Search icon

DILLER SCOFIDIO + RENFRO LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DILLER SCOFIDIO + RENFRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651845
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 W 26TH ST, STE 1815, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DILLER SCOFIDIO + RENFRO LLC DOS Process Agent 601 W 26TH ST, STE 1815, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
M18000002694
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_05374049
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
FVD6F3N9ZFJ3
CAGE Code:
5NBT8
UEI Expiration Date:
2026-02-19

Business Information

Activation Date:
2025-02-24
Initial Registration Date:
2024-03-05

Commercial and government entity program

CAGE number:
5NBT8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-24
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-19

Contact Information

POC:
BENJAMIN GILMARTIN
Corporate URL:
www.dsrny.com

Form 5500 Series

Employer Identification Number (EIN):
134180468
Plan Year:
2018
Number Of Participants:
158
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
152
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
136
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
118
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-06 2025-06-04 Address 601 W 26TH ST, STE 1815, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-30 2023-06-06 Address 601 W 26TH ST, STE 1815, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-19 2007-05-30 Address 36 COOPER SQUARE, 5F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604004557 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230606001667 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210604060879 2021-06-04 BIENNIAL STATEMENT 2021-06-01
191219060277 2019-12-19 BIENNIAL STATEMENT 2019-06-01
170615006137 2017-06-15 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM20F4229
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
999787.00
Base And Exercised Options Value:
999787.00
Base And All Options Value:
999787.00
Awarding Agency Name:
Department of State
Performance Start Date:
2020-09-29
Description:
PROJECT DEVELOPMENT SERVICES FOR A NEW EMBASSY CAMPUS IN BRATISLAVA, SLOVAKIA
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
19AQMM20F4224
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1643600.00
Base And Exercised Options Value:
1643600.00
Base And All Options Value:
1643600.00
Awarding Agency Name:
Department of State
Performance Start Date:
2020-09-27
Description:
PLANNING SERVICES INCLUDING INVESTIGATIONS, DATA COLLECTION, REQUIREMENTS ANALYSIS, SCENARIO PLANNING, AND PLAN DOCUMENTATION FOR THE U.S. MISSION IN CAIRO, EGYPT
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
19AQMM20F0645
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
20801.34
Base And Exercised Options Value:
20801.34
Base And All Options Value:
20801.34
Awarding Agency Name:
Department of State
Performance Start Date:
2020-02-10
Description:
STIPEND FOR NEW A/E DESIGN IDIQ FIRM TO PARTICIPATE IN A TWO (2) DAY SITE VISIT TO U.S. DIPLOMATIC MISSION, THE HAGUE (NETHERLANDS, AMSTERDAM).
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State