Lauren Anne Koster

(914) 609-6642 · 320 Post Rd Ste 180-266, Darien, CT 06820-3668

Overview

LAUREN ANNE KOSTER (Registration #6223010) is an attorney in Darien admitted in the First Judicial Department (seated in Manhattan) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is L. KOSTER LAW PLLC. The attorney was graduated from Boston College Law School. The registered office location is at 320 Post Rd Ste 180-266, Darien, CT 06820-3668, with contact phone number (914) 609-6642. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6223010
Full NameLAUREN ANNE KOSTER
First NameLAUREN
Last NameKOSTER
Company NameL. KOSTER LAW PLLC
Address320 Post Rd Ste 180-266
Darien
CT 06820-3668
Telephone(914) 609-6642
Law SchoolBoston College Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameL. KOSTER LAW PLLC
Address320 Post Rd Ste 180-266
Darien
CT 06820-3668
Telephone(914) 609-6642
Law SchoolBoston College Law School

Attorneys with the same school

Address: 1 Federal St, Boston, MA 02110-2012
Company Name: MORGAN, LEWIS & BOCKIUS LLP
Law School: Boston College Law School
Year Admitted: 2024
Address: 7 Times Sq, New York, NY 10036-6524
Company Name: MANATT, PHELPS, & PHILLIPS LLP
Law School: Boston College Law School
Year Admitted: 2025
Address: 14 Avenue De La Grande ArmÉE, Paris, -, FRENCH REPUBLIC
Company Name: JEAUSSERAND AUDOUARD
Law School: Boston College Law School
Year Admitted: 2025
Address: 512 Gallivan Blvd Ste 205, Boston, MA 02124-5460
Company Name: LAW OFFICES OF JOHN LYDON PLLC
Law School: Boston College Law School
Year Admitted: 2024
Address: 300 Executive Dr Ste 275, West Orange, NJ 07052-3326
Company Name: ROLNICK KRAMER SADIGHI LLP
Law School: Boston College Law School
Year Admitted: 2025
Address: 919 3rd Ave Fl 38, New York, NY 10022-3915
Company Name: TALIA WESELEY
Law School: Boston College Law School
Year Admitted: 2024
Address: 89 Letchworth St, Auburn, NY 13021-5525
Company Name: MAGIC CIRCLE ENTERTAINMENT
Law School: Boston College Law School
Year Admitted: 2025
Address: One Boston Place, 201 Washington Street Suite 2000, Boston, MA 02108-
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: Boston College Law School
Year Admitted: 2025
Address: 425 Park Ave Fl 17, New York, NY 10022-3524
Company Name: CITADEL ENTERPRISE AMERICAS SERVICES LLC
Law School: Boston College Law School
Year Admitted: 2025
Address: 1 New York Plz Fl 24, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON
Law School: Boston College Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 320 POST RD STE 180-266
CityDARIEN
StateCT
Zip Code06820-3668

Attorneys in the same zip code

Address: 320 Post Rd Ste 180-281, Darien, CT 06820-3668
Company Name: STONE TEMPLE PARTNERS LLC
Law School: University of California Berkeley School of Law
Year Admitted: 1991

Attorneys in the same zip code

Address: 400 Middlesex Rd, Darien, CT 06820-2517
Company Name: RISKSMITH INSURANCE SERVICES
Law School: NORTHWESTERN SCHL OF LAW AT LEWIS & CLARK COLLEGE
Year Admitted: 2002
Address: 68 Dorchester Rd, Darien, CT 06820-2209
Company Name: ELISSA A. HYLTON
Law School: NEW YORK UNIVERSITY
Year Admitted: 1982
Address: P.O. Box 2444, Darien, CT 06820-0444
Company Name: GEORGIA VON SCHNIDT, ATTORNEY AT LAW
Law School: New York Law School
Year Admitted: 1980
Address: Po Box 1267, Darien, CT 06820-1267
Company Name: WELSH IP LAW LLC
Law School: U. OF CONN.
Year Admitted: 2010
Address: 64 Horseshoe Rd, Darien, CT 06820-2424
Law School: Temple University Beasley School of Law
Year Admitted: 1987
Address: Po Box 1126, Darien, CT 06820-1126
Company Name: T.J. UNGERLAND
Law School: GEORGETOWN LAW CENTER
Year Admitted: 1965
Address: 6 Stony Brook Rd, Darien, CT 06820-
Company Name: PHILIP J TULIMIERI ESQ
Law School: ALBANY LAW SCHOOL
Year Admitted: 1972
Address: Po Box 6, Darien, CT 06820-0506
Company Name: ELOQUATE
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 394 Middlesex Rd, Darien, CT 06820-2517
Company Name: ANNE MURTAGH HANNON, ESQ
Law School: FORDHAM UNIVERSITY
Year Admitted: 1983
Address: 16 Shady Acres Rd, Darien, CT 06820-2332
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 1984
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 177 Livingston St Fl 7, Brooklyn, NY 11201-5875
Company Name: BROOKLYN DEFENDER SERVICES, FAMILY DEFENSE PRACTICE
Law School: NEW YORK UNIVERSITY
Year Admitted: 1987
Address: 1125 Rxr Plz Fl 11, Uniondale, NY 11556-4202
Company Name: LAW OFFICE OF ERIC FENDT
Law School: Brooklyn Law School
Year Admitted: 2008
Address: 90 Park Ave, New York, NY 10016-1301
Company Name: ALSTON & BIRD LLP
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2008
Address: 390 Madison Ave, New York, NY 10017-2513
Company Name: HOGAN LOVELLS LLP
Law School: George Washington University Law School
Year Admitted: 2008
Address: 1700 Broadway Fl 29, New York, NY 10019-6559
Company Name: EXCEL SPORTS MANAGEMENT
Law School: University of Chicago Law School
Year Admitted: 2020
Address: 135 Linda Ave, Cohoes, NY 12047-1421
Company Name: NYS OFFICE OF INFORMATION TECHNOLOGY SERVICES
Law School: Albany Law School
Year Admitted: 2011
Address: 111 Livingston St, Brooklyn, NY 11201-1260
Company Name: PASTERNACK,TILKER, ZIEGLER, WALSH,STANTON & ROMANO
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 1995
Address: 701 13th St Nw, Washington, DC 20005-3962
Company Name: WHITE CASE LLP
Law School: CATHOLIC UNIVERSITY
Year Admitted: 1999
Address: 3499 Us Highway 9 Ste 3c, Freehold, NJ 07728-3277
Company Name: UMH PROPERTIES, INC.
Law School: RUTGERS-CAMDEN SCHOOL OF LAW
Year Admitted: 2001
Address: 64 Sigourney St, Boston, MA 02130-2937
Company Name: NEIGHBORHOOD VILLAGES
Law School: Harvard Law School
Year Admitted: 2010

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.