Jestina Leigh Mascaro

(617) 399-2620 · 265 Franklin St Ste 802, Boston, MA 02110-3120

Overview

JESTINA LEIGH MASCARO (Registration #6152607) is an attorney in Boston admitted in New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is CLYDE & CO US LLP. The attorney was graduated from Albany Law School. The registered office location is at 265 Franklin St Ste 802, Boston, MA 02110-3120, with contact phone number (617) 399-2620. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6152607
Full NameJESTINA LEIGH MASCARO
First NameJESTINA
Last NameMASCARO
Company NameCLYDE & CO US LLP
Address265 Franklin St Ste 802
Boston
MA 02110-3120
Telephone(617) 399-2620
Law SchoolAlbany Law School
Year Admitted2024
StatusCurrently registered
Next RegistrationJul 2026

Organization Information

Company NameCLYDE & CO US LLP
Address265 Franklin St Ste 802
Boston
MA 02110-3120
Telephone(617) 399-2620
Law SchoolAlbany Law School

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Mackenzie Ryan Priest Clyde & Co Us LLP140 E 45th St Ste 26a, New York, NY 10017-31442025
Ivanovich Almonte Clyde & Co Us LLP405 Lexington Ave Fl 16, New York, NY 10174-16992024
Eliot Libby Cartwright Clyde & Co Us LLP2020 Main St Ste 1100, Irvine, CA 92614-82342011
Constantine John Hadjipateras Clyde & Co Us LLP140 E 45th St Ste 26a, New York, NY 10017-31442024
William John Cro V Clyde & Co Us LLP340 Mount Kemble Ave Fl 3, Morristown, NJ 07960-66792021
Robert Matthew Mangino Jr Clyde & Co Us LLP340 Mount Kemble Ave, Morristown, NJ 07960-66791985
Nataniel Arabov Clyde & Co Us LLP405 Lexington Ave, New York, NY 10174-00022020
Matthew William Wallace Clyde & Co Us LLP1775 Pennsylvania Ave Nw Ste 400, Washington, DC 20006-46462020
Petra Karolyi Person Clyde & Co Us LLP30 S Wacker Dr, Chicago, IL 60606-74132018
William Chandler Swallow Clyde & Co Us LLP30 S Wacker Dr Ste 2600, Chicago, IL 60606-75122022
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Lana Salina Harvey Nair New York State Office of Cannabis ManagementHarriman Campus, Building 9, 4th Flr, 1220 Washington Ave, Albany, NY 122262025
Polly Elizabeth Boyle New York State Legislative Bill Drafting CommissionNew York State Capitol, Room 310, Albany, NY 122242025
Dagmar Erika Fiacco Kevin J. Engel, P.C.738 Columbia Tpke, East Greenbush, NY 12061-22322025
Sarah Grace Panariello New York Supreme Court, Appellate Division, Second Department300 Cadman Plz W Fl 14, Brooklyn, NY 11201-32262025
Jennifer Nicole Sargood Kent Gross & Associates P.C.75 S Broadway, White Plains, NY 10601-44132025
Emilia Stephanie Urban-Mosenson Legal Aid Society of Northeastern New York, Inc.6 Market St, Amsterdam, NY 12010-44142025
Jaclyn Rose Yoselevich Manhattan District Attorney’S Office1 Hogan Pl, New York, NY 10013-43112025
Tahseen Hani Midani New York State Insurance Fund (Nysif)1 Watervliet Avenue Ext, Albany, NY 12206-16292025
Danielle Piccone Legal Assistance of Western Ny1 W Main St Ste 400, Rochester, NY 14614-14272025
Kyle Vincent Ellis Livingston County Public Defender's Office6 Court St Rm 109, Geneseo, NY 14454-10432025
Find all attorneys with the same school

Location Information

Street Address 265 FRANKLIN ST STE 802
CityBOSTON
StateMA
Zip Code02110-3120

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Veronica Leokadia Dunlop Clyde & Co.265 Franklin St Ste 802, Boston, MA 02110-31382021

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Douglas Lloyd Whitaker Clyde & Co265 Franklin St Fl 8, Boston, MA 02110-31201998

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Edwin Batista Dechert LLP100 Oliver St, Boston, Boston, MA 021102015
David Wayne Bogan Day Pitney LLPOne Federal Street, 29th Floor, Boston, MA 021102006
Eliza Marie Cotter Weil, Gotshal & Manges LLP100 Federal Street, 34th Floor, Boston, MA 021102017
Timothy Joseph O'Hara Wells Fargo125 High St., 13th Floor / Mac J9226-132, Boston, MA 021102010
Christina Elizabeth Anzuoni Wells Fargo Bank, N.A.125 High Street, 13th Floor, Boston, MA 021102008
Brittni Ann Wipper Massachusetts Department of Correction70 Franklin Street, 6th Floor, Boston, MA 021102017
Devon Joseph Friedfertig Todd & Weld LLPOne Federal Street, 27th Flor, Boston, MA 021102023
John Michael Iacoi Iacoi LawLewis Wharf Bay 228, Boston, MA 021102020
Lindsay Blair Rodman Robert Half Legal125 High Street, Oliver Tower, 17th Floor, Boston, MA 021102009
John Patrick Mcgaffigan 100 Summer StreetSuite 1920, Boston, MA 021102016
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Shelby Leigh Dyl Pillsbury Winthrop Shaw Pittman LLP1200 17th St Nw, Washington, DC 20036-30062019
Joseph R. Mascaro Joseph R Mascaro7315 California Rd, Deansboro, NY 13328-13031958
Leigh Ann Rossi Nfp Sports & Entertainment45 Executive Dr, Plainview, NY 11803-17031992
Marissa Leigh Kim Mab Capital Management LLC382 Ne 191st St Pmb 50561, Miami, FL 33179-38992009
Jed Leigh Marcus Marcus Adr Services LLC485 Speedwell Ave Unit 14, Morris Plains, NJ 07950-70011991
Leigh Ann Palladino Roswell Park Comprehensive Cancer CenterElm and Carlton Streets, Buffalo, NY 14263-00012017
Brandi Leigh Sek The Legal Aid Society of Rochester1 W Main St, Rochester, NY 14614-14182017
Ami Leigh Di Lorenzo Ami L Di Lorenzo504 Se 8th St, Ocala, FL 34471-37582005
Leigh R. Isaacs Isaacs & Evans LLP Attorneys and Counselors At Law461 Haines Rd, Mount Kisco, NY 10549-42221974
Leigh Ann Kwiatek Maximus, Inc.3750 Monroe Ave, Pittsford, NY 14534-13022009

Improve Information

Do you have more infomration about Jestina Leigh Mascaro? 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.