Search icon

THE NEW MILLENIUM CONCRETE & PAVERS, INC.

Company Details

Name: THE NEW MILLENIUM CONCRETE & PAVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1999 (25 years ago)
Entity Number: 2449148
ZIP code: 11420
County: Richmond
Place of Formation: New York
Address: 131-12 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 100 BRIGHTON ST, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-605-6134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID PEDSAVD DOS Process Agent 131-12 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
ANTONIO TEODORO Chief Executive Officer 100 BRIGHTON ST, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
1170776-DCA Active Business 2004-06-24 2025-02-28

Permits

Number Date End date Type Address
S042024253A16 2024-09-09 2024-10-09 REPLACE SIDEWALK HUNTER AVENUE, STATEN ISLAND, FROM STREET JUNIPER PLACE TO STREET NORTH RAILROAD AVENUE
S042024253A15 2024-09-09 2024-10-08 REPLACE SIDEWALK SEGUINE AVENUE, STATEN ISLAND, FROM STREET KNOX STREET TO STREET MC GREGOR STREET
S042024222A07 2024-08-09 2024-09-10 REPLACE SIDEWALK VAN DUZER STREET, STATEN ISLAND, FROM STREET CLINTON STREET TO STREET GRANT STREET
B012024218C46 2024-08-05 2024-08-30 RESET, REPAIR OR REPLACE CURB 15 AVENUE, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B042024218A81 2024-08-05 2024-08-30 REPLACE SIDEWALK 15 AVENUE, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B012024217A14 2024-08-04 2024-08-30 RESET, REPAIR OR REPLACE CURB 15 AVENUE, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B042024217A01 2024-08-04 2024-08-30 REPLACE SIDEWALK 15 AVENUE, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B042024217A00 2024-08-04 2024-08-30 REPLACE SIDEWALK 15 AVENUE, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B012024217A13 2024-08-04 2024-08-30 RESET, REPAIR OR REPLACE CURB 15 AVENUE, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
S012024189A01 2024-07-07 2024-08-01 RESET, REPAIR OR REPLACE CURB BENEDICT ROAD, STATEN ISLAND, FROM STREET REDMOND AVENUE

History

Start date End date Type Value
2011-12-21 2014-01-22 Address 11502 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2006-01-31 2014-01-22 Address 225 CROWN AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2006-01-31 2014-01-22 Address 225 CROWN AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2006-01-31 2011-12-21 Address PO BOX 1218, GOULDSBORO, PA, 18424, USA (Type of address: Service of Process)
2002-04-09 2006-01-31 Address 640 RENSSELAER AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2002-04-09 2006-01-31 Address 640 RENSSELAER AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1999-12-13 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-13 2006-01-31 Address 1307 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002402 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111221002539 2011-12-21 BIENNIAL STATEMENT 2011-12-01
100105002466 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080102002459 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060131003162 2006-01-31 BIENNIAL STATEMENT 2005-12-01
040402000101 2004-04-02 ERRONEOUS ENTRY 2004-04-02
DP-1617441 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020409002903 2002-04-09 BIENNIAL STATEMENT 2001-12-01
991213000731 1999-12-13 CERTIFICATE OF INCORPORATION 1999-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data SCOTT AVENUE, FROM STREET NORWAY AVENUE TO STREET QUINTARD STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS OK
2025-02-26 No data HENDERSON AVENUE, FROM STREET BEND TO STREET KISSEL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair okay
2025-02-19 No data 15 AVENUE, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flag installed expansion joints sealed.
2025-01-18 No data CASTLETON AVENUE, FROM STREET GROVE PLACE TO STREET NICHOLAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored
2025-01-16 No data HUNTER AVENUE, FROM STREET JUNIPER PLACE TO STREET NORTH RAILROAD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags are ok
2025-01-08 No data OAKDALE STREET, FROM STREET WOODS OF ARDEN ROAD TO STREET SEIDMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance
2025-01-08 No data VAN DUZER STREET, FROM STREET CLINTON STREET TO STREET GRANT STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS INSTALLED
2025-01-08 No data SEIDMAN AVENUE, FROM STREET DEAD END TO STREET OAKDALE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance, corner property.
2025-01-07 No data ALMOND STREET, FROM STREET WOODROW ROAD TO STREET VESPA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2025-01-04 No data SEGUINE AVENUE, FROM STREET KNOX STREET TO STREET MC GREGOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569775 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569776 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3275154 RENEWAL INVOICED 2020-12-27 100 Home Improvement Contractor License Renewal Fee
3275153 TRUSTFUNDHIC INVOICED 2020-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958354 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958355 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2537633 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537632 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904304 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1904303 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221864 Office of Administrative Trials and Hearings Issued Settled 2021-06-09 500 2021-12-16 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.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1771692 Interstate 2025-01-20 95000 2024 1 2 Private(Property)
Legal Name THE NEW MILLENIUM CONCRETE & PAVERS INC
DBA Name -
Physical Address 100 BRIGHTON ST, STATEN ISLAND, NY, 10307, US
Mailing Address 100 BRIGHTON ST, STATEN ISLAND, NY, 10307, US
Phone (718) 605-6134
Fax (718) 605-6134
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State