Search icon

THORNTON TOMASETTI, INC.

Headquarter

Company Details

Name: THORNTON TOMASETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1933 (92 years ago)
Entity Number: 44833
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, 15th Floor, New York, NY, United States, 10271
Principal Address: 120 BROADWAY, FL 15, NEW YORK, NY, United States, 10271

Contact Details

Phone +1 212-367-3000

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THORNTON TOMASETTI, INC., MISSISSIPPI 909706 MISSISSIPPI
Headquarter of THORNTON TOMASETTI, INC., Alaska 93975 Alaska
Headquarter of THORNTON TOMASETTI, INC., Alabama 000-910-140 Alabama
Headquarter of THORNTON TOMASETTI, INC., MINNESOTA 7dd9d79e-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THORNTON TOMASETTI, INC., KENTUCKY 0672826 KENTUCKY
Headquarter of THORNTON TOMASETTI, INC., COLORADO 20061516937 COLORADO
Headquarter of THORNTON TOMASETTI, INC., FLORIDA F96000003493 FLORIDA
Headquarter of THORNTON TOMASETTI, INC., RHODE ISLAND 000148624 RHODE ISLAND
Headquarter of THORNTON TOMASETTI, INC., CONNECTICUT 0274581 CONNECTICUT
Headquarter of THORNTON TOMASETTI, INC., IDAHO 543481 IDAHO
Headquarter of THORNTON TOMASETTI, INC., ILLINOIS CORP_57449632 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z5FQFTANKL17 2024-12-11 235 MONTGOMERY ST STE 1050, SAN FRANCISCO, CA, 94104, 3008, USA 301 HOWARD ST STE 1030, SAN FRANCISCO, CA, 94105, 6607, USA

Business Information

URL http://www.thorntontomasetti.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-12-14
Initial Registration Date 2011-06-14
Entity Start Date 1933-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330, 541340, 541350, 541420, 541511, 541690, 541713, 541714, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARIDAD GONZALEZ
Address 120 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10271, USA
Title ALTERNATE POC
Name MIKI WATANABE
Address 51 MADISON AVENUE, NEW YORK, NY, 10010, 1603, USA
Government Business
Title PRIMARY POC
Name BRIAN SHEN
Role PRINCIPAL
Address 301 HOWARD STREET SUITE 1030, SAN FRANCISCO, CA, 94105, USA
Past Performance
Title PRIMARY POC
Name JANET OLIVER
Role ACCOUNTING ANALYST
Address 120 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10271, USA
Title ALTERNATE POC
Name BRAN SHEN
Address 301 HOWARD STREET SUITE 1030, SAN FRANCISCO, CA, 94105, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0F747 Active Non-Manufacturer 1989-04-10 2024-03-02 2028-12-04 2024-11-30

Contact Information

POC MIKI WATANABE
Phone +1 917-661-7800
Fax +1 917-661-7801
Address 120 BROADWAY 15TH FLOOR, NEW YORK, NY, 10271 1601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 7Z9A5
Owner Type Immediate
Legal Business Name PUMPKIN MOUNTS LLC
CAGE number 3JA21
Owner Type Highest
Legal Business Name WEIDLINGER ASSOCIATES, INC.

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZN4Y2YGQIW7922 44833 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O NATIONAL CORPORATE RESEARCH, LTD., 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, US-NY, US, 10016
Headquarters 51 Madison Avenue, New York, US-NY, US, 10010

Registration details

Registration Date 2018-04-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-04-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 44833

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THORNTON TOMASETTI, INC. 401(K) PROFIT SHARING PLAN 2012 131251070 2013-10-11 THORNTON TOMASETTI, INC. 766
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-02-01
Business code 541330
Sponsor’s telephone number 9176617800
Plan sponsor’s mailing address 51 MADISON AVENUE, NEW YORK, NY, 10010
Plan sponsor’s address 51 MADISON AVENUE, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 131251070
Plan administrator’s name THORNTON TOMASETTI, INC.
Plan administrator’s address 51 MADISON AVENUE, NEW YORK, NY, 10010
Administrator’s telephone number 9176617800

Number of participants as of the end of the plan year

Active participants 691
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 149
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 735
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 22

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing JEFFREY SCHREIER
Valid signature Filed with authorized/valid electronic signature
THORNTON TOMASETTI, INC. 401(K) PROFIT SHARING PLAN 2011 131251070 2012-10-11 THORNTON TOMASETTI, INC. 786
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-02-01
Business code 541330
Sponsor’s telephone number 9176617800
Plan sponsor’s mailing address 51 MADISON AVENUE, NEW YORK, NY, 10010
Plan sponsor’s address 51 MADISON AVENUE, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 131251070
Plan administrator’s name THORNTON TOMASETTI, INC.
Plan administrator’s address 51 MADISON AVENUE, NEW YORK, NY, 10010
Administrator’s telephone number 9176617800

Number of participants as of the end of the plan year

Active participants 595
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 167
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 659
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 34

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JEFFREY SCHREIER
Valid signature Filed with authorized/valid electronic signature
THORNTON TOMASETTI, INC. 401(K) PROFIT SHARING PLAN 2010 131251070 2011-10-14 THORNTON TOMASETTI, INC. 689
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-02-01
Business code 541330
Sponsor’s telephone number 9176617800
Plan sponsor’s mailing address 51 MADISON AVENUE, NEW YORK, NY, 10010
Plan sponsor’s address 51 MADISON AVENUE, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 131251070
Plan administrator’s name THORNTON TOMASETTI, INC.
Plan administrator’s address 51 MADISON AVENUE, NEW YORK, NY, 10010
Administrator’s telephone number 9176617800

Number of participants as of the end of the plan year

Active participants 570
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 213
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 700
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 48

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing M. STEPHEN DENNIS
Valid signature Filed with authorized/valid electronic signature
THORNTON TOMASETTI, INC. 401(K) PROFIT SHARING PLAN 2009 131251070 2010-10-11 THORNTON TOMASETTI, INC. 694
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-02-01
Business code 541330
Sponsor’s telephone number 9176617800
Plan sponsor’s mailing address 51 MADISON AVENUE, NEW YORK, NY, 10010
Plan sponsor’s address 51 MADISON AVENUE, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 131251070
Plan administrator’s name THORNTON TOMASETTI, INC.
Plan administrator’s address 51 MADISON AVENUE, NEW YORK, NY, 10010
Administrator’s telephone number 9176617800

Number of participants as of the end of the plan year

Active participants 478
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 206
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 688
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 63

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing M. STEPHEN DENNIS
Valid signature Filed with authorized/valid electronic signature
THORNTON TOMASETTI, INC. 401(K) PROFIT SHARING PLAN 2009 131251070 2010-10-11 THORNTON TOMASETTI, INC. 694
Three-digit plan number (PN) 002
Effective date of plan 1992-02-01
Business code 541330
Sponsor’s telephone number 9176617800
Plan sponsor’s mailing address 51 MADISON AVENUE, NEW YORK, NY, 10010
Plan sponsor’s address 51 MADISON AVENUE, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 131251070
Plan administrator’s name THORNTON TOMASETTI, INC.
Plan administrator’s address 51 MADISON AVENUE, NEW YORK, NY, 10010
Administrator’s telephone number 9176617800

Number of participants as of the end of the plan year

Active participants 478
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 206
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 688
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 63

Signature of

Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing M. STEPHEN DENNIS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 120 Broadway, 15th Floor, New York, NY, United States, 10271

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL JOHN SQUARZINI AND PETER DOMENIC DIMAGGIO Chief Executive Officer 120 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10271

Permits

Number Date End date Type Address
Q022024255A23 2024-09-11 2024-10-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VAN WYCK EPWY NB EN ATLANTIC AVE, QUEENS, FROM STREET VAN WYCK EXPRESSWAY EXIT 6 NB TO STREET BEND
Q022024255A21 2024-09-11 2024-10-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 94 AVENUE, QUEENS, FROM STREET AIRTRAIN TO STREET ATLANTIC AVENUE
Q022024255A22 2024-09-11 2024-10-11 OCCUPANCY OF ROADWAY AS STIPULATED VAN WYCK EPWY NB EN ATLANTIC AVE, QUEENS, FROM STREET VAN WYCK EXPRESSWAY EXIT 6 NB TO STREET BEND
Q022024255A16 2024-09-11 2024-10-11 OCCUPANCY OF ROADWAY AS STIPULATED FOCH BOULEVARD, QUEENS, FROM STREET AIRTRAIN TO STREET VAN WYCK EXPRESSWAY
Q022024255A17 2024-09-11 2024-10-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FOCH BOULEVARD, QUEENS, FROM STREET AIRTRAIN TO STREET VAN WYCK EXPRESSWAY
Q022024255A18 2024-09-11 2024-10-11 OCCUPANCY OF ROADWAY AS STIPULATED 101 AVENUE, QUEENS, FROM STREET JFK AIRTRAIN TO STREET VAN WYCK EXPRESSWAY
Q022024255A19 2024-09-11 2024-10-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 101 AVENUE, QUEENS, FROM STREET JFK AIRTRAIN TO STREET VAN WYCK EXPRESSWAY
Q022024255A20 2024-09-11 2024-10-11 OCCUPANCY OF ROADWAY AS STIPULATED 94 AVENUE, QUEENS, FROM STREET AIRTRAIN TO STREET ATLANTIC AVENUE
Q022024254A85 2024-09-10 2024-10-11 OCCUPANCY OF ROADWAY AS STIPULATED AIRTRAIN, QUEENS, FROM STREET NORTH CONDUIT AVENUE
Q022024254A91 2024-09-10 2024-10-11 OCCUPANCY OF ROADWAY AS STIPULATED AIRTRAIN, QUEENS, FROM STREET LINDEN BOULEVARD

History

Start date End date Type Value
2025-03-07 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2025-02-26 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2024-03-12 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2024-03-12 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2023-05-22 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2023-05-17 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2023-05-09 2023-05-17 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2023-05-09 2023-05-09 Address 120 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2023-04-07 2023-05-09 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230509000935 2023-05-09 BIENNIAL STATEMENT 2023-05-01
221129002296 2022-11-28 CERTIFICATE OF CHANGE BY ENTITY 2022-11-28
210503060516 2021-05-03 BIENNIAL STATEMENT 2021-05-01
SR-115629 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115628 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190507060657 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502006906 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161007000554 2016-10-07 CERTIFICATE OF CHANGE 2016-10-07
150505006429 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130513006598 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-17 No data 31 AVENUE, FROM STREET 61 STREET TO STREET AMTRAK RAILROAD No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway not in use at this time.
2020-02-24 No data F D R DRIVE EXIT 2 SOUTHBOUND, FROM STREET F D R DRIVE TO STREET SOUTH STREET No data Street Construction Inspections: Post-Audit Department of Transportation boom truck not on site
2019-11-22 No data PARK AVENUE, FROM STREET EAST 40 STREET TO STREET EAST 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Boom Truck 1
2017-11-14 No data BOSTON ROAD, FROM STREET HUGUENOT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit as required. Permit expired 8/11/17.
2017-11-02 No data BOSTON ROAD, FROM STREET HUGUENOT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit as required. Permit expired 8/11/17
2017-09-06 No data FURMAN STREET, FROM STREET JORALEMON STREET TO STREET MONTAGUE STREET No data Street Construction Inspections: Active Department of Transportation no boom truck at site
2017-07-14 No data FT WASHINGTON AVENUE, FROM STREET WEST 178 STREET No data Street Construction Inspections: Active Department of Transportation not on site
2017-07-14 No data FT WASHINGTON AVENUE, FROM STREET WEST 179 STREET No data Street Construction Inspections: Active Department of Transportation work not started

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 693JJ624C000009 2024-07-26 2025-07-25 2026-07-25
Unique Award Key CONT_AWD_693JJ624C000009_6930_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 232491.00
Current Award Amount 232491.00
Potential Award Amount 475010.00

Description

Title THIS BROAD AGENCY ANNOUNCEMENT (BAA) SUPPORTS THE U.S. DEPARTMENT OF TRANSPORTATION (DOT), OFFICE OF RESEARCH, DATA, AND INNOVATION (RDI) TO SERVE THE RAIL INDUSTRY BY INCREASING SAFETY, IMPROVING INFRASTRUCTURE RELIABILITY, AND REDUCING THE COST OF
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AS11: TRANSPORTATION R&D SERVICES; SURFACE TRANSPORTATION, PUBLIC TRANSIT, AND RAIL; BASIC RESEARCH

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI LGWMGNMDN987
Recipient Address UNITED STATES, 120 BROADWAY 15TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 102711601
DEFINITIVE CONTRACT AWARD 693JJ624C000013 2024-08-01 2026-07-31 2026-07-31
Unique Award Key CONT_AWD_693JJ624C000013_6930_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 225001.00
Current Award Amount 225001.00
Potential Award Amount 450002.00

Description

Title BROAD AGENCY ANNOUNCEMENT (BAA) CONTRACT IS TO DEVELOP AN UPGRADED DETAIL FRACTURE MODEL BASED ON THE RECENT CONCLUSIONS OF THE RAIL INTEGRITY RESEARCH.
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AS11: TRANSPORTATION R&D SERVICES; SURFACE TRANSPORTATION, PUBLIC TRANSIT, AND RAIL; BASIC RESEARCH

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI LGWMGNMDN987
Recipient Address UNITED STATES, 120 BROADWAY 15TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 102711601
DELIVERY ORDER AWARD N0016721F3014 2021-08-09 2024-08-08 2026-08-08
Unique Award Key CONT_AWD_N0016721F3014_9700_N0017819D8706_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5240475.30
Current Award Amount 9464234.00
Potential Award Amount 11991689.00

Description

Title NAVY SHIP SHOCK SURVIVABILITY AND QUALIFICATION
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI LGWMGNMDN987
Recipient Address UNITED STATES, 120 BROADWAY 15TH FL, NEW YORK, NEW YORK, NEW YORK, 102710016
No data IDV N0017819D8706 2019-01-02 No data No data
Unique Award Key CONT_IDV_N0017819D8706_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 10000000000.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI LGWMGNMDN987
Recipient Address UNITED STATES, 120 BROADWAY 15TH FL, NEW YORK, NEW YORK, NEW YORK, 102710016
DELIVERY ORDER AWARD N0017819F8706 2019-01-02 2024-02-22 2024-02-22
Unique Award Key CONT_AWD_N0017819F8706_9700_N0017819D8706_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title SERVICE CONTRACTS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI LGWMGNMDN987
Recipient Address UNITED STATES, 120 BROADWAY 15TH FL, NEW YORK, NEW YORK, NEW YORK, 102710016
DEFINITIVE CONTRACT AWARD HDTRA118C0037 2018-03-05 2023-03-04 2023-03-04
Unique Award Key CONT_AWD_HDTRA118C0037_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1831410.47
Current Award Amount 1831410.47
Potential Award Amount 3420866.47

Description

Title COUPLED CALCULATIONS IN SUPPORT OF AGENT DEFEAT
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AD92: R&D- DEFENSE OTHER: OTHER (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI DRAGFFDYMT53
Recipient Address UNITED STATES, 40 WALL ST 19TH FL, NEW YORK, NEW YORK, NEW YORK, 100051383
PURCHASE ORDER AWARD N0016724P0035 2023-12-28 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_N0016724P0035_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 249992.00
Current Award Amount 249992.00
Potential Award Amount 249992.00

Description

Title ENGINEERING SERVICES FOR LETHALITY TOOLS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI LGWMGNMDN987
Recipient Address UNITED STATES, 120 BROADWAY 15TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 102711601
DEFINITIVE CONTRACT AWARD 693JJ619C000028 2019-09-25 2022-07-31 2022-07-31
Unique Award Key CONT_AWD_693JJ619C000028_6930_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 449953.00
Current Award Amount 449953.00
Potential Award Amount 449953.00

Description

Title CLOSEOUT
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AS32: TRANSPORTATION R&D SERVICES; WATER TRANSPORTATION; APPLIED RESEARCH

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI LGWMGNMDN987
Recipient Address UNITED STATES, 51 MADISON AVENUE, NEW YORK, NEW YORK, NEW YORK, 100101603
DEFINITIVE CONTRACT AWARD 693JJ622C000044 2022-09-27 2024-09-26 2024-09-26
Unique Award Key CONT_AWD_693JJ622C000044_6930_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 475003.00
Current Award Amount 475003.00
Potential Award Amount 475003.00

Description

Title CLOSEOUT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AS14: TRANSPORTATION R&D SVCS; SURFACE TRANSPORTATION, PUBLIC TRANSIT, & RAIL; R&D ADMINISTRATIVE EXPENSES

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI LGWMGNMDN987
Recipient Address UNITED STATES, 120 BROADWAY 15TH FL, NEW YORK, NEW YORK, NEW YORK, 102711601
DEFINITIVE CONTRACT AWARD 693JJ620C000011 2020-08-12 2022-08-31 2022-08-31
Unique Award Key CONT_AWD_693JJ620C000011_6930_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 449363.00
Current Award Amount 449363.00
Potential Award Amount 449363.00

Description

Title CLOSEOUT
NAICS Code 488210: SUPPORT ACTIVITIES FOR RAIL TRANSPORTATION
Product and Service Codes AS32: TRANSPORTATION R&D SERVICES; WATER TRANSPORTATION; APPLIED RESEARCH

Recipient Details

Recipient THORNTON TOMASETTI, INC.
UEI DRAGFFDYMT53
Recipient Address UNITED STATES, 40 WALL ST 19TH FL, NEW YORK, NEW YORK, NEW YORK, 100051383

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342040599 0215600 2016-12-16 ROOSEVELT AVENUE BRIDGE 126TH STREET & JANET PLACE, CORONA, NY, 11368
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-09
Emphasis L: FALL
Case Closed 2017-07-13

Related Activity

Type Referral
Activity Nr 1175057
Safety Yes
Type Inspection
Activity Nr 1214204
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-06-12
Current Penalty 700.0
Initial Penalty 1000.0
Final Order 2017-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: A.) On or about Tuesday, December 13, 2016 at Roosevelt Avenue Bridge (126th Street & Janet Place), Corona, NY 11368 The employer failed to report to OSHA the in-patient hospitalization of an employee within twenty-four (24) hours. An employee was hospitalized on Tuesday, December 13, 2016. The employer reported the hospitalization to OSHA on Thursday, December 15, 2016. ABATEMENT CERTIFICATION IS NOT REQUIRED

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1387690 THORNTON TOMASETTI, INC. - LGWMGNMDN987 120 BROADWAY 15TH FLOOR, NEW YORK, NY, 10271-1601
Capabilities Statement Link -
Phone Number 917-661-7800
Fax Number 917-661-7801
E-mail Address mwatanabe@thorntontomasetti.com
WWW Page http://www.thorntontomasetti.com
E-Commerce Website -
Contact Person MIKI WATANABE
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 0F747
Year Established 1933
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No] (4)
Small No
Code 541310
NAICS Code's Description Architectural Services
Small No
Code 541340
NAICS Code's Description Drafting Services
Small No
Code 541350
NAICS Code's Description Building Inspection Services
Small No
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Small No
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Small No
Code 541420
NAICS Code's Description Industrial Design Services
Small No
Code 541511
NAICS Code's Description Custom Computer Programming Services
Small No
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Small No
Code 541713
NAICS Code's Description Research and Development in Nanotechnology
Small No
Code 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
Small No
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [No]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [No]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [No]
Small No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State