Nikolajs Vilis Gaikis

(716) 270-2448 · 300 Pearl St Ste 460, Buffalo, NY 14202-2501

Overview

NIKOLAJS VILIS GAIKIS (Registration #6206858) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is IRS, OFFICE OF CHIEF COUNSEL. The attorney was graduated from Penn State University Dickinson School of Law. The registered office location is at 300 Pearl St Ste 460, Buffalo, NY 14202-2501, with contact phone number (716) 270-2448. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6206858
Full NameNIKOLAJS VILIS GAIKIS
First NameNIKOLAJS
Last NameGAIKIS
Company NameIRS, OFFICE OF CHIEF COUNSEL
Address300 Pearl St Ste 460
Buffalo
NY 14202-2501
CountyErie
Telephone(716) 270-2448
Law SchoolPenn State University Dickinson School of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameIRS, OFFICE OF CHIEF COUNSEL
Address300 Pearl St Ste 460
Buffalo
NY 14202-2501
Telephone(716) 270-2448
Law SchoolPenn State University Dickinson School of Law

Attorneys with the same company

Address: 230 S. Dearborn St., Stop 1603 Chi, Chicago, IL 60604-1505
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: Northwestern University School of Law Chicago
Year Admitted: 2014
Address: 51 Sw 1st Ave Ste 1114, Miami, FL 33130-1623
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: Florida A & M University College of Law
Year Admitted: 2010
Address: 1 Newark Ctr Ste 1500, Newark, NJ 07102-5211
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: EMORY LAW SCHOOL
Year Admitted: 2007
Address: 400 N 8th St, Richmond, VA 23219-4805
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: BARRY UNIVERSITY SCHOOL OF LAW
Year Admitted: 2018
Address: 1600 Stewart Ave Ste 601, Westbury, NY 11590-6663
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2020
Address: Cc:Ita:02, 1111 Constitution Ave Nw, Washington, DC 20224-0001
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: Brooklyn Law School
Year Admitted: 2004
Address: 1111 Constitution Ave Nw, Washington, DC 20224-0001
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: Cornell Law School
Year Admitted: 2016
Address: 100 1st St Ste 1800, San Francisco, CA 94105-3086
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: University of California Berkeley School of Law
Year Admitted: 2020
Address: Building K, Ms-2602, 1111 Constitution Avenue Nw, Washington, DC 20224-
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2010
Address: 1111 Constitution Ave NW, Washington, DC 20224-0001
Company Name: IRS, OFFICE OF CHIEF COUNSEL
Law School: BROOKLYN
Year Admitted: 2004
Find all attorneys with the same company

Attorneys with the same school

Address: 500 North Third Street, Suite 600b, Harrisburg, PA 17101-
Company Name: THE FAIRNESS CENTER
Law School: Penn State University Dickinson School of Law
Year Admitted: 2023
Address: 290 Main St Ste 300, Buffalo, NY 14202-4070
Company Name: LEGAL AID BUREAU OF BUFFALO, INC.
Law School: Penn State University Dickinson School of Law
Year Admitted: 2024
Address: 2811 Ponce De Leon Blvd., Suite 1000, Coral Gables, FL 33134-
Company Name: HINSHAW & CULBERTSON LLP
Law School: Penn State University Dickinson School of Law
Year Admitted: 2023
Address: 26 Federal Plz, New York, NY 10278-0004
Company Name: DEPARTMENT OF JUSTICE, OFFICE OF THE CHIEF IMMIGRATION JUDGE
Law School: Penn State University Dickinson School of Law
Year Admitted: 2023
Address: 1313 N Market St, Wilmington, DE 19801-6101
Company Name: POTTER ANDERSON
Law School: Penn State University Dickinson School of Law
Year Admitted: 2024
Address: 4503 N Front St, Harrisburg, PA 17110-1708
Law School: Penn State University Dickinson School of Law
Year Admitted: 2020
Address: 17631 Fitch, Irvine, CA 92614-6021
Company Name: KIMURA LONDON & WHITE LLP
Law School: Penn State University Dickinson School of Law
Year Admitted: 2024
Address: 142 Joralemon St Ste 1120, Brooklyn, NY 11201-4747
Company Name: THE LAW OFFICES OF REGINA SKYER AND ASSOCIATES
Law School: Penn State University Dickinson School of Law
Year Admitted: 2024
Address: 18910 Hillside Ave, Hollis, NY 11423-1938
Company Name: BAINS LAW P.C.
Law School: Penn State University Dickinson School of Law
Year Admitted: 2025
Address: 600 Grant St Ste 4850, Pittsburgh, PA 15219-2801
Company Name: MEYER DARRAGH BUCKLER BEBENEK & ECK
Law School: Penn State University Dickinson School of Law
Year Admitted: 2023
Find all attorneys with the same school

Location Information

Street Address 300 PEARL ST STE 460
CityBUFFALO
StateNY
Zip Code14202-2501

Attorneys in the same location

Address: 300 Pearl St Ste 460, Buffalo, NY 14202-2501
Company Name: INTERNAL REVENUE SERVICE, OFFICE OF CHIEF COUNSEL
Law School: THE COLLEGE OF WILLIAM AND MARY SCHOOL OF LAW
Year Admitted: 2015
Address: 300 Pearl St Ste 460, Buffalo, NY 14202-2501
Company Name: IRS-OFFICE OF CHIEF COUNSEL
Law School: CLEVELAND-MARSHALL COLLEGE OF LAW
Year Admitted: 2018
Address: 300 Pearl St Ste 460, Buffalo, NY 14202-2501
Company Name: IRS OFFICE OF CHIEF COUNSEL
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2002
Address: 300 Pearl St Ste 460, Buffalo, NY 14202-2501
Company Name: IRS OFFICE OF CHIEF COUNSEL
Law School: Brooklyn Law School
Year Admitted: 2013
Address: 300 Pearl St Ste 460, Buffalo, NY 14202-2501
Company Name: OFFICE OF CHIEF COUNSEL
Law School: SUNY AT BUFFALO
Year Admitted: 1998
Address: 300 Pearl St Ste 460, Buffalo, NY 14202-2501
Company Name: IRS Office of Chief Counsel
Law School: SUNY @ BUFFALO
Year Admitted: 2007

Attorneys in the same zip code

Address: 300 Pearl St Ste 3, Buffalo, NY 14202-2501
Company Name: JAMES C. BRYLINSKI ESQ
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 1979
Address: 300 Pearl St Ste 300, Buffalo, NY 14202-2501
Company Name: U.S. DEPARTMENT. OF HOUSING AND URBAN DEVELOPMENT
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1998

Attorneys in the same zip code

Address: 1600 Liberty Building Bldg 424, Buffalo, NY 14202-
Company Name: RUPP PFALZGRAF LLC
Law School: California Western School of Law
Year Admitted: 2024
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202-
Company Name: HARRINGTON & MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 1600 Liberty Building, Buffalo, NY 14202-
Company Name: RUPP BAASE PFALZGRAF CUNNINGHAM LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: The Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202-
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: Liberty Building, 424 Main St #1920, Buffalo, NY 14202-
Company Name: ROACH, BROWN, MCCARTHY & GRUBER, P.C.
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 1920 Liberty Building, Buffalo, NY 14202-
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: Sixth Floor, Buffalo, NY 14202-
Company Name: 25 DELAWARE AVENUE
Law School: George Washington University Law School
Year Admitted: 2021
Address: 65 Niagara St, Buffalo, NY 14202-
Company Name: CITY OF BUFFALO
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: Suite 900, Buffalo, NY 14202-
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main Street, Suite 1300, Buffalo, NY 14202-
Company Name: HURWITZ FINE P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 101-2476 Argentia Road, Mississauga Ontario L5n 6m1, -, CANADA
Company Name: NOVO NORDISK CANADA INC.
Law School: QUEEN'S UNIVERSITY, FACULTY OF LAW
Year Admitted: 2016

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).

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.