A RICHARD MASON (Registration #2841583) is an attorney in New Haven admitted in New York State in 1997, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LAW OFFICES OF A. RICHARD MASON. The attorney was graduated from QUINNIPIAC UNIVERSITY. The registered office location is at 157 Church St Ste 1909, New Haven, CT 06510-2100, with contact phone number (332) 910-7032. The current status of the attorney is Currently registered.
| Registration Number | 2841583 |
| Full Name | A RICHARD MASON |
| First Name | A |
| Last Name | MASON |
| Company Name | LAW OFFICES OF A. RICHARD MASON |
| Address | 157 Church St Ste 1909 New Haven CT 06510-2100 |
| Telephone | (332) 910-7032 |
| rmason1(a)metlife.com | |
| Law School | QUINNIPIAC UNIVERSITY |
| Year Admitted | 1997 |
| Status | Currently registered |
| Next Registration | Jun 2027 |
| Company Name | Address | Updated |
|---|---|---|
| LAW OFFICES OF A. RICHARD MASON | 157 Church St Ste 1909, New Haven, CT 06510-2100 | 2026 |
| LAW OFFICES OF WILLIAM S. BOORSTEIN | 157 Church St Ste 1909, New Haven, CT 6510-2100 | 2022 |
| LAW OFFICES OF JAMES M. PICKETT | 500 Enterprise Dr Ste 4c, Rocky Hill, CT | 2020 |
| Company Name | LAW OFFICES OF A. RICHARD MASON |
| Address | 157 Church St Ste 1909 New Haven CT 06510-2100 |
| Telephone | (332) 910-7032 |
| Law School | QUINNIPIAC UNIVERSITY |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Marilyn Frances Davidson | Law Offices of A. Richard Mason | 157 Church St Ste 1909, New Haven, CT 06510-2100 | 1992 |
| Ronald Wayne Lindlauf Jr | Law Offices of A. Richard Mason | 89 Olde Wood Rd, Glastonbury, CT 06033-4157 | 1991 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Russell Stuart Stutsky | Stutsky Law, LLC | Po Box 47, 180 Church St, Naugatuck, CT 06770-0047 | 2010 |
| Ryan Bruce Corey | Law Offices of Ryan B. Corey, LLC | 1331 Highland Ave, Cheshire, CT 06410-1688 | 2008 |
| Sean Patrick Mcguinness | Stamford State's Attorney's Office | 123 Hoyt St, Stamford, CT 06905-5703 | 2011 |
| Wendy Ellen Prince | Prince Law Group, LLC | 1010 Washington Blvd Ste P2-2, Stamford, CT 06901-2202 | 2012 |
| Wren Sylvana Kruse | Collins & Kruse Law Office | 1421 W 3rd Ave, Columbus, OH 43212-2928 | 2014 |
| Frank P. Bevilacqua | Depanfilis & Vallerie LLC | Po Box 699, 25 Belden Ave, Norwalk, CT 06852-0699 | 2012 |
| Joseph Michael Barnes | The Reardon Law Firm | 160 Hempstead St, New London, CT 06320-5638 | 2007 |
| Francesco Antonio Taddeo | Francesco Taddeo, LLC | 17 E High St, Somerville, NJ 08876-2330 | 2008 |
| John Moriel Aldrich | Juniper Square | 134 Prudence Dr, Stamford, CT 06907-1219 | 2015 |
| Angelica Marie Barcsansky | Gerald Group | 750 Washington Blvd Fl 5, Stamford, CT 06901-3722 | 2017 |
| Find all attorneys with the same school | |||
| Street Address |
157 CHURCH ST STE 1909 |
| City | NEW HAVEN |
| State | CT |
| Zip Code | 06510-2100 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Marilyn Frances Davidson | Law Offices of A. Richard Mason | 157 Church St Ste 1909, New Haven, CT 06510-2100 | 1992 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Mary Grace Vitale | Department of Justice - United States Attorneys Office District of Connecticut | 157 Church St, New Haven, CT 06510-2100 | 2013 |
| Lauren Aspen Rauch | Withers | 157 Church St, New Haven, CT 06510-2100 | 2011 |
| Jerome Louis Dimenna | Withers Bergman LLP | 157 Church St, Fl 12, New Haven, CT 06510-2100 | 2013 |
| Renee Jennifer Bartuccio | Withers Bergman LLP | 157 Church St, New Haven, CT 06510-2100 | 2011 |
| Kathryn Ann Bussey | U.S. Court of Appeals for The Second Circuit | 157 Church St, New Haven, CT 06510-2100 | 2025 |
| Maytte Caldero | United States Court of Appeals for The Second Circuit | 157 Church St, New Haven, CT 06510-2100 | 2017 |
| Tracy Tenkoramaa Bempong | United States Attorney's Office | 157 Church St, New Haven, CT 06510-2100 | 2017 |
| Brittany Kate Melone | Allco Renewable Energy Limited | 157 Church St Fl 19, New Haven, CT 06510-2100 | 2015 |
| Kevin Stewart Green | 157 Church St, New Haven, CT 06510-2100 | 2023 | |
| Thomas Joseph Hart | Withers Bergman | 157 Church St, New Haven, CT 06510-2100 | 2022 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Michael Philip Burdo | Milazzo & Associates, LLC | 41 Trumbull St, New Haven, CT 06510-1034 | 2006 |
| Simon I. Allentuch | Neubert, Pepe & Monteith, P.C. | 195 Church Street, 13th Fl., Newhaven, CT 06510 | 1994 |
| Alexander Steven Rosas | Yale University | 55 Whitney Avenue, Suite 420, New Haven, CT 06510 | 2008 |
| Sarah Margaret Linchet Bender | The Honorable Susan L. Carney, U.S. Court of Appeals for The Second Circuit | Connecticut Financial Center, 18th Floor, 157 Church Street, New Haven, CT 06510 | 2024 |
| Shannon Ione Smyth Laun | Conservation Law Foundation | 195 Church Street, Mezzanine Level, Suite B, New Haven, CT 06510 | 2013 |
| Katherine Grace Klaus | Halloran & Sage LLP | 265 Church Street, Suite 802, New Haven, CT 06510 | 2005 |
| Mark I. Fishman | Neubert, Pepe & Monteith, PC | 195 Church St FL 13, New Haven, CT 06510 | 1972 |
| Francis T. Mandanici | Francis T Mandanici Attorney At Law | 55 Trumbull St, New Haven, CT 06510 | 1981 |
| Elia Gregory Cerritelli | Law Offices of Gregory Cerritelli | 2 Lincoln St, New Haven, CT 06510-1209 | 1998 |
| Samuel Edgar Dixon Jr | Samuel E Dixon Jr | 109 Church Street, Suite 600, New Haven, CT 06510 | 1985 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Christopher May Mason | Nixon Peabody LLP | 55 W 46th St, New York, NY 10036-4276 | 1985 |
| Peter I. Mason | Toplander Corporation | 57 W. Grand Avenue, 2nd Floor, Chicago, IL 60610 | 1981 |
| Rex Garrison Mason Jr. | United States Leagues, LLC | 1715 N West Shore Blvd Ste 825, Tampa, FL 33607-3916 | 2014 |
| Kylie Mason | Rensselaer County Attorney S Office | 99 Troy Rd, East Greenbush, NY 12061-1027 | 2022 |
| Toi Monique Mason | Army Materiel Command Legal Center | 6565 Surveillance Loop, Building 6001, Aberdeen Proving Ground, MD 21005-5001 | 2013 |
| Richard Gary Mason | Wachtell Lipton Rosen & Katz | 51 W 52nd St, New York, NY 10019-6119 | 1988 |
| Ruth Mason | University of Virginia School of Law | 580 Massie Rd, Charlottesville, VA 22903-1738 | 2002 |
| Richard Charles Mason | Masonadr, LLC | 136 N Bellevue Ave, Langhorne, PA 19047-2129 | 1998 |
| Melinda M. Mason | Inclusive Prosperity Capital, Inc. | 75 Charter Oak Ave Ste 1-200, Hartford, CT 06106-1903 | 2003 |
| Ann Mason Rigby | Federal Public Defender, Eastern District of Virginia | 1650 King St Ste 500, Alexandria, VA 22314-2747 | 2004 |
Do you have more infomration about A Richard 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. |