MARK STEPHEN KADUBOSKI (Registration #2902773) is an attorney in Stamford admitted in New York State in 1998, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WIGGIN & DANA LLP. The attorney was graduated from BOSTON COLLEGE. The registered office location is at 281 Tresser Blvd, Stamford, CT 06901-3284, with contact phone number (203) 363-7600. The current status of the attorney is Currently registered.
| Registration Number | 2902773 |
| Full Name | MARK STEPHEN KADUBOSKI |
| First Name | MARK |
| Last Name | KADUBOSKI |
| Company Name | WIGGIN & DANA LLP |
| Address | 281 Tresser Blvd Stamford CT 06901-3284 |
| Telephone | (203) 363-7600 |
| Law School | BOSTON COLLEGE |
| Year Admitted | 1998 |
| Status | Currently registered |
| Next Registration | Dec 2026 |
| Company Name | WIGGIN & DANA LLP |
| Address | 281 Tresser Blvd Stamford CT 06901-3284 |
| Telephone | (203) 363-7600 |
| Law School | BOSTON COLLEGE |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jonathan Fox Tross | Wiggin & Dana LLP | Po Box 1832, 265 Church St, New Haven, CT 06508-1832 | 2008 |
| Michael Menapace | Wiggin & Dana LLP | 20 Church St Fl 16, Hartford, CT 06103-1246 | 2004 |
| Daniel Lloyd Daniels | Wiggin & Dana LLP | 30 Milbank Ave, Greenwich, CT 06830-5730 | 1988 |
| Pratyusha Srikakulam | Wiggin & Dana LLP | 437 Madison Ave Fl 35, New York, NY 10022-7001 | 2020 |
| Kevin Michael Smith | Wiggin & Dana LLP | Po Box 1832, New Haven, CT 06508-1832 | 2003 |
| Ariela Claudia Anhalt | Wiggin & Dana LLP | 265 Church St, New Haven, CT 06510-7013 | 2016 |
| David A. Ring | Wiggin & Dana LLP | 265 Church St, New Haven, CT 06510-7013 | 2019 |
| Alyssa Marie Cook | Wiggin & Dana LLP | 281 Tresser Blvd Fl 14, Stamford, CT 06901-3284 | 2024 |
| Francis Joseph Duffin | Wiggin & Dana LLP | Po Box 1832, New Haven, CT 06508-1832 | 1990 |
| Jacqueline Jichen Yuan | Wiggin & Dana LLP | 437 Madison Ave Fl 35, New York, NY 10022-7001 | 2016 |
| Find all attorneys with the same company | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jennifer Elizabeth Scro | Nuclear Regulatory Commission | 11545 Rockville Pike Stop 0-14a44, Rockville, MD 20852-2746 | 2016 |
| Karen Ann Daley | Optimus Health Care, Inc. | 982 E Main St, Bridgeport, CT 06608-1913 | 2014 |
| Val Pleet Wilson | Wilson & Johnson Law Firm | 1 S Broad St Ste 1830, Philadelphia, PA 19107-3418 | 2019 |
| Scott Timothy Buckley | Circle Surrogacy, LLC | 175 Federal St Ste 725, Boston, MA 02110-2202 | 2016 |
| Christy Alan Mason | Gibney, Anthony, & Flaherty, LLP | 650 5th Ave, New York, NY 10019-6108 | 2016 |
| Allison Mary Stoddart | New York City Mayor's Office | City Hall, New York, NY 10007 | 2015 |
| Kelly Joy Legaye | Goldman Sachs | 200 West St., New York, NY 10282-2102 | 2017 |
| Daniel Edward Wilcox | Morse, Barnes-Brown & Pendleton, PC | 480 Totten Pond Rd Fl 4, Waltham, MA 02451-1908 | 2013 |
| Evelyn Ann Fanneron | Brooklyn Navy Yard Development Corporation | Building 77, Suite 801, 141 Flushing Avenue, Brooklyn, NY 11205 | 2015 |
| Jeffrey D Pike | Cohen and Steers, Inc. | 1166 Avenue of The Americas Fl 30, New York, NY 10036-2708 | 2018 |
| Find all attorneys with the same school | |||
| Street Address |
281 TRESSER BLVD |
| City | STAMFORD |
| State | CT |
| Zip Code | 06901-3284 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Chiara Pellus Soria | Renaissancere | 281 Tresser Blvd, Stamford, CT 06901-3284 | 2015 |
| Tamia Marie Simonis | Wiggin and Dana LLP | 281 Tresser Blvd, Stamford, CT 06901-3284 | 2004 |
| Robert John Kornhaas | Wiggin and Dana LLP | 281 Tresser Blvd, Stamford, CT 06901-3284 | 2015 |
| Cheryl Lahoma Goodwine | Chubb | 281 Tresser Blvd, Stamford, CT 06901-3284 | 1996 |
| Patricia Mignon Kavee-Melick | Wiggin and Dana | 281 Tresser Blvd, Stamford, CT 06901-3284 | 1988 |
| Dimitrios Peter Tournas | Wiggin and Dana LLP | 281 Tresser Blvd, Stamford, CT 06901-3284 | 2012 |
| Brian Joseph Sturm | Wiggin and Dana | 281 Tresser Blvd, Stamford, CT 06901-3284 | 2010 |
| Robert Seth Hoff | Wiggin and Dana LLP | 281 Tresser Blvd, Stamford, CT 06901-3284 | 2000 |
| Mary A. Gambardella | Wiggin and Dana | 281 Tresser Blvd, Stamford, CT 06901-3284 | 1987 |
| Mary Elizabeth Andrews | Blair & Potts | 281 Tresser Blvd, Stamford, CT 06901-3284 | 1998 |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| John R. Hall II | Chicago Title Insurance Company | 600 Summer Street, Stanford, CT 06901 | 1994 |
| Christine Marie Fitzgerald | Guggenheim Partners Investment Management Holdings, LLC | 300 First Stamford Place, Suite 300, Stamford, CT 06901 | 2001 |
| Aleksandr Y. Troyb | Benjamin, Gold & Troyb, P.C. | 350 Bedford Street, Suite 403, Stamford, CT 06901 | 2009 |
| James Ryan Harvey | The Ashforth Company | 707 Summer St, Stamford, CT 06901-1026 | 2009 |
| Alexis Mary Dunne | Holland & Knight LLP | 263 Tresser Blvd, Suite 1400, Stamford, CT 06901 | 2025 |
| Robin Kathleen Higgins | Kelley, Drye & Warren | 6 Stamford Forum, Stamford, CT 06901 | 1993 |
| Kenneth Allan Ravin | Right Associates | One Landmark Square, Suite 300, Stamford, CT 06901 | 1985 |
| John Joseph Siegel | Shapiro & Siegel, P.C. | 733 Summer St Ste 304, Stamford, CT 06901-1019 | 1967 |
| Colleen M. Magarian | City of Stamford | Office of Legal Affairs, 888 Washington Blvd, Stamford, CT 06901 | 1991 |
| Joseph J. Cherico | Mccarter & English, LLP | Two Stamford Plaza, 281 Tresser Blvd., 11th Fl., Stamford, CT 06901 | 1996 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Stephen Mark Spedaliere | Stephen M. Spedaliere | 202 Mamaroneck Ave Ste 201, White Plains, NY 10601-5321 | 2000 |
| Stephen Mark Dollar | Norton Rose Fulbright | 1301 Avenue of The Americas Ste 3000, New York, NY 10019-6022 | 2014 |
| Stephen Mark Aspero | Stephen M. Aspero, Esq. | 239 Greenway Rd, Ridgewood, NJ 07450-4701 | 1986 |
| Mark Stephen Tulis | Tulis & Geiger LLP | 21 Gray Rock Ln, Chappaqua, NY 10514-2511 | 1976 |
| Stephen Mark Chin | The Law Offices of Stephen M. Chin, P.C. | 116 W 23rd St Fl 5, New York, NY 10011-2599 | 1995 |
| Mark Stephen Pesso | Clifford Chance Us LLP | 375 9th Ave, New York, NY 10001-1868 | 1998 |
| Mark Stephen Syrnick | 12 Hayes Ln, Lexington, MA 02420-3707 | 1983 | |
| Stephen Mark Raicek | De Grandpre Chait LLP | 800, Boul Rene-Levesque Ouest, 26th Floor, Montreal Quebec H3b 1x9, CANADA | 1982 |
| Stephen Mark Bennett | Trace Management, Inc. | 5225 Ehrlich Rd Ste C, Tampa, FL 33624-2066 | 2000 |
| Mark Stephen Hayek | Fried, Frank, Harris, Shriver & Jacobson LLP | 1 New York Plz, New York, NY 10004-1901 | 2007 |
Do you have more infomration about Mark Stephen Kaduboski? 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. |