ANTHONY MARK CAMPO (Registration #4224424) is an attorney in Boston admitted in New York State in 2004, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ASSOCIATE JUSTICE OF MA. SUPERIOR COURT. The attorney was graduated from NEW ENGLAND. The registered office location is at 3 Pemberton Sq Ste 13, Boston, MA 02108-1700, with contact phone number (617) 686-1400. The current status of the attorney is Currently registered.
| Registration Number | 4224424 |
| Full Name | ANTHONY MARK CAMPO |
| First Name | ANTHONY |
| Last Name | CAMPO |
| Company Name | ASSOCIATE JUSTICE OF MA. SUPERIOR COURT |
| Address | 3 Pemberton Sq Ste 13 Boston MA 02108-1700 |
| Telephone | (617) 686-1400 |
| anthony.campo(a)jud.state.ma.us | |
| Law School | NEW ENGLAND |
| Year Admitted | 2004 |
| Status | Currently registered |
| Next Registration | Jan 2028 |
| Company Name | Address | Updated |
|---|---|---|
| ASSOCIATE JUSTICE OF MA. SUPERIOR COURT | 3 Pemberton Sq Ste 13, Boston, MA 02108-1700 | 2026 |
| ASSOCIATE JUSTICE OF MA. SUPERIOR COURT | 3 Pemberton Sq Fl 13, Boston, MA 02108-1700 | 2022 |
| ASSOCIATE JUSTICE OF MA. SUPERIOR COURT | Three Pemberton Square 13th Floor, Boston, MA | 2020 |
| Company Name | ASSOCIATE JUSTICE OF MA. SUPERIOR COURT |
| Address | 3 Pemberton Sq Ste 13 Boston MA 02108-1700 |
| Telephone | (617) 686-1400 |
| Law School | NEW ENGLAND |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Philip Mancuso | Mancuso & Associates Law PLLC | 2047 Victory Boulevard, Suite 201, Staten Island, NY 10314 | 2004 |
| Amy Catherine Meyer | Enstall Us, Inc. | 41 W Putnam Ave, Greenwich, CT 06830-5300 | 2004 |
| Sergey Leonidov | Mta Construction & Development | 2 Broadway, Area A8, Contracts Group, New York, NY 10004 | 2004 |
| Konstantinos Katsaros | Argo | 502 7th Avenue, New York, NY 10038-4918 | 2005 |
| Megan Elizabeth Gailey | Ensign Services, Inc. | 29222 Rancho Viejo Rd Ste 127, San Juan Capistrano, CA 92675-1049 | 2003 |
| Natasha Rossi Kean | Mcgrath & Kane | 1 Longfellow Pl Ste 3610, Boston, MA 02114-2444 | 2003 |
| James Mckenzie Thurman | James M. Thurman | Postfach 1903, 8027 Zurich, SWITZERLAND | 2004 |
| Michael Joseph Brescia | Michael J. Brescia, P.C. | 21 Bennetts Rd Ste 201, Setauket, NY 11733-1243 | 2005 |
| George B. Simoncelli Jr. | 100 Migeon Ave Ste 1, Torrington, CT 06790-4861 | 2003 | |
| Gilah R Moses | Po Box 9266, Schenectady, NY 12309-0266 | 2003 | |
| Find all attorneys with the same school | |||
| Street Address |
3 PEMBERTON SQ STE 13 |
| City | BOSTON |
| State | MA |
| Zip Code | 02108-1700 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Thaddeus Matthew Lenkiewicz | Suffolk Superior Court | 3 Pemberton Sq Ste 13, Boston, MA 02108-1700 | 2012 |
| Robert Laurence Ullmann | Massachusetts Superior Court | 3 Pemberton Sq Ste 13, Boston, MA 02108-1700 | 1982 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Debra Ann Squires-Lee | Massachusetts Superior Ct | 3 Pemberton Sq Ste 12, Boston, MA 02108-1700 | 1997 |
| Jane Ellen Mulqueen | Massachusetts Trial Court, Superior Court Dept | 3 Pemberton Sq, Boston, MA 02108-1700 | 1992 |
| Julie Elisabeth Green | Massachusetts Superior Court | 3 Pemberton Sq, Boston, MA 02108-1700 | 1997 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Nicholas Konstantinos Mitrokostas | Allen Overy Shearman Sterling Usa LLP | One Beacon Street, Boston, MA 02108 | 2006 |
| Aaron Brent Gordon | Wilson Sonsini Goodrich & Rosati P.C. | One Boston Place, 201 Washington Street, Suite 2000, Boston, MA 02108 | 2023 |
| Michael Andrew Goldberg | Simply Business | 1 Beacon St, 15th Floor, Boston, MA 02108 | 2004 |
| Annie Xie | Cengage Learning, Inc. | 3 Center Plaza, Suite 700, Boston, MA 02108 | 2022 |
| Yuen Yi Chung | Executive Office of The Trial Court | John Adams Courthouse, Suite 1m-100, 1 Pemberton Square, Boston, MA 02108 | 2015 |
| Djuna Elizabeth Perkins | Commonwealth of Massachusetts | Office of The Attorney General, One Ashburton Place, Boston, MA 02108 | 1993 |
| Alexander O'Sullivan-Pierce | Wilson Sonsini Goodrich & Rosati | 201 Washington St, Boston, MA 02108 | 2014 |
| Mychii Snape | Mychii Snape | Massachusetts Attorney General's Office, One Ashburton Place, 18th Floor, Boston, MA 02108 | 2007 |
| Gloria Donati | Project Citizenship | 11 Beacon Street, Suite 1210, Boston, MA 02108 | 2021 |
| Brady James Hermann | Lpl Financial, LLC | 201 Washinton St., Suite 300, Boston, MA 02108 | 2007 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Agustina Del Campo | Universidad De Palermo | Mario Bravo 1050, Buenos Aires, ARGENTINA | 2009 |
| John Salvatore Campo | Law Offices of John S. Campo | 900 Wheeler Rd Ste 220, Hauppauge, NY 11788-2960 | 2011 |
| Jose Tadeo Martinez Campo | Holland & Knight | 800 17th St Nw, Washington, DC 20006-3962 | 2010 |
| Richard Michael Campo | Richard M. Campo, P.C. | 350 Old Country Rd Ste 101, Garden City, NY 11530-1701 | 1999 |
| Mark Anthony Kleyna | Oregon Department of Justice | 100 Sw Market St, Portland, OR 97201-5723 | 2006 |
| Laurent Marcel Campo | Potomac Law Group, PLLC | 1717 Pennsylvania Ave Nw Ste 1025, Washington, DC 20006-3951 | 1996 |
| Charles Joseph Campo | 39 Deep Ln, Wantagh, NY 11793-1805 | 2001 | |
| Orlando Do Campo | Do Campo & Thornton, P.A. | 150 SE 2nd Ave Ste 602, Miami, FL 33131-1571 | 1995 |
| Fiorella Andrea Ruiz Del Campo | Norton Rose Fulbright | 1301 Avenue of The Americas, New York, NY 10019-6022 | 2024 |
| Priscilla Campo Press | The Blackstone Group, L.P. | 345 Park Ave Fl 28, New York, NY 10154-0004 | 1979 |
Do you have more infomration about Anthony Mark Campo? 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. |