Hannah Marie Marmaro

(646) 386-3112 · 60 Centre St Rm 412, New York, NY 10007-1402

Overview

HANNAH MARIE MARMARO (Registration #6189484) is an attorney in New York admitted in New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is NEW YORK COUNTY SUPREME COURT. The attorney was graduated from Penn State Law University Park. The registered office location is at 60 Centre St Rm 412, New York, NY 10007-1402, with contact phone number (646) 386-3112. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6189484
Full NameHANNAH MARIE MARMARO
First NameHANNAH
Last NameMARMARO
Company NameNEW YORK COUNTY SUPREME COURT
Address60 Centre St Rm 412
New York
NY 10007-1402
CountyNew York
Telephone(646) 386-3112
Law SchoolPenn State Law University Park
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameNEW YORK COUNTY SUPREME COURT
Address60 Centre St Rm 412
New York
NY 10007-1402
Telephone(646) 386-3112
Law SchoolPenn State Law University Park

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Denise M. Dominguez New York County Supreme Court80 Centre St, New York, NY 10013-43062002
Hilary Brooke Drabkin New York County Supreme Court60 Centre St, New York, NY 10007-14022025
Curtis Jordan Farber New York County Supreme Court100 Centre St, New York, NY 10013-43081986
Jacob Wallace Hade New York County Supreme Court60 Centre St, New York, NY 10007-14022023
Harold Edward Bahr III New York County Supreme Court71 Thomas St Rm 300, New York, NY 10013-38211998
Daniel Paul Conviser New York County Supreme Court111 Centre St, New York, NY 10013-43901991
Sara R. Litman New York County Supreme Court111 Centre St Rm 758, New York, NY 10013-43902001
Daniela Conti-Maiorana New York County Supreme Court100 Centre St, New York, NY 10013-43081998
Victoria Goodspeed Corbo New York County Supreme Court60 Centre St Rm 555, New York, NY 10007-14022005
Diana Mary Boyar New York County Supreme Court100 Centre St, New York, NY 10013-43081990
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Ouqing Wu Clifford ChanceOne Connaught Place, Hong Kong, Hong Kong, HONG KONG SPECIAL ADMINISTRATIVE2025
Russell Benjamin Filip Wollmuth Maher & Deutsch500 5th Ave, New York, NY 10110-00022025
Ryan Connor Mcweeney Broome County District Attorney's Office45 Hawley St Fl 5, Binghamton, NY 13901-37222024
Ganlu Chen Law Office of Mohammed Gangat220 9th St Ste 2049, Jersey City, NJ 07302-42882024
Mohamed Mostafa Ahmed Conway, Farrell, Curtin & Kelly PC48 Wall St Fl 25, New York, NY 10005-29202025
Daniella Grace Johner Cole Schotz PC901 Main St Ste 4120, Dallas, TX 75202-37512025
Jacob Michael Bies Kivu Immigration Law222 10th St, Worthington, MN 561872024
Sidnee Tylar Mcdonald Cozen O’Connor301 Grant St Fl 41, Pittsburgh, PA 15219-14072025
Salena Elaine Moran Obermayer Rebman Maxwell & Hippel LLP525 William Penn Pl Ste 1710, Pittsburgh, PA 15219-17442024
Jamshidbek Ibrokhimov Rogers Tamburro P.C.437 Grant St Ste 1806, Pittsburgh, PA 15219-61012025
Find all attorneys with the same school

Location Information

Street Address 60 CENTRE ST RM 412
CityNEW YORK
StateNY
Zip Code10007-1402

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Diana Denise Cruz New York County Supreme Court60 Centre St Rm 412, New York, NY 10007-14022017

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Julia Elisabeth Cagin New York State Unified Court System60 Centre St Rm 564, New York, NY 10007-14022019
Brittany Nicole Zak New York State Unified Court System60 Centre St Rm 655, New York, NY 10007-14022025
Arshiya Sharda New York State Supreme Court60 Centre St Rm 555, New York, NY 10007-14022024
Diana Mary Sidlowski New York City Civil Court60 Centre St, New York, NY 10007-14022016
Alejandro Javier Colon Cedeno New York County Supreme Court - Civil Term60 Centre St, New York, NY 10007-14022025
William Allen Mogtader Nyucs60 Centre St, New York, NY 10007-14022023
Yekaterina Desyatnikova New York County Supreme60 Centre St, New York, NY 10007-14022016
Brendan A. Gilmartin New York Unified Court System60 Centre St Rm 442, New York, NY 10007-14022022
Alexander Andrew Frey New York Supreme Court, New York County60 Centre St Rm 669, New York, NY 10007-14022022
Garth Anders Johnston Supreme Court, New York County60 Centre St Rm 566, New York, NY 10007-14022021
Find all attorneys in the same zip code

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Judah Ari Kalker Lewis Brisbois Bisgaard & Smith LLP7 Wtc, 250 Greenwich Street, 11th Floor, New York, NY 100072025
Shayne Jordan Messing Cozen O Connor3 World Trade Center, 175 Greenwich Street, 55th Floor, New York, NY 100072024
Christopher John D'Urso U.S. Court of Appeals for The Second CircuitThurgood Marshall U.S. Courthouse, 40 Foley Square, New York, NY 100072025
Paloma Elizabeth Palmer Freshfields Us LLP3 World Trade Center, 175 Greenwich St 51st Floor, New York, NY 100072025
Sandy Ra Wilmerhale7 World Trade Center, 250 Greenwich St, New York, NY 100072025
Milena Amstislavskaya Freshfields Us LLP3 World Trade Center, 175 Greenwich St, 51st Floor, New York, NY 100072025
Sohyun Jeon Freshfields Us LLP3 World Trade Center, 175 Greenwich Street, 54th Floor, New York, NY 100072024
Jillian Jin Lewis Brisbois Bisgaard & Smith, LLP7 World Trade Center, 250 Greenwich St, 11th Floor, New York, NY 100072025
Wen Zhang 125 Broad Street34th Fl, New York, NY 100072025
Adi Grinapell Meitar Ny Inc.7 World Trade Center, 250 Greenwich St. #7, 10th Floor, New York, NY 100072024
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Hannah Rae Stambaugh New York County District Attorney’S Office80 Centre St, New York, NY 10013-43062020
Hannah Joy Reichelscheimer Akin Gump Strauss Hauer & Feld LLP1 Bryant Park, New York, NY 10036-67282023
Hannah Kim Morrison Foerster250 W 55th St Ste 2254, New York, NY 10019-97102024
Hannah Cho Securities & Exchange Commission44 Montgomery St, San Francisco, CA 94104-46022018
Hannah Diamond H Diamond Mediation99 Wall St # 562, New York, NY 10005-43012018
Hannah Lee Merrill Lynch, Pierce, Fenner & Smith Inc.620 S Tryon St Fl 32, Charlotte, NC 28202-18422001
Marc Marmaro Signature Resolution633 W 5th St Ste 1000, Los Angeles, CA 90071-35091973
Hannah Marie Pettis Washington County Attorney's Office383 Broadway, Fort Edward, NY 12828-10012025
Hannah Marie Buch Federal Bureau of Investigation935 Pennsylvania Ave Nw, Washington, DC 20535-00012008
Hannah Kim Ahn Blank Rome LLP1271 Avenue of The Americas, New York, NY 10020-13002014

Improve Information

Do you have more infomration about Hannah Marie Marmaro? 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.