Search icon

TISHMAN CONSTRUCTION CORPORATION

Company Details

Name: TISHMAN CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467886
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

Agent

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

DOS Process Agent

Name Role Address
TISHMAN CONSTRUCTION CORPORATION 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

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-11 2025-01-03 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000358 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104002578 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210211060204 2021-02-11 BIENNIAL STATEMENT 2021-01-01
SR-45975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Trademarks Section

Serial Number:
77182574
Mark:
T
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-05-16
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
T

Goods And Services

For:
CONSTRUCTION MANAGEMENT AND CONSULTING SERVICES AND PLANNING, LAYING OUT AND DEVELOPMENT OF COMMERCIAL REAL ESTATE FOR OTHERS
First Use:
2007-04-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
REAL ESTATE MANAGEMENT SERVICES
First Use:
2007-04-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73680022
Mark:
T
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1987-08-24
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
T

Goods And Services

For:
CONSTRUCTION MANAGEMENT AND CONSULTING SERVICES IN PLANNING, LAYING OUT AND DEVELOPMENT OF COMMERCIAL REAL ESTATE FOR OTHERS
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration
For:
[ REAL ESTATE MANAGEMENT SERVICES ]
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-13
Type:
Planned
Address:
139-20 JAMAICA AVENUE, JAMAICA, NY, 11435
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-06-13
Type:
Planned
Address:
139-20 JAMAICA AVENUE, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-27
Type:
Complaint
Address:
301 PARK AVE., NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-05
Type:
Unprog Rel
Address:
401 9TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-11
Type:
Planned
Address:
388 GREENWICH AVE, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State