Search icon

MILLENNIUM CONCEPTS, INC.

Company Details

Name: MILLENNIUM CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1997 (28 years ago)
Entity Number: 2122174
ZIP code: 34210
County: Westchester
Place of Formation: New York
Address: 5415 Title Row Drive, Bradenton, FL, United States, 34210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY RICCOBONO DOS Process Agent 5415 Title Row Drive, Bradenton, FL, United States, 34210

Chief Executive Officer

Name Role Address
ANTHONY RICCOBONO Chief Executive Officer 5415 TITLE ROW DRIVE, BRADENTON, FL, United States, 34210

National Provider Identifier

NPI Number:
1043632300

Authorized Person:

Name:
MR. ANTHONY RICCOBONO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133937225
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-06 2013-10-10 Address C/O MATT PARISI, ESQ., ONE NORTH LEXINGTON POB 5056, WHITE PLAINS, NY, 10602, 5056, USA (Type of address: Service of Process)
2001-10-12 2013-10-10 Address 30 GLENN STREET 3RD FLR, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2001-10-12 2013-10-10 Address 30 GLENN STREET 3RD FLR, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1997-03-12 2005-04-06 Address 270 NORTH AVENUE, SUITE 809, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220523002673 2022-05-23 BIENNIAL STATEMENT 2021-03-01
180227006280 2018-02-27 BIENNIAL STATEMENT 2017-03-01
131024000660 2013-10-24 CERTIFICATE OF AMENDMENT 2013-10-24
131010002304 2013-10-10 BIENNIAL STATEMENT 2013-03-01
050406002712 2005-04-06 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State