Search icon

TULLY CONSTRUCTION CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TULLY CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1978 (47 years ago)
Entity Number: 481616
ZIP code: 11368
County: Nassau
Place of Formation: New York
Address: 127-50 Northern Blvd, Flushing, NY, United States, 11368
Principal Address: 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368

Contact Details

Phone +1 718-446-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TULLY CONSTRUCTION CO. INC. DOS Process Agent 127-50 Northern Blvd, Flushing, NY, United States, 11368

Chief Executive Officer

Name Role Address
PETER K. TULLY Chief Executive Officer 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368

Links between entities

Type:
Headquarter of
Company Number:
0871033
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P40989
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1Q3T4
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-07-09
Initial Registration Date:
2000-08-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1Q3T4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
PETER K. TULLY

Permits

Number Date End date Type Address
B012025192A75 2025-07-11 2025-08-09 CONTRACT ROADWAY MILLING 13 AVENUE, BROOKLYN, FROM STREET 46 STREET TO STREET 47 STREET
B012025192A76 2025-07-11 2025-08-09 CONTRACT ROADWAY MILLING 13 AVENUE, BROOKLYN, FROM STREET 47 STREET
B012025192B15 2025-07-11 2025-08-09 CONTRACT ROADWAY MILLING CHURCH AVENUE, BROOKLYN, FROM STREET EAST 15 STREET
B012025192B04 2025-07-11 2025-08-09 CONTRACT ROADWAY MILLING CHURCH AVENUE, BROOKLYN, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET
B012025192A77 2025-07-11 2025-08-09 CONTRACT ROADWAY MILLING 13 AVENUE, BROOKLYN, FROM STREET 47 STREET TO STREET 48 STREET

History

Start date End date Type Value
2025-06-25 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-25 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-20 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-12 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-30 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530021020 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220421001175 2022-04-21 BIENNIAL STATEMENT 2022-04-01
200414060068 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180406006327 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160412006251 2016-04-12 BIENNIAL STATEMENT 2016-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216049 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-08-02 General Prohibitions

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-13
Type:
Referral
Address:
1298 MYRTLE AVE, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-06-18
Type:
Fat/Cat
Address:
127-50 NORTHERN BLVD, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-11-01
Type:
Prog Related
Address:
REHABILITATION OF ROOSEVELT AVE BRIDGE OVER VAN WYCK EXPRESSWAY, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-16
Type:
Unprog Rel
Address:
ROOSEVELT AVENUE BRIDGE 126TH STREET & JANET PLACE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-25
Type:
Complaint
Address:
149TH STREET AND MAJOR DEEGAN, BRONX, NY, 10451
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-05-14
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
36
Drivers:
30
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GALARZA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
TULLY CONSTRUCTION CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BENZING,
Party Role:
Plaintiff
Party Name:
TULLY CONSTRUCTION CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TULLY CONSTRUCTION CO. INC.
Party Role:
Plaintiff
Party Name:
AGCS MARINE INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State