Search icon

MOFFATT & NICHOL

Company claim

Is this your business?

Get access!

Company Details

Name: MOFFATT & NICHOL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534003
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 4225 E. CONANT STREET, SUITE 101, LONG BEACH, CA, United States, 90808
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC A. NICHOL Chief Executive Officer 4225 E. CONANT STREET, SUITE 101, LONG BEACH, CA, United States, 90808

Unique Entity ID

CAGE Code:
79A19
UEI Expiration Date:
2015-11-26

Business Information

Activation Date:
2014-12-01
Initial Registration Date:
2014-10-16

Commercial and government entity program

CAGE number:
79A19
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-08-25

Contact Information

POC:
ROSANNE BOETTIGER
Corporate URL:
www.moffattnichol.com

Immediate Level Owner

Vendor Certified:
2022-08-25
CAGE number:
4D593
Company Name:
MOFFATT & NICHOL

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 4225 E. CONANT STREET, SUITE 101, LONGBEACH, CA, 90808, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 4225 E. CONANT STREET, SUITE 101, LONG BEACH, CA, 90808, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 4225 E. CONANT STREET, SUITE 101, LONGBEACH, CA, 90808, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-06-06 Address 4225 E. CONANT STREET, SUITE 101, LONGBEACH, CA, 90808, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 4225 E. CONANT STREET, SUITE 101, LONG BEACH, CA, 90808, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606003297 2025-06-06 BIENNIAL STATEMENT 2025-06-06
230607001725 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210602062058 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190610060386 2019-06-10 BIENNIAL STATEMENT 2019-06-01
SR-47368 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG5009P643GD0
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13267.71
Base And Exercised Options Value:
13267.71
Base And All Options Value:
13267.71
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-06-15
Description:
SHORE TIE DESIGN REQUEST FOR EQUITABLE ADJUSTMENT
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
DJJ6WENR010323
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-20429.78
Base And Exercised Options Value:
-20429.78
Base And All Options Value:
-20429.78
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-02-08
Description:
EXPERT WITNESS
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R424: EXPERT WITNESS

Court Cases

Court Case Summary

Filing Date:
2023-07-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
MOFFATT & NICHOL
Party Role:
Defendant
Party Name:
RICKETTS
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State