Joseph Maxwell Cibellis

(631) 500-9595 · 860 Montauk Hwy, Water Mill, NY 11976-2638

Overview

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.

Attorney Information

Registration Number6203426
Full NameJOSEPH MAXWELL CIBELLIS
First NameJOSEPH
Last NameCIBELLIS
Company NameTHE BENINCASA GROUP PLLC
Address860 Montauk Hwy
Water Mill
NY 11976-2638
CountySuffolk
Telephone(631) 500-9595
Law SchoolHofstra University Maurice A. Deane School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameTHE BENINCASA GROUP PLLC
Address860 Montauk Hwy
Water Mill
NY 11976-2638
Telephone(631) 500-9595
Law SchoolHofstra University Maurice A. Deane School of Law

Attorneys with the same school

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

Location Information

Street Address 860 MONTAUK HWY
CityWATER MILL
StateNY
Zip Code11976-2638

Attorneys in the same location

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

Attorneys in the same zip code

Address: Po Box 780, Water Mill, NY 11976-0780
Year Admitted: 1986
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

Similar Entities

Attorneys with similar names

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

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.