Alan S. Fellheimer

(215) 805-0503 · 250 Park Ave Fl 7, New York, NY 10177-0799

Overview

ALAN S. FELLHEIMER (Registration #4531638) is an attorney in New York 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 LEECH TISHMAN FUSCALDO & LAMPL LLC. The attorney was graduated from Temple University Beasley School of Law. The registered office location is at 250 Park Ave Fl 7, New York, NY 10177-0799, with contact phone number (215) 805-0503. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4531638
Full NameALAN S. FELLHEIMER
First NameALAN
Last NameFELLHEIMER
Company NameLEECH TISHMAN FUSCALDO & LAMPL LLC
Address250 Park Ave Fl 7
New York
NY 10177-0799
CountyNew York
Telephone(215) 805-0503
Emailalan(a)fellheimer.net
Law SchoolTemple University Beasley School of Law
Year Admitted2007
StatusCurrently registered
Next RegistrationFeb 2027

Registration History

Company NameAddressUpdated
LEECH TISHMAN FUSCALDO & LAMPL LLC250 Park Ave Fl 7, New York, NY 10177-07992026
FELLHEIMER & EICHEN LLP45 Rockefeller Plz Ste 2000, New York, NY2020

Organization Information

Company NameLEECH TISHMAN FUSCALDO & LAMPL LLC
Address250 Park Ave Fl 7
New York
NY 10177-0799
Telephone(215) 805-0503
Law SchoolTemple University Beasley School of Law

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Yue Xiao Leech Tishman Fuscaldo & Lampl LLC885 Second Ave 3th Floor New York, Ny 10017, New York, NY 100172023
Farangiz Bayonova Leech Tishman Fuscaldo & Lampl LLC885 Second Avenue, 3rd Floor, New York, NY 100172025
John Joseph Jacko III Leech Tishman Fuscaldo & Lampl LLC1417 Locust St Fl 3, Philadelphia, PA 19102-38292011

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Joan Daniel Fernandez Coronado U.S. Citizenship and Immigration Services100 Mulberry St Ste 199, Newark, NJ 07102-40562025
Jasnoor Hundal U.S. Bankruptcy Court, District of Delaware824 N Market St, Wilmington, DE 19801-30242025
Michael Robert Fox Clark & Fox525 Route 73 N Ste 109, Marlton, NJ 08053-34222025
Alyssa Marie Kennedy Legal Action Center225 Varick St Rm 401, New York, NY 10014-58142025
Peter Kim Hawkins Delafield & Wood LLP140 Broadway Fl 42, New York, NY 10005-11142025
Frank Anthony Dante Blank Rome LLP130 N. 18th St., One Logan Square, Philadelphia, PA 191032025
Alex Emilie Arend First Judicial District of Pennsylvania530 City Hall, Philadelphia, PA 19107-33302025
Michael Adonai Reyes Alvarez Chubb - Philadelphia, Pa436 Walnut St, Philadelphia, PA 19106-37032025
Jasroop Gill-Gakhal City of Philadelphia Law Department - Child Welfare Unit1515 Arch St Fl 16, Philadelphia, PA 19102-15042024
Moshe Yosef Spiegel First Property Accounting Services Inc.1608 Route 88, Brick, NJ 08724-30092025
Find all attorneys with the same school

Location Information

Street Address 250 PARK AVE FL 7
CityNEW YORK
StateNY
Zip Code10177-0799

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Yasemin Ekici Ekici & Artukmac PLLC250 Park Ave FL 7, New York, NY 10177-07992007
Sally Marois Gard Sally M. Gard, P.C.250 Park Ave Fl 7, New York, NY 10177-07992011
Dawn Marie Miller Kelly Kronenberg250 Park Ave Fl 7, New York, NY 10177-07992010
Patrick James Boyd The Boyd Law Group, PLLC250 Park Ave Fl 7, New York, NY 10177-07992002
F. Todd Mcloughlin Mcloughlin O'Hara LLP250 Park Ave Fl 7, New York, NY 10177-07992006
Ross Evan Pitcoff Pitcoff Law Group, PC250 Park Ave Fl 7, New York, NY 10177-07992011
June Hee Park Hgt Law PLLC250 Park Ave Fl 7, New York, NY 10177-07992005
Maxwell Austin Popkin The Boyd Law Group250 Park Ave Fl 7, New York, NY 10177-07992024
Natalia Dora Williams Hgt Law250 Park Ave Fl 7, New York, NY 10177-07992003
Muhammad Salman Ravala Criscione Ravala, LLP250 Park Ave Fl 7, New York, NY 10177-07992010
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Mariya Ortynska Ortynska Law PLLC250 Park Ave, New York, NY 10177-00012024
Margot Ann Miller Anheuser-Busch Inbev250 Park Ave, New York, NY 10177-00012011
Paolo Franzo Pf Law, P.C.250 Park Ave Ste 7008, New York, NY 10177-00012019
Ann Camille Wick Anheuser-Busch Inbev (Ab Inbev)250 Park Ave, New York, NY 10177-00012017
Jessica Anne Clark Kelley Kronenberg250 Park Ave Ste 7002, New York, NY 10177-00012008
Jillian Michele Singer Ingram Yuzek Gainen Carroll & Bertolotti250 Park Ave FL 6, New York, NY 10177-00012012
Ephraim Tzvi Kaplan Kirby Mcinerney LLP250 Park Ave, New York, NY 10177-00012021
Jason Rudolf Tomitz Volante Specialty Risk, LLC250 Park Ave Ste 7059, New York, NY 10177-00012012
Seamus G. Flaherty Pernod Ricard Usa, LLC250 Park Ave, New York, NY 10177-00012012
Christopher James Heller M&T Bank250 Park Ave, New York, NY 10177-00012011
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
T Alan Wyle 4441 Yorktown Pl, Mays Landing, NJ 08330-27061975
Alan P.W. Konevsky Tzero Group, Inc.10 W Broadway Ste 700, Salt Lake City, UT 84101-20602001
Alan Lee Alan Lee & Arthur Lee, Attorney-At-Law408 8th Ave Apt 5a, New York, NY 10001-18151982
Alan F. Zoccolillo Jr. Baker & Mckenzie LLP452 5th Ave, New York, NY 10018-27062000
Alan Che Ho Lau ESPN, Inc.1 Espn Dr, Bristol, CT 06010-80162012
Alan D. Melnick Alan D Melnick2114 S Via Mazatlan, Palm Springs, CA 92264-90451975
Alan Weiss Gutman Weiss, P.C.2276 65th St, Brooklyn, NY 11204-40582001
Alan M. Eisenberg Alan M Eisenberg27 West 96 St, New York, NY 100251975
Alan L. Dye Hogan Lovells555 13th St Nw, Washington, DC 20004-11091980
Judith E. Fellheimer Fellheimer & Eichen LLP1417 Locust St, Philadelphia, PA 19102-38292008

Improve Information

Do you have more infomration about Alan S. Fellheimer? 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.