Search icon

TUTOR PERINI BUILDING CORP.

Company Details

Name: TUTOR PERINI BUILDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2112206
ZIP code: 10005
County: New York
Place of Formation: Arizona
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 15901 OLDEN STREET, SYLMAR, CA, United States, 91342

Agent

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

Chief Executive Officer

Name Role Address
RONALD N. TUTOR Chief Executive Officer 15901 OLDEN STREET, SYLMAR, CA, United States, 91342

DOS Process Agent

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

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 15901 OLDEN STREET, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 5055 E. WASHINGTON STREET, SUITE 210, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2021-02-22 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-20 2025-02-24 Address 5055 E. WASHINGTON STREET, SUITE 210, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-01 2019-02-20 Address 5055 E. WASHINGTON STREET, SUITE 210, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2011-02-22 2017-02-01 Address 5055 EAST WASHINGTON ST, STE 210, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2011-02-22 2017-02-01 Address 5055 EAST WASHINGTON ST, STE 210, PHOENIX, AZ, 85034, USA (Type of address: Principal Executive Office)
2001-03-21 2011-02-22 Address 73 MT WAYTE AVE, FRAMINGHAM, MA, 01701, 9160, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224000102 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230201003225 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210222060026 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190220060115 2019-02-20 BIENNIAL STATEMENT 2019-02-01
SR-25073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006737 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006817 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130201006408 2013-02-01 BIENNIAL STATEMENT 2013-02-01
120510000638 2012-05-10 CERTIFICATE OF AMENDMENT 2012-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-19 No data WEST 179 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation There is a piece of pole left behind that is 2 inches above ground located in the bus stop.
2018-03-07 No data WADSWORTH AVENUE, FROM STREET WEST 178 STREET TO STREET TRANSMANHATTAN EXPRESSWAY No data Street Construction Inspections: Active Department of Transportation being removed from site at time of inspection.
2017-12-21 No data FT WASHINGTON AVENUE, FROM STREET TME NB EXIT 1 A TO STREET WEST 177 STREET No data Street Construction Inspections: Active Department of Transportation No material on roadway at time of inspection.
2017-12-14 No data WADSWORTH AVENUE, FROM STREET WEST 178 STREET TO STREET TRANSMANHATTAN EXPRESSWAY No data Street Construction Inspections: Active Department of Transportation No material on rdwy at time of inspection.
2017-12-11 No data WEST 179 STREET, FROM STREET G WASHINGTON BR EN W 179 ST TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation pass barriers
2017-12-08 No data WEST 178 STREET, FROM STREET TME NB EXIT 1 A TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Occupy rdwy , rdwy is clear at time of inspection.
2017-12-01 No data WEST 178 STREET, FROM STREET BROADWAY TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation No barricades on the roadway at time of inspection , at west 178 st btw wadsworth & broadway.
2017-12-01 No data WEST 179 STREET, FROM STREET BROADWAY TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation Temp const sign posted on street poles , from Wadsworth to Broadway.
2017-12-01 No data WEST 178 STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation No material on roadway at time of inspection , at west 178 st btw wadsworth & st nicolas ave .
2017-11-16 No data WEST 178 STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation No barricades on rdwt at time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340607092 0215000 2015-05-04 501 WEST 30TH ST., NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-05-04
Emphasis L: FALL, P: FALL
Case Closed 2016-05-03

Related Activity

Type Referral
Activity Nr 980616
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2015-10-07
Current Penalty 3250.0
Initial Penalty 5000.0
Final Order 2015-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: a) 29th floor, adjacent to stairway: Cover for the HVAC duct opening on the floor was not secured when installed so as to prevent accidental displacement. An employee stepped on the floor hole cover and the cover shifted. Employee fell approximately 13 feet 6 inches through the floor hole to the 28th floor. On or about 04/20/15.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2015-10-07
Abatement Due Date 2015-10-20
Current Penalty 3250.0
Initial Penalty 5000.0
Final Order 2015-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: a) 29th floor, adjacent to stairway: Cover for the HVAC duct opening on the floor was not color coded or marked with the word "HOLE" or "COVER" to provide warning of the fall hazard. On or about 04/20/15.
340180280 0215000 2015-01-14 450 CLARKSON AVE DOWNSTATE MEDICAL CENTER, BROOKLYN, NY, 11222
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-01-14
Case Closed 2015-06-19

Related Activity

Type Inspection
Activity Nr 1008708
Safety Yes
Type Inspection
Activity Nr 1017800
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 C03
Issuance Date 2015-01-23
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2015-02-20
Final Order 2015-05-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(c)(3): Barricade the area to which objects could fall, prohibit employees from entering the barricaded area, and keep objects that may fall far enough away from the edge of a higher level so that those objects would not go over the edge if they were accidentally displaced. Location: 450 Clarkson Ave, Ground Floor, Southwest corner of project, by Generators On or About September 27, 2014 A). Employees were framing the exterior walls on the 3rd floor and did not properly barricade the area below them on the ground floor to prevent potential falling objects from striking employees working in or near the fall zone on the ground floor. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107845 Other Contract Actions 2021-09-20 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-20
Termination Date 2021-09-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name TUTOR PERINI BUILDING CORP.
Role Plaintiff
Name THE PORT AUTHORITY OF NEW YORK
Role Defendant
1905344 Arbitration 2019-06-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-06
Termination Date 2023-05-12
Date Issue Joined 2019-06-21
Section 0009
Status Terminated

Parties

Name TUTOR PERINI BUILDING CORP.
Role Plaintiff
Name GEORGE WASHINGTON BRIDGE BUS S
Role Defendant
1703765 Labor Management Relations Act 2017-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-18
Termination Date 2018-08-14
Date Issue Joined 2017-06-12
Pretrial Conference Date 2017-07-25
Section 0185
Status Terminated

Parties

Name TUTOR PERINI BUILDING CORP.
Role Plaintiff
Name THE DISTRICT COUNCIL OF NEW YO
Role Defendant
2000731 Other Fraud 2020-01-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-27
Termination Date 2021-07-14
Date Issue Joined 2021-04-12
Pretrial Conference Date 2021-05-03
Section 1332
Status Terminated

Parties

Name TUTOR PERINI BUILDING CORP.
Role Plaintiff
Name NEW YORK CITY REGIONAL ,
Role Defendant
1802037 Other Contract Actions 2018-03-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-06
Termination Date 2019-07-02
Date Issue Joined 2018-05-24
Section 2201
Sub Section DJ
Status Terminated

Parties

Name INTERNATIONAL FIDELITY INSURAN
Role Plaintiff
Name TUTOR PERINI BUILDING CORP.
Role Defendant
1806899 Other Labor Litigation 2018-08-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-01
Termination Date 2020-05-15
Date Issue Joined 2018-09-11
Pretrial Conference Date 2018-09-21
Section 1391
Status Terminated

Parties

Name TUTOR PERINI BUILDING CORP.
Role Plaintiff
Name NEW YORK CITY DISTRICT ,
Role Defendant
1403481 Other Personal Injury 2014-05-14 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-14
Termination Date 2014-09-04
Section 1332
Sub Section AC
Status Terminated

Parties

Name BITTENBENDER,
Role Plaintiff
Name TUTOR PERINI BUILDING CORP.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State