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
S042025142A00 2025-05-22 2025-06-16 REPLACE SIDEWALK RUXTON AVENUE, STATEN ISLAND, FROM STREET WOODROW ROAD TO STREET VESPA AVENUE
S042025128A03 2025-05-08 2025-06-10 REPLACE SIDEWALK KENNINGTON STREET, STATEN ISLAND, FROM STREET GREAVES AVENUE TO STREET MILES AVENUE
S042024253A15 2024-09-09 2024-10-08 REPLACE SIDEWALK SEGUINE AVENUE, STATEN ISLAND, FROM STREET KNOX STREET TO STREET MC GREGOR STREET
S042024253A16 2024-09-09 2024-10-09 REPLACE SIDEWALK HUNTER AVENUE, STATEN ISLAND, FROM STREET JUNIPER PLACE TO STREET NORTH RAILROAD AVENUE
S042024222A07 2024-08-09 2024-09-10 REPLACE SIDEWALK VAN DUZER STREET, STATEN ISLAND, FROM STREET CLINTON STREET TO STREET GRANT STREET

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)

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

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.

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
7583.00
Total Face Value Of Loan:
7583.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 605-6134
Add Date:
2008-05-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State