Matthew S Necci

(860) 659-1341 · 175 Capital Blvd, Rocky Hill, CT 06067-3914

Overview

MATTHEW S NECCI (Registration #4492369) is an attorney in Rocky Hill admitted in New York State in 2007, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MONTSTREAM LAW GROUP. The attorney was graduated from NEW YORK LAW SCHOOL. The registered office location is at 175 Capital Blvd, Rocky Hill, CT 06067-3914, with contact phone number (860) 659-1341. The current status of the attorney is Currently registered.

Attorney Information

Registration Number 4492369
Full Name MATTHEW S NECCI
First Name MATTHEW
Last Name NECCI
Company Name MONTSTREAM LAW GROUP
Address 175 Capital Blvd
Rocky Hill
CT 06067-3914
Telephone (860) 659-1341
Email necci(a)halloransage.com
Law School NEW YORK LAW SCHOOL
Year Admitted 2007
Status Currently registered
Next Registration May 2025

Registration History

Company NameAddressUpdated
MONTSTREAM LAW GROUP175 Capital Blvd, Rocky Hill, CT 06067-39142024
HALLORAN & SAGE, LLP225 Asylum St, Hartford, CT 06103-15162023
HALLORAN & SAGE, L.L.P.1 Goodwin Sq, Hartford, CT2020

Organization Information

Company Name MONTSTREAM LAW GROUP
Address 175 Capital Blvd
Rocky Hill
CT 06067-3914
Telephone (860) 659-1341
Law School NEW YORK LAW SCHOOL

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Marlee Freda Belford Nyc Department of Consumer and Worker Protection42 Broadway Fl 8, New York, NY 10004-16172023
Anthony John Geremonte Kiczek & Kapish, LLC707 Broadway, Bayonne, NJ 07002-47462024
Hanjun Liu Oblon, Mcclelland, Maier & Neustadt, L.l.p.1940 Duke St, Alexandria, VA 22314-34512024
Imran Ali Jaboor Jaboor LLC669 Main St, New Rochelle, NY 10801-71012024
Michelle Robin Lubetzki 1 Towne Ctr Apt 611, Cliffside Park, NJ 07010-20522024
Dylan Max Leist Greenstein & Milbauer1825 Park Ave Fl 9, New York, NY 10035-16412023
Kristian Alejandra Del Rosario Santamaria Jaroslawicz & Jaros PLLC225 Broadway Ste 2400, New York, NY 10007-37262024
Christopher M. Ciccolini Queens County District Attorney's Office8002 Kew Gardens Rd Rm 846, Kew Gardens, NY 11415-36002023
Andrew Louis Zeitz Law Office of Barry E Janay90 Broad St Fl 25, New York, NY 10004-22402023
Maxwell Austin Popkin The Boyd Law Group250 Park Ave Fl 7, New York, NY 10177-07992024
Find all attorneys with the same school

Location Information

Street Address 175 CAPITAL BLVD
City ROCKY HILL
State CT
Zip Code 06067-3914

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Bart Edwin Bodkin Connecticut Attorneys Title Insurance Company101 Corporate Pl, Rocky Hill, CT 06067-18532010
Christopher Hugh Thogmartin Law Offices of Christopher H. Thogmartin1880 Silas Deane Hwy Ste 201, Rocky Hill, CT 06067-13442005
Michael Francis Lettiero Gerber Ciano Kelly Brady, LLP100 Corporate Pl Ste 300, Rocky Hill, CT 06067-18032010
Jonathan Daniel Lewin State of Connecticut Division of Criminal Justice300 Corporate Pl, Rocky Hill, CT 06067-18292012
Brian Smith Austin Jr. Division of Criminal Justice Office of The Chief State's Attorney300 Corporate Pl, Rocky Hill, CT 06067-18291996
Scott Stuart Orenstein Gerber Ciano Kelly Brady LLP100 Corporate Pl Ste 210, Rocky Hill, CT 06067-18032021
Linda Feeney Gerber Ciano Kelly Brady, LLP100 Corporate Pl Ste 210, Rocky Hill, CT 06067-18032023
Daniel Hurley Kennedy IIi Kennedy Doyle LLC8 Glastonbury Ave, Rocky Hill, CT 06067-26072012
Beth Julie Rittenband Attorney Beth J. RittenbandPo Box 5173, Rocky Hill, CT 06067-1998
Michael Joseph Proto Connecticut Div. of Criminal Justice300 Corporate Pl, Rocky Hill, CT 06067-18292005
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Matthew Van Mai Shearman & Sterling599 Lexington Ave, New York, NY 10022-60302020
Matthew Sapienza Admin. Office of The Courts of New JerseyPo Box 37, Trenton, NJ 08625-00372000
Matthew Thomas Gay Federal Public Defender for the Northern District of Ohio1660 W 2nd St Ste 750, Cleveland, OH 44113-14552014
Matthew Jay Brief Brief Carmen & Kleiman, LLP488 Madison Ave Rm 1120, New York, NY 10022-57191981
Yue Matthew Ma Princeton Ip Law LLC100 Overlook Ctr Fl 2, Princeton, NJ 08540-78142022
Matthew L. Fry Haynes and Boone, LLP2801 N Harwood St Ste 2300, Dallas, TX 75201-2019
Matthew Yun Huh Sambanova Systems, Inc.2200 Geng Rd Ste 100, Palo Alto, CA 94303-33582007
Ari Matthew Nat Approved Funding Corp.41 Grand Ave FL 2, River Edge, NJ 07661-19472001
Matthew R. Lee Inner City Press / Community On The Move & LawDag Hammarskjold Center, Box 20047, New York, NY 10017-1997
Jonathan Matthew Hom The Calhoun School433 W End Ave, New York, NY 10024-57592014

Improve Information

Do you have more infomration about Matthew S Necci? 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).

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

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.