Search icon

MILCON CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILCON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (31 years ago)
Entity Number: 1876987
ZIP code: 11704
County: Nassau
Place of Formation: New York
Principal Address: 142 DALE ST, WEST BABYLON, NY, United States, 11704
Address: 142 DALE ST, WEST BABYLONN, NY, United States, 11704

Contact Details

Phone +1 631-756-9530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILCON CONSTRUCTION CORP. DOS Process Agent 142 DALE ST, WEST BABYLONN, NY, United States, 11704

Chief Executive Officer

Name Role Address
SCOTT J MILLER Chief Executive Officer 1286 LEDNAM COURT, NORTH MERRICK, NY, United States, 11566

Links between entities

Type:
Headquarter of
Company Number:
0856814
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-756-9537
Contact Person:
SCOTT MILLER
User ID:
P0657036
Trade Name:
MILCON CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
JL6KBJRUZLX1
CAGE Code:
415T7
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
MILCON CONSTRUCTION CORP
Activation Date:
2025-01-23
Initial Registration Date:
2005-07-18

Commercial and government entity program

CAGE number:
415T7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
SCOTT MILLER
Corporate URL:
https://www.milconconstruction.com/

Licenses

Number Status Type Date End date
2104342-DCA Active Business 2022-03-08 2025-02-28

Permits

Number Date End date Type Address
M022025205A04 2025-07-24 2025-08-28 OCCUPANCY OF ROADWAY AS STIPULATED WEST 27 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025205A06 2025-07-24 2025-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 27 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025205A05 2025-07-24 2025-08-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 27 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025205A03 2025-07-24 2025-08-28 PLACE MATERIAL ON STREET WEST 27 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025205A07 2025-07-24 2025-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 27 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2025-02-12 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230717001350 2023-07-17 BIENNIAL STATEMENT 2022-12-01
201231060123 2020-12-31 BIENNIAL STATEMENT 2020-12-01
121211006603 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110126003115 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081217002753 2008-12-17 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566124 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3566125 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3413269 LICENSE INVOICED 2022-02-02 75 Home Improvement Contractor License Fee
3413268 EXAMHIC INVOICED 2022-02-02 50 Home Improvement Contractor Exam Fee
3413267 TRUSTFUNDHIC INVOICED 2022-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN13P00620
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6400.00
Base And Exercised Options Value:
6400.00
Base And All Options Value:
6400.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-03-21
Description:
SHED INTERIOR WALL,CLOSET DEMOLITION, AND REMOVAL OF MOLD TO AN EXISTING SHED DAMAGED FROM HURRICAN SANDY LOCATED AT THE NEW YORK AIR ROUTE TRAFFIC CONTROL CENTER. IGF::OT::IGF
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-15
Type:
Complaint
Address:
20 SCHOOL HOUSE ROAD, PINE ISLAND, NY, 10969
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-14
Type:
Referral
Address:
198 PERIMETER RD. NEW WINDSOR HWY DEPT., NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-06
Type:
Planned
Address:
1500 CENTRAL PARK AVENUE, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-06
Type:
Complaint
Address:
265 CLOVER RD., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-02
Type:
Complaint
Address:
150 WEST PINE ST., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 756-9537
Add Date:
1999-03-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MILCON CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
DISTRICT COUNCIL NO. 9, AFFILI
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-08
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 UNITED UNION O
Party Role:
Plaintiff
Party Name:
MILCON CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-28
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 UNITED UNION O
Party Role:
Plaintiff
Party Name:
MILCON CONSTRUCTION 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