Date | Description |
2024-04-06 |
delete address 16 West Main Street,
Suite 207
Rochester, NY 14614 |
2024-04-06 |
insert address 16 West Main Street,
Suite 210
Rochester, NY 14614 |
2024-04-06 |
insert management_pages_linkeddomain kalagny.org |
2024-04-06 |
insert management_pages_linkeddomain kayf.org |
2024-04-06 |
insert management_pages_linkeddomain nassauda.org |
2024-04-06 |
insert management_pages_linkeddomain oldwestbury.edu |
2024-04-06 |
insert person Allen Lim |
2024-04-06 |
update person_description Lauren Senko => Lauren Senko |
2024-04-06 |
update person_title Lauren Senko: Counsel - Pending Admission => Law Clerk |
2023-07-20 |
update person_title Erin S. Stamper: Supervisor of the Firm 's No - Fault; Supervising Counsel => Supervisor of the Firm 's No - Fault; Partner |
2023-04-21 |
delete person Mohammad Anwar |
2023-04-21 |
insert about_pages_linkeddomain rfriedmanlaw.com |
2023-04-21 |
insert contact_pages_linkeddomain rfriedmanlaw.com |
2023-04-21 |
insert index_pages_linkeddomain rfriedmanlaw.com |
2023-04-21 |
insert person Helen I. Feingersh |
2023-04-21 |
insert terms_pages_linkeddomain rfriedmanlaw.com |
2023-04-21 |
update person_description John M. Sherman => John Sherman |
2023-03-16 |
delete address 829 Main Street
Hackensack, NJ 07601 |
2023-03-16 |
delete person David J. Zwerling |
2023-03-16 |
delete person Steven R. Filosa |
2023-03-16 |
delete source_ip 64.70.194.136 |
2023-03-16 |
insert address 2125 Center Avenue,
Suite 209
Fort Lee, NJ 07024 |
2023-03-16 |
insert source_ip 199.46.34.139 |
2022-11-23 |
delete chieflegalofficer Dara C. Goodman |
2022-11-23 |
delete person Dara C. Goodman |
2022-11-23 |
delete person Jennifer Vilca |
2022-11-23 |
insert person Lauren Senko |
2022-11-23 |
insert person Sheetal Paul |
2022-11-23 |
insert person Teresa M. Spina |
2022-11-23 |
update person_description Erin S. Stamper => Erin S. Stamper |
2022-11-23 |
update person_title Erin S. Stamper: Supervising Counsel => Supervisor of the Firm 's No - Fault; Supervising Counsel |
2022-05-30 |
insert chieflegalofficer Alexander H. Mun |
2022-05-30 |
insert chieflegalofficer Dara C. Goodman |
2022-05-30 |
insert chieflegalofficer Neil Flynn |
2022-05-30 |
insert chieflegalofficer Ryan C. Woodworth |
2022-05-30 |
delete person Andrew J. Ciccaroni |
2022-05-30 |
delete person Helen I. Feingersh |
2022-05-30 |
delete person Jennifer B. Strong |
2022-05-30 |
insert person Jennifer Vilca |
2022-05-30 |
insert person Mohammad Anwar |
2022-05-30 |
insert person Neil Flynn |
2022-05-30 |
insert person Spencer D. Shapiro |
2022-05-30 |
insert person Steven R. Filosa |
2022-05-30 |
update person_description Russell C. Friedman => Russell C. Friedman |
2022-05-30 |
update person_title Alexander H. Mun: Associate => Senior Counsel |
2022-05-30 |
update person_title Dara C. Goodman: Senior Associate => Senior Counsel |
2022-05-30 |
update person_title Erin S. Stamper: Supervising Associate => Supervising Counsel |
2022-05-30 |
update person_title Phillip H. Kim: Associate => Counsel |
2022-05-30 |
update person_title Russell C. Friedman: Founding Attorney => Founding Partner, 1958 - 2021 |
2022-05-30 |
update person_title Ryan C. Woodworth: Associate => Senior Counsel |
2022-03-28 |
delete person Christopher M. Arzberger |
2022-03-28 |
insert address 106 Main Street, 2nd Floor, Suite 3E
Burlington, VT 05401 |
2022-03-28 |
insert address 254 Commercial Street,
2nd Floor
Portland, ME 04101
Burlington, VT |
2022-03-28 |
insert phone 802-328-9098 |
2021-07-24 |
insert management_pages_linkeddomain rfriedmanlaw.com |
2021-06-17 |
insert address 254 Commercial Street,
2nd Floor
Portland, ME 04101 |
2021-06-17 |
insert address 814 Elm St,
Suite 402
Manchester, NH 03101 |
2021-06-17 |
insert phone 603-716-9415 |
2021-06-17 |
update person_description Alexander H. Mun => Alexander H. Mun |
2021-06-17 |
update person_description Ron F. Wright => Ron F. Wright |
2021-04-21 |
delete address 28 Birch Street
Derry, NH 03038 |
2021-04-21 |
delete person Daniel S. Hallak |
2021-04-21 |
insert address 23 Birch Street
Derry, NH 03038 |
2021-01-31 |
delete address Airport Corporate Center 33 Lewis Road
Binghamton, NY 13905 |
2021-01-31 |
delete address View Map 350 Main Street Suite 1710
Buffalo, NY 14202 |
2021-01-31 |
insert address 41 State Street,
Suite 604-06
Albany, NY 12207 |
2021-01-31 |
insert phone (201) 654-0023 |
2021-01-31 |
insert phone 518-520-4667 |
2021-01-31 |
insert phone 585-245-0255 |
2021-01-31 |
insert phone 603-556-8666 |
2021-01-31 |
insert phone 607-600-2748 |
2021-01-31 |
insert phone 716-335-9239 |
2021-01-31 |
update person_title Russell C. Friedman: Download Attorney Bio Download Attorney VCard / Founding Partner; Appointed Executive Vice Chairman of the Board at Hudson Regional Hospital; Founding Partner => Founding Attorney |
2020-09-29 |
delete address View Map 350 Main Street Ste 1710
Buffalo, NY 14202 |
2020-09-29 |
delete person Andrew F. Bruskin |
2020-09-29 |
insert address 28 Birch Streeet
Derry, NH 03038 |
2020-09-29 |
insert address 28 Birch Street
Derry, NH 03038 |
2020-09-29 |
insert address View Map 350 Main Street Suite 1710
Buffalo, NY 14202 |
2020-09-29 |
update person_description Ron F. Wright => Ron F. Wright |
2020-05-14 |
delete address 3000 Marcus Ave, Suite 2E03
New Hyde Park, NY 11042 |
2020-05-14 |
delete address Privacy Officer, 3000 Marcus Ave, Suite 2E03, New Hyde Park, NY 11042 |
2020-05-14 |
insert address 400 Garden City Plaza, Suite 500
Garden City, NY 11530 |
2020-05-14 |
insert address Privacy Officer, 400 Garden City Plaza, Suite 500, Garden City, NY 11530 |
2020-05-14 |
update person_description Ron F. Wright => Ron F. Wright |
2020-03-14 |
update person_title Bruce M. Klein: Download Attorney Bio Download Attorney VCard / Partner => Download Attorney Bio Download Attorney VCard / Partner; Partner, Bruce M. Klein, from the Russell Friedman Law Group, LLP Attended the MTMP Conference - Mass Torts Made Perfect Conference |
2020-03-14 |
update person_title Christopher M. Arzberger: Download Attorney Bio Download Attorney VCard => Download Attorney Bio Download Attorney VCard / Senior Associate |
2020-03-14 |
update person_title Ryan C. Woodworth: Download Attorney Bio Download Attorney VCard => Download Attorney Bio Download Attorney VCard / Associate |
2020-02-13 |
delete address Airport Corporate Center 33 Lewis Road
Binghamton, NY 13904 |
2020-02-13 |
insert address Airport Corporate Center 33 Lewis Road
Binghamton, NY 13905 |
2020-02-13 |
insert person Ryan C. Woodworth |
2020-02-13 |
update primary_contact Airport Corporate Center 33 Lewis Road
Binghamton, NY 13904 => Airport Corporate Center 33 Lewis Road
Binghamton, NY 13905 |
2019-08-30 |
insert person Christopher M. Arzberger |
2019-07-31 |
insert person Andrew F. Bruskin |
2019-06-29 |
update person_title Jennifer B. Strong: Associate; Download Attorney Bio / Associate => Associate; Download Attorney Bio Download Attorney VCard / Associate |
2019-06-29 |
update person_title Phillip H. Kim: Download Attorney Bio / Associate Attorney => Download Attorney Bio Download Attorney VCard / Associate |
2019-05-25 |
delete person Ahmad Abdelaziz |
2019-05-25 |
insert person Andrew J. Ciccaroni |
2019-05-25 |
insert person Phillip H. Kim |
2019-05-25 |
update person_description Alexander H. Mun => Alexander H. Mun |
2019-05-25 |
update person_description David J. Zwerling => David J. Zwerling |
2019-04-25 |
delete address View Map 852 Kenmore Ave
Buffalo, NY 14216 |
2019-04-25 |
insert address Airport Corporate Center 33 Lewis Road
Binghamton, NY 13904 |
2019-04-25 |
insert address View Map 350 Main Street Ste 1710
Buffalo, NY 14202 |
2019-04-25 |
update person_title Russell C. Friedman: Download Attorney Bio Download Attorney VCard / Founding Partner => Download Attorney Bio Download Attorney VCard / Founding Partner; Appointed Executive Vice Chairman of the Board at Hudson Regional Hospital; Founding Partner |
2019-04-25 |
update primary_contact View Map 852 Kenmore Ave
Buffalo, NY 14216 => Airport Corporate Center 33 Lewis Road
Binghamton, NY 13904 |
2019-01-03 |
insert management_pages_linkeddomain rfriedmanlaw.com |
2019-01-03 |
insert person Ahmad Abdelaziz |
2019-01-03 |
update person_description Bruce M. Klein => Bruce M. Klein |
2018-09-12 |
delete management_pages_linkeddomain rfriedmanlaw.com |
2018-09-12 |
delete source_ip 216.87.172.157 |
2018-09-12 |
insert contact_pages_linkeddomain goo.gl |
2018-09-12 |
insert index_pages_linkeddomain goo.gl |
2018-09-12 |
insert management_pages_linkeddomain goo.gl |
2018-09-12 |
insert person Jennifer B. Strong |
2018-09-12 |
insert source_ip 64.70.194.136 |
2018-09-12 |
insert terms_pages_linkeddomain goo.gl |
2017-12-03 |
delete address Privacy Policy, 3000 Marcus Ave, Suite 2E03, New Hyde Park, NY 11042 |
2017-12-03 |
insert address Privacy Officer, 3000 Marcus Ave, Suite 2E03, New Hyde Park, NY 11042 |
2017-10-29 |
delete person Richard S. Gershman |
2017-07-07 |
insert person Helen I. Feingersh |
2017-05-21 |
update person_title Erin S. Stamper: Download Attorney Bio Download Attorney VCard / Senior Associate => Download Attorney Bio Download Attorney VCard |
2017-03-13 |
delete address 3000 Marcus Ave, Suite 2E03
Lake Success, NY 11042 |
2017-03-13 |
delete address Privacy Policy, 3000 Marcus Ave, Suite 2E03, Lake Success, NY 11042 |
2017-03-13 |
insert address 3000 Marcus Ave, Suite 2E03
New Hyde Park, NY 11042 |
2017-03-13 |
insert address Privacy Policy, 3000 Marcus Ave, Suite 2E03, New Hyde Park, NY 11042 |