Search icon

TURNER CONSTRUCTION COMPANY

Branch

Company Details

Name: TURNER CONSTRUCTION COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1951 (74 years ago)
Authority Date: 05 Jul 1951 (74 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Branch of: TURNER CONSTRUCTION COMPANY, NEW YORK (Company Number 22401)
Organization Number: 0067914
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
Principal Office: 66 Hudson Boulevard East, New York , NY 10001
Place of Formation: NEW YORK

President

Name Role
Peter Davoren President

Treasurer

Name Role
Chai Nakka Treasurer

Secretary

Name Role
Patrick Blake Secretary

Vice President

Name Role
Chai Nakka Vice President

Director

Name Role
Peter Davoren Director
Christa Andresky Director
John DiCiurcio Director
GORDON B. HORTON Director
HENRY C. TURNER Director
DEFOREST H. DIXON Director

Incorporator

Name Role
HENRY C. TURNER Incorporator
FRED K. C. HICKS Incorporator
D. H. DIXON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
Out-of-state Merger
TRANS-CON CONSTRUCTION CO., INC. Merger

Filings

Name File Date
Principal Office Address Change 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-06-09
Annual Report 2022-05-12
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-31
Type:
Referral
Address:
811 EAST PARRISH AVENUE, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-29
Type:
Planned
Address:
209 JOHNS HILL RD, HIGHLAND HEIGHTS, KY, 41076
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-08-13
Type:
Planned
Address:
209 JOHNS HILL RD, HIGHLAND HEIGHTS, KY, 41076
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-28
Type:
Planned
Address:
1000 S LIMESTONE, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-18
Type:
Planned
Address:
913 N DIXIE HWY, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ROWE
Party Role:
Plaintiff
Party Name:
TURNER CONSTRUCTION COMPANY
Party Role:
Defendant

Sources: Kentucky Secretary of State