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: 211 W Jefferson St, Syracuse, NY 13202-2455
Company Name: SUGARMAN LAW FIRM
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: Los Rios 105 Intersection Manuel Galecio, Guayaquil, Guayas, 090112, -, ECUADOR (REPUBLIC OF)
Company Name: ESTUDIO JURIDICO PAZMINO & CIA.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 74 Bunner St, Oswego, NY 13126-3357
Company Name: OSWEGO COUNTY PUBLIC DEFENDER
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: 1220 Washington Ave Bldg 7a, Albany, NY 12226-1799
Company Name: NYS DIVISION OF HOMELAND SECURITY AND EMERGENCY SERVICES
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 F St Ne # 8226, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 Great Oaks Blvd Ste 129, Albany, NY 12203-7919
Company Name: NYS APPELLATE DIVISION, THIRD JUDICIAL DEPARTMENT, ATTORNEY GRIEVANCE COMMITTEE
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 505 S State St, Syracuse, NY 13202-2598
Company Name: ONONDAGA COUNTY DISTRICT ATTORNEY S OFFICE
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: 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
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, P. C.
Law School: Suffolk University Law School
Year Admitted: 2007
Address: 6 E Main St, Sodus, NY 14551-1039
Company Name: LAIR & WARNER, P. C.
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2004
Address: 87 W Main St, Po Box 188, Sodus, NY 14551-1137
Company Name: DYNALEC CORPORATION, INC.
Law School: Vermont Law School, J.D., Boston University School of Law, LL.M.
Year Admitted: 2005

Attorneys in the county of Wayne

Address: 77 Water St, Lyons, NY 14489-1253
Company Name: WAYNE COUNTY DEPARTMENT OF SOCIAL SERVICES
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2013
Address: 100 Church St, Newark, NY 14513-1702
Company Name: LAW OFFICE OF MARK C. WILLIAMS
Law School: SUNY AT BUFFALO LAW SCHOOL
Year Admitted: 2012
Address: 30 Church St, Lyons, NY 14489-1113
Company Name: WAYNE COUNTY DISTRICT ATTORNEY S OFFICE
Law School: SUNY BUFFALO
Year Admitted: 2011
Address: 30 Church St, Lyons, NY 14489-1113
Law School: Syracuse University College of Law
Year Admitted: 2022
Address: 659 Wilkinson Rd, Macedon, NY 14502-8814
Law School: CORNELL
Year Admitted: 2000
Address: 113 Blossom Rd, Newark, NY 14513-2010
Law School: Syracuse University College of Law
Year Admitted: 2007
Address: 54 Broad St Rm 220, Lyons, NY 14489-1199
Company Name: WAYNE COUNTY FAMILY COURT
Law School: LONDON SCHL OF ECONOMICS
Year Admitted: 1999
Address: 6272 Pebblebrook Ln, Williamson, NY 14589-9012
Company Name: CHRISTOPHER CARAMANNA, ESQ.
Law School: Syracuse University College of Law
Year Admitted: 2016
Address: 26 Church St, Lyons, NY 14489-1145
Company Name: WAYNE COUNTY ATTORNEY S OFFICE
Law School: University of Richmond School of Law
Year Admitted: 2019
Address: 19 W Main St Ste 170, Macedon, NY 14502-8949
Company Name: HINCKLEY LEGAL PLLC
Law School: Syracuse University College of Law
Year Admitted: 2020
Find all attorneys in the county of Wayne

Similar Entities

Attorneys with similar names

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: Po Box 39, 245 Green Village Rd, Chatham, NJ 07928-0039
Company Name: THE SUDLER COMPANIES
Law School: New York University School of Law
Year Admitted: 2007
Address: 1290 Avenue of The Americas Fl 31, New York, NY 10104-3001
Company Name: LINKLATERS LLP
Law School: George Washington University Law School
Year Admitted: 2024
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: 2121 Avenue of The Stars Fl 30, Los Angeles, CA 90067-5010
Company Name: ELLIS GEORGE LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2013
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: 950 Pennsylvania Ave Nw # 4con, Washington, DC 20530-0009
Company Name: U.S. DEPT. OF JUSTICE
Law School: Brooklyn Law School
Year Admitted: 2009
Address: 1150 Connecticut Ave Nw Ste 601, Washington, DC 20036-4161
Company Name: THE SENTENCING PROJECT
Law School: Brooklyn Law School
Year Admitted: 2016
Address: 452 5th Ave, New York, NY 10018-2706
Company Name: BAKER MCKENZIE
Law School: FORDHAM
Year Admitted: 2007
Address: 42 High St, Medford, MA 02155-3863
Company Name: PATRICIA BRADY AND ASSOCIATES
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 1994

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.