John Benjamin Langone

(718) 989-9629 · 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083

Overview

JOHN BENJAMIN LANGONE (Registration #6269708) is an attorney in Brooklyn 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 LEVIN LAW GROUP. The attorney was graduated from Touro University Jacob D. Fuchsberg Law Center. The registered office location is at 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083, with contact phone number (718) 989-9629. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6269708
Full NameJOHN BENJAMIN LANGONE
First NameJOHN
Last NameLANGONE
Company NameLEVIN LAW GROUP
Address2102 Avenue Z Ste 205
Brooklyn
NY 11235-3083
CountyKings
Telephone(718) 989-9629
Law SchoolTouro University Jacob D. Fuchsberg Law Center
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameLEVIN LAW GROUP
Address2102 Avenue Z Ste 205
Brooklyn
NY 11235-3083
Telephone(718) 989-9629
Law SchoolTouro University Jacob D. Fuchsberg Law Center

Attorneys with the same company

Address: 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083
Company Name: LEVIN LAW GROUP
Law School: Temple University Beasley School of Law
Year Admitted: 2016
Address: 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083
Company Name: LEVIN LAW GROUP
Law School: Brooklyn Law School
Year Admitted: 2018
Address: 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083
Company Name: LEVIN LAW GROUP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2021

Attorneys with the same school

Address: Po Box 328, 14 Scotchtown Ave. 3rd Floor, Goshen, NY 10924-0328
Company Name: THE LEGAL AID SOCIETY OF ORANGE COUNTY, INC.
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 555 5th Ave Fl 8, New York, NY 10017-2416
Company Name: NICOLETTI SPINNER RYAN GULINO PINTER LLP
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: 2075 86th Street, Suite 200b, Brooklyn, NY 11214
Company Name: LAW OFFICES OF JAMESON XU PLLC
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 1985 Marcus Ave, New Hyde Park, NY 11042-2008
Company Name: JPMORGAN CHASE
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 201 Old Country Rd Ste 110, Melville, NY 11747-2727
Company Name: KIM SMITH LAW GROUP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 360 Adams St Ste 1117, Brooklyn, NY 11201-3707
Company Name: KINGS COUNTY SUPREME COURT, CIVIL TERM
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 300 Garden City Plz Fl 5, Garden City, NY 11530-3333
Company Name: JASPAN SCHLESINGER NARENDRAN
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2025
Address: 400 Carleton Ave, Central Islip, NY 11722-4504
Company Name: LEGAL AID SOCIETY OF SUFFOLK COUNTY, INC.
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
Find all attorneys with the same school

Location Information

Street Address 2102 AVENUE Z STE 205
CityBROOKLYN
StateNY
Zip Code11235-3083

Attorneys in the same location

Address: 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083
Company Name: LEVIN LAW GROUP, PLLC
Law School: New York Law School
Year Admitted: 2009
Address: 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083
Company Name: LEVIN LAW GROUP
Law School: Brooklyn Law School
Year Admitted: 2018
Address: 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083
Company Name: LEVIN LAW GROUP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2021
Address: 2102 Avenue Z Ste 205, Brooklyn, NY 11235-3083
Company Name: LEVIN LAW GROUP
Law School: Temple University Beasley School of Law
Year Admitted: 2016

Attorneys in the same zip code

Address: 2102 Avenue Z Ste 201, Brooklyn, NY 11235-3083
Company Name: PRETTER LAW PLLC
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2014
Address: 2102 Avenue Z Ste 201, Brooklyn, NY 11235-3083
Company Name: LAW OFFICE OF ALAN J. SASSON, P.C.
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2010

Attorneys in the same zip code

Address: 1810 Voorhies Avenue, 3rd Floor, Suite 7, Brooklyn, NY 11235
Company Name: THE RYBAK FIRM, PLLC
Law School: DE PAUL UNIVERSITY
Year Admitted: 1990
Address: 2656 E 27th St, Suite Ll, Brooklyn, NY 11235
Company Name: INESSA SHALEVICH, ESQ.
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2011
Address: 2420 Knapp St, Brooklyn, NY 11235-1006
Company Name: RECOVER-CARE HEALTHCARE
Law School: New York University School of Law
Year Admitted: 2020
Address: 2433 Knapp St Ste 203a, Brooklyn, NY 11235-1005
Company Name: MADEB LAW PLLC
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2023
Address: 3374 Shore Parkway, 1st Fl, Brooklyn, NY 11235
Company Name: KARASIK LAW GROUP P.C
Law School: New York Law School
Year Admitted: 2025
Address: # 3b, Brooklyn, NY 11235
Company Name: 1180 BRIGHTON BEACH AVENUE
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2011
Address: 105 Oceana Drive East #5C, Brooklyn, NY 11235
Company Name: JOEL VIDAL
Law School: TEL-AVIV UNIVERSITY
Year Admitted: 2002
Address: 3165 Emmons Ave Ste C2, Brooklyn, NY 11235-1785
Company Name: ILANA SABLE
Law School: ST. THOMAS UNIVERSITY
Year Admitted: 2008
Address: 70 Oceana Drive West, Unit 5h, Brooklyn, NY 11235
Company Name: INTERNATIONAL REAL PROPERTY GROUP LLC
Law School: THOMAS M. COOLEY
Year Admitted: 2006
Address: Apt 3c, New York, NY 11235
Company Name: 2940 OCEAN PARKWAY
Law School: George Washington University Law School
Year Admitted: 2012
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1650 Market St, Philadelphia, PA 19103-7301
Company Name: WHITE & WILLIAMS LLP
Law School: PENN STATE - DICKINSON SCHOOL OF LAW
Year Admitted: 2016
Address: 1 Penn Plz Ste 3100, New York, NY 10119-3100
Company Name: GOETZ PLATZER LLP
Law School: University of Richmond School of Law
Year Admitted: 1988
Address: 580 Clarendon Ct, River Edge, NJ 07661-2136
Company Name: JOHN B. HIGGINS, ESQ
Law School: FORDHAM LAW SCHOOL
Year Admitted: 1976
Address: 4763 Ridge Rd, Cazenovia, NY 13035-9310
Company Name: JOHN BENJAMIN CARROLL, P.C.
Law School: Cornell Law School
Year Admitted: 1951
Address: 25b Main St, Lenox, MA 01240-2311
Company Name: BERKSHIRE BANK WEALTH MANAGEMENT
Law School: Albany Law School
Year Admitted: 1998
Address: 26 Federal Plz, New York, NY 10278-0004
Company Name: UNITED STATES ATTORNEY S OFFICE FOR THE SOUTHERN DISTRICT OF NEW YORK
Law School: Yale Law School
Year Admitted: 2018
Address: 15503 Jamaica Ave, Jamaica, NY 11432-3829
Company Name: THE LAW OFFICE OF MICHELLE A. LANGONE
Law School: New York Law School
Year Admitted: 2007
Address: 462 Shelburne Rd, Burlington, VT 05401-6947
Company Name: THE UNIVERSITY OF VERMONT HEALTH NETWORK
Law School: Brooklyn Law School
Year Admitted: 2012
Address: 351 S Warren St, Syracuse, NY 13202-2074
Company Name: HISCOCK LEGAL AID SOCIETY
Law School: Syracuse University College of Law
Year Admitted: 2022
Address: 410 Terry Ave N, Seattle, WA 98109-5210
Company Name: AMAZON.COM
Law School: Brooklyn 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.