Name: | MILLENIUM GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1997 (27 years ago) |
Entity Number: | 2192101 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Address: | 88-27 87TH ST, WOODHAVEN, NY, United States, 11421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88-27 87TH ST, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
GUS KOTSIAS | Chief Executive Officer | 88-27 87TH ST, WOODHAVEN, NY, United States, 11421 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 1999-11-12 | Address | 91-12 75TH STREET, FIRST FLOOR, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131024002189 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111014002402 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091105002931 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
071219002537 | 2007-12-19 | BIENNIAL STATEMENT | 2007-10-01 |
051125002332 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
031110002371 | 2003-11-10 | BIENNIAL STATEMENT | 2003-10-01 |
011009002335 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
991112002014 | 1999-11-12 | BIENNIAL STATEMENT | 1999-10-01 |
971022000594 | 1997-10-22 | CERTIFICATE OF INCORPORATION | 1997-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312809619 | 0215000 | 2008-12-01 | 599 BROADWAY, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207034612 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-12-03 |
Abatement Due Date | 2009-01-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2008-12-03 |
Abatement Due Date | 2009-01-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-12-03 |
Abatement Due Date | 2009-01-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State