Christopher Andrew Roben

(860) 266-4343 · 20 Tower Ln Ste 500, Avon, CT 06001-4263

Overview

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.

Attorney Information

Registration Number4098075
Full NameCHRISTOPHER ANDREW ROBEN
First NameCHRISTOPHER
Last NameROBEN
Company NameCHRISTOPHER A. ROBEN, LLC
Address20 Tower Ln Ste 500
Avon
CT 06001-4263
Telephone(860) 266-4343
Law SchoolTouro University Jacob D. Fuchsberg Law Center
Year Admitted2003
StatusCurrently registered
Next RegistrationJul 2027

Registration History

Company NameAddressUpdated
CHRISTOPHER A. ROBEN, LLC20 Tower Ln Ste 500, Avon, CT 06001-42632026
CHRISTOPHER A. ROBEN, LLC20 Tower Ln Ste 500, Avon, CT 06001-42632025

Organization Information

Company NameCHRISTOPHER A. ROBEN, LLC
Address20 Tower Ln Ste 500
Avon
CT 06001-4263
Telephone(860) 266-4343
Law SchoolTouro University Jacob D. Fuchsberg Law Center

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Jameson Xu Law Offices of Jameson Xu PLLC2075 86th Street, Suite 200b, Brooklyn, NY 112142025
Christopher Alex Musachio Law Office of Mark A. Musachio1641 Deer Park Ave, Deer Park, NY 11729-52002025
Tiffani Cao Jaspan Schlesinger Narendran300 Garden City Plz Fl 5, Garden City, NY 11530-33332025
Robert Gary Romeo The Law Offices of Kramer & Associates, P.C.99 Tulip Ave Ste 406, Floral Park, NY 11001-19742025
John K. Kelly Town of Brookhaven Law Department1 Independence Hl, Farmingville, NY 11738-21452025
Rachael K. Giannetti Legal Aid Society of Suffolk County, Inc.400 Carleton Ave, Central Islip, NY 11722-45042025
Alisson Sandoval Jpmorgan Chase1985 Marcus Ave, New Hyde Park, NY 11042-20082025
Paul Anthony Franco Grassi Advisory Group, Inc.50 Jericho Quadrangle Ste 200, Jericho, NY 11753-27262025
Christine Carter-Huffman Nassau County District Attorney's Office - District Court99 Main St, Hempstead, NY 11550-24152025
Angelica Morra Liuzzo & Associates1 Penn Plz Ste 1704, New York, NY 10119-00022025
Find all attorneys with the same school

Location Information

Street Address 20 Tower Ln Ste 500
CityAvon
StateCT
Zip Code06001-4263

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Jonathan Michael Zajac Law Office of Jonathan M. Zajac, LLCPo Box 699, Avon, CT 06001-06991996
Marisa Shana Rothstein Siena Private Wealth80 W Avon Rd, Avon, CT 06001-35412013
Charles S. Silver The Law Offices of Charles S. Silver3 Litchfield Ln, Avon, CT 06001-45662015
Tricia Amber Ventura Volz Legal Group12 Old Farms Rd, Avon, CT 06001-42142006
Charles Joseph Sinclair Crosswalk Claims Management, LLCPo Box 829, Avon, CT 06001-08291999
Susan Rodriguez 32 Stony Corners Cir, Avon, CT 06001-26171996
Robert Paul Hayter Robert Hayter7 Hastings Turn, Avon, CT 06001-24411974
Jane Christine Goundrey Orafol Americas Inc.120 Darling Dr, Avon, CT 06001-42171998
Elisa Powers Holland 304 W Main St Ste 2, Pmb 1019, Avon, CT 06001-43551994
Joseph Anthony Loparco Edelman Financial Engines106 Avonridge, Avon, CT 06001-40391996
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Christopher Andrew Saco 8388 S Tamiami Trl Ste 102, Sarasota, FL 34238-29342018
Christopher Andrew South O'Dwyer & Bernstien1460 Broadway, New York, NY 10036-73291980
Christopher Andrew Scott Gibson, Dunn & Crutcher LLP200 Park Ave, New York, NY 10166-00052024
Andrew Christopher Stabnick Cna Insurance200 Glastonbury Blvd, Glastonbury, CT 06033-44181997
Andrew Christopher Kostic New Realm Brewing - Auburn University207 S. College St., Auburn, AL 36849-00012013
Andrew Christopher Svarre Tiaa301 W Bay St Fl 23, Jacksonville, FL 32202-51741993
Christopher Andrew Wong Bruce Somerstein & Assoc., P.C.7 Penn Plz Ste 420, New York, NY 10001-00231999
Christopher Andrew Kozlowski Law Office of Christopher A. Kozlowski30 Vail Pl, Po Box 167, Rahway, NJ 07065-32332015
Christopher Andrew Spence Po Box 634, Iron River, WI 54847-06341984
Christopher Andrew Rojao Mccarter & English LLP100 Mulberry St, Newark, NJ 07102-40562014

Improve Information

Do you have more infomration about Christopher Andrew Roben? Please fill in the following form.

Dataset Information

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).

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

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.