Search icon

PERINI CORPORATION

Company Details

Name: PERINI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 15 Apr 1996 (29 years ago)
Date of dissolution: 15 Apr 1996
Entity Number: 2019972
County: Blank
Place of Formation: Massachusetts

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-09
Type:
Referral
Address:
401 SOUTH WATER STREET, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-06
Type:
Referral
Address:
39-90 HONEYWELL STREET, SUNNYSIDE YARD, 0353208AND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-14
Type:
Unprog Rel
Address:
2591 KNAPP STREET, BROOKLYN, NY, 11235
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-11-15
Type:
Unprog Rel
Address:
2244 EAST AVENUE, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
PERINI CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ALPHA PAINTING AND CONSTRUCTIO
Party Role:
Plaintiff
Party Name:
PERINI CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PERINI CORPORATION
Party Role:
Plaintiff
Party Name:
PATTERSON
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State