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
Name | Role | Address |
---|---|---|
DAVID PEDSAVD | DOS Process Agent | 131-12 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
ANTONIO TEODORO | Chief Executive Officer | 100 BRIGHTON ST, STATEN ISLAND, NY, United States, 10307 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1170776-DCA | Active | Business | 2004-06-24 | 2025-02-28 |
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 |
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) |
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 |
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 |
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. |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State