Search icon

MINELLI CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: MINELLI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1975 (50 years ago)
Entity Number: 359879
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 100 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705
Principal Address: 850 SYLVAN AVENUE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GERTONSON Chief Executive Officer 850 SYLVAN AVENUE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
MINELLI CONSTRUCTION CO., INC. DOS Process Agent 100 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705

Links between entities

Type:
Headquarter of
Company Number:
0963988
State:
CONNECTICUT

Permits

Number Date End date Type Address
S042022237A14 2022-08-25 2022-09-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT VETERANS ROAD WEST, STATEN ISLAND, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY
S012022237A50 2022-08-25 2022-09-23 RESET, REPAIR OR REPLACE CURB VETERANS ROAD WEST, STATEN ISLAND, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY
Q042021309A17 2021-11-05 2021-11-20 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR SKILLMAN AVENUE, QUEENS, FROM STREET THOMSON AVENUE
Q042021309A16 2021-11-05 2021-11-20 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 30 STREET, QUEENS, FROM STREET THOMSON AVENUE
Q042021309A18 2021-11-05 2021-11-20 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 29 STREET, QUEENS, FROM STREET SKILLMAN AVENUE

History

Start date End date Type Value
2025-02-28 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514001461 2025-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-05
210111060131 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190508060062 2019-05-08 BIENNIAL STATEMENT 2019-01-01
20180814007 2018-08-14 ASSUMED NAME LLC AMENDMENT 2018-08-14
20170330018 2017-03-30 ASSUMED NAME LLC AMENDMENT 2017-03-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
600000.00
Total Face Value Of Loan:
600000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-21
Type:
Unprog Other
Address:
250 BEDFORD PARK BLVD, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-01
Type:
Referral
Address:
223 STORE HILL ROAD CAMPUS LIBRARY, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-16
Type:
Complaint
Address:
930 LEXINGTON AVENUE, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-16
Type:
Complaint
Address:
930 LEXINGTON AVENUE, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-01-29
Type:
Prog Related
Address:
41-15 104TH ST., CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
600000
Current Approval Amount:
600000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
611874.33

Court Cases

Court Case Summary

Filing Date:
2025-02-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
MINELLI CONSTRUCTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
MINELLI CONSTRUCTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE PHOENIX INSURANCE C,
Party Role:
Plaintiff
Party Name:
MINELLI CONSTRUCTION CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State