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
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
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
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
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

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 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)
2023-04-04 2023-04-04 Address 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)

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-2212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-15
Type:
Referral
Address:
305 ROBBINS LANE, WOODBURY, NY, 11797
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-17
Type:
Planned
Address:
PROJECT EAGLE (SYR 1) 7209 MORGAN ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-12
Type:
Planned
Address:
325 WASHINGTON AVE. EXTENSION SUITE 4, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-30
Type:
Complaint
Address:
290 BAY PLAZA, BRONX, NY, 10471
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-10
Type:
Unprog Rel
Address:
250 BAYCHESTER AVE., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State