JOHN ANTHONY ZACCARO JR (Registration #2630093) is an attorney in New York admitted in New York State in 1994, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is P. ZACCARO CO. INC.. The attorney was graduated from COLUMBUS CATHOLIC UNIVERSITY. The registered office location is at 100 Lafayette St Ste 402c, New York, NY 10013-4573, with contact phone number (212) 226-1212. The current status of the attorney is Due to reregister within 30 days.
Registration Number | 2630093 |
Full Name | JOHN ANTHONY ZACCARO JR |
First Name | JOHN |
Last Name | ZACCARO |
Company Name | P. ZACCARO CO. INC. |
Address |
100 Lafayette St Ste 402c New York NY 10013-4573 |
County | New York |
Telephone | (212) 226-1212 |
johnjr(a)pzaccaro.com | |
Law School | COLUMBUS CATHOLIC UNIVERSITY |
Year Admitted | 1994 |
Status | Due to reregister within 30 days |
Next Registration | Jan 2024 |
Company Name | Address | Updated |
---|---|---|
P. ZACCARO CO. INC. | 100 Lafayette St Ste 402c, New York, NY 10013-4573 | 2024 |
P. ZACCARO CO., INC. | 218 Lafayette St Fl 2, New York, NY | 2020 |
Company Name | P. ZACCARO CO. INC. |
Address |
100 Lafayette St Ste 402c New York NY 10013-4573 |
Telephone | (212) 226-1212 |
Law School | COLUMBUS CATHOLIC UNIVERSITY |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Joanne Cassidy | J. Cassidy, Esq | 4315 Webster Ave Apt 4a, Bronx, NY 10470-2311 | 2006 |
Dennis Patrick Gallaher | Colucci & Gallaher PC | 350 Main St, Buffalo, NY 14202-3750 | 1995 |
Stephen P. Burr | Burr & Brown, PLLC | P.o. Box 869, Fayetteville, NY 13066-0869 | 1998 |
Catherine Marie Gibbons Clement | Law Office of Jennifer S. Adams | 3 Dakota Dr, New Hyde Park, NY 11042-1166 | 1997 |
Martha Jill Cook | Keswick Management Inc | 99 Park Ave Fl 24, New York, NY 10016-0313 | 1991 |
Street Address |
100 LAFAYETTE ST STE 402C |
City | NEW YORK |
State | NY |
Zip Code | 10013-4573 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Howard Stephen Jaffe | Gotlin & Jaffe | 100 Lafayette St Ste 402c, New York, NY 10013-4573 | 1970 |
Emanuel Augustus Moore | Emanuel A. Moore, Esq. | 100 Lafayette St Ste 402c, New York, NY 10013-4573 | 1968 |
Harold Hershel Katz | H. Hershel Katz Attorney At Law | 100 Lafayette St Ste 402c, New York, NY 10013-4573 | 1973 |
James Mackay Phillips | James M. Phillips Attorney At Law | 100 Lafayette St Ste 402c, New York, NY 10013-4573 | 1987 |
Genay Ann Leitman | Genay Ann Leitman Esq | 100 Lafayette St Ste 402c, New York, NY 10013-4573 | 1982 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Allie Catherine Watson | Manhattan District Attorney's Office | One Hogan Place, New York, NY 10013- | 2022 |
Ryan Robert Covington | Skylight Law LLP | C/O The Farm Soho, 447 Broadway, Second Floor, New York, NY 10013- | 2017 |
Monica Lee Hughes | 101 Avenue of The Americas | Suite 942, New York, NY 10013- | 2024 |
Siobhan O'Sullivan D'Angelo | New York County District Attorney's Office | 10 Hogan Pl # 708, New York, NY 10013- | 2020 |
Talia Ivler Nissimyan | Shopify | 148 Lafayette St., New York, NY 10013- | 2018 |
Fred Kaplan | Ny Cty Dist Atty Office | 155 Leonard St, New York, NY 10013 | 1977 |
Reginald Greene | District Attorney of New York County | 10 Hogan Pl Rm 782, New York, NY 10013- | 2020 |
Gabriel Block | Borah Goldstein Altschuler Nahins & Goidel PC | 377 Broadway, 6th Floor, New York, NY 10013- | 2021 |
Christopher James Hydal | Joseph Saveri Law Firm LLP | 40 Worth Street, Suite 602, New York, NY 10013- | 2019 |
Frederick S. Goldstein | Frederick S Goldstein Esq | 401 Broadway, New York, NY 10013 | 1970 |
Find all attorneys in the same zip code |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
John Anthony Reade Jr | Duane Morris LLP | 30 S 17th St, Philadelphia, PA 19103-4001 | 1995 |
John Anthony Boyle | Marino, Tortorella & Boyle, P.C. | 437 Southern Blvd, Chatham, NJ 07928-1488 | 2001 |
John Anthony Calvo | Bayer U.S. LLC | 100 Bayer Blvd, PO Box 915, Whippany, NJ 07981-1544 | 1996 |
Anthony John De Tommasi Jr. | Anthony J. Detommasi, Esq. Attorney At Law | 19 Woodlawn Ave, Albany, NY 12208-3225 | 1996 |
Anthony John Graniere | Ny Courts / Nyc Civil Court | 111 Centre St, New York, NY 10013-4390 | 2010 |
John Anthony Sirico | John A. Sirico | 36 Deer River Ln, Monroe, CT 06468-1840 | 2014 |
Anthony John Curti | The Legal Aid Society of Orange County, Inc. | 14 Scotchtown Ave Ste 3, Goshen, NY 10924-1632 | 2012 |
Anthony John Molea | Westchester County D.a's Office | 111 Dr Martin Luther King Blvd, White Plains, NY 10601-2509 | 1995 |
Anthony John Nallan | Law Offices of Rothenberg & Romanek | 200 Garden City Plz Ste 400, Garden City, NY 11530-3340 | 1996 |
John Anthony Panzone | Law Office of John A. Panzone, PC | Po Box 352, 8211 State Rte 28, Barneveld, NY 13304-0352 | 1990 |
Do you have more infomration about John Anthony Zaccaro Jr? Please fill in the following form.
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. |