RUSSELL FRIEDMAN LAW GROUP - History of Changes


DateDescription
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