Melinda M. Mason

(860) 257-2341 · 75 Charter Oak Ave Ste 1-200, Hartford, CT 06106-1903

Overview

MELINDA M. MASON (Registration #4140786) is an attorney in Hartford 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 INCLUSIVE PROSPERITY CAPITAL, INC.. The attorney was graduated from BOSTON UNIVERSITY. The registered office location is at 75 Charter Oak Ave Ste 1-200, Hartford, CT 06106-1903, with contact phone number (860) 257-2341. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4140786
Full NameMELINDA M. MASON
First NameMELINDA
Last NameMASON
Company NameINCLUSIVE PROSPERITY CAPITAL, INC.
Address75 Charter Oak Ave Ste 1-200
Hartford
CT 06106-1903
Telephone(860) 257-2341
Law SchoolBOSTON UNIVERSITY
Year Admitted2003
StatusCurrently registered
Next RegistrationJun 2027

Registration History

Company NameAddressUpdated
INCLUSIVE PROSPERITY CAPITAL, INC.75 Charter Oak Ave Ste 1-200, Hartford, CT 06106-19032026
INCLUSIVE PROSPERITY CAPITAL, INC.75 Charter Oak Ave Ste 1-103, Hartford, CT 06106-19032025
Bulkley, Richardson & Gelinas, LLP1500 Main Street, Suite 2700, Springfield, MA 01115-2023
2020

Organization Information

Company NameINCLUSIVE PROSPERITY CAPITAL, INC.
Address75 Charter Oak Ave Ste 1-200
Hartford
CT 06106-1903
Telephone(860) 257-2341
Law SchoolBOSTON UNIVERSITY

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Eric Cristian Leemkuil Eric LeemkuilNadirstraat 6, 1033xl, Amsterdam, NETHERLANDS2016
Carlos Miguel Langa Isaac Massachusetts Higher Education Assistance Corporation D/B/A American Student Assistance33 Arch St Ste 2100, Boston, MA 02110-14422015
Brian James Killoy Igt10 Memorial Blvd, Providence, RI 02903-11602015
Meghan Mahder Stuer Sheppard Mullin Richter & Hampton LLP30 Rockefeller Plz FL 39, New York, NY 10112-22012018
William Nathan Simpson U.S. Senate381 Russell Senate Office Building, Washington, DC 200032018
Julia Gregoire Avocat Gregoire9 Rue Du Val De Grace, 75005, Paris, FRANCE2015
Yomarie Silva Habenicht Proskauer Rose LLP1001 Pennsylvania Ave Nw Ste 600, Washington, DC 20004-25312017
Michael Benjamin Kaplan Brooks Law, PC10 High St Ste 3, Medford, MA 02155-38482016
Lucie Loncle Duda Annie Vidal126 Rue De L'Universite, Paris 75007, FRANCE2018
Diane Mounir Doumit Nokia Solutions and Networks Branch Operations Oy (Qatar)Building 49 Majlis Al Taawon, St. 864 Zone 63, Westbay Doha, Doha, QATAR (STATE OF)2015
Find all attorneys with the same school

Location Information

Street Address 75 CHARTER OAK AVE STE 1-200
CityHARTFORD
StateCT
Zip Code06106-1903

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Alexei Sergeevich Kovtunenko Connecticut Green Bank75 Charter Oak Ave, Hartford, CT 06106-19032018
Caroline Devan Sennett Connecticut Institute for Refugees and Immigrants75 Charter Oak Ave Ste 2-180, Hartford, CT 06106-19032013
Emma Rose Ellis Connecticut Green Bank75 Charter Oak Ave Ste 1-103, Hartford, CT 06106-19032020

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Joel I. Rudikoff State of Conn. Leg. Off. Build, Ste 3300, Hartford, CT 061061990
Barbara Elise Gardner Barbara E. Gardner, Attorney At Law40 Russ St, Hartford, CT 061061986
Thomas Edward Kuhlmeier Public Defender S Office101 Lafayette St, Hartford, CT 06106-15092024
Gareth Desmond Bye State of Ct Office of Policy & Management450 Capitol Ave, Hartford, CT 06106-13791988
Danielle Marie O'Connell Office of The States Attorney101 Lafayette St, Hartford, CT 06106-15092005
Susan Whitman Hatfield Hartford State’S Attorney’S Office101 Lafayette St, Hartford, CT 06106-15091999
Peter David Hirschl Peter D Hirschl Attorney At Law56 Arbor St, Hartford, CT 06106-12221982
Zena K. Friedman Connecticut Dept of Social Services25 Sigourney St, Hartford, CT 061061984
Kenneth Roger Bunker Legal Assistance To Prisoners38-40 Hungerford St, Hartford, CT 061061994
Adam Mark Garelick State of Connecticut - Office of Labor Relations450 Capitol Ave, Hartford, CT 06106-13652006
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Melinda Ann Nicholson Kahn Swick & Foti, LLC1100 Poydras St Ste 960, New Orleans, LA 70163-11072007
Melinda Caday Lim Social Security Administration250 E St Sw, Washington, DC 20024-32492020
Melinda Spitzer Schwell Wimpfheimer & Associates LLP39 W 39th St Ste 505, New York, NY 100181998
Melinda Sue Sherer Nyc Dep5917 Junction Blvd, Elmhurst, NY 11373-51881975
Melinda J. Gullo Legal Aid Bureau of Buffalo290 Main St Ste 400, Buffalo, NY 14202-40162008
Melinda Kirsch Law Offices of Glenn S. Caplan160 Broadway Fl 10, New York, NY 10038-42321995
Melinda S. Monson Stockman O'Connor PLLC32 Church Hill Rd Ste C201, Newtown, CT 06470-16382019
Melinda Colon Cox New Jersey Community Capital100 Albany St Ste 250, New Brunswick, NJ 08901-12962011
Melinda L. Griffith Cz Biohub 5f, LLC499 Illinois St, San Francisco, CA 94158-25091983
Melinda Beck Melinda BeckPo Box 1292, Sagaponack, NY 11962-12922013

Improve Information

Do you have more infomration about Melinda M. Mason? 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.