JOHN JOSEPH SANTOLIQUIDO (Registration #4898417) is an attorney in Mays Landing admitted in New York State in 2011, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ATLANTIC COUNTY PROSECUTOR'S OFFICE. The attorney was graduated from SETON HALL. The registered office location is at Po Box 2002, 4997 Unami Blvd, Mays Landing, NJ 08330-6300, with contact phone number (609) 909-7900. The current status of the attorney is Currently registered.
Registration Number | 4898417 |
Full Name | JOHN JOSEPH SANTOLIQUIDO |
First Name | JOHN |
Last Name | SANTOLIQUIDO |
Company Name | ATLANTIC COUNTY PROSECUTOR'S OFFICE |
Address |
Po Box 2002 4997 Unami Blvd Mays Landing NJ 08330-6300 |
Telephone | (609) 909-7900 |
Law School | SETON HALL |
Year Admitted | 2011 |
Status | Currently registered |
Next Registration | Jun 2025 |
Company Name | Address | Updated |
---|---|---|
ATLANTIC COUNTY PROSECUTOR'S OFFICE | Po Box 2002, 4997 Unami Blvd, Mays Landing, NJ 08330-6300 | 2024 |
ATLANTIC COUNTY PROSECUTOR'S OFFICE | 4997 Unami Blvd, Po Box 2002, Mays Landing, NJ 08330-2017 | 2023 |
ATLANTIC COUNTY PROSECUTOR'S OFFICE | 4997 Unami Boulevard, P.o. Box 2002, Mays Landing, NJ | 2020 |
Company Name | ATLANTIC COUNTY PROSECUTOR'S OFFICE |
Address |
Po Box 2002 4997 Unami Blvd Mays Landing NJ 08330-6300 |
Telephone | (609) 909-7900 |
Law School | SETON HALL |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Katrina Marie Koerner | Atlantic County Prosecutor's Office | 4997 Unami Blvd, Mays Landing, NJ 08330-2017 | 2020 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
William Collins Coppola | Sabbatical | 346 Salem Rd, Union, NJ 07083-9221 | 2017 |
Nirmalan Nagulendran | Miller, Meyerson & Corbo | 35 Journal Sq. Ste 1105, Jersey City, NJ 07306-4007 | 2017 |
Bryan Richard Gavin | Mchugh & Imbornone, P.a. | 29 Columbia Tpke, Florham Park, NJ 07932-2240 | 2015 |
Javier David Diaz | Cincinnati Children's Hospital | 3333 Burnet Ave, Cincinnati, OH 45229-3026 | 2015 |
Steven Gaechter | Law Office of Steven Gaechter | 440 State Rt 17 Ste 3a, Hasbrouck Heights, NJ 07604-3000 | 2017 |
Jason Scott Goldberg | Us Attorney’s Office, District of New Jersey | 970 Broad St Ste 700, Newark, NJ 07102-2534 | 2017 |
Michelle M Bufano | Law Offices of Michelle M, Bufano | 24 Dartmouth Road, Mountain Lakes, NJ 07046- | 2017 |
Robert Nicholas Ward | Kelley Drye and Warren LLP | 1 Jefferson Rd, Parsippany, NJ 07054-2833 | 2017 |
Mckenzie Ann Wilson | University Hospital | 150 Bergen St Fl D, Newark, NJ 07103-2496 | 2016 |
Jacob Louis Johnson | Jacob L. Johnson, Esq. | 27 Hawthorn Ave, Warwick, NY 10990-1716 | 2018 |
Find all attorneys with the same school |
Street Address |
PO BOX 2002 4997 UNAMI BLVD |
City | MAYS LANDING |
State | NJ |
Zip Code | 08330-6300 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Jeffrey Robert Adams | Wharton, Aldhizer & Weaver Plc | Po Box 20028, 100 S Mason St, Harrisonburg, VA 22801-7501 | 1995 |
Megan Margaret Lorentz | Chubb Group of Insurance Companies | Po Box 2002, Simsbury, CT 06070-7683 | 1999 |
Thomas Edward Ullrich | Wharton Aldhizer & Weaver | PO Box 20028, 100 S Mason St, Harrisonburg, VA 22801-7501 | 1988 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Erika Lynn Halayko | Atlantic County Prosecutors Office | 4997 Unami Blvd, Mays Landing, NJ 08330-2017 | 2010 |
Lauren Elizabeth Musarra | NJ Office of the Public Defender | 5914 Main St Ste 201, Mays Landing, NJ 08330-1751 | 2014 |
Katrina Marie Koerner | Atlantic County Prosecutor's Office | 4997 Unami Blvd, Mays Landing, NJ 08330-2017 | 2020 |
Jennifer Lynn Rodriguez | 4237 Fairway Dr, Mays Landing, NJ 08330-3601 | 2021 | |
John Patrick Rowland | John P. Rowland, Esq | 28 Springton Cir, Mays Landing, NJ 08330-4900 | 2004 |
Joseph Daniel Remy | Atlantic County Prosecutor's Ofc | 4997 Unami Blvd Ste 2, Mays Landing, NJ 08330-2017 | 2009 |
Alex Nicholas Settle | Office of The Public Defender, Atlantic County | 5914 Main St Ste 201, Mays Landing, NJ 08330-1751 | 2016 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Allison Lee Domowitch | Fleischer, Fleischer & Suglia, P.C. | Four Greentree Centre, 601 Route 73 North, Suite 305, Marlton, NJ 08053- | 2024 |
Stephen Thomas Day | 25 Market Street | Appellate Division, New Jersey Superior Court, Trenton, NJ 08625- | 2024 |
Alex Michael Bisogno | United States Bankruptcy Court | 50 Walnut St, Newark, NJ 07102-3551 | 2024 |
Marlene Marie Arabia | Marlene Arabia | 5 E Shore Rd, Bloomingdale, NJ 07403-1440 | 2024 |
Vincent Michael Napoli | New Jersey Bureau of Securities | 153 Halsey St # 6, Newark, NJ 07102-2828 | 2024 |
Bren Pramanik | Disability Rights Nj | 1200 S. 5th Street, Apt 2130, Trenton, NJ 08608- | 2024 |
Shelley Wu | New Jersey Superior Court, Appellate Division | 56 Paterson St, New Brunswick, NJ 08901-2014 | 2024 |
Hyo Yeon Lee | 158 Headquarters Plz, Morristown, NJ 07960-3965 | 2024 | |
Christina Mary Scarabino | Finazzo Cossolini O'Leaty Meola & Hager, LLC | 67 E Park Pl Ste 901, Morristown, NJ 07960-7105 | 2024 |
Zachary Lawrence Sanders | United States District Court for The District of New Jersey | Senator Frank R. Lautenberg United States Post Office & Courthouse, 2 Federal Square, Newark, NJ 07102- | 2024 |
Find all attorneys in the state of NJ |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
John Joseph O'Shea | Law Office of John J. O'Shea, Plc | 20902 Mack Ave Ste 205, Grosse Pointe Woods, MI 48236-1077 | 1988 |
John Joseph Leo | Supreme Court of The State of New York County of Suffolk | 400 Carleton Ave, Central Islip, NY 11722-4504 | 1982 |
Joseph John Foy | Price Waterhouse Coopers LLP | 300 Madison Ave, New York, NY 10017-6232 | 1991 |
John Joseph Burbridge IIi | Clyde & Co. | 405 Lexington Ave Fl 16, New York, NY 10174-1699 | 1993 |
John Joseph Montes | Law Office of John J. Montes PLLC | 3394 E Tremont Ave, Bronx, NY 10461-5739 | 2010 |
John Joseph Breen | John J Breen | 1355 Motor Pkwy Ste 2, Hauppauge, NY 11749-5227 | 1987 |
John Joseph Yam | Orange Business Services Us, Inc. | 10 E 40th St, New York, NY 10016-0200 | 1996 |
John Joseph Clarke Jr | Dla Piper LLP (us) | 1251 Avenue of The Americas, New York, NY 10020-1104 | 1991 |
John Joseph Brunetti | John J. Brunetti Attorney At Law | 126 N Salina St, Syracuse, NY 13202-1059 | 1975 |
Joseph John Giamboi | Donald Zucker Organization | 101 W 55th St, New York, NY 10019-5343 | 1987 |
Do you have more infomration about John Joseph Santoliquido? 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. |