Search icon

NIXON PEABODY LLP

Headquarter
Print

Details

Entity Number 1943628

Status Active

NameNIXON PEABODY LLP

CountyBlank

Date of registration 31 Jul 1995 (29 years ago)

Legal typeDOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP

Place of FormationNew York

Principal Address EXCHANGE PLACE, 53 STATE STREET, BOSTON, MA, United States, 02109

Principal Address ZIP code

Address 1300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Address ZIP code 14604

Contact Details

Phone +1 585-263-1573

Links between entities

Type Name State

Headquarter of

NIXON PEABODY LLP

Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

CNA8VCENR375

2025-01-11

1300 CLINTON SQ, ROCHESTER, NY, 14604, 1707, USA

TOWER 46, 55 WEST 46TH STREET, NEW YORK, NY, 10036, 4120, USA

Business Information

URLnixonpeabody.com
Division NameNEW YORK OFFICE
Congressional District25
State/Country of IncorporationNY, USA
Activation Date2024-01-15
Initial Registration Date2004-10-28
Entity Start Date1995-07-31
Fiscal Year End Close DateJan 31

Service Classifications

NAICS Codes541110
Product and Service CodesR418

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameVIRGINIA WONG
RolePARTNER
AddressTOWER 46, 55 WEST 46TH STREET, NEW YORK, NY, 10036, 4120, USA
TitleALTERNATE POC
NameAMY L NASH
RoleCOMPLIANCE ATTORNEY
Address53 STATE STREET, BOSTON, MA, 02109, USA
Government Business
TitlePRIMARY POC
NameVIRGINIA WONG
RolePARTNER
AddressTOWER 46, 55 WEST 46TH STREET, NEW YORK, NY, 10036, 4120, USA
TitleALTERNATE POC
NameAMY L NASH
RoleCOMPLIANCE ATTORNEY
Address53 STATE STREET, BOSTON, MA, 02109, USA
Past Performance
TitlePRIMARY POC
NameTODD L STUBBE
RoleDIRECTOR, TAX & COMPLIANCE
Address1300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA
TitleALTERNATE POC
NameAMY L NASH
RoleCOMPLIANCE ATTORNEY
Address53 STATE STREET, BOSTON, MA, 02109, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

329F4

Active

Non-Manufacturer

2004-10-26

2024-03-10

2029-01-15

2025-01-11

Contact Information

POCVIRGINIA WONG
Phone+1 212-940-3028
Fax+1 212-940-3000
Address1300 CLINTON SQ, ROCHESTER, NY, 14604 1707, UNITED STATES

Ownership of Offeror Information

Highest Level OwnerInformation not Available
Immediate Level OwnerInformation not Available
List of Offerors (0)Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300SLI5SHP3LJZW52

1943628

US-NY

GENERAL

ACTIVE

1995-07-31

Addresses

Legal1300 CLINTON SQUARE, ROCHESTER, US-NY, US, 14604
Headquarters1300 CLINTON SQUARE, ROCHESTER, US-NY, US, 14604

Registration details

Registration Date2013-05-06
Last Update2024-07-19
StatusISSUED
Next Renewal2025-07-19
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As1943628

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

NIXON PEABODY LLP RETIREMENT SAVINGS PLAN I

2011

160764720

2012-10-12

NIXON PEABODY LLP

1348

View Page

Three-digit plan number (PN)023
Effective date of plan1996-10-01
Business code541110
Sponsor’s telephone number5852631000
Plan sponsor’s mailing address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Plan sponsor’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792

Plan administrator’s name and address

Administrator’s EIN160764720
Plan administrator’s nameNIXON PEABODY LLP
Plan administrator’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Administrator’s telephone number5852631000

Number of participants as of the end of the plan year

Active participants947
Retired or separated participants receiving benefits15
Other retired or separated participants entitled to future benefits375
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits3
Number of participants with account balances as of the end of the plan year1079
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested33

Signature of

RolePlan administrator
Date2012-10-12
Name of individual signingTHOMAS J. MCCORD
Valid signatureFiled with authorized/valid electronic signature

NIXON PEABODY LLP RETIREMENT SAVINGS PLAN II

2011

160764720

2012-10-12

NIXON PEABODY LLP

1019

View Page

Three-digit plan number (PN)025
Effective date of plan2007-01-01
Business code541110
Sponsor’s telephone number5852631000
Plan sponsor’s mailing address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Plan sponsor’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792

Plan administrator’s name and address

Administrator’s EIN160764720
Plan administrator’s nameNIXON PEABODY LLP
Plan administrator’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Administrator’s telephone number5852631000

Number of participants as of the end of the plan year

Active participants856
Retired or separated participants receiving benefits3
Other retired or separated participants entitled to future benefits175
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits1
Number of participants with account balances as of the end of the plan year833
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested23

Signature of

RolePlan administrator
Date2012-10-12
Name of individual signingTHOMAS J. MCCORD
Valid signatureFiled with authorized/valid electronic signature

NIXON PEABODY LLP RETIREMENT SAVINGS PLAN FOR ASSOCIATE ATTORNEYS

2010

160764720

2011-10-17

NIXON PEABODY LLP

546

View Page

Three-digit plan number (PN)021
Effective date of plan1987-01-01
Business code541110
Sponsor’s telephone number5852631000
Plan sponsor’s mailing address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Plan sponsor’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792

Plan administrator’s name and address

Administrator’s EIN160764720
Plan administrator’s nameNIXON PEABODY LLP
Plan administrator’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Administrator’s telephone number5852631000

Number of participants as of the end of the plan year

Active participants234
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits278
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits1
Number of participants with account balances as of the end of the plan year462
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested51

Signature of

RolePlan administrator
Date2011-10-17
Name of individual signingTHOMAS J. MCCORD
Valid signatureFiled with authorized/valid electronic signature

NIXON PEABODY LLP RETIREMENT SAVINGS PLAN II

2010

160764720

2011-10-17

NIXON PEABODY LLP

934

View Page

Three-digit plan number (PN)025
Effective date of plan2007-01-01
Business code541110
Sponsor’s telephone number5852631000
Plan sponsor’s mailing address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Plan sponsor’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792

Plan administrator’s name and address

Administrator’s EIN160764720
Plan administrator’s nameNIXON PEABODY LLP
Plan administrator’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Administrator’s telephone number5852631000

Number of participants as of the end of the plan year

Active participants844
Retired or separated participants receiving benefits3
Other retired or separated participants entitled to future benefits170
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits2
Number of participants with account balances as of the end of the plan year826
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested63

Signature of

RolePlan administrator
Date2011-10-17
Name of individual signingTHOMAS J. MCCORD
Valid signatureFiled with authorized/valid electronic signature

NIXON PEABODY LLP RETIREMENT SAVINGS PLAN I

2010

160764720

2011-10-17

NIXON PEABODY LLP

1362

View Page

Three-digit plan number (PN)023
Effective date of plan1996-10-01
Business code541110
Sponsor’s telephone number5852631000
Plan sponsor’s mailing address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Plan sponsor’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792

Plan administrator’s name and address

Administrator’s EIN160764720
Plan administrator’s nameNIXON PEABODY LLP
Plan administrator’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Administrator’s telephone number5852631000

Number of participants as of the end of the plan year

Active participants958
Retired or separated participants receiving benefits15
Other retired or separated participants entitled to future benefits373
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits2
Number of participants with account balances as of the end of the plan year1089
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested45

Signature of

RolePlan administrator
Date2011-10-17
Name of individual signingTHOMAS J. MCCORD
Valid signatureFiled with authorized/valid electronic signature

NIXON PEABODY LLP RETIREMENT SAVINGS PLAN II

2009

160764720

2010-10-15

NIXON PEABODY LLP

952

Three-digit plan number (PN)025
Effective date of plan2007-01-01
Business code541110
Sponsor’s telephone number5852631000
Plan sponsor’s mailing address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Plan sponsor’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792

Plan administrator’s name and address

Administrator’s EIN160764720
Plan administrator’s nameNIXON PEABODY LLP
Plan administrator’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Administrator’s telephone number5852631000

Number of participants as of the end of the plan year

Active participants796
Retired or separated participants receiving benefits3
Other retired or separated participants entitled to future benefits133
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits2
Number of participants with account balances as of the end of the plan year896
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested55

Signature of

RoleEmployer/plan sponsor
Date2010-10-15
Name of individual signingTHOMAS MCCORD
Valid signatureFiled with authorized/valid electronic signature

NIXON PEABODY LLP RETIREMENT SAVINGS PLAN I

2009

160764720

2010-10-15

NIXON PEABODY LLP

1413

Three-digit plan number (PN)023
Effective date of plan1996-10-01
Business code541110
Sponsor’s telephone number5852631000
Plan sponsor’s mailing address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Plan sponsor’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792

Plan administrator’s name and address

Administrator’s EIN160764720
Plan administrator’s nameNIXON PEABODY LLP
Plan administrator’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Administrator’s telephone number5852631000

Number of participants as of the end of the plan year

Active participants1007
Retired or separated participants receiving benefits14
Other retired or separated participants entitled to future benefits341
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits2
Number of participants with account balances as of the end of the plan year1116
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested52

Signature of

RoleEmployer/plan sponsor
Date2010-10-15
Name of individual signingTHOMAS MCCORD
Valid signatureFiled with authorized/valid electronic signature

NIXON PEABODY LLP RETIREMENT SAVINGS PLAN FOR ASSOCIATE ATTORNEYS

2009

160764720

2010-10-15

NIXON PEABODY LLP

647

Three-digit plan number (PN)021
Effective date of plan1987-01-01
Business code541110
Sponsor’s telephone number5852631000
Plan sponsor’s mailing address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Plan sponsor’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792

Plan administrator’s name and address

Administrator’s EIN160764720
Plan administrator’s nameNIXON PEABODY LLP
Plan administrator’s address1100 CLINTON SQUARE, ROCHESTER, NY, 146041792
Administrator’s telephone number5852631000

Number of participants as of the end of the plan year

Active participants289
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits257
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year485
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested44

Signature of

RoleEmployer/plan sponsor
Date2010-10-15
Name of individual signingTHOMAS MCCORD
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

THE PARTNERSHIP

DOS Process Agent

1300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value

2010-08-02

2015-05-19

Address

1300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)

2005-06-13

2010-08-02

Address

CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, 14603, 1051, USA (Type of address: Principal Executive Office)

2000-07-24

2005-06-13

Address

PO BOX 1051, CLINTON SQUARE (14604), ROCHESTER, NY, 14603, 1051, USA (Type of address: Principal Executive Office)

2000-07-24

2010-08-02

Address

CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

1995-07-31

2000-07-24

Address

ATTN. MANAGING PARTNER, P.O. BOX 1051, CLINTON SQUARE, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200722002005

2020-07-22

FIVE YEAR STATEMENT

2020-07-01

190225000239

2019-02-25

CERTIFICATE OF AMENDMENT

2019-02-25

150727002012

2015-07-27

FIVE YEAR STATEMENT

2015-07-01

150519000111

2015-05-19

CERTIFICATE OF AMENDMENT

2015-05-19

100802003088

2010-08-02

FIVE YEAR STATEMENT

2010-07-01

050613002386

2005-06-13

FIVE YEAR STATEMENT

2005-07-01

000724002162

2000-07-24

FIVE YEAR STATEMENT

2000-07-01

990701000001

1999-07-01

CERTIFICATE OF AMENDMENT

1999-07-01

950926000313

1995-09-26

AFFIDAVIT OF PUBLICATION

1995-09-26

950926000312

1995-09-26

AFFIDAVIT OF PUBLICATION

1995-09-26

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

DO

CONT_AWD_DT07001_6925_DTFH6105D00007_6925

AWARD

DT07001

Department of Transportation

2008-08-18

2008-09-30

2008-09-30

View Page

Description

TitleAS AUTHORIZED BY THE CHANGES CLAUSE OF THE BASE ID/IQ CONTRACT, THEY TASK ORDER IS MODIFIED TO ADD AN ADDITIONAL TASK, C.5, TO REQUIRE THE CONTRACTOR TO RESEARCH THE BANKRUPTCY STATUES IN LIGHT OF THE TIFIA STATUTORY PROVISIONS AND SUBMIT A REPORT IN ACCORDANCE WITH THE STATEMENT OF WORK SET FORTH ON PAGES 2 AND 3 OF THIS MODIFICATION. THE REPORT SHALL BE DELIVERED TO COTR BY MAY 29, 2007. AS PROVIDED IN THE CHANGES CLAUSE, THE CONTRACTOR SHALL PROMPTLY SUBMIT TO THE CONTRACTING OFFICER, ITS CLAIM FOR AN EQUITABLE ADJUSTMENT IN THE TASK ORDER PRICING AS A RESULT OF THIS CHANGE ORDER.
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

DO

CONT_AWD_DTFH6105D00007T07002_6925_DTFH6105D00007_6925

AWARD

DTFH6105D00007T07002

Department of Transportation

2008-07-11

2007-12-31

2007-12-31

View Page

Description

TitleLEGAL ADVISORY TASK ORDER
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

DO

CONT_AWD_T05001_6925_DTFH6105D00007_6925

AWARD

T05001

Department of Transportation

2008-06-10

2006-12-31

2006-12-31

View Page

Description

TitleLEGAL ADVISORY SERVICES RELEVANT TO THE SR 125 SOUTH TOO ROAD LOAN AGREEMENT.
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

DO

CONT_AWD_DTFH6105D00007T08007_6925_DTFH6105D00007_6925

AWARD

DTFH6105D00007T08007

Department of Transportation

2008-05-30

2008-07-02

2008-07-02

View Page

Description

TitleTIFIA CREDIT PROGRAM
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

CONT_IDV_DTFH6105D00007_6925

IDV

DTFH6105D00007

Department of Transportation

2008-05-28

View Page

Description

TitleNIXON PEABODY- TIFIA
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

DO

CONT_AWD_DTFH6105D00007T08006_6925_DTFH6105D00007_6925

AWARD

DTFH6105D00007T08006

Department of Transportation

2008-05-16

2010-04-30

2010-04-30

View Page

Description

TitleLEGAL ADVISORY SERVICES
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

DO

CONT_AWD_DTFH6105D00007T07005_6925_DTFH6105D00007_6925

AWARD

DTFH6105D00007T07005

Department of Transportation

2008-04-22

2008-06-30

2008-06-30

View Page

Description

TitleLEGAL ADVISORY SERVICES TASK ORDER
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

DO

CONT_AWD_DTFH6105D00007T07006_6925_DTFH6105D00007_6925

AWARD

DTFH6105D00007T07006

Department of Transportation

2007-11-29

2010-03-31

2010-03-31

View Page

Description

TitleLEGAL ADVISORY SERVICES
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

CONT_IDV_DTFH6109D00011_6925

IDV

DTFH6109D00011

Department of Transportation

2009-09-14

View Page

Description

TitleLEGAL ADVISORY SERVICES FOR TIFIA
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DO

CONT_AWD_DTFH6105D00007T09008_6925_DTFH6105D00007_6925

AWARD

DTFH6105D00007T09008

Department of Transportation

2009-04-14

2009-09-30

2009-09-30

View Page

Description

TitleLEGAL ADVISORY SERVICES TASK ORDER FOR THE TRIANGLE EXPRESSWAY LOAN APPLICATION.
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY, LLP
UEIMKR8NXK1HDJ5
Legacy DUNS079695508
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227001

DO

CONT_AWD_DTFH6109D00011T10002_6925_DTFH6109D00011_6925

AWARD

DTFH6109D00011T10002

Department of Transportation

2010-06-14

2014-03-19

2014-03-19

View Page

Description

TitleEXERCISE OPTIONAL TASK C.3
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DO

CONT_AWD_DTFH6109D00011T10003_6925_DTFH6109D00011_6925

AWARD

DTFH6109D00011T10003

Department of Transportation

2010-06-10

2010-07-31

2010-07-31

View Page

Description

TitleDENVER UNION STATION - LEGAL ADVISOR
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DO

CONT_AWD_DTFH6109D00011T10001_6925_DTFH6109D00011_6925

AWARD

DTFH6109D00011T10001

Department of Transportation

2009-11-27

2009-11-30

2009-11-30

View Page

Description

TitleSOUTH BAY EXPRESSWAY (SR 125) - NIXON PEABODY
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DCA

CONT_AWD_SECHQ111C0088_5000_-NONE-_-NONE-

AWARD

SECHQ111C0088

Securities and Exchange Commission

2011-09-20

2014-09-13

2014-09-13

View Page

Description

TitleJOHN T. FIRZGERALD, JR. -EXPERT WITNESS - J. PATER
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR424: EXPERT WITNESS

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DO

CONT_AWD_001_6930_DTFR5311D00002_6930

AWARD

001

Department of Transportation

2011-08-25

2011-09-30

2011-09-30

View Page

Description

TitleLEGAL ADVISORY SERVICES
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DO

CONT_AWD_DTFH6109D00011T11005_6925_DTFH6109D00011_6925

AWARD

DTFH6109D00011T11005

Department of Transportation

2011-08-23

2014-03-19

2014-03-19

View Page

Description

TitleLEGAL AND ADVISORY SERVICES
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

CONT_IDV_DTFR5311D00002_6930

IDV

DTFR5311D00002

Department of Transportation

2011-05-25

View Page

Description

TitleLEGAL SUPPORT SERVICES
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: LEGAL SERVICES

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DELIVERY ORDER

CONT_AWD_DTFH6112D00024T12001_6925_DTFH6112D00024_6925

AWARD

DTFH6112D00024T12001

Department of Transportation

2012-09-21

2013-01-31

2013-01-31

View Page

Award Amounts

Obligated Amount199097.47
Current Award Amount199097.47
Potential Award Amount199097.47

Description

TitleIGF::OT::IGF LEGAL SERVICES FOR THE DART ORANGE LINE PROJECT. THE PURPOSE OF THIS PR IS TO HIRE A LEGAL ADVISOR TO PROVIDE LEGAL ADVISORY SERVICES FOR THE DART ORANGE LINE PROJECT. THE LEGAL ADVISOR WILL BE SELECTED FROM AMONG TIFIA'S IDIQ POOL CONTRACTS LISTED BELOW. DTFH61-12-D-00021, DTFH61-12-D-00022, DTFH61-12-D-00023, DTFH61-12-D-00024, DTFH61-12-D-00025, DTFH61-12-D-00026 AND DTFH61-12-D-00027 THE ESTIMATED COST OF TASK C.2 IS $75,750.00, C.3 IS $164,125.00, AND MISCELLANEOUS EXPENSES IS $12,500.00 WITH A TOTAL COST OF $252,375.00. ALL DELIVERABLES SHOULD BE COMPLETED BY JANUARY 31, 2012.
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, NEW YORK, NEW YORK, 100227035

CONT_IDV_DTFH6112D00024_6925

IDV

DTFH6112D00024

Department of Transportation

2012-08-31

View Page

Description

TitleIGF::OT::IGF OTHER FUNCTION "NON-PERSONAL LEGAL ADVISORY SERVICES IN SUPPORT OF THE TRANSPORTATION INFRASTRUCTURE FINANCE AND INNOVATION ACT (TIFIA) PROGRAM"
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DCA

CONT_AWD_DELP0000080_8900_-NONE-_-NONE-

AWARD

DELP0000080

Department of Energy

2012-06-11

2013-06-10

2013-06-10

View Page

Description

TitleSPECIALIZED PROFESSIONAL LEGAL SERVICES FROM NIXON PEABODY WITH SENIOR LEVEL EXPERIENCE TO ASSIST DOE IN ADVISING ON AN EXPEDITED BASIS IN CONNECTION WITH THE ABOUND SOLAR MANUFACTURING, LLC PROJECT. ALSO PROVIDE DOE, AS REQUESTED, WITH ORAL AND WRITTEN ANALYSIS, ADVICE AND RECOMMENDATIONS, INCLUDING LEGAL BRIEFS, MEMORANDA, LETTERS AND OTHER DOCUMENTATION TO SUPPORT OPINIONS ON ISSUES ANALYZED AND EVALUATED IN THE PERFORMANCE OF SUCH WORK, AND, IF APPROPRIATE, EXPLAINING HOW SUCH ISSUES ANALYZED WERE OR COULD BE ADDRESSED, MITIGATED OR RESOLVED.
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

CONT_IDV_DELP0000062_8900

IDV

DELP0000062

Department of Energy

2012-02-07

View Page

Description

TitleTAS::89 0208::TAS NIXON PEABODY LLP
NAICS Code813920: PROFESSIONAL ORGANIZATIONS
Product and Service CodesR418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

DO

CONT_AWD_002_6930_DTFR5311D00002_6930

AWARD

002

Department of Transportation

2011-11-09

2012-11-08

2012-11-09

View Page

Description

TitleLEGAL SERVICES
NAICS Code541110: OFFICES OF LAWYERS
Product and Service CodesR418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

RecipientNIXON PEABODY LLP
UEICNA8VCENR375
Legacy DUNS112921176
Recipient AddressUNITED STATES, 437 MADISON AVE FL 23, NEW YORK, 100227035

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts