Search icon

MESSINA ASPHALT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MESSINA ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1994 (31 years ago)
Entity Number: 1872299
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-50 42ND STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-932-2208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-50 42ND STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
LUIGI MESSINA Chief Executive Officer 18-50 42ND STET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1284846-DCA Active Business 2008-05-09 2025-02-28

Permits

Number Date End date Type Address
B012025129A84 2025-05-09 2025-06-05 PAVE STREET-W/ ENGINEERING & INSP FEE INDIA STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE
B022025092D29 2025-04-02 2025-05-02 TEMPORARY PEDESTRIAN WALK 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025092B93 2025-04-02 2025-05-03 PAVE STREET-W/ ENGINEERING & INSP FEE-P 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025092B92 2025-04-02 2025-05-02 RESET, REPAIR OR REPLACE CURB-PROTECTED 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025092B94 2025-04-02 2025-05-02 RESET, REPAIR OR REPLACE CURB-PROTECTED 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2025-05-14 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130305002100 2013-03-05 BIENNIAL STATEMENT 2012-12-01
081229002899 2008-12-29 BIENNIAL STATEMENT 2008-12-01
070301003063 2007-03-01 BIENNIAL STATEMENT 2006-12-01
050126002394 2005-01-26 BIENNIAL STATEMENT 2004-12-01
041026000405 2004-10-26 CERTIFICATE OF CHANGE 2004-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583358 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583359 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3294708 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294707 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951412 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2951411 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564554 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564555 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1986075 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1986074 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226616 Office of Administrative Trials and Hearings Issued Settled 2023-05-03 800 2023-06-09 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226231 Office of Administrative Trials and Hearings Issued Settled 2023-04-04 400 2023-05-10 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-226230 Office of Administrative Trials and Hearings Issued Settled 2023-04-04 800 2023-05-10 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222448 Office of Administrative Trials and Hearings Issued Settled 2021-08-27 500 2021-10-24 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-219308 Office of Administrative Trials and Hearings Issued Settled 2020-05-14 1000 2020-05-22 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
133750.00
Total Face Value Of Loan:
133750.00
Date:
2020-04-29
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:
134369.00
Total Face Value Of Loan:
134369.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133750
Current Approval Amount:
133750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134711.22
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134369
Current Approval Amount:
134369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135539.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-12-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PAVERS AND ROAD BUILDERS DISTR
Party Role:
Plaintiff
Party Name:
MESSINA ASPHALT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
MESSINA ASPHALT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
MESSINA ASPHALT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State