Kevin A. Mattei

(516) 505-0600 · 1035 Stewart Ave Fl 2, Garden City, NY 11530-4825

Overview

KEVIN A. MATTEI (Registration #4128450) is an attorney in Garden City admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2003, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MCCORMACK, MATTEI & HOLLER. The attorney was graduated from Albany Law School. The registered office location is at 1035 Stewart Ave Fl 2, Garden City, NY 11530-4825, with contact phone number (516) 505-0600. The current status of the attorney is Currently registered.

Attorney Information

Registration Number 4128450
Full Name KEVIN A. MATTEI
First Name KEVIN
Last Name MATTEI
Company Name MCCORMACK, MATTEI & HOLLER
Address 1035 Stewart Ave Fl 2
Garden City
NY 11530-4825
County Nassau
Telephone (516) 505-0600
Email kmattei(a)jmlawpc.com
Law School Albany Law School
Judicial Department of Admission Forth Judicial Department (seated in Rochester)
Year Admitted 2003
Status Currently registered
Next Registration Mar 2025

Organization Information

Company Name MCCORMACK, MATTEI & HOLLER
Address 1035 Stewart Ave Fl 2
Garden City
NY 11530-4825
Telephone (516) 505-0600
Law School Albany Law School

Attorneys with the same company

Iris Ganjian Harouny Address: 1035 Stewart Ave Ste 200, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEI & HOLLER Law School: COLLEGE AT MANAGEMENT ACCADEMIC STUDIES Year Admitted: 2013 Christopher Thomas Milazzo Address: 1035 Stewart Ave, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEI & HOLLER Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2019 Mark Alvin Douglas Address: 1035 Stewart Ave, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEI & HOLLER Law School: Boston University School of Law Year Admitted: 2010 Nicole Elizabeth Holler Address: 1035 Stewart Ave, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEI & HOLLER Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2011

Attorneys with the same school

Madisyn Alessandra Scopteuolo-Camus Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK STATE SUPREME COURT APPELLATE DIVISION: FOURTH DEPARTMENT Law School: Albany Law School Year Admitted: 2024 Chloe Isadora Ross Address: 18 Corporate Woods Blvd Fl 2, Albany, NY 12211-2522 Company Name: O'BRIEN MONAGAN LAW FIRM P.C. Law School: Albany Law School Year Admitted: 2024 Matthew Dale Mosdell Address: Po Box 7288, Albany, NY 12224-0288 Company Name: APPELLATE DIVISION, THIRD DEPT. Law School: Albany Law School Year Admitted: 2024 Kyle Cris Pittman Address: 197 Queensland Dr, Spencerport, NY 14559-2409 Law School: Albany Law School Year Admitted: 2024 Rebecca Lynn Novick Address: H Carl Mccall Suny Building, 3rd Floor, 353 Broadway, Albany, NY 12246-0001 Company Name: STATE UNIVERSITY OF NEW YORK SYSTEM ADMINISTRATION Law School: Albany Law School Year Admitted: 2024 Tai Olivia White Address: 111 Dr.Martin Luther King Jr Blvd, White Plains, NY 10601- Company Name: WESTCHESTER COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2024 Shivani Reddy Damera Address: 100 Church St # 2-193, New York, NY 10007-2601 Company Name: NEW YORK CITY LAW DEPARTMENT Law School: Albany Law School Year Admitted: 2024 Alexis Lori Herringshaw Address: 80 Exchange St, Binghamton, NY 13901-3400 Company Name: HINMAN, HOWARD AND KATTELL Law School: Albany Law School Year Admitted: 2024 Cole Hunter Stevens Address: 500 New Karner Rd Ste 2, Albany, NY 12205-3857 Company Name: THE TOWNE LAW FIRM Law School: Albany Law School Year Admitted: 2024 Elise Irene Butler Address: Abrams Building State Street, Albany, NY 12223- Company Name: NYS SUPREME COURT APPELLATE DIVISION THIRD DEPARTMENT Law School: Albany Law School Year Admitted: 2024

Location Information

Street Address 1035 STEWART AVE FL 2
City GARDEN CITY
State NY
Zip Code 11530-4825

Attorneys in the same location

Stephen D. Jordan Address: 1035 Stewart Ave Fl 2, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEL & HOLLER Law School: SANTA CLARA UNIVERSITY Year Admitted: 1988

Attorneys in the same zip code

Iris Ganjian Harouny Address: 1035 Stewart Ave Ste 200, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEI & HOLLER Law School: COLLEGE AT MANAGEMENT ACCADEMIC STUDIES Year Admitted: 2013 Christopher Thomas Milazzo Address: 1035 Stewart Ave, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEI & HOLLER Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2019 Mark Alvin Douglas Address: 1035 Stewart Ave, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEI & HOLLER Law School: Boston University School of Law Year Admitted: 2010 Nicole Elizabeth Holler Address: 1035 Stewart Ave, Garden City, NY 11530-4825 Company Name: MCCORMACK, MATTEI & HOLLER Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2011 John Edward Mccormack Address: 1035 Stewart Ave, Garden City, NY 11530-4825 Company Name: MCCORMACK & MATTEI, P.C. Law School: FORDHAM Year Admitted: 1994

Attorneys in the same zip code

Joshua Paul Frank Address: 600 Old Country Rd Ste 440, Garden City, NY 11530- Company Name: THE LAW OFFICE OF JOSHUA P. FRANK, PLLC Law School: Boston University School of Law Year Admitted: 2014 Deidre Maeve Baker Address: 600 Country Rd Ste 444, Garden City, NY 11530- Company Name: MAKOFSKY LAW GROUP, P.C. Law School: CUNY SCHOOL OF LAW Year Admitted: 2013 Lawrence John Germano III Address: 600 Old Country Road, Suite 226, Garden City, NY 11530- Company Name: NYS UNIFIED COURT SYSTEM, MHLS, APPELLATE DIVISION SECOND DEPARTMENT Law School: Chapman University School of Law Year Admitted: 2000 Lindbergh Hramza Hmung

Address: Employees of Farmers Insurance Exchange, 200 Garden City Plaza, Suite 400, Garden City, NY 11530-

Company Name: LAW OFFICES OF ROTHENBERG AND ROMANEK Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2016 Jonathan Mark Kashimer Address: 224 Nassau Blvd S, Garden City South, NY 11530- Company Name: THE LAW OFFICE OF JONATHAN M. KASHIMER P.C. Law School: ST. JOHN'S Year Admitted: 2004 Charles Fishbaum Address: 1035 Stewart Avenue, Second and Third Floors, Garden City, NY 11530- Company Name: MCCORMACK MATTEI AND HOLLER Law School: Thomas M Cooley Law School Year Admitted: 2014 Kayla Marie Schmidt Address: 1255 Franklin Avenue Suite 200, Garden City, NY 11530- Company Name: RUBIN PATERNITI GONZALEZ RIZZO KAUFMAN Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2023 Eric Brenner Eubanks Address: 1010 Franklin Ave, Suite 410, Garden City, NY 11530- Company Name: FABER EUBANKS LLC Law School: ST. JOHNS Year Admitted: 2004 Adam Ilon Kitzen Address: 300 Garden City Plaza, Suite 222, Garden City, NY 11530- Company Name: THE LAW FIRM OF ADAM I. KITZEN, P.C. Law School: New York Law School Year Admitted: 2003 Kristen Marie Mitaritonna Address: 1225 Old Country Road Suite 510, Garden City, NY 11530- Company Name: Connick Myers McNamee & Fitzgerald Law School: TOURO LAW SCHOOL Year Admitted: 2012

Similar Entities

Attorneys with similar names

Andrea Marie Mattei Address: 7600 Wisconsin Ave Ste 700, Bethesda, MD 20814-3663 Company Name: LERCH, EARLY & BREWER, CHTD. Law School: THE UNIVERSITY OF MARYLAND SCHOOL OF LAW Year Admitted: 2007 Grace V. Mattei Address: 1265 Richmond Ave, Staten Island, NY 10314-1562 Company Name: GRACE V MATTEI ESQ Law School: New York Law School Year Admitted: 1984 Kevin Li Address: 20 Snyder Ave, Brooklyn, NY 11226-4021 Company Name: CAMBA LEGAL SERVICES Law School: Brooklyn Law School Year Admitted: 2016 Kevin Lam Address: 601 Lexington Ave, New York, NY 10022-4611 Company Name: KIRKLAND & ELLIS LLP Law School: Columbia Law School Year Admitted: 2015 Kevin Duk-Un Kim Address: 50 Riverside Blvd Apt 9c, New York, NY 10069-0240 Company Name: KEVIN D. KIM, ESQ. Law School: COLUMBIA Year Admitted: 2002 Alana Mattei Address: 55 Hudson Yards, New York, NY 10001-2163 Company Name: MILBANK LLP Law School: Duke University School of Law Year Admitted: 2024 Kevin Kim Address: 350 S Grand Ave, Los Angeles, CA 90071-3749 Company Name: MUNGER TOLLES & OLSON Law School: BOSTON COLLEGE Year Admitted: 2006 Kevin Lin Address: 155 Seaport Blvd, Boston, MA 02210-2698 Company Name: FOLEY HOAG LLP Law School: Boston University School of Law Year Admitted: 2020 Kevin Lam Address: 2090 Adam Clayton Powell Jr Blvd Fl 3, New York, NY 10027-4990 Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2017 Kevin Wu Address: 100 F Street Ne, Washington, DC 20549- Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION Law School: New York University School of Law Year Admitted: 2019

Comment

Please leave your review and comments here.

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).

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

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.