Vincent Jude Amoroso Jr.

(516) 571-3056 · 1 West Street, Second Floor, Mineola, NY 11501-

Overview

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.

Attorney Information

Registration Number6250963
Full NameVINCENT JUDE AMOROSO JR.
First NameVINCENT
Last NameAMOROSO
Company NameOFFICE OF THE NASSAU COUNTY ATTORNEY
Address1 West Street, Second Floor
Mineola
NY 11501-
CountyNassau
Telephone(516) 571-3056
Law SchoolTouro University Jacob D. Fuchsberg Law Center
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameOFFICE OF THE NASSAU COUNTY ATTORNEY
Address1 West Street, Second Floor
Mineola
NY 11501-
Telephone(516) 571-3056
Law SchoolTouro University Jacob D. Fuchsberg Law Center

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 1 WEST STREET, SECOND FLOOR
CityMINEOLA
StateNY
Zip Code11501-

Attorneys in the same location

Address: 1 West Street, Second Floor, Mineola, NY 11501-4820
Company Name: NASSAU COUNTY ATTORNEY
Law School: HOFSTRA LAW
Year Admitted: 1990

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.