Search icon

THE WHITING-TURNER CONTRACTING COMPANY

Company Details

Name: THE WHITING-TURNER CONTRACTING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1957 (68 years ago)
Entity Number: 164790
ZIP code: 10005
County: Albany
Place of Formation: Maryland
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 300 EAST JOPPA ROAD, BALTIMORE, MD, United States, 21286

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY J REGAN Chief Executive Officer 300 EAST JOPPA ROAD, BALTIMORE, MD, United States, 21286

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Permits

Number Date End date Type Address
M022025077B72 2025-03-18 2025-06-11 PLACE MATERIAL ON STREET EAST 64 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024213A40 2024-07-31 2024-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET
M022024213A35 2024-07-31 2024-10-27 OCCUPANCY OF ROADWAY AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET
M022024213A38 2024-07-31 2024-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET
M022024213A37 2024-07-31 2024-10-27 TEMP. CONST. SIGNS/MARKINGS RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET
M022024213A36 2024-07-31 2024-10-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET
M022024213A39 2024-07-31 2024-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET
M022024178B65 2024-06-26 2024-07-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET
M022024178B69 2024-06-26 2024-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET
M022024178B68 2024-06-26 2024-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286, 3048, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-04 2025-04-01 Address 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2023-04-04 2025-04-01 Address 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286, 3048, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286, 3048, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-04 Address 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286, USA (Type of address: Service of Process)
2019-04-10 2021-04-01 Address 300 E JOPPA ROAD, BALTIMORE, MD, 21286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401028755 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404000486 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060822 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190410060127 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-2211 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006161 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006972 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006974 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110407003023 2011-04-07 BIENNIAL STATEMENT 2011-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-26 No data RIVERSIDE DRIVE, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation Port o sans stored
2024-01-05 No data RIVERSIDE DRIVE, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation No sign posted.
2023-12-17 No data RIVERSIDE DRIVE, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation r/w occ.
2023-09-23 No data RIVERSIDE DRIVE, FROM STREET HHP NORTHBOUND EXIT 14 TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation r/w occ.
2023-03-21 No data QUEENS BOULEVARD, FROM STREET 62 DRIVE TO STREET JUNCTION BOULEVARD No data Street Construction Inspections: Active Department of Transportation work not started
2022-12-14 No data JUNCTION BOULEVARD, FROM STREET 62 DRIVE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Active Department of Transportation work not started
2022-12-13 No data 62 DRIVE, FROM STREET JUNCTION BOULEVARD TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Active Department of Transportation work not started

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347282238 0214700 2024-02-15 305 ROBBINS LANE, WOODBURY, NY, 11797
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-02-15
Emphasis N: TRENCH
Case Closed 2024-05-21

Related Activity

Type Inspection
Activity Nr 1728242
Safety Yes
Type Referral
Activity Nr 2131582
Safety Yes
345205512 0215800 2021-03-17 PROJECT EAGLE (SYR 1) 7209 MORGAN ROAD, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-03-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-03-17

Related Activity

Type Inspection
Activity Nr 1520672
Safety Yes
Type Inspection
Activity Nr 1520562
Safety Yes
340076082 0213100 2014-11-12 325 WASHINGTON AVE. EXTENSION SUITE 4, ALBANY, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-11-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-11-17
339568834 0216000 2014-01-30 290 BAY PLAZA, BRONX, NY, 10471
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-01-30
Emphasis L: FALL
Case Closed 2014-02-14

Related Activity

Type Complaint
Activity Nr 870688
Safety Yes
339545824 0216000 2014-01-10 250 BAYCHESTER AVE., BRONX, NY, 10475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-01-10
Case Closed 2014-06-20

Related Activity

Type Complaint
Activity Nr 867863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260034 B
Issuance Date 2014-01-17
Abatement Due Date 2014-01-28
Current Penalty 0.0
Initial Penalty 220.0
Contest Date 2014-02-04
Final Order 2014-05-16
Nr Instances 25
Nr Exposed 18
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(b): "Exit marking." Exits shall be marked by a readily visible sign. Access to exits were not marked by readily visible signs in all cases where the exit or way to reach it is not immediately visible to the occupants: The Mall at Bay Plaza on or about: 1/10/14 a) Access to exits were not marked with EXIT signs. The Whiting-Turner Contracting Company was previously cited for a violation of this occupational safety and health standard or its equivalent standard (29 CFR 1926.34(b)), which was contained in OSHA inspection number 314893876, citation number 1, item number 1 and was affirmed as a final order on 11/3/2011, with respect to a workplace located at 474 South Grand Central Parkway, Las Vegas, NV, 89101 .
339284234 0213100 2013-08-12 UNIVERSITY OF ALBANY 1400 WASHINGTON AVENUE, ALBANY, NY, 12222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-12
Emphasis L: FALL, P: LOCALTARG, L: LOCALTARG
Case Closed 2014-08-26

Related Activity

Type Inspection
Activity Nr 928563
Safety Yes
Type Inspection
Activity Nr 929783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2013-09-03
Current Penalty 0.0
Initial Penalty 1951.0
Contest Date 2013-09-23
Final Order 2014-06-02
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites: (a) Press Level - on or about August 12, 2013 - Hilti TE6-S Drill, serial# 343323 was not protected by a Ground Fault Circuit Interrupter (GFCI). (b) Main Concourse - on or about August 12, 2013 - Ridgid Pipe Threader, model# 1224, serial# EB36599 1009; and Milwaukee Band Saw, model# 6230N, serial# C05AD09261565 were not protected by a Ground Fault Circuit Interrputer (GFCI).
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2013-09-03
Current Penalty 1000.0
Initial Penalty 1951.0
Contest Date 2013-09-23
Final Order 2014-06-02
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: (a) Main Concourse - on or about August 12, 2013 - Milwaukee Band Saw, model# 6230N, serial# C05AD09261565; and Ridgid Pipe Threader, model# 1224, serial# EB36599 1009, were not provided with a continual path to ground.
339000523 0213600 2013-04-02 2190 EMPIRE BOULEVARD, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Emphasis L: FALL, P: FALL, L: GUTREH
Case Closed 2013-08-23
331920603 0213600 2012-02-23 295 MARY JEMISON DRIVE, GENESEO, NY, 14454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-23
Emphasis L: GUTREH, L: LOCALTARG
Case Closed 2012-06-04

Related Activity

Type Inspection
Activity Nr 192073
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C01
Issuance Date 2012-04-05
Current Penalty 0.0
Initial Penalty 2550.0
Final Order 2012-05-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(c)(1): Erect toeboards, screens, or guardrail systems to prevent objects from falling from higher levels;or, (a) On or about 02/23/12, on the campus of Geneseo College, a temporary stairwell was in use to access the second floor, with no toeboard at the intermediate landing where work was being performed below.
313761413 0213100 2010-11-02 2070 ROUTE 52, HOPEWELL JUNCTION, NY, 12533
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2011-01-21
Emphasis L: FALL, N: LEAD, S: FALL FROM HEIGHT, S: LEAD
Case Closed 2011-02-22
313760027 0213100 2010-07-28 RPI FIELD HOUSE, TROY, NY, 12180
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-07-28
Emphasis L: FALL
Case Closed 2010-07-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-08
Emphasis N: TRENCH, L: FALL, S: COMMERCIAL CONSTR, S: TRENCHING, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2010-04-09
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-24
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-03-24
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-23
Case Closed 2007-02-23
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-08-09
Case Closed 2006-08-24
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-01-06
Case Closed 2005-01-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: FALL
Case Closed 2004-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B15
Issuance Date 2004-03-08
Abatement Due Date 2004-03-12
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-03-15
Emphasis S: CONSTRUCTION
Case Closed 2001-03-19
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-07-08
Case Closed 1996-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1996-07-11
Abatement Due Date 1996-07-16
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-03-28
Case Closed 1996-03-28
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-01-25
Case Closed 1995-10-16

Related Activity

Type Referral
Activity Nr 902671585

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 3000.0
Initial Penalty 5000.0
Contest Date 1994-05-19
Final Order 1995-10-23
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1994-05-19
Final Order 1995-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260751 B
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Initial Penalty 5000.0
Contest Date 1994-05-19
Final Order 1995-10-23
Nr Instances 1
Nr Exposed 8
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State