Search icon

TUTOR PERINI CORPORATION

Company Details

Name: TUTOR PERINI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1932 (93 years ago)
Entity Number: 32432
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: attn: corporate secretary, 15901 olden street, SYLMAR, CA, United States, 91342
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 914-739-1908

Chief Executive Officer

Name Role Address
GARY G. SMALLEY Chief Executive Officer 15901 OLDEN STREET, SYLMAR, CA, United States, 91342

DOS Process Agent

Name Role Address
TUTOR PERINI CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

Permits

Number Date End date Type Address
B022025093B77 2025-04-03 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STATE STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET SMITH STREET
B022025087A42 2025-03-28 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SMITH STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET STATE STREET
M012025085A81 2025-03-26 2025-05-31 NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED BROADWAY, MANHATTAN, FROM STREET WEST 225 STREET
M012025085A80 2025-03-26 2025-05-31 NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED BROADWAY, MANHATTAN, FROM STREET 9 AVENUE TO STREET WEST 220 STREET
M012025085A79 2025-03-26 2025-05-31 NYCDOT-BRIDGES RECONSTRUCTION BROADWAY, MANHATTAN, FROM STREET 9 AVENUE TO STREET BODY OF WATER
M012025085A82 2025-03-26 2025-05-31 NYCDOT-BRIDGES RECONSTRUCTION BROADWAY, MANHATTAN, FROM STREET 9 AVENUE TO STREET BODY OF WATER
B022025083E60 2025-03-24 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED ATLANTIC AVENUE, BROOKLYN, FROM STREET BOERUM PLACE TO STREET SMITH STREET
B152025083A08 2025-03-24 2025-04-06 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S STATE STREET, BROOKLYN, FROM STREET BOERUM PLACE TO STREET SMITH STREET
B022025083E62 2025-03-24 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET BOERUM PLACE TO STREET SMITH STREET
B022025083E61 2025-03-24 2025-05-31 TEMP. CONST. SIGNS/MARKINGS ATLANTIC AVENUE, BROOKLYN, FROM STREET BOERUM PLACE TO STREET SMITH STREET

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 15901 OLDEN STREET, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-30 2025-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-09-30 2024-09-30 Address 15901 OLDEN STREET, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-01-30 Address 15901 OLDEN STREET, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-09-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-11 2020-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2024-09-30 Address 15901 OLDEN STREET, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2010-09-17 2012-09-04 Address 15901 OLDEN ST, SYLMAR, CA, 91342, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250130015679 2025-01-30 AMENDMENT TO BIENNIAL STATEMENT 2025-01-30
240930022022 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220915000406 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200917060445 2020-09-17 BIENNIAL STATEMENT 2020-09-01
SR-489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20180921043 2018-09-21 ASSUMED NAME CORP INITIAL FILING 2018-09-21
180911006064 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160901007081 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903007524 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120904006368 2012-09-04 BIENNIAL STATEMENT 2012-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data MC DONALD AVENUE, FROM STREET AVENUE P TO STREET QUENTIN ROAD No data Street Construction Inspections: Active Department of Transportation No roadway occupancy at this time
2025-03-27 No data MC DONALD AVENUE, FROM STREET BILLINGS PLACE TO STREET COLIN PLACE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance
2025-03-27 No data MC DONALD AVENUE, FROM STREET KINGS HIGHWAY TO STREET WOODSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation No manlift on location
2025-03-27 No data MC DONALD AVENUE, FROM STREET BILLINGS PLACE TO STREET KINGS HIGHWAY No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2025-03-26 No data MC DONALD AVENUE, FROM STREET BILLINGS PLACE TO STREET KINGS HIGHWAY No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance
2025-03-26 No data MC DONALD AVENUE, FROM STREET BILLINGS PLACE TO STREET COLIN PLACE No data Street Construction Inspections: Active Department of Transportation No manlift on location at this time
2025-03-24 No data MC DONALD AVENUE, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance
2025-03-24 No data MC DONALD AVENUE, FROM STREET AVENUE S TO STREET COLIN PLACE No data Street Construction Inspections: Active Department of Transportation Manlift on location
2025-03-05 No data STATE STREET, FROM STREET BOERUM PLACE TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Foundation open and chain linked fence is installed.
2025-03-05 No data SMITH STREET, FROM STREET ATLANTIC AVENUE TO STREET STATE STREET No data Street Construction Inspections: Active Department of Transportation temp construction signs posted in compliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342368107 0215000 2017-05-15 VERRAZANO NARROWS BRIDGE, 100 HUDSON ROAD, STATEN ISLAND, NY, 10305
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Emphasis L: BRIDGE, L: FALL

Related Activity

Type Accident
Activity Nr 1222262
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2017-11-15
Abatement Due Date 2017-11-21
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2017-12-05
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6m) above or below a point of access the employer did not provide one of the following; portable ladders, hook on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold. Crossbraces shall not be used as a means of access: a) Employees accessed the suspended scaffold platform under the Upper Level of the bridge by climbing over the roadway guardrail system and climbing down conduit, structural steel members and other bridge components to the work area platform. Employees parked vehicles on the upper roadway shoulder then climbed down to and from the platform. On 5-15 an employee fell when trying to leave the platform. Location: construction project on Verrazano Bridge, near Brooklyn anchorage; On or about 5/15/2017
342119286 0215000 2017-02-14 METRO TRANSIT VENTILATING TOWER 1190 2ND AVENUE, NEW YORK CITY, NY, 10259
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-02-14
Emphasis L: FALL, P: FALL
Case Closed 2018-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2017-07-31
Current Penalty 9500.0
Initial Penalty 12675.0
Contest Date 2017-08-17
Final Order 2018-05-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) At the jobsite, on or about 2/14/17: The employer did not ensure that a worker on a storage/shipping container was protected from falling 8 feet 8 inches to ground.
336778584 0216000 2012-10-11 9 HAYES STREET TAPPEN ZEE BRIDGE PROJECT, ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-01-18
Case Closed 2015-05-11

Related Activity

Type Complaint
Activity Nr 608650
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B05
Issuance Date 2013-03-06
Abatement Due Date 2013-03-31
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2013-04-03
Nr Instances 2
Nr Exposed 400
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.7(b)(5): The employer did not record on the OSHA 300 Log a work-related injury or illness where the employee received medical treatment beyond first aid; Location : Tappan Zee Bridge a) The employer did not record on the OSHA 300 log a workplace injury involving removal of a foreign object from an employee's eye by means other than first aid; on or about September 20, 2012. b) The employer did not record on the OSHA 300 log another workplace injury requiring the administration of prescription eye drops; on or about September 22, 2012.
313431025 0215600 2011-06-06 110-00 ROCKAWAY BLVD, JAMAICA, NY, 11420
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-06-06
Case Closed 2011-06-06

Related Activity

Type Complaint
Activity Nr 207619255
313431330 0215600 2011-06-06 AQUEDUCT RACE TRACK 110-00 ROCKAWAY BLVD, JAMAICA, NY, 11420
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-12-05
Emphasis L: GUTREH, S: LEAD, N: LEAD
Case Closed 2012-09-21

Related Activity

Type Complaint
Activity Nr 207619255
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260062 C01
Issuance Date 2011-12-05
Abatement Due Date 2011-12-15
Current Penalty 5600.0
Initial Penalty 7000.0
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 2011-12-05
Abatement Due Date 2012-01-19
Current Penalty 5600.0
Initial Penalty 7000.0
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19260062 D01 IV
Issuance Date 2011-12-05
Abatement Due Date 2011-12-15
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 2
Nr Exposed 9
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19260062 D02 I
Issuance Date 2011-12-05
Abatement Due Date 2011-12-15
Current Penalty 5600.0
Initial Penalty 7000.0
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Other
Standard Cited 19260062 D02 VA
Issuance Date 2011-12-05
Abatement Due Date 2012-01-19
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003C
Citaton Type Other
Standard Cited 19260062 D03 I
Issuance Date 2011-12-05
Abatement Due Date 2011-12-15
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004A
Citaton Type Other
Standard Cited 19260062 E02 I
Issuance Date 2011-12-05
Abatement Due Date 2011-12-15
Current Penalty 5600.0
Initial Penalty 7000.0
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004B
Citaton Type Other
Standard Cited 19260062 E02 IIH
Issuance Date 2011-12-05
Abatement Due Date 2011-12-15
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 2
Nr Exposed 27
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260062 H01
Issuance Date 2011-12-05
Abatement Due Date 2011-12-15
Current Penalty 5600.0
Initial Penalty 7000.0
Contest Date 2011-12-22
Final Order 2012-06-18
Nr Instances 1
Nr Exposed 9
Gravity 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State