Jonathan Edward Friedler

(860) 256-6164 · 15 N Main St Ste 100, West Hartford, CT 06107-1957

Overview

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.

Attorney Information

Registration Number6252936
Full NameJONATHAN EDWARD FRIEDLER
First NameJONATHAN
Last NameFRIEDLER
Company NameTRIF & MODUGNO, LLC
Address15 N Main St Ste 100
West Hartford
CT 06107-1957
Telephone(860) 256-6164
Law SchoolHofstra University Maurice A. Deane School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationJan 2027

Organization Information

Company NameTRIF & MODUGNO, LLC
Address15 N Main St Ste 100
West Hartford
CT 06107-1957
Telephone(860) 256-6164
Law SchoolHofstra University Maurice A. Deane School of Law

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 15 N MAIN ST STE 100
CityWEST HARTFORD
StateCT
Zip Code06107-1957

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.