Search icon

DAHILL MOVING & STORAGE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAHILL MOVING & STORAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1956 (70 years ago)
Entity Number: 109607
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 562 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-439-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAHILL MOVING & STORAGE CO., INC. DOS Process Agent 562 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Form 5500 Series

Employer Identification Number (EIN):
111784119
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0765737-DCA Inactive Business 1997-04-17 2007-04-01

Filings

Filing Number Date Filed Type Effective Date
C172547-2 1990-12-21 ASSUMED NAME CORP INITIAL FILING 1990-12-21
2337 1956-01-13 CERTIFICATE OF INCORPORATION 1956-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1327419 RENEWAL INVOICED 2005-04-04 590 Storage Warehouse License Renewal Fee
1327420 RENEWAL INVOICED 2003-04-08 590 Storage Warehouse License Renewal Fee
1327421 RENEWAL INVOICED 2001-03-14 590 Storage Warehouse License Renewal Fee
1327422 RENEWAL INVOICED 1999-05-13 590 Storage Warehouse License Renewal Fee
1327423 RENEWAL INVOICED 1997-04-28 590 Storage Warehouse License Renewal Fee
1327424 RENEWAL INVOICED 1995-04-26 590 Storage Warehouse License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRMS12P00317
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4701.67
Base And Exercised Options Value:
4701.67
Base And All Options Value:
4701.67
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-06-20
Description:
LEASE OF COPIERS, INCLUDEING MAINTENANCE
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQU
Procurement Instrument Identifier:
F12PO4800000252400
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3375.00
Base And Exercised Options Value:
3375.00
Base And All Options Value:
3375.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2012-04-23
Description:
PACKING AND CRATING SERVICES.
Naics Code:
488991: PACKING AND CRATING
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING
Procurement Instrument Identifier:
F12PO4800000245093
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3200.00
Base And Exercised Options Value:
3200.00
Base And All Options Value:
3200.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2012-01-10
Description:
MOVING SERVICES.
Naics Code:
488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-19
Type:
Planned
Address:
600 CONEY ISLAND AVE., BROOKLYN, NY, 11218
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(201) 339-7899
Add Date:
2009-06-26
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-01-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
DAHILL MOVING & STORAGE CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-16
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TEAMSTERS LOCAL 814 WELFARE FU
Party Role:
Plaintiff
Party Name:
DAHILL MOVING & STORAGE CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
FURTADO
Party Role:
Plaintiff
Party Name:
DAHILL MOVING & STORAGE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State