VINCENT JUDE AMOROSO JR. (Registration #6250963) is an attorney in Mineola 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 OFFICE OF THE NASSAU COUNTY ATTORNEY. The attorney was graduated from Touro University Jacob D. Fuchsberg Law Center. The registered office location is at 1 West Street, Second Floor, Mineola, NY 11501-, with contact phone number (516) 571-3056. The current status of the attorney is Currently registered.
Registration Number | 6250963 |
Full Name | VINCENT JUDE AMOROSO JR. |
First Name | VINCENT |
Last Name | AMOROSO |
Company Name | OFFICE OF THE NASSAU COUNTY ATTORNEY |
Address | 1 West Street, Second Floor Mineola NY 11501- |
County | Nassau |
Telephone | (516) 571-3056 |
Law School | Touro University Jacob D. Fuchsberg Law Center |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Apr 2027 |
Company Name | OFFICE OF THE NASSAU COUNTY ATTORNEY |
Address | 1 West Street, Second Floor Mineola NY 11501- |
Telephone | (516) 571-3056 |
Law School | Touro University Jacob D. Fuchsberg Law Center |
Address: 240 Old Country Rd, Mineola, NY 11501-4255 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: ST JOHN UNIVERSITY Year Admitted: 1987 | ||||
Address: 1 West St, Mineola, NY 11501-4813 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2022 | ||||
Address: 1 West St, Mineola, NY 11501-4813 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: St. John's University School of Law Year Admitted: 2017 | ||||
Address: 60 Charles Lindbergh Blvd Ste 160, Uniondale, NY 11553-3653 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: HOFSTRA Year Admitted: 2014 | ||||
Address: 1 West St, Mineola, NY 11501-4813 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2023 | ||||
Address: 1 West St, Mineola, NY 11501-4813 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: FORDHAM UNIVERSITY Year Admitted: 1978 | ||||
Address: 1 West St, Mineola, NY 11501-4813 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: Fordham University School of Law Year Admitted: 2019 | ||||
Address: 1 West St, Mineola, NY 11501-4813 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: HOFSTRA SCHOOL OF LAW Year Admitted: 2010 | ||||
Address: 1 West Street, Mineola, NY 11501-4813 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: New York Law School Year Admitted: 2024 | ||||
Address: 1 West St, Mineola, NY 11501-4813 Company Name: OFFICE OF THE NASSAU COUNTY ATTORNEY Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2001 | ||||
Find all attorneys with the same company |
Address: 184 S 1st St, Lindenhurst, NY 11757-4956 Company Name: SAMMARTINO & SULTAN LAW GROUP Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: 400 Carleton Ave, Central Islip, NY 11722-4504 Company Name: THE SUFFOLK COUNTY ATTORNEY S OFFICE Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: 99 Tulip Ave Ste 406, Floral Park, NY 11001-1974 Company Name: THE LAW OFFICES OF KRAMER & ASSOCIATES, P.C. Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: 350 Jay Street, 8th Floor, Brooklyn, NY 11201- Company Name: OFFICE OF THE CORPORATION COUNSEL Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: 997 Waverly Ave, Holtsville, NY 11742-1136 Company Name: THE LAW OFFICE OF TOR JACOB WORSOE, JR. Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: 11821 Queens Blvd Fl 2, Forest Hills, NY 11375-7201 Company Name: BROOKLYN DEFENDERS SERVICES, QUEENS OFFICE Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: 212 Higbie Ln, West Islip, NY 11795-2833 Company Name: RUSSELL LAW, PLLC. Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: 400 Carleton Avenue, 4th Floor, Central Islip, NY 11722- Company Name: SUFFOLK COUNTY LEGAL AID SOCIETY Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: 326 Walt Whitman Rd Ste C, Huntington Station, NY 11746-8702 Company Name: THE LAW OFFICE OF JASON TENENBAUM, P.C. Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Address: Floor 4, Hauppauge, NY 11743- Company Name: FELDMAN, KRAMER & MONACO, P.C. Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
1 WEST STREET, SECOND FLOOR |
City | MINEOLA |
State | NY |
Zip Code | 11501- |
Address: 1 West Street, Second Floor, Mineola, NY 11501-4820 Company Name: NASSAU COUNTY ATTORNEY Law School: HOFSTRA LAW Year Admitted: 1990 |
Address: 1490 Franklin Ave, Mineola, NY 11501- Company Name: NASSAU COUNTY POLICE DEPT Law School: ST JOHNS UNIVERSITY Year Admitted: 1996 | ||||
Address: 1550 Franklin Ave, Suite 133, Mineola, NY 11501- Company Name: NASSAU COUNTY LEGISLATURE Law School: TOURO LAW SCHOOL Year Admitted: 2008 | ||||
Address: 220 Old Country Road, Mineola, NY 11501- Company Name: LALLY & MISIR, LLP Law School: Brooklyn Law School Year Admitted: 2021 | ||||
Address: 220 Old Country Road, Mineola, NY 11501- Company Name: LALLY AND MISIR LLP Law School: University of Minnesota Law School Year Admitted: 2005 | ||||
Address: 220 Old Country Road, Mineola, NY 11501- Company Name: BPA LAW GROUP Law School: TOURO LAW CENTER Year Admitted: 2014 | ||||
Address: 200 Old Country Road, Suite 680, Mineola, NY 11501- Company Name: BONGIORNO, MONTIGLIO, MITCHELL & PALMIERI, PLLC Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2021 | ||||
Address: 1550 Franklin Avenue, Room 129, Mineola, NY 11501- Company Name: NASSAU COUNTY OFFICE OF THE LEGISLATURE Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2003 | ||||
Address: 1550 Franklin Avenue, Room 104, Mineola, NY 11501- Company Name: NASSAU COUNTY LEGISLATURE Law School: New York Law School Year Admitted: 1994 | ||||
Address: 138 Mineola Boulevard, Mineola, NY 11501- Company Name: COLLINS GANN MCCLOSKEY & BARRY PLLC Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2009 | ||||
Address: 285 Jericho Turnpike 2nd Floor, Mineola, NY 11501- Law School: GEORGETOWN UNIVERSITY Year Admitted: 2004 | ||||
Find all attorneys in the same zip code |
Address: Po Box 1598, Mineola, NY 11501-0903 Company Name: DAVID JEFFREY WEINTRAUB Law School: THE AMERICAN UNIVERSITY Year Admitted: 1984 | ||||
Address: 393 Jericho Tpke Ste 208, Mineola, NY 11501-1299 Company Name: JOSEPH S DEGAETANO, PLLC Law School: New York Law School Year Admitted: 1994 | ||||
Address: 301 Mineola Blvd, Mineola, NY 11501-1502 Company Name: SILER & INGBER LLP Law School: New England School of Law Year Admitted: 1984 | ||||
Address: 393 Jericho Tpke Ste 208, Mineola, NY 11501-1299 Company Name: WEBER & PRAKOPE, PLLC Law School: TOURO LAW CENTER Year Admitted: 2010 | ||||
Address: Po Box 1729, Mineola, NY 11501-0902 Law School: Penn State University Dickinson School of Law Year Admitted: 2011 | ||||
Address: 301 Mineola Blvd, Mineola, NY 11501-1502 Company Name: SILER & INGBER, LLP Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2012 | ||||
Address: 393 Jericho Tpke Ste 208, Mineola, NY 11501-1299 Company Name: SIAMAK DAROUVAR, P.C. Law School: HOFSTRA UNIVERSITY Year Admitted: 2006 | ||||
Address: 350 Willis Ave, Mineola, NY 11501-1514 Company Name: KLEE, WOOLF, GOLDMAN AND FILPI LLP Law School: Touro College Fuchsberg Law Center Year Admitted: 2019 | ||||
Address: Po Box 669, Mineola, NY 11501-0669 Company Name: FLANZIG & FLANZIG Law School: BENJAMIN CARDOZO SCHOOL Year Admitted: 1987 | ||||
Address: 321 Willis Ave, Mineola, NY 11501-1511 Company Name: MARTINS LAW FIRM, P.C. Law School: St. Johns University School of Law Year Admitted: 1999 | ||||
Find all attorneys in the same zip code |
Address: 220 Park Ave, Po Box 991, Florham Park, NJ 07932-1047 Company Name: SCHENCK PRICE SMITH & KING LLP Law School: SETON HALL UNIVERSITY Year Admitted: 2002 |
Address: 4609 2nd Avenue, Suite 402b, Silver Spring, MD 20910- Company Name: AMBE AND ASSOCIATES LLC Law School: AMERICAN UNIVERSITY, WASHINGTON COLLEGE OF LAW Year Admitted: 2009 |
Address: 11930 Kigger Jack Ln, Clarksburg, MD 20871-9338 Company Name: KEARNEYAFRICA LLC Law School: STANFORD UNIVERSITY Year Admitted: 1985 |
Address: 86 Chambers St FL 3, New York, NY 10007-2632 Company Name: US ATTORNEY'S OFFICE, S.D.N.Y Law School: Cornell Law School Year Admitted: 2010 |
Address: 1 William St, New York, NY 10004-2595 Company Name: INTESA SANPAOLO S.P.A. - NEW YORK BRANCH Law School: FORDHAM (LL.M.); SIENA-ITALY (J.D. EQUIVALENT) Year Admitted: 2009 |
Address: Po Box 663, Chappaqua, NY 10514-0663 Company Name: AMY S. HOLMES, P.C. Law School: New York Law School Year Admitted: 2003 |
Address: 6 Suburban Ave, Stamford, CT 06901-2016 Company Name: O'SHAUGHNESSY ASSET MANAGEMENT Law School: SETON HALL UNIVERSITY Year Admitted: 2000 |
Address: 125 Cambridge Park Drive, Suite 301, Cambridge, MA 02140- Company Name: MCNEILL PLLC Law School: Fordham University School of Law Year Admitted: 2006 |
Address: 100 Motor Pkwy Ste 560, Hauppauge, NY 11788-5165 Company Name: CERTILMAN BALIN ADLER & HYMAN, LLP Law School: ST JOHNS UNIVERSITY Year Admitted: 1985 |
Address: Po Box 329, Wrightsville Beach, NC 28480-0329 Company Name: SIMPLY FRANCIS PUBLISHING COMPANY Law School: WAKE FOREST UNIVERSITY Year Admitted: 1986 |
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.