Search icon

TURNBULL-WAHLERT CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 5533 FAIR LANE,, CINCINNATI, OH, United States, 45227

Chief Executive Officer

Name Role Address
STEWART TURNBULL Chief Executive Officer 5533 FAIR LANE, CINCINNATI, OH, United States, 45227

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340446087 0215800 2015-03-05 217 SOUTH CAYUGA STREET, ITHACA, NY, 14852
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-05
Case Closed 2015-04-08

Related Activity

Type Complaint
Activity Nr 965768
Health Yes

Date of last update: 10 Mar 2025

Sources: New York Secretary of State