Search icon

MILESTONE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MILESTONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (22 years ago)
Entity Number: 2954146
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 4223 Francis Lewis Blvd., Ste LL106, Bayside, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE S LEE Chief Executive Officer 4223 FRANCIS LEWIS BLVD., STE LL106, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
WANGNI LEE DOS Process Agent 4223 Francis Lewis Blvd., Ste LL106, Bayside, NY, United States, 11361

Permits

Number Date End date Type Address
Q022024169A34 2024-06-17 2024-09-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BARCLAY AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET
Q022024169A35 2024-06-17 2024-09-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARCLAY AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET
Q022024169A32 2024-06-17 2024-09-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UNION STREET, QUEENS, FROM STREET 41 AVENUE TO STREET BARCLAY AVENUE
Q022024169A33 2024-06-17 2024-09-12 OCCUPANCY OF SIDEWALK AS STIPULATED UNION STREET, QUEENS, FROM STREET 41 AVENUE TO STREET BARCLAY AVENUE
Q022024169A54 2024-06-17 2024-09-12 PLACE MATERIAL ON STREET BARCLAY AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET UNION STREET

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 4223 FRANCIS LEWIS BLVD., STE LL106, BAYSIDE, NY, 11361, 2575, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 136-20 38TH AVENUE,, SUITE 11J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410003757 2024-04-10 BIENNIAL STATEMENT 2024-04-10
190912060204 2019-09-12 BIENNIAL STATEMENT 2019-09-01
180514000721 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
170901007438 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006640 2015-09-01 BIENNIAL STATEMENT 2015-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-29
Type:
Planned
Address:
100 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72272.5
Current Approval Amount:
72272.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72680.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State