Name: | TURNBULL-WAHLERT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2008 (17 years ago) |
Entity Number: | 3633502 |
ZIP code: | 45227 |
County: | Tompkins |
Place of Formation: | Ohio |
Address: | 5533 FAIR LANE,, CINCINNATI, OH, United States, 45227 |
Principal Address: | 5533 FAIR LANE, CINCINNATI, OH, United States, 45227 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 5533 FAIR LANE,, CINCINNATI, OH, United States, 45227 |
Name | Role | Address |
---|---|---|
STEWART TURNBULL | Chief Executive Officer | 5533 FAIR LANE, CINCINNATI, OH, United States, 45227 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2020-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-23 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-11-23 | 2012-09-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-20 | 2009-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-20 | 2009-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200219060022 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
190225001299 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
SR-97000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96999 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140409002226 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120920000395 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
120827000343 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120320002339 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100315002428 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
091123000047 | 2009-11-23 | CERTIFICATE OF CHANGE | 2009-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340446087 | 0215800 | 2015-03-05 | 217 SOUTH CAYUGA STREET, ITHACA, NY, 14852 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 965768 |
Health | Yes |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State