Julia Angelina Defazio

(347) 681-0038 · 400 Garden City Plz Fl 2, Garden City, NY 11530-3322

Overview

JULIA ANGELINA DEFAZIO (Registration #6292072) is an attorney in Garden City admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2026, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MORITT HOCK AND HAMROFF. The attorney was graduated from Hofstra University Maurice A. Deane School of Law. The registered office location is at 400 Garden City Plz Fl 2, Garden City, NY 11530-3322, with contact phone number (347) 681-0038. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6292072
Full NameJULIA ANGELINA DEFAZIO
First NameJULIA
Last NameDEFAZIO
Company NameMORITT HOCK AND HAMROFF
Address400 Garden City Plz Fl 2
Garden City
NY 11530-3322
CountyNassau
Telephone(347) 681-0038
Law SchoolHofstra University Maurice A. Deane School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2026
StatusCurrently registered
Next RegistrationOct 2028

Organization Information

Company NameMORITT HOCK AND HAMROFF
Address400 Garden City Plz Fl 2
Garden City
NY 11530-3322
Telephone(347) 681-0038
Law SchoolHofstra University Maurice A. Deane School of Law

Attorneys with the same school

Address: 120 Wall St Fl 22, New York, NY 10005-4021
Company Name: LEAHEY AND JOHNSON, P.C.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 445 Broadhollow Rd Ste 105, Melville, NY 11747-3601
Company Name: LYNN GARTNER DUNNE FRIGENTI & RENKE, LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 711 3rd Ave Rm 500, New York, NY 10017-9212
Company Name: GALLO VITUCCI KLAR LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2026
Address: 23-25 Spring Street, Suite 201, Ossining, NY 10562
Company Name: NEIGHBOR S LINK COMMUNITY LAW PRACTICE
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 844 N King St, Wilmington, DE 19801-3519
Company Name: J. CALEB BOGGS FEDERAL BUILDING
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 35 W 35th St Fl 8, New York, NY 10001-2205
Company Name: FRANK SETA & ASSOCIATES, LLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 29 Broadway Fl 20, New York, NY 10006-3218
Company Name: GORLICK, KRAVITZ, & LISTHAUS PC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 8002 Kew Gardens Rd Ste 903, Kew Gardens, NY 11415-3616
Company Name: LAPENNA LAW PLLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 733 Yonkers Ave Fl 6, Yonkers, NY 10704-2635
Company Name: NOVICK EDELSTEIN POMERANTZ, P.C.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 1 S Main St, New City, NY 10956-3539
Company Name: NEW YORK SUPREME COURT, ROCKLAND COUNTY
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 400 GARDEN CITY PLZ FL 2
CityGARDEN CITY
StateNY
Zip Code11530-3322

Attorneys in the same location

Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF
Law School: Benjamin N. Cardozo
Year Admitted: 1985
Address: 400 Garden City Plz FL 2, Garden City, NY 11530-3322
Company Name: Moritt Hock & Hamroff LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2008
Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF LLP
Law School: University of California Irvine School of Law
Year Admitted: 2022
Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF LLP
Law School: St. Johns University School of Law
Year Admitted: 2021
Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF
Law School: Fordham University School of Law
Year Admitted: 2014
Address: 400 Garden City Plz FL 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF LLP
Law School: BROOKLYN
Year Admitted: 1986
Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF
Law School: UNIVERSITY OF FLORIDA
Year Admitted: 2010
Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF, LLP
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1987
Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 1973
Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF LLP
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2020
Find all attorneys in the same location

Attorneys in the same zip code

Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: SCULLY SCOTT MURPHY AND PRESSER
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1985
Address: 400 Garden City Plz Ste 320, Garden City, NY 11530-3322
Company Name: BERKMAN, HENOCH, PETERSON, & PEDDY, P.C.
Law School: TOURO LAW
Year Admitted: 2012
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: MORITT HOCK &HAMROFF LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: WEINBERG, GROSS & PERGAMENT LLP
Law School: HOFSTRA
Year Admitted: 1991
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: SCULLY, SCOTT, MURPHY & PRESSER PC
Law School: PACE UNIVERSITY
Year Admitted: 1991
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF LLP
Law School: Brooklyn Law School
Year Admitted: 2011
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: SCULLY, SCOTT, MURPHY & PRESSER
Law School: NEW YORK LAW
Year Admitted: 1993
Address: 400 Garden City Plz, Second Floor, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF LLP
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW, YESHIVA UNIVERSITY
Year Admitted: 2000
Address: 400 Garden City Plz Ste 320, Garden City, NY 11530-3322
Company Name: BERKMAN HENOCH PETERSON & PEDDY PC
Law School: Albany Law School
Year Admitted: 2006
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: MORITT HOCK & HAMROFF LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 400 Garden City Plz, Suite 500, Garden City, NY 11530
Company Name: HORN WRIGHT, LLP
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2008
Address: 1325 Franklin Avenue, Suite #235, Garden City, NY 11530
Company Name: FUTTERMAN LANZA LLP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2024
Address: 1225 Franklin Ave., Ste. 325, Garden City, NY 11530
Company Name: WILSON LAW GROUP
Law School: TOURO LAW CENTER
Year Admitted: 2010
Address: Nassau County District Courthouse, 99 Main Street, Hempstead, NY 11530
Company Name: NYS UNIFIED COURT SYSTEM
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2002
Address: 600 Old Country Road, Suite 226, Garden City, NY 11530
Company Name: MENTAL HYGIENE LEGAL SERVICES, 2ND DEPT.
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2017
Address: 1035 Stewart Avenue Second and Third Floor, Garden City, NY 11530
Company Name: MCCORMACK & MATTEI, P.C.
Law School: Northwestern University School of Law Chicago
Year Admitted: 2025
Address: 600 Old Country Rd #410, Garden City, NY 11530
Company Name: GREEN KAMINER MIN & ROCKMORE LLP
Law School: University of NC Chapel Hill School of Law
Year Admitted: 2024
Address: 1010 Franklin Ave, Suite 200, Garden City, NY 11530
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Florida State University College of Law
Year Admitted: 2024
Address: 1325 Franklin Avenue, Suite 328, Garden City, NY 11530
Company Name: SMITH, BUSS & JACOBS, LLP
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2006
Address: One Old Country Road, Suite 237, Mineola, NY 11530
Company Name: KLESTADT WINTERS JURELLER SOUTHARD & STEVENS LLP
Law School: St. John's University School of Law
Year Admitted: 2010
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 120 Allens Creek Rd Ste 150, Rochester, NY 14618-3306
Company Name: OSBORN REED & BURKE
Law School: Charlotte School of Law
Year Admitted: 2020
Address: 244 Fernwood Ave, Edison, NJ 08837-3839
Company Name: LEITNER, TORT, DEFAZIO & BRAUSE, PC.
Law School: WESTERN NEW ENGLAND COLLEGE
Year Admitted: 1984
Address: 3321 W Big Beaver Rd Ste 211, Troy, MI 48084
Company Name: INTEGRA PARTNERS
Law School: New York University School of Law
Year Admitted: 2001
Address: 139 Macdougal St, New York, NY 10012-1076
Company Name: NYU School of Law
Law School: OSGOODE HALL
Year Admitted: 2001
Address: 52 Washington St, Rensselaer, NY 12144-2834
Company Name: NYS OFFICE OF CHILDREN & FAMILY SVCS.
Law School: Albany Law School
Year Admitted: 1989
Address: 350 5th Ave Fl 7, New York, NY 10118-0701
Company Name: LAW OFFICE OF LEON R. KOWALSKI & ASSOCIATES
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 46 Front St, Binghamton, NY 13905-4704
Company Name: ASWAD & INGRAHAM, LLP
Law School: Albany Law School
Year Admitted: 1991
Address: 340 Madison Ave, New York, NY 10173-0002
Company Name: PNC BANK
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2018
Address: 1095 Avenue of The Americas, New York, NY 10036-6797
Company Name: DECHERT LLP
Law School: COLUMBIA LAW SCHOOL
Year Admitted: 2014
Address: 875 3rd Ave, New York, NY 10022-6225
Company Name: TROUTMAN PEPPER LOCKE LLP
Law School: Loyola University New Orleans College of Law
Year Admitted: 2011

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.