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.
Registration Number | 6206858 |
Full Name | NIKOLAJS VILIS GAIKIS |
First Name | NIKOLAJS |
Last Name | GAIKIS |
Company Name | IRS, OFFICE OF CHIEF COUNSEL |
Address | 300 Pearl St Ste 460 Buffalo NY 14202-2501 |
County | Erie |
Telephone | (716) 270-2448 |
Law School | Penn State University Dickinson School of Law |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Sep 2027 |
Company Name | IRS, OFFICE OF CHIEF COUNSEL |
Address | 300 Pearl St Ste 460 Buffalo NY 14202-2501 |
Telephone | (716) 270-2448 |
Law School | Penn State University Dickinson School of Law |
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 |
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 |
Street Address |
300 PEARL ST STE 460 |
City | BUFFALO |
State | NY |
Zip Code | 14202-2501 |
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 |
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 |
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 |
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 |
Please leave your review and comments here.
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.