PIERRE PIAZZA (Registration #6244404) is an attorney in Huntington Station 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 THE LAW OFFICE OF JASON TENENBAUM, P.C.. The attorney was graduated from Touro University Jacob D. Fuchsberg Law Center. The registered office location is at 326 Walt Whitman Rd Ste C, Huntington Station, NY 11746-8702, with contact phone number (631) 617-8456. The current status of the attorney is Currently registered.
| Registration Number | 6244404 |
| Full Name | PIERRE PIAZZA |
| First Name | PIERRE |
| Last Name | PIAZZA |
| Company Name | THE LAW OFFICE OF JASON TENENBAUM, P.C. |
| Address | 326 Walt Whitman Rd Ste C Huntington Station NY 11746-8702 |
| County | Suffolk |
| Telephone | (631) 617-8456 |
| Law School | Touro University Jacob D. Fuchsberg Law Center |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Oct 2027 |
| Company Name | Address | Updated |
|---|---|---|
| THE LAW OFFICE OF JASON TENENBAUM, P.C. | 326 Walt Whitman Rd Ste C, Huntington Station, NY 11746-8702 | 2026 |
| 1451 1st St, West Babylon, NY 11704-5057 | 2025 |
| Company Name | THE LAW OFFICE OF JASON TENENBAUM, P.C. |
| Address | 326 Walt Whitman Rd Ste C Huntington Station NY 11746-8702 |
| Telephone | (631) 617-8456 |
| Law School | Touro University Jacob D. Fuchsberg Law Center |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jason Tenenbaum | The Law Office of Jason Tenenbaum, P.C. | 326 Walt Whitman Rd Suite C, Huntington Station, NY 11746-8702 | 2003 |
| Jeffrey Michael Donato | The Law Office of Jason Tenenbaum, P.C. | 326 Walt Whitman Rd., Suite C, Huntington Station, NY 11746-8702 | 2002 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Tiffani Cao | Jaspan Schlesinger Narendran | 300 Garden City Plz Fl 5, Garden City, NY 11530-3333 | 2025 |
| Angelica Morra | Liuzzo & Associates | 1 Penn Plz Ste 1704, New York, NY 10119-0002 | 2025 |
| Clare Elizabeth Meaney | The Suffolk County Attorney S Office | 400 Carleton Ave, Central Islip, NY 11722-4504 | 2025 |
| Christine Carter-Huffman | Nassau County District Attorney's Office - District Court | 99 Main St, Hempstead, NY 11550-2415 | 2025 |
| Alisson Sandoval | Jpmorgan Chase | 1985 Marcus Ave, New Hyde Park, NY 11042-2008 | 2025 |
| Vanessa Michelle Costantino | Kerley, Walsh, Matera & Cinquemani, P.C. | 2174 Jackson Ave, Seaford, NY 11783-2608 | 2025 |
| Robert Dominick Abruzzese | Kings County Supreme Court, Civil Term | 360 Adams St Ste 1117, Brooklyn, NY 11201-3707 | 2025 |
| Christopher Alex Musachio | Law Office of Mark A. Musachio | 1641 Deer Park Ave, Deer Park, NY 11729-5200 | 2025 |
| Allison Donna Baal | Lutheran Social Services of New York | 75 W 125th St, New York, NY 10027-4512 | 2025 |
| Robert Gary Romeo | The Law Offices of Kramer & Associates, P.C. | 99 Tulip Ave Ste 406, Floral Park, NY 11001-1974 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
326 WALT WHITMAN RD STE C |
| City | HUNTINGTON STATION |
| State | NY |
| Zip Code | 11746-8702 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jeffrey Michael Donato | The Law Office of Jason Tenenbaum, P.C. | 326 Walt Whitman Rd., Suite C, Huntington Station, NY 11746-8702 | 2002 |
| Jason Tenenbaum | The Law Office of Jason Tenenbaum, P.C. | 326 Walt Whitman Rd Suite C, Huntington Station, NY 11746-8702 | 2003 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Susan Melissa Paroff | Po Box 63, Huntington Station, NY 11746-0055 | 2003 | |
| Yousra Chatti | Chatti Law | 20 Monaton Dr, Huntington Station, NY 11746-1119 | 2021 |
| Glen Alexander Suarez | Glen A. Suarez, Esq. | Po Box 20757, Huntington Station, NY 11746-0862 | 2000 |
| Gilbert G. Spencer Jr. | Spencer & Assoc | 36 Arista Drive, Dix Hills, NY 11746 | 1979 |
| Thomas William Gould | 75 Kelsey Ave, Huntington Station, NY 11746-1140 | 2006 | |
| Brian Raymond Duggan | Brian R. Duggan, Attorney At Law | 14 Cottage Ct, Huntington Station, NY 11746-1105 | 2006 |
| Maureen Troy | Law Offices of Edward J Troy | Po Box 267, 888 East Jericho Tpke, Huntington Station, NY 11746-0219 | 1992 |
| Irma E. Dominguez | 135 Broadway, Huntington Station, NY 11746-1413 | 2006 | |
| John Joseph Spano | John J. Spano, DC, Esq. | Po Box 20711, Huntington Station, NY 11746-0861 | 2000 |
| Gina Ann Burke | The Alber Firm | 21 Walt Whitman Road, 2nd Floor, Huntington Station, NY 11746 | 2017 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Michael Andrew Piazza | Cm Law PLLC | 13101 Preston Road, General Mail: Suite 110-1500, Dallas, TX 75240 | 2008 |
| Marla Piazza Siegel | S. S. Administration Office of Hearings Operations | 75 S Broadway Fl 2, White Plains, NY 10601-4413 | 1998 |
| Gina M. Piazza | Tarter Krinsky & Drogin | 1350 Broadway Fl 11, New York, NY 10018-0947 | 2006 |
| Barbara Ann Piazza | Erie County Department of Personnel | 95 Franklin St Rm 604, Buffalo, NY 14202-3941 | 1987 |
| Eddy Pierre Pierre | Pierre Pierre Law PC | 15 Park Pl Ste 2, Bronxville, NY 10708-4129 | 1998 |
| Jaime Piazza | Goldberg Segalla, LLP | 200 Garden City Plz Ste 520, Garden City, NY 11530-3341 | 2008 |
| Kathleen S. Piazza | Axiom Law | 3 World Trade Ctr Fl 50, New York, NY 10007-2760 | 1994 |
| Joseph Peter Piazza | The Port Authority of New York and New Jersey | 5 Marine View Plz Ste 502, Hoboken, NJ 07030-5787 | 1997 |
| James Frederick Piazza | James F. Piazza | 827 N Michigan Ave, Saginaw, MI 48602-4322 | 2006 |
| John Stephen Piazza | John S. Piazza, Esq | Po Box 293, Mount Kisco, NY 10549-0293 | 1994 |
Do you have more infomration about Pierre Piazza? Please fill in the following form.
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 |
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. |