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.
| Registration Number | 6292072 |
| Full Name | JULIA ANGELINA DEFAZIO |
| First Name | JULIA |
| Last Name | DEFAZIO |
| Company Name | MORITT HOCK AND HAMROFF |
| Address | 400 Garden City Plz Fl 2 Garden City NY 11530-3322 |
| County | Nassau |
| Telephone | (347) 681-0038 |
| Law School | Hofstra University Maurice A. Deane School of Law |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2026 |
| Status | Currently registered |
| Next Registration | Oct 2028 |
| Company Name | MORITT HOCK AND HAMROFF |
| Address | 400 Garden City Plz Fl 2 Garden City NY 11530-3322 |
| Telephone | (347) 681-0038 |
| Law School | Hofstra University Maurice A. Deane School of Law |
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 | ||||
| Street Address |
400 GARDEN CITY PLZ FL 2 |
| City | GARDEN CITY |
| State | NY |
| Zip Code | 11530-3322 |
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 | ||||
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 | ||||
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 | ||||
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 |
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.