Elizabeth Jane Mohr

(716) 908-9536 · 7563 Lake Rd, Sodus, NY 14551-9309

Overview

ELIZABETH JANE MOHR (Registration #6211833) is an attorney in Sodus admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from Syracuse University College of Law. The registered office location is at 7563 Lake Rd, Sodus, NY 14551-9309, with contact phone number (716) 908-9536. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6211833
Full NameELIZABETH JANE MOHR
First NameELIZABETH
Last NameMOHR
Address7563 Lake Rd
Sodus
NY 14551-9309
CountyWayne
Telephone(716) 908-9536
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Address7563 Lake Rd
Sodus
NY 14551-9309
Telephone(716) 908-9536
Law SchoolSyracuse University College of Law

Attorneys with the same school

Address: 1 Lincoln Ctr Fl 15, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK, AND KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 8430 Oswego Rd # 560, Liverpool, NY 13090-1004
Company Name: ESQUIRE GROUP, PC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 60 State St, Boston, MA 02109-1800
Company Name: SIDLEY AUSTIN
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 310, Syracuse, NY 13202-1809
Company Name: LEGAL AID SOCIETY OF MID-NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 351 S Warren St, Syracuse, NY 13202-2074
Company Name: FRANK H HISCOCK LEGAL AID SOCIETY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 7 Times Sq Fl 22, New York, NY 10036-6551
Company Name: MANATT, PHELPS & PHILLIPS, LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 350 Linden Oaks Ste 215, Rochester, NY 14625-2807
Company Name: LIPPES MATHIAS LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 210 E Fayette St Fl 7, Syracuse, NY 13202-1936
Company Name: DAVIES LAW FIRM, P.C.
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 7563 LAKE RD
CitySODUS
StateNY
Zip Code14551-9309

Attorneys in the same location

Address: 7563 Lake Rd, Sodus, NY 14551-9309
Company Name: MOHR,DEREK
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 1998

Attorneys in the same zip code

Address: 24 Maple Ave, Sodus, NY 14551-1006
Company Name: KARL OBINE ATTORNEY AT LAW
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1994
Address: 6 E Main St, Sodus, NY 14551-1039
Company Name: LAIR, WARNER & SHAY, P.C.
Law School: Suffolk University Law School
Year Admitted: 2007
Address: PO Box 188, 87 W Main St, Sodus, NY 14551-0188
Company Name: Dynalec Corporation, Inc.
Law School: Vermont Law School, J.D., Boston University School of Law, LL.M.
Year Admitted: 2005
Address: 6 E Main St, Sodus, NY 14551-1039
Company Name: LAIR & WARNER, P. C.
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2004

Attorneys in the state of NY

Address: 235 Berryman Dr, Buffalo, NY 14226-4318
Company Name: SEMRUSH INC. / SEMRUSH HOLDINGS, INC.
Law School: Harvard Law School
Year Admitted: 2025
Address: 200 Park Ave Rm 4000, New York, NY 10166-4099
Company Name: WINSTON & STRAWN
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: SHEARMAN & STERLING
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 44 W Williams St, Waterloo, NY 13165-1338
Company Name: SENECA COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Albany Law School
Year Admitted: 2025
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 420 Main St, Buffalo, NY 14202-3501
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 230 Park Avenue, Suite 2200, New York City, NY 10169-
Company Name: TEITLER AND TEITLER LLP
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 44 E Bridge St Ste 301, Oswego, NY 13126-2142
Company Name: OSWEGO COUNTY PUBLIC DEFENDER'S OFFICE
Law School: Penn State Law University Park
Year Admitted: 2025
Address: 150 Grand St # 100, White Plains, NY 10601-4821
Company Name: WESTCHESTER LEGAL AID
Law School: Pace Law School
Year Admitted: 2025
Find all attorneys in the state of NY

Similar Entities

Attorneys with similar names

Address: 111 Murphy Hall, 206 Church Street Se, Minneapolis, MN 55455-
Company Name: UNIVERSITY OF MINNESOTA
Law School: VANDERBILT UNIVERSITY
Year Admitted: 1980
Address: 438 Main St Ste 910, Buffalo, NY 14202-3210
Company Name: TRIGILIO CIAMBRONE PARTNERSHIP
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 1982
Address: 1107 Lake Washington Blvd N Ste 800, Renton, WA 98056-2502
Company Name: WIZARDS OF THE COAST
Law School: Syracuse University College of Law
Year Admitted: 2014
Address: 80 Broadway Ste 102, Menands, NY 12204-3025
Company Name: NYS DEPT OF LABOR, UNEMPLOYMENT INSURANCE APPEAL BOARD
Law School: ALBANY
Year Admitted: 1980
Address: 42 High St, Medford, MA 02155-3863
Company Name: PATRICIA BRADY AND ASSOCIATES
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 1994
Address: 733 3rd Ave Ste 1601, New York, NY 10017-3204
Company Name: SISTERHOOD IS GLOBAL INSTITUTE
Law School: New York University School of Law
Year Admitted: 1996
Address: 760 United Nations Plz, New York, NY 10017-6818
Company Name: UNITED NATIONS
Law School: Santa Clara University School of Law
Year Admitted: 2008
Address: 49 Stonewall Dr, Livingston, NJ 07039-1838
Law School: CORNELL LAW SCHOOL
Year Admitted: 1998
Address: 1251 Flagler Dr, Mamaroneck, NY 10543-4602
Law School: FORDHAM UNIV
Year Admitted: 1990
Address: 1100 Louisiana St Ste 3500, Houston, TX 77002-5212
Company Name: REYNOLDS FRIZZELL LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 2017

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.