Search icon

F.J. DAHILL CO., INC.

Headquarter

Company Details

Entity Name: F.J. DAHILL CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 1910
Business ALEI: 0016350
Annual report due: 16 Feb 2026
NAICS code: 238160 - Roofing Contractors
Business address: 1003 Middletown Ave, Northford, CT, 06472-1338, United States
Mailing address: 1003 Middletown Ave, Northford, CT, United States, 06472-1338
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 25
E-Mail: msnyder@fjdahill.com

Links between entities

Type Company Name Company Number State
Headquarter of F.J. DAHILL CO., INC., NEW YORK 1258712 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0RGK5 Active Non-Manufacturer 1991-07-29 2024-03-08 2025-09-11 2022-03-10

Contact Information

POC BETH LOVESTEAD
Phone +1 203-469-6454
Fax +1 203-468-3053
Address 176 FORBES AVE, NEW HAVEN, CT, 06512 1610, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2023 060314330 2024-02-06 F.J. DAHILL CO., INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 1003 MIDDLETOWN AVE, NORTHFORD, CT, 046721338

Signature of

Role Plan administrator
Date 2024-02-06
Name of individual signing RICHARD MAIOCCO
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2022 060314330 2023-05-04 F.J. DAHILL CO., INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 1003 MIDDLETOWN AVE, NORTHFORD, CT, 046721338

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing RICHARD MAIOCCO
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2021 060314330 2022-09-28 F.J. DAHILL CO., INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 1003 MIDDLETOWN AVE, NORTHFORD, CT, 046721338

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing RICHARD MAIOCCO
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2020 060314330 2021-05-25 F.J. DAHILL CO., INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 176 FORBES AVENUE, NEW HAVEN, CT, 065121610

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing JAMES D. MCADAM
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2019 060314330 2020-03-19 F.J. DAHILL CO., INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 176 FORBES AVENUE, NEW HAVEN, CT, 065121610

Signature of

Role Plan administrator
Date 2020-03-19
Name of individual signing JAMES D. MCADAM
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2018 060314330 2019-05-31 F.J. DAHILL CO., INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 176 FORBES AVENUE, NEW HAVEN, CT, 065121610

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JAMES D. MCADAM
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2017 060314330 2018-06-08 F.J. DAHILL CO., INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 176 FORBES AVE, NEW HAVEN, CT, 065121610

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing JAMES D. MCADAM.
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2016 060314330 2017-05-08 F.J. DAHILL CO., INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 176 FORBES AVE, NEW HAVEN, CT, 065121610

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing JAMES D. MCADAM.
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2015 060314330 2016-04-25 F.J. DAHILL CO., INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 176 FORBES AVENUE, NEW HAVEN, CT, 065121610

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing JAMES D. MCADAM.
Valid signature Filed with authorized/valid electronic signature
F.J. DAHILL CO., INC. 401(K) PROFIT SHARING PLAN 2014 060314330 2015-05-20 F.J. DAHILL CO., INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-07-01
Business code 238900
Sponsor’s telephone number 2034696454
Plan sponsor’s address 176 FORBES AVENUE, NEW HAVEN, CT, 065121610

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing JAMES D. MCADAM.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-20
Name of individual signing JAMES D. MCADAM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Maiocco Agent 1003 Middletown Ave, Northford, CT, 06472-1338, United States 1003 Middletown Ave, Northford, CT, 06472-1338, United States +1 203-469-6454 rmaiocco@fjdahill.com 59 Lancelot Dr, North Haven, CT, 06473-1015, United States

Officer

Name Role Business address Phone E-Mail Residence address
Brett Maiocco Officer 1003 Middletown Ave, Northford, CT, 06472-1338, United States No data No data 17 Burma Rd, Woodbridge, CT, 06525-2149, United States
Richard Maiocco Officer 1003 Middletown Ave, Northford, CT, 06472-1338, United States +1 203-469-6454 rmaiocco@fjdahill.com 59 Lancelot Dr, North Haven, CT, 06473-1015, United States
Susan Zurlis Officer 1003 Middletown Ave, Northford, CT, 06472-1338, United States No data No data 103 Carriage Dr, North Haven, CT, 06473-1508, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CRNR.362547 CRANE REGISTRATION LAPSED LAPSED RENEWAL 2023-01-20 2023-01-20 2024-01-20
CRNR.344309 CRANE REGISTRATION INACTIVE WITHDRAWN 2017-09-27 2020-09-28 2021-09-27
CRNR.336510 CRANE REGISTRATION INACTIVE WITHDRAWN 2005-10-12 2016-10-13 2017-10-12
HIC.0531465 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31
CRNR.192912 CRANE REGISTRATION INACTIVE No data 1997-12-30 2003-12-30 2004-12-29
CRNR.183505 CRANE REGISTRATION INACTIVE No data 1997-05-28 2000-05-28 2001-05-27
CRNR.069601 CRANE REGISTRATION INACTIVE No data 1997-01-21 1997-01-21 1998-01-20
MCO.0900142 MAJOR CONTRACTOR ACTIVE CURRENT 1995-06-26 2024-07-01 2025-06-30
CRNR.066011 CRANE REGISTRATION INACTIVE No data 1987-11-19 1987-11-19 1988-11-18

History

Type Old value New value Date of change
Name change F.J. DAHILL COMPANY THE F.J. DAHILL CO., INC. 2017-08-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897817 2025-01-17 No data Annual Report Annual Report No data
BF-0012341410 2024-01-17 No data Annual Report Annual Report No data
BF-0011087939 2023-01-17 No data Annual Report Annual Report No data
BF-0010686193 2022-07-19 No data Interim Notice Interim Notice No data
BF-0010606243 2022-05-23 2022-05-23 Amendment Certificate of Amendment No data
BF-0010596262 2022-05-17 No data Interim Notice Interim Notice No data
BF-0010596248 2022-05-17 2022-05-17 Change of Business Address Business Address Change No data
BF-0010596271 2022-05-17 2022-05-17 Change of Agent Agent Change No data
BF-0010604406 2022-05-12 2022-05-12 Miscellaneous Miscellaneous Filing No data
BF-0010392753 2022-01-21 No data Annual Report Annual Report 2022

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314440264 0111500 2010-06-21 145 EDGEHILL ROAD, HAMDEN, CT, 06517
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-30
Emphasis L: EISA
Case Closed 2010-12-16

Related Activity

Type Referral
Activity Nr 202631016
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-11-12
Abatement Due Date 2010-12-08
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 6
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-11-12
Abatement Due Date 2010-12-08
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 6
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-11-12
Abatement Due Date 2010-12-08
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 8
Nr Exposed 2
Gravity 00
113205421 0111500 1992-06-23 ROUTE 5, WALLINGFORD, CT, 06492
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-06-23
Case Closed 1992-09-03

Related Activity

Type Referral
Activity Nr 901464826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260104 C
Issuance Date 1992-07-24
Abatement Due Date 1992-07-28
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-07-24
Abatement Due Date 1992-07-28
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
101681658 0112000 1986-01-22 HATHAWAY ROAD, STRATFORD, CT, 06075
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-04-25

Related Activity

Type Referral
Activity Nr 900518911
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1986-03-07
Abatement Due Date 1986-03-13
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 S05
Issuance Date 1986-03-07
Abatement Due Date 1986-03-13
Nr Instances 1
Nr Exposed 2
100464312 0112000 1985-10-08 S.N.E.T. CO., STATE STREET, NEW HAVEN, CT, 06510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Emphasis N: SWINGSCAF
Case Closed 1986-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-11-13
Abatement Due Date 1985-11-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 4
10417996 0112000 1981-09-02 MAIN ST, Middletown, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-02
Case Closed 1981-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-10-21
Abatement Due Date 1981-09-21
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1981-09-14
Abatement Due Date 1981-09-21
Nr Instances 1
10433589 0112000 1981-05-20 PEGUAT AVE TRINITY, Westport, CT, 06490
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-07-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1981-06-24
Abatement Due Date 1981-06-04
Current Penalty 120.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 S01
Issuance Date 1981-06-01
Abatement Due Date 1981-06-04
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 S05
Issuance Date 1981-06-01
Abatement Due Date 1981-06-04
Nr Instances 1
10481273 0112000 1981-03-11 MAIN STREET OLD DANBURY JAIL, Danbury, CT, 06810
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-11
Case Closed 1981-05-06

Related Activity

Type Referral
Activity Nr 909008989

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-03-24
Abatement Due Date 1981-03-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-03-24
Abatement Due Date 1981-03-30
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-03-24
Abatement Due Date 1981-03-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1981-03-24
Abatement Due Date 1981-03-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-03-24
Abatement Due Date 1981-03-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1981-03-24
Abatement Due Date 1981-04-06
Nr Instances 1
10577997 0112000 1980-07-10 STATE CAPITOL BUILDING, Hartford, CT, 06115
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-10
Case Closed 1984-03-10
10543940 0112000 1980-07-03 STATE CAPITOL BLDG, Hartford, CT, 06115
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-03
Case Closed 1980-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1980-07-18
Abatement Due Date 1980-08-04
Current Penalty 300.0
Initial Penalty 480.0
Contest Date 1980-08-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 C13
Issuance Date 1980-07-18
Abatement Due Date 1980-08-04
Contest Date 1980-08-15
Nr Instances 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9131408505 2021-03-12 0156 PPS 176 Forbes Ave, New Haven, CT, 06512-1610
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437652
Loan Approval Amount (current) 437652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-1610
Project Congressional District CT-03
Number of Employees 36
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439937.52
Forgiveness Paid Date 2021-09-22
3025947103 2020-04-11 0156 PPP 176 forbes ave, EAST HAVEN, CT, 06512-1610
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503862
Loan Approval Amount (current) 503862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-1610
Project Congressional District CT-03
Number of Employees 36
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509852.36
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
565869 Interstate 2024-06-18 6000 2023 3 13 Private(Property)
Legal Name F J DAHILL CO INC
DBA Name -
Physical Address 1003 MIDDLETOWN AVE, NORTHFORD, CT, 06472, US
Mailing Address 1003 MIDDLETOWN AVE, NORTHFORD, CT, 06472, US
Phone (203) 469-6454
Fax (203) 469-0868
E-mail SERVICE@FJDAHILL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3021012306
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-11-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit L18564
License state of the main unit CT
Vehicle Identification Number of the main unit 1HTMMAAM55H686965
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-30
Code of the violation 39383G
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Exhaust - Discharging at a point forward or directly below the driver or sleeper compartment
The description of the violation group Exhaust Discharge
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-30
Code of the violation 39355AB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Hydraulic Brake - ABS defective on truck/bus manufactured on or after March 1 1999
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website