Search icon

TURNER INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (27 years ago)
Entity Number: 2325289
ZIP code: 30303
County: New York
Place of Formation: Georgia
Address: ONE CNN CENTER, ATLANTA, GA, United States, 30303
Principal Address: 1050 Techwood Drive, NW, Atlanta, GA, United States, 30318

Chief Executive Officer

Name Role Address
TODD F. DAVIS Chief Executive Officer 1050 TECHWOOD DRIVE, NW, ATLANTA, GA, United States, 30318

DOS Process Agent

Name Role Address
TURNER INTERNATIONAL, INC. DOS Process Agent ONE CNN CENTER, ATLANTA, GA, United States, 30303

Agent

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

Commercial and government entity program

CAGE number:
6ZE26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-07-28
SAM Expiration:
2022-10-20

Contact Information

POC:
JANET HSIAO
Corporate URL:
www.turnerconstruction.com/international

Highest Level Owner

Vendor Certified:
2021-07-23
CAGE number:
642CB
Company Name:
ACS ACTIVIDADES DE CONSTRUCCION YSERVICIOS SA

Immediate Level Owner

Vendor Certified:
2021-07-23
CAGE number:
0AD74
Company Name:
TURNER INTERNATIONAL INDUSTRIES, INC

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1050 TECHWOOD DRIVE, NW, ATLANTA, GA, 30318, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer)
2020-12-28 2024-12-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Service of Process)
2020-12-28 2024-12-03 Address ONE CNN CENTER, ATLANTA, GA, 30303, 2762, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005233 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221215000175 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201228060024 2020-12-28 BIENNIAL STATEMENT 2020-12-01
SR-28287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
1994-08-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
TURNER INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State