Search icon

TISHMAN CONSTRUCTION CORPORATION OF NEW YORK

Company Details

Name: TISHMAN CONSTRUCTION CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274368
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-708-6800

DOS Process Agent

Name Role Address
TISHMAN CONSTRUCTION CORPORATION OF NEW YORK DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN KOVACS Chief Executive Officer 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Agent

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5AWA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
TARA KASSAL
Phone:
+1 646-432-8457
Fax:
+1 212-843-3991

Permits

Number Date End date Type Address
M022025148A36 2025-05-28 2025-06-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 48 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET ROCKEFELLER PLAZA
M022025139A12 2025-05-19 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 52 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025136A42 2025-05-16 2025-06-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 56 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET 7 AVENUE
M022025135C91 2025-05-15 2025-08-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 67 STREET TO STREET WEST 68 STREET
M022025135C89 2025-05-15 2025-08-18 PLACE CONSTRUCTION OFFICE TRAILER ON STREET COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 67 STREET TO STREET WEST 68 STREET

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 1 RIVERFRONT PLAZA, SUITE 1400, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-11 2024-06-14 Address 1 RIVERFRONT PLAZA, SUITE 1400, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240614000675 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200611060366 2020-06-11 BIENNIAL STATEMENT 2020-06-01
SR-27497 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604007840 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007343 2016-06-01 BIENNIAL STATEMENT 2016-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-08
Type:
Prog Related
Address:
ONE WORLD TRADE CENTER (FREEDOM TOWER), MANHATTAN, NY, 10006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-12-03
Type:
Planned
Address:
123 WASHINGTON AVE, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-20
Type:
Planned
Address:
510 MADISON AVENUE, NEW YORK, NY, 10103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-24
Type:
Planned
Address:
510 MADISON AVE, NEW YORK, NY, 10103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-03
Type:
Planned
Address:
185 FULTON ST. (FREEDOM TOWER), NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State