Search icon

BUCK GLOBAL, LLC

Company Details

Name: BUCK GLOBAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076365
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 212-330-1011

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0AF13 Obsolete Non-Manufacturer 1987-02-24 2024-06-05 No data 2025-06-03

Contact Information

POC DAVID R. DRISCOLL
Phone +1 617-306-2011
Address 420 LEXINGTON AVE STE 220, NEW YORK, NY, 10170 0002, UNITED STATES

Ownership of Offeror Information

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BUCK GLOBAL, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2023-06-22 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-22 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-19 2018-10-04 Name CONDUENT HR CONSULTING, LLC
2005-07-28 2023-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-07-28 2023-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-06-06 2017-04-19 Name BUCK CONSULTANTS, LLC
2004-07-09 2005-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-09 2005-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-09 2005-06-06 Name MELLON CONSULTANTS, LLC

Filings

Filing Number Date Filed Type Effective Date
240701035735 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230622003811 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
220728001569 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200713060573 2020-07-13 BIENNIAL STATEMENT 2020-07-01
181004000143 2018-10-04 CERTIFICATE OF AMENDMENT 2018-10-04
180702006238 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170419000431 2017-04-19 CERTIFICATE OF AMENDMENT 2017-04-19
160725006117 2016-07-25 BIENNIAL STATEMENT 2016-07-01
140731006077 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120720006131 2012-07-20 BIENNIAL STATEMENT 2012-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 16PBGC20T0028 2020-09-28 2025-09-27 2025-09-27
Unique Award Key CONT_AWD_16PBGC20T0028_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 264641.70
Current Award Amount 264641.70
Potential Award Amount 280077.80

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION PERIOD FOUR OF THE CONFORMED TO.
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC19T0023 2019-05-20 2024-11-19 2024-11-19
Unique Award Key CONT_AWD_16PBGC19T0023_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 1138524.30
Current Award Amount 1284458.00
Potential Award Amount 1284458.00

Description

Title EXERCISE OPTION PERIOD
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC18T0016 2018-01-22 2023-07-21 2023-07-21
Unique Award Key CONT_AWD_16PBGC18T0016_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 2984847.70
Current Award Amount 3548334.00
Potential Award Amount 3548334.00

Description

Title ACTUARIAL SUPPORT SERVICES
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC21T0017 2021-04-12 2025-04-11 2025-04-11
Unique Award Key CONT_AWD_16PBGC21T0017_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 923288.00
Current Award Amount 923288.00
Potential Award Amount 923288.56

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO INCREASE CONTRACT CEILING.
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC21T0013 2021-02-22 2024-02-21 2026-02-21
Unique Award Key CONT_AWD_16PBGC21T0013_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 602290.50
Current Award Amount 602290.50
Potential Award Amount 608852.50

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO INCREASE THE LEVEL OF EFFORT AND TOTAL CEILING VALUE.
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC19T0002 2019-01-22 2024-07-21 2024-07-21
Unique Award Key CONT_AWD_16PBGC19T0002_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 2937297.63
Current Award Amount 2937297.63
Potential Award Amount 2952018.03

Description

Title ACTUARIAL SERVICES - THE PURPOSE OF THIS MODIFICATION IS TO UPDATE THE KEY PERSONNEL ON THE TO.
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC21T0012 2021-02-22 2025-02-21 2026-02-21
Unique Award Key CONT_AWD_16PBGC21T0012_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 703633.10
Current Award Amount 703633.10
Potential Award Amount 743465.10

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION PERIOD THREE, ADD FUNDS, AND ADD CLAUSES TO THE CONTRACT.
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC18T0002 2017-11-06 2022-11-05 2022-11-05
Unique Award Key CONT_AWD_16PBGC18T0002_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 2151530.40
Current Award Amount 3304523.00
Potential Award Amount 3304523.00

Description

Title ACTURIAL SERVICE
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC21T0008 2021-02-22 2025-02-21 2026-02-21
Unique Award Key CONT_AWD_16PBGC21T0008_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 619147.10
Current Award Amount 683465.00
Potential Award Amount 721543.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION PERIOD THREE AND TO UPDATE KEY PERSONNEL ON THIS TASK ORDER.
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652
DELIVERY ORDER AWARD 16PBGC19T0042 2019-09-30 2020-09-29 2021-09-29
Unique Award Key CONT_AWD_16PBGC19T0042_1665_PBGC01D170004_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 196912.00
Current Award Amount 196912.00
Potential Award Amount 196912.00

Description

Title ACTUARIAL SUPPORT SERVICES TRAINING
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient BUCK GLOBAL LLC
UEI GECEGJREERL9
Legacy DUNS 033227695
Recipient Address 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172652, UNITED STATES

Date of last update: 29 Mar 2025

Sources: New York Secretary of State