Search icon

CADDELL DRY DOCK & REPAIR CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CADDELL DRY DOCK & REPAIR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1922 (103 years ago)
Entity Number: 17994
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1515 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310
Principal Address: FOOT OF BROADWAY & RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 0

Share Par Value 220000

Type CAP

Chief Executive Officer

Name Role Address
JOHN B. CADDELL, II Chief Executive Officer FOOT OF BROADWAY & RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
CADDELL DRY DOCK & REPAIR CO. INC. DOS Process Agent 1515 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-442-2448
Contact Person:
STEVEN KALLIL
User ID:
P1371717

Unique Entity ID

Unique Entity ID:
MKRJN5XJJBV8
CAGE Code:
8C401
UEI Expiration Date:
2026-06-17

Business Information

Division Name:
CADDELL DRY DOCK & REPAIR CO., INC.
Activation Date:
2025-06-19
Initial Registration Date:
2008-02-04

Commercial and government entity program

CAGE number:
8C401
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
STEVEN P. KALLIL

Form 5500 Series

Employer Identification Number (EIN):
135577012
Plan Year:
2011
Number Of Participants:
292
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
307
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address FOOT OF BROADWAY &, RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address FOOT OF BROADWAY & RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-12-02 Shares Share type: CAP, Number of shares: 0, Par value: 220000
2023-06-01 2023-06-01 Address FOOT OF BROADWAY & RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-03-13 Shares Share type: CAP, Number of shares: 0, Par value: 220000

Filings

Filing Number Date Filed Type Effective Date
241202006378 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230601006169 2023-06-01 BIENNIAL STATEMENT 2022-12-01
201209060157 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181203006952 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006523 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS22A0011
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-03-21
Description:
PROPELLER REPAIR
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
W912BU21P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9800.00
Base And Exercised Options Value:
9800.00
Base And All Options Value:
9800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-06
Description:
RECONDITION GELBERMAN PROPELLER
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
HSCG8009C000966
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-41067.00
Base And Exercised Options Value:
-41067.00
Base And All Options Value:
-41067.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-30
Description:
USCGC ESCANABA (WMEC-907) DRY DOCK & REPAIRS
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)

USAspending Awards / Financial Assistance

Date:
2010-04-15
Awarding Agency Name:
Department of Transportation
Transaction Description:
DRYDOCK REFURBISHMENT
Obligated Amount:
1162636.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-11-18
Type:
Referral
Address:
1515 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-06-19
Type:
Fat/Cat
Address:
1515 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-06-12
Type:
Referral
Address:
FOOT OF BROADWAY P.O. BOX 327, STATEN ISLAND, NY, 10310
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-08-22
Type:
Fat/Cat
Address:
DRY DOCK #6 FOOT OF BROADWAY & WEST BRIGHTON, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-12-06
Type:
Referral
Address:
BROADWAY & RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CADDELL DRY DOCK & REPAIR CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
MURILLO
Party Role:
Plaintiff
Party Name:
CADDELL DRY DOCK & REPAIR 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