KEVIN M. MASON (Registration #2586998) is an attorney in Southport 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 RYAN, MASON & LEWIS, LLP. The attorney was graduated from ST JOHNS. The registered office location is at 2425 Post Rd, Ste 304, Southport, CT 06890-1267, with contact phone number (203) 255-6560. The current status of the attorney is Due to reregister within 30 days.
| Registration Number | 2586998 |
| Full Name | KEVIN M. MASON |
| First Name | KEVIN |
| Last Name | MASON |
| Company Name | RYAN, MASON & LEWIS, LLP |
| Address | 2425 Post Rd, Ste 304 Southport CT 06890-1267 |
| Telephone | (203) 255-6560 |
| Law School | ST JOHNS |
| Year Admitted | 1994 |
| Status | Due to reregister within 30 days |
| Next Registration | Feb 2026 |
| Company Name | Address | Updated |
|---|---|---|
| RYAN, MASON & LEWIS, LLP | 2425 Post Rd, Ste 304, Southport, CT 06890-1267 | 2026 |
| RYAN, MASON & LEWIS, LLP | 2425 Post Rd, Ste 204, Southport, CT 06890-1267 | 2024 |
| RYAN, MASON & LEWIS, LLP | 2425 Post Rd Ste 204, Southport, CT 06890-1267 | 2022 |
| Company Name | RYAN, MASON & LEWIS, LLP |
| Address | 2425 Post Rd, Ste 304 Southport CT 06890-1267 |
| Telephone | (203) 255-6560 |
| Law School | ST JOHNS |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Joseph Bernard Ryan | Ryan, Mason & Lewis, LLP | 48 S Service Rd Ste 100, Melville, NY 11747-2335 | 1994 |
| Michael John Cooper | Ryan, Mason & Lewis, LLP | 2425 Post Rd Ste 304, Southport, CT 06890-1267 | 2008 |
| Michael Eric Carmen | Ryan, Mason & Lewis, LLP | 48 S Service Rd Ste 100, Melville, NY 11747-2335 | 2000 |
| Frank V. Derosa | Ryan, Mason & Lewis, LLP | 48 S Service Rd Ste 100, Melville, NY 11747-2335 | 1996 |
| James Louis Lyons | Ryan, Mason & Lewis, LLP | 48 S Service Rd Ste 100, Melville, NY 11747-2335 | 2016 |
| William Edward Lewis | Ryan, Mason & Lewis, LLP | 48 S Service Rd Ste 100, Melville, NY 11747-2335 | 1996 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Farah Zafar | Munich Reinsurance Canada | 390 Bay St Fl 22, Toronto Ontario M5h 2y2, CANADA | 2001 |
| Theresa Ann Tebbett | Nassau County District Attorneys Office | 262 Old Country Rd, Mineola, NY 11501-8401 | 2000 |
| Rama Singh Rai | Nyc-Dhpd | 100 Gold St # 6-Z6, New York, NY 10038-1605 | 2000 |
| Robert G. Wessels | General Contractors Association of New York | 60 E 42nd St Ste 3510, New York, NY 10165-3598 | 2000 |
| Glen David Kiefer | Glen Kiefer Esq. | Po Box 777, 5365 Ny-23, Windham, NY 12496-0777 | 2005 |
| Michael V. Buonaspina | Gordon Rees Scully Mansukhani | 1 Battery Park Fl 28, New York, NY 10004-1412 | 2000 |
| Catherine Irene Lee | Leegal Law Firm | 11 Orchard St, Walden, NY 12586-1801 | 2000 |
| Christopher Neumann | Six Flags Entertainment Corp. | 1000 Ballpark Way, Arlington, TX 76011-5164 | 1999 |
| Geneva M. Johnson | Po Box 46, Larchmont, NY 10538-0046 | 2000 | |
| Graham W. Kistler | Graham W. Kistler Esq. | 114 Old Country Rd Ste 200, Mineola, NY 11501-4410 | 2002 |
| Find all attorneys with the same school | |||
| Street Address |
2425 POST RD, STE 304 |
| City | SOUTHPORT |
| State | CT |
| Zip Code | 06890-1267 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Michael John Cooper | Ryan, Mason & Lewis, LLP | 2425 Post Rd Ste 304, Southport, CT 06890-1267 | 2008 |
| Alexander Hanan Schwartz | Law Office of Alexander Schwartz | 2425 Post Rd Ste 101, Southport, CT 06890-1267 | 1988 |
| Douglas J. Varga | Lucas & Varga LLC | 2425 Post Rd Ste 200, Southport, CT 06890-1267 | 1997 |
| Joseph W. Martini | Spears Manning & Martini | 2425 Post Rd Ste 203, Southport, CT 06890-1267 | 1986 |
| Aaron Aymar Romney | Lax & Neville, LLP | 2425 Post Rd Ste 200, Southport, CT 06890-1267 | 2009 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Edward V. Lahey | The Lahey Company | P.O. Box 131, Southport, CT 06890-0131 | 1967 |
| Wendy Sobel | Wendy Sobel | 139 Pease Ave, Southport, CT 06890-1166 | 1990 |
| Seymour Israel | Seymour Israel | Po Box 609, Southport, CT 06890-0609 | 1973 |
| Ross N. Driver | Po Box 126, Southport, CT 06890-0126 | 1991 | |
| Kimberly Taylor Smith | Brody Wilkinson PC | 2507 Post Rd, Southport, CT 06890-1259 | 2017 |
| John Russell Bambrick | Brody Wilkinson PC | 2507 Post Rd, Southport, CT 06890-1259 | 2019 |
| Meredith Frances Mcbride | Butler Tibbetts, LLC | 181 Old Post Rd, Southport, CT 06890-1353 | 2009 |
| Eugene Michael Fignar | Fignar Associates | P.O. Box 401, Southport, CT 06890-0401 | 1998 |
| Jennifer Anne Basciano | Brody Wilkinson, PC | 2507 Post Rd, Southport, CT 06890-1259 | 2001 |
| Ellen Patricia Feeney | Feeney Consulting | 72 Hulls Hwy, Southport, CT 06890-1134 | 2017 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Kevin Andrew Mason | The Vogel Law Firm | 218 Np Ave N, Fargo, ND 58102-4834 | 2000 |
| Todd J. Mason | Alpine Associates Services Inc. | 249 Royal Palm Way, Suite 400, Palm Beach, FL 33480-4334 | 1977 |
| Valerie S. Mason | 230 Park Ave, New York, NY 10169-0005 | 1984 | |
| Sheri S. Mason | Flagstar Bank, N.A. | 1400 Broadway Fl 5, New York, NY 10018-5300 | 2007 |
| Randi Mason | Morrison Cohen LLP | 909 3rd Ave, New York, NY 10022-4731 | 2004 |
| Desrie L. Mason | Hewlett-Packard Financial Services Company | Po Box 6, 200 Connell Dr Ste 5000u, Berkeley Heights, NJ 07922-0006 | 1991 |
| A Richard Mason | Law Offices of A. Richard Mason | 157 Church St Ste 1909, New Haven, CT 06510-2100 | 1997 |
| Ani Van Dyke Mason | Mason Law & Mediation, LLC | 60 E 42nd St Fl 46, New York, NY 10165-0043 | 2008 |
| Katherine Ann Mason | The State Insurance Fund | 8 Corporate Center Dr, Melville, NY 11747-3193 | 1993 |
| Ruth Mason | University of Virginia School of Law | 580 Massie Rd, Charlottesville, VA 22903-1738 | 2002 |
Do you have more infomration about Kevin M. Mason? 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. |