JONATHAN EDWARD FRIEDLER (Registration #6252936) is an attorney in West Hartford admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is TRIF & MODUGNO, LLC. The attorney was graduated from Hofstra University Maurice A. Deane School of Law. The registered office location is at 15 N Main St Ste 100, West Hartford, CT 06107-1957, with contact phone number (860) 256-6164. The current status of the attorney is Currently registered.
Registration Number | 6252936 |
Full Name | JONATHAN EDWARD FRIEDLER |
First Name | JONATHAN |
Last Name | FRIEDLER |
Company Name | TRIF & MODUGNO, LLC |
Address | 15 N Main St Ste 100 West Hartford CT 06107-1957 |
Telephone | (860) 256-6164 |
Law School | Hofstra University Maurice A. Deane School of Law |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Jan 2027 |
Company Name | TRIF & MODUGNO, LLC |
Address | 15 N Main St Ste 100 West Hartford CT 06107-1957 |
Telephone | (860) 256-6164 |
Law School | Hofstra University Maurice A. Deane School of Law |
Address: 89 Headquarters Plaza, North Tower, Suite 1201, Morristown, NJ 07960- Company Name: TRIF & MODUGNO, LLC Law School: Widener University Delaware Law School Year Admitted: 2004 |
Address: 250 Fulton Ave, Hempstead, NY 11550-3917 Company Name: CARECEN Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 265 E 161st St Fl 7, Bronx, NY 10451-3579 Company Name: OFFICE OF THE BRONX DISTRICT ATTORNEY Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 11821 Queens Blvd, Forest Hills, NY 11375-7201 Company Name: BROOKLYN DEFENDER SERVICES Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 300 Garden City Plz Fl 5, Garden City, NY 11530-3333 Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 599 Lexington Ave, New York, NY 10022-6030 Company Name: ALLEN OVERY SHEARMAN STERLING Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 3705 Quackerbridge Road, Suite 116, Hamilton, NJ 08619- Company Name: PORTNOY SCHNECK, L.L.C. Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 333 Earle Ovington Blvd Ste 502, Uniondale, NY 11553-3622 Company Name: CONGDON, FLAHERTY, O'CALLAGHAN, FISHLINGER & PAVLIDES Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 1010 Franklin Ave, Garden City, NY 11530-2912 Company Name: BOND, SCHOENECK & KING PLLC Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 242 Crossways Park Dr W, Woodbury, NY 11797-2031 Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Address: 1983 Marcus Ave Ste 260, New Hyde Park, NY 11042-1056 Company Name: SHAUB, AHMUTY, CITRIN & SPRATT LLP Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
15 N MAIN ST STE 100 |
City | WEST HARTFORD |
State | CT |
Zip Code | 06107-1957 |
Address: 15 N Main St Ste 100, West Hartford, CT 06107-1957 Company Name: TRIF & MODUGNO LLC Law School: Western New England University School of Law Year Admitted: 2023 |
Address: 977 Farmington Ave Ste 200, West Hartford, CT 06107-2146 Company Name: GFELLER LAURIE LLP Law School: WIDENER UNIV Year Admitted: 1996 | ||||
Address: 12 N Main St Ste 102, West Hartford, CT 06107-1932 Company Name: RICH ROCHLIN LAW GROUP Law School: University of Connecticut School of Law Year Admitted: 2025 | ||||
Address: 71 Raymond Rd, West Hartford, CT 06107-2211 Company Name: GAGLIARDI TEAM Law School: New York Law School Year Admitted: 2013 | ||||
Address: 968 Farmington Ave Ste 208, West Hartford, CT 06107-2186 Company Name: KEILY MIRA LAW Law School: Quinnipiac University School of Law Year Admitted: 2019 | ||||
Address: 29 Sunset Farm Rd, West Hartford, CT 06107-1313 Company Name: JULIA WYMAN Law School: WESTERN NEW ENGLAND Year Admitted: 1998 | ||||
Address: 34 Fulton Pl, West Hartford, CT 06107-1128 Law School: COLUMBIA UNIVERSITY Year Admitted: 1980 | ||||
Address: 75 Isham Rd Ste 300, West Hartford, CT 06107-2237 Company Name: DAY PITNEY LLP Law School: University of Notre Dame Law School Year Admitted: 2022 | ||||
Address: 71 Raymond Rd, West Hartford, CT 06107-2211 Company Name: DONNELLY PHILLIPS LLC Law School: Quinnipiac University School of Law Year Admitted: 1999 | ||||
Address: 28 N Main St Ste Go1, West Hartford, CT 06107-1971 Company Name: JEFFREY W. STEIN J.D. Law School: ST JOHNS UNIVERSITY Year Admitted: 1975 | ||||
Address: 998 Farmington Ave Ste 210, West Hartford, CT 06107-2184 Company Name: ROSAN LAW GROUP, LLC Law School: BENJAMIN N CARDOZO Year Admitted: 1997 | ||||
Find all attorneys in the same zip code |
Address: 633 3rd Ave, New York, NY 10017-6706 Company Name: EMPIRE STATE DEVELOPMENT Law School: NEW YORK UNIVERSITY Year Admitted: 2014 |
Address: 336 Harris Hill Rd, Williamsville, NY 14221-7407 Company Name: STAEHR LAW, P.C. Law School: SUNY Buffalo Law School Year Admitted: 2002 |
Address: 7 Times Sq Fl 18th, New York, NY 10036-6524 Company Name: CONDON & FORSYTH LLP Law School: FORDHAM UNIVERSITY Year Admitted: 1999 |
Address: 38 Hewlett Ln, Port Washington, NY 11050-4543 Company Name: PILLAR COMPLIANCE Law School: New York Law School Year Admitted: 1998 |
Address: 22 Ibm Rd Ste 201, Poughkeepsie, NY 12601-5461 Company Name: LAW OFFICE OF STEINBERG SYMER & PLATT LLP Law School: New York Law School Year Admitted: 1985 |
Address: 330 W 38th St Rm 1206, New York, NY 10018-8444 Company Name: THE GEORGIAN PRESS INC Law School: YALE Year Admitted: 1969 |
Address: 100 F St Ne, Washington, DC 20549-2000 Company Name: U.S. SECURITIES & EXCHANGE COMMISSION Law School: Columbia Law School Year Admitted: 1982 |
Address: 277 Park Ave Fl 49, New York, NY 10172-0003 Company Name: JP MORGAN CHASE Law School: CORNELL Year Admitted: 1996 |
Address: 54 Music Sq E Ste 300, Nashville, TN 37203-4386 Company Name: LITSON PLLC Law School: Emory University School of Law Year Admitted: 2015 |
Address: 425 Lexington Ave FL 14, New York, NY 10017-3903 Company Name: HOLWELL SHUSTER & GOLDBERG LLP Law School: Fordham University School of Law Year Admitted: 2005 |
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.