Search icon

ARNOFF MOVING & STORAGE, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARNOFF MOVING & STORAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jan 1965
Business ALEI: 0002834
Annual report due: 19 Jan 2026
Business address: 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, United States
Mailing address: 351 MILLERTON RD, LAKEVILLE, CT, United States, 06039
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dsagliano@arnoff.com
E-Mail: tscannell@arnoff.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ARNOFF MOVING & STORAGE, INC., NEW YORK 189869 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GM3XUMJNLQV3 2024-12-27 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, 1175, USA 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, 1175, USA

Business Information

URL Arnoff.com
Congressional District 18
State/Country of Incorporation CT, USA
Activation Date 2024-01-01
Initial Registration Date 2008-05-28
Entity Start Date 1965-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484210, 488991, 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DON SAGLIANO
Role CFO
Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, 1175, USA
Title ALTERNATE POC
Name CRAIG PETERSON
Role STAFF ACCOUNTANT
Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, 1175, USA
Government Business
Title PRIMARY POC
Name DON SAGLIANO
Role CFO
Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, 1175, USA
Title ALTERNATE POC
Name DON SAGLIANO
Role CFO
Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, 1175, USA
Past Performance
Title PRIMARY POC
Name DON SAGLIANO
Role CFO
Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA
Title ALTERNATE POC
Name DON SAGLIANO
Role CFO
Address 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA

Officer

Name Role Business address Residence address
Craig Arnoff Officer 1282 Dutchess tpk, Poughkeepsie, NY, 12603, United States 1282 Dutchess tpk, Poughkeepsie, NY, 12603, United States
Tim Scannell Officer 1282 Dutchess tpk, Poughkeepsie, NY, 12603, United States 351 Millerton Rd, Lakeville, CT, 06039-1304, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS ARNOFF Agent 351 MILLERTON RD, LAKEVILLE, CT, 06039, United States 351 MILLERTON RD, LAKEVILLE, CT, 06039, United States +1 845-764-0960 tscannell@arnoff.com 351 MILLERTON RD, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366221 2025-04-08 2025-04-08 Interim Notice Interim Notice -
BF-0012896911 2025-01-27 - Annual Report Annual Report -
BF-0012312940 2024-01-19 - Annual Report Annual Report -
BF-0011080657 2023-01-30 - Annual Report Annual Report -
BF-0010174136 2022-01-29 - Annual Report Annual Report 2022
0007164378 2021-02-16 - Annual Report Annual Report 2021
0006752876 2020-02-11 - Annual Report Annual Report 2020
0006329537 2019-01-21 - Annual Report Annual Report 2019
0006169808 2018-04-26 - Annual Report Annual Report 2018
0005736185 2017-01-11 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD08P0436 2008-07-16 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W911SD08P0436_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17510.00
Current Award Amount 17510.00
Potential Award Amount 17510.00

Description

Title PACK AND TRANSPORT ARTWORK FOR THE USMA MUSEUM
NAICS Code 484220: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LOCAL
Product and Service Codes V003: PACKING/CRATING SERVICES

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, LITCHFIELD, CONNECTICUT, 060391402, UNITED STATES
PURCHASE ORDER AWARD W911SD08P0279 2008-04-15 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_W911SD08P0279_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27607.60
Current Award Amount 27607.60
Potential Award Amount 27607.60

Description

Title INSTALL FURNITURE INTOTRAILERS AT CAMPS
NAICS Code 484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product and Service Codes V122: MOTOR CHARTER FOR THINGS

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, LITCHFIELD, CONNECTICUT, 060391402, UNITED STATES
PO AWARD V6208R0613 2008-04-14 2008-04-24 2008-04-24
Unique Award Key CONT_AWD_V6208R0613_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THIS IS FOR RENTAL FOR THE MONTH OF APRIL FOR (2)
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, 060391402, UNITED STATES
PO AWARD V6208R0546 2008-03-14 2008-03-24 2008-03-24
Unique Award Key CONT_AWD_V6208R0546_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRAILER STORAGE RENTAL FOR THE MONTH OF MARCH 2008
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, 060391402, UNITED STATES
- IDV W911SD05D0005 2008-03-01 - -
Unique Award Key CONT_IDV_W911SD05D0005_9700
Awarding Agency Department of Defense
Link View Page

Description

Title PACKING AND CRATING SERVICES FOR
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: PACKING/CRATING SERVICES

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, 060391402, UNITED STATES
PO AWARD V620R80677 2008-02-14 2008-02-14 2008-02-14
Unique Award Key CONT_AWD_V620R80677_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ON SITE STORAGE TRAILER.
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, 060391402, UNITED STATES
PO AWARD V6208R0424 2008-02-11 2008-02-21 2008-02-21
Unique Award Key CONT_AWD_V6208R0424_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FEBRUARY, 2008, STORAGE RENTAL OF TWO TRAILERS AT
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, 060391402, UNITED STATES
PO AWARD GS02P08PAM0013 2008-01-14 2008-01-25 2008-03-31
Unique Award Key CONT_AWD_GS02P08PAM0013_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title RELOCATION
NAICS Code 484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product and Service Codes V301: RELOCATION SERVICES

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, 060391402, UNITED STATES
PO AWARD V6208R0324 2008-01-10 2008-01-20 2008-01-20
Unique Award Key CONT_AWD_V6208R0324_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRAILER STORAGE RENTAL FOR THE MONTH OF JANUARY 20
Product and Service Codes W024: LEASE-RENT OF TRACTORS

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, 060391402, UNITED STATES
PO AWARD V6208R0215 2007-12-05 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_V6208R0215_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRAILER RENTAL STORAGE FOR THE MONTH OF DECEMBER 2
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient ARNOFF MOVING AND STORAGE INCORPORATED
UEI Q5SXSAEAC1L3
Legacy DUNS 020667846
Recipient Address 44 MILLERTON RD, LAKEVILLE, 060391402, UNITED STATES
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information