STEPHEN PATRICK MCNAMARA (Registration #2115335) is an attorney in Fairfield admitted in New York State in 1987, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ST. ONGE STEWARD JOHNSTON & REENS LLC. The attorney was graduated from UNIVERSITY OF CONNECTICUT. The registered office location is at 857 Post Rd Ste 398, Fairfield, CT 06824-6041, with contact phone number (203) 541-4508. The current status of the attorney is Currently registered.
| Registration Number | 2115335 |
| Full Name | STEPHEN PATRICK MCNAMARA |
| First Name | STEPHEN |
| Last Name | MCNAMARA |
| Company Name | ST. ONGE STEWARD JOHNSTON & REENS LLC |
| Address | 857 Post Rd Ste 398 Fairfield CT 06824-6041 |
| Telephone | (203) 541-4508 |
| smcnamara(a)ssjr.com | |
| Law School | UNIVERSITY OF CONNECTICUT |
| Year Admitted | 1987 |
| Status | Currently registered |
| Next Registration | Jan 2027 |
| Company Name | Address | Updated |
|---|---|---|
| ST. ONGE STEWARD JOHNSTON & REENS LLC | 857 Post Rd Ste 398, Fairfield, CT 06824-6041 | 2026 |
| FARBER LLC | 4 Corporate Dr Ste 287, Shelton, CT 06484-6240 | 2024 |
| ST ONGE STEWARD JOHNSTON & REENS LLC | 986 Bedford St, Stamford, CT 06905-5610 | 2024 |
| Company Name | ST. ONGE STEWARD JOHNSTON & REENS LLC |
| Address | 857 Post Rd Ste 398 Fairfield CT 06824-6041 |
| Telephone | (203) 541-4508 |
| Law School | UNIVERSITY OF CONNECTICUT |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Michael Alexander Cornman | St. Onge Steward Johnston & Reens LLC | 986 Bedford St, Stamford, CT 06905-5610 | 1962 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Ashley Jayne Stapleton | Suffolk County District Attorney's Office | 210 Center Dr, Riverhead, NY 11901-3303 | 2017 |
| Domenico Zaino Jr. | Carmody Torrance Sandak & Hennessey LLP | 50 Leavenworth St, Waterbury, CT 06702-2112 | 2019 |
| Bethany Lynne Barrese | Saxe Doernberger & Vita, P.C. | 233 Mount Airy Rd, Basking Ridge, NJ 07920-2338 | 2019 |
| Lea Oliveira De Mayo | Lea Oliveira Law Office, PLLC | 2009 Summer St Ste 301, Stamford, CT 06905-5023 | 2017 |
| Nadine Mbu-Akamentuku | The Law Office of Nadine Mbu-Akamentuku, PLLC | 445 Hamilton Ave Ste 1102, White Plains, NY 10601-1832 | 2014 |
| Devin James Hartley | Drubner, Hartley, Mengacci & Hellman LLC | 500 Chase Pkwy Fl 4, Waterbury, CT 06708-3346 | 2017 |
| Cassandra Anne Beckman Widay | Dentons Us LLP | 1900 K Street Nw, Washington, DC 20006 | 2015 |
| Eric Robert Hisey | 1906 8th Ave Apt 2l, Brooklyn, NY 11215-6210 | 2016 | |
| Mark Martin Kochanowicz | Cellino Law, LLP | 420 Lexington Ave Rm 830, New York, NY 10170-0808 | 2018 |
| Domenick Nicholas Calabrese | Calabrese Law PLLC | 4440 Pga Blvd, Palm Beach Gardens, FL 33410-6539 | 2019 |
| Find all attorneys with the same school | |||
| Street Address |
857 POST RD STE 398 |
| City | FAIRFIELD |
| State | CT |
| Zip Code | 06824-6041 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Dennis A. Sadlowski | Retired | 219 Silver Spring Rd, Fairfield, CT 06824-1942 | 1981 |
| Meredith Paige Anastasio | BRG, Branded Conferences and Events | 57 Millspaugh Dr, Fairfield, CT 06824-3012 | 2003 |
| Timothy Francis Foarde | TIMOTHY F. FOARDE, Attorney-at-Law | 2424 North St, Fairfield, CT 06824-1739 | 2000 |
| Kirsten Michelle Schneider | Law Office of Kirsten Schneider LLC | Po Box 339, Fairfield, CT 06824-0339 | 2025 |
| Michael D'Arcy Gisby | 1514 Hillside Rd, Fairfield, CT 06824-2014 | 1996 | |
| Pamela Cathlyn Jones | P.O. Box 222, Fairfield, CT 06824-0222 | 1987 | |
| Douglas Lockett Soutar | Law Office of Douglas L. Soutar | Po Box 306, 74 Rhode Island Avenue, Fairfield, CT 06824-0306 | 1976 |
| Joseph C. Garni | Arch Chemicals, Inc. | 65 Twin Brooks Ln, Fairfield, CT 06824-2834 | 1974 |
| Kirsten Ann Dovenberg | Attorney Kirsten A. Dovenberg | 481 Shrub Oak Ln, Fairfield, CT 06824-1872 | 2007 |
| Matthew Lee Rappoport | Travis Capital Partners | 1204 Mine Hill Rd, Fairfield, CT 06824-2066 | 2015 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Stephen Patrick Cunningham | 340 Birch St, Denver, CO 80220-4948 | 1979 | |
| Patrick Edward Mcnamara | Mcnamara Law Firm, PC, Llo | 1414 N 205th St Ste 2a, Elkhorn, NE 68022-4971 | 2010 |
| Patrick Joseph Mcnamara | Fm Global | 369 Interpace Pkwy Ste 300, Parsippany, NJ 07054-1115 | 2014 |
| Stephen Patrick Morgan | Milbank LLP | 55 Hudson Yards, New York, NY 10001-2163 | 2014 |
| Patrick Stephen Britt | Britt Law Firm, PLLC | 103 E Water St Ste 300, Syracuse, NY 13202-1146 | 1995 |
| Stephen Patrick Mullery III | Federal Agricultural Mortgage Corp. | 2100 Pennsylvania Ave Nw Ste 450n, Washington, DC 20037-3202 | 1996 |
| Joseph Patrick Mcnamara III | Union Installations Inc | Po Box 297, Hudson, MA 01749-0297 | 1995 |
| Stephen Patrick Farrelly | Ellis George LLP | 157 W 57th St Fl 28, New York, NY 10019-2205 | 2014 |
| Stephen Carter Mcnamara | Bracewell, LLP | 31 W 52nd St, New York, NY 10019-6118 | 2018 |
| Stephen Patrick Trimper | Cme Group Inc. | 20 S Wacker Dr, Chicago, IL 60606-7431 | 1994 |
Do you have more infomration about Stephen Patrick Mcnamara? 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. |