Search icon

TISHMAN CONSTRUCTION CORPORATION OF MANHATTAN

Company Details

Name: TISHMAN CONSTRUCTION CORPORATION OF MANHATTAN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1984 (40 years ago)
Date of dissolution: 11 Mar 2013
Entity Number: 911392
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 666 5TH AVE., NEW YORK, NY, United States, 10103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL TISHMAN Chief Executive Officer 666 5TH AVE., NEW YORK, NY, United States, 10103

History

Start date End date Type Value
2011-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-10 2012-11-01 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
2006-11-10 2012-11-01 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2006-11-10 2011-01-18 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2001-02-06 2006-11-10 Address 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2001-02-06 2006-11-10 Address 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
1992-11-18 2001-02-06 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
1992-11-18 2001-02-06 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
1992-11-18 2006-11-10 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12993 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130311001317 2013-03-11 CERTIFICATE OF TERMINATION 2013-03-11
121101006142 2012-11-01 BIENNIAL STATEMENT 2012-11-01
110118000147 2011-01-18 CERTIFICATE OF CHANGE 2011-01-18
101129002127 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081110002313 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061110002516 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041223002109 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021122002657 2002-11-22 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314087909 0215000 2010-01-12 306 WEST 44TH STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-01-12
Emphasis S: ELECTRICAL
Case Closed 2012-01-26

Related Activity

Type Complaint
Activity Nr 207550773
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2010-06-07
Abatement Due Date 2010-06-17
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2010-07-06
Final Order 2010-11-26
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2010-06-07
Abatement Due Date 2010-06-17
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2010-07-06
Final Order 2010-11-26
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State