CHRISTOPHER ANDREW ROBEN (Registration #4098075) is an attorney in Avon admitted in New York State in 2003, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is CHRISTOPHER A. ROBEN, LLC. The attorney was graduated from Touro University Jacob D. Fuchsberg Law Center. The registered office location is at 20 Tower Ln Ste 500, Avon, CT 06001-4263, with contact phone number (860) 266-4343. The current status of the attorney is Currently registered.
| Registration Number | 4098075 |
| Full Name | CHRISTOPHER ANDREW ROBEN |
| First Name | CHRISTOPHER |
| Last Name | ROBEN |
| Company Name | CHRISTOPHER A. ROBEN, LLC |
| Address | 20 Tower Ln Ste 500 Avon CT 06001-4263 |
| Telephone | (860) 266-4343 |
| Law School | Touro University Jacob D. Fuchsberg Law Center |
| Year Admitted | 2003 |
| Status | Currently registered |
| Next Registration | Jul 2027 |
| Company Name | Address | Updated |
|---|---|---|
| CHRISTOPHER A. ROBEN, LLC | 20 Tower Ln Ste 500, Avon, CT 06001-4263 | 2026 |
| CHRISTOPHER A. ROBEN, LLC | 20 Tower Ln Ste 500, Avon, CT 06001-4263 | 2025 |
| Company Name | CHRISTOPHER A. ROBEN, LLC |
| Address | 20 Tower Ln Ste 500 Avon CT 06001-4263 |
| Telephone | (860) 266-4343 |
| Law School | Touro University Jacob D. Fuchsberg Law Center |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jameson Xu | Law Offices of Jameson Xu PLLC | 2075 86th Street, Suite 200b, Brooklyn, NY 11214 | 2025 |
| Christopher Alex Musachio | Law Office of Mark A. Musachio | 1641 Deer Park Ave, Deer Park, NY 11729-5200 | 2025 |
| Tiffani Cao | Jaspan Schlesinger Narendran | 300 Garden City Plz Fl 5, Garden City, NY 11530-3333 | 2025 |
| Robert Gary Romeo | The Law Offices of Kramer & Associates, P.C. | 99 Tulip Ave Ste 406, Floral Park, NY 11001-1974 | 2025 |
| John K. Kelly | Town of Brookhaven Law Department | 1 Independence Hl, Farmingville, NY 11738-2145 | 2025 |
| Rachael K. Giannetti | Legal Aid Society of Suffolk County, Inc. | 400 Carleton Ave, Central Islip, NY 11722-4504 | 2025 |
| Alisson Sandoval | Jpmorgan Chase | 1985 Marcus Ave, New Hyde Park, NY 11042-2008 | 2025 |
| Paul Anthony Franco | Grassi Advisory Group, Inc. | 50 Jericho Quadrangle Ste 200, Jericho, NY 11753-2726 | 2025 |
| Christine Carter-Huffman | Nassau County District Attorney's Office - District Court | 99 Main St, Hempstead, NY 11550-2415 | 2025 |
| Angelica Morra | Liuzzo & Associates | 1 Penn Plz Ste 1704, New York, NY 10119-0002 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
20 Tower Ln Ste 500 |
| City | Avon |
| State | CT |
| Zip Code | 06001-4263 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jonathan Michael Zajac | Law Office of Jonathan M. Zajac, LLC | Po Box 699, Avon, CT 06001-0699 | 1996 |
| Marisa Shana Rothstein | Siena Private Wealth | 80 W Avon Rd, Avon, CT 06001-3541 | 2013 |
| Charles S. Silver | The Law Offices of Charles S. Silver | 3 Litchfield Ln, Avon, CT 06001-4566 | 2015 |
| Tricia Amber Ventura | Volz Legal Group | 12 Old Farms Rd, Avon, CT 06001-4214 | 2006 |
| Charles Joseph Sinclair | Crosswalk Claims Management, LLC | Po Box 829, Avon, CT 06001-0829 | 1999 |
| Susan Rodriguez | 32 Stony Corners Cir, Avon, CT 06001-2617 | 1996 | |
| Robert Paul Hayter | Robert Hayter | 7 Hastings Turn, Avon, CT 06001-2441 | 1974 |
| Jane Christine Goundrey | Orafol Americas Inc. | 120 Darling Dr, Avon, CT 06001-4217 | 1998 |
| Elisa Powers Holland | 304 W Main St Ste 2, Pmb 1019, Avon, CT 06001-4355 | 1994 | |
| Joseph Anthony Loparco | Edelman Financial Engines | 106 Avonridge, Avon, CT 06001-4039 | 1996 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Christopher Andrew Saco | 8388 S Tamiami Trl Ste 102, Sarasota, FL 34238-2934 | 2018 | |
| Christopher Andrew South | O'Dwyer & Bernstien | 1460 Broadway, New York, NY 10036-7329 | 1980 |
| Christopher Andrew Scott | Gibson, Dunn & Crutcher LLP | 200 Park Ave, New York, NY 10166-0005 | 2024 |
| Andrew Christopher Stabnick | Cna Insurance | 200 Glastonbury Blvd, Glastonbury, CT 06033-4418 | 1997 |
| Andrew Christopher Kostic | New Realm Brewing - Auburn University | 207 S. College St., Auburn, AL 36849-0001 | 2013 |
| Andrew Christopher Svarre | Tiaa | 301 W Bay St Fl 23, Jacksonville, FL 32202-5174 | 1993 |
| Christopher Andrew Wong | Bruce Somerstein & Assoc., P.C. | 7 Penn Plz Ste 420, New York, NY 10001-0023 | 1999 |
| Christopher Andrew Kozlowski | Law Office of Christopher A. Kozlowski | 30 Vail Pl, Po Box 167, Rahway, NJ 07065-3233 | 2015 |
| Christopher Andrew Spence | Po Box 634, Iron River, WI 54847-0634 | 1984 | |
| Christopher Andrew Rojao | Mccarter & English LLP | 100 Mulberry St, Newark, NJ 07102-4056 | 2014 |
Do you have more infomration about Christopher Andrew Roben? 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. |