Robert John Shoemaker

(585) 753-1380 · 39 W Main St, Rochester, NY 14614-1408

Overview

ROBERT JOHN SHOEMAKER (Registration #4984597) is an attorney in Rochester admitted in New York State in 2012, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MONROE COUNTY LAW DEPARTMENT. The attorney was graduated from Syracuse University College of Law. The registered office location is at 39 W Main St, Rochester, NY 14614-1408, with contact phone number (585) 753-1380. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4984597
Full NameROBERT JOHN SHOEMAKER
First NameROBERT
Last NameSHOEMAKER
Company NameMONROE COUNTY LAW DEPARTMENT
Address39 W Main St
Rochester
NY 14614-1408
CountyMonroe
Telephone(585) 753-1380
Emailrshoemak(a)nycourts.gov
Law SchoolSyracuse University College of Law
Year Admitted2012
StatusCurrently registered
Next RegistrationApr 2026

Registration History

Company NameAddressUpdated
MONROE COUNTY LAW DEPARTMENT39 W Main St, Rochester, NY 14614-14082026
Genesee County District Attorney1 W Main St, Batavia, NY 14020-20192022
New York State Supreme Court, Appellate Division, Fourth Department50 East Ave, Rochester, NY2020

Organization Information

Company NameMONROE COUNTY LAW DEPARTMENT
Address39 W Main St
Rochester
NY 14614-1408
Telephone(585) 753-1380
Law SchoolSyracuse University College of Law

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Thomas Richard Anderson Monroe County Law Department50 W Main St Ste 7200, Rochester, NY 14614-12932024
Paula Casey Metzler Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14081994
Robert J. Bergin Monroe County Law Department89 W Main St, Rochester, NY 146141974
Catherine Josephine Palermo Monroe County Law Department33 N Fitzhugh St, Rochester, NY 14614-12101994
Scott William Westervelt Monroe County Law Department39 W Main St, Rochester, NY 14614-14081986
Alissa Mary Brennan Monroe County Law Department307 County Office Building, 39 West Main Street, Rochester, NY 146142014
David Philip Dys Monroe County Law Department39 W Main St, Rochester, NY 14614-14082005
Mark Allen Phillips Monroe County Law Department39 W Main St Ofc Building, Rochester, NY 14614-14082017
Brian Patrick Riley Monroe County Law Department39 W Main St, Rochester, NY 14614-14082010
Brian Patrick Green Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14082008
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Roland Joseph Lindmayer U.S. Securities and Exchange Commission100 F St Ne # 8226, Washington, DC 20549-20002025
Sheridan Huan Su Onondaga County421 Montgomery St, Syracuse, NY 13202-29232025
Henry Austin Dubeau U.S. Department of Justice Antitrust Division450 Fifth St, Nw, Ste 8700, Washington, DC 205302025
Jane E. Cote Gale Gale and Hunt, LLC7136 E Genesee St, Fayetteville, NY 13066-12612025
Brandon Patrick Coombs Oswego County Public Defender74 Bunner St, Oswego, NY 13126-33572025
Brett Steven Vanburen Onondaga County District Attorney S Office505 S State St, Syracuse, NY 13202-25982025
Nikita Jhane Norman Nys Appellate Division, Third Judicial Department, Attorney Grievance Committee100 Great Oaks Blvd Ste 129, Albany, NY 12203-79192025
Shaun Octavius Moore Jr. Nave Law Firm231 Walton St, Syracuse, NY 13202-12262025
Joseph Paul Marchese Kroll Proukou, LLP2425 Clover Street, Suite B., Rochester, NY 146182025
Marie Allison Leroy Suny Upstate Medical University750 E Adams St, Syracuse, NY 13210-23062025
Find all attorneys with the same school

Location Information

Street Address 39 W MAIN ST
CityROCHESTER
StateNY
Zip Code14614-1408

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Scott William Westervelt Monroe County Law Department39 W Main St, Rochester, NY 14614-14081986
Brian Patrick Green Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14082008
Brian Patrick Riley Monroe County Law Department39 W Main St, Rochester, NY 14614-14082010
Andrew Thomas Spong Monroe County Board of Elections39 W Main St, Rochester, NY 14614-14082011
Miguel A. Munoz Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14082023
Alex James Cameron Monroe County Attorney's Office39 W Main St, Rochester, NY 14614-14082013
Joshua Seymour Pheterson Monroe County39 W Main St Ste 307, Rochester, NY 14614-14082005
David Philip Dys Monroe County Law Department39 W Main St, Rochester, NY 14614-14082005
Ashleigh Jennings Burrows Monroe County Law Department39 W Main St, Rochester, NY 14614-14082010
Paula Casey Metzler Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14081994
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Emily Kathleen Houston United States District Court, Western District of New YorkKenneth B. Keating Federal Building, 100 State Street, Rochester, NY 146142024
Shannon J. Pero Shannon J. Pero545 Hall of Justice, Rochester, NY 146142005
Victoria Schmidt Gleason Us District Court Western District of Ny1360 U.S. Courthouse, 100 State St, Rochester, NY 146142010
Edward W. White Monroe County Supreme Court500 Hall of Justice, Rochester, NY 146141996
Michael Joseph Harrigan Monroe County District Attorney's OfficeEbenezer Watts Blgd Ste 832, Rochester, NY 146142001
Scott Michael Myles Xxxxxxxx, Rochester, NY 146142009
Jackson Kasperek Somes Western District of New YorkKenneth B. Keating Federal Building, 100 State Street, Rochester, NY 146142023
Karen Bailey Turner Monroe County Court545 Hall of Justice-Chambers- Room 213, Rochester, NY 146141997
Dyzio Jan Guzierowicz Monroe County Family Court99 Exchange Blvd, 3rd Floor, Rochester, NY 146142016
Aimee W. Allen State of NyHall of Justice, Rochester, NY 146141998
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Gabriel Evan Shoemaker Paul, Weiss, Rifkind, Wharton & Garrison LLP1285 Avenue of The Americas, New York, NY 10019-60312025
Robert John Mackay Robert J Mackay & Associates3207 Space Cener Blvd, Pasadena, TX 77505-25392007
Steven Gregory Shoemaker Steven Gregory Shoemaker390 Bay Street, Suite 500, Sault Ste. Marie Ontario P6a1x2, CANADA2007
Charles Shoemaker Turner 60 Danforth Cres, Rochester, NY 14618-42021967
Robert John Lee Chautauqua County Office of The Public Defender7 N Erie St, Mayville, NY 14757-10951984
James Thomas Shoemaker Hourigan, Kluger & Quinn, P.C.600 3rd Ave, Kingston, PA 18704-58152013
Adam Matthew Shoemaker Facebook576 7th Street Nw, Suite 700, Washington, DC 20002-75022010
Lillous Ann Shoemaker Lillous A. Shoemaker Attorney At LawPo Box 485, Bay Springs, MS 39422-04852002
Connie J. Shoemaker Bridgewater Associates1 Nyala Farms Rd, Westport, CT 06880-62561997
Robert John Finn Gwertzman Lefkowitz & Sullivan, PLLC122 E 42nd St Rm 1607, New York, NY 10168-16951987

Improve Information

Do you have more infomration about Robert John Shoemaker? 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.