Search icon

TISHMAN CONSTRUCTION CORPORATION OF NEW YORK

Company claim

Is this your business?

Get access!

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

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

Contact Information

POC:
TARA KASSAL
Corporate URL:
http://www.tishmanconstruction.com

Permits

Number Date End date Type Address
M022025192A19 2025-07-11 2025-09-08 TEMP. CONST. SIGNS/MARKINGS WEST 48 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET ROCKEFELLER PLAZA
M022025190C61 2025-07-09 2025-07-31 OCCUPANCY OF SIDEWALK AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 47 STREET TO STREET EAST 48 STREET
M022025190C58 2025-07-09 2025-07-31 PLACE MATERIAL ON STREET MADISON AVENUE, MANHATTAN, FROM STREET EAST 47 STREET TO STREET EAST 48 STREET
M022025190C59 2025-07-09 2025-07-31 CROSSING SIDEWALK MADISON AVENUE, MANHATTAN, FROM STREET EAST 47 STREET TO STREET EAST 48 STREET
M022025190C60 2025-07-09 2025-07-31 OCCUPANCY OF ROADWAY AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 47 STREET TO STREET EAST 48 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State