Search icon

TURNER UNDERGROUND INSTALLATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TURNER UNDERGROUND INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066635
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1891 scottsville Rd, rochester, NY, United States, 14623
Principal Address: 1891 Scottsville Rd, Rochester, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1891 scottsville Rd, rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
RHETT TURNER Chief Executive Officer 263 BURRITT RD, HILTON, NY, United States, 14468

Links between entities

Type:
Headquarter of
Company Number:
F19000001799
State:
FLORIDA
Type:
Headquarter of
Company Number:
2456280
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-359-3394
Contact Person:
JANE PEERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2199649

Unique Entity ID

Unique Entity ID:
MS8LZJZUXJ49
CAGE Code:
7TUW0
UEI Expiration Date:
2025-10-02

Business Information

Division Name:
TURNER UNDERGROUND INSTALLATIONS INC.
Activation Date:
2024-10-04
Initial Registration Date:
2017-03-16

Commercial and government entity program

CAGE number:
7TUW0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
JANE PEERS
Corporate URL:
www.turnerunderground.com

Form 5500 Series

Employer Identification Number (EIN):
454404956
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1233 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 263 BURRITT RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-02 Address 263 BURRITT RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 1233 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 263 BURRITT RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000476 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230301002509 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210712002556 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190315060092 2019-03-15 BIENNIAL STATEMENT 2019-03-01
160311006097 2016-03-11 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17C00311
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-03-29
Description:
IGF::OT::IGF REPLACE UNDERGROUND FLS CONTROL CONDUCTORS TO SECURITY GATE IN ACCORDING WITH VENDOR'S ACCEPTED QUOTE. A) INSTALL ONE (1) 2-2" HDPE DR11 ELECTRIC CONDUITS BY HDD METHOD (BORE LENGTH NOT TO EXCEED 130 LF) FOR $3,900.00; B) FURNISH ONE (1) 2" HDPE DR11 ELECTRIC CONDUITS, AND 2 HANDHOLES (HANDHOLE DIMENSIONS TO BE 24" X 36" X 18") FOR $2,100.00; C) MOBILIZATION REQUIREMENT AT $800.00.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1BG: CONSTRUCTION OF ELECTRONIC AND COMMUNICATIONS FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
642003.75
Total Face Value Of Loan:
642003.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-22
Type:
Planned
Address:
1866 RT 31, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-20
Type:
Planned
Address:
ALLEGHANY ROAD AND CHURCH STREET, BASOM, NY, 14013
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$642,003.75
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$642,003.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$646,818.78
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $642,003.75

Motor Carrier Census

DBA Name:
TURNER UNDERGROUND INSTALLATIONS
Carrier Operation:
Interstate
Fax:
(585) 359-3394
Add Date:
2004-11-30
Operation Classification:
Private(Property)
power Units:
40
Drivers:
24
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State