Amy Marie Pontillo

(212) 428-2892 · 25 Beaver St Fl 7, New York, NY 10004-2310

Overview

AMY MARIE PONTILLO (Registration #4453221) is an attorney in New York admitted in New York State in 2006, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is NYS OFFICE OF COURT ADMINISTRATION. The attorney was graduated from NY LAW SCHOOL. The registered office location is at 25 Beaver St Fl 7, New York, NY 10004-2310, with contact phone number (212) 428-2892. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4453221
Full NameAMY MARIE PONTILLO
First NameAMY
Last NamePONTILLO
Company NameNYS OFFICE OF COURT ADMINISTRATION
Address25 Beaver St Fl 7
New York
NY 10004-2310
CountyNew York
Telephone(212) 428-2892
Law SchoolNY LAW SCHOOL
Year Admitted2006
StatusCurrently registered
Next RegistrationJul 2026

Registration History

Company NameAddressUpdated
NYS OFFICE OF COURT ADMINISTRATION25 Beaver St Fl 7, New York, NY 10004-23102025
NYS OFFICE OF COURT ADMINISTRATION25 Beaver St FL 8, New York, NY 10004-23242022

Organization Information

Company NameNYS OFFICE OF COURT ADMINISTRATION
Address25 Beaver St Fl 7
New York
NY 10004-2310
Telephone(212) 428-2892
Law SchoolNY LAW SCHOOL

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Mary Jane Elizabeth Kimmeth Nys Office of Court Administration25 Beaver St Fl 8, New York, NY 10004-23241992
Charlotte Elizabeth Davidson Nys Office of Court Administration25 Beaver St Fl 10, New York, NY 10004-23101999
Amy Elizabeth Joyce Nys Office of Court Administration30 Clinton Ave, Albany, NY 12207-22031998
Krzysztof Piotr Lach Nys Office of Court Administration1118 Grand Concourse, Bronx, NY 10456-39732008
Erin Kathleen Hayner Nys Office of Court Administration612 State St, Schenectady, NY 12305-21122005
Leonard Joseph Badia Nys Office of Court Administration400 Carleton Ave, Central Islip, NY 11722-45042007
Cenceria P. Edwards Nys Office of Court Administration141 Livingston St, Brooklyn, NY 11201-51201997
Daniel Michael Weitz Nys Office of Court Administration25 Beaver St, New York, NY 10004-23101997
Louise Feld Nys Office of Court Administration25 Beaver St, New York, NY 10004-23102003
Jeremy Adam Kropp Zeliger Nys Office of Court AdministrationDivision of Professional and Court Services, 2500 Pond View, Castleton-On-Hudson, NY 12033-1996
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Paul Allen Kalker Hauppauge Center150 Motor Pkwy Ste 401, Hauppauge, NY 11788-51081991
Ilene P. Sacco Nys Office of People With Developmental Disabilities750 Vandalia Ave, Brooklyn, NY 11239-28431999
Kathleen Culp Mcconnell Maiello, Brungo & Maiello, LLP424 S 27th St Ste 210, Pittsburgh, PA 15203-23791991
Laura M. Colatrella Laura M. Colatrella Esq.314 79th St. Apt. 1e, Brooklyn, NY 11209-36261995
Joshua Galdston 62 Hyde Ave, Newton, MA 02458-23111998
Valerie L. Riso Law Offices of Valerie L. Riso Pllc50 Tiller CT, Staten Island, NY 10309-28422009
Susan Anne Principato 1110 South Ave, Staten Island, NY 10314-34031998
Catherine A. Lenti The Hartford1 Hartford Plz T6, Hartford, CT 06115-17031996
Mark Goldsack Bevan, Mosca & Giuditta, P.C.222 Mount Airy Rd Ste 200, Basking Ridge, NJ 07920-23352014
Thomas E. O'Hanlon Office of The Attorney General of The State of New York Medicaid Fraud28 Liberty St FL 13, New York, NY 10005-14951996
Find all attorneys with the same school

Location Information

Street Address 25 BEAVER ST FL 7
CityNEW YORK
StateNY
Zip Code10004-2310

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Carolyn Jean Grimaldi Nys Unified Court System, Office of Court Administration25 Beaver St Fl 7, New York, NY 10004-23102006
Shawn Kerby Oca25 Beaver St Fl 7, New York, NY 10004-23101993
James Gorman Ny Unified Court System25 Beaver St Fl 7, New York, NY 10004-23102006

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Hima Gleason Nys Continuing Legal Education Board - Oca25 Beaver St Rm 888, New York, NY 10004-23102014
Krysta Marie Hartley Nys Office of Court Administration25 Beaver St, New York, NY 10004-23102021
Paul Joseph Whelan Advisory Committee On Judicial Ethics25 Beaver St Rm 760a, New York, NY 10004-23102010
Robyn Leigh Rothman New York State Office of Court Administration25 Beaver St Fl 10, New York, NY 10004-23102017
Ana Perez Oca25 Beaver St, New York, NY 10004-23102016
Niaa Cherelle Daniels New York State Office of Court Administration - Counsel's Office25 Beaver St, New York, NY 10004-23102017
Eric Charles Washer Nys Office of Court Administration25 Beaver St Fl 10, New York, NY 10004-23102013
Steven Joseph Helfont Nys Unified Court System / Office for Justice Initiaitves25 Beaver St Rm 1013, New York, NY 10004-23102011
Ralph L Wolf Office for Justice Initiatives, Division of Policy and Planning25 Beaver St, New York, NY 10004-23102007
Diana Lozada Ruiz Unified Court System of New York State25 Beaver St, New York, NY 10004-23102006
Find all attorneys in the same zip code

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Madison Ann Alvis Mound Cotton Wollan & Greengrass1 Water St, 44th Floor, New York, NY 10004-2024
Ashley Suzanne Reed 125 Broad StFloor 31, New York, NY 10004-2024
Sabrina Alyssia Chow Mound Cotton Wollan and Greengrass LLP1 Water St Fl 44, New York, NY 10004-2024
Daniel Austin Barnett Fried FrankOne Ny Plaza, New York, NY 10004-2024
Robert Xavier Moorman Thompson LLP75 Broad St, Suite 2120, New York, NY 10004-2023
Walter D. Nicholas Chase Manhattan Bank1 Ny Plz 21 Fl, New York, NY 100041979
Ian Kandala Amann-Rao Cullen and Dykman LLPOne Battery Park Plaza, 34th Floor, New York, NY 10004-2023
Matthew Alexander Pintea Seward & Kissel LLPOne Battery Park Plaza, New York, NY 10004-2024
Michael Nicholas Hallam 1 Battery Park Plaza28th Floor, New York, NY 10004-2024
Nadia Morales Nylag100 Pearl St, 19th Floor, New York, NY 10004-2024
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Marie Mie Foyle The Walt Disney Company (Australia)Building 10, Level 3, 658 Church Street, Richmond Victoria 3121, -, AUSTRALIA2009
Lea Marie Solakian Memorial Sloan Kettering Cancer Center633 3rd Ave, New York, NY 10017-67062022
Amy Marie Calabrese Calabrese Law, PLLC1453 Route 9p, Saratoga Springs, NY 12866-66512004
Kristina Marie Hon Civitas MaximaPlace Longemalle 1, Geneva 4, -, SWISS CONFEDERATION2014
Marie L. Mathews Chiesa Shahinian & Giantomasi PC105 Eisenhower Pkwy, Roseland, NJ 07068-16402004
Ann Marie Maresca Ann Marie Maresca Esq336 99th St Ste 12, Brooklyn, NY 11209-80211982
Ann Marie Rost A J Weiss & AssociatesPo Box 1612, Emancipation Garden Station, Thomas, Usvi, St, 00804-, VIRGIN ISLANDS1982
Ann Marie Loughlin Oca, Bronx County Family Court900 Sheridan Ave, Bronx, NY 10451-33171995
Rachelle Marie Bin Fox Rothschild LLP212 Carnegie Ctr Ste 400, Princeton, NJ 08540-62361998
Marie Ann Mar Marie Ann Mar954 Lexington Ave # 198, New York, NY 10021-50551981

Improve Information

Do you have more infomration about Amy Marie Pontillo? 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.