAXWELL CIBELLIS |
First Name | JOSEPH |
Last Name | CIBELLIS |
Company Name | THE BENINCASA GROUP PLLC |
Address | 860 Montauk Hwy Water Mill NY 11976-2638 |
County | Suffolk |
Telephone | (631) 500-9595 |
Law School | Hofstra University Maurice A. Deane School of Law |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Feb 2027 |
Company Name | THE BENINCASA GROUP PLLC |
Address | 860 Montauk Hwy Water Mill NY 11976-2638 |
Telephone | (631) 500-9595 |
Law School | Hofstra University Maurice A. Deane School of Law |
Address: 1983 Marcus Ave Ste 260, New Hyde Park, NY 11042-1056 Company Name: SHAUB, AHMUTY, CITRIN & SPRATT LLP Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 242 Crossways Park Dr W, Woodbury, NY 11797-2031 Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 58 S Service Rd Ste 170, Melville, NY 11747-5104 Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 300 Garden City Plz Fl 5, Garden City, NY 11530-3333 Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 599 Lexington Ave, New York, NY 10022-6030 Company Name: ALLEN OVERY SHEARMAN STERLING Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 3705 Quackerbridge Road, Suite 116, Hamilton, NJ 08619- Company Name: PORTNOY SCHNECK, L.L.C. Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 400 Carleton Ave, Central Islip, NY 11722-4504 Company Name: SUFFOLK COUNTY DISTRICT ATTORNEY'S OFFICE, DISTRICT COURT BUREAU Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 325 Columbia Tpke, Florham Park, NJ 07932-1213 Company Name: BRESSLER AMERY AND ROSS Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 6829 Main St, Flushing, NY 11367-1305 Company Name: CONSUMER ATTORNEYS PLLC Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 98 Cuttermill Rd Ste 462s, Great Neck, NY 11021-3017 Company Name: ANDELSMAN LAW Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
860 MONTAUK HWY |
City | WATER MILL |
State | NY |
Zip Code | 11976-2638 |
Address: 860 Montauk Hwy Unit 4, Water Mill, NY 11976-2638 Company Name: MICHAEL G. WALSH ATTORNEY AT LAW Law School: ST JOHNS UNIVERSITY Year Admitted: 1988 |
Address: 860 Montauk Hwy Unit 8, Water Mill, NY 11976-2638 Company Name: SENDLENSKI LAW FIRM, PLLC Law School: SUFFOLK UNIVERSITY Year Admitted: 2004 |
Address: 70 Water Mill Towd Rd, Water Mill, NY 11976-2420 Company Name: PETER E. SCHULT, ESQ Law School: HOFSTRA UNIVERSITY Year Admitted: 1984 | ||||
Address: 37 Wood Edge Ct, Water Mill, NY 11976-2346 Company Name: RON JOSEPH HOROWITZ Law School: CARDOZO LAW SCHOOL Year Admitted: 1986 | ||||
Address: Po Box 328, Water Mill, NY 11976-0328 Law School: MAURICE A. DEANE SCHOOL OF LAW AT HOFSTRA UNIV. Year Admitted: 2015 | ||||
Address: Po Box 1127, Water Mill, NY 11976-1127 Company Name: SUSAN L. SPAGNA, ESQ. Law School: Widener University Delaware Law School Year Admitted: 1976 | ||||
Address: Po Box 326, 1329 Flying Point Rd, Water Mill, NY 11976-0326 Company Name: DANIEL BREEN, ESQ. Law School: SYRACUSE Year Admitted: 1981 | ||||
Address: 1605 Deerfield Rd, Water Mill, NY 11976-2108 Law School: UNIVERSITY OF MIAMI Year Admitted: 1987 | ||||
Address: Po Box 1294, Water Mill, NY 11976-1294 Company Name: IMMIGRATION LEGAL SERVICES OF L.I. Law School: UNIVERSITY OF THE DISTRICT OF COLUMBIA Year Admitted: 2007 | ||||
Address: PO Box 1294, Water Mill, NY 11976-1294 Law School: TOURO COLLEGE JACOB D. FUCHBERG LAW CENTER Year Admitted: 2014 | ||||
Address: Po Box 329, 94 Lower Seven Ponds Road, Water Mill, NY 11976-0329 Law School: TEMPLE Year Admitted: 1986 | ||||
Find all attorneys in the same zip code |
Address: 200 Park Ave, New York, NY 10166-0005 Company Name: GIBSON DUNN AND CRUTCHER LLP Law School: HAVARD LAW SCHOOL Year Admitted: 2016 |
Address: 1112 Crystal Dr, Palm Beach Gardens, FL 33418-4027 Company Name: MAXWELL STOLZBERG Law School: NEW YORK UNIVERSITY Year Admitted: 1967 |
Address: Po Box 334, Oakhurst, NJ 07755-0334 Company Name: MAXWELL XAVIER COLBY ESQ Law School: RUTGERS Year Admitted: 1984 |
Address: 575 Lexington Ave, New York, NY 10022-6102 Company Name: WARSHAW BURSTEIN, LLP Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2010 |
Address: 129 Samsung-Ro, Seoul, -, SOUTH KOREA Company Name: SEC, LTD. Law School: Columbia Law School Year Admitted: 2004 |
Address: 12055 Queens Blvd, Jamaica, NY 11424-1015 Company Name: QUEENS COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Washington and Lee University School of Law Year Admitted: 2018 |
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: FORDHAM UNIVERSITY Year Admitted: 2017 |
Address: 1 New York Plz, New York, NY 10004-1901 Company Name: FRIED FRANK HARRIS SHRIVER & JACOBSON Law School: University of California Berkeley School of Law Year Admitted: 2009 |
Address: 18932 37th Ave, Flushing, NY 11358-2302 Law School: Columbia University School of Law Year Admitted: 2010 |
Address: 1177 Avenue of The Americas # 2558b, New York, NY 10036-2714 Company Name: HERBERT SMITH FREEHILLS KRAMER (US) LLP Law School: Georgetown University Law Center Year Admitted: 2024 |
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.